-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IRuJ0xCcPQZKvJKGuc0E4MuwEfikTlKk8P3cmmJ9RnmAinGqmutC0AYcs5diz7pM iQHpdvTSjSza3Q4kgB8x9w== 0001047469-08-007763.txt : 20080626 0001047469-08-007763.hdr.sgml : 20080626 20080626080019 ACCESSION NUMBER: 0001047469-08-007763 CONFORMED SUBMISSION TYPE: POSASR PUBLIC DOCUMENT COUNT: 9 FILED AS OF DATE: 20080626 DATE AS OF CHANGE: 20080626 EFFECTIVENESS DATE: 20080626 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THRIFT DRUG INC CENTRAL INDEX KEY: 0000894887 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-87 FILM NUMBER: 08917969 BUSINESS ADDRESS: STREET 1: 615 ALPHA DR CITY: PITTSBURGH STATE: PA ZIP: 15238 BUSINESS PHONE: 4129636600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RITE AID CORP CENTRAL INDEX KEY: 0000084129 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 231614034 STATE OF INCORPORATION: DE FISCAL YEAR END: 1219 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537 FILM NUMBER: 08917971 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL OWN STATE: PA ZIP: 17011 BUSINESS PHONE: 7177612633 MAIL ADDRESS: STREET 1: PO BOX 3165 CITY: HARRISBURG STATE: PA ZIP: 17105 FORMER COMPANY: FORMER CONFORMED NAME: RACK RITE DISTRIBUTORS DATE OF NAME CHANGE: 19680510 FORMER COMPANY: FORMER CONFORMED NAME: LEHRMAN LOUIS & CO DATE OF NAME CHANGE: 19680510 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Dorchester Realty LLC CENTRAL INDEX KEY: 0001309297 IRS NUMBER: 010573791 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-111 FILM NUMBER: 08918011 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Haverhill Realty LLC CENTRAL INDEX KEY: 0001309300 IRS NUMBER: 010573831 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-107 FILM NUMBER: 08917989 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GDF, Inc. CENTRAL INDEX KEY: 0001312307 IRS NUMBER: 341343867 STATE OF INCORPORATION: MD FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-10 FILM NUMBER: 08917998 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Gettysburg & Hoover-Dayton, Ohio, LLC CENTRAL INDEX KEY: 0001312313 IRS NUMBER: 000000000 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-11 FILM NUMBER: 08917999 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Harco, Inc. CENTRAL INDEX KEY: 0001312315 IRS NUMBER: 630522700 STATE OF INCORPORATION: AL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-12 FILM NUMBER: 08918000 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B, INC CENTRAL INDEX KEY: 0001312316 IRS NUMBER: 510346254 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-13 FILM NUMBER: 08918002 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Delaware, Inc. CENTRAL INDEX KEY: 0001312389 IRS NUMBER: 231940646 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-34 FILM NUMBER: 08918043 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ECKERD CORP CENTRAL INDEX KEY: 0000031364 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 510378112 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-125 FILM NUMBER: 08918025 BUSINESS ADDRESS: STREET 1: 8333 BRYAN DAIRY RD CITY: LARGO STATE: FL ZIP: 34647 BUSINESS PHONE: 8133996000 MAIL ADDRESS: STREET 1: JACK ECKERD CORPORATION STREET 2: P O BOX 4689 CITY: CLEARWATER STATE: FL ZIP: 34618 FORMER COMPANY: FORMER CONFORMED NAME: ECKERD DRUGS OF FLORIDA INC DATE OF NAME CHANGE: 19700112 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENOVESE DRUG STORES INC CENTRAL INDEX KEY: 0000040970 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 111556812 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-122 FILM NUMBER: 08918022 BUSINESS ADDRESS: STREET 1: 80 MARCUS DR CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 5164201900 MAIL ADDRESS: STREET 1: 3500 ONE PEACHTREE CENTER STREET 2: 303 PEACHTREE ST NE CITY: ATLANTA STATE: GA ZIP: 30308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Hyde Park Realty LLC CENTRAL INDEX KEY: 0001309263 IRS NUMBER: 010573796 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-105 FILM NUMBER: 08917987 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Lease Holdings, Inc. CENTRAL INDEX KEY: 0001309264 IRS NUMBER: 010573780 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-104 FILM NUMBER: 08917986 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EDC Drug Stores, Inc. CENTRAL INDEX KEY: 0001309265 IRS NUMBER: 560596933 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-123 FILM NUMBER: 08918023 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Manchester Realty LLC CENTRAL INDEX KEY: 0001309266 IRS NUMBER: 010573821 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-103 FILM NUMBER: 08917985 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Mansfield Realty LLC CENTRAL INDEX KEY: 0001309267 IRS NUMBER: 010573814 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-102 FILM NUMBER: 08917984 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JCG Holdings (USA), Inc. CENTRAL INDEX KEY: 0001309268 IRS NUMBER: 201147565 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-120 FILM NUMBER: 08918020 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC New London Realty LLC CENTRAL INDEX KEY: 0001309269 IRS NUMBER: 201151630 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-101 FILM NUMBER: 08917983 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxi Drug North, Inc. CENTRAL INDEX KEY: 0001309272 IRS NUMBER: 050520884 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-119 FILM NUMBER: 08918019 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC of Cranston, Inc. CENTRAL INDEX KEY: 0001309273 IRS NUMBER: 050481150 STATE OF INCORPORATION: RI FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-100 FILM NUMBER: 08917982 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brooks Pharmacy, Inc. CENTRAL INDEX KEY: 0001309274 IRS NUMBER: 050520980 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-126 FILM NUMBER: 08918026 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eckerd Fleet, Inc. CENTRAL INDEX KEY: 0001309275 IRS NUMBER: 591935574 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-124 FILM NUMBER: 08918024 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EDC Licensing, Inc. CENTRAL INDEX KEY: 0001309276 IRS NUMBER: 752833647 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-110 FILM NUMBER: 08918001 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxi Drug South, L.P. CENTRAL INDEX KEY: 0001309277 IRS NUMBER: 050520885 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-118 FILM NUMBER: 08918018 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC of East Providence, Inc. CENTRAL INDEX KEY: 0001309278 IRS NUMBER: 050481152 STATE OF INCORPORATION: RI FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-98 FILM NUMBER: 08917981 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxi Drug, Inc. CENTRAL INDEX KEY: 0001309279 IRS NUMBER: 042960944 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-117 FILM NUMBER: 08918017 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC of Massachusetts, Inc. CENTRAL INDEX KEY: 0001309280 IRS NUMBER: 050481151 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-97 FILM NUMBER: 08917980 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxi Green Inc. CENTRAL INDEX KEY: 0001309281 IRS NUMBER: 450515111 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-116 FILM NUMBER: 08918016 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC of Rhode Island, Inc. CENTRAL INDEX KEY: 0001309282 IRS NUMBER: 231979613 STATE OF INCORPORATION: RI FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-96 FILM NUMBER: 08917979 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MC Woonsocket, Inc. CENTRAL INDEX KEY: 0001309283 IRS NUMBER: 050490941 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-115 FILM NUMBER: 08918015 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC of West Warwick, Inc. CENTRAL INDEX KEY: 0001309284 IRS NUMBER: 010573850 STATE OF INCORPORATION: RI FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-112 FILM NUMBER: 08918012 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Peterborough Realty LLC CENTRAL INDEX KEY: 0001309285 IRS NUMBER: 201151661 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-94 FILM NUMBER: 08917977 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: P.J.C. Distribution, Inc. CENTRAL INDEX KEY: 0001309286 IRS NUMBER: 223252604 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-114 FILM NUMBER: 08918014 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Providence Realty LLC CENTRAL INDEX KEY: 0001309287 IRS NUMBER: 010573850 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-93 FILM NUMBER: 08917976 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Realty MA, Inc. CENTRAL INDEX KEY: 0001309288 IRS NUMBER: 200692817 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-92 FILM NUMBER: 08917975 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: P.J.C. of Vermont, Inc. CENTRAL INDEX KEY: 0001309289 IRS NUMBER: 050498065 STATE OF INCORPORATION: VT FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-95 FILM NUMBER: 08917978 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: P.J.C. Realty Co., Inc. CENTRAL INDEX KEY: 0001309290 IRS NUMBER: 042967938 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-113 FILM NUMBER: 08918013 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: (401) 825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Realty N.E. LLC CENTRAL INDEX KEY: 0001309291 IRS NUMBER: 010573835 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-91 FILM NUMBER: 08917974 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Revere Realty LLC CENTRAL INDEX KEY: 0001309292 IRS NUMBER: 010573818 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-90 FILM NUMBER: 08917973 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Special Realty Holdings, Inc. CENTRAL INDEX KEY: 0001309293 IRS NUMBER: 010573843 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-89 FILM NUMBER: 08917972 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Jean Coutu Group (PJC) USA, Inc. CENTRAL INDEX KEY: 0001309299 IRS NUMBER: 042925810 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-109 FILM NUMBER: 08917991 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Thrift Drug Services, Inc. CENTRAL INDEX KEY: 0001309301 IRS NUMBER: 742605432 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-88 FILM NUMBER: 08917970 BUSINESS ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 BUSINESS PHONE: 401-825-3900 MAIL ADDRESS: STREET 1: 50 SERVICE ROAD CITY: WARWICK STATE: RI ZIP: 02886 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Ann & Government Streets-Mobile, Alabama, LLC CENTRAL INDEX KEY: 0001312294 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-03 FILM NUMBER: 08918028 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Apex Drug Stores, Inc. CENTRAL INDEX KEY: 0001312295 IRS NUMBER: 382413448 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-04 FILM NUMBER: 08918029 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Broadview & Wallings-Broadview Heights Ohio, Inc. CENTRAL INDEX KEY: 0001312299 IRS NUMBER: 251814215 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-05 FILM NUMBER: 08918030 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Central Avenue & Main Street Petal-MS, LLC CENTRAL INDEX KEY: 0001312300 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-06 FILM NUMBER: 08917992 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eagle Managed Care Corp. CENTRAL INDEX KEY: 0001312302 IRS NUMBER: 251724201 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-07 FILM NUMBER: 08917994 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eighth & Water Streets-Urichsville, Ohio, LLC CENTRAL INDEX KEY: 0001312303 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-83 FILM NUMBER: 08918090 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: England Street-Asheland CORP CENTRAL INDEX KEY: 0001312305 IRS NUMBER: 800052343 STATE OF INCORPORATION: VA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-08 FILM NUMBER: 08917995 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Fairground, L.L.C. CENTRAL INDEX KEY: 0001312306 IRS NUMBER: 541849788 STATE OF INCORPORATION: VA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-09 FILM NUMBER: 08917997 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Alabama CORP CENTRAL INDEX KEY: 0001312318 IRS NUMBER: 721011085 STATE OF INCORPORATION: AL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-14 FILM NUMBER: 08918003 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Louisiana CORP CENTRAL INDEX KEY: 0001312319 IRS NUMBER: 721043860 STATE OF INCORPORATION: LA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-15 FILM NUMBER: 08918004 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Mississippi CORP CENTRAL INDEX KEY: 0001312320 IRS NUMBER: 720983482 STATE OF INCORPORATION: MS FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-01 FILM NUMBER: 08917968 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Services, INC CENTRAL INDEX KEY: 0001312321 IRS NUMBER: 721245171 STATE OF INCORPORATION: LA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-16 FILM NUMBER: 08918005 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Tennessee CORP CENTRAL INDEX KEY: 0001312324 IRS NUMBER: 621444359 STATE OF INCORPORATION: TN FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-17 FILM NUMBER: 08918006 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K&B Texas CORP CENTRAL INDEX KEY: 0001312325 IRS NUMBER: 721010327 STATE OF INCORPORATION: TX FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-18 FILM NUMBER: 08918007 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Keystone Centers, Inc. CENTRAL INDEX KEY: 0001312335 IRS NUMBER: 231730114 STATE OF INCORPORATION: PA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-19 FILM NUMBER: 08918008 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Lakehurst & Broadway CORP CENTRAL INDEX KEY: 0001312336 IRS NUMBER: 232937947 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-79 FILM NUMBER: 08918086 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mayfield & Chillicothe Roads-Chesterland, LLC CENTRAL INDEX KEY: 0001312337 IRS NUMBER: 000000000 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-86 FILM NUMBER: 08918094 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Munson & Andrews, LLC CENTRAL INDEX KEY: 0001312353 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-20 FILM NUMBER: 08918009 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Name Rite, L.L.C. CENTRAL INDEX KEY: 0001312355 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-21 FILM NUMBER: 08918010 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Northline & Dix-Toledo-Southgate, LLC CENTRAL INDEX KEY: 0001312357 IRS NUMBER: 000000000 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-22 FILM NUMBER: 08918031 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PDS-1 Michigan, Inc. CENTRAL INDEX KEY: 0001312360 IRS NUMBER: 382935739 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-23 FILM NUMBER: 08918032 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Patton Drive & Navy Boulevard Property CORP CENTRAL INDEX KEY: 0001312367 IRS NUMBER: 232870495 STATE OF INCORPORATION: FL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-24 FILM NUMBER: 08918033 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC CENTRAL INDEX KEY: 0001312375 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-25 FILM NUMBER: 08918034 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Perry Drug Stores, Inc. CENTRAL INDEX KEY: 0001312377 IRS NUMBER: 380947300 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-27 FILM NUMBER: 08918036 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RDS Detroit, Inc. CENTRAL INDEX KEY: 0001312379 IRS NUMBER: 351799950 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-28 FILM NUMBER: 08918037 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Ram-Utica, Inc. CENTRAL INDEX KEY: 0001312380 IRS NUMBER: 800052329 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-29 FILM NUMBER: 08918038 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: READs Inc. CENTRAL INDEX KEY: 0001312381 IRS NUMBER: 800052330 STATE OF INCORPORATION: MD FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-30 FILM NUMBER: 08918039 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Drug Palace, Inc. CENTRAL INDEX KEY: 0001312382 IRS NUMBER: 232325476 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-31 FILM NUMBER: 08918040 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Hdqtrs. Corp. CENTRAL INDEX KEY: 0001312385 IRS NUMBER: 232308342 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-84 FILM NUMBER: 08918091 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Alabama, Inc. CENTRAL INDEX KEY: 0001312386 IRS NUMBER: 232410761 STATE OF INCORPORATION: AL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-32 FILM NUMBER: 08918041 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Connecticut, Inc. CENTRAL INDEX KEY: 0001312387 IRS NUMBER: 231940645 STATE OF INCORPORATION: CT FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-33 FILM NUMBER: 08918042 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Florida, Inc. CENTRAL INDEX KEY: 0001312392 IRS NUMBER: 232047226 STATE OF INCORPORATION: FL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-35 FILM NUMBER: 08918044 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Georgia, Inc. CENTRAL INDEX KEY: 0001312393 IRS NUMBER: 232125551 STATE OF INCORPORATION: GA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-36 FILM NUMBER: 08918045 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Illinois, Inc. CENTRAL INDEX KEY: 0001312395 IRS NUMBER: 232416666 STATE OF INCORPORATION: IL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-37 FILM NUMBER: 08918046 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Indiana, Inc. CENTRAL INDEX KEY: 0001312397 IRS NUMBER: 232048778 STATE OF INCORPORATION: IN FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-38 FILM NUMBER: 08918047 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Kentucky, Inc. CENTRAL INDEX KEY: 0001312398 IRS NUMBER: 232039291 STATE OF INCORPORATION: KY FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-39 FILM NUMBER: 08918048 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Maine, Inc. CENTRAL INDEX KEY: 0001312403 IRS NUMBER: 010324725 STATE OF INCORPORATION: ME FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-40 FILM NUMBER: 08918049 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Maryland, Inc. CENTRAL INDEX KEY: 0001312405 IRS NUMBER: 231940941 STATE OF INCORPORATION: MD FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-41 FILM NUMBER: 08918050 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Massachusetts, Inc. CENTRAL INDEX KEY: 0001312406 IRS NUMBER: 231940647 STATE OF INCORPORATION: MA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-42 FILM NUMBER: 08918051 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Michigan, Inc. CENTRAL INDEX KEY: 0001312407 IRS NUMBER: 000000000 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-43 FILM NUMBER: 08918052 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of New Hampshire, Inc. CENTRAL INDEX KEY: 0001312408 IRS NUMBER: 232008320 STATE OF INCORPORATION: NH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-80 FILM NUMBER: 08918087 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of New Jersey, Inc. CENTRAL INDEX KEY: 0001312409 IRS NUMBER: 231940648 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-44 FILM NUMBER: 08918053 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of New York, Inc. CENTRAL INDEX KEY: 0001312410 IRS NUMBER: 231940649 STATE OF INCORPORATION: NY FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-45 FILM NUMBER: 08918054 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of North Carolina, Inc. CENTRAL INDEX KEY: 0001312411 IRS NUMBER: 231940650 STATE OF INCORPORATION: NC FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-46 FILM NUMBER: 08918055 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Ohio, Inc. CENTRAL INDEX KEY: 0001312412 IRS NUMBER: 231940651 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-47 FILM NUMBER: 08918056 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Pennsylvania, Inc. CENTRAL INDEX KEY: 0001312413 IRS NUMBER: 231940652 STATE OF INCORPORATION: PA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-48 FILM NUMBER: 08918057 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of South Carolina, Inc. CENTRAL INDEX KEY: 0001312414 IRS NUMBER: 232047222 STATE OF INCORPORATION: SC FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-49 FILM NUMBER: 08918058 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Tennessee, Inc. CENTRAL INDEX KEY: 0001312415 IRS NUMBER: 232047224 STATE OF INCORPORATION: TN FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-50 FILM NUMBER: 08918059 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Vermont, Inc. CENTRAL INDEX KEY: 0001312416 IRS NUMBER: 231940942 STATE OF INCORPORATION: VT FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-51 FILM NUMBER: 08918060 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Virginia, Inc. CENTRAL INDEX KEY: 0001312417 IRS NUMBER: 231940653 STATE OF INCORPORATION: VA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-52 FILM NUMBER: 08918061 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of Washington, D.C., Inc. CENTRAL INDEX KEY: 0001312418 IRS NUMBER: 232461466 STATE OF INCORPORATION: DC FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-53 FILM NUMBER: 08918062 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid of West Virginia, Inc. CENTRAL INDEX KEY: 0001312419 IRS NUMBER: 231940654 STATE OF INCORPORATION: WV FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-54 FILM NUMBER: 08918063 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Realty Corp. CENTRAL INDEX KEY: 0001312420 IRS NUMBER: 231725347 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-55 FILM NUMBER: 08918064 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Services, L.L.C. CENTRAL INDEX KEY: 0001312422 IRS NUMBER: 020655440 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-57 FILM NUMBER: 08918066 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Transport, Inc. CENTRAL INDEX KEY: 0001312423 IRS NUMBER: 251793102 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-58 FILM NUMBER: 08918067 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Fund, Inc. CENTRAL INDEX KEY: 0001312424 IRS NUMBER: 510273194 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-59 FILM NUMBER: 08918068 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Investments Corp. CENTRAL INDEX KEY: 0001312425 IRS NUMBER: 510273192 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-60 FILM NUMBER: 08918069 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rx Choice, Inc. CENTRAL INDEX KEY: 0001312426 IRS NUMBER: 251598207 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-61 FILM NUMBER: 08918070 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Seven Mile & Evergreen-Detroit, LLC CENTRAL INDEX KEY: 0001312427 IRS NUMBER: 000000000 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-62 FILM NUMBER: 08918071 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Silver Springs Road-Baltimore, Maryland/One, LLC CENTRAL INDEX KEY: 0001312428 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-85 FILM NUMBER: 08918092 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Silver Springs Road-Baltimore, Maryland/Two, LLC CENTRAL INDEX KEY: 0001312429 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-63 FILM NUMBER: 08918072 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: State & Fortification Streets-Jackson, Mississippi, LLC CENTRAL INDEX KEY: 0001312430 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-64 FILM NUMBER: 08918073 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: State Street & Hill Road-Gerard, Ohio, LLC CENTRAL INDEX KEY: 0001312431 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-65 FILM NUMBER: 08918074 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Lane Drug CO CENTRAL INDEX KEY: 0001312432 IRS NUMBER: 530125212 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-66 FILM NUMBER: 08918075 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Thrifty CORP CENTRAL INDEX KEY: 0001312434 IRS NUMBER: 951297550 STATE OF INCORPORATION: CA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-68 FILM NUMBER: 08918076 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Thrifty PayLess, Inc. CENTRAL INDEX KEY: 0001312435 IRS NUMBER: 954391249 STATE OF INCORPORATION: CA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-69 FILM NUMBER: 08918077 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tyler & Sanders Roads, Birmingham-Alabama, LLC CENTRAL INDEX KEY: 0001312436 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-70 FILM NUMBER: 08918078 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 537 Elm Street Corp. CENTRAL INDEX KEY: 0001312438 IRS NUMBER: 232962033 STATE OF INCORPORATION: RI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-72 FILM NUMBER: 08918080 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 657-659 Broad St. Corp. CENTRAL INDEX KEY: 0001312439 IRS NUMBER: 800052338 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-73 FILM NUMBER: 08918081 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 764 South Broadway-Geneva, Ohio, LLC CENTRAL INDEX KEY: 0001312440 IRS NUMBER: 231974076 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-74 FILM NUMBER: 08918082 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 112 Burleigh Avenue Norfolk, LLC CENTRAL INDEX KEY: 0001312441 IRS NUMBER: 000000000 STATE OF INCORPORATION: VA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-71 FILM NUMBER: 08918079 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 1515 West State Street Boise, Idaho, LLC CENTRAL INDEX KEY: 0001312442 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-75 FILM NUMBER: 08918083 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 1740 Associates, L.L.C. CENTRAL INDEX KEY: 0001312443 IRS NUMBER: 000000000 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-76 FILM NUMBER: 08918084 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 3581 Carter Hill Road-Montgomery Corp. CENTRAL INDEX KEY: 0001312444 IRS NUMBER: 800052336 STATE OF INCORPORATION: AL FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-81 FILM NUMBER: 08918088 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 4042 Warrensville Center Road-Warrensville Ohio, Inc. CENTRAL INDEX KEY: 0001312445 IRS NUMBER: 251820507 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-82 FILM NUMBER: 08918089 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 5277 Associates, Inc. CENTRAL INDEX KEY: 0001312446 IRS NUMBER: 232940919 STATE OF INCORPORATION: WA FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-77 FILM NUMBER: 08918085 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 5600 Superior Properties, Inc. CENTRAL INDEX KEY: 0001312447 IRS NUMBER: 800052337 STATE OF INCORPORATION: OH FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-78 FILM NUMBER: 08918095 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Hdqtrs. Funding, Inc. CENTRAL INDEX KEY: 0001314423 IRS NUMBER: 753167335 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-02 FILM NUMBER: 08918027 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: (717) 761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC East Lyme Realty LLC CENTRAL INDEX KEY: 0001407720 IRS NUMBER: 204851871 STATE OF INCORPORATION: DE FISCAL YEAR END: 0602 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-108 FILM NUMBER: 08917990 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JCG (PJC) USA, LLC CENTRAL INDEX KEY: 0001407723 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0602 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-121 FILM NUMBER: 08918021 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PJC Hermitage Realty LLC CENTRAL INDEX KEY: 0001407795 IRS NUMBER: 510568284 STATE OF INCORPORATION: DE FISCAL YEAR END: 0602 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-106 FILM NUMBER: 08917988 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Perry Distributors, Inc. CENTRAL INDEX KEY: 0001312376 IRS NUMBER: 381718545 STATE OF INCORPORATION: MI FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-26 FILM NUMBER: 08918035 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rite Aid Rome Distribution Center, Inc. CENTRAL INDEX KEY: 0001312421 IRS NUMBER: 231887836 STATE OF INCORPORATION: NY FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-140537-56 FILM NUMBER: 08918065 BUSINESS ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 717-761-2633 MAIL ADDRESS: STREET 1: 30 HUNTER LANE CITY: CAMP HILL STATE: PA ZIP: 17011 POSASR 1 a2186166zposasr.htm POSASR
QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on June 26, 2008

Registration No. 333-140537



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549


POST-EFFECTIVE AMENDMENT NO. 1
to
FORM S-3
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933


RITE AID CORPORATION
*And the Subsidiary Guarantors listed below
(Exact Name of Registrant as Specified in Its Charter)

Delaware
(State or Other Jurisdiction of
Incorporation or Organization)
  5912
(Primary Standard Industrial
Classification Code Number)
  23-1614034
(I.R.S. Employer
Identification No.)

30 Hunter Lane
Camp Hill, Pennsylvania 17011
(717) 761-2633

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

Robert B. Sari, Esq.
Executive Vice President and General Counsel
Rite Aid Corporation
30 Hunter Lane
Camp Hill, Pennsylvania 17011
(717) 761-2633
(717) 760-7867 (facsimile)

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

Copy to:
Stacy J. Kanter, Esq.
Michael J. Zeidel, Esq.
Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, New York 10036-6522
(212) 735-3000
(212) 735-2000 (facsimile)

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this registration statement as determined by the registrants.

          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. ý

          If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, 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, 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. ý

          If this form is a post-effective amendment to a registration 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 definitions of "large accelerated filer," "accelerated filer," and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer ý   Accelerated filer o   Non-accelerated filer o
(Do not check if a smaller reporting company)
  Smaller reporting company o





TABLE OF ADDITIONAL REGISTRANTS

Name of Additional Registrant*

  State or Other
Jurisdiction of
Incorporation or
Formation

  Primary Standard
Industrial
Classification
Code Number

  I.R.S. Employer
Identification
Number

112 Burleigh Avenue Norfolk, LLC   Virginia   5912   N/A
1515 West State Street Boise, Idaho, LLC   Delaware   5912   N/A
1740 Associates, LLC   Michigan   5912   N/A
3581 Carter Hill Road—Montgomery Corp.   Alabama   5912   80-0052336
4042 Warrensville Center Road—Warrensville Ohio, Inc.   Ohio   5912   25-1820507
5277 Associates, Inc.   Washington   5912   23-2940919
537 Elm Street Corporation   Rhode Island   5912   23-2962033
5600 Superior Properties, Inc.   Ohio   5912   80-0052337
657-659 Broad St. Corp.   New Jersey   5912   80-0052338
764 South Broadway—Geneva, Ohio, LLC   Ohio   5912   23-1974076
Ann & Government Streets—Mobile, Alabama, LLC   Delaware   5912   N/A
Apex Drug Stores, Inc.   Michigan   5912   38-2413448
Broadview and Wallings—Broadview Heights Ohio, Inc.   Ohio   5912   25-1814215
Brooks Pharmacy, Inc.   Delaware   6719   05-0620980
Central Avenue & Main Street Petal-MS, LLC   Delaware   5912   N/A
Eagle Managed Care Corp.   Delaware   9999   25-1724201
Eckerd Corporation   Delaware   5912   51-0378122
Eckerd Fleet, Inc.   Florida   4789   59-1935574
EDC Drug Stores, Inc.   North Carolina   5912   56-0596933
EDC Licensing, Inc.   Delaware   6719   75-2833647
Eighth and Water Streets—Urichsville, Ohio, LLC   Delaware   5912   N/A
England Street—Asheland Corporation   Virginia   5912   80-0052343
Fairground, LLC   Virginia   5912   54-1849788
GDF, Inc.   Maryland   5912   34-1343867
Genovese Drug Stores, Inc.   Delaware   5912   11-1556812
Gettysburg and Hoover—Dayton, Ohio, LLC   Ohio   5912   N/A
Harco, Inc.   Alabama   5912   63-0522700
JCG (PJC) USA, LLC   Delaware   6719   N/A
JCG Holdings (USA), Inc.   Delaware   6719   20-1147565
K&B Alabama Corporation   Alabama   5912   72-1011085
K&B Louisiana Corporation   Louisiana   5912   72-1043860
K&B Mississippi Corporation   Mississippi   5912   72-0983482
K&B Services, Incorporated   Louisiana   9995   72-1245171
K&B Tennessee Corporation   Tennessee   9999   62-1444359
K&B Texas Corporation   Texas   5912   72-1010327
K&B, Incorporated   Delaware   6719   51-0346254
Keystone Centers, Inc.   Pennsylvania   5912   23-1730114
Lakehurst and Broadway Corporation   New Jersey   5912   23-2937947
Maxi Drug North, Inc.   Delaware   5912   05-0520884
Maxi Drug South, L.P.   Delaware   5912   05-0520885
Maxi Drug, Inc.   Delaware   5912   04-2960944
Maxi Green, Inc.   Vermont   5912   45-0515111
Mayfield & Chillicothe Roads—Chesterland, LLC   Ohio   5912   N/A
MC Woonsocket, Inc.   Rhode Island   6519   05-0490941
Munson & Andrews, LLC   Delaware   5912   N/A
Name Rite, LLC   Delaware   6719   N/A

Northline & Dix—Toledo—Southgate, LLC   Michigan   5912   N/A
P.J.C. Distribution, Inc.   Delaware   4225   22-3252604
P.J.C. of West Warwick, Inc.   Rhode Island   6519   01-0573850
P.J.C. Realty Co., Inc.   Delaware   6519   04-2967938
Patton Drive and Navy Boulevard Property Corporation   Florida   5912   23-2870495
Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC   Delaware   5912   N/A
PDS-1 Michigan, Inc.   Michigan   5912   38-2935739
Perry Distributors, Inc.   Michigan   4225   38-1718545
Perry Drug Stores, Inc.   Michigan   5912   38-0947300
PJC Dorchester Realty LLC   Delaware   6519   01-0573791
PJC East Lyme Realty LLC   Delaware   6519   20-4851871
PJC Haverhill Realty LLC   Delaware   6519   01-0573831
PJC Hermitage Realty LLC   Delaware   6519   51-0568284
PJC Hyde Park Realty LLC   Delaware   6519   01-0573796
PJC Lease Holdings, Inc.   Delaware   6519   01-0573835
PJC Manchester Realty LLC   Delaware   6519   01-0573821
PJC Mansfield Realty LLC   Delaware   6519   01-0573814
PJC New London Realty LLC   Delaware   6519   20-1151630
PJC of Cranston, Inc.   Rhode Island   6519   05-0481150
PJC of East Providence, Inc.   Rhode Island   6519   05-0481152
PJC of Massachusetts, Inc.   Massachusetts   6519   05-0481151
PJC of Rhode Island, Inc.   Rhode Island   6519   23-1979613
PJC of Vermont, Inc.   Vermont   6519   05-0498065
PJC Peterborough Realty LLC   Delaware   6519   20-1151661
PJC Providence Realty LLC   Delaware   6519   05-0541664
PJC Realty MA, Inc.   Massachusetts   6519   02-0692817
PJC Realty N.E. LLC   Delaware   5912   01-0573780
PJC Revere Realty LLC   Delaware   6519   01-0573818
PJC Special Realty Holdings, Inc.   Delaware   6519   01-0573843
Ram—Utica, Inc.   Michigan   5412   80-0052329
RDS Detroit, Inc.   Michigan   5912   35-1799950
READ's Inc.   Maryland   7389   80-0052330
Rite Aid Drug Palace, Inc.   Delaware   5912   23-2325476
Rite Aid Hdqtrs. Corp.   Delaware   6719   23-2308342
Rite Aid Hdqtrs. Funding, Inc.   Delaware   6719   75-3167335
Rite Aid of Alabama, Inc.   Alabama   5912   23-2410761
Rite Aid of Connecticut, Inc.   Connecticut   5912   23-1940645
Rite Aid of Delaware, Inc.   Delaware   5912   23-1940646
Rite Aid of Florida, Inc.   Florida   5912   23-2047226
Rite Aid of Georgia, Inc.   Georgia   5912   23-2125551
Rite Aid of Illinois, Inc.   Illinois   5912   23-2416666
Rite Aid of Indiana, Inc.   Indiana   5912   23-2048778
Rite Aid of Kentucky, Inc.   Kentucky   5912   23-2039291
Rite Aid of Maine, Inc.   Maine   5912   01-0324725
Rite Aid of Maryland, Inc.   Maryland   5912   23-1940941
Rite Aid of Massachusetts, Inc.   Massachusetts   5912   23-1940647
Rite Aid of Michigan, Inc.   Michigan   5912   38-0857390
Rite Aid of New Hampshire, Inc.   New Hampshire   5912   23-2008320

Rite Aid of New Jersey, Inc.   New Jersey   5912   23-1940648
Rite Aid of New York, Inc.   New York   5912   23-1940649
Rite Aid of North Carolina, Inc.   North Carolina   5912   23-1940650
Rite Aid of Ohio, Inc.   Ohio   5912   23-1940651
Rite Aid of Pennsylvania, Inc.   Pennsylvania   5912   23-1940652
Rite Aid of South Carolina, Inc.   South Carolina   5912   23-2047222
Rite Aid of Tennessee, Inc.   Tennessee   5912   23-2047224
Rite Aid of Vermont, Inc.   Vermont   5912   23-1940942
Rite Aid of Virginia, Inc.   Virginia   5912   23-1940653
Rite Aid of Washington, D.C., Inc.   Washington DC   5912   23-2461466
Rite Aid of West Virginia, Inc.   West Virginia   5912   23-1940654
Rite Aid Realty Corp.   Delaware   6519   23-1725347
Rite Aid Rome Distribution Center, Inc.   New York   4225   23-1887836
Rite Aid Services, LLC   Delaware   7363   02-0655440
Rite Aid Transport, Inc.   Delaware   4789   25-1793102
Rite Fund, Inc.   Delaware   6719   51-0273194
Rite Investments Corp.   Delaware   6719   51-0273192
Rx Choice, Inc.   Delaware   7359   25-1598207
Seven Mile and Evergreen—Detroit, LLC   Michigan   5912   N/A
Silver Springs Road—Baltimore, Maryland/One, LLC   Delaware   5912   N/A
Silver Springs Road—Baltimore, Maryland/Two, LLC   Delaware   5912   N/A
State & Fortification Streets—Jackson, Mississippi, LLC   Delaware   5912   N/A
State Street and Hill Road—Gerard, Ohio, LLC   Delaware   5912   N/A
The Jean Coutu Group (PJC) USA, Inc.   Delaware   6719   04-2925810
The Lane Drug Company   Ohio   5912   53-0125212
Thrift Drug Services, Inc.   Delaware   5912   74-2605432
Thrift Drug, Inc.   Delaware   9999   22-2098063
Thrifty Corporation   California   5912   95-1297550
Thrifty PayLess, Inc.   California   5912   95-4391249
Tyler and Sanders Roads—Birmingham, Alabama, LLC   Delaware   5912   N/A

*
Addresses and telephone numbers of principal executive offices are the same as those of Rite Aid Corporation.

Prospectus

RITE AID CORPORATION

        The following are types of securities that we may offer, issue and sell from time to time, together or separately:

    debt securities, which may be senior debt securities or subordinated debt securities and may be convertible or non-convertible, as well as secured or unsecured;

    shares of our preferred stock;

    shares of our common stock;

    warrants to purchase debt or equity securities; and

    guarantees of debt securities by some of our subsidiaries.

        In addition, selling stockholders to be named in a prospectus supplement may offer, from time to time, our securities, including the outstanding Series G Cumulative Convertible Pay-In-Kind Preferred Stock and Series H Cumulative Convertible Pay-In-Kind Preferred Stock, and the common stock issuable upon conversion of such preferred stock.

        This prospectus describes some of the general terms that may apply to these securities. The specific terms of any securities to be offered will be described in supplements to this prospectus. Any prospectus supplement may also add, update or change information contained in this prospectus. You should read this prospectus and any applicable prospectus supplement carefully before you make your investment decision.

        We may offer and sell these securities through one or more underwriters, dealers and agents, underwriting syndicates managed or co-managed by one or more underwriters, or directly to purchasers, on a continuous or delayed basis.

        The prospectus supplement for each offering of securities will describe in detail the plan of distribution for that offering. Our common stock is listed on the New York Stock Exchange under the trading symbol of "RAD." Each prospectus supplement will indicate if the securities offered thereby will be listed on any securities exchange.

        Neither the Securities and Exchange Commission, any state securities commission, nor any other regulatory body has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

The date of this prospectus is June 26, 2008



TABLE OF CONTENTS

 
  Page
About This Prospectus   1
Where You Can Find More Information   2
Cautionary Statement Regarding Forward-Looking Statements   3
Rite Aid Corporation   4
Use of Proceeds   5
Ratio of Earnings to Fixed Charges and Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends   6
Description of Securities   7
Description of Debt Securities   7
Description of Guarantees of the Debt Securities   7
Description of Common Stock   8
Description of Preferred Stock   12
Description of Warrants   16
Legal Matters   17
Experts   17

i



ABOUT THIS PROSPECTUS

        This prospectus is part of a registration statement that we filed with the Securities and Exchange Commission using a "shelf" registration process. Under this shelf process, we may, from time to time, sell any combination of debt securities, preferred stock, common stock, warrants and guarantees of debt securities by some of our subsidiaries, as described in this prospectus, in one or more offerings and selling stockholders to be named in a prospectus supplement may, from time to time, sell our securities in one or more offerings, including the outstanding Series G Cumulative Convertible Pay-In-Kind Preferred Stock and Series H Cumulative Convertible Pay-In-Kind Preferred Stock, and the common stock issuable upon conversion of such preferred stock.

        This prospectus provides you with a general description of the securities we may offer. Each time we sell securities, we will provide a prospectus supplement that will contain specific information about the terms of that offering, including the specific amounts, prices and terms of the securities offered. The prospectus supplements may also add, update or change information contained in this prospectus. You should read both this prospectus and any prospectus supplement together with additional information described under the heading "Where You Can Find More Information."

        You should rely on the information contained or incorporated by reference in this prospectus. We have not authorized anyone to provide you with different information. If anyone provides you with different or inconsistent information, you should not rely on it. We are not making an offer to sell these securities in any jurisdiction where the offer or sale is not permitted.

        You should assume that the information in this prospectus is accurate as of the date of the prospectus. Our business, financial condition, results of operations and prospects may have changed since that date.

        References to "Rite Aid," the "Company," "we," "our" and "us" and similar terms mean Rite Aid Corporation and its subsidiaries, unless the context otherwise requires.

        References to "Jean Coutu Group" mean The Jean Coutu Group (PJC) Inc. and its subsidiaries, references to "Jean Coutu USA" mean The Jean Coutu Group (PJC) USA, Inc. and its subsidiaries and references to "Brooks Eckerd" mean the Brooks Eckerd drugstore chain, unless the context otherwise requires.

1



WHERE YOU CAN FIND MORE INFORMATION

        We file annual, quarterly and current reports, proxy statements and other information with the SEC. You may read and copy these documents at the SEC's public reference room at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the operation of the public reference room. Our SEC filings are also available over the Internet at the SEC's website at http://www.sec.gov and under the heading "Investor Information" on our corporate website at www.riteaid.com. Our common stock is listed on the New York Stock Exchange under the trading symbol of "RAD." Our reports, proxy statements and other information also can be read at the offices of the NYSE, 20 Broad Street, New York, New York 10005.

        The SEC allows "incorporation by reference" into this prospectus of information that we file with the SEC. This permits us to disclose important information to you by referencing these filed documents. Any information referenced this way is considered to be a part of this prospectus and any information filed by us with the SEC subsequent to the date of this prospectus automatically will be deemed to update and supersede this information. We incorporate by reference the following documents which we have filed with the SEC:

    our Annual Report on Form 10-K for the year ended March 1, 2008, which we filed with the SEC on April 29, 2008;

    our Current Reports on Form 8-K, which we filed with the SEC on September 28, 2007 (excluding exhibit 99.2), April 2, 2008, April 14, 2008, April 15, 2008, April 21, 2008, April 28, 2008, May 5, 2008, May 14, 2008, May 21, 2008, May 21, 2008, May 27, 2008, June 2, 2008, June 4, 2008, June 11, 2008, June 12, 2008, June 18, 2008, June 18, 2008 and June 26, 2008 (to the extent filed);

    the description of our common stock contained in our Registration Statement on Form 8-A, filed with the SEC under the Exchange Act; and

    our Definitive Proxy Statement, which we filed with the SEC on May 21, 2008.

        We incorporate by reference any filings made with the SEC in accordance with Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934 on or after the date of this prospectus and before the termination of the offering.

        We will provide to each person, including any beneficial owner, to whom a prospectus is delivered, without charge, upon written or oral request, a copy of any or all of the documents that are incorporated by reference into this prospectus, excluding any exhibits to those documents unless the exhibit is specifically incorporated by reference as an exhibit in this prospectus. You should direct requests for documents to:

Rite Aid Corporation
30 Hunter Lane
Camp Hill, Pennsylvania 170115
Attention: Secretary
Phone: (717) 761-2633

2



CAUTIONARY STATEMENT REGARDING FORWARD-LOOKING STATEMENTS

        This registration statement, as well as our other public filings incorporated by reference herein, includes forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. These forward-looking statements are identified by terms and phrases such as "anticipate," "believe," "intend," "estimate," "expect," "continue," "should," "could," "may," "plan," "project," "predict," "will" and similar expressions and include references to assumptions and relate to our future prospects, developments and business strategies.

        Factors that could cause actual results to differ materially from those expressed or implied in such forward-looking statements include, but are not limited to:

    our high level of indebtedness;

    our ability to make interest and principal payments on our debt and satisfy the other covenants contained in our senior secured credit facility and other debt agreements;

    our ability to improve the operating performance of our existing stores in accordance with our long-term strategy;

    our ability to realize the benefits of the acquisition of Brooks Eckerd;

    our ability to hire and retain pharmacists and other store personnel;

    our ability to open or relocate stores according to our real estate development program;

    the efforts of private and public third party payors to reduce prescription drug reimbursement and encourage mail order;

    competitive pricing pressures and continued consolidation of the drugstore industry;

    changes in state or federal legislation or regulations;

    the outcome of lawsuits and governmental investigations;

    general economic conditions and inflation, interest rate movements and access to capital; and

    other risks and uncertainties described from time to time in our filings with the SEC.

        We undertake no obligation to update or revise the forward-looking statements included in this registration statement, whether as a result of new information, future events or otherwise, after the date of this registration statement. Our actual results, performance or achievements could differ materially from the results expressed in, or implied by, these forward-looking statements. Factors that could cause or contribute to such differences are discussed in the sections entitled "Risk Factors" included in our reports that we file with the SEC.

3



RITE AID CORPORATION

        We are the third-largest retail drugstore chain in the United States based on revenues and number of stores. We operate our drugstores in 31 states across the country and in the District of Columbia. As of March 1, 2008, we operated 5,059 stores. During fiscal 2008, we generated $24.3 billion in revenue.

        In our stores, we sell prescription drugs and a wide assortment of other merchandise, which we call "front end" products. In fiscal 2008, prescription drug sales accounted for 66.7% of our total sales. We believe that our pharmacy operations will continue to represent a significant part of our business due to favorable industry trends, including an aging population, increased life expectancy, the federally funded prescription drug benefit program, the discovery of new and better drug therapies and our ongoing program of purchasing prescription files from independent pharmacies. We offer approximately 26,300 front end products, which accounted for the remaining 33.3% of our total sales in fiscal 2008. Front end products include over-the-counter medications, health and beauty aids, personal care items, cosmetics, household items, beverages, convenience foods, greeting cards, seasonal merchandise and numerous other everyday and convenience products, as well as photo processing. We attempt to distinguish our stores from other national chain drugstores, in part, through our private brands and our strategic alliance with GNC, a leading retailer of vitamin and mineral supplements. We offer approximately 3,000 products under the Rite Aid private brand, which contributed approximately 12.9% of our front end sales in the categories where private brand products were offered in fiscal 2008.

        The overall average size of each store in our chain is approximately 12,400 square feet. The average size of our stores is larger in the western United States. As of March 1, 2008, approximately 56% of our stores are freestanding; approximately 47% of our stores include a drive-thru pharmacy; approximately 62% include one-hour photo shops; and approximately 29% include a GNC store-within-Rite Aid-store.

        Our headquarters are located at 30 Hunter Lane, Camp Hill, Pennsylvania 17011, and our telephone number is (717) 761-2633. Our common stock is listed on the New York Stock Exchange under the trading symbol of "RAD." We were incorporated in 1968 and are a Delaware corporation.

4



USE OF PROCEEDS

        Unless otherwise set forth in a prospectus supplement, we intend to use the net proceeds of any offering of securities sold for general corporate purposes, repayment or refinancing of debt, capital expenditures and working capital. When a particular series of securities is offered, the prospectus supplement relating to that offering will set forth our intended use of the net proceeds received from the sale of those securities. The net proceeds may be invested temporarily in short-term marketable securities or applied to repay short-term debt until they are used for their stated purpose. The terms of these offerings will be described in further detail in a related prospectus supplement.

5



RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS
TO COMBINED FIXED CHARGES AND PREFERRED STOCK DIVIDENDS

        We have calculated the ratio of earnings to fixed charges and the ratio of earnings to combined fixed charges and preferred stock dividends in the following table by dividing fixed charges by earnings and the sum of fixed charges and preferred stock dividends by earnings, respectively. For this purpose, earnings include pre-tax income from continuing operations plus fixed charges, before capitalized interest. Fixed charges include interest, whether expensed or capitalized, amortization of debt expense, preferred stock dividend requirement and that portion of rental expense which is representative of the interest factor in those rentals.

 
  Fiscal Year Ended
 
 
  March 1,
2008
(52 weeks)

  March 3,
2007
(52 weeks)

  March 4,
2006
(53 weeks)

  February 26,
2005
(52 weeks)

  February 28,
2004
(52 weeks)

 
 
  (Dollars in thousands)
 
Fixed charges:                                
  Interest expense   $ 449,596   $ 275,219   $ 277,017   $ 294,871   $ 313,498  
  Interest portion of net rental expense(1)     287,934     195,592     189,756     185,313     184,391  
   
 
 
 
 
 
  Fixed charges before capitalized interest     737,530     470,811     466,773     480,184     497,889  
  Capitalized interest     2,069     1,474     934     250     133  
   
 
 
 
 
 
  Total fixed charges   $ 739,599   $ 472,285   $ 467,707   $ 480,434   $ 498,022  
  Preferred stock dividend requirement(2)     65,066     62,910     65,446     54,194     37,074  
   
 
 
 
 
 
  Total combined fixed charges and preferred stock dividends   $ 804,665   $ 535,195   $ 533,153   $ 534,628   $ 535,096  
   
 
 
 
 
 
Earnings:                                
  Income (loss) before income taxes   $ (273,499 ) $ 13,582   $ 43,254   $ 134,007   $ 34,584  
  Fixed charges before capitalized interest     737,530     470,811     466,773     480,184     497,889  
  Total earnings and fixed charges   $ 464,031   $ 484,393   $ 510,027   $ 614,191   $ 532,473  
   
 
 
 
 
 
  Ratio of earnings to fixed charges(3)         1.03     1.09     1.28     1.07  
  Ratio of earnings to combined fixed charges and preferred stock dividends(4)                 1.15      
   
 
 
 
 
 
  Deficiency of earnings to fixed charges   $ (275,568 ) $   $   $   $  
   
 
 
 
 
 
  Deficiency of earnings to combined fixed charges and preferred stock dividends   $ (340,634 ) $ (50,802 ) $ (23,126 )     $ (2,623 )
   
 
 
 
 
 

(1)
The interest portion of net rental expense is estimated to be equal to one-third of the minimum rental expense for the period.

(2)
The preferred stock dividend requirement is computed as the pre-tax earnings that would be required to cover preferred stock dividends.

(3)
For the year ended March 1, 2008 earnings were insufficient to cover fixed charges by approximately $275.6 million.

(4)
For the years ended February 28, 2004, March 4, 2006, March 3, 2007, and March 1, 2008 earnings were insufficient to cover combined fixed charges and preferred stock dividends by approximately $2.6 million, $23.1 million, $50.8 million and $340.6 million, respectively.

6



DESCRIPTION OF SECURITIES

        This prospectus contains summary descriptions of the debt securities, common stock, preferred stock, warrants and guarantees of debt securities by some of our subsidiaries that we may sell from time to time. These summary descriptions are not meant to be complete descriptions of each security. The particular terms of any security will be described in the related prospectus supplement.


DESCRIPTION OF DEBT SECURITIES

        The debt securities will either be senior debt securities or subordinated debt securities. Senior debt securities will be issued under a senior indenture and subordinated debt securities will be issued under a subordinated indenture. Debt securities may be secured or unsecured. Unless otherwise specified in the applicable prospectus supplement, the trustee under the indentures will be The Bank of New York Trust Company, N.A. The forms of indentures are filed or incorporated by reference as exhibits to the registration statement of which this prospectus forms a part. To the extent that debt securities or related guarantees are secured, the security interest will be granted under and subject to the indenture or supplements thereto, security agreements, pledge agreements, mortgages, intercreditor agreements, lien subordination agreements and other documents as may be necessary. The terms of any security interest will be described in a supplement to this prospectus. We will include in a supplement to this prospectus the specific terms of each series of debt securities being offered, including the terms, if any, on which a series of debt securities may be convertible into or exchangeable for our common stock, preferred stock or other debt securities. The statements and descriptions in this prospectus or in any prospectus supplement regarding provisions of the indentures and debt securities are summaries thereof, do not purport to be complete and are subject to, and are qualified in their entirety by reference to, all of the provisions of the indentures (and any amendments or supplements we may enter into from time to time which are permitted under each indenture) and the debt securities, including the definitions therein of certain terms.

        Unless otherwise specified in a prospectus supplement, the debt securities will be direct obligations of Rite Aid Corporation. The senior debt securities will rank equally with any of our other unsubordinated debt. The subordinated debt securities will be subordinate and junior in right of payment to any unsubordinated indebtedness. In the event of our bankruptcy or insolvency, our secured creditors would have a prior secured claim to any collateral securing the debt owed to them. Certain of the indentures do not limit the aggregate principal amount of debt securities that we may issue and provide that we may issue debt securities from time to time in one or more series, in each case with the same or various maturities, at par or at a discount. Unless indicated in a prospectus supplement, we may issue additional debt securities of a particular series without the consent of the holders of the debt securities of such series outstanding at the time of the issuance. Any such additional debt securities, together with all other outstanding debt securities of that series, will constitute a single series of debt securities under the applicable indenture.


DESCRIPTION OF GUARANTEES OF THE DEBT SECURITIES

        If specified in the applicable prospectus supplement, certain of our subsidiaries will guarantee the debt securities. Guarantees may be secured or unsecured, senior or subordinated. The particular terms of any guarantee will be described in the related prospectus supplement.

7



DESCRIPTION OF COMMON STOCK

General

        As of the date of this prospectus, we are authorized to issue up to 1.5 billion shares of common stock, par value of $1.00 per share.

        As of June 19, 2008, approximately 844.9 million shares of common stock were issued and outstanding and approximately 186.7 million shares of common stock were issuable upon conversion of convertible preferred stock, convertible debt or upon exercise of stock options.

        Our common stock is listed on the NYSE under the trading symbol of "RAD." American Stock Transfer & Trust Company serves as the transfer agent and registrar of our common stock.

        The following summary is not complete. You should refer to the applicable provisions of our charter and bylaws and to Delaware corporate law for a complete statement of the terms and rights of our common stock.

Dividends

        The holders of our common stock are entitled to receive ratably, from funds legally available for the payment thereof, dividends when and as declared by a resolution of our board of directors, subject to any preferential dividend rights granted to the holders of any outstanding preferred stock.

Voting Rights

        Each holder of our common stock is entitled to one vote for each share held on record on all matters submitted to a vote of our security holders. Except as otherwise provided by law, the holders of our common stock vote as one class. The shares of our common stock do not have cumulative voting rights. As a result, subject to the voting rights of the holders of any shares of our preferred stock, the holders of our common stock entitled to exercise more than 50% of the voting rights in an election of directors can elect 100% of the directors to be elected in a particular year if they choose to do so. In such event, the holders of the remaining common stock voting for the election of directors will not be able to elect any persons to our board of directors.

Rights Upon Liquidation

        In the event of our liquidation or dissolution, holders of our common stock are entitled to share equally in all assets remaining after payment of liabilities and the liquidation preference of any outstanding series of preferred stock.

Other Rights

        Other than as described below under "Stockholder Agreement—Right to Purchase Securities," holders of our common stock do not have preemptive, subscription, redemption or conversion rights. The outstanding shares of our common stock are, and any shares of common stock that we sell in any offering will be, duly authorized, validly issued, fully paid and nonassessable, which means that holders of our common stock will have paid their purchase price in full and we may not require them to pay additional funds.

Anti-Takeover Effects of Delaware Laws and Our Charter and Bylaw Provisions

        Some provisions of Delaware law and our certificate of incorporation and bylaws could make the following more difficult: acquisition of us by means of a tender offer; acquisition of control of us by means of a proxy contest or otherwise; or removal of our incumbent officers and directors.

8


        These provisions are designed to discourage coercive takeover practices and inadequate takeover bids. These provisions are also designed to encourage persons seeking to acquire control of us to first negotiate with our board of directors. We believe that the benefits of increased protection give us the potential ability to negotiate with the proponent of an unfriendly or unsolicited proposal to acquire or restructure us, and that the benefits of this increased protection outweigh the disadvantages of discouraging those proposals, because negotiation of those proposals could result in an improvement of their terms.

Charter and Bylaw Provisions

        Our certificate of incorporation specifies that our board of directors shall be divided into three classes, as nearly equal in number as possible, and shall consist of not less than three nor more than 15 directors elected for staggered three-year terms. The term of one class of directors expires at each annual meeting of security holders. Our bylaws provide that the number of directors on our board may be fixed by our board only. The number of directors may be increased or decreased by our board only. In the interim period between annual meetings of security holders or of special meetings of security holders, vacancies and newly created directorships may be filled by our board. Any directors so elected will hold office until the next election of the class to which such directors have been elected. Our certificate of incorporation requires that any mergers, consolidations, asset dispositions and other transactions involving a beneficial owner of more than 10% of the voting power of the then-outstanding classes of stock entitled to vote in the election of directors be approved, unless certain conditions are satisfied, by the affirmative vote of the holders of shares representing not less than 75% of the outstanding shares of stock entitled to vote. These special voting requirements do not apply if the transaction is approved by a majority of the Continuing Directors (as defined below) or the consideration offered to our security holders meets specified fair price standards (including related procedural requirements as to the form of consideration and continued payment of dividends). "Continuing Director" as defined in our certificate of incorporation means a member of our board who was not affiliated with a Related Person (as defined below) and was a member of our board prior to the time that the Related Person acquired the last shares of common stock entitling such Related Person to exercise, in the aggregate, in excess of 10% of the total voting power of all classes of voting stock, or any individual, corporation, partnership, person or other entity ("Person") recommended to succeed a Continuing Director by a majority of Continuing Directors. "Related Person," as defined in our certificate of incorporation, means any Person or affiliate or associate of such Person, who has beneficial ownership directly or indirectly of shares of stock of Rite Aid entitling such Person to exercise more than 10% of the total voting power of all classes of voting stock. Under our certificate of incorporation and bylaws, security holders may consent to any action required or permitted to be taken at any meeting of security holders without prior notice or a vote if a written consent or consents, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to take the action at a meeting at which all shares entitled to vote thereon were present and voted.

Other Limitations on Stockholder Actions

        Our certificate of incorporation also provides that no director shall be personally liable to us or our stockholders for monetary damages for breach of fiduciary duty as a director, except as required by law, as in effect from time to time. Currently, Delaware law requires that liability be imposed for the following: any breach of the director's duty of loyalty to our company or our stockholders; any act or omission not in good faith or which involved intentional misconduct or a knowing violation of law; unlawful payments of dividends or unlawful stock repurchases or redemptions; and any transaction from which the director derived an improper personal benefit.

9


        Our bylaws also provide that we will indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (other than an action by or in the right of us) arising out of the fact that such person is or was our director or officer, or served any other enterprise at our request as a director, officer, employee, agent or fiduciary. We will reimburse the expenses, including attorneys' fees, actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to our best interests.

Delaware Anti-Takeover Law

        We are subject to Section 203 of the Delaware General Corporation Law. Section 203 prohibits Delaware corporations from engaging in a wide range of specified transactions with any interested stockholder. An interested stockholder is any person, other than the corporation and any of its majority-owned subsidiaries, who owns 15% or more of any class or series of stock entitled to vote generally in the election of directors. Section 203 may tend to deter any potential unfriendly offers or other efforts to obtain control of our company that are not approved by our board of directors. This may deprive the stockholders of opportunities to sell shares of our common stock at prices higher than the prevailing market price.

Stockholder Agreement

        Concurrently with entering into the stock purchase agreement relating to the acquisition from Jean Coutu Group of all the ownership interests of Jean Coutu USA, a wholly owned subsidiary of Jean Coutu Group and the holding company for the Brooks and Eckerd drugstore chains (the "Acquisition"), Rite Aid, Jean Coutu Group and certain Coutu family members entered into a stockholder agreement. The stockholder agreement contains provisions relating to board and board committee composition, corporate governance, stock ownership, stock purchase rights, transfer restrictions, voting arrangements and other matters.

        Board and Board Committee Representation.    The stockholder agreement provides that Jean Coutu Group initially will have the right to designate four members of our board of directors. Thereafter, Jean Coutu Group will have the right to designate a certain number of director nominees for election to our board of directors, taking into account Jean Coutu Group designees then serving in a class or classes of directors whose terms are not yet expiring, subject to Jean Coutu Group's maintenance of specified percentage thresholds of our total voting power.

Percentage of Total Voting Power

  Number of Directors/Director Nominees
25% and above   4
17.9%-24.9%   3
10.7%-17.8%   2
5%-10.6%   1

        For so long as Jean Coutu Group is entitled to designate at least two directors, subject to NYSE independence requirements for directors, Jean Coutu Group will have the right to designate one of its designees to each of the Audit, Compensation and Nominating and Governance Committees of our board. In the event that only one of Jean Coutu Group's designees qualifies as an independent director of Rite Aid, that designee will be appointed to one of the three committees and other Jean Coutu Group designees will be provided "observer status" to attend committee meetings (subject to the committees meeting in executive session) of the other two committees.

        Voting Arrangements.    The stockholder agreement provides that for a period of five years after the closing of the Acquisition, Jean Coutu Group agrees to vote its shares for each director nominee recommended by our board of directors. Thereafter, Jean Coutu Group will vote its shares for each

10



Rite Aid director nominee it designated and, in its discretion, either for each other director nominee recommended by our board of directors or for each other director nominee recommended by our board of directors and for nominees recommended by other persons in the same proportion as votes cast by all other stockholders for those nominees.

        Right to Purchase Securities.    For so long as Jean Coutu Group owns at least 20% of our total voting power, Jean Coutu Group will have the right to purchase securities in future issuances of our voting securities (other than in certain types of issuances described below) to permit Jean Coutu Group to maintain the same percentage of total voting power it held prior to the issuance. These purchase rights will not apply to issuances of our stock in connection with conversions of convertible preferred stock, equity compensation plan awards, acquisitions by Rite Aid, equity-for-debt exchanges and certain other types of issuances. Subject to certain conditions, under circumstances in which Jean Coutu Group is not permitted to purchase voting securities in an issuance of our voting securities, Jean Coutu Group will be permitted to make open market purchases of our common stock in order to maintain the same percentage of total voting power it held prior to the issuance.

        Standstill Restrictions.    For so long as Jean Coutu Group (or any Coutu family stockholder or group of Coutu family stockholders) owns at least 5% of our total voting power and for nine months thereafter, Jean Coutu Group or such Coutu family stockholders or group of Coutu family stockholders will be subject to restrictions on the acquisition of additional voting securities, other than with our consent or through the stock purchase rights discussed above, as well as restrictions on taking certain actions relating to Rite Aid.

        Transfer Restrictions.    For so long as Jean Coutu Group owns 5% or more of the voting power of Rite Aid's securities and for nine months thereafter, Rite Aid voting securities owned by Jean Coutu Group will be subject to restrictions on transfer included in the stockholder agreement, other than transfers in accordance with Rule 144, in a registered public offering, in connection with a pro rata dividend, spinoff or distribution to Jean Coutu Group stockholders and certain other permitted transfers.

        In addition, subject to the foregoing, Jean Coutu Group may not transfer shares to someone who, as a result of the transfer, would own more than 5% of the outstanding shares of our common stock.

        Supermajority Board Approval.    For so long as Jean Coutu Group owns at least 25% of the total voting power of Rite Aid, certain matters will require the approval of two-thirds of our board of directors, including increases in the number of authorized shares, significant issuances of our equity securities, mergers, reorganizations, consolidations or similar business combinations involving Rite Aid, significant asset sales and certain other actions specified in the stockholder agreement.

11



DESCRIPTION OF PREFERRED STOCK

        Under our amended and restated certificate of incorporation we are authorized to issue up to 20,000,000 shares of preferred stock, par value $1.00 per share, in one or more series. As of June 19, 2008, approximately 1.4 million shares of our Series G preferred stock, approximately 1.4 million shares of our Series H preferred stock, and 2.4 million shares of our Series I preferred stock, were outstanding, respectively.

        Our board of directors has the authority, without further action by our stockholders, to issue shares of our preferred stock in one or more series and may determine, with respect to any such series, the powers, preferences and rights of such series, and its qualifications, limitations and restrictions, including, without limitation:

    the number of shares to constitute such series and the designations thereof;

    the voting power, if any, of holders of shares of such series and, if voting power is limited, the circumstances under which such holders may be entitled to vote;

    the rate of dividends, if any, and the extent of further participation in dividend distributions, if any, whether dividends shall be cumulative or non-cumulative, and whether the dividends are payable in cash, securities, other property or a combination of the foregoing;

    whether or not such series shall be redeemable, and, if so, the terms and conditions upon which shares of such series shall be redeemable;

    the extent, if any, to which such series shall have the benefit of any sinking fund provision for the redemption or purchase of shares;

    the rights, if any, of such series, in the event of our dissolution, liquidation, winding up of our affairs or upon any distribution of our assets; and

    whether or not the shares of such series shall be convertible (including any mandatory conversion provisions), and, if so, the terms and conditions upon which shares of such series shall be convertible.

        You should refer to the prospectus supplement relating to the series of preferred stock being offered for the specific terms of that series, including:

    the title of the series and the number of shares in the series;

    the price at which the preferred stock will be offered;

    the dividend rate or rates or method of calculating the rates, the dates on which the dividends will be payable, whether or not dividends will be cumulative or noncumulative and, if cumulative, the dates from which dividends on the preferred stock being offered will cumulate, whether the dividends are payable in cash, securities, other property or a combination of the foregoing;

    the voting rights, if any, of the holders of shares of the preferred stock being offered;

    the provisions for a sinking fund, if any, and the provisions for redemption, if applicable, of the preferred stock being offered;

    the liquidation preference per share;

    the terms and conditions, if applicable, upon which the preferred stock being offered will be convertible into our common stock (including any mandatory conversion provisions), or other securities, including the conversion price, or the manner of calculating the conversion price, and the conversion period;

    the terms and conditions, if applicable, upon which the preferred stock being offered will be exchangeable for debt securities, including the exchange price, or the manner of calculating the exchange price, and the exchange period;

12


    any listing of the preferred stock being offered on any securities exchange;

    a discussion of any material U.S. federal income tax considerations applicable to the preferred stock being offered;

    the relative ranking and preferences of the preferred stock being offered as to dividend rights and rights upon liquidation, dissolution or the winding up of our affairs;

    any limitations on the issuance of any class or series of preferred stock ranking senior or equal to the series of preferred stock being offered as to dividend rights and rights upon liquidation, dissolution or the winding up of our affairs;

    any limitations on our ability to take certain actions without the consent of a specified number of holders of preferred stock; and

    any additional rights, preferences, qualifications, limitations and restrictions of the series.

        Upon issuance, the shares of preferred stock will be fully paid and nonassessable. Holders of preferred stock will not have any preemptive rights.

Series G Cumulative Convertible Pay-In-Kind Preferred Stock and Series H Cumulative Convertible Pay-In-Kind Preferred Stock

        As of June 19, 2008, there were approximately 1.4 million shares of our Series G Cumulative Convertible Pay-In-Kind Preferred Stock (the "Series G Preferred Stock"), par value $1.00 per share, and approximately 1.4 million shares of our Series H Cumulative Convertible Pay-In-Kind Preferred Stock (the "Series H Preferred Stock" and together with the Series G Preferred Stock, the "Pay-In-Kind Preferred Stock"), par value $1.00 per share, issued and outstanding. We have authorized 2,000,000 shares of Series G Preferred Stock and 2,000,000 shares of Series H Preferred Stock, both of which have a liquidation preference of $100.00 per share, plus an amount equal to the sum of all accumulated and unpaid dividends subject to certain adjustments. The outstanding shares of Series G Preferred Stock and Series H Preferred Stock are duly authorized, validly issued, fully paid and nonassessable. The terms of the Series G Preferred Stock and Series H Preferred Stock are identical in all material respects, except with respect to the dividend rate and the optional redemption provisions. Selling stockholders to be named in a prospectus supplement may offer, from time to time, our securities, including the outstanding Series G Preferred Stock and Series H Preferred Stock, and the common stock issuable upon conversion of such preferred stock.

        Dividends on the Pay-In-Kind Preferred Stock are payable at the annual rate of 7.0% on the Series G Preferred Stock and 6.0% on the Series H Preferred Stock, and are due and payable on a quarterly basis in either cash or additional shares of the same series of preferred stock with an aggregate liquidation preference equal to the amount of the dividend, or a combination of both at our election.

        Each series of Pay-In-Kind Preferred Stock ranks, with respect to dividend rights and distributions upon dissolution, liquidation or winding up, (i) senior to all of our common stock and any other stock of Rite Aid, the terms of which do not expressly provide that such stock ranks senior or on parity with the Pay-In-Kind Preferred Stock, (ii) on parity with the other series of Pay-In-Kind Preferred Stock now outstanding or to be issued in the future, including shares of Pay-In-Kind Preferred Stock issued as dividends, Series I Preferred Stock and any other stock of Rite Aid, the terms of which expressly provide that such stock ranks on parity with the Pay-In-Kind Preferred Stock and (iii) junior to any class of stock of Rite Aid, the terms of which expressly provide that such stock ranks senior to the Pay-In-Kind Preferred Stock.

        We have the right to redeem all or any part of shares of any series of Pay-In-Kind Preferred Stock at a price of 105% of the liquidation preference, plus accrued dividends for the current dividend period. The Series G Preferred Stock may be redeemed at any time and from time to time on and after January 31, 2009 and the Series H Preferred Stock may be redeemed at any time and from time to

13



time on and after January 31, 2010. Any holder of shares of any series of Pay-In-Kind Preferred Stock may convert any such shares which have not been redeemed by us, into shares of our common stock. The number of shares of our common stock issuable upon conversion of each share of Pay-In-Kind Preferred Stock will be determined by dividing the liquidation preference then in effect by 5.50, subject to certain anti-dilution adjustments.

        The holders of shares of Pay-In-Kind Preferred Stock are entitled to vote, together with the holders of our common stock and any other series of preferred stock entitled to vote, as a single class, on all matters submitted to the stockholders of Rite Aid for a vote. The holders of shares of Pay-In-Kind Preferred Stock are entitled to one vote per share of Rite Aid's common stock which is issuable upon conversion of such Pay-In-Kind Preferred Stock, as of the record date for the vote. Additionally, the holders of outstanding shares of each series of Pay-In-Kind Preferred Stock, voting together as a single class, have the right to elect one director to our board of directors.

        We will not, without the approval of the holders of at least a majority of the shares of a particular series of Pay-In-Kind Preferred Stock then outstanding, (1) amend or otherwise alter our restated certificate of incorporation, as amended, or take any action requiring a vote of stockholders, which adversely affects the rights, privileges and preferences of that particular series of Pay-In-Kind Preferred Stock, (2) authorize, create or issue any securities that rank senior to that particular series of Pay-In-Kind Preferred Stock or any security convertible into such a senior security or (3) issue or obligate Rite Aid to issue additional shares of that particular series of Pay-In-Kind Preferred Stock, except as dividends.

        Unless full cumulative dividends on all outstanding shares of a particular series of Pay-In-Kind Preferred Stock for all past dividend periods have been declared and paid or declared and a sufficient sum for the payment thereof set apart, we, or in certain cases, certain subsidiaries of us, may not, subject to certain exceptions, (1) declare or pay dividends on any stock of Rite Aid that ranks junior to that particular series of Pay-In-Kind Preferred Stock, (2) declare or make any distribution on any stock of Rite Aid that ranks junior to that particular series of Pay-In-Kind Preferred Stock or (3) purchase, redeem, acquire or retire for value (including setting apart any monies for such purposes), any stock of Rite Aid that ranks junior to that particular series of Pay-In-Kind Preferred Stock. If and whenever two full quarterly dividends, whether or not consecutive, payable on any series of Pay-In-Kind Preferred Stock are not paid, the number of directors constituting our board of directors will be increased by two and the holders of shares of each of the series of Pay-In-Kind Preferred Stock then outstanding, voting together as a single class, will have the right to elect those additional directors to the board of directors until all accumulated and unpaid dividends on the Pay-In-Kind Preferred Stock total less than two full quarterly dividends payable on such preferred stock, after which time the term of office of each director so elected will terminate and the number of directors will be reduced by two.

Series I Mandatory Convertible Preferred Stock

        In May 2008, we exchanged 2,404,020 shares of our outstanding Series I Mandatory Convertible Preferred Stock (the "Series I Preferred Stock"), par value $1.00 per share, for 14,647,085 shares of our common stock such that, as of the date of this prospectus, there were 2,415,980 shares of Series I Preferred Stock issued and outstanding. We have authorized 5,200,000 shares of Series I Preferred Stock, which have a liquidation preference of $25.00 per share, plus an amount equal to the sum of all accumulated and unpaid dividends subject to certain adjustments. The outstanding shares of Series I Preferred Stock are duly authorized, validly issued, fully paid and nonassessable.

        Dividends on the Series I Preferred Stock are payable at the annual rate of 5.5%, and are due and payable on a quarterly basis in either cash or common stock or a combination of both at our election.

        The Series I Preferred Stock ranks, with respect to dividend rights and distributions upon dissolution, liquidation or winding up, (i) senior to all of our common stock and any other stock of Rite Aid, the terms of which do not expressly provide that such stock ranks senior or on parity with the

14



Series I Preferred Stock, (ii) on parity with any class of stock of Rite Aid, the terms of which expressly provide that such stock ranks on parity with the Series I Preferred Stock, including our Series G Preferred Stock and Series H Preferred Stock, and (iii) junior to any class of stock of Rite Aid, the terms of which expressly provide that such stock ranks senior to the Series I Preferred Stock.

        All remaining shares of Series I Preferred Stock not previously converted to common stock will automatically convert into shares of common stock on November 17, 2008 at a rate that is dependent upon the adjusted applicable market value (as defined in the Certificate of Designations for the Series I Preferred Stock) of our common stock. If the adjusted applicable market value of our common stock is $5.30 a share or higher at the conversion date, then the Series I Preferred Stock is convertible at a rate of 4.7134 per share of our common stock for every share of Series I Preferred Stock outstanding. If the adjusted applicable market value of our common stock is less than or equal to $4.42 per share at the conversion date, then the Series I Preferred Stock is convertible at a rate of 5.6561 shares of our common stock for every share of Series I Preferred Stock outstanding. If the adjusted applicable market value of our common stock is between $4.42 per share and $5.30 per share at the conversion date, then the Series I Preferred Stock is convertible into common stock at a rate that is between 4.7134 and 5.6561 per share. The holder may convert shares of the Series I Preferred Stock into common stock at any time prior to the mandatory conversion date at the rate of 4.7134 per share. The Series I Preferred Stock is also convertible at our option, but only if the adjusted applicable market value of our common stock exceeds $9.55. If we are subject to a cash acquisition prior to the mandatory conversion date, the holder may elect to convert the shares of Series I Preferred Stock into shares of common stock using a conversion rate set forth in the Certificate of Designations for the Series I Preferred Stock. The holder will also receive a payment equal to the present value of all scheduled dividends through the mandatory conversion date.

        The holders of shares of Series I Preferred Stock are not entitled to any voting rights, except as required by applicable state law. However, we will not, without the approval of the holders of at least a majority of the shares of Series I Preferred Stock then outstanding, (1) amend our restated certificate of incorporation, as amended, if the amendment would alter or change the powers, preferences, privileges or rights of the holders of shares of Series I Preferred Stock so as to materially and adversely affect them or (2) make certain other adjustments with respect to our stock which ranks senior to the Series I Preferred Stock.

        If we do not pay a dividend on a dividend payment date, then, subject to certain exceptions, (1) until all accumulated and unpaid dividends on Series I Preferred Stock for all prior dividend periods are declared and paid, we may not take certain actions with respect to any of our capital stock that ranks junior to the Series I Preferred Stock and (2) we may not redeem, purchase or otherwise acquire any of our capital stock that ranks equally with the Series I Preferred Stock. If and whenever six full quarterly dividends, whether or not consecutive, payable on the Series I Preferred Stock are not paid, the number of directors constituting our board of directors will be increased by two and the holders of the Series I Preferred Stock then outstanding will have a right to elect those additional directors to the board of directors until all accumulated and unpaid dividends on the Series I Preferred Stock have been paid in full, after which time the term of office of each director so elected will terminate and the number of directors will be reduced by two.

15



DESCRIPTION OF WARRANTS

        We may issue warrants to purchase debt or equity securities. Each warrant will entitle the holder of warrants to purchase for cash the amount of debt or equity securities at the exercise price stated or determinable in the prospectus supplement for the warrants. We may issue warrants independently or together with any offered securities. The warrants may be attached to or separate from those offered securities. We will issue the warrants under warrant agreements to be entered into between us and a bank or trust company, as warrant agent, all as described in the applicable prospectus supplement. The warrant agent will act solely as our agent in connection with the warrants and will not assume any obligation or relationship of agency or trust for or with any holders or beneficial owners of warrants.

        The prospectus supplement relating to any warrants that we may offer will contain the specific terms of the warrants. These terms may include the following:

    the title of the warrants;

    the price or prices at which the warrants will be issued;

    the designation, amount and terms of the securities for which the warrants are exercisable;

    the designation and terms of the other securities, if any, with which the warrants are to be issued and the number of warrants issued with each other security;

    the aggregate number of warrants;

    any provisions for adjustment of the number or amount of securities receivable upon exercise of the warrants or the exercise price of the warrants;

    the price or prices at which the securities purchasable upon exercise of the warrants may be purchased;

    the date on and after which the warrants and the securities purchasable upon exercise of the warrants will be separately transferable, if applicable;

    a discussion of any material U.S. federal income tax considerations applicable to the exercise of the warrants;

    the date on which the right to exercise the warrants will commence, and the date on which the right will expire;

    the maximum or minimum number of warrants that may be exercised at any time;

    information with respect to book-entry procedures, if any; and

    any other terms of the warrants, including terms, procedures and limitations relating to the exchange and exercise of the warrants.

16



LEGAL MATTERS

        In connection with particular offerings of the securities in the future, and unless otherwise indicated in the applicable prospectus supplement, the validity of those securities will be passed upon for Rite Aid Corporation by Robert B. Sari, our general counsel, or Skadden, Arps, Slate, Meagher & Flom LLP, New York, New York. Mr. Sari owns shares of our common stock and options exercisable for our common stock.


EXPERTS

        The consolidated financial statements and the related financial statement schedule, incorporated in this Prospectus by reference from the Company's Annual Report on Form 10-K, and the effectiveness of Rite Aid Corporation's internal control over financial reporting have been audited by Deloitte & Touche LLP, an independent registered public accounting firm, as stated in their reports, which are incorporated herein by reference. Such consolidated financial statements and financial statement schedule have been so incorporated in reliance upon the reports of such firm given upon their authority as experts in accounting and auditing.

        The consolidated financial statements of The Jean Coutu Group (PJC) USA, Inc. as of June 2, 2007 and May 27, 2006, and for each of the three years in the period ended June 2, 2007, incorporated by reference in this prospectus from the Company's Current Report on Form 8-K filed with the SEC on September 28, 2007, have been audited by Deloitte & Touche LLP, independent auditors, as stated in their report (which report expresses an unqualified opinion and includes an explanatory paragraph relating to significant transactions with the parent company), and have been so incorporated in reliance upon the report of such firm given upon their authority as experts in accounting and auditing.

17



PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14. Other Expenses of Issuance and Distribution.

        The expenses relating to the registration of the securities will be borne by the registrant. Such expenses are estimated to be as follows:

Securities and Exchange Commission Registration Fee   $ #
Trustees' Fees and Expenses     50,000
Printing and Engraving Fees and Expenses     100,000
Accounting Fees and Expenses     150,000
Legal Fees     150,000
Miscellaneous     500,000
   
  Total   $ 950,000

#
Deferred in reliance on Rule 456(b) and 457(r)

Item 15. Indemnification of Directors and Officers.

        The Delaware Corporations

        Delaware General Corporation Law.    Under the Section 145 of the Delaware General Corporation Law ("DGCL"), a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the Court of Chancery or other such court shall deem proper. To the extent that such person has been successful on the merits or otherwise in defending any such action, suit or proceeding referred to above or any claim, issue or matter therein, he or she is entitled to indemnification for expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith. The indemnification and advancement of expenses provided for or granted pursuant to Section 145 of the DGCL is not exclusive of any other rights of indemnification or advancement of expenses to which those seeking indemnification or advancement of expenses may be entitled, and a corporation may purchase and maintain insurance against liabilities asserted against any former or current, director, officer, employee or agent of the corporation, or a

II-1



person who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, whether or not the power to indemnify is provided by the statute.

    Rite Aid Corporation

        Certificate of Incorporation and Bylaws.    Article Tenth of our Certificate of Incorporation and Article VIII of our By-laws provide for the indemnification of our directors and officers as authorized by Section 145 of the DGCL. The directors and officers of us and our subsidiaries are insured (subject to certain exceptions and deductions) against liabilities which they may incur in their capacity as such including liabilities under the Securities Act, under liability insurance policies carried by us.

    Brooks Pharmacy, Inc.; Maxi Drug North, Inc.; PJC Special Realty Holdings, Inc.

        Certificate of Incorporation.    Article Seventh of the Certificates of Incorporation of the above corporations provides that the corporation shall have and may exercise, to the fullest extent permitted by Delaware law, the power to indemnify its officers and directors. Article Eighth provides that no director shall be personally liable to the corporation or any stockholder except to the extent that exculpation from liability is not permitted under the General Corporation Law of Delaware.

        Bylaws.    Article IV, Section 7 of the Bylaws of the above corporations provides that no director shall be liable to the corporation or its stockholders as a director notwithstanding any provision of law imposing such liability. However, such provision shall not eliminate or limit the liability of a director (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 involve intentional misconduct or a knowing violation of the law, (iii) for any transaction from which the director derived any improper personal benefit. Article XIII further provides that the corporation shall indemnify any officer or director to the fullest extent permitted by applicable law, if such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action, had no reasonable cause to believe his or her conduct was unlawful. However, no indemnification shall be made in respect to any claim, issue or matter as to which he or she shall have been adjudged to be liable for negligence or misconduct in performance of his or her duty to the corporation, unless a court determines that such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

    Eagle Managed Care Corp.

        Certificate of Incorporation.    Article 10 of the Certificate of Incorporation of Eagle Managed Care Corp. provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived any improper personal benefit.

    Eckerd Corporation

        Certificate of Incorporation.    Article Tenth of the Certificate of Incorporation of Eckerd Corporation provides that a director of the corporation shall not liable to the corporation or its stockholders to the fullest extent permitted by the Delaware General Corporation Law. Article Eleventh further provides that the corporation shall indemnify its directors and officers to the fullest extent authorized or permitted by law.

        Bylaws.    Article XIV of the Bylaws of Eckerd Corporation provides that the corporation shall indemnify any officer or director of the corporation if he or she acted in good faith and in a manner he

II-2



or she reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action, had no reasonable cause to believe his or her conduct was unlawful. However, no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless a court determines that such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper. Except for proceedings to enforce rights of to indemnification, the corporation shall not be obligated to indemnify any director or officer in connection with a proceeding initiated by such person unless such proceeding was authorized by the Board of Directors.

    EDC Licensing, Inc.; Thrift Drug Services, Inc.

        Certificate of Incorporation.    Article Eighth of the Certificate of Incorporation of the above corporations provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived any improper personal benefit.

        Bylaws.    Article VIII of the Bylaws of the above corporations provides that the corporation shall indemnify in accordance with and to the full extent permitted by Delaware law. It further provides that no such person shall be entitled to indemnification with respect to an action, suit, or proceeding against the corporation, unless such indemnification (i) is due such person pursuant to the specific provisions of any written agreement between such person and the corporation or (ii) has been approved in writing in advance of the commencement of such action, suit, or proceeding.

    Genovese Drug Stores, Inc.

        Certificate of Incorporation.    Article Sixth of the Certificate of Incorporation of Genovese Drug Stores, Inc. provides that any director or officer shall be indemnified by the corporation to the full extent permitted by the General Corporation Law of Delaware or any other applicable laws.

        Bylaws.    Article VIII of the Bylaws of Genovese Drug Stores, Inc. provides that the corporation may indemnify any director or officer to the full extent permitted by Delaware law, and shall indemnify to the full extent required by such laws. It further provides that no such person shall be entitled to indemnification with respect to an action, suit, or proceeding against the corporation, unless such indemnification (i) is due such person pursuant to the specific provisions of any written agreement between such person and the corporation or (ii) has been approved in writing in advance of the commencement of such action, suit, or proceeding.

    JCG Holdings (USA), Inc.

        Certificate of Incorporation.    Article Ninth of the Certificate of Incorporation of JCG Holdings (USA), Inc. provides that the personal liability of the directors of the corporation is eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of 102 of the General Corporation Law of Delaware. Article Tenth further provides that the corporation shall indemnify all persons whom it shall have the power to indemnify under the provisions of 145 of the General Corporation Law of Delaware, and to the fullest extent permitted by said section.

        Bylaws.    Article V of the Bylaws of JCG Holdings (USA), Inc. provides that the corporation shall indemnify any director or officer to the fullest extent permitted by the General Corporation Law of Delaware. It further provides that the corporation shall grant such indemnification to each of its directors and officers with respect to any matter in a proceeding as to which his or her liability is limited pursuant to Section 9 of the Certificate of Incorporation of the corporation. However, such

II-3



indemnification shall exclude: (i) indemnification with respect to any improper personal benefit which a director or officer is determined to have received and of the expenses to a defense against such a claim, unless successful on the merits of such defense, and (ii) indemnification of present or former officers and directors absorbed in a merger or consolidation, unless specifically authorized by the Board of Directors or stockholders.

    K&B, Incorporated

        Certificate of Incorporation.    Article VII of the Certificate of Incorporation of K&B, Incorporated provides that there shall be no liability of directors to the corporation or its shareholders for monetary damages for breach of fiduciary duty to the fullest extent permitted by Section 102(b)(7) of the DGCL.

    Maxi Drug, Inc.

        Certificate of Incorporation.    Article 10 of the Certificate of Incorporation of Maxi Drug, Inc. provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL or (iv) for any transaction from which the director derived any improper personal benefit.

        Bylaws.    Article III, Section 3.08 of the Bylaws of Maxi Drug, Inc. provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) for any transaction from which the director derived any improper personal benefit. Article VIII, Section 8.02 further provides that the corporation shall indemnify its officers and directors to the extent legally permissible, unless he shall be finally adjudged not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation.

    P.J.C. Distribution, Inc.

        Bylaws.    Article IX of the Bylaws of P.J.C. Distribution, Inc. provides that the corporation shall indemnify any officer or director, if such person 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, had no reasonable cause to believe his conduct was unlawful. However, no indemnification shall be made in respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless a court determines that such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

    P.J.C. Realty Co., Inc.

        Bylaws.    Article VII of the Bylaws of P.J.C. Realty Co., Inc. provides that the corporation shall indemnify its officers and directors to the extent permitted by the General Corporation Law of Delaware.

    PJC Lease Holdings, Inc.

        Certificate of Incorporation.    Article Sixth of the Certificate of Incorporation of PJC Lease Holdings, Inc. provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) pursuant to Section 174 of the GCL or (iv) for any transaction from which the director derived any improper personal benefit.

II-4


        Bylaws.    Article VIII of the Bylaws of PJC Lease Holdings, Inc. provides that the corporation shall indemnify any officer or director, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action, had no reasonable cause to believe such person's conduct was unlawful. However, no indemnification shall be made in respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless a court determines that such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper. Except for proceedings to enforce rights of to indemnification, the corporation shall not be obligated to indemnify any director or officer in connection with a proceeding initiated by such person unless such proceeding was authorized by the Board of Directors.

    Rite Aid Drug Palace, Inc.; Rite Aid Hdqtrs. Corp.; Rite Fund, Inc.; Rite Investments Corp.

        Certificate of Incorporation and Bylaws.    Neither the Certificates of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

    Rite Aid Hdqtrs. Funding, Inc.

        Certificate of Incorporation.    Article Sixth of the Certificate of Incorporation of Rite Aid Hdqtrs. Funding, Inc. provides that no director shall be personally liable to the corporation or any of 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived any improper personal benefit. Any repeal or modification of Article Sixth by the stockholders of the corporation shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification with respect to acts or omissions occurring prior to such repeal or modification.

    Rite Aid of Delaware, Inc.

        Certificate of Incorporation.    Article Ninth of the Certificate of Incorporation of Rite Aid of Delaware, Inc. provides that the corporation shall indemnify all persons whom it shall have power to indemnify to the fullest extent permitted by Section 145 of the DGCL.

    Rite Aid Realty Corp.

        Certificate of Incorporation.    Article Tenth of the Certificate of Incorporation of Rite Aid Realty Corp. provides that the corporation shall have the power to indemnify any director or officer if such director or officer acted in good faith and in a manner such director or officer reasonably believed to be in or not opposed to the best interest of the corporation.

    Rite Aid Transport, Inc.

        Certificate of Incorporation.    Article Sixth of the Certificate of Incorporation of Rite Aid Transport, Inc. provides that no director of the corporation shall be 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived any improper personal benefit.

II-5


    Rx Choice, Inc.

        Certificate of Incorporation.    Article Fifth of the Certificate of Incorporation of Rx Choice, Inc. provides that the corporation shall indemnify its directors and officers to the full extent required or permitted by the DGCL.

The Delaware Limited Liability Companies

        Delaware Limited Liability Company Act.    Section 18-303(a) of the Delaware Limited Liability Company Act ("DLLCA") provides that, except as otherwise provided by the DLLCA, the debts, obligations and liabilities of a limited liability company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the limited liability company, and no member or manager of a limited liability company shall be obligated personally for any such debt, obligation or liability of the limited liability company solely by reason of being a member or acting as a manager of the limited liability company. Section 18-108 of the DLLCA states that subject to such standards and restrictions, if any, as set forth in its limited liability company agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.

    The Jean Coutu Group (PJC) USA, Inc.

        Certificate of Incorporation.    Article Tenth of the Certificate of Incorporation of The Jean Coutu Group (PJC) USA, Inc. provides that the corporation shall indemnify each director and officer of the corporation to the extent provided by law. Article Eleventh further provides that no director of the corporation shall be personally liable to any stockholder of the corporation 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of Title 8 of the Delaware Code, or (iv) for any transaction from which the director derived any improper personal benefit.

    Thrift Drug, Inc.

        Certificate of Incorporation.    Article Ninth of the Certificate of Incorporation of Thrift Drug, Inc. provides that a director of the corporation shall not be personally liable to the corporation or its stockholders 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 involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived any improper personal benefit.

        Bylaws.    Article VIII of the Bylaws of Thrift Drug, Inc. provides that the corporation shall indemnify in accordance with and to the full extent permitted by Delaware law.

The Delaware Limited Liability Companies

        Delaware Limited Liability Company Act.    Section 18-303(a) of the Delaware Limited Liability Company Act ("DLLCA") provides that, except as otherwise provided by the DLLCA, the debts, obligations and liabilities of a limited liability company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the limited liability company, and no member or manager of a limited liability company shall be obligated personally for any such debt, obligation or liability of the limited liability company solely by reason of being a member or acting as a manager of the limited liability company. Section 18-108 of the DLLCA states that subject to such standards and restrictions, if any, as set forth in its limited liability company agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.

II-6


        1515 West State Street Boise, Idaho, LLC; Ann & Government Streets-Mobile, Alabama, LLC; Central Avenue & Main Street Petal-MS, LLC; Eighth and Water Streets-Urichsville, Ohio, LLC; Munson & Andrews, LLC; Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC; Silver Springs Road-Baltimore, Maryland/One, LLC; Silver Springs Road-Baltimore, Maryland/Two, LLC; Name Rite, LLC; State & Fortification Streets-Jackson, Mississippi, LLC; State Street and Hill Road-Gerard, Ohio, LLC; Tyler and Sanders Roads, Birmingham-Alabama, LLC

        Operating Agreement.    Section 3.11 of Article III of the Operating Agreements of limited liability companies above provides that managers who perform the duties of the managers shall not be personally liable to the company or to any member for any loss or damage sustained by the company or any member, unless (i) the manager has breached or failed to perform the duties of its position under the DLLCA, the Certificate of Formation or the Operating Agreement and (ii) the failure to perform constitutes self-dealing, willful misconduct or recklessness by the manager. Article VI of the Operating Agreement provides that the company shall indemnify indemnified representatives against liability incurred in connection with any proceeding in which the indemnified representative is involved as a party, except: (1) where such indemnification is expressly prohibited by applicable law; (2) where the conduct of the indemnified representative has been finally determined (i) to constitute willful misconduct or recklessness sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or (ii) to be based upon or attributable to the receipt by the indemnified representative by the company of a personal benefit to which the indemnified representative is not legally entitled; or (3) to the extent such indemnification has been finally determined in a final adjudication to be otherwise unlawful.

    JCG (PJC) USA, LLC

        Limited Liability Company Agreement.    Article 12 of the Limited Liability Company Agreement of JCG (PJC) USA, LLC provides that except as otherwise provided by the Delaware Act, the debts, obligations and liabilities of the company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the company, and the member shall not be obligated for any such debt, obligation or liability of the company. The company shall, to the fullest extent authorized by the Delaware Act, indemnify the member from and against any and all claims and demands arising by reason of the fact that such person is, or was, a member of the company.

        PJC Dorchester Realty LLC; PJC Haverhill Realty LLC; PJC Hyde Park Realty LLC; PJC Manchester Realty LLC; PJC Mansfield Realty LLC; PJC New London Realty LLC; PJC Peterborough Realty LLC; PJC Providence Realty LLC; PJC Realty N.E. LLC; PJC Revere Realty LLC

        Limited Liability Company Agreement.    Article 7.1 of the Limited Liability Company Agreements of the above limited liability companies provides that except as otherwise provided by the DLLCA, the debts, obligations and liabilities of the company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the company, and the sole member shall not be obligated personally for any such debt, obligation or liability of the company. Article 7.2(b) provides that the except as otherwise provided by the DLLCA, the manager shall not be personally liable for ay of the debts, liabilities, obligations or contracts of the company. Article 7.6(a) provides that no member shall have any personal liability whatsoever to the company or any other member. Article 7.6(b) further provides that the company shall indemnify each member against any and all losses, claims, damages, expenses, and liabilities (including, without limitation, indemnification against negligence, gross negligence or breach of duty).

II-7


    PJC East Lyme Realty LLC; PJC Hermitage Realty LLC

        Limited Liability Company Agreement.    The Limited Liability Company Agreements of the above limited liability companies do not contain provisions regarding the indemnification of controlling persons, directors or officers.

    Rite Aid Services, LLC

        Operating Agreement.    The Operating Agreement of Rite Aid Services, LLC provides that the company shall indemnify the member and authorized agents of the company for all costs, losses, liabilities and damages accrued in connection with the business of the company to the fullest extent provided by the law of Delaware.

The Alabama Corporations

        Alabama Business Corporations Law.    Code of Alabama, 1975, Section 10-2B-8.51 and 10-2B-8.56 gives a corporation power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, penalties, fines and amounts paid in settlement reasonably incurred by him in connection with such action, suit or proceeding if such person acted in good faith and in a manner he reasonably believed to be in the best interests of the corporation, when acting in his or her official capacity with the corporation, or, in all other cases, 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. No indemnification shall be made, however, in respect of any claim, issue or matter as to which such person shall have not met the applicable standard of conduct, shall have been adjudged to be liable to the corporation or, in connection with any other action, suit or proceeding charging improper personal benefit to such person, if such person was adjudged liable on the basis that personal benefit was improperly received by him, unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. Also, Section 10-2B-8.52 states that, to the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any such action, suit or proceeding, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) reasonably incurred by him in connection therewith, notwithstanding that he has not been successful on any other claim, issue or matter in any such action, suit or proceeding.

    Maxi Drug South, L.P.

        Agreement of Limited Partnership.    The Agreement of Limited Partnership of Maxi Drug South, L.P. provides that, subject to the fiduciary duties of a general partner as provided by law, the general partner and its affiliates shall have no liability to the partnership or to any partner for any loss suffered by the partnership which arises out of any action or inaction of the general partner or its affiliates if the general partner or its affiliates, in good faith, determined that such course of conduct is in, or not opposed to, the best interest of the partnership, and such course of conduct did not constitute gross negligence or willful misconduct of the general partner or its affiliates. To the fullest extent permitted by law, the general partner and its affiliates shall be indemnified by the partnership against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the partnership, provided that the same were not the result of gross negligence or

II-8


willful misconduct on the part of the general partner or its affiliates. Any claim for indemnification shall be paid from, and only to the extent of, the partnership's assets and no partners shall have any personal liability on account thereof.

The Alabama Corporations

        Alabama Business Corporations Law.    Code of Alabama, 1975, Section 10-2B-8.51 and 10-2B-8.56 gives a corporation power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, penalties, fines and amounts paid in settlement reasonably incurred by him in connection with such action, suit or proceeding if such person acted in good faith and in a manner he reasonably believed to be in the best interests of the corporation, when acting in his or her official capacity with the corporation, or, in all other cases, 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. No indemnification shall be made, however, in respect of any claim, issue or matter as to which such person shall have not met the applicable standard of conduct, shall have been adjudged to be liable to the corporation or, in connection with any other action, suit or proceeding charging improper personal benefit to such person, if such person was adjudged liable on the basis that personal benefit was improperly received by him, unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. Also, Section 10-2B-8.52 states that, to the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any such action, suit or proceeding, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) reasonably incurred by him in connection therewith, notwithstanding that he has not been successful on any other claim, issue or matter in any such action, suit or proceeding.

        3581 Carter Hill Road-Montgomery Corp.; Harco, Inc.; K&B Alabama Corporation; Rite Aid of Alabama, Inc.

        Certificate of Incorporation and Bylaws.    Neither the Certificates of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

The California Corporations

        California General Corporation Law.    Section 317 of the California General Corporation Law ("CAGCL") authorizes a court to award, or a corporation to grant, indemnity to officers, directors and other agents for reasonable expenses incurred in connection with the defense or settlement of an action by or in the right of the corporation or in a proceeding by reason of the fact that the person is or was an officer, director, or agent of the corporation. Indemnity is available where the person party to a proceeding or action acted in good faith and in a manner reasonably believed to be in the best interests of the corporation and its shareholders and, with respect to criminal actions, had no reasonable cause to believe his conduct was unlawful. To the extent a corporation's officer, director or agent is successful on the merits in the defense of any proceeding or any claim, issue or related matter, that person shall be indemnified against expenses actually and reasonably incurred. Under Section 317 of the CAGCL, expenses incurred in defending any proceeding may be advanced by the corporation prior to the final disposition of the proceeding upon receipt of any undertaking by or on behalf of the officer, director, employee or agent to repay that amount if it is ultimately determined that the person is not entitled to

II-9


be indemnified. Indemnifications are to be made by a majority vote of a quorum of disinterested directors, or by approval of members not including those persons to be indemnified, or by the court in which such proceeding is or was pending upon application made by either the corporation, the agent, the attorney, or other person rendering services in connection with the defense. The indemnification provided by Section 317 is not exclusive of any other rights to which those seeking indemnification may be entitled.

    Thrifty Corporation; Thrifty PayLess, Inc.

        Articles of Incorporation.    Article VI of the Articles of Incorporation of the above corporations provide that the liability of directors for monetary damages shall be eliminated to the fullest extent permissible under California law and that agents of the corporation shall be indemnified to the fullest extent permissible under California Law and in excess of that expressly permitted by Section 317 of the CAGCL, subject to the limits set forth in Section 204 of the CAGCL.

The Connecticut Corporation

        Connecticut Business Corporation Act.    Subsection (a) of Section 33-771 of the Connecticut Business Corporation Act ("CTBCA"), provides that a corporation may indemnify an individual who is a party to a proceeding because he is a director against liability incurred in the proceeding if: (1)(A) he conducted himself in good faith; (B) he reasonably believed (i) in the case of conduct in his official capacity, that his conduct was in the best interests of the corporation; and (ii) in all other cases, that his conduct was at least not opposed to the best interests of the corporation; and (C) in the case of any criminal proceeding, he has no reasonable cause to believe his conduct was unlawful; or (2) he engaged in conduct for which broader indemnification has been made permissible or obligatory under a provision of the certificate of incorporation as authorized by the CTBCA. Subsection (b) of Section 33-771 of the CTBCA provides that a director's conduct with respect to an employee benefit plan for a purpose he reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement that his conduct was at least not opposed to the best interest of the corporation. Subsection (c) of Section 33-771 of the CTBCA provides that the termination of a proceeding by judgment, order, settlement or conviction or upon a plea of nolo contendere or its equivalent is not, of itself, determinative that the director did not meet the relevant standard of conduct described in Section 33-771 of the CTBCA. Subsection (d) of Section 33-771 of the CTBCA provides that, unless ordered by a court, a corporation may not indemnify a director: (1) in connection with a proceeding by or in the right of the corporation except for reasonable expenses incurred in connection with the proceeding if it is determined that the director has met the relevant standard of conduct under Section 33-771(a) of the CTBCA; or (2) in connection with any proceeding with respect to conduct for which he was adjudged liable on the basis that he received a financial benefit to which he was not entitled, whether or not involving action in his official capacity.

        Section 33-772 of the CTBCA provides that a corporation shall indemnify a director of the corporation who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he was a director of the corporation, against reasonable expenses incurred by him in connection with the proceeding. Subsection (a) of Section 33-776 of the CTBCA provides that a corporation may indemnify an officer of the corporation who is a party to a proceeding because he is an officer of the corporation (1) to the same extent as a director, and (2) if he is an officer but not a director, to such further extent, consistent with public policy, as may be provided by contract, the certificate of incorporation, the bylaws or a resolution of the board of directors. Subsection (c) of Section 33-776 of the CTBCA provides that an officer of the corporation who is not a director is entitled to mandatory indemnification under Section 33-772 to the same extent to which a director may be entitled to indemnification.

II-10


    Rite Aid of Connecticut, Inc.

        Certificate of Incorporation.    Article Sixth of the Certificate of Incorporation of Rite Aid of Connecticut, Inc. provides that the corporation shall indemnify all persons whom it shall have the power to indemnify to the fullest extent permitted by Section 33-320 of the Stock Corporation Act.

The Florida Corporations

        Florida Business Corporation Act.    Section 607.0850 of the Florida Business Corporation Act ("FLBCA") permits, in general, a Florida corporation to indemnify any person who was or is a party to any proceeding (other than an action by, or in the right of, the corporation) by reason of the fact that he or she is or was a director or officer of the corporation, or served another entity in any capacity at the request of the corporation, against liability incurred in connection with such proceeding, including any appeal thereof, if such person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interest of the corporation and, in criminal actions or proceedings, additionally had no reasonable cause to believe that his or her conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses and amounts paid in settlement not exceeding, in the judgment of the board of directors, the estimated expense of litigating the proceeding to conclusion, actually and reasonably incurred by such person in connection with the defense or settlement of such proceeding, including any appeal thereof, if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court shall deem proper. Section 607.0850(6) of the FLBCA permits the corporation to pay such costs or expenses in advance of a final disposition of such action or proceeding upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if he or she is ultimately found not to be entitled to indemnification under the FLBCA. Section 607.0850 of the FLBCA provides that the indemnification and advancement of expense provisions contained in the FLBCA shall not be deemed exclusive of any rights to which a director or officer seeking indemnification or advancement of expenses may be entitled.

    Eckerd Fleet, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporation contain provisions regarding the indemnification of directors or officers.

    Patton Drive and Navy Boulevard Property Corporation; Rite Aid of Florida, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

The Georgia Corporation

        Georgia Business Corporation Code.    Subsection (a) of Section 14-2-851 of the Georgia Business Corporation Code ("GABCC") provides that a corporation may indemnify an individual made a party to a proceeding because he or she is or was a director against liability incurred in the proceeding if: (1) such individual conducted himself or herself in good faith; and (2) such individual reasonably believed: (A) in the case of conduct in his or her official capacity, that such conduct was in the best interests of the corporation; (B) in all other cases, that such conduct was at least not opposed to the best interests of the corporation; and (C) in the case of any criminal proceeding, that the individual

II-11


had no reasonable cause to believe such conduct was unlawful. Subsection (d) of Section 14-2-851 of the GABCC provides that a corporation may not indemnify a director: (1) in connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding if it is determined that the director has met the relevant standard of conduct; or (2) or in connection with any proceeding with respect to conduct for which he or she was adjudged liable on the basis that personal benefit was improperly received by him or her, whether or not involving action in his or her official capacity. Notwithstanding the foregoing, pursuant to Section 14-2-854, a court shall order a corporation to indemnify or give an advance for expenses to a director if such court determines the director is entitled to indemnification under Section 14-2-854 or if it determines that in view of all relevant circumstances, it is fair and reasonable, even if the director has not met the standard of conduct set forth in subsections (a) and (b) of Section 14-2-851 of the GABCC or was adjudged liable in a proceeding referred to in subsection (d) of Section 14-2-851 of the GABCC, but if the director was adjudged so liable, the indemnification shall be limited to reasonable expenses incurred by the director in connection with the proceeding.

        Section 14-2-852 of the GABCC provides that a corporation shall 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 because he or she was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Subsection (c) of Section 14-2-857 of the GABCC provides that an officer of the corporation who is not a director is entitled to mandatory indemnification under Section 14-2-852 and may apply to a court under Section 14-2-854 for indemnification or advances for expenses, in each case to the same extent to which a director may be entitled to indemnification or advances for expenses under those provisions. In addition, subsection (d) of Section 14-2-857 provides that a corporation may also indemnify and advance expenses to an employee or agent who is not a director to the extent, consistent with public policy, that may be provided by its articles of incorporation, bylaws, action of its board of directors or contract.

    Rite Aid of Georgia, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Georgia, Inc. contain provisions regarding the indemnification of directors or officers.

The Illinois Corporation

        Illinois Business Corporation Act.    Under Section 8.75 of the Illinois Business Corporation Act of 1983, ("ILBCA"), a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable to the corporation unless and only to the extent that the court in which such action or suit was brought shall

II-12


determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court shall deem proper. To the extent that such person has been successful on the merits or otherwise in defending any such action, suit or proceeding referred to above or any claim, issue or matter therein, he or she is entitled to indemnification for expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith, if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation. Section 8.75(f) of the ILBCA further provides that the indemnification and advancement of expenses provided by or granted under Section 8.75 shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office.

    Rite Aid of Illinois, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Illinois, Inc. contain provisions regarding the indemnification of directors or officers.

The Indiana Corporation

        Indiana Corporation Law.    Chapter 37 of the Indiana Corporation Law ("INCL") states that a corporation may indemnify an individual made a party to a proceeding because the individual is or was a director against liability incurred in the proceeding if the individual's conduct was in good faith, the individual reasonably believed, in the case of conduct in the individual's official capacity with the corporation, that the individual's conduct was in its best interests, and, in the case of any criminal proceeding, the individual either had reasonable cause to believe the individual's conduct was lawful or had no reasonable cause to believe the individual's conduct was unlawful. Unless limited by its articles of incorporation, 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 because the director is or was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. A corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding if the director furnishes the corporation a written affirmation of the director's good faith belief that the director has met the standard of conduct described the INCL, the director furnishes the corporation a written undertaking, executed personally or on the director's behalf, to repay the advance if it is ultimately determined that the director did not meet the standard of conduct and a determination is made that the facts then known to those making the determination would not preclude indemnification under the law. A corporation may not indemnify a director unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because the director has met the standard of conduct set forth under the law. The determination shall be made by the board of directors by majority vote of a quorum consisting of directors not at the time parties to the proceeding, or by the other methods specified in Chapter 37 of the INCL.

        A corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee, or agent of the corporation, or who, while a director, officer, employee, or agent of the corporation, is or was serving at the request of the corporation as a director, officer, partner, member, manager, trustee, employee, or agent of another foreign or domestic corporation, partnership, limited liability company, joint venture, trust, employee benefit plan, or other enterprise, against liability asserted against or incurred by the individual in that capacity or arising from the individual's status as a director, officer, member, manager, employee, or agent. The indemnification and advance for expenses provided for or authorized by the INCL does not exclude any other rights to

II-13



indemnification and advance for expenses that a person may have under a corporation's articles of incorporation, bylaws or certain other duly authorized agreements.

    Rite Aid of Indiana, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Indiana, Inc. contain provisions regarding the indemnification of directors or officers.

The Kentucky Corporation

        Kentucky Business Corporations Law.    Section 271B.8-510 of the Kentucky Revised Statutes ("KRS") permits a Kentucky corporation to indemnify an individual who was, is or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, and whether formal or informal, because he is or was a director against liability incurred in the proceeding if: (i) he conducted himself in good faith; (ii) he reasonably believed, in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests and, in all other cases, that his conduct was at least not opposed to its best interests; and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. Indemnification may be made against the obligation to pay a judgment, settlement, penalty, fine or reasonable expenses (including counsel fees) incurred with respect to a proceeding, except that if the proceeding was by or in the right of the corporation, indemnification may be made only against reasonable expenses. Pursuant to Section 271B.8-530, a corporation may pay for or reimburse the reasonable expenses incurred by a director in advance of final disposition of the proceeding if (i) the director affirms to the corporation in writing his good faith belief that he has met the standard of conduct required for indemnification; (ii) the director undertakes the personal obligation to repay such advance upon an ultimate determination that he failed to meet such standard of conduct; and (iii) a determination is made in the manner specified in KRS Section 271B.8-550 that the facts then known to those making the determination would not preclude indemnification.

        A corporation may not indemnify a director under KRS Section 271B.8-510 in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation or 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 limited by the articles of incorporation, a director who has been 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 is entitled to indemnification against reasonable expenses incurred by him in connection with the proceeding. Unless limited by its articles of incorporation, a Kentucky corporation may indemnify and advance expenses to an officer, employee or agent of the corporation to the same extent that it may indemnify and advance expenses to directors. The indemnification and advancement of expenses provided by or granted pursuant to KRS 271B.8-500 - 271B.8-580 is not exclusive of any rights to which those seeking indemnification may otherwise be entitled. KRS 271B.8-570 empowers a Kentucky corporation to purchase and maintain insurance on behalf of its directors, officers, employees or agents of the corporation, whether or not the corporation would have the power under KRS 271B.8-510 or KRS 271B.8-520 to indemnify them against such liability.

    Rite Aid of Kentucky, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Kentucky, Inc. contain provisions regarding the indemnification of directors or officers.

II-14


The Louisiana Corporations

        Louisiana Business Corporation Law.    Section 83A(1) of the Louisiana Business Corporation Law ("LBCL") permits corporations to indemnify any person who was or is a party or is threatened to be made a party to any action, suit, or proceeding, whether civil, criminal, administrative, or investigative, including any action by or in the right of the corporation, by reason of the fact that he is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another business, foreign or nonprofit corporation, partnership, joint venture, or other enterprise, against expenses, including attorneys' fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding, 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. Section 83A(2) of the LBCL provides that, in case of actions by or in the right of the corporation, the indemnity shall be limited to expenses, including attorneys fees and amounts paid in settlement not exceeding, in the judgment of the board of directors, the estimated expense of litigating the action to conclusion, actually and reasonably incurred in connection with the defense or settlement of such action, and that no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged by a court of competent jurisdiction, after exhaustion of all appeals therefrom, to be liable for willful or intentional misconduct in the performance of his duty to the corporation, unless, and only to the extent that the court shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, he is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper. Section 83(B) of the LBCL provides that to the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any such action, suit or proceeding, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Any indemnification under Section 83A of the LBCL, unless ordered by the court, shall be made by the corporation only as authorized in a specific case upon a determination that the applicable standard of conduct has been met, and such determination shall be made: (i) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding, or (ii) if such a quorum is not obtainable and the board of directors so directs, by independent legal counsel, or (iii) by the stockholders.

        The indemnification provided for by Section 83 of the LBCL shall not be deemed exclusive of any other rights to which the person indemnified is entitled under any bylaw, agreement, authorization of stockholders or directors, regardless of whether directors authorizing such indemnification are beneficiaries thereof, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of his heirs and legal representative; however, no such other indemnification measure shall permit indemnification of any person for the results of such person's willful or intentional misconduct.

    K&B Louisiana Corporation; K&B Services, Incorporated

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

II-15


The Maine Corporations

        Maine Business Corporation Act.    Subchapter 5 of Chapter 8 of the Maine Business Corporation Act ("MEBCA") provides that a corporation may indemnify any person who was, is or is threatened to be made a defendant or respondent to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative, and whether formal or informal, because that person is or was a director or officer, or while a director or officer of the corporation is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other entity, against any obligation to pay a judgment, settlement, penalty, fine, including any excise tax assessed with respect to an employee benefit plan, or reasonable expenses incurred in the proceeding if: (A) (i) he conducted himself in good faith, (ii) he reasonably believed, in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests and, in all other cases, that his conduct was at least not opposed to its best interests, and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful; or (B) he engaged in conduct for which broader indemnification has been made permissible or obligatory under a provision of the corporation's articles of incorporation.

        In addition, unless ordered by a court, a corporation may not indemnify one of the corporation's officers or directors in connection with an action, suit or proceeding (i) by or in the right of the corporation, except for reasonable expenses incurred in connection with the action, suit or proceeding if it is determined that the officer or director acted in accordance with the standard above, or (ii) with respect to conduct for which the director or officer was adjudged liable on the basis that the director or officer received a financial benefit to which the director was not entitled, whether or not involving action in the director's official capacity.

        Under the MEBCA, a corporation may indemnify an officer of the corporation to the same extent as a director and, if the officer is an officer but not a director, to such further extent as may be provided in the corporation's articles of incorporation, bylaws, a resolution of the corporation's board of directors or a contract except for (i) liability in connection with an action, suit or proceeding by or in the right of the corporation other than reasonable expenses incurred in connection with the action, suit or proceeding, or (ii) liability arising out of conduct that constitutes receipt by the officer of a financial benefit to which the officer is not entitled, an intentional infliction of harm on the corporation or its shareholders or an intentional violation of criminal law.

    Rite Aid of Maine, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the Rite Aid of Maine, Inc. contain provisions regarding the indemnification of directors or officers.

The Maryland Corporations

        Maryland General Corporation Law.    Under Section 2-418 of the Maryland General Corporation Law ("MDGCL"), a Maryland corporation may indemnify any director who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is a present or former director of the corporation and any person who, while a director of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee, or agent of another corporation, partnership, joint venture, trust, other enterprise, or employee benefit plan. Such indemnification may be against judgments, penalties, fines, settlements and reasonable expenses actually incurred by him in connection with the proceeding unless it is proven that (a) the act or omission of the director was material to the matter giving rise to the proceeding and (i) was committed in bad faith, or (ii) was the result of active and deliberate dishonesty; or (b) the director actually received an improper personal benefit in money, property, or services; or (c) in the case of any criminal

II-16


proceeding, the director had reasonable cause to believe his act or omission was unlawful. However, the corporation may not indemnify any director in connection with a proceeding by or in the right of the corporation if the director has been adjudged to be liable to the corporation. A director who has been successful in the defense of any proceeding described above shall be indemnified against reasonable expenses incurred in connection with the proceeding. The corporation may not indemnify a director in respect of any proceeding charging improper personal benefits to the director in which the director was adjudged to be liable on the basis that personal benefit was improperly received. The corporation may not indemnify a director or advance expenses for a proceeding brought by the director against the corporation except if the proceeding is brought to enforce indemnification by the corporation or if the corporation's charter or by-laws, a board resolution or contract provides otherwise. Notwithstanding the above provisions, a court of appropriate jurisdiction, upon application of the director, may order indemnification if it determines that in view of all the relevant circumstances, the director is fairly and reasonably entitled to indemnification; however, indemnification with respect to any proceeding by or in the right of the corporation or in which liability was adjudged on the basis that personal benefit was improperly received shall be limited to expenses. A corporation may advance reasonable expenses to a director under certain circumstances, including a written undertaking by or on behalf of such director to repay the amount if it shall ultimately be determined that the standard of conduct necessary for indemnification by the corporation has not been met.

        A corporation may indemnify and advance expenses to an officer of the corporation to the same extent that it may indemnify directors under Section 2-418 of the MDGCL.

        The indemnification and advancement of expenses provided by statute is not exclusive of any other rights, by indemnification or otherwise, to which a director or officer may be entitled under the charter, by-laws, a resolution of shareholders or directors, an agreement or otherwise.

        A corporation may purchase and maintain insurance on behalf of any person who is or was a director or officer, whether or not the corporation would have the power to indemnify a director or officer against liability under the provision of Section 2-418 of the MDGCL. Further, a corporation may provide similar protection, including a trust fund, letter of credit or surety bond, not inconsistent with the statute.

    GDF, Inc.; READ's Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

    Rite Aid of Maryland, Inc.

        Articles of Incorporation.    Article Sixth of the Articles of Incorporation of Rite Aid of Maryland, Inc. provide that the corporation shall, to the fullest extent permitted by Section 64 of the MDGCL, indemnify all persons whom it shall have power to indemnify under such law.

The Massachusetts Corporation

        Massachusetts Business Corporation Act.    Section 8.51 of Chapter 156D of the Massachusetts General Laws provides that a corporation may indemnify a director against liability if (1) (i) he conducted himself in good faith; and (ii) he reasonably believed that his conduct was in the best interest of the corporation or that his conduct was at least not opposed to the best interests of the corporation; and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful; or (2) he engaged in conduct for which he shall not be liable under a provision of the corporation's articles of organization authorized by Section 2.02(b)(4) of Chapter 156D of the Massachusetts General Laws. Section 8.52 of Chapter 156D of the Massachusetts General Laws provides that a corporation shall indemnify a director who was wholly successful, on the merits or

II-17


otherwise, in the defense of any proceeding to which he was a party because he was a director of the corporation against reasonable expenses incurred by him in connection with the proceeding.

        Section 8.56 of Chapter 156D of the Massachusetts General Laws provides that a corporation may indemnify and advance expenses to an officer of the corporation who is a party to a proceeding because he is an officer of the corporation (1) to the same extent as a director; and (2) if he is an officer but not a director, to such further extent as may be provided by the articles of organization, the bylaws, a resolution of the board of directors, or contract except for liability arising out of acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law. Section 8.56 also provides that an officer of a corporation who is not a director is entitled to mandatory indemnification under Section 8.52, and that the officer may apply to a court for indemnification or an advance for expenses, in each case to the same extent to which a director may be entitled to indemnification or advance under those provisions. Section 8.57 of the Massachusetts General Laws also affords a Massachusetts corporation the power to obtain insurance on behalf of its directors and officers against liabilities incurred by them in these capacities.

    PJC of Massachusetts, Inc.

        Articles of Organization and Bylaws.    Article VI of the Articles of Organization and Article X of the Bylaws of PJC of Massachusetts, Inc. provide that the corporation shall have the power to indemnify directors and officers in accordance with Massachusetts law.

    PJC Realty MA, Inc.

        Articles of Organization.    Article VI of the Articles of Organization of PJC of Realty MA, Inc. provides that no director shall be personally liable, notwithstanding any law imposing such liability. However, to the extent provided by applicable law, this provision shall eliminate or limit the liability of a director (i) for any breach of the director's duty of loyalty, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Sections 60, 62, or 64 of the MBCL, or (iv) for any transaction in connection with which such director derived an improper personal benefit.

        Bylaws.    Article V of the Bylaws of PJC Realty MA, Inc. provides that directors and officers shall be indemnified to the extent permitted by Massachusetts law. However, the corporation shall not indemnify any such person if such person shall be finally adjudged not to have acted in the best interests of corporation.

    Rite Aid of Massachusetts, Inc.

        Articles of Incorporation.    Article 6A of the Articles of Incorporation of Rite Aid of Massachusetts, Inc. provides that each director and officer of the corporation may be indemnified against all costs and expenses, however, the corporation shall not indemnify any such person with respect to any matter that he or she has been adjudicated in any proceeding not to have acting in good faith.

The Michigan Corporations

        Michigan Business Corporation Act.    Under Section 561 of the Michigan Business Corporation Act ("MIBCA"), a Michigan corporations may indemnify a person who was or is a party or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal, other than an action by or in the right of the corporation, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another enterprise, against expenses, including attorney's fees, judgments, penalties, fines and amounts paid in settlement actually and reasonably

II-18


incurred in connection therewith if the person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders and, with respect to a criminal action or proceeding, if the person had no reasonable cause to believe his or her conduct was unlawful.

        Under Section 562 of the MIBCA, a Michigan corporation may also provide similar indemnity to such a person for expenses, including attorney's fees, and amounts paid in settlement actually and reasonably incurred by the person in connection with actions or suits by or in the right of the corporation if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the interests of the corporation or its shareholders, except in respect of any claim, issue or matter in which the person has been found liable to the corporation, unless the court determines that the person is fairly and reasonably entitled to indemnification in view of all relevant circumstances, in which case indemnification is limited to reasonable expenses incurred. To the extent that such person has been successful on the merits or otherwise in defending any such action, suit or proceeding referred to above or any claim, issue or matter therein, he or she is entitled to indemnification for expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith.

        The MIBCA also permits a Michigan corporation to purchase and maintain on behalf of such a person insurance against liabilities incurred in such capacities.

        Apex Drug Stores, Inc.; Perry Distributors, Inc.; Ram-Utica, Inc.; RDS Detroit, Inc.; Rite Aid of Michigan, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

    PDS-1 Michigan, Inc.

        Articles of Incorporation.    Article VIII of the Articles of Incorporation of PDS-1 Michigan, Inc. provides that directors shall not be personally liable for monetary damages to the corporation or its shareholders provided except for 1) a breach of the director's duty of loyalty to the corporation or its shareholders; 2) acts or omissions not in good faith that involve intentional misconduct or a knowing violation of the law; 3) a violation of Section 551(1) of the MIBCA; or 4) a transaction from which the director derived an improper personal benefit. Article VIII further provides that if the MIBCA is amended to authorize further elimination of liability of directors, then the liability of directors shall be limited to the fullest extent permitted by the amended MIBCA.

    Perry Drug Stores, Inc.

        Articles of Incorporation.    Article X of the Articles of Incorporation of Perry Drug Stores, Inc. provides that directors shall not be personally liable for monetary damages to the corporation or its shareholders provided except for (A) a breach of the director's duty of loyalty to the corporation or its shareholders; (B) acts or omissions not in good faith that involve intentional misconduct or a knowing violation of the law; (C) a violation of Section 551(1) of the MIBCA; (D) a transaction from which the director derived an improper personal benefit; or (E) an act or omission occurring before the date Article X became effect. Article X further provides that if the MIBCA is amended to authorize further elimination of liability of directors, then the liability of directors shall be limited to the fullest extent permitted by the amended MIBCA.

The Michigan Limited Liability Companies

        Michigan Limited Liability Company Act.    Section 408 of the Michigan Limited Liability Company Act ("MLLCA") permits the limited liability company to indemnify and hold harmless any manager from and against any and all claims and demands sustained by reason of any acts or omissions as a

II-19


manager, as provided in a contract with the manager or to the fullest extent provided by agency law, subject to certain exceptions. Section 408 further permits a limited liability company to purchase and maintain insurance on behalf of a manager against any liability or expense asserted against or incurred by him or her in any such capacity or arising out of his or her status as such whether or not the company could indemnify him or her against liability.

        1740 Associates, LLC; Northline & Dix-Toledo-Southgate, LLC; Seven Mile and Evergreen-Detroit, LLC

        Operating Agreement.    Section 3.11 of Article III of the Operating Agreements of limited liability companies above provides that managers who perform the duties of the managers shall not be personally liable to the company or to any member for any loss or damage sustained by the company or any member, unless (i) the manager has breached or failed to perform the duties of its position under the MLLCA, the Certificate of Formation or the Operating Agreement and (ii) the failure to perform constitutes self-dealing, willful misconduct or recklessness by the manager. Article VI of the Operating Agreement provides that the company shall indemnify indemnified representatives against liability incurred in connection with any proceeding in which the indemnified representative is involved as a party, except: (1) where such indemnification is expressly prohibited by applicable law; (2) where the conduct of the indemnified representative has been finally determined (i) to constitute willful misconduct or recklessness sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or (ii) to be based upon or attributable to the receipt by the indemnified representative by the company of a personal benefit to which the indemnified representative is not legally entitled; or (3) to the extent such indemnification has been finally determined in a final adjudication to be otherwise unlawful.

The Mississippi Corporation

        Mississippi Business Corporation Act.    The Mississippi Business Corporation Act ("MSBCA") empowers a corporation to indemnify an individual who is a party to a proceeding because he is a director against liability incurred in the proceeding if (i) he conducted himself in good faith; (ii) he reasonably believed, in the case of conduct in his official capacity, that his conduct was in the best interests of the corporation, and in all other cases, that his conduct was at least not opposed to the best interests of the corporation; and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may also indemnify an individual who engaged in conduct for which broader indemnification has been made permissible or obligatory under a provision of the articles of incorporation as authorized by Section 79-4-2.02(b)(5) of the MSBCA. The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent is not, of itself, determinative that the director did not meet the relevant standard of conduct.

        Unless ordered by a court, under Section 79-4-8.54(a)(3) of the MSBCA, a corporation may not indemnify a director (i) in connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding if it is determined that the director has met the relevant standard of conduct under the MSBCA; or (ii) in connection with any proceeding with respect to conduct for which he was adjudged liable on the basis that he received a financial benefit to which he was not entitled, whether or not involving action in his official capacity. The MSBCA further provides that a corporation shall 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 was a director of the corporation against reasonable expenses incurred by him in connection with the proceeding. Also, a corporation may, before final disposition of a proceeding, advance funds to pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding because he is a director. The director must deliver to the corporation: (1) a written affirmation of his good faith belief that he has met the relevant standard of conduct described in the MSBCA or that the proceeding involves conduct for which liability has been eliminated under a provision of the articles of

II-20



incorporation as authorized by the MSBCA; and (2) his written undertaking to repay any funds advanced if he is not entitled to mandatory indemnification under the MSBCA and it is ultimately determined under the MSBCA that he has not met the relevant standard of conduct described in the MSBCA. The undertaking required must be an unlimited general obligation of the director. It need not be secured and may be accepted without reference to the financial ability of the director to make repayment.

        A corporation may not indemnify a director as described above unless authorized by (i) if there are two or more disinterested directors, by a majority vote of all the disinterested directors (a majority of whom shall for such purpose constitute a quorum) or by a majority of the members of a committee of two or more disinterested directors appointed by such a vote; (ii) if there are fewer than two disinterested directors, by the vote necessary for action by the board in accordance with the MSBCA, in which authorization directors who do not qualify as disinterested directors may participate or (iii) the shareholders, but shares owned by or voted under the control of a director who at the time does not qualify as a disinterested director may not be voted on the authorization. A corporation may also indemnify and advance expenses to an officer of the corporation who is a party to a proceeding because he is an officer to the same extent as for a director.

    K&B Mississippi Corporation

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporation contain provisions regarding the indemnification of directors or officers.

The New Hampshire Corporation

        New Hampshire Business Corporation Act.    Section 293-A:8.51 of the New Hampshire Business Corporation Act ("NHBCA") provides that a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. Under NHBCA Section 293-A:8.53, a New Hampshire corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in the preceding sentence; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer, employee or agent of the corporation who is not a director to the same extent as to a director. A corporation may not indemnify a director (x) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (y) 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 limited by its articles of incorporation, a New Hampshire corporation must indemnify a director or officer 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 or officer of the corporation against reasonable expenses incurred by him in connection with the proceeding. A New Hampshire corporation may also purchase and maintain on behalf of a director or officer insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under NHBCA Sections 293-A:8.51 or 293-A:8.52.

II-21


    Rite Aid of New Hampshire, Inc.

        Articles of Agreement and Bylaws.    Neither the Articles of Agreement nor the Bylaws of Rite Aid of New Hampshire, Inc. contain provisions regarding the indemnification of directors or officers.

The New Jersey Corporations

        New Jersey Business Corporation Act.    Section 14A:3-5 of the New Jersey Business Corporation Act ("NJBCA") empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a corporate agent (i.e., a director, officer, employee or agent of the corporation or a director, officer, trustee, employee or agent of another related corporation or enterprise), against reasonable costs (including attorneys' fees), judgments, fines, penalties and amounts paid in settlement incurred by such person in connection with such action, suit or proceeding if such person 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 proceedings, had no reasonable cause to believe that such conduct was unlawful. Section 14A:3-5 of the NJBCA also empowers a corporation to indemnify a corporate agent against reasonable costs (including attorneys' fees) incurred by him in connection with any proceeding by or in the right of the corporation to procure a judgment in its favor which involves such corporate agent by reason of the fact that he is or was a corporate agent if he acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Superior Court of New Jersey or the court in which such action or suit was brought shall determine that despite the adjudication of liability, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

        To the extent that a corporate agent has been successful in the defense of any action, suit or proceeding referred to above, or in the defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) incurred by him in connection therewith. Section 14A:3-5 further provides that indemnification provided for by Section 14A:3-5 shall not be deemed exclusive of any rights to which the indemnified party may be entitled. The NJBCA also empowers a corporation to purchase and maintain insurance on behalf of a director or officer of the corporation against any liability asserted against him or expenses incurred by him in any such capacity or arising out of his status as such whether or not the corporation would have the power to indemnify him against such liabilities and expenses under NJBCA Section 14A:3-5.

        657-659 Broad St. Corp.; Lakehurst and Broadway Corporation; Rite Aid of New Jersey, Inc.

        Certificate of Incorporation and Bylaws.    Neither the Certificates of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

The New York Corporations

        New York Business Corporation Law.    Section 722(a) of the New York Business Corporation Law ("NYBCL") provides that a corporation may indemnify any officer or director, made or threatened to be made, a party to an action or proceeding, other than one by or in the right of the corporation, including an action by or on the right of any other corporation or other enterprise, which any director or officer of the corporation served in any capacity at the request of the corporation, because he was a director or officer of the corporation, or served such other corporation or other enterprise in any capacity, against judgments, fines, amounts paid in settlement and reasonable expenses, including attorneys' fees actually and necessarily incurred as a result of such action or proceeding, or any appeal therein, if such director or officer acted, in good faith, for a purpose which he reasonably believed to be in, or in the case of service for any other corporation or other enterprise, not opposed to, the best

II-22


interests of the corporation and, in criminal actions or proceedings, had no reasonable cause to believe that his conduct was unlawful.

        Section 722(c) of the NYBCL provides that a corporation may indemnify any officer or director made, or threatened to be made, a party to an action by or in the right of the corporation by reason of the fact that he is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director or officer of any other corporation of any type or kind, or other enterprise, against amounts paid in settlement and reasonable expenses, including attorneys' fees, actually and necessarily incurred by him in connection with the defense or settlement of such action, or in connection with an appeal therein, if such director or officer acted, in good faith, for a purpose which he reasonably believed to be in, or, in the case of service for another corporation or other enterprise, not opposed to, the best interests of the corporation. The corporation may not, however, indemnify any officer or director pursuant to Section 722(c) in respect of (1) a threatened action, or a pending action which is settled or otherwise disposed of, or (2) any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless and only to the extent that the court in which the action was brought or, if no action was brought, any court of competent jurisdiction, determines upon application, that the person is fairly and reasonably entitled to indemnity for such portion of the settlement and expenses as the court deems proper.

        Section 723 of the NYBCL provides that an officer or director who has been successful, on the merits or otherwise, in the defense of a civil or criminal action of the character set forth in Section 722 is entitled to indemnification as permitted in such section. Section 724 of the NYBCL permits a court to award the indemnification required by Section 722.

    Rite Aid of New York, Inc.; Rite Aid Rome Distribution Center, Inc.

        Certificate of Incorporation and Bylaws.    Neither the Certificates of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

The North Carolina Corporation

        North Carolina Business Corporation Act.    Section 55-8-51 of the North Carolina Business Corporation Act ("NCBCA") provides that a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may not indemnify a director (i) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (ii) in connection with any proceeding charging improper 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.

        Section 55-8-57 of the NCBCA permits a corporation, in its articles of incorporation or bylaws or by contract or resolution, to indemnify, or agree to indemnify, its directors, officers, employees or agents against liability and expenses (including attorneys' fees) in any proceeding (including proceedings brought by or on behalf of the corporation) arising out of their status as such or their activities in such capacities, except for any liabilities or expenses incurred on account of activities that were, at the time taken, known or believed by the person to be clearly in conflict with the best interests of the corporation. Sections 55-8-52 and 55-8-56 of the NCBCA require a corporation, unless its articles of incorporation provide otherwise, to indemnify a director or officer who has been wholly successful, on the merits or otherwise, in the defense of any proceeding to which such director or officer was made a party because he was or is a director or officer of the corporation against reasonable expenses actually incurred by the director or officer in connection with the proceeding. Section 55-8-57 of the NCBCA

II-23



authorizes a corporation to purchase and maintain insurance on behalf of an individual who was or is a director, officer, employee or agent of the corporation against certain liabilities incurred by such a person, whether or not the corporation is otherwise authorized by the NCBCA to indemnify that person.

    Rite Aid of North Carolina, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporation contain provisions regarding the indemnification of directors or officers.

    EDC Drug Stores, Inc.

        Articles of Incorporation.    Article Six of the Articles of Incorporation of EDC Drug Stores, Inc. provides that a director of the corporation shall not be personally liable for monetary damages for breach of any duty as a director except and only to the extent applicable law restricts the effectiveness of this provision.

        Bylaws.    Article X of the Bylaws of EDC Drug Stores, Inc. provides that directors and officers of the corporation shall have the right to be indemnified by the corporation to the fullest extent permitted by law.

The Ohio Corporations

        Ohio General Corporation Law.    Pursuant to Section 1701.13(E) of the Ohio Revised Code, a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of (i) any claim, issue or matter as to which that person shall have been adjudged to be liable for negligence or misconduct in performance of his duty to the corporation unless, and only to the extent that, the court of common please or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court of common please or such other court shall deem proper; or (ii) any action or suit in which the only liability asserted against a director is pursuant to section 1701.95 of the Ohio Revised Code. An Ohio corporation is required to indemnify a director or officer against expenses actually and reasonably incurred to the extent that the director or officer is successful in defending a lawsuit brought against him or her by reason of the fact that the director or officer is or was a director or officer of the corporation.

II-24


        The indemnification provided for in Section 1701.13(E) of the Ohio Revised Code is not exclusive of any other rights of indemnification to which those seeking indemnification may be entitled, and a corporation may purchase and maintain insurance against liabilities asserted against any former or current, director, officer, employee or agent of the corporation, or a person who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, whether or not the power to indemnify is provided by the statute.

        4042 Warrensville Center Road-Warrensville Ohio, Inc.; 5600 Superior Properties, Inc.; Broadview and Wallings-Broadview Heights Ohio, Inc.; Rite Aid of Ohio, Inc.; The Lane Drug Company

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

The Ohio Limited Liability Companies

        Ohio Limited Liability Companies Law.    Pursuant to Section 1705.32(A) of the Ohio Revised Code, a limited liability company may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the limited liability company) by reason of the fact that he or she is or was a manager, member, employee or agent of the limited liability company, or is or was serving at the request of the limited liability company as a manager, officer, employee or agent of another company, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the company and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the company, a limited liability company may indemnify such person against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the company, except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable for negligence or misconduct in performance of his duty to the company unless, and only to the extent that, the court of common please or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court of common please or such other court shall deem proper. An Ohio limited liability company is required to indemnify a manager or officer against expenses actually and reasonably incurred to the extent that the manager or officer is successful in defending a lawsuit brought against him or her by reason of the fact that the manager or officer is or was a manager or officer of the company.

        The statutory right of indemnification is not exclusive in Ohio, and a limited liability company may, among other things, grant rights to indemnification under the limited liability company's operating agreement or other agreements. Ohio limited liability companies are also specifically authorized to procure insurance against any liability that may be asserted against managers and officers, whether or not the limited liability company would have the power to indemnify such persons.

        764 South Broadway-Geneva, Ohio, LLC; Gettysburg and Hoover-Dayton, Ohio, LLC; Mayfield & Chillicothe Roads-Chesterland, LLC

        Operating Agreement.    Section 3.11 of Article III of the Operating Agreement of limited liability company above provides that managers who perform the duties of the managers shall not be personally

II-25



liable to the company or to any member for any loss or damage sustained by the company or any member, unless (i) the manager has breached or failed to perform the duties of its position under the Ohio Limited Liability Company Act, the Certificate of Formation or the Operating Agreement and (ii) the failure to perform constitutes self-dealing, willful misconduct or recklessness by the manager. Article VI of the Operating Agreement provides that the company shall indemnify indemnified representatives against liability incurred in connection with any proceeding in which the indemnified representative is involved as a party, except: (1) where such indemnification is expressly prohibited by applicable law; (2) where the conduct of the indemnified representative has been finally determined (i) to constitute willful misconduct or recklessness sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or (ii) to be based upon or attributable to the receipt by the indemnified representative by the company of a personal benefit to which the indemnified representative is not legally entitled; or (3) to the extent such indemnification has been finally determined in a final adjudication to be otherwise unlawful.

The Pennsylvania Corporations

        Pennsylvania Business Corporation Law.    Pursuant to Sections 1741-1743 of the Pennsylvania Business Corporation Law ("PABCL"), a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable for negligence or misconduct in performance of his duty to the corporation unless, and only to the extent that, the court of common please or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court of common please or such other court shall deem proper. A Pennsylvania corporation is required to indemnify a director or officer against expenses actually and reasonably incurred to the extent that the director or officer is successful in defending a lawsuit brought against him or her by reason of the fact that the director or officer is or was a director or officer of the corporation.

        Section 1746 of the PABCL provides that the foregoing provisions shall not be deemed exclusive of any other rights to which a person seeking indemnification may be entitled under, among other things, any by-law provision, provided that no indemnification may be made in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness.

    Keystone Centers, Inc.; Rite Aid of Pennsylvania, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

II-26


The Rhode Island Corporation

        Rhode Island Business Corporation Act.    The Rhode Island Business Corporation Act (the "RIBCA") generally permits a corporation to indemnify a director or officer for expenses incurred by them by reason of their position with the corporation if the person has acted in good faith and with the reasonable belief (i) in the case of conduct in his or her official capacity that his or her conduct was in the best interests of the corporation and, (ii) in all other cases, that his or her conduct was at least not opposed to the best interests of the corporation, and with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. Unless limited by the corporation's charter, the RIBCA also permits indemnification if a court of appropriate jurisdiction, upon application of a director or officer and such notice as the court shall require, determines that the individual is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not he or she has met the standard of conduct referred to above. However, the RIBCA does not permit a corporation to indemnify persons (1) in actions brought by or in the right of the corporation if the person is adjudged to be liable to the corporation, or (2) in actions in which the director is adjudged to be liable on the basis that personal benefit was improperly received by him or her, although, in both cases, it does permit indemnification, but only of expenses, if, and only to the extent, approved by a court of appropriate jurisdiction. The RIBCA permits the right to indemnification to include the right to be paid by the corporation for expenses the indemnified person incurs in defending the proceeding in advance of its final disposition; provided, that the indemnified party deliver to the corporation a written affirmation of a good faith belief that he or she has met the applicable standards of conduct and that he or she undertakes to repay all amounts advanced if it is ultimately determined that he or she is not entitled to be indemnified under the charter or otherwise. However, under the RIBCA, except where indemnification is ordered by a court of appropriate jurisdiction upon application of any director, officer, employee or agent, no indemnification will be made unless authorized in the specific case after a determination has been made, by the board of directors, special legal counsel or the shareholders that indemnification is permissible in the circumstances because the director, officer, employee or agent has met the standard of conduct for indemnification described above.

    537 Elm Street Corporation

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of 537 Elm Street Corporation contain provisions regarding the indemnification of directors or officers.

The South Carolina Corporation

        South Carolina Business Corporation Act.    The South Carolina Business Corporation Act of 1988 ("SCBCA") provides that a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. Under the SCBCA, a South Carolina corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in the preceding sentence; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer, employee or agent of the corporation who is not a director to the same extent as to a director. A corporation may

II-27



not indemnify a director (x) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (y) 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 limited by its articles of incorporation, a corporation must indemnify a director or officer 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 or officer of the corporation against reasonable expenses incurred by him in connection with the proceeding. A corporation may also purchase and maintain on behalf of a director or officer insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the statute.

        MC Woonsocket, Inc.; PJC of Cranston, Inc.; PJC of East Providence, Inc.; PJC of Rhode Island, Inc.; P.J.C. of West Warwick, Inc.

        Bylaws.    Article IX of the Bylaws of the above corporations provides that the corporation shall have the power to indemnify and reimburse directors and officers as provided for in Section 7-1.1-4.1 of the Business Corporation Act of the State of Rhode Island, including any amendment or substitutions for such Section which may be made from time to time.

    P.J.C. of West Warwick, Inc.

        Bylaws.    Article XIII of the Bylaws of P.J.C. of West Warwick, Inc. provides that the corporation shall indemnify any director or officer to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, if such person acted in good faith and in a manner he or she reasonably believed to be in the in or not opposed to the best interest if the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. However, no indemnification shall be made in respect of any claim, issue or matter as to which such a person shall have been adjudged to be liable for negligence or misconduct in the performance of his or her duty to the corporation, unless a court determines that such person is fairly and reasonably entitled to indemnity for such expenses which the court deems proper.

    Rite Aid of South Carolina, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of South Carolina, Inc. contain provisions regarding the indemnification of directors or officers.

The Tennessee Corporations

        Tennessee Business Corporation Act.    The Tennessee Business Corporation Act ("TNBCA") provides that a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. Under the TNBCA, a corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in the preceding sentence; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer, employee or agent of the corporation who is not a

II-28



director to the same extent as to a director. A corporation may not indemnify a director (x) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (y) 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 limited by its articles of incorporation, a corporation must indemnify a director or officer 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 or officer of the corporation against reasonable expenses incurred by him in connection with the proceeding. A corporation may also purchase and maintain on behalf of a director or officer insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the statute.

    K&B Tennessee Corporation

        Articles of Incorporation.    Article 8 of the Articles of Incorporation of K&B Tennessee Corporation provides that except as specifically limited in Section 48-18-502 of the TNBCA, the corporation shall indemnify liability incurred by a director or officer if such person conducted himself or herself in good faith and believed that their conduct was in the corporation's best interest or at least not opposed to the corporation's best interest.

    Rite Aid of Tennessee, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Tennessee, Inc. contain provisions regarding the indemnification of directors or officers.

The Texas Corporation

        Texas Business Corporation Act.    Article 2.02-1 of the Texas Business Corporation Act ("TXBCA") authorizes a Texas corporation to indemnify a person who was, is, or is threatened to be made a named defendant or respondent in a proceeding, including any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative, or investigative because the person is or was a director. The TXBCA provides that unless a court of competent jurisdiction determines otherwise, indemnification is permitted only if it is determined that the person (1) conducted himself in good faith; (2) reasonably believed (a) in the case of conduct in his official capacity as a director of the corporation, that his conduct was in the corporation's best interests; and (b) in all other cases, that his conduct was at least not opposed to the corporation's best interests; and (3) in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. A person may be indemnified under Article 2.02-1 of the TXBCA against judgments, penalties (including excise and similar taxes), fines, settlements, and reasonable expenses actually incurred by the person (including court costs and attorneys' fees), but if the person is found liable to the corporation or is found liable on the basis that personal benefit was improperly received by him, the indemnification is limited to reasonable expenses actually incurred and shall not be made in respect of any proceeding in which the person has been found liable for willful or intentional misconduct in the performance of his duty to the corporation. A corporation is obligated under Article 2.02-1 of the TXBCA to indemnify a director or officer against reasonable expenses incurred by him in connection with a proceeding in which he is named defendant or respondent because he is or was director or officer if he has been wholly successful, on the merits or otherwise, in the defense of the proceeding. Under Article 2.02-1 of the TXBCA a corporation may (1) indemnify and advance expenses to an officer, employee, agent or other persons who are or were serving at the request of the corporation as a director, officer, partner, venturer, proprietor, trustee, employee, agent or similar functionary of another entity to the same extent that it may indemnify and advance expenses to its directors, (2) indemnify and advance expenses to directors and such other persons identified in (1) to such further extent, consistent with law, as may be provided in the corporation's articles of incorporation, bylaws, action of its board of directors, or contract or as

II-29



permitted by common law and (3) purchase and maintain insurance or another arrangement on behalf of directors and such other persons identified in (1) against any liability asserted against him and incurred by him in such a capacity or arising out of his status as such a person.

    K&B Texas Corporation

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of K&B Texas Corporation contain provisions regarding the indemnification of directors or officers.

The Vermont Corporation

        Vermont Business Corporation Act.    The Vermont Business Corporation Act ("VTBCA") generally empowers a corporation to indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any proceeding brought by a governmental entity, he had no reasonable cause to believe his conduct was unlawful and he is not finally found to have engaged in a reckless or intentional unlawful act. A corporation may not indemnify a director (x) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (y) 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 limited by its articles of incorporation, a corporation must indemnify a director or officer 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 or officer of the corporation against reasonable expenses incurred by him in connection with the proceeding. Under the VTBCA, a corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in Section 8.51 of the VTBCA; (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer, employee or agent of the corporation who is not a director to the same extent as to a director. A corporation may also purchase and maintain on behalf of a director or officer insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the statute.

II-30


    Maxi Green Inc.; PJC of Vermont

        Articles of Incorporation.    Article VIII of the Articles of Incorporation of the above corporations provides that, to the extent permitted by Section 2.02(b)(4) of the VTBCA, as the same may be supplemented and amended, no director of the corporation shall be personally liable to the corporation or its shareholders for money damages for any action taken, or any failure to take any action, solely as a director, based on a failure to discharge his or her own duties in accordance with Section 8.30 of the Vermont Business Corporation Act, as the same may be supplemented and amended.

        Bylaws.    Article V of the Bylaws of the above corporations provides that the corporation shall indemnify all persons whom it shall have the power to indemnify under the VTBCA, but only if the corporation authorized the payment and made a determination of the director's conduct in accordance with the VTBCA.

    Rite Aid of Vermont, Inc.

        Articles of Association.    Article Sixth of the Articles of Association of Rite Aid of Vermont, Inc. provides that the corporation shall indemnify all persons whom it shall have the power to indemnify under the VTBCA to the fullest extent permitted by the VTBCA.

The Virginia Corporations

        Virginia Stock Corporation Act.    The Virginia Stock Corporation Act ("VASCA") empowers a corporation to indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may not indemnify a director (1) in connection with a proceeding by or in the right of the corporation except for reasonable expenses incurred in connection with the proceeding if it is determined that the director has met the relevant standard in the preceding sentence; or (2) in connection with any other proceeding charging improper personal benefit to the director, 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 limited by its articles of incorporation, a corporation must indemnify a director who entirely prevails in the defense of any proceeding to which he was a party because he is or was a director of the corporation against reasonable expenses incurred by him in connection with the proceeding. Under the VASCA, a corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in Section 13.1-697 of the VASCA; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if the director is not entitled to mandatory indemnification under Section 13.1-698 of the VASCA and it is ultimately determined that he did not meet the relevant standard of conduct. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer of the corporation to the same extent as to a director. A corporation may also purchase and maintain on behalf of a director or officer insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the VASCA.

    England Street-Asheland Corporation; Rite Aid of Virginia, Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of the above corporations contain provisions regarding the indemnification of directors or officers.

II-31


The Virginia Limited Liability Companies

        Virginia Limited Liability Company Act.    Section 13.1-1009 of the Virginia Limited Liability Company Act ("VALLCA") permits a Virginia limited liability company, subject to the standards and restrictions set forth in its articles of organization or operating agreement, to indemnify and hold harmless any member, manager or other person from and against any and all claims and demands whatsoever, and to pay for or reimburse any member, manager or other person for reasonable expenses incurred by such a person who is party to a proceeding in advance of final disposition of the proceeding.

    112 Burleigh Avenue Norfolk, LLC

        Operating Agreement.    Section 3.11 of Article III of the Operating Agreement of limited liability company above provides that managers who perform the duties of the managers shall not be personally liable to the company or to any member for any loss or damage sustained by the company or any member, unless (i) the manager has breached or failed to perform the duties of its position under the DLLCA, the Certificate of Formation or the Operating Agreement and (ii) the failure to perform constitutes self-dealing, willful misconduct or recklessness by the manager. Article VI of the Operating Agreement provides that the company shall indemnify indemnified representatives against liability incurred in connection with any proceeding in which the indemnified representative is involved as a party, except: (1) where such indemnification is expressly prohibited by applicable law; (2) where the conduct of the indemnified representative has been finally determined (i) to constitute willful misconduct or recklessness sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or (ii) to be based upon or attributable to the receipt by the indemnified representative by the company of a personal benefit to which the indemnified representative is not legally entitled; or (3) to the extent such indemnification has been finally determined in a final adjudication to be otherwise unlawful.

    Fairground, LLC

        Operating Agreement.    Section 3.14 of Article III of the Operating Agreement of Fairground, LLC provides that managers and members shall be indemnified to the maximum extent permitted under Section 13.1-1025 of the VALLCA.

The Washington Corporation

        Washington Business Corporation Act.    The Washington Business Corporation Act ("WABCA") empowers a corporation to indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may not indemnify a director (1) in connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding; or (2) in connection with any other proceeding charging improper personal benefit to the director, 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 limited by its articles of incorporation, a 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 against reasonable expenses incurred by him in connection with the proceeding. Under the WABCA, a corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his

II-32


good faith belief that he has met the standard of conduct described in Section 23B.08.510 of the WABCA; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the relevant standard of conduct. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expenses to an officer, employee or agent of the corporation to the same extent as to a director. A corporation may also purchase and maintain on behalf of a director, officer, employee or agent of the corporation insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the WABCA.

    5277 Associates, Inc.

        Certificate of Incorporation.    Article VI of the Certificate of Incorporation of 5227 Associates, Inc. provides that no director shall be personally liable to the corporation or any of its stockholders for monetary damages for his or her conduct as a director, except for (i) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law, (ii) conduct violating WABCA 23B.08.310, or (iii) any transaction from which the director will personally receive a benefit to which the director is not legally entitled. If the WABCA is amended to further eliminate personal liability of directors, then the liability of directors of the corporation shall be deemed to be eliminated to the fullest extent of the law.

The Washington, D.C. Corporation

        District of Columbia Business Corporation Act.    The District of Columbia Business Corporation Act provides that a corporation organized under the laws of the District of Columbia has the right to indemnify any and all directors or officers or former directors or officers or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor against expenses actually and necessarily incurred by them in connection with the defense of any action, suit, or proceeding in which they, or any of them, are made parties, or a party, by reason of being or having been directors or officers or a director or officer of the corporation or of such other corporation, except in relation to matters as to which any such director or officer or former director or person shall be adjudged in such action, suit, or proceeding to be liable for negligence or misconduct in the performance of duty. Such indemnification is not exclusive of any other rights to which those indemnified may be untitled under any bylaw, agreement or otherwise.

    Rite Aid of Washington, D.C., Inc.

        Articles of Incorporation and Bylaws.    Neither the Articles of Incorporation nor the Bylaws of Rite Aid of Washington, D.C., Inc. contain provisions regarding the indemnification of directors or officers.

The West Virginia Corporation

        West Virginia Business Corporation Act.    The West Virginia Business Corporation Act ("WVBCA") empowers a corporation to indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1)(A) he conducted himself in good faith; and (B) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (C) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful; or (2) he engaged in conduct for which broader indemnification has been made permissible or obligatory under a provision of the articles of incorporation. A corporation may not indemnify a director (1) in connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding; or (2) in connection with any other proceeding with respect to conduct for which he was adjudged liable on the basis that he received financial benefit to which he was not entitled, whether or not

II-33



involving action in his official capacity. A 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 against reasonable expenses incurred by him in connection with the proceeding. Under the WVBCA, a corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the relevant standard of conduct; and (2) the director furnishes the corporation a written undertaking to repay the advance if the director is not entitled to mandatory indemnification under the WVBCA and it is ultimately determined that he did not meet the relevant standard of conduct. A corporation may indemnify and advance expenses to an officer of the corporation to the same extent as to a director. A corporation may also purchase and maintain on behalf of a director or officer of the corporation insurance against liabilities incurred in such capacities, whether or not the corporation would have the power to indemnify him against the same liability under the WVBCA.

    Rite Aid of West Virginia, Inc.

        Certificate of Incorporation.    Article III of the Certificate of Incorporation of Rite Aide of West Virginia, Inc. provides that directors and officers shall be indemnified by the corporation against all expenses and liabilities except in such cases wherein the director or officer is adjudged liable for negligence or misconduct in the performance of his duties as a director or officer.

Item 16. List of Exhibits.

        The exhibits to this registration statement are listed in the exhibit index, which appears elsewhere herein and is incorporated herein by reference.

Item 17. Undertakings.

    (a)
    The undersigned registrant 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 Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective registration statement;

              (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 (a)(1)(i), (a)(1)(ii) and (a)(1)(iii) of this section do not apply if the registration statement is on Form S-3 or Form F-3 and the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Securities Exchange Act of

II-34


1934, as amended, 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 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, the undersigned registrant undertakes that in a primary offering of securities of the undersigned 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 undersigned 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 undersigned 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 undersigned registrant or used or referred to by the undersigned registrant;

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

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

II-35


        (b)   The undersigned registrant hereby undertakes 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 15(d) of the Securities Exchange Act of 1934, as amended, (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, as amended) 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.

        (c)   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 foregoing provisions, 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 Act 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 Act and will be governed by the final adjudication of such issue.

II-36



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 post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Camp Hill, State of Pennsylvania on June 26, 2008.

    RITE AID CORPORATION

 

 

By:

/s/  
MARY F. SAMMONS      
Name:  Mary F. Sammons
Title:    Chairman of the Board, President and
             Chief Executive Officer


SIGNATURES AND POWERS OF ATTORNEY

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
/s/  MARY F. SAMMONS      
Mary F. Sammons
  Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer)   June 26, 2008

*

Kevin Twomey

 

Executive Vice President and Chief Financial Officer (Principal Financial Officer)

 

June 26, 2008

*

Douglas E. Donley

 

Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)

 

June 26, 2008

*

Joseph B. Anderson, Jr.

 

Director

 

June 26, 2008

*

Michael A. Friedman, MD

 

Director

 

June 26, 2008

*

George G. Golleher

 

Director

 

June 26, 2008

*

Robert J. Miller

 

Director

 

June 26, 2008

*

Philip G. Satre

 

Director

 

June 26, 2008

II-37



*

Jonathan D. Sokoloff

 

Director

 

June 26, 2008

*

Marcy Syms

 

Director

 

June 26, 2008
*   /s/  ROBERT B. SARI      
Robert B. Sari
Attorney-In-Fact
       

II-38



SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes Robert B. Sari and Kevin Twomey as his attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, this registration statement on Form S-3 and any amendments thereto (and any additional registration statement related thereto permitted by Rule 462 (b) promulgated under the Securities Act of 1933 (and all further amendments, including post-effective amendments thereto)) necessary or advisable to enable the registrant to comply with the Securities Act of 1933 and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the securities which are the subject of such registration statement, which amendments may make such changes in such registration statement as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above- described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
/s/  MICHAEL COUTU      
Michael Coutu
  Non-Executive Co-chairman of the Board   June 26, 2008

/s/  
ANDRE BELZILE      
Andre Belzile

 

Director

 

June 26, 2008

/s/  
FRANCOIS J. COUTU      
Francois J. Coutu

 

Director

 

June 26, 2008

/s/  
DENNIS WOOD      
Dennis Wood

 

Director

 

June 26, 2008

/s/  
JAMES L. DONALD      
James L. Donald

 

Director

 

June 26, 2008

/s/  
MICHAEL N. REGAN      
Michael N. Regan

 

Director

 

June 26, 2008

II-39



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 post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Camp Hill, State of Pennsylvania on June 26, 2008.

  112 BURLEIGH AVENUE NORFOLK, LLC
  1515 WEST STATE STREET BOISE, IDAHO, LLC
  1740 ASSOCIATES, LLC
  3581 CARTER HILL ROAD-MONTGOMERY CORP.
  4042 WARRENSVILLE CENTER ROAD-WARRENSVILLE OHIO, INC.
  5277 ASSOCIATES, INC.
  537 ELM STREET CORPORATION
  5600 SUPERIOR PROPERTIES, INC.
  657-659 BROAD ST. CORP.
  764 SOUTH BROADWAY-GENEVA, OHIO, LLC
  ANN & GOVERNMENT STREETS-MOBILE, ALABAMA, LLC
  APEX DRUG STORES, INC.
  BROADVIEW AND WALLINGS-BROADVIEW HEIGHTS OHIO, INC.
  CENTRAL AVENUE & MAIN STREET PETAL-MS, LLC
  EAGLE MANAGED CARE CORP.
  EIGHTH AND WATER STREETS-URICHSVILLE, OHIO, LLC
  ENGLAND STREET-ASHELAND CORPORATION
  FAIRGROUND, LLC
  GDF, INC.
  GETTYSBURG AND HOOVER-DAYTON, OHIO, LLC
  HARCO, INC.
  K&B ALABAMA CORPORATION
  K&B LOUISIANA CORPORATION
  K&B MISSISSIPPI CORPORATION
  K&B SERVICES, INCORPORATED
  K&B TENNESSEE CORPORATION
  K&B TEXAS CORPORATION
  K&B, INCORPORATED
  KEYSTONE CENTERS, INC.
  LAKEHURST AND BROADWAY CORPORATION
  MAYFIELD & CHILLICOTHE ROADS-CHESTERLAND, LLC
  MUNSON & ANDREWS, LLC
  NAME RITE, LLC
  NORTHLINE & DIX-TOLEDO-SOUTHGATE, LLC
  PATTON DRIVE AND NAVY BOULEVARD PROPERTY CORPORATION
  PDS-1 MICHIGAN, INC.
  PAW PAW LAKE ROAD & PAW PAW AVENUE-COLOMA, MICHIGAN, LLC
  PERRY DISTRIBUTORS, INC.
  PERRY DRUG STORES, INC.
  RAM-UTICA, INC.

II-40


  RDS DETROIT, INC.
  READ'S INC.
  RITE AID DRUG PALACE, INC.
  RITE AID HDQTRS. CORP.
  RITE AID OF ALABAMA, INC.
  RITE AID OF CONNECTICUT, INC.
  RITE AID OF DELAWARE, INC.
  RITE AID OF FLORIDA, INC.
  RITE AID OF GEORGIA, INC.
  RITE AID OF ILLINOIS, INC.
  RITE AID OF INDIANA, INC.
  RITE AID OF KENTUCKY, INC.
  RITE AID OF MAINE, INC.
  RITE AID OF MARYLAND, INC.
  RITE AID OF MASSACHUSETTS, INC.
  RITE AID OF MICHIGAN, INC.
  RITE AID OF NEW HAMPSHIRE, INC.
  RITE AID OF NEW JERSEY, INC.
  RITE AID OF NEW YORK, INC.
  RITE AID OF NORTH CAROLINA, INC.
  RITE AID OF OHIO, INC.
  RITE AID OF PENNSYLVANIA, INC.
  RITE AID OF SOUTH CAROLINA, INC.
  RITE AID OF TENNESSEE, INC.
  RITE AID OF VIRGINIA, INC.
  RITE AID OF WASHINGTON, D.C., INC.
  RITE AID OF WEST VIRGINIA, INC.
  RITE AID REALTY CORP.
  RITE AID ROME DISTRIBUTION CENTER, INC.
  RITE AID SERVICES, LLC
  RITE AID TRANSPORT, INC.
  RX CHOICE, INC.
  SEVEN MILE AND EVERGREEN-DETROIT, LLC
  SILVER SPRINGS ROAD-BALTIMORE, MARYLAND/ONE, LLC
  SILVER SPRINGS ROAD-BALTIMORE, MARYLAND/TWO, LLC
  STATE & FORTIFICATION STREETS-JACKSON, MISSISSIPPI, LLC
  STATE STREET AND HILL ROAD-GERARD, OHIO, LLC
  THE LANE DRUG COMPANY
  THRIFTY CORPORATION
  TYLER AND SANDERS ROADS, BIRMINGHAM-ALABAMA, LLC

 

 

By:

/s/  
ROBERT B. SARI      
Name:  Robert B. Sari
Title:    Vice President and Secretary and Director

II-41



SIGNATURES AND POWERS OF ATTORNEY

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
*
Kevin Twomey
  President (Principal Executive Officer)   June 26, 2008

*

Douglas Donley

 

Vice President (Principal Financial Officer) (Principal Accounting Officer)

 

June 26, 2008

/s/  
ROBERT B. SARI      
Robert B. Sari

 

Vice President, Secretary and Director

 

June 26, 2008

*

Christopher Hall

 

Vice President and Director

 

June 26, 2008
* /s/  ROBERT B. SARI      
Robert B. Sari
Attorney-In-Fact
   

II-42



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 post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, State of Delaware on June 26, 2008.

    RITE FUND, INC.
RITE INVESTMENTS CORP.
RITE AID HDQTRS. FUNDING, INC.

 

 

By:

/s/  
BARRY A. CROZIER      
Name:  Barry A. Crozier
Title:    President and Director

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
/s/  BARRY A. CROZIER      
Barry A. Crozier
  President and Director (Principal Executive Officer)   June 26, 2008

*

Glenn Gershenson

 

Treasurer (Principal Financial Officer) (Principal Accounting Officer)

 

June 26, 2008

*

Kenneth C. Black

 

Director

 

June 26, 2008

*

Matthew Schroeder

 

Director

 

June 26, 2008
* /s/  ROBERT B. SARI      
Robert B. Sari
Attorney-In-Fact
   

II-43



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 post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Camp Hill, State of Pennsylvania on June 26, 2008.

    THRIFTY PAYLESS, INC.

 

 

By:

/s/  
CHARLES KIBLER      
Name:  Charles Kibler
Title:    President and Director

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
/s/  CHARLES KIBLER      
Charles Kibler
  President and Director (Principal Executive Officer)   June 26, 2008

*

Kenneth C. Black

 

Vice President (Principal Financial Officer) (Principal Accounting Officer)

 

June 26, 2008

*

I. Lawrence Gelman

 

Vice President, Secretary and Director

 

June 26, 2008
* /s/  ROBERT B. SARI      
Robert B. Sari
Attorney-In-Fact
   

II-44



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 post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Camp Hill, State of Pennsylvania on June 26, 2008.

    RITE AID OF VERMONT, INC.

 

 

By:

/s/  
ROBERT B. SARI      
Name:  Robert B. Sari
Title:    Vice President, Secretary and Director

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Name

  Title
  Date

 

 

 

 

 
*
Kevin Twomey
  President (Principal Executive Officer)   June 26, 2008

*

Douglas Donley

 

Vice President (Principal Financial Officer) (Principal Accounting Officer)

 

June 26, 2008

/s/  
ROBERT B. SARI      
Robert B. Sari

 

Vice President, Secretary and Director

 

June 26, 2008

*

Maureen Orzell

 

Director

 

June 26, 2008

*

Steven Lawson

 

Director

 

June 26, 2008
* /s/  ROBERT B. SARI      
Robert B. Sari
Attorney-In-Fact
   

II-45



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Camp Hill, State of Pennsylvania, on June 26, 2008.

    BROOKS PHARMACY, INC.
ECKERD CORPORATION
ECKERD FLEET, INC.
EDC DRUG STORES, INC.
GENOVESE DRUG STORES, INC.
MAXI DRUG NORTH, INC.
MAXI DRUG SOUTH, L.P.
MAXI DRUG, INC.
MAXI GREEN INC.
MC WOONSOCKET, INC.
P.J.C. DISTRIBUTION, INC.
P.J.C. OF WEST WARWICK, INC.
P.J.C. REALTY CO., INC.
PJC DORCHESTER REALTY LLC
PJC EAST LYME REALTY LLC
PJC HAVERHILL REALTY LLC
PJC HERMITAGE REALTY LLC
PJC HYDE PARK REALTY LLC
PJC LEASE HOLDINGS, INC.
PJC MANCHESTER REALTY LLC
PJC MANSFIELD REALTY LLC
PJC NEW LONDON REALTY LLC
PJC OF CRANSTON, INC.
PJC OF EAST PROVIDENCE, INC.
PJC OF MASSACHUSETTS, INC.
PJC OF RHODE ISLAND, INC.
PJC OF VERMONT, INC.
PJC PETERBOROUGH REALTY LLC
PJC PROVIDENCE REALTY LLC
PJC REALTY MA, INC.
PJC REALTY N.E. LLC
PJC REVERE REALTY LLC
PJC SPECIAL REALTY HOLDINGS, INC.
THE JEAN COUTU GROUP (PJC) USA, INC.
THRIFT DRUG SERVICES, INC.
THRIFT DRUG, INC.

 

 

By:

/s/  
ROBERT B. SARI      
Name:  Robert B. Sari
Title:    Vice President, Secretary and Director

II-46



SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes Robert B. Sari and Kevin J. Twomey as his attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, this registration statement on Form S-3 and any amendments thereto (and any additional registration statement related thereto permitted by Rule 462 (b) promulgated under the Securities Act of 1933 (and all further amendments, including post-effective amendments thereto)) necessary or advisable to enable the registrant to comply with the Securities Act of 1933 and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the securities which are the subject of such registration statement, which amendments may make such changes in such registration statement as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated

Signature
  Title
  Date

 

 

 

 

 
/s/  KEVIN J. TWOMEY      
Kevin J. Twomey
  President
(Principal Executive Officer)
  June 26, 2008

/s/  
ROBERT B. SARI      
Robert B. Sari

 

Vice President, Secretary and Director

 

June 26, 2008

/s/  
CHRISTOPHER HALL      
Christopher Hall

 

Vice President and Director

 

June 26, 2008

II-47



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this post-effective amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, State of Delaware on June 26, 2008.

    JCG HOLDINGS (USA), INC.
    EDC LICENSING, INC.
    JCG (PJC) USA, LLC

 

 

By:

/s/  
BARRY A. CROZIER      
Name:  Barry A. Crozier
Title:    President and Director


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes Robert B. Sari and Kevin J. Twomey as his attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, this registration statement on Form S-3 and any amendments thereto (and any additional registration statement related thereto permitted by Rule 462 (b) promulgated under the Securities Act of 1933 (and all further amendments, including post-effective amendments thereto)) necessary or advisable to enable the registrant to comply with the Securities Act of 1933 and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the securities which are the subject of such registration statement, which amendments may make such changes in such registration statement as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

        Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment to the registration statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/  BARRY A. CROZIER      
Barry A. Crozier
  President and Director   June 26, 2008
/s/  KENNETH C. BLACK      
Kenneth C. Black
  Director   June 26, 2008
/s/  MATTHEW SCHROEDER      
Matthew Schroeder
  Director   June 26, 2008

II-48



EXHIBIT INDEX

Exhibit
Numbers

  Description
  Incorporation By
Reference To


 

 

 

 

 
1.1   Form of Underwriting Agreement for common stock, preferred stock warrants and debt securities*    

2.1

 

Stock Purchase Agreement, dated August 23, 2006, by and between Rite Aid Corporation and The Jean Coutu Group (PJC) Inc.

 

Exhibit 2 to Form 8-K, filed on August 24, 2006

2.2

 

Amended and Restated Stockholder Agreement, dated August 23, 2006, amended and restated as of June 4, 2007, by and between Rite Aid Corporation, The Jean Coutu Group (PJC) Inc., Jean Coutu, Marcelle Coutu, Francois J. Coutu, Michel Coutu, Louis Coutu, Sylvie Coutu and Marie-Josee Coutu

 

Exhibit 2.2 to Form 10-Q, filed on July 12, 2007

2.3

 

Registration Rights Agreement, dated August 23, 2006, by and between Rite Aid Corporation and The Jean Coutu Group (PJC) Inc.

 

Exhibit 10.2 to Form 8-K, filed on August 24, 2006

3.1

 

Restated Certificate of Incorporation dated December 12, 1996

 

Exhibit 3(i) to Form 8-K, filed on November 2, 1999

3.2

 

Certificate of Amendment to the Restated Certificate of Incorporation dated February 22, 1999

 

Exhibit 3(ii) to Form 8-K, filed on November 2, 1999

3.3

 

Certificate of Amendment to the Restated Certificate of Incorporation dated June 27, 2001

 

Exhibit 3.4 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

3.4

 

Certificate of Amendment to the Restated Certificate of Incorporation dated June 4, 2007

 

Exhibit 4.4 to Registration Statement on Form S-8, File No. 333-146531, filed on October 5, 2007

3.5

 

7% Series G Cumulative Convertible Pay-in-Kind Preferred Stock Certificate of Designation dated January 28, 2005

 

Exhibit 3.2 to Form 8-K, filed on February 2, 2005

3.6

 

6% Series H Cumulative Convertible Pay-in-Kind Preferred Stock Certificate of Designation dated January 28, 2005

 

Exhibit 3.3 to Form 8-K, filed on February 2, 2005

3.7

 

5.5% Series I Mandatory Convertible Preferred Stock Certificate of Designation dated August 2, 2005

 

Exhibit 3.1 to Form 8-K, filed on August 24, 2005

3.8

 

Amended and Restated By-laws

 

Exhibit 3.1 to Form 8-K, filed on April 13, 2007

3.9

 

Amendment to Sections 1, 3 and 4 of Article V of Amended and Restated By-laws

 

Exhibit 3.1 to Form 8-K, filed on December 21, 2007

II-49



4.1

 

Indenture, dated August 1, 1993, by and between Rite Aid Corporation, as issuer, and Morgan Guaranty Trust Company of New York, as trustee, related to the Company's 6.70% Notes due 2001, 7.125% Notes due 2007, 7.70% Notes due 2027, 7.625% Notes due 2005 and 6.875% Notes due 2013

 

Exhibit 4A to Registration Statement on Form S-3, File No. 033-63794, filed on June 3, 1993

4.2

 

Supplemental Indenture, dated as of February 3, 2000, between Rite Aid Corporation, as issuer, and U.S. Bank Trust National Association as successor to Morgan Guaranty Trust Company of New York, to the Indenture dated as of August 1, 1993, relating to the Company's 6.70% Notes due 2001, 7.125% Notes due 2007, 7.70% Notes due 2027, 7.625% Notes due 2005 and 6.875% Notes due 2013

 

Exhibit 4.1 to Form 8-K filed on February 7, 2000

4.3

 

Indenture, dated as of December 21, 1998, between Rite Aid Corporation, as issuer, and Harris Trust and Savings Bank, as trustee, related to the Company's 5.50% Notes due 2000, 6% Notes due 2005, 6.125% Notes due 2008 and 6.875% Notes due 2028

 

Exhibit 4.1 to Registration Statement on Form S-4, File No. 333-74751, filed on March 19, 1999

4.4

 

Supplemental Indenture, dated as of February 3, 2000, between Rite Aid Corporation and Harris Trust and Savings Bank, to the Indenture dated December 21, 1998, between Rite Aid Corporation and Harris Trust and Savings Bank, related to the Company's 5.50% Notes due 2000, 6% Notes due 2005, 6.125% Notes due 2008 and 6.875% Notes due 2028

 

Exhibit 4.4 to Form 8-K, filed on February 7, 2000

4.5

 

Indenture, dated as of April 22, 2003, between Rite Aid Corporation, as issuer, and BNY Midwest Trust Company, as trustee, related to the Company's 8.125% Senior Secured Notes due 2010

 

Exhibit 4.11 to Form 10-K, filed on May 2, 2003

4.6

 

Supplemental Indenture, dated as of June 4, 2007, between Rite Aid Corporation, the subsidiaries named therein and The Bank of New York Trust Company, N.A. to the Indenture dated as of April 22, 2003 between Rite Aid Corporation and BNY Midwest Trust Company, related to the Company's 8.125% Senior Secured Notes due 2010

 

Exhibit 4.6 to Form 10-Q, filed on January 9, 2008

4.7

 

Indenture, dated as of May 20, 2003, between Rite Aid Corporation, as issuer, and BNY Midwest Trust Company, as trustee, related to the Company's 9.25% Senior Notes due 2013

 

Exhibit 4.12 to Form 10-Q, filed on July 3, 2003

4.8

 

Supplemental Indenture, dated as of June 4, 2007, between Rite Aid Corporation, the subsidiaries named therein and The Bank of New York Trust Company, N.A. to the Indenture dated as of May 20, 2003 between Rite Aid Corporation and BNY Midwest Trust Company, related to the Company's 9.25% Senior Notes due 2013

 

Exhibit 4.8 to Form 10-Q, filed on January 9, 2008

4.9

 

Indenture, dated as of January 11, 2005, among Rite Aid Corporation, the subsidiary guarantors described therein, and BNY Midwest Trust Company, as trustee, related to the Company's 7.5% Senior Secured Notes due 2015

 

Exhibit 99.2 to Form 8-K, filed on January 13, 2005

II-50



4.10

 

Supplemental Indenture, dated as of June 4, 2007, between Rite Aid Corporation, the subsidiaries named therein and The Bank of New York Trust Company, N.A. to the Indenture dated as of January 11, 2005 between Rite Aid Corporation and BNY Midwest Trust Company, related to the Company's 7.5% Senior Secured Notes due 2015

 

Exhibit 4.10 to Form 10-Q, filed on January 9, 2008

4.11

 

Indenture, dated as of February 15, 2007, between Rite Aid Corporation, as issuer, the subsidiary guarantors named therein and The Bank of New York Trust Company, N.A., as trustee, related to the Company's 7.5% Senior Secured Notes due 2017

 

Exhibit 99.1 to Form 8-K, filed on February 26, 2007

4.12

 

Supplemental Indenture, dated as of June 4, 2007, between Rite Aid Corporation, the subsidiaries named therein and The Bank of New York Trust Company, N.A. to the Indenture dated as of February 21, 2007 between Rite Aid Corporation and BNY Midwest Trust Company, related to the Company's 7.5% Senior Secured Notes due 2017

 

Exhibit 4.12 to Form 10-Q, filed on January 9, 2008

4.13

 

Indenture, dated as of February 21, 2007, between Rite Aid Corporation, as issuer, and The Bank of New York Trust Company, N.A., as trustee, related to the Company's 8.625% Senior Notes due 2015

 

Exhibit 99.2 to Form 8-K, filed on February 26, 2007

4.14

 

Supplemental Indenture, dated as of June 4, 2007, between Rite Aid Corporation, the subsidiaries named therein and The Bank of New York Trust Company, N.A. to the Indenture dated as of February 21, 2007 between Rite Aid Corporation and The Bank of New York Trust Company, N.A., related to the Company's 8.625% Senior Secured Notes due 2015

 

Exhibit 4.14 to Form 10-Q, filed on January 9, 2008

4.15

 

Amended and Restated Indenture, dated as of June 4, 2007 among Rite Aid Corporation (as successor to Rite Aid Escrow Corp.), the subsidiary guarantors named therein and The Bank of New York Trust Company, N.A., as Trustee, related to the Company's 9.375% Senior Notes due 2015

 

Exhibit 4.1 to Form 8-K, filed on June 6, 2007

4.16

 

Amended and Restated Indenture, dated as of June 4, 2007 among Rite Aid Corporation (as successor to Rite Aid Escrow Corp.), the subsidiary guarantors named therein and The Bank of New York Trust Company, N.A., as Trustee, related to the Company's 9.5% Senior Notes due 2017

 

Exhibit 4.2 to Form 8-K, filed on June 6, 2007

4.17

 

Indenture, dated as of May 29, 2008 between Rite Aid Corporation, as issuer, and The Bank of New York Trust Company, N.A., as trustee, related to the Company's Senior Debt Securities

 

Exhibit 4.1 to Form 8-K, filed on June 2, 2008

II-51



4.18

 

First Supplemental Indenture, dated as of May 29, 2008 between Rite Aid Corporation and The Bank of New York Trust Company, N.A. related to the Company's 8.5% Convertible Notes due 2015, to the Indenture dated as of May 29, 2008 between Rite Aid Corporation and The Bank of New York Trust Company, N.A., related to the Company's Senior Debt Securities

 

Exhibit 4.2 to Form 8-K, filed on June 2, 2008

4.19

 

First Amendment and Restatement and Waiver dated as of June 4, 2007, to the Amendment and Restatement Agreement dated as of November 8, 2006, relating to the Credit Agreement dated as of June 27, 2001, as amended and restated as of September 30, 2005 among Rite Aid Corporation, the lenders from time to time party thereto, Citicorp North America, Inc., as administrative agent and collateral processing agent and Bank of America, N.A., as syndication agent

 

Exhibit 10.2 to Form 10-Q, filed on July 12, 2007

4.20

 

Credit Agreement, dated as of June 27, 2001, as amended and restated as of June 4, 2007, among Rite Aid Corporation, the lenders party thereto, Citicorp North America, Inc., as administrative agent and collateral processing agent, and Bank of America, N.A., as syndication agent

 

Exhibit 10.2 to Form 10-Q, filed on July 12, 2007

4.21

 

Representative Supplement No. 1 to the Amended and Restated Collateral Trust and Intercreditor Agreement, dated as of January 11, 2005, by BNY Midwest Trust Company, as Trustee

 

Exhibit 4.29 to Form 10-K, filed on April 29, 2008

4.22

 

Representative Supplement No. 2 to the Amended and Restated Collateral Trust and Intercreditor Agreement, dated as of February 21, 2007, by the Bank of New York Trust Company, N.A., as Trustee

 

Exhibit 4.30 to Form 10-K, filed on April 29, 2008

4.23

 

Amendment and Restatement Agreement, dated as of November 8, 2006, relating to the Credit Agreement dated as of June 27, 2001, as amended and restated as of September 30, 2005, among Rite Aid Corporation, the lenders from time to time party thereto, Citicorp North America, Inc., as administrative agent and collateral processing agent and Bank of America, N.A., as syndication agent

 

Exhibit 10.1 to Form 8-K, filed on November 15, 2006

4.24

 

Definitions Annex to the Senior Loan Documents and the Second Priority Debt Documents

 

Exhibit 4.12 to Form 10-Q, filed on October 3, 2005

4.25

 

Second Amendment, dated as of September 30, 2005, to the Amended and Restated Collateral Trust and Intercreditor Agreement, as amended and restated as of May 28, 2003, among Rite Aid Corporation and its subsidiaries that are a party thereto, the collateral trustees, the collateral processing co-agents and the trustees of various indentures covered by this agreement

 

Exhibit 4.13 to Form 10-Q, filed on October 3, 2005

II-52



4.26

 

First Amendment, dated as of September 22, 2004, to the Amended and Restated Collateral Trust and Intercreditor Agreement, dated as of June 27, 2001, among Rite Aid Corporation, the Subsidiary Guarantors (named therein), Wilmington Trust Company, as collateral trustee; the senior collateral processing co-agents (named therein) and the senior collateral agents (named therein).

 

Exhibit 10.2 to Form 10-Q filed on September 25, 2004

4.27

 

Fourth Amendment, dated as of June 4, 2007 to the Amended and Restated Collateral Trust and Intercreditor Agreement, dated as of June 27, 2001, among Rite Aid Corporation, the Subsidiary Guarantors (named therein), Wilmington Trust Company, as collateral trustee; the senior collateral processing co-agents (named therein) and the senior collateral agents (named therein).

 

Filed herewith

4.28

 

Amended and Restated Collateral Trust and Intercreditor Agreement dated as of May 28, 2003, among Rite Aid Corporation, each Subsidiary of Rite Aid named therein or which becomes a party hereto, Wilmington Trust Company, as collateral trustee for the holders from time to time of the Second Priority Debt Obligations, Citicorp North America, Inc., as senior collateral processing co-agent, JPMorgan Chase Bank, as senior collateral processing co-agent for the Senior Secured Parties under the Senior Loan Documents, U.S. Bank and Trust, as trustee under the 12.5% Note Indenture, BNY Midwest Trust Company, as trustee under the 9.5% Note Indenture and as trustee under the 8.125% Note Indenture, and each other Second Priority Representative which becomes a party thereto.

 

Exhibit 10.2 to Form 8-K, filed on May 30, 2003

4.29

 

Amendment No. 4 to Receivables Financing Agreement and Consent, dated as of November 9, 2006, by and among Rite Aid Funding II, CAFCO, LLC, Jupiter Securitization Corporation, Variable Funding Capital Company LLC, Citibank, N.A., JPMorgan Chase Bank, N.A., as investor agent, Wachovia Bank, National Association, as investor agent, Citicorp North America, Inc., as investor agent and program agent, Rite Aid Hdqtrs. Funding, Inc., as collection agent, and certain other parties thereto as originators

 

Exhibit 10.2 to Form 8-K filed on November 15, 2006

4.30

 

Amendment No. 7 to Receivables Financing Agreement and Consent, dated as of September 18, 2007, by and among Rite Aid Funding II, CAFCO, LLC, CRC Funding, LLC, Falcon Asset Securitization Company LLC, Variable Funding Capital Company LLC, Citibank, N.A., JPMorgan Chase Bank, NA., Wachovia Bank, National Association, Citicorp North America, Inc., Rite Aid Hdqtrs. Funding, Inc., as collection agent, and certain other parties thereto as originators

 

Exhibit 10.3 to Form 10-Q, filed on October 10, 2007

II-53



4.31

 

Senior Subsidiary Guarantee Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, and as supplemented as of September 27, 2004, among the Subsidiary Guarantors and Citicorp North America, Inc., as collateral processing agent

 

Exhibit 10.31 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

4.32

 

Senior Subsidiary Security Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, as supplemented by Supplement No. 1 dated as of June 27, 2004, and as amended and restated as of September 22, 2004 by the Subsidiary Guarantors in favor of the Citicorp North America, Inc. and JPMorgan Chase Bank, N.A., as collateral processing co-agents

 

Exhibit 10.32 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

4.33

 

Senior Indemnity, Subrogation and Contribution Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, and supplemented as of September 27, 2004, among Rite Aid Corporation, the Subsidiary Guarantors, and Citicorp North America, Inc. and JPMorgan Chase Bank, N.A., as collateral processing co-agents

 

Exhibit 4.27 to Form 10-K, filed on April 29, 2008

4.34

 

Second Priority Subsidiary Guarantee Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, and as supplemented as of January 5, 2005, among the Subsidiary Guarantors and Wilmington Trust Company, as collateral agent

 

Exhibit 10.34 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

4.35

 

Second Priority Subsidiary Security Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, as supplemented as of January 5, 2005, and as amended in the Reaffirmation Agreement and Amendment dated as of January 11, 2005, by the Subsidiary Guarantors in favor of Wilmington Trust Company, as collateral trustee.

 

Exhibit 10.35 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

4.36

 

Second Priority Indemnity, Subrogation and Contribution Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, and as supplemented as of January 5, 2005, among the Subsidiary Guarantors and Wilmington Trust Company, as collateral agent

 

Exhibit 4.33 to Form 10-K, filed on April 29, 2008

4.37

 

Participation Agreement, dated as of June 27, 2001, among Rite Aid Realty Corp., as lessee, Rite Aid Corporation, as guarantor, Wells Fargo, as trustee and lessor, the persons named therein as note holders and certificate holders and Citicorp USA, Inc., as administrative agent

 

Exhibit 10.38 to Registration Statement on Form S-1, File No. 333-64950, filed on July 12, 2001

4.38

 

Amendment No. 1 to the Participation Agreement, dated as of June 27, 2001, dated as of February 22, 2002, among Rite Aid Realty Corp., as lessee, Rite Aid Corporation, as guarantor, Wells Fargo, as trustee and lessor, the persons named therein as note holders and certificate holders and Citicorp USA, Inc., as administrative agent

 

Exhibit 10.29 to Form 10-K, filed on May 2, 2003

II-54



4.39

 

Amendment No. 2 to the Participation Agreement, dated as of June 27, 2001, dated as of December 23, 2002, among Rite Aid Realty Corp., as lessee, Rite Aid Corporation, as guarantor, Wells Fargo, as trustee and lessor, the persons named therein as note holders and certificate holders and Citicorp USA, Inc., as administrative agent

 

Exhibit 10.30 to Form 10-K, filed on May 2, 2003

4.40

 

Amendment No. 3 to the Participation Agreement, dated as of June 27, 2001, dated as of February 6, 2003, among Rite Aid Realty Corp., as lessee, Rite Aid Corporation, as guarantor, Wells Fargo, as trustee and lessor, the persons named therein as note holders and certificate holders and Citicorp USA, Inc., as administrative agent

 

Exhibit 10.31 to Form 10-K, filed on May 2, 2003

4.41

 

The Receivables Financing Agreement, dated as of September 21, 2004, by and among Rite Aid Funding I, as borrower, Rite Aid Hdqtrs. Funding, Inc., as collection agent, Citicorp North America, Inc., as program agent and as an investor agent, Citibank, N.A., as a bank, Wachovia Bank, National Association, as an investor agent and as a bank, JPMorgan Chase Bank, N.A. (as successor to Bank One, NA), as an investor agent and as a bank, CAFCO, LLC, as an investor, Falcon Asset Securitization Company LLC (as successor to Jupiter Securitization Corporation), as an investor, Variable Funding Capital Company LLC (as successor to Blue Ridge Asset Funding Corporation), as an investor, and Rite Aid Corporation and the companies named therein, as originators

 

Exhibit 10.3 to Form 10-Q, filed on September 28, 2004

4.42

 

The Originator Purchase Agreement, dated as of September 21, 2004, by and among Rite Aid Hdqtrs. Funding, Inc., as purchaser and as collection agent, Rite Aid Corporation, as parent, and the companies named therein, as sellers

 

Exhibit 10.4 to Form 10-Q, filed on September 28, 2004

4.43

 

The Secondary Purchase Agreement, dated as of September 21, 2004, between Rite Aid Hdqtrs. Funding, Inc., as seller and as collection agent, and Rite Aid Funding I, as purchaser

 

Exhibit 10.5 to Form 10-Q, filed on September 28, 2004

4.44

 

The Tertiary Purchase Agreement, dated as of September 21, 2004, among Rite Aid Funding I, as seller, Rite Aid Funding II, as purchaser, and Rite Aid Hdqtrs. Funding, Inc., as collection agent

 

Exhibit 10.6 to Form 10-Q, filed on September 28, 2004

4.45

 

The Intercreditor Agreement, dated as of September 22, 2004, by and among Rite Aid Hdqtrs. Funding, Inc., Rite Aid Funding I, Rite Aid Funding II, Citicorp North America, Inc., as program agent and senior collateral agent, JPMorgan Chase Bank and Rite Aid Corporation and the companies named therein

 

Exhibit 10.7 to Form 10-Q, filed on September 28, 2004

4.46

 

Form of Senior Secured Indenture

 

Filed herewith

II-55



4.47

 

Form of Subordinated Indenture

 

Exhibit 4.12 to Registration Statement on Form S-3A, File No. 333-121636, filed on January 14, 2005

4.48

 

Form of any Senior Note with respect to each particular series of Senior Notes or Senior Secured Notes issued hereunder*

 

 

4.49

 

Form of any Subordinated Note with respect to each particular series of Subordinated Notes issued hereunder*

 

 

4.50

 

Certificate of designation, preferences and rights with respect to any preferred stock issued hereunder*

 

 

4.51

 

Form of Debt Warrant Agreement*

 

 

4.52

 

Form of Debt Warrant Certificate*

 

 

4.53

 

Form of Stock Warrant Agreement*

 

 

4.54

 

Form of Stock Warrant Certificate*

 

 

5.1

 

Opinion of Robert B. Sari, Esq.

 

Filed herewith

23.1

 

Consent of Deloitte & Touche, LLP

 

Filed herewith

23.2

 

Consent of Deloitte & Touche, LLP, relating to The Jean Coutu Group (PJC) USA, Inc.

 

Filed herewith

23.3

 

Consent of Robert B. Sari, Esq.

 

Included in Exhibit 5.1

24.1

 

Powers of Attorney

 

Previously filed or included on the signature pages hereto

25.1

 

Form T-1 Statement of Eligibility of Trustee under Trust Indenture Act of 1939, under the Senior Secured Indenture

 

Filed herewith

25.2

 

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

 

Filed herewith

25.3

 

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

 

Filed herewith

*
To be filed either by amendment or as an exhibit to a Current Report on Form 8-K and incorporated by reference herein.

II-56


Schedule I

Additional Registrants


 

 

 

 

 
112 Burleigh Avenue Norfolk,
    LLC
1515 West State Street Boise,
    Idaho, LLC
1740 Associates, LLC
3581 Carter Hill Road—
    Montgomery Corp.
4042 Warrensville Center Road—
    Warrensville Ohio, Inc.
5277 Associates, Inc.
537 Elm Street Corporation
5600 Superior Properties, Inc.
657-659 Broad St. Corp.
764 South Broadway—
    Geneva, Ohio, LLC
Ann & Government Streets—
    Mobile, Alabama, LLC
Apex Drug Stores, Inc.
Broadview and Wallings—
    Broadview Heights Ohio, Inc.
Brooks Pharmacy, Inc.
Central Avenue & Main
    Street Petal-MS, LLC
Eagle Managed Care Corp.
Eckerd Corporation
Eckerd Fleet, Inc.
EDC Drug Stores, Inc.
EDC Licensing, Inc.
Eighth and Water Streets—
    Urichsville, Ohio, LLC
England Street—Asheland
    Corporation
Fairground, LLC
GDF, Inc.
Genovese Drug Stores, Inc.
Gettysburg and Hoover—
    Dayton, Ohio, LLC
Harco, Inc.
JCG (PJC) USA, LLC
JCG Holdings (USA), Inc.
K&B Alabama Corporation
K&B Louisiana Corporation
K&B Mississippi Corporation
K&B Services, Incorporated
K&B Tennessee Corporation
K&B Texas Corporation
K&B, Incorporated
Keystone Centers, Inc.
Lakehurst and Broadway
    Corporation
Maxi Drug North, Inc.
Maxi Drug South, L.P.
Maxi Drug, Inc.
Maxi Green, Inc.
Mayfield & Chillicothe
    Roads—Chesterland, LLC
MC Woonsocket, Inc.
  Munson & Andrews, LLC
Name Rite, LLC
Northline & Dix—Toledo—
    Southgate, LLC
P.J.C. Distribution, Inc.
P.J.C. of West Warwick, Inc.
P.J.C. Realty Co., Inc.
Patton Drive and Navy
    Boulevard Property Corporation
Paw Paw Lake Road & Paw Paw
    Avenue—Coloma, Michigan, LLC
PDS-1 Michigan, Inc.
Perry Distributors, Inc.
Perry Drug Stores, Inc.
PJC Dorchester Realty LLC
PJC East Lyme Realty LLC
PJC Haverhill Realty LLC
PJC Hermitage Realty LLC
PJC Hyde Park Realty LLC
PJC Lease Holdings, Inc.
PJC Manchester Realty LLC
PJC Mansfield Realty LLC
PJC New London Realty LLC
PJC of Cranston, Inc.
PJC of East Providence, Inc.
PJC of Massachusetts, Inc.
PJC of Rhode Island, Inc.
PJC of Vermont, Inc.
PJC Peterborough Realty LLC
PJC Providence Realty LLC
PJC Realty MA, Inc.
PJC Realty N.E. LLC
PJC Revere Realty LLC
PJC Special Realty Holdings,
    Inc.
Ram—Utica, Inc.
RDS Detroit, Inc.
READ's Inc.
Rite Aid Drug Palace, Inc.
Rite Aid Hdqtrs. Corp.
Rite Aid Hdqtrs. Funding, Inc.
Rite Aid of Alabama, Inc.
Rite Aid of Connecticut, Inc.
Rite Aid of Delaware, Inc.
Rite Aid of Florida, Inc.
Rite Aid of Georgia, Inc.
Rite Aid of Illinois, Inc.
Rite Aid of Indiana, Inc.
Rite Aid of Kentucky, Inc.
Rite Aid of Maine, Inc.
Rite Aid of Maryland, Inc.
Rite Aid of Massachusetts, Inc.
Rite Aid of Michigan, Inc.
Rite Aid of New Hampshire, Inc.
  Rite Aid of New Jersey, Inc.
Rite Aid of New York, Inc.
Rite Aid of North Carolina, Inc.
Rite Aid of Ohio, Inc.
Rite Aid of Pennsylvania, Inc.
Rite Aid of South Carolina, Inc.
Rite Aid of Tennessee, Inc.
Rite Aid of Vermont, Inc.
Rite Aid of Virginia, Inc.
Rite Aid of Washington, D.C.,
    Inc.
Rite Aid of West Virginia, Inc.
Rite Aid Realty Corp.
Rite Aid Rome Distribution
    Center, Inc.
Rite Aid Services, LLC
Rite Aid Transport, Inc.
Rite Fund, Inc.
Rite Investments Corp.
Rx Choice, Inc.
Seven Mile and Evergreen—
    Detroit, LLC
Silver Springs Road—Baltimore,
    Maryland/One, LLC
Silver Springs Road—Baltimore,
    Maryland/Two, LLC
State & Fortification Streets—
    Jackson, Mississippi, LLC
State Street and Hill Road—
    Gerard, Ohio, LLC
The Jean Coutu Group (PJC)
    USA, Inc.
The Lane Drug Company
Thrift Drug Services, Inc.
Thrift Drug, Inc.
Thrifty Corporation
Thrifty PayLess, Inc.
Tyler and Sanders Roads—
    Birmingham, Alabama, LLC



QuickLinks

TABLE OF ADDITIONAL REGISTRANTS
TABLE OF CONTENTS
ABOUT THIS PROSPECTUS
WHERE YOU CAN FIND MORE INFORMATION
CAUTIONARY STATEMENT REGARDING FORWARD-LOOKING STATEMENTS
RITE AID CORPORATION
USE OF PROCEEDS
RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND PREFERRED STOCK DIVIDENDS
DESCRIPTION OF SECURITIES
DESCRIPTION OF DEBT SECURITIES
DESCRIPTION OF GUARANTEES OF THE DEBT SECURITIES
DESCRIPTION OF COMMON STOCK
DESCRIPTION OF PREFERRED STOCK
DESCRIPTION OF WARRANTS
LEGAL MATTERS
EXPERTS
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
EXHIBIT INDEX
EX-4.27 2 a2186166zex-4_27.htm EXHIBIT 4.27

Exhibit 4.27

 

EXECUTION VERSION

 

FOURTH AMENDMENT, dated as of June 4, 2007 (this “Amendment”), to the Amended and Restated Collateral Trust and Intercreditor Agreement dated as of June 27, 2001, as amended and restated as of May 28, 2003, as amended by the First Amendment dated as of September 22, 2004, as amended by the Second Amendment dated as of September 30, 2005 and as amended by the Third Amendment dated as of November 8, 2006 (as further amended, supplemented or otherwise modified from time to time, the “Collateral Trust and Intercreditor Agreement”), among RITE AID CORPORATION, a Delaware corporation (the “Borrower”), each SUBSIDIARY party thereto or which becomes a party thereto pursuant to Section 8.11 thereof (each such Subsidiary, individually, a “Subsidiary Guarantor”, and collectively, the “Subsidiary Guarantors”), WILMINGTON TRUST COMPANY, a Delaware banking corporation, as collateral trustee for the holders from time to time of the Second Priority Debt Obligations, CITICORP NORTH AMERICA, INC., a Delaware corporation, as collateral processing agent for the Senior Secured Parties (in such capacity, the “Senior Collateral Agent”), BNY MIDWEST TRUST COMPANY, as trustee under the 8.125% Note Indenture and the 7.5% Note Indenture, and each other Second Priority Representative which becomes a party thereto pursuant to Section 8.12 thereof.

 

RECITALS

 

A.  Reference is made to the Senior Credit Agreement dated as of June 27, 2001, as amended and restated as of November 8, 2006 and as amended and restated as of June 4, 2007 (as further amended, restated, supplemented or otherwise modified from time to time, the “Senior Credit Agreement”), among the Borrower, the lenders party thereto, the Administrative Agent, the Senior Collateral Agent and Bank of America, N.A., as Syndication Agent.

 

B.  The Borrower has requested that certain provisions of the Collateral Trust and Intercreditor Agreement be modified as set forth in this Amendment, and the Senior Lenders, the Senior Collateral Agent and the Second Priority Instructing Group are willing to agree to such modifications as provided for in this Amendment.  The Senior Collateral Agent and the Second Priority Instructing Group hereby instruct the Second Priority Collateral Trustee to execute and deliver this Amendment.

 

AGREEMENTS

 

Accordingly, in consideration of the mutual agreements herein contained and other good and valuable consideration, the sufficiency and receipt of which are hereby acknowledged, and subject to the conditions set forth herein, the parties hereby agree as follows:

 



 

SECTION 1.  Defined Terms.  Capitalized terms used and not defined herein shall have the meanings given to them in the Senior Credit Agreement or the Collateral Trust and Intercreditor Agreement (including the Definitions Annex annexed thereto) as amended hereby.

 

SECTION 2.  Amendments. (a)  On the Effective Date (as defined below), the Definitions Annex referred to in Section 1.02 of the Collateral Trust and Intercreditor Agreement is hereby amended and restated in the form of the Definitions Annex attached as Exhibit A to this Amendment.

 

SECTION 3.  Representations and Warranties.  To induce the other parties hereto to enter into this Amendment, the Borrower represents to each of the Secured Parties, the Senior Collateral Agent and the Second Priority Instructing Group:

 

(a)  after giving effect to this Amendment, the representations and warranties set forth in Article III of the Senior Credit Agreement are true and correct in all material respects on the date hereof with the same effect as if made on the Effective Date, except for such representations and warranties that expressly relate to an earlier date (which representations and warranties were true and correct in all material respects as of such earlier date).

 

(b)  after giving effect to this Amendment, no Default or Event of Default has occurred and is continuing under the Senior Credit Agreement; and

 

(c) this Amendment has been duly executed and delivered by the Borrower and constitutes a legal, valid and binding obligation of the Borrower, enforceable in accordance with its terms.

 

SECTION 4.  Effectiveness.  This Amendment shall become effective as of the first date (the “Effective Date”) on which the Senior Collateral Agent (or its counsel) shall have received counterparts hereof that, when taken together, bear the signatures of the Borrower, the Senior Collateral Agent and the Second Priority Instructing Group.

 

SECTION 5.  Effect of the Amendment.  (a) Except as expressly set forth herein, this Amendment shall not by implication or otherwise limit, impair, constitute a waiver of, amend or otherwise affect the rights and remedies of, the Secured Parties, the Senior Collateral Agent or the Second Priority Instructing Group under the Collateral Trust and Intercreditor Agreement or any other Senior Loan Document or Second Priority Debt Document, and shall not alter, modify, amend or in any way affect any of the terms, conditions, obligations, covenants or agreements contained in the Collateral Trust and Intercreditor Agreement or any other Senior Loan Document or Second Priority Debt Document, all of which are ratified and affirmed in all respects and shall continue in full force and effect.  Nothing herein shall be deemed to entitle any Loan Party to a consent to, or a waiver, amendment, modification or other change of, any of the terms, conditions, obligations, covenants or agreements contained in the Collateral Trust and Intercreditor Agreement or any other Senior Loan Document or Second Priority Debt Document in similar or different circumstances.  This Amendment shall apply to and be effective only

 

2



 

with respect to the matters expressly referred to herein.  After the Effective Date, any reference to the Collateral Trust and Intercreditor Agreement shall mean such Collateral Trust and Intercreditor Agreement, as modified hereby.

 

SECTION 6.  Governing Law.  This Amendment shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 7.  Costs and Expenses.  The Borrower agrees to reimburse the Senior Collateral Agent for its reasonable out-of-pocket expenses in connection with this Amendment, including the reasonable fees, charges and disbursements of counsel for the Senior Collateral Agent.

 

SECTION 8.  Counterparts.  This Amendment may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which when so executed and delivered shall be deemed an original, but all such counterparts together shall constitute but one and the same instrument.  Delivery of any executed counterpart of a signature page of this Amendment by facsimile transmission or other electronic imaging means shall be as effective as delivery of a manually executed counterpart hereof.

 

SECTION 9.  Headings.  The headings of this Amendment are for purposes of reference only and shall not limit or otherwise affect the meaning hereof.

 

3



 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their respective officers as of the date first written above.

 

 

 

RITE AID CORPORATION

 

 

 

 

by

 

 

/s/ Robert B. Sari

 

 

Name: Robert B. Sari

 

 

Title: Executive Vice President,
Secretary and General Counsel

 

 

 

THE SUBSIDIARY GUARANTORS
LISTED ON PART I OF SCHEDULE A
HERETO,

 

 

 

 

by

 

 

/s/ Robert B. Sari

 

 

Name: Robert B. Sari

 

 

Title: Executive Vice President,
Secretary and General Counsel

 

 

 

THRIFTY PAYLESS, INC., as a Subsidiary
Guarantor

 

 

 

 

by

 

 

/s/ Robert B. Sari

 

 

Name: Robert B. Sari

 

 

Title: Executive Vice President,
Secretary and General Counsel

 

 

 

CITICORP NORTH AMERICA, INC., as
Senior Collateral Agent,

 

 

 

 

by

 

 

/s/ Jeffrey Nitz

 

 

Name: Jeffrey Nitz

 

 

Title: Director

 



 

 

THE BANK OF NEW YORK TRUST
COMPANY, N.A.,
as successor to,
BNY MIDWEST TRUST COMPANY, as
Trustee under the 8.125% Note Indenture and
the 7.5% Note Indenture,

 

 

 

 

by

 

 

/s/ D.G. Donovan

 

 

Name: D.G. Donovan

 

 

Title: Vice President

 

 

 

THE BANK OF NEW YORK TRUST
COMPANY, N.A.,
as Trustee under the 2017
7.5% Note Indenture,

 

 

 

 

by

 

 

/s/ D.G. Donovan

 

 

Name: D.G. Donovan

 

 

Title: Vice President

 

 

 

WILMINGTON TRUST COMPANY, as
Second Priority Collateral Trustee,

 

 

 

 

by

 

 

/s/ James J. McGinley

 

 

Name: James J. McGinley

 

 

Title: Authorized Signer

 



 

SCHEDULE A

to Fourth Amendment to

Collateral Trust and Intercreditor Agreement

 

Subsidiary Guarantors

 

Part I

 

1.     112 Burleigh Avenue Norfolk, LLC

 

2.     1515 West State Street Boise, Idaho, LLC

 

3.     1740 Associates, L.L.C.

 

4.     3581 Carter Hill Road – Montgomery Corp.

 

5.     4042 Warrensville Center Road – Warrensville Ohio, Inc.

 

6.     5277 Associates, Inc.

 

7.     537 Elm Street Corp.

 

8.     5600 Superior Properties, Inc.

 

9.     657-659 Broad St. Corp.

 

10.   764 South Broadway- Geneva, Ohio, LLC

 

11.   Ann & Government Streets -  Mobile, Alabama, LLC

 

12.   Apex Drug Stores, Inc.

 

13.   Broadview and Wallings- Broadview Heights Ohio, Inc.

 

14.   Central Avenue and Main Street – Petal, MS, LLC

 

15.   Eagle Managed Care Corp.

 

16.   Eighth and Water Streets – Urichsville, Ohio, LLC

 

17.   England Street-Asheland Corporation

 

18.   Fairground, L.L.C.

 

19.   GDF, Inc.

 

20.   Gettysburg and Hoover-Dayton, Ohio, LLC

 

21.   Harco, Inc.

 



 

22.   K & B Alabama Corporation

 

23.   K & B Louisiana Corporation

 

24.   K & B Mississippi Corporation

 

25.   K & B Services, Incorporated

 

26.   K & B Tennessee Corporation

 

27.   K & B, Incorporated

 

28.   K & B Texas Corporation

 

29.   Keystone Centers, Inc.

 

30.   Lakehurst and Broadway Corporation

 

31.   Mayfield & Chillicothe Roads – Chesterland, LLC

 

32.   Munson & Andrews, LLC

 

33.   Name Rite, L.L.C.

 

34.   Northline & Dix – Toledo – Southgate, LLC

 

35.   Patton Drive and Navy Boulevard Property Corporation

 

36.   Paw Paw Lake Road & Paw Paw Avenue – Coloma, Michigan, LLC

 

37.   PDS-1 Michigan, Inc.

 

38.   Perry Distributors, Inc.

 

39.   Perry Drug Stores, Inc.

 

40.   Ram-Utica, Inc.

 

41.   RDS Detroit, Inc.

 

42.   Read’s Inc.

 

43.   Rite Aid Drug Palace, Inc.

 



 

44.   Rite Aid Hdqtrs. Corp.

 

45.   Rite Aid Hdqtrs. Funding, Inc.

 

46.   Rite Aid of Alabama, Inc.

 

47.   Rite Aid of Connecticut, Inc.

 

48.   Rite Aid of Delaware, Inc.

 

49.   Rite Aid of Florida, Inc.

 

50.   Rite Aid of Georgia, Inc.

 

51.   Rite Aid of Illinois, Inc.

 

52.   Rite Aid of Indiana, Inc.

 

53.   Rite Aid of Kentucky, Inc.

 

54.   Rite Aid of Maine, Inc.

 

55.   Rite Aid of Maryland, Inc.

 

56.   Rite Aid of Massachusetts, Inc.

 

57.   Rite Aid of Michigan, Inc.

 

58.   Rite Aid of New Hampshire, Inc.

 

59.   Rite Aid of New Jersey, Inc.

 

60.   Rite Aid of New York, Inc.

 

61.   Rite Aid of North Carolina, Inc.

 

62.   Rite Aid of Ohio, Inc.

 

63.   Rite Aid of Pennsylvania, Inc.

 

64.   Rite Aid of South Carolina, Inc.

 

65.   Rite Aid of Tennessee, Inc.

 



 

66.   Rite Aid of Vermont, Inc.

 

67.   Rite Aid of Virginia, Inc.

 

68.   Rite Aid of Washington, D.C., Inc.

 

69.   Rite Aid of West Virginia, Inc.

 

70.   Rite Aid Realty Corp.

 

71.   Rite Aid Rome Distribution Center, Inc.

 

72.   Rite Aid Services, L.L.C.

 

73.   Rite Aid Transport, Inc.

 

74.   Rite Fund, Inc.

 

75.   Rite Investments Corp.

 

76.   Rx Choice, Inc.

 

77.   Seven Mile and Evergreen – Detroit, LLC

 

78.   Silver Springs Road – Baltimore, Maryland/One, LLC

 

79.   Silver Springs Road – Baltimore, Maryland/Two, LLC

 

80.   State & Fortification Streets – Jackson, Mississippi, LLC

 

81.   State Street and Hill Road – Gerard, Ohio, LLC

 

82.   The Lane Drug Company

 

83.   Thrifty Corporation

 

84.   Tyler and Sanders Roads, Birmingham – Alabama, LLC

 

Part II

 

1.               Thrifty PayLess, Inc.

 



EX-4.46 3 a2186166zex-4_46.htm EXHIBIT 4.46

Exhibit 4.46

 

RITE AID CORPORATION

 

% Senior Secured Notes due 2016

 


 

INDENTURE

 

Dated as of July   , 2008

 


 

The Bank of New York Trust Company, N.A.,

 

as Trustee

 



 

TABLE OF CONTENTS

 

ARTICLE I

 

Definitions and Incorporation by Reference

 

SECTION 1.01. Definitions

 

1

SECTION 1.02. Other Definitions

 

36

SECTION 1.03. Incorporation by Reference of Trust Indenture Act

 

36

SECTION 1.04. Rules of Construction

 

37

 

 

 

ARTICLE II

 

 

 

The Securities

 

 

 

SECTION 2.01. Amount of Securities; Issuable in Series

 

37

SECTION 2.02. Form and Dating

 

38

SECTION 2.03. Execution and Authentication

 

39

SECTION 2.04. Registrar and Paying Agent

 

39

SECTION 2.05. Paying Agent To Hold Money in Trust

 

40

SECTION 2.06. Holder Lists

 

40

SECTION 2.07. Replacement Securities

 

40

SECTION 2.08. Outstanding Securities

 

40

SECTION 2.09. Temporary Securities

 

41

SECTION 2.10. Cancellation

 

41

SECTION 2.11. Defaulted Interest

 

41

SECTION 2.12. CUSIP Numbers

 

41

 

 

 

ARTICLE III

 

 

 

Redemption

 

 

 

SECTION 3.01. Notices to Trustee

 

42

SECTION 3.02. Selection of Securities To Be Redeemed

 

42

SECTION 3.03. Notice of Redemption

 

42

SECTION 3.04. Effect of Notice of Redemption

 

43

SECTION 3.05. Deposit of Redemption Price

 

43

SECTION 3.06. Securities Redeemed in Part

 

43

 

 

 

ARTICLE IV

 

 

 

Covenants

 

 

 

SECTION 4.01. Payment of Securities

 

43

SECTION 4.02. SEC Reports

 

44

SECTION 4.03. Limitation on Debt

 

44

SECTION 4.04. Limitation on Restricted Payments

 

48

 

i



 

SECTION 4.05. Limitation on Liens

 

51

SECTION 4.06. Limitation on Asset Sales and Specified Collateral Dispositions

 

51

SECTION 4.07. Limitation on Restrictions on Distributions from Restricted Subsidiaries

 

55

SECTION 4.08. Limitation on Transactions with Affiliates

 

56

SECTION 4.09. Guarantees by Subsidiaries

 

58

SECTION 4.10. Limitation on Sale and Leaseback Transactions

 

59

SECTION 4.11. Designation of Restricted and Unrestricted Subsidiaries

 

60

SECTION 4.12. Additional Security Documents

 

61

SECTION 4.13. Change of Control

 

61

SECTION 4.14. Further Instruments and Acts

 

63

SECTION 4.15. Covenant Suspension

 

63

 

 

 

ARTICLE V

 

 

 

Successor Company

 

 

 

SECTION 5.01. When Company May Merge or Transfer Assets

 

64

 

 

 

ARTICLE VI

 

 

 

Defaults and Remedies

 

 

 

SECTION 6.01. Events of Default

 

66

SECTION 6.02. Acceleration

 

68

SECTION 6.03. Other Remedies

 

69

SECTION 6.04. Waiver of Past Defaults

 

69

SECTION 6.05. Control by Majority

 

69

SECTION 6.06. Limitation on Suits

 

70

SECTION 6.07. Rights of Holders to Receive Payment

 

70

SECTION 6.08. Collection Suit by Trustee

 

70

SECTION 6.09. Trustee May File Proofs of Claim

 

70

SECTION 6.10. Priorities

 

71

SECTION 6.11. Undertaking for Costs

 

71

SECTION 6.12. Waiver of Stay or Extension Laws

 

71

SECTION 6.13. Enforcement of Remedies

 

71

 

 

 

ARTICLE VII

 

 

 

Trustee

 

 

 

SECTION 7.01. Duties of Trustee

 

72

SECTION 7.02. Rights of Trustee

 

73

SECTION 7.03. Individual Rights of Trustee

 

74

SECTION 7.04. Trustee’s Disclaimer

 

74

SECTION 7.05. Notice of Defaults

 

74

SECTION 7.06. Reports by Trustee to Holders

 

74

 

ii



 

SECTION 7.07. Compensation and Indemnity

 

75

SECTION 7.08. Replacement of Trustee

 

75

SECTION 7.09. Successor Trustee by Merger

 

76

SECTION 7.10. Eligibility; Disqualification

 

77

SECTION 7.11. Preferential Collection of Claims Against Company

 

77

 

 

 

ARTICLE VIII

 

 

 

Discharge of Indenture; Defeasance

 

 

 

SECTION 8.01. Discharge of Liability on Securities; Defeasance

 

77

SECTION 8.02. Conditions to Defeasance

 

78

SECTION 8.03. Application of Trust Money

 

79

SECTION 8.04. Repayment to Company

 

79

SECTION 8.05. Indemnity for Government Obligations

 

80

SECTION 8.06. Reinstatement

 

80

 

 

 

ARTICLE IX

 

 

 

Amendments

 

 

 

SECTION 9.01. Without Consent of Holders

 

80

SECTION 9.02. With Consent of Holders

 

81

SECTION 9.03. Compliance with Trust Indenture Act

 

86

SECTION 9.04. Revocation and Effect of Consents and Waivers

 

86

SECTION 9.05. Notation on or Exchange of Securities

 

86

SECTION 9.06. Trustee To Sign Amendments

 

86

SECTION 9.07. Payment for Consent

 

86

 

 

 

ARTICLE X

 

 

 

Miscellaneous

 

 

 

SECTION 10.01. Trust Indenture Act Controls

 

87

SECTION 10.02. Notices

 

87

SECTION 10.03. Communication by Holders with Other Holders

 

88

SECTION 10.04. Certificate and Opinion as to Conditions Precedent

 

88

SECTION 10.05. Statements Required in Certificate or Opinion

 

88

SECTION 10.06. When Securities Disregarded

 

88

SECTION 10.07. Rules by Trustee, Paying Agent and Registrar

 

89

SECTION 10.08. Legal Holidays

 

89

SECTION 10.09. Governing Law

 

89

SECTION 10.10. No Recourse Against Others

 

89

SECTION 10.11. Successors

 

89

SECTION 10.12. Multiple Originals

 

89

SECTION 10.13. Table of Contents; Headings

 

89

SECTION 10.14. Waiver of Jury Trial

 

89

 

iii



 

SECTION 10.15. Force Majeure

 

90

 

Exhibit 1 - Form of Security

 

iv



 

CROSS-REFERENCE TABLE

 

TIA

 

 

 

Indenture

Section

 

 

 

Section

310

 

(a)(1)

 

 

7.10

 

 

(a)(2)

 

 

7.10

 

 

(a)(3)

 

 

N.A.

 

 

(a)(4)

 

 

N.A.

 

 

(b)

 

 

7.08;

 

 

 

 

 

7.10

 

 

(c)

 

 

N.A.

311

 

(a)

 

 

7.11

 

 

(b)

 

 

7.11

 

 

(c)

 

 

N.A.

312

 

(a)

 

 

2.06

 

 

(b)

 

 

10.03

 

 

(c)

 

 

10.03

313

 

(a)

 

 

7.06

 

 

(b)(1)

 

 

7.06;

 

 

 

 

 

10.02

 

 

(b)(2)

 

 

7.06

 

 

(c)

 

 

7.06;

 

 

 

 

 

10.02

 

 

(d)

 

 

7.06

314

 

(a)

 

 

4.02;

 

 

 

 

 

4.09;

 

 

 

 

 

7.06;

 

 

 

 

 

10.02

 

 

(b)

 

 

4.09;

 

 

 

 

 

7.02;

 

 

 

 

 

10.02

 

 

(c)(1)

 

 

7.02

 

 

(c)(2)

 

 

7.02

 

 

(c)(3)

 

 

N.A.

 

 

(d)

 

 

1.03;

 

 

 

 

 

7.02

 

 

(e)

 

 

10.05

 

 

(f)

 

 

4.14

315

 

(a)

 

 

7.01

 

 

(b)

 

 

7.05;

 

 

 

 

 

10.02

 

 

(c)

 

 

7.01

 

 

(d)

 

 

7.01

 

 

(e)

 

 

6.11

316

 

(a)

 

 

 

 

 

(last sentence)

 

 

10.06

 

 

(a)(1)(A)

 

 

6.05

 

v



 

TIA

 

 

 

Indenture

Section

 

 

 

Section

 

 

(a)(1)(B)

 

 

6.04

 

 

(a)(2)

 

 

N.A.

 

 

(b)

 

 

6.07

317

 

(a)(1)

 

 

6.08

 

 

(a)(2)

 

 

6.09

 

 

(b)

 

 

2.05

318

 

(a)

 

 

10.01

 

N.A. Means Not Applicable.

 

Note:  This Cross-Reference Table shall not, for any purposes, be deemed to be part of this Indenture.

 

vi



 

INDENTURE dated as of      , 2008, among RITE AID CORPORATION, a Delaware corporation (the “Company”), each of the SUBSIDIARY GUARANTORS named in Schedule A hereto and THE BANK OF NEW YORK TRUST COMPANY, N.A., a national banking association, as Trustee (the “Trustee”).

 

Each party agrees as follows for the benefit of the other party and for the equal and ratable benefit of the Holders of the Company’s     % Senior Secured Notes due 2016, to be issued, from time to time, in one or more series as provided in this Indenture (the “Securities”):

 

ARTICLE I

 

Definitions and Incorporation by Reference

 

SECTION 1.01.  Definitions.

 

Additional Assets” means:

 

(a) any Property (other than cash, cash equivalents and securities) to be owned by the Company or any Restricted Subsidiary and used in a Related Business; or

 

(b) Capital Stock of a Person that becomes a Restricted Subsidiary as a result of the acquisition of such Capital Stock by the Company or another Restricted Subsidiary from any Person other than the Company or an Affiliate of the Company; provided, however, that, in the case of this clause (b), such Restricted Subsidiary is primarily engaged in a Related Business.

 

Additional Senior Debt” means any other Debt of the Company Guaranteed by the Subsidiary Guarantors pursuant to the Senior Subsidiary Guarantee Agreement with such Guarantees secured by the Senior Collateral on a pari passu basis with the Senior Bank Obligations; provided, however, that such Debt is permitted to be incurred, secured and guaranteed on such basis by this Indenture and the Second Priority Collateral Documents.

 

Additional Senior Debt Documents” means, with respect to any series, issue or class of Additional Senior Debt, the promissory notes, indentures, Collateral Documents or other operative agreements evidencing or governing such Debt, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 



 

Additional Senior Debt Facility” means the indenture or other governing agreement with respect to any Additional Senior Debt, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Additional Senior Debt Obligations” means, with respect to any series, issue or class of Additional Senior Debt, (a) all principal of and interest (including, without limitation, any interest which accrues after the commencement of any case, proceeding or other action relating to the bankruptcy, insolvency or reorganization of the Company, whether or not allowed or allowable as a claim in any such proceeding) payable with respect to such Additional Senior Debt, (b) all other amounts payable by the Company to the related Additional Senior Debt Parties under the related Additional Senior Debt Documents and (c) any renewals, extensions or Refinancings of the foregoing.

 

Additional Senior Debt Parties” means, with respect to any series, issue or class of Additional Senior Debt, the holders of such indebtedness from time to time, any trustee or agent therefore under any related Additional Senior Debt Documents and the beneficiaries of each indemnification obligation undertaken by the Company or any Obligor under any related Additional Senior Debt Documents, but shall not include the Obligors or any controlled Affiliates thereof.

 

Affiliate” of any specified Person means:

 

(a) any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person; or

 

(b) any other Person who is a director or executive officer of:

 

(1) such specified Person;

 

(2) any Subsidiary of such specified Person; or

 

(3) any Person described in clause (a) above.

 

For the purposes of this definition, “control” when used with respect to any Person means the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by contract or otherwise; and the terms “controlling” and “controlled” have meanings correlative to the foregoing.

 

For purposes of this definition, The Jean Coutu Group (PJC), Inc. and its Affiliates shall be “Affiliates” of the Company so long as The Jean Coutu Group (PJC), Inc. beneficially owns more than 10% of the Voting Stock of the Company.

 

Asset Sale” means any sale, lease, transfer, issuance or other disposition (or series of related sales, leases, transfers, issuances or dispositions) by the Company or any Restricted Subsidiary, including any disposition by means of a merger, consolidation

 

2



 

or similar transaction (each referred to for the purposes of this definition as a “disposition”), of:

 

(a) any shares of Capital Stock of a Restricted Subsidiary (other than directors’ qualifying shares); or

 

(b) any other assets of the Company or any Restricted Subsidiary outside of the ordinary course of business of the Company or such Restricted Subsidiary,

 

in the case of either clause (a) or clause (b) above, whether in a single transaction or a series of related transactions, (i) that have a Fair Market Value in excess of $15.0 million or (ii) for aggregate consideration in excess of $15.0 million, other than, in the case of clause (a) or (b) above:

 

(1) any disposition by a Restricted Subsidiary to the Company or by the Company or a Restricted Subsidiary to a Wholly Owned Restricted Subsidiary;

 

(2) any disposition that constitutes a Permitted Investment or Restricted Payment permitted by Section 4.04;

 

(3) any disposition effected in compliance with Section 5.01(a);

 

(4) a sale of accounts receivable and related assets of the type specified in the definition of “Qualified Receivables Transaction” to a Receivables Entity;

 

(5) a transfer of accounts receivable and related assets of the type specified in the definition of “Qualified Receivables Transaction” (or a fractional undivided interest therein) by a Receivables Entity in connection with a Qualified Receivables Transaction; or

 

(6) a sale by the Company or a Restricted Subsidiary of Property by way of a Sale and Leaseback Transaction but only if (A) such Property was owned by the Company or a Restricted Subsidiary on or after the Issue Date, (B) the requirements of clause (a) of Section 4.10 are satisfied with respect to such Sale and Leaseback Transaction, (C) the requirements of clauses (a), (b) and (c) of the first paragraph of Section 4.06 are satisfied as though such Sale and Leaseback Transaction constituted an Asset Sale and (D) the aggregate Fair Market Value of such Property, when added to the Fair Market Value of all other sales of Property pursuant to this clause (6) since the Issue Date, does not exceed $150 million.

 

Attributable Debt” in respect of a Sale and Leaseback Transaction means, at any date of determination:

 

3



 

(a) if such Sale and Leaseback Transaction is a Capital Lease Obligation, the amount of Debt represented thereby according to the definition of “Capital Lease Obligation,” and

 

(b) in all other instances, the greater of:

 

(1) the Fair Market Value of the Property subject to such Sale and Leaseback Transaction; and

 

(2) the present value (discounted at the interest rate borne by the Securities, compounded annually) of the total obligations of the lessee for rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction (in each case including any period for which such lease has been extended).

 

Average Life” means, as of any date of determination, with respect to any Debt or Preferred Stock, the quotient obtained by dividing:

 

(a) the sum of the product of the numbers of years (rounded to the nearest one-twelfth of one year) from the date of determination to the dates of each successive scheduled principal payment of such Debt or redemption or similar payment with respect to such Preferred Stock multiplied by the amount of such payment by

 

(b) the sum of all such payments.

 

Bankruptcy Law” means Title 11, United States Code, or any similar Federal or state law for the relief of debtors.

 

Board of Directors” means the board of directors of the Company or any duly authorized and constituted committee thereof.

 

Board Resolution” means a copy of a resolution certified by the Secretary or an Assistant Secretary of the Company to have been duly adopted by the Board of Directors and to be in full force and effect on the date of such certification, and delivered to the Trustee.

 

Business Day” means any day other than a Saturday, a Sunday or a day on which banking institutions in The City of New York, New York are authorized or obligated by law, regulation, executive order or governmental decree to close.

 

Capital Lease Obligations” means any obligation under a lease that is required to be capitalized for financial reporting purposes in accordance with GAAP; and the amount of Debt represented by such obligation shall be the capitalized amount of such obligations determined in accordance with GAAP; and the Stated Maturity thereof shall be the date of the last payment of rent or any other amount due under such lease prior to the first date upon which such lease may be terminated by the lessee without

 

4



 

payment of a penalty. For purposes of Section 4.05, a Capital Lease Obligation shall be deemed secured by a Lien on the Property being leased.

 

Capital Stock” means, with respect to any Person, any shares or other equivalents (however designated) of any class of corporate stock or partnership interests or any other participations, rights, warrants, options or other interests in the nature of an equity interest in such Person, including Preferred Stock, but excluding any debt security convertible or exchangeable into such equity interest.

 

Capital Stock Sale Proceeds” means the aggregate cash proceeds received by the Company from the issuance or sale (other than to a Subsidiary of the Company or an employee stock ownership plan or trust established by the Company or any such Subsidiary for the benefit of their employees) by the Company of its Capital Stock (other than Disqualified Stock) after February 12, 2003, net of attorneys’ fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees actually incurred in connection with such issuance or sale and net of taxes paid or payable as a result thereof.

 

Change of Control” means the occurrence of any of the following events:

 

(a) if any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act or any successor provisions to either of the foregoing), including any group acting for the purpose of acquiring, holding, voting or disposing of securities within the meaning of Rule 13d-5(b)(1) under the Exchange Act (other than one or more Permitted Holders), becomes the “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act), directly or indirectly, of 40% or more of the total voting power of the Voting Stock of the Company (for purposes of this clause (a), such person or group shall be deemed to beneficially own any Voting Stock of a corporation held by any other corporation (the “parent corporation”) so long as such person or group beneficially owns, directly or indirectly, in the aggregate a majority of the total voting power of the Voting Stock of such parent corporation); or

 

(b) the sale, transfer, assignment, lease, conveyance or other disposition, directly or indirectly, of all or substantially all the assets of the Company and the Restricted Subsidiaries, considered as a whole (other than a disposition of such assets as an entirety or virtually as an entirety to a Wholly Owned Restricted Subsidiary) shall have occurred, or the Company merges, consolidates or amalgamates with or into any other Person or any other Person merges, consolidates or amalgamates with or into the Company, in any such event pursuant to a transaction in which the outstanding Voting Stock of the Company is reclassified into or exchanged for cash, securities or other Property, other than any such transaction where:

 

(1) the outstanding Voting Stock of the Company is reclassified into or exchanged for other Voting Stock of the Company or for Voting Stock of the surviving corporation; and

 

5



 

(2) the holders of the Voting Stock of the Company immediately prior to such transaction own, directly or indirectly, not less than a majority of the Voting Stock of the Company or the surviving corporation immediately after such transaction and in substantially the same proportion as before the transaction; or

 

(c) during any period of two consecutive years commencing after the Issue Date, individuals who at the beginning of such period constituted the Board of Directors (together with any new directors whose election or appointment by such Board of Directors or whose nomination for election by the shareholders of the Company was approved by a vote of not less than three-fourths 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 then in office; or

 

(d) the shareholders of the Company shall have approved any plan of liquidation or dissolution of the Company.

 

Code” means the Internal Revenue Code of 1986, as amended.

 

Collateral means all the collateral described in the Collateral Documents.

 

Collateral Disposition” means (a) any sale, transfer or other disposition of Collateral (including any property or assets that would constitute Collateral but for the release of the Senior Lien and the Second Priority Lien with respect thereto in connection with such sale, transfer or other disposition), or (b) any casualty or other insured damage or Condemnation with respect to Collateral.

 

Collateral Documents” means (a) the Senior Collateral Documents and (b) the Second Priority Collateral Documents.

 

Collateral Subsidiary Guarantor” means any Subsidiary of the Company that is a party to the Senior Subsidiary Guarantee Agreement or the Second Priority Subsidiary Guarantee Agreement.

 

Commission” means the Securities and Exchange Commission, as from time to time constituted, created under the Exchange Act, or, if at any time after the execution of this Indenture such Commission is not existing and performing the duties now assigned to it under the Trust Indenture Act, then the body performing such duties at such time.

 

Commodity Price Protection Agreement” means, in respect of a Person, any forward contract, commodity swap agreement, commodity option agreement or other similar agreement or arrangement designed to protect such Person against fluctuations in commodity prices.

 

6



 

Company” means the Person named as the “Company” in the first paragraph of this Indenture until a successor Person shall have become such pursuant to the applicable provisions of this Indenture, and thereafter “Company” shall mean such successor Person and, for purposes of any provision contained herein and expressly required by the TIA, each other obligor on the indenture securities.

 

Condemnation” means any action or proceeding for the taking of any assets of the Company or its Subsidiaries, or any part thereof or interest therein, for public or quasi-public use under the power of eminent domain, by reason of any similar public improvement or condemnation proceeding.

 

Consolidated Interest Coverage Ratio” means, as of any date of determination, the ratio of:

 

(a) the aggregate amount of EBITDA for the most recent four consecutive fiscal quarters for which internal financial statements are available prior to such determination date to

 

(b) Consolidated Interest Expense for such four fiscal quarters;

 

provided, however, that:

 

(1) if

 

(A) since the beginning of such period the Company or any Restricted Subsidiary has Incurred any Debt that remains outstanding or Repaid any Debt; or

 

(B) the transaction giving rise to the need to calculate the Consolidated Interest Coverage Ratio is an Incurrence or Repayment of Debt,

 

Consolidated Interest Expense for such period shall be calculated after giving effect on a pro forma basis to such Incurrence or Repayment as if such Debt was Incurred or Repaid on the first day of such period, provided that, in the event of any such Repayment of Debt, EBITDA for such period shall be calculated as if the Company or such Restricted Subsidiary had not earned any interest income actually earned during such period in respect of the funds used to Repay such Debt, and

 

(2) if

 

(A) since the beginning of such period the Company or any Restricted Subsidiary shall have made any Asset Sale or an Investment (by merger or otherwise) in any Restricted Subsidiary (or any Person which becomes a Restricted Subsidiary) or an acquisition of Property which constitutes all or substantially all of an operating unit of a business;

 

7


 

(B) the transaction giving rise to the need to calculate the Consolidated Interest Coverage Ratio is such an Asset Sale, Investment or acquisition; or
 
(C) since the beginning of such period any Person (that subsequently became a Restricted Subsidiary or was merged with or into the Company or any Restricted Subsidiary since the beginning of such period) shall have made such an Asset Sale, Investment or acquisition, EBITDA for such period shall be calculated after giving pro forma effect to such Asset Sale, Investment or acquisition as if such Asset Sale, Investment or acquisition occurred on the first day of such period.
 

If any Debt bears a floating rate of interest and is being given pro forma effect, the interest expense payable with respect to such Debt shall be calculated as if the base interest rate in effect for such floating rate of interest on the date of determination had been the applicable base interest rate for the entire period (taking into account any Interest Rate Agreement applicable to such Debt if such Interest Rate Agreement has a remaining term in excess of 12 months). In the event the Capital Stock of any Restricted Subsidiary is sold during the period, the Company shall be deemed, for purposes of clause (1) above, to have Repaid during such period the Debt of such Restricted Subsidiary to the extent the Company and its continuing Restricted Subsidiaries are no longer liable for such Debt after such sale.

 

Consolidated Interest Expense” means, for any period, the total interest expense of the Company and its consolidated Restricted Subsidiaries (excluding the non-cash interest expense related to (x) litigation reserves, (y) closed store liability reserves and (z) self-insurance reserves), plus, to the extent not included in such total interest expense, and to the extent Incurred by the Company or its Restricted Subsidiaries, and without duplication:

 

(a) interest expense attributable to Capital Lease Obligations;

 

(b) amortization of debt discount and debt issuance cost, including commitment fees;

 

(c) capitalized interest;

 

(d) non-cash interest expense other than expenses under clauses (x), (y) and (z) above;

 

(e) commissions, discounts and other fees and charges owed with respect to letters of credit and bankers acceptance financing;

 

(f) net costs associated with Hedging Obligations (including amortization of fees but excluding costs associated with forward contracts for inventory in the ordinary course of business);

 

8



 

(g) Disqualified Stock Dividends;

 

(h) Preferred Stock Dividends;

 

(i) interest Incurred in connection with Investments in discontinued operations;

 

(j) interest accruing on any Debt of any other Person to the extent such Debt is Guaranteed by the Company or any Restricted Subsidiary; and

 

(k) the cash contributions to any employee stock ownership plan or similar trust to the extent such contributions are used by such plan or trust to pay interest or fees to any Person (other than the Company) in connection with Debt Incurred by such plan or trust;

 

provided, however, that any program fees or liquidity fees on unused amounts related to any Qualified Receivables Transaction shall not be included in Consolidated Interest Expense unless otherwise required by GAAP.

 

Consolidated Net Income” means, for any period, the net income (loss) of the Company and its consolidated Subsidiaries; provided, however, that there shall not be included in such Consolidated Net Income:

 

(a) any net income (loss) of any Person (other than the Company) if such Person is not a Restricted Subsidiary, except that:

 

(1) subject to the exclusion contained in clause (d) below, the Company’s equity in the net income of any such Person for such period shall be included in such Consolidated Net Income up to the aggregate amount of cash distributed by such Person during such period to the Company or a Restricted Subsidiary as a dividend or other distribution (subject, in the case of a dividend or other distribution to a Restricted Subsidiary, to the limitations contained in clause (c) below); and

 

(2) the Company’s equity in a net loss of any such Person other than an Unrestricted Subsidiary for such period shall be included in determining such Consolidated Net Income;

 

(b) [Intentionally omitted];

 

(c) any net income (loss) of any Restricted Subsidiary if such Restricted Subsidiary is subject to restrictions, directly or indirectly, on the payment of dividends or the making of distributions, directly or indirectly, to the Company, except that:

 

(1) subject to the exclusion contained in clause (d) below, the Company’s equity in the net income of any such Restricted Subsidiary for such period shall be included in such Consolidated Net Income up to the

 

9



 

aggregate amount of cash distributed by such Restricted Subsidiary during such period to the Company or another Restricted Subsidiary as a dividend or other distribution (subject, in the case of a dividend or other distribution to another Restricted Subsidiary, to the limitation contained in this clause); and

 

(2) the Company’s equity in a net loss of any such Restricted Subsidiary for such period shall be included in determining such Consolidated Net Income;

 

(d) any gain or loss realized upon the sale or other disposition of any Property of the Company or any of its consolidated Subsidiaries (including pursuant to any Sale and Leaseback Transaction) that is not sold or otherwise disposed of in the ordinary course of business;

 

(e) any extraordinary gain or loss;

 

(f) the cumulative effect of a change in accounting principles;

 

(g) any non-cash compensation expense realized for grants of performance shares, stock options or other rights to officers, directors and employees of the Company or any Restricted Subsidiary, provided that such shares, options or other rights can be redeemed at the option of the holder only for Capital Stock of the Company (other than Disqualified Stock);

 

(h) store closing costs;

 

(i) non-cash charges or credits that relate to use of the last-in-first-out method of accounting for inventory; and

 

(j) loss on debt modifications.

 

Notwithstanding the foregoing, for purposes of Section 4.04 only, there shall be excluded from Consolidated Net Income any dividends, repayments of loans or advances or other transfers of assets from Unrestricted Subsidiaries to the Company or a Restricted Subsidiary to the extent such dividends, repayments or transfers increase the amount of Restricted Payments permitted by Section 4.04 pursuant to clause (c)(4) thereof.

 

Corporate Trust Office” means the principal office of the Trustee at which at any time its corporate trust business shall be administered, which office at the date hereof is located at 2 N. LaSalle Street, Suite 1020, Chicago, Illinois 60602, Attention: Corporate Trust Administration, or such other address as the Trustee may designate from time to time by notice to the Holders and the Company, or the principal corporate trust office of any successor Trustee (or such other address as such successor Trustee may designate from time to time by notice to the Holders and the Company).

 

corporation” means a corporation, association, company, limited liability company, joint-stock company, partnership or business trust.

 

10



 

Credit Facilities” means, with respect to the Company or any Restricted Subsidiary, one or more debt or commercial paper facilities with banks or other institutional lenders (including the Senior Credit Facilities), providing for revolving credit loans, term loans, receivables or inventory financing (including through the sale of receivables or inventory to such lenders or to special purpose, bankruptcy remote entities formed to borrow from such lenders against such receivables or inventory), or trade letters of credit, in each case together with Refinancings thereof on any basis so long as such Refinancing constitutes Debt.

 

Currency Exchange Protection Agreement” means, in respect of a Person, any foreign exchange contract, currency swap agreement, currency option or other similar agreement or arrangement designed to protect such Person against fluctuations in currency exchange rates.

 

Custodian” means any receiver, trustee, assignee, liquidator, custodian or similar official under any Bankruptcy Law.

 

Debt” means, with respect to any Person on any date of determination (without duplication):

 

(a) the principal of and premium (if any) in respect of:

 

(1) debt of such Person for money borrowed; and

 

(2) debt evidenced by notes, debentures, bonds or other similar instruments for the payment of which such Person is responsible or liable;

 

(b) all Capital Lease Obligations of such Person and all Attributable Debt in respect of Sale and Leaseback Transactions entered into by such Person;

 

(c) all obligations of such Person issued or assumed as the deferred purchase price of Property, all conditional sale obligations of such Person and all obligations of such Person under any title retention agreement (but excluding trade accounts payable arising in the ordinary course of business);

 

(d) all obligations of such Person for the reimbursement of any obligor on any letter of credit, banker’s acceptance or similar credit transaction (other than obligations with respect to letters of credit securing obligations (other than obligations described in (a) through (c) above) entered into in the ordinary course of business of such Person to the extent such letters of credit are not drawn upon or, if and to the extent drawn upon, such drawing is reimbursed no later than the third Business Day following receipt by such Person of a demand for reimbursement following payment on the letter of credit);

 

(e) the amount of all obligations of such Person with respect to the Repayment of any Disqualified Stock or, with respect to any Subsidiary of such Person, any Preferred Stock (but excluding, in each case, any accrued dividends);

 

11



 

(f) all obligations of the type referred to in clauses (a) through (e) of other Persons and all dividends of other Persons for the payment of which, in either case, such Person is responsible or liable, directly or indirectly, as obligor, guarantor or otherwise, including by means of any Guarantee;

 

(g) all obligations of the type referred to in clauses (a) through (f) of other Persons secured by any Lien on any Property of such Person (whether or not such obligation is assumed by such Person), the amount of such obligation being deemed to be the lesser of the value of such Property or the amount of the obligation so secured; and

 

(h) to the extent not otherwise included in this definition, Hedging Obligations of such Person.

 

The amount of Debt of any Person at any date shall be the outstanding balance at such date of all unconditional obligations as described above and the maximum liability, upon the occurrence of the contingency giving rise to the obligation, of any contingent obligations at such date. The amount of Debt represented by a Hedging Obligation shall be equal to:

 

(1) zero if such Hedging Obligation has been Incurred pursuant to clause (g) or (h) of the second paragraph of Section 4.03; or

 

(2) the notional amount of such Hedging Obligation if not Incurred pursuant to such clauses.

 

Debt Issuances” means, with respect to the Company or any Restricted Subsidiary, one or more issuances of Debt evidenced by notes, debentures, bonds or other similar securities or instruments.

 

Default” means any event which is, or after notice or passage of time or both would be, an Event of Default.

 

Depositary” means, with respect to any Securities, a clearing agency that is registered as such under the Exchange Act and is designated by the Company to act as Depositary for such Securities (or any successor securities clearing agency so registered).

 

Disqualified Stock” means, with respect to any Person, any Capital Stock that by its terms (or by the terms of any security into which it is convertible or for which it is exchangeable, in either case at the option of the holder thereof) or otherwise:

 

(a) matures or is mandatorily redeemable pursuant to a sinking fund obligation or otherwise;

 

(b) is or may become redeemable or repurchaseable at the option of the holder thereof, in whole or in part; or

 

12



 

(c) is convertible or exchangeable at the option of the holder thereof for Debt or Disqualified Stock;

 

on or prior to, in the case of clause (a), (b) or (c), the first anniversary of the Stated Maturity of the Securities.

 

Disqualified Stock Dividends” means all dividends with respect to Disqualified Stock of the Company held by Persons other than a Wholly Owned Restricted Subsidiary. The amount of any such dividend shall be equal to the quotient of such dividend divided by the difference between one and the maximum statutory federal income tax rate (expressed as a decimal number between 1 and 0) then applicable to the Company.

 

EBITDA” means, for any period, an amount equal to, for the Company and its consolidated Restricted Subsidiaries:

 

(a) the sum of Consolidated Net Income for such period, plus the following to the extent reducing Consolidated Net Income for such period:

 

(1) the provision for taxes based on income or profits or utilized in computing net loss;

 

(2) Consolidated Interest Expense and non-cash interest expense related to litigation reserves, closed store liability reserves and self-insurance reserves, to the extent excluded from Consolidated Interest Expense;

 

(3) depreciation;

 

(4) amortization of intangibles;

 

(5) non-cash impairment charges;

 

(6) any expenses or charges (other than depreciation or amortization expense) related to any Equity Offering, Permitted Investment, acquisition, disposition, recapitalization or the Incurrence of Debt permitted to be Incurred by the Indenture (including a refinancing thereof) (whether or not successful), including (i) such fees, expenses or charges related to the offering of Credit Facilities, Qualified Receivables Transactions or Debt Issuances and other Debt and (ii) any amendment or other modification of Credit Facilities, Qualified Receivables Transactions or Debt Issuances and, in each case, deducted (and not added back) in computing Consolidated Net Income;

 

(7) the amount of any restructuring charges, integration costs or other business optimization expenses or reserves deducted (and not added back) in such period in computing Consolidated Net Income, including any one-time costs (including costs related to the closure and/or consolidation of

 

13



 

stores) incurred in connection with acquisitions on or after June 4, 2007;

 

(8) the amount of net cost savings projected by the Company in good faith to be realized as a result of specified actions taken or initiated during or prior to such period (calculated on a pro forma basis as though such cost savings had been realized on the first day of such period), net of the amount of actual benefits realized during such period from such actions; provided that (x) such cost savings are reasonably identifiable and factually supportable, (y) such actions are taken no later than 36 months after June 4, 2007 and (z) the aggregate amount of cost savings added pursuant to this clause (8) shall not exceed $150.0 million for any four consecutive quarter period (which adjustments may be incremental to pro forma cost savings adjustments made pursuant to the definition of “Consolidated Interest Coverage Ratio”); and

 

(9) any other non-cash items (other than any such non-cash item to the extent that it represents an accrual of or reserve for cash expenditures in any future period), minus

 

(b) all non-cash items increasing Consolidated Net Income for such period (other than any such non-cash item to the extent that it will result in the receipt of cash payments in any future period).

 

Notwithstanding the foregoing clause (a), the provision for taxes and the depreciation, amortization and non-cash items of a Restricted Subsidiary shall be added to Consolidated Net Income to compute EBITDA only to the extent (and in the same proportion) that the net income of such Restricted Subsidiary was included in calculating Consolidated Net Income and only if a corresponding amount would be permitted at the date of determination to be dividended to the Company by such Restricted Subsidiary without prior approval (that has not been obtained), pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to such Restricted Subsidiary or its shareholders.

 

8.125% Notes” means the Company’s 8.125% Senior Secured Notes due 2010 issued under the Indenture dated as of April 22, 2003, as supplemented, among the Company, the Subsidiary Guarantors and The Bank of New York Trust Company, N.A., as successor trustee, and outstanding on the Issue Date.

 

Equipment Financing Transaction” means any arrangement (together with any Refinancing thereof) with any Person pursuant to which the Company or any Restricted Subsidiary Incurs Debt secured by a Lien on equipment or equipment related property of the Company or any Restricted Subsidiary.

 

Equity Offering” means (a) an underwritten offering of common stock of the Company by the Company pursuant to an effective registration statement under the Securities Act or (b) so long as the Company’s common stock is, at the time, listed or

 

14



 

quoted on a national securities exchange (as such term is defined in the Exchange Act), an offering of common stock by the Company in a transaction exempt from or not subject to the registration requirements of the Securities Act.

 

Event of Default” has the meaning set forth under Section 6.01.

 

Exchange Act” means the Securities Exchange Act of 1934.

 

Expansion Capital Expenditure” means any capital expenditure incurred by the Company or any Restricted Subsidiary in developing, relocating, integrating, remodeling and refurbishing a warehouse, distribution center, store or other facility (other than ordinary course maintenance) for carrying on the business of the Company and its Restricted Subsidiaries that the Board of Directors determines in good faith will enhance the income generating ability of the warehouse, distribution center, store or other facility.

 

Fair Market Value” means, with respect to any Property, the price that could be negotiated in an arm’s-length free market transaction, for cash, between a willing seller and a willing buyer, neither of whom is under undue pressure or compulsion to complete the transaction. Pressure or compulsion shall not include sales of Property conducted in compliance with the requirements of a regulatory authority in connection with an acquisition or merger permitted by the Indenture. Fair Market Value shall be determined, except as otherwise provided:

 

(a) if such Property has a Fair Market Value equal to or less than $25.0 million, by any Officer of the Company; or

 

(b) if such Property has a Fair Market Value in excess of $25.0 million, by a majority of the Board of Directors and evidenced by a Board Resolution, dated within 30 days of the relevant transaction, delivered to the Trustee.

 

Foreign Subsidiary” means any Subsidiary of the Company which (a) is organized under the laws of any jurisdiction outside of the United States, (b) is organized under the laws of Puerto Rico or the U.S. Virgin Islands, (c) has substantially all its operations outside of the United States, (d) has substantially all its operations in Puerto Rico or the U.S. Virgin Islands, or (e) does not own any material assets other than Capital Stock of one or more Subsidiaries of the type described in (a) through (d) above.

 

GAAP” means United States generally accepted accounting principles as in effect on February 12, 2003, including those set forth:

 

(a) in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants;

 

(b) in the statements and pronouncements of the Financial Accounting Standards Board;

 

(c) in such other statements by such other entity as approved by a significant segment of the accounting profession; and

 

15



 

(d) the rules and regulations of the Commission governing the inclusion of financial statements (including pro forma financial statements) in periodic reports required to be filed pursuant to Section 13 of the Exchange Act, including opinions and pronouncements in staff accounting bulletins and similar written statements from the accounting staff of the Commission.

 

Guarantee” means any obligation, contingent or otherwise, of any Person directly or indirectly guaranteeing any Debt of any other Person and any obligation, direct or indirect, contingent or otherwise, of such Person:

 

(a) to purchase or pay (or advance or supply funds for the purchase or payment of) such Debt of such other Person (whether arising by virtue of partnership arrangements, or by agreements to keep-well, to purchase assets, goods, securities or services, to take-or-pay or to maintain financial statement conditions or otherwise); or

 

(b) entered into for the purpose of assuring in any other manner the obligee against loss in respect thereof (in whole or in part);

 

provided, however, that the term “Guarantee” shall not include:

 

(1) endorsements for collection or deposit in the ordinary course of business; or

 

(2) a contractual commitment by one Person to invest in another Person for so long as such Investment is reasonably expected to constitute a Permitted Investment under clause (b) of the definition of “Permitted Investment.”

 

The term “Guarantee” used as a verb has a corresponding meaning. The term “Guarantor” shall mean any Person Guaranteeing any obligation.

 

Hedging Obligation” of any Person means any obligation of such Person pursuant to any Interest Rate Agreement, Currency Exchange Protection Agreement, Commodity Price Protection Agreement or any other similar agreement or arrangement.

 

Holder” means a Person in whose name a Security is registered in the Security Register.

 

Incur” means, with respect to any Debt or other obligation of any Person, to create, issue, incur (by merger, conversion, exchange or otherwise), extend, assume, Guarantee or become liable in respect of such Debt or other obligation or the recording, as required pursuant to GAAP or otherwise, of any such Debt or obligation on the balance sheet of such Person (and “Incurrence” and “Incurred” shall have meanings correlative to the foregoing); provided, however, that a change in GAAP that results in an obligation of such Person that exists at such time, and is not theretofore classified as Debt, becoming Debt shall not be deemed an Incurrence of such Debt; provided further, however, that any Debt or other obligations of a Person existing at the time such Person

 

16



 

becomes a Subsidiary (whether by merger, consolidation, acquisition or otherwise) shall be deemed to be Incurred by such Subsidiary at the time it becomes a Subsidiary; and provided further, however, that solely for purposes of determining compliance with Section 4.03, amortization of debt discount shall not be deemed to be the Incurrence of Debt, provided that in the case of Debt sold at a discount, the amount of such Debt Incurred shall at all times be the aggregate principal amount at Stated Maturity.

 

Indenture” means this instrument as originally executed or as it may from time to time be supplemented or amended by one or more indentures supplemental hereto entered into pursuant to the applicable provisions hereof including, for all purposes of this instrument and any such supplemental indenture, the provisions of the Trust Indenture Act that are deemed to be a part of and govern this instrument and any such supplemental indenture, respectively.

 

Independent Financial Advisor” means an investment banking firm of national standing or any third party appraiser of national standing, provided that such firm or appraiser is not an Affiliate of the Company.

 

Intercreditor Agreement” means the Amended and Restated Collateral Trust and Intercreditor Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, as amended as of September 22, 2004, as amended as of September 30, 2005, as amended as of November 8, 2006, as amended as of June 4, 2007, among the Company, the Subsidiary Guarantors, the Second Priority Collateral Trustee, the Senior Collateral Agent and each Second Priority Representative, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Interest Rate Agreement” means, for any Person, any interest rate swap agreement, interest rate cap agreement, interest rate collar agreement or other similar agreement designed to protect against fluctuations in interest rates.

 

Investment” by any Person means any direct or indirect loan (other than advances to customers in the ordinary course of business that are recorded as accounts receivable on the balance sheet of such Person), advance or other extension of credit or capital contribution (by means of transfers of cash or other Property to others or payments for Property or services for the account or use of others, or otherwise) to, or Incurrence of a Guarantee of any obligation of, or purchase or acquisition of Capital Stock, bonds, notes, debentures or other securities or evidence of Debt issued by, any other Person. For purposes of Sections 4.04 and 4.11, and the definition of “Restricted Payment”, “Investment” shall include the portion (proportionate to the Company’s equity interest in such Subsidiary) of the Fair Market Value of the net assets of any Subsidiary of the Company at the time that such Subsidiary is designated an Unrestricted Subsidiary; provided, however, that upon a redesignation of such Subsidiary as a Restricted Subsidiary, the Company shall be deemed to continue to have a permanent “Investment” in an Unrestricted Subsidiary of an amount (if positive) equal to:

 

(a) the Company’s “Investment” in such Subsidiary at the time of such redesignation; less

 

17



 

(b) the portion (proportionate to the Company’s equity interest in such Subsidiary) of the Fair Market Value of the net assets of such Subsidiary at the time of such redesignation.

 

In determining the amount of any Investment made by transfer of any Property other than cash, such Property shall be valued at its Fair Market Value at the time of such Investment.

 

Investment Grade Rating” means a rating equal to or higher than Baa3 (or the equivalent) by Moody’s and BBB- (or the equivalent) by S&P, without regard to outlook.

 

Issue Date” means the date on which the Original Securities are initially issued.

 

Lien” means, with respect to any Property of any Person, any mortgage or deed of trust, pledge, hypothecation, assignment, deposit arrangement, security interest, lien, charge, easement (other than any easement not materially impairing usefulness or marketability), encumbrance, preference, priority or other security agreement or preferential arrangement of any kind or nature whatsoever on or with respect to such Property (including any Capital Lease Obligation, conditional sale or other title retention agreement having substantially the same economic effect as any of the foregoing or any Sale and Leaseback Transaction).

 

Moody’s” means Moody’s Investors Service, Inc. or any successor to the rating agency business thereof.

 

Net Available Cash” from any Asset Sale means cash payments received therefrom (including any cash payments received by way of deferred payment of principal pursuant to a note or installment receivable or otherwise, but only as and when received, but excluding any other consideration received in the form of assumption by the acquiring Person of Debt or other obligations relating to the Property that is the subject of such Asset Sale or received in any other non-cash form), in each case net of:

 

(a) all legal, title and recording tax expenses, commissions and other fees and expenses incurred, and all Federal, state, provincial, foreign and local taxes required to be accrued as a liability under GAAP, as a consequence of such Asset Sale;

 

(b) all payments made on any Debt that is secured by any Property subject to such Asset Sale, in accordance with the terms of any Lien upon or other security agreement of any kind with respect to such Property, or which must by its terms, or in order to obtain a necessary consent to such Asset Sale, or by applicable law, be repaid out of the proceeds from such Asset Sale;

 

(c) all distributions and other payments required to be made to minority interest holders in Subsidiaries or joint ventures as a result of such Asset Sale; and

 

18



 

(d) the deduction of appropriate amounts provided by the seller as a reserve, in accordance with GAAP, against any liabilities associated with the Property disposed in such Asset Sale and retained by the Company or any Restricted Subsidiary after such Asset Sale.

 

Obligors” means the Company, the Subsidiary Guarantors and any other Person who is liable for any of the Secured Obligations.

 

Officer” means the Chief Executive Officer, the President, the Chief Financial Officer, the Chief Accounting Officer, Treasurer, the Vice President of Financial Accounting or any Executive Vice President of the Company.

 

Officers’ Certificate” means a certificate signed by two Officers of the Company, at least one of whom shall be the principal executive officer or principal financial officer of the Company, and delivered to the Trustee.

 

Opinion of Counsel” means a written opinion from legal counsel. The counsel may be an employee of or counsel to the Company.

 

Original Securities” has the meaning specified in Section 2.01.

 

Permitted Holder” means (a) Leonard Green & Partners L.P. or any of its Affiliates and (b), The Jean Coutu Group (PJC) Inc. or any of its Affiliates.

 

Permitted Investment” means any Investment by the Company or a Restricted Subsidiary in:

 

(a) (1) the Company, (2) any Restricted Subsidiary or (3) any Person that will, upon the making of such Investment, become a Restricted Subsidiary;

 

(b) any Person if as a result of such Investment such Person is merged or consolidated with or into, or transfers or conveys all or substantially all its Property to, the Company or a Restricted Subsidiary;

 

(c) cash and Temporary Cash Investments;

 

(d) receivables owing to the Company or a Restricted Subsidiary, if created or acquired in the ordinary course of business and payable or dischargeable in accordance with customary trade terms; provided, however, that such trade terms may include such concessionary trade terms as the Company or such Restricted Subsidiary deems reasonable under the circumstances;

 

(e) payroll, travel and similar advances to cover matters that are expected at the time of such advances ultimately to be treated as expenses for accounting purposes and that are made in the ordinary course of business;

 

(f) loans and advances to employees made in the ordinary course of business in accordance with applicable law consistent with past practices of the

 

19



 

Company or such Restricted Subsidiary, as the case may be, provided that such loans and advances do not exceed $25.0 million at any one time outstanding;

 

(g) stock, obligations or other securities received in settlement of debts created in the ordinary course of business and owing to the Company or a Restricted Subsidiary or in satisfaction of judgments;

 

(h) any Person to the extent such Investment represents the non-cash portion of the consideration received in connection with an Asset Sale consummated in compliance with Section 4.06;

 

(i) Hedging Obligations permitted under clause (g), (h) or (i) of the second paragraph of Section 4.03;

 

(j) any Person if the Investments are outstanding on the Issue Date and not otherwise described in clauses (a) through (i) above;

 

(k) Investments in Unrestricted Subsidiaries or joint venture entities (including purchasing cooperatives) that do not exceed $15.0 million outstanding at any one time in the aggregate;

 

(l) other Investments that do not exceed $10.0 million outstanding at any one time in the aggregate;

 

(m) Investments in any entity, formed by the Company or a Restricted Subsidiary, organized under Section 501(c)(3) of the Code, that do not exceed an aggregate amount of $10.0 million in any fiscal year; and

 

(n) any assets, Capital Stock or other securities to the extent acquired in exchange for shares of Capital Stock of the Company (other than Disqualified Stock).

 

Permitted Liens” means:

 

(a) Liens to secure Debt permitted to be Incurred under clause (a), (b), (d), (l) or (s) (with respect to clause (d)) of the second paragraph of Section 4.03; provided, however, that:

 

(1) if such Debt is Incurred pursuant to such clause (b) (other than pursuant to a Sale and Leaseback Transaction, a Capital Lease Obligation or by a Receivables Entity in a Qualified Receivables Transaction) or clause (l), a second priority Lien (subject to Permitted Liens) upon the Property (if such Property does not otherwise constitute Second Priority Collateral at such time) subject to such Lien is concurrently granted as security for the Securities such that such Property also constitutes Second Priority Collateral subject to the Second Priority Collateral Documents, except to the extent such Property constitutes cash or cash equivalents

 

20



 

securing only letter of credit obligations under Credit Facilities following a default under such Credit Facilities; and

 

(2) if such Debt is Incurred pursuant to such clause (d) or (s) (with respect to clause (d)), a second priority Lien (subject to Permitted Liens) upon the Property subject to such Lien is concurrently granted as security for the Securities such that such Property constitutes Second Priority Collateral subject to the Second Priority Lien and the Securities are secured by such Lien equally and ratably (or prior to) such Debt pursuant to the Second Priority Collateral Documents;

 

(b) Liens to secure Debt permitted to be Incurred under clause (e), (q) or (r) of the second paragraph of Section 4.03, provided that any such Lien may not extend to any Property of the Company or any Restricted Subsidiary, other than the Property acquired, developed, constructed or leased with the proceeds of such Debt and any improvements or additions to such Property;

 

(c) Liens for taxes, assessments or governmental charges or levies on the Property of the Company or any Restricted Subsidiary if the same shall not at the time be delinquent or thereafter can be paid without penalty, or are being contested in good faith and by appropriate proceedings promptly instituted and diligently concluded, provided that any reserve or other appropriate provision that shall be required in conformity with GAAP shall have been made therefor;

 

(d) Liens imposed by law, such as carriers’, warehousemen’s and mechanics’ Liens and other similar Liens, on the Property of the Company or any Restricted Subsidiary arising in the ordinary course of business and securing payment of obligations that are not more than 60 days past due or are being contested in good faith and by appropriate proceedings;

 

(e) Liens on the Property of the Company or any Restricted Subsidiary Incurred in the ordinary course of business to secure performance of obligations with respect to statutory or regulatory requirements, performance or return-of-money bonds, surety bonds or other obligations of a like nature and Incurred in a manner consistent with industry practice, in each case which are not Incurred in connection with the borrowing of money, the obtaining of advances or credit or the payment of the deferred purchase price of Property and which do not in the aggregate impair in any material respect the use of Property in the operation of the business of the Company and the Restricted Subsidiaries taken as a whole;

 

(f) Liens on Property at the time the Company or any Restricted Subsidiary acquired such Property, including any acquisition by means of a merger or consolidation with or into the Company or any Restricted Subsidiary; provided, however, that any such Lien may not extend to any other Property of the Company or any Restricted Subsidiary; provided further, however, that such Liens shall not have been Incurred in anticipation of or in connection with the

 

21



 

transaction or series of transactions pursuant to which such Property was acquired by the Company or any Restricted Subsidiary;

 

(g) Liens on the Property of a Person at the time such Person becomes a Restricted Subsidiary; provided, however, that any such Lien may not extend to any other Property of the Company or any other Restricted Subsidiary that is not a direct Subsidiary of such Person; provided further, however, that any such Lien was not Incurred in anticipation of or in connection with the transaction or series of transactions pursuant to which such Person became a Restricted Subsidiary;

 

(h) pledges or deposits by the Company or any Restricted Subsidiary under workmen’s compensation laws, unemployment insurance laws or similar legislation, or good faith deposits in connection with bids, tenders, contracts (other than for the payment of Debt) or leases to which the Company or any Restricted Subsidiary is party, or deposits to secure public or statutory obligations of the Company or any Restricted Subsidiary, or deposits for the payment of rent, in each case Incurred in the ordinary course of business;

 

(i) utility easements, building restrictions and such other encumbrances or charges against real Property as are of a nature generally existing with respect to properties of a similar character;

 

(j) Liens arising out of judgments or awards against the Company or a Restricted Subsidiary with respect to which the Company or the Restricted Subsidiary shall then be proceeding with an appeal or other proceeding for review and which do not give rise to an Event of Default;

 

(k) leases or subleases of real property granted by the Company or a Restricted Subsidiary to any other Person in the ordinary course of business and not materially impairing the use of the real property in the operation of the business of the Company or the Restricted Subsidiary;

 

(l) licenses of intellectual property in the ordinary course of business;

 

(m) Liens existing on the Issue Date not otherwise described in clauses (a) through (l) above;

 

(n) Liens on the Property of the Company or any Restricted Subsidiary to secure any Refinancing, in whole or in part, of any Debt secured by Liens referred to in clause (a) (but only to the extent it relates to clause (a) or (d) referred to therein), (b) (other than Liens securing Debt Incurred pursuant to clause (r) referred to therein), (f), (g), or (m) above; provided, however, that (1) in the case of clause (a) or (b) above, the proviso to such clause remains satisfied and (2) any such Lien shall be limited to all or part of the same Property that secured the original Lien (together with improvements and accessions to such Property) and the aggregate principal amount of Debt that is secured by such Lien shall not be increased to an amount greater than the sum of:

 

22



 

(A) the outstanding principal amount, or, if greater, the committed amount, of the Debt secured by Liens described under clause (b) (except as referred to above), (f), (g), or (m) above, as the case may be, at the time the original Lien became a Permitted Lien under this Indenture; and
 
(B) an amount necessary to pay any fees and expenses, including premiums and defeasance costs, incurred by the Company or such Restricted Subsidiary in connection with such Refinancing; and
 

(o) Liens not otherwise permitted by clauses (a) through (n) above encumbering assets that have an aggregate Fair Market Value not in excess of $5.0 million.

 

Permitted Refinancing Debt” means any Debt that Refinances any other Debt, including any successive Refinancings, so long as:

 

(a) such Debt is in an aggregate principal amount (or if Incurred with original issue discount, an aggregate issue price) not in excess of the sum of:

 

(1) the aggregate principal amount (or if Incurred with original issue discount, the aggregate accreted value) then outstanding of the Debt being Refinanced; and

 

(2) an amount necessary to pay any fees and expenses, including premiums and defeasance costs, related to such Refinancing;

 

(b) the Average Life of such Debt is equal to or greater than the Average Life of the Debt being Refinanced;

 

(c) the Stated Maturity of such Debt is no earlier than the Stated Maturity of the Debt being Refinanced; and

 

(d) the new Debt shall not be senior in right of payment to the Debt that is being Refinanced;

 

provided, however, that Permitted Refinancing Debt shall not include: (x) Debt of a Subsidiary that is not a Subsidiary Guarantor that Refinances Debt of the Company or a Subsidiary Guarantor, or (y) Debt of the Company or a Restricted Subsidiary that Refinances Debt of an Unrestricted Subsidiary.

 

Person” means any individual, corporation, company (including any limited liability company), association, partnership, joint venture, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.

 

23


 

Preferred Stock” means any Capital Stock of a Person, however designated, which entitles the holder thereof to a preference with respect to the payment of dividends, or as to the distribution of assets upon any voluntary or involuntary liquidation or dissolution of such Person, over shares of any other class of Capital Stock issued by such Person.

 

Preferred Stock Dividends” means all dividends with respect to Preferred Stock of Restricted Subsidiaries held by Persons other than the Company or a Wholly Owned Restricted Subsidiary. The amount of any such dividend shall be equal to the quotient of such dividend divided by the difference between one and the maximum statutory federal income rate (expressed as a decimal number between 1 and 0) then applicable to the issuer of such Preferred Stock.

 

pro forma” means, unless the context otherwise requires, with respect to any calculation made or required to be made pursuant to the terms hereof, a calculation performed in accordance with Article 11 of Regulation S-X promulgated under the Securities Act, as interpreted in good faith by the Board of Directors after consultation with the independent certified public accountants of the Company, or otherwise a calculation made in good faith by the Board of Directors after consultation with the independent certified public accountants of the Company, as the case may be.

 

Property” means, with respect to any Person, any interest of such Person in any kind of property or asset, whether real, personal or mixed, or tangible or intangible, including Capital Stock in, and other securities of, any other Person. For purposes of any calculation required pursuant to this Indenture, the value of any Property shall be its Fair Market Value.

 

Prospectus Supplement” means the prospectus supplement dated                   , 2008 to the prospectus dated June 26, 2008, relating to the offering and sale of the Securities.

 

Public Debt” means obligations of the Company or of a Subsidiary Guarantor evidenced by bonds, debentures, notes and similar instruments issued in a manner and pursuant to documentation customary in the market for obligations publicly traded or traded in the high yield bond or other private placement or similar market primarily among financial institutions (other than any such obligations that are traded primarily among commercial banks).

 

Purchase Money Debt” means Debt Incurred to finance the acquisition, development, construction or lease by the Company or a Restricted Subsidiary of Property, including additions and improvements thereto, where the maturity of such Debt does not exceed the anticipated useful life of the Property being financed; provided, however, that such Debt is Incurred within 24 months after the completion of the acquisition, development, construction or lease of such Property by the Company or such Restricted Subsidiary.

 

Qualified Consideration” means, with respect to any Asset Sale (or any other transaction or series of related transactions required to comply with clause (b) of the first paragraph of Section 4.06), any one or more of (a) cash or cash equivalents, (b) notes or obligations that are converted into cash (to the extent of the cash received) within 180 days of such Asset Sale, (c) equity securities listed on a national securities exchange (as

 

24



 

such term is defined in the Exchange Act) and converted into cash (to the extent of the cash received) within 180 days of such Asset Sale, (d) the assumption by the purchaser of liabilities of the Company or any Restricted Subsidiary (other than liabilities that are by their terms subordinated to the Securities) as a result of which the Company and the Restricted Subsidiaries are no longer obligated with respect to such liabilities, (e) Additional Assets or (f) other Property, provided that the aggregate Fair Market Value of all Property received since the Issue Date by the Company and its Restricted Subsidiaries pursuant to Asset Sales (or such other transactions) that is used to determine Qualified Consideration pursuant to this clause (f) does not exceed the greater of $100.0 million and 5% of Total Assets.

 

Qualified Receivables Transaction” means any transaction or series of transactions that may be entered into by the Company or any of its Subsidiaries pursuant to which the Company or any of its Subsidiaries may sell, convey or otherwise transfer to:

 

(a) a Receivables Entity (in the case of a transfer by the Company or any of its Subsidiaries); and

 

(b) any other Person (in the case of a transfer by a Receivables Entity),

 

or may grant a security interest in, any accounts receivable (whether now existing or arising in the future) of the Company or any of its Subsidiaries, and any assets related thereto including, without limitation, all collateral securing those accounts receivable, all contracts and all Guarantees or other obligations in respect of those accounts receivable, proceeds of those accounts receivable and other assets which are customarily transferred or in respect of which security interests are customarily granted in connection with asset securitization transactions involving accounts receivable; provided that:

 

(1) if the transaction involves a transfer of accounts receivable with Fair Market Value equal to or greater than $25.0 million, the Board of Directors shall have determined in good faith that the Qualified Receivables Transaction is economically fair and reasonable to the Company and the Receivables Entity;

 

(2) all sales of accounts receivable and related assets to or by the Receivables Entity are made at Fair Market Value; and

 

(3) the financing terms, covenants, termination events and other provisions thereof shall be market terms (as determined in good faith by the Board of Directors).

 

Rating Agencies” means Moody’s and S&P.

 

Real Estate Financing Transaction” means any arrangement with any Person pursuant to which the Company or any Restricted Subsidiary Incurs Debt secured

 

25



 

by a Lien on real property of the Company or any Restricted Subsidiary and related personal property together with any Refinancings thereof.

 

Receivables Entity” means a Wholly Owned Subsidiary of the Company (or another Person formed for the purposes of engaging in a Qualified Receivables Transaction with the Company in which the Company or any Subsidiary of the Company makes an Investment and to which the Company or any Subsidiary of the Company transfers accounts receivable and related assets) which engages in no activities other than in connection with the financing of accounts receivable of the Company and its Subsidiaries, all proceeds thereof and all rights (contractual or other), collateral and other assets relating thereto, and any business or activities incidental or related to that business, and (with respect to any Receivables Entity formed after the Issue Date) which is designated by the Board of Directors (as provided below) as a Receivables Entity and:

 

(a) no portion of the Debt or any other obligations (contingent or otherwise) of which:

 

(1) is Guaranteed by the Company or any Subsidiary of the Company (excluding Guarantees of obligations (other than the principal of, and interest on, Debt) pursuant to Standard Securitization Undertakings);

 

(2) is recourse to or obligates the Company or any Subsidiary of the Company in any way other than pursuant to Standard Securitization Undertakings; or

 

(3) subjects any property or asset of the Company or any Subsidiary of the Company, directly or indirectly, contingently or otherwise, to the satisfaction thereof, other than pursuant to Standard Securitization Undertakings;

 

(b) with which neither the Company nor any Subsidiary of the Company has any material contract, agreement, arrangement or understanding other than on terms which the Company reasonably believes to be no less favorable to the Company or the Subsidiary than those that might be obtained at the time from Persons that are not Affiliates of the Company; and

 

(c) to which neither the Company nor any Subsidiary of the Company has any obligation to maintain or preserve the entity’s financial condition or cause the entity to achieve certain levels of operating results other than pursuant to Standard Securitization Undertakings.

 

Any designation of this kind by the Board of Directors shall be evidenced to the Trustee by filing with the Trustee a certified copy of the Board Resolution giving effect to the designation and an Officers’ Certificate certifying that the designation complied with the foregoing conditions.  For the avoidance of doubt, Rite Aid Funding I and Rite Aid Funding II are designated Receivables Entities without any further action on the part of the Company.

 

26



 

Receivables Facility” means the Receivables Financing Agreement dated as of September 21, 2004 (as such may be further amended, modified, supplemented or Refinanced from time to time),  among Rite Aid Funding II, the Investors named therein, the Banks named therein, Citicorp North America Inc., as Program Agent, Rite Aid Headquarters Funding Inc., as Collection Agent, the Originators named therein and JPMorgan Chase Bank, as trustee. For the avoidance of doubt, the Receivables Facility, as in effect on the Issue Date, constitutes a Qualified Receivables Transaction without any further action on behalf of the Company.

 

Refinance” means, in respect of any Debt, to refinance, extend, renew, refund, repay, prepay, repurchase, redeem, defease or retire, or to issue other Debt, in exchange or replacement for, such Debt. “Refinanced” and “Refinancing” shall have correlative meanings.

 

Related Business” means any business that is related, ancillary or complementary to the businesses of the Company and the Restricted Subsidiaries on the Issue Date.

 

Repay” means, in respect of any Debt, to repay, prepay, repurchase, redeem, legally defease or otherwise retire such Debt. “Repayment” and “Repaid” shall have correlative meanings. For purposes of Section 4.06 and the definition of “Consolidated Interest Coverage Ratio,” Debt shall be considered to have been Repaid only to the extent the related loan commitment, if any, shall have been permanently reduced in connection therewith.

 

Representatives” means each of the Senior Collateral Agent and the Second Priority Representatives.

 

Restricted Payment” means:

 

(a) any dividend or distribution (whether made in cash, securities or other Property) declared or paid on or with respect to any shares of Capital Stock of the Company or any Restricted Subsidiary (including any payment in connection with any merger or consolidation with or into the Company or any Restricted Subsidiary), except for any dividend or distribution that is made solely to the Company or a Restricted Subsidiary (and, if such Restricted Subsidiary is not a Wholly Owned Restricted Subsidiary, to the other shareholders of such Restricted Subsidiary on a pro rata basis or on a basis that results in the receipt by the Company or a Restricted Subsidiary of dividends or distributions of greater value than it would receive on a pro rata basis) or any dividend or distribution payable solely in shares of Capital Stock (other than Disqualified Stock) of the Company;

 

(b) the purchase, repurchase, redemption, acquisition or retirement for value of any Capital Stock of the Company or any Restricted Subsidiary (other than from the Company or a Restricted Subsidiary);

 

(c) the purchase, repurchase, redemption, acquisition or retirement for value, prior to the date for any scheduled maturity, sinking fund or amortization or other installment payment, of any Subordinated Obligation (other than the purchase, repurchase or other acquisition of any Subordinated Obligation

 

27



 

purchased in anticipation of satisfying a scheduled maturity, sinking fund or amortization or other installment obligation, in each case due within one year of the date of acquisition);

 

(d) any Investment (other than Permitted Investments) in any Person; or

 

(e) the issuance, sale or other disposition of Capital Stock of any Restricted Subsidiary to a Person other than the Company or another Restricted Subsidiary if the result thereof is that such Restricted Subsidiary shall cease to be a Restricted Subsidiary, in which event the amount of such “Restricted Payment” shall be the Fair Market Value of the remaining interest, if any, in such former Restricted Subsidiary held by the Company and the other Restricted Subsidiaries.

 

Notwithstanding the foregoing, no payment or other transaction permitted by clause (c) or (f) of the second paragraph of Section 4.08 will be considered a Restricted Payment.

 

Restricted Subsidiary” means any Subsidiary of the Company other than an Unrestricted Subsidiary.

 

S&P” means Standard & Poor’s Ratings Service or any successor to the rating agency business thereof.

 

Sale and Leaseback Transaction” means any direct or indirect arrangement relating to Property now owned or hereafter acquired whereby the Company or a Restricted Subsidiary transfers such Property to another Person and the Company or a Restricted Subsidiary leases it from such Person.

 

Second Priority Collateral” means all the “Second Priority Collateral” as defined in any Second Priority Collateral Documents and shall also include the mortgaged properties described in the Senior Credit Facility and the proceeds thereof.

 

Second Priority Collateral Documents” means the Second Priority Subsidiary Security Agreement, the Second Priority Subsidiary Guarantee Agreement, the Second Priority Indemnity, Subrogation and Contribution Agreement, the Intercreditor Agreement and each of the mortgages, security agreements and other instruments and documents executed and delivered by any Subsidiary Guarantor pursuant to any of the foregoing for purposes of providing collateral security or credit support for any Second Priority Debt Obligation or obligation under the Second Priority Subsidiary Guarantee Agreement (including, in each case, any schedules, exhibits or annexes thereto), in each case as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Second Priority Collateral Trustee” means Wilmington Trust Company, in its capacity as collateral trustee under the Intercreditor Agreement and the Second Priority Collateral Documents, and its successors.

 

Second Priority Debt” means the Securities, the 7.5% Notes due 2017 and any other Debt of the Company Guaranteed by the Subsidiary Guarantors pursuant to

 

28



 

the Second Priority Subsidiary Guarantee Agreement with such Guarantee secured on a pari passu basis by the Second Priority Collateral; provided, however, that such Debt is permitted to be incurred, secured and guaranteed on such basis by each Senior Debt Document and each Second Priority Debt Document.

 

Second Priority Debt Documents” means (a) with respect to the Securities, this Indenture and the Securities and (b) with respect to any other series, issue or class of Second Priority Debt, the promissory notes, indentures, Collateral Documents or other operative agreements evidencing or governing such Debt, in each case as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Second Priority Debt Facility” means the indenture or other governing agreement with respect to any Second Priority Debt.

 

Second Priority Debt Obligations” means, with respect to any series, issue or class of Second Priority Debt, (a) all principal of and interest (including, without limitation, any interest which accrues after the commencement of any case, proceeding or other action relating to the bankruptcy, insolvency or reorganization of the Company, whether or not allowed or allowable as a claim in any such proceeding) payable with respect to such Second Priority Debt, (b) all other amounts payable by the Company to the related Second Priority Debt Parties under the related Second Priority Debt Documents and (c) any renewals, extensions or Refinancings thereof of the foregoing.

 

Second Priority Debt Parties” means, with respect to any series, issue or class of Second Priority Debt, the holders of such indebtedness from time to time, any trustee or agent therefor under any related Second Priority Debt Documents and the beneficiaries of each indemnification obligation undertaken by the Company or any Obligor under any related Second Priority Debt Documents, but shall not include the Obligors or any controlled Affiliates thereof (unless any such Obligor or controlled Affiliate is a holder of such Second Priority Debt, a trustee or agent therefor or beneficiary of such an indemnification obligation named as such in a Second Priority Debt Document).

 

Second Priority Indemnity, Subrogation and Contribution Agreement” means the Second Priority Indemnity, Subrogation and Contribution Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, among the Company, the Subsidiary Guarantors and the Second Priority Collateral Trustee, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Second Priority Instructing Group” means Second Priority Representatives with respect to Second Priority Debt Facilities under which at least a majority of the then aggregate amount of Second Priority Debt Obligations are outstanding.

 

Second Priority Lien” means the liens on the Second Priority Collateral in favor of the Second Priority Debt Parties under the Second Priority Collateral Documents.

 

29



 

Second Priority Representative” means, in respect of a Second Priority Debt Facility, the Trustee and the trustee, administrative agent, security agent or similar agent under each other Second Priority Debt Facility, as the case may be, and each of their successors in such capacities.

 

Second Priority Subsidiary Guarantee Agreement” means the Second Priority Subsidiary Guarantee Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, made by the Subsidiary Guarantors (including any additional Subsidiary Guarantor becoming party thereto after May 28, 2003) in favor of the Second Priority Collateral Trustee for the benefit of the Second Priority Debt Parties, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Second Priority Subsidiary Security Agreement” means the Second Priority Subsidiary Security Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, made by the Subsidiary Guarantors (including any additional Subsidiary Guarantor becoming party thereto after May 28, 2003) in favor of the Second Priority Collateral Trustee for the benefit of the Second Priority Debt Parties, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Secured Debt” means indebtedness for money borrowed which is secured by a mortgage, pledge, lien, security interest or encumbrance on property of the Company or any Restricted Subsidiary, but shall not include guarantees arising in connection with the sale, discount, guarantee or pledge of notes, chattel mortgages, leases, accounts receivable, trade acceptances and other paper arising, in the ordinary course of business, out of installment or conditional sales to or by, or transactions involving title retention with, distributors, dealers or other customers, of merchandise, equipment or services.

 

Secured Obligations” means the Senior Obligations, the Second Priority Debt Obligations and any other Debt or obligations related to such Debt that is secured by a Lien on any Collateral.

 

Securities” means the Securities, as designated in the first paragraph of this Indenture.

 

Securities Act” means the Securities Act of 1933, as it may be amended and any successor act thereto.

 

Senior Bank” means a “Bank” as defined in the Senior Credit Facility.

 

Senior Bank Obligations” means (a) the principal of each loan made under the Senior Credit Facility, (b) all reimbursement and cash collateralization obligations in respect of letters of credit issued under the Senior Credit Facility, (c) all monetary obligations of the Company or any Subsidiary under each Senior Hedging Agreement (as defined in the Senior Credit Facility) entered into (1) prior to September 30, 2005 with any counterparty that was a Senior Bank (or an Affiliate thereof) on September 30, 2005 or (2) on or after September 30, 2005 with any

 

30



 

counterparty that was a Senior Bank (or an Affiliate thereof) at the time such Senior Hedging Agreement was entered into, (d) all interest on the loans, letter of credit reimbursement and other obligations under the Senior Credit Facility or such Senior Hedging Agreements (including, without limitation, any interest which accrues after the commencement of any case, proceeding or other action relating to the bankruptcy, insolvency or reorganization of the Company or any Subsidiary Guarantor, whether or not allowed or allowable as a claim in such proceeding), (e) all other amounts payable by the Company under the Senior Debt Documents and (f) all increases, renewals, extensions and Refinancings of the foregoing.

 

Senior Bank Parties” means each party to the Senior Credit Facility from time to time other than any Obligor, each counterparty to a Senior Interest Rate Agreement, the beneficiaries of each indemnification obligation undertaken by the Company or any other Obligor under any Senior Debt Document, and the successors and permitted assigns of each of the foregoing.

 

Senior Collateral” means all the “Senior Collateral” as defined in any Senior Collateral Document and shall also include the mortgaged properties described in the Senior Credit Facility and the proceeds thereof.

 

Senior Collateral Agent” means Citicorp North America, Inc., in its capacity as senior collateral processing agent under the Senior Collateral Documents, and its successors.

 

Senior Collateral Documents” means the Senior Mortgages, the Senior Subsidiary Security Agreement, the Senior Subsidiary Guarantee Agreement, the Senior Indemnity, Subrogation and Contribution Agreement, the Intercreditor Agreement and each of the mortgages, security agreements and other instruments and documents executed and delivered by any Subsidiary Guarantor pursuant to any of the foregoing or pursuant to the Senior Credit Facility or any Additional Senior Debt Facility or for purposes of providing collateral security or credit support for any Senior Bank Obligation or Additional Senior Debt Obligation or obligation under the Senior Subsidiary Guarantee Agreement (including, in each case, any schedules, exhibits or annexes thereto), as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Senior Credit Facility” means the Senior Credit Agreement dated as of June 27, 2001, as amended and restated as of August 4, 2003, as amended and restated as of September 22, 2004, as amended and restated as of September 30, 2005, as amended and restated as of November 8, 2006, as amended and restated as of June 4, 2007 (as may be further amended, modified, supplemented or Refinanced from time to time), among the Company, the Lenders as defined therein from time to time party thereto, Citicorp North America, Inc., as administrative agent and collateral processing agent, Bank of

 

31



 

America, N.A., as syndication agent, and JPMorgan Chase Bank, N.A., Wells Fargo Foothill, LLC, and General Electric Capital Corporation, as co-documentation agents.

 

Senior Debt Documents” means (a) the Senior Credit Facility, each “Loan Document” as defined in the Senior Credit Facility, each Senior Interest Rate Agreement and the Senior Collateral Documents and (b) any Additional Senior Debt Documents.

 

Senior Facilities” means the Senior Credit Facility and any Additional Senior Debt Facilities.

 

Senior Indemnity, Subrogation and Contribution Agreement” means the Senior Indemnity, Subrogation and Contribution Agreement, dated as of June 27, 2001, as amended and restated as of May 28, 2003, as further amended and restated as of September 22, 2004, among the Company, the Subsidiary Guarantors (including Subsidiary Guarantors becoming party thereto after June 27, 2001) and the Senior Collateral Agent, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Senior Lien” means the liens on the Senior Collateral in favor of the Senior Bank Parties under the Senior Collateral Documents.

 

Senior Mortgages” means the mortgages, deeds of trust, leasehold mortgages, assignments of leases and rents, modifications and other security documents delivered pursuant to the Senior Credit Facility.

 

Senior Obligations” means the Senior Bank Obligations and any Additional Senior Debt Obligations.

 

Senior Secured Parties” means the Senior Bank Parties and any Additional Senior Debt Parties.

 

Senior Subsidiary Guarantee Agreement” means the Senior Subsidiary Guarantee Agreement, made by the Subsidiary Guarantors (including Subsidiary Guarantors that become parties thereto after June 27, 2001) in favor of the Senior Collateral Agent for the benefit of the Senior Secured Parties, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

Senior Subsidiary Security Agreement” means the Senior Subsidiary Security Agreement, made by the Subsidiary Guarantors (including Subsidiary Guarantors that become parties thereto after June 27, 2001) in favor of the Senior Collateral Agent for the benefit of the Senior Secured Parties, as the same may be amended, restated, supplemented or otherwise modified from time to time.

 

7.5% Notes due 2017” means the Company’s 7.5% Senior Secured Notes due 2017, issued under the indenture dated as of February 21, 2007, among the Company, the Subsidiary Guarantors, The Bank of New York Trust Company, N.A., as trustee, and outstanding on the Issue Date.

 

32



 

Significant Subsidiary” means any Subsidiary that would be a “Significant Subsidiary” of the Company within the meaning of Rule 1-02 under Regulation S-X promulgated by the Commission.

 

Specified Collateral Disposition” means any Collateral Disposition (other than a Collateral Disposition occurring following the occurrence of a Triggering Event) in respect of which all or a portion of the resulting proceeds are required by the terms of any Second Priority Debt Obligations to be used or allocated to Repay such Second Priority Debt Obligations.

 

Standard Securitization Undertakings” means representations, warranties, covenants and indemnities entered into by the Company or any Subsidiary of the Company which are customary in an accounts receivable securitization transaction involving a comparable company, including those in the Receivables Facility as in effect on the Issue Date.

 

Stated Maturity” means, with respect to any security, the date specified in such security as the fixed date on which the payment of principal of such security is due and payable, including pursuant to any mandatory redemption provision (but excluding any provision providing for the repurchase of such security at the option of the holder thereof upon the happening of any contingency beyond the control of the issuer unless such contingency has occurred).

 

Subordinated Obligation” means any Debt of the Company or any Subsidiary Guarantor (whether outstanding on the Issue Date or thereafter Incurred) that is subordinate or junior in right of payment to the Securities or the applicable Subsidiary Guarantee pursuant to a written agreement to that effect.

 

Subsidiary” means, in respect of any Person, any corporation, company (including any limited liability company), association, partnership, joint venture or other business entity of which a majority of the total voting power of the Voting Stock is at the time owned or controlled, directly or indirectly, by:

 

(a) such Person;

 

(b) such Person and one or more Subsidiaries of such Person; or

 

(c) one or more Subsidiaries of such Person.

 

Subsidiary Guarantee” means a Guarantee by a Subsidiary Guarantor of the Company’s obligations with respect to the Securities pursuant to the Second Priority Subsidiary Guarantee Agreement or otherwise on the terms set forth in this Indenture.

 

Subsidiary Guarantor” means each Subsidiary that is a party to the Second Priority Subsidiary Guarantee Agreement as of the Issue Date and any other Person that Guarantees the Securities pursuant to Section 4.09.

 

33



 

Temporary Cash Investments” means any of the following:

 

(a) Investments in U.S. Government Obligations maturing within 365 days of the date of acquisition thereof;

 

(b) Investments in time deposit accounts, certificates of deposit, money market deposits maturing within 90 days of the date of acquisition thereof issued by a bank or trust company organized under the laws of the United States of America or any state thereof having capital, surplus and undivided profits aggregating in excess of $500 million and whose long-term debt is rated “A-3” or “A-” or higher according to Moody’s or S&P (or such similar equivalent rating by at least one “nationally recognized statistical rating organization” (as defined in Rule 436 under the Securities Act));

 

(c) repurchase obligations with a term of not more than 30 days for underlying securities of the types described in clause (a) entered into with:

 

(1) a bank meeting the qualifications described in clause (b) above; or

 

(2) any primary government securities dealer reporting to the Market Reports Division of the Federal Reserve Bank of New York;

 

(d) Investments in commercial paper, maturing not more than 90 days after the date of acquisition, issued by a corporation (other than an Affiliate of the Company) organized and in existence under the laws of the United States of America with a rating at the time as of which any Investment therein is made of “P-1” (or higher) according to Moody’s or “A-1” (or higher) according to S&P (or such similar equivalent rating by at least one “nationally recognized statistical rating organization” (as defined in Rule 436 under the Securities Act));

 

(e) direct obligations (or certificates representing an ownership interest in such obligations) of any state of the United States of America (including any agency or instrumentality thereof) for the payment of which the full faith and credit of such state is pledged and which are not callable or redeemable at the issuer’s option, provided that:

 

(1) the long-term debt of such state is rated “A-3” or “A-” or higher according to Moody’s or S&P (or such similar equivalent rating by at least one “nationally recognized statistical rating organization” (as defined in Rule 436 under the Securities Act)); and

 

(2) such obligations mature within 180 days of the date of acquisition thereof; and

 

(f) money market funds at least 95% of the assets of which constitute Temporary Cash Equivalents of the kinds described in clauses (a) through (e) of this definition.

 

34



 

Total Assets” means the total assets of the Company and the Restricted Subsidiaries on a consolidated basis determined in accordance with GAAP as shown on the most recent consolidated balance sheet of the Company.

 

Triggering Event” at any time has the meaning set forth in the Intercreditor Agreement.

 

Trust Indenture Act” or “TIA” means the Trust Indenture Act of 1939 as in force at the date as of which this Indenture was executed, except as provided in Section 9.03; provided, however, that in the event the Trust Indenture Act of 1939 is amended after such date, “Trust Indenture Act” means, to the extent required by any such amendment, the Trust Indenture Act of 1939 as so amended.

 

Trustee” means the Person named as the “Trustee” in the first paragraph of this Indenture until a successor Trustee shall have become such pursuant to the applicable provisions of this Indenture, and thereafter “Trustee” shall mean such successor Trustee.

 

Trust Officer” means any officer within the Corporate Trust department of the Trustee (or any successor group of the Trustee) with direct responsibility for the administration of this Indenture and also means, with respect to a particular corporate trust matter, any other officer to whom such matter is referred because of his knowledge of and familiarity with the particular subject.

 

Uniform Commercial Code” means the New York Uniform Commercial Code as in effect from time to time.

 

Unrestricted Subsidiary” means:

 

(a) any Subsidiary of the Company that is designated after the Issue Date as an Unrestricted Subsidiary as permitted or required pursuant to Section 4.11 and is not thereafter redesignated as a Restricted Subsidiary as permitted pursuant thereto; and

 

(b) any Subsidiary of an Unrestricted Subsidiary.

 

U.S. Government Obligations” means direct obligations (or certificates representing an ownership interest in such obligations) of the United States of America (including any agency or instrumentality thereof) for the payment of which the full faith and credit of the United States of America is pledged and which are not callable or redeemable at the issuer’s option.

 

Voting Stock” of any Person means all classes of Capital Stock or other interests (including partnership interests) of such Person then outstanding and normally entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof.

 

35


 

Wholly Owned Restricted Subsidiary” means, at any time, a Restricted Subsidiary all the Voting Stock of which (except directors’ qualifying shares) is at such time owned, directly or indirectly, by the Company and its other Wholly Owned Subsidiaries.

 

SECTION 1.02.  Other Definitions.

 

Term

 

Defined in 
Section

 

“Affiliate Transaction”

 

4.08

 

“Asset Sales Prepayment Offer”

 

4.06

 

“Bankruptcy Law”

 

6.01

 

“Change of Control Offer”

 

4.13

 

“Change of Control Payment Date”

 

4.13

 

“Change of Control Purchase Price”

 

4.13

 

“covenant defeasance option”

 

8.01

 

“Custodian”

 

6.01

 

“Global Security”

 

Appendix A

 

“legal defeasance option”

 

8.01

 

“Legal Holiday”

 

10.08

 

“Offer Amount”

 

4.06

 

“Offer Period”

 

4.06

 

“OID”

 

2.01

 

“Original Securities”

 

2.01

 

“Paying Agent”

 

2.04

 

“Registrar”

 

2.04

 

“Reversion Date”

 

4.15(b)

 

“Securities Custodian”

 

Appendix A

 

“Shelf Registration statement

 

Appendix A

 

“Surviving Person”

 

5.01

 

“Suspension Period”

 

4.15(b)

 

 

SECTION 1.03.  Incorporation by Reference of Trust Indenture Act.  This Indenture is subject to the mandatory provisions of the TIA, which are incorporated by reference in and made a part of this Indenture.  The following TIA terms have the following meanings:

 

“Commission” means the SEC.

 

“indenture securities” means the Securities.

 

36



 

“indenture security holder” means a Holder.

 

“indenture to be qualified” means this Indenture.

 

“indenture trustee” or “institutional trustee” means the Trustee.

 

“obligor” on the indenture securities means the Company and any other obligor on the indenture securities.

 

All other TIA terms used in this Indenture that are defined by the TIA, defined by TIA reference to another statute or defined by SEC rule have the meanings assigned to them by such definitions.

 

SECTION 1.04.  Rules of Construction.  Unless the context otherwise requires:

 

(1) a term has the meaning assigned to it;
 
(2) an accounting term not otherwise defined has the meaning assigned to it in accordance with GAAP;
 
(3) “or” is not exclusive;
 
(4) “including” means including without limitation;
 
(5) words in the singular include the plural and words in the plural include the singular;
 
(6) unsecured Debt shall not be deemed to be subordinate or junior to secured Debt merely by virtue of its nature as unsecured Debt;
 
(7) the principal amount of any noninterest bearing or other discount security at any date shall be the principal amount thereof that would be shown on a balance sheet of the issuer dated such date prepared in accordance with GAAP; and
 
(8) the principal amount of any Preferred Stock shall be the greater of (i) the maximum liquidation value of such Preferred Stock or (ii) the maximum mandatory redemption or mandatory repurchase price with respect to such Preferred Stock.
 

ARTICLE II

The Securities

 

SECTION 2.01.  Amount of Securities; Issuable in Series.  The aggregate principal amount of Securities which may be authenticated and delivered under this Indenture is unlimited.  All Securities shall be identical in all respects other than issue

 

37



 

prices and issuance dates.  The Securities may be issued in one or more series; provided, however, that any Securities issued with original issue discount (“OID”) for Federal income tax purposes shall not be issued as part of the same series as any Securities that are issued with a different amount of OID or are not issued with OID.  All Securities of any one series shall be substantially identical except as to denomination.

 

Subject to Section 2.03, the Trustee shall authenticate Securities for original issue on the Issue Date in the aggregate principal amount of $                (the “Original Securities”).  With respect to any Securities issued after the Issue Date (except for Securities authenticated and delivered upon registration of transfer of, or in exchange for, or in lieu of, Original Securities pursuant to Section 2.07, 2.08, 2.09 or 3.06), there shall be established in or pursuant to a Board Resolution, and subject to Section 2.03, set forth, or determined in the manner provided in an Officers’ Certificate, or established in one or more indentures supplemental hereto, prior to the issuance of such Securities:

 

(1) whether such Securities shall be issued as part of a new or existing series of Securities and, if issued as part of a new series, the title of such Securities (which shall distinguish the Securities of the series from Securities of any other series);
 
(2) the aggregate principal amount of such Securities to be authenticated and delivered under this Indenture, which may be issued for an unlimited aggregate principal amount (except for Securities authenticated and delivered upon registration of transfer of, or in exchange for, or in lieu of, other Securities of the same series pursuant to Section 2.07, 2.08, 2.09 or 3.06 and except for Securities which, pursuant to Section 2.03, are deemed never to have been authenticated and delivered hereunder);
 
(3) the issue price and issuance date of such Securities, including the date from which interest payable with respect to such Securities shall accrue; and
 
(4) if applicable, that such Securities shall be issuable in whole or in part in the form of one or more Global Securities and, in such case, the respective depositories for such Global Securities; the form of any legend or legends that shall be borne by any such Global Security in addition to or in lieu of that set forth in Exhibit 1 and any circumstances in which any such Global Security may be exchanged in whole or in part for Securities registered; and any transfer of such Global Security in whole or in part may be registered in the name or names of Persons other than the depository for such Global Security or a nominee thereof.
 

SECTION 2.02.  Form and Dating.  The Securities of each series and the Trustee’s certificate of authentication shall be substantially in the form of Exhibit 1 which is hereby incorporated in and expressly made a part of this Indenture.  The Securities of each series may have notations, legends or endorsements required by law, stock exchange rule, agreements to which the Company is subject, if any, or usage, provided that any such notation, legend or endorsement is in a form reasonably

 

38



 

acceptable to the Company.  Each Security shall be dated the date of its authentication.  The terms of the Securities of each series set forth in Exhibit 1 are part of the terms of this Indenture.

 

SECTION 2.03.  Execution and Authentication.  An Officer (and for purposes of this Section 2.03, the term Officer shall include any Vice President of the Company authorized by the Board of Directors) shall sign the Securities for the Company by manual or facsimile signature.

 

If an Officer whose signature is on a Security no longer holds that office at the time the Trustee authenticates the Security, the Security shall be valid nevertheless.

 

At any time and from time to time after the execution and delivery of this Indenture, the Company may deliver Securities of any series executed by the Company to the Trustee for authentication, together with a written order of the Company in the form of an Officers’ Certificate for the authentication and delivery of such Securities, and the Trustee in accordance with such written order of the Company shall authenticate and deliver such Securities.

 

A Security shall not be valid until an authorized signatory of the Trustee manually signs the certificate of authentication on the Security.  The signature shall be conclusive evidence that the Security has been authenticated under this Indenture.

 

The Trustee may appoint an authenticating agent reasonably acceptable to the Company to authenticate the Securities.  Unless limited by the terms of such appointment, an authenticating agent may authenticate Securities whenever the Trustee may do so.  Each reference in this Indenture to authentication by the Trustee includes authentication by such agent.  An authenticating agent has the same rights as any Registrar, Paying Agent or agent for service of notices and demands.

 

SECTION 2.04.  Registrar and Paying Agent.  The Company shall maintain an office or agency in the city of New York where Securities may be presented for registration of transfer or for exchange (the “Registrar”) and an office or agency in the city of New York where Securities may be presented for payment (the “Paying Agent”).  The Registrar shall keep a register of the Securities and of their transfer and exchange.  The Company may have one or more co-registrars and one or more additional paying agents.  The term “Paying Agent” includes any additional paying agent.

 

The Company shall enter into an appropriate agency agreement with any Registrar, Paying Agent or co-registrar not a party to this Indenture, which shall incorporate the terms of the TIA.  The agreement shall implement the provisions of this Indenture that relate to such agent.  The Company shall notify the Trustee of the name and address of any such agent.  If the Company fails to maintain a Registrar or Paying Agent, the Trustee shall act as such and shall be entitled to appropriate compensation therefor pursuant to Section 7.07.  The Company or any of its domestically incorporated Wholly Owned Subsidiaries may act as Paying Agent, Registrar, co-registrar or transfer agent.

 

39



 

The Company initially appoints the Trustee as Registrar and Paying Agent in connection with the Securities.

 

SECTION 2.05.  Paying Agent To Hold Money in Trust.  Prior to each due date of the principal and interest on any Security, the Company shall deposit with the Paying Agent a sum sufficient to pay such principal and interest when so becoming due.  The Company shall require each Paying Agent (other than the Trustee) to agree in writing that the Paying Agent shall hold in trust for the benefit of Holders or the Trustee all money held by the Paying Agent for the payment of principal of or interest on the Securities and shall notify the Trustee of any default by the Company in making any such payment.  If the Company or a Wholly Owned Subsidiary acts as Paying Agent, it shall segregate the money held by it as Paying Agent and hold it as a separate trust fund.  The Company at any time may require a Paying Agent to pay all money held by it to the Trustee and to account for any funds disbursed by the Paying Agent.  Upon complying with this Section 2.05, the Paying Agent shall have no further liability for the money delivered to the Trustee.

 

SECTION 2.06.  Holder Lists.  The Trustee shall preserve in as current a form as is reasonably practicable the most recent list available to it of the names and addresses of Holders.  If the Trustee is not the Registrar, the Company shall furnish to the Trustee, in writing at least five Business Days before each interest payment date and at such other times as the Trustee may request in writing, a list in such form and as of such date as the Trustee may reasonably require of the names and addresses of Holders.

 

SECTION 2.07.  Replacement Securities.  If a mutilated Security is surrendered to the Registrar or if the Holder of a Security claims that such Security has been lost, destroyed or wrongfully taken, the Company shall issue and the Trustee shall authenticate a replacement Security if the requirements of Section 8-405 of the Uniform Commercial Code are met and the Holder satisfies any other reasonable requirements of the Trustee.  If required by the Trustee or the Company, such Holder shall furnish an indemnity bond sufficient in the judgment of the Company and the Trustee to protect the Company, the Trustee, the Paying Agent, the Registrar and any co-registrar from any loss which any of them may suffer if a Security is replaced.  The Company and the Trustee may charge the Holder for their expenses in replacing a Security.

 

Every replacement Security is an additional obligation of the Company.

 

SECTION 2.08.  Outstanding Securities.  Securities outstanding at any time are all Securities authenticated by the Trustee except for those canceled by it, those delivered to it for cancellation and those described in this Section 2.08 as not outstanding.  A Security does not cease to be outstanding because the Company or an Affiliate of the Company holds the Security.

 

If a Security is replaced pursuant to Section 2.07, it ceases to be outstanding unless the Trustee and the Company receive proof satisfactory to them that the replaced Security is held by a bona fide purchaser.

 

40



 

If the Paying Agent segregates and holds in trust, in accordance with this Indenture, on a redemption date or maturity date money sufficient to pay all principal and interest payable on that date with respect to the Securities (or portions thereof) to be redeemed or maturing, as the case may be, then on and after that date such Securities (or portions thereof) cease to be outstanding and interest on them ceases to accrue.

 

SECTION 2.09.  Temporary Securities.  Until definitive Securities are ready for delivery, the Company may prepare and the Trustee shall authenticate temporary Securities.  Temporary Securities shall be substantially in the form of definitive Securities but may have variations that the Company considers appropriate for temporary Securities.  Without unreasonable delay, the Company shall prepare and the Trustee shall authenticate definitive Securities and deliver them in exchange for temporary Securities.

 

SECTION 2.10.  Cancellation.  The Company at any time may deliver Securities to the Trustee for cancellation.  The Registrar and the Paying Agent shall forward to the Trustee any Securities surrendered to them for registration of transfer, exchange or payment.  The Trustee and no one else shall cancel and dispose of (subject to the record retention requirements of the Exchange Act) all Securities surrendered for registration of transfer, exchange, payment or cancellation and deliver a certificate of such disposal to the Company upon its request therefor unless the Company directs the Trustee to deliver canceled Securities to the Company.  The Company may not issue new Securities to replace Securities it has redeemed, paid or delivered to the Trustee for cancellation.

 

SECTION 2.11.  Defaulted Interest.  If the Company defaults in a payment of interest on the Securities, the Company shall pay the defaulted interest (plus interest payable with respect to such defaulted interest to the extent lawful) in any lawful manner.  The Company may pay the defaulted interest to the persons who are Holders on a subsequent special record date.  The Company shall fix or cause to be fixed any such special record date and payment date to the reasonable satisfaction of the Trustee and shall promptly mail to each Holder a notice that states the special record date, the payment date and the amount of defaulted interest to be paid.

 

SECTION 2.12.  CUSIP Numbers.  The Company in issuing the Securities may use “CUSIP” numbers (if then generally in use) and, if so, the Trustee shall use “CUSIP” numbers in notices of redemption as a convenience to Holders; provided, however, that neither the Company nor the Trustee shall have any responsibility for any defect in the “CUSIP” number that appears on any Security, check, advice of payment or redemption notice, and any such notice may state that no representation is made as to the correctness of such numbers either as printed on the Securities or as contained in any notice of a redemption and that reliance may be placed only on the other identification numbers printed on the Securities, and any such redemption shall not be affected by any defect in or omission of such numbers.

 

41



 

ARTICLE III

Redemption

 

SECTION 3.01.  Notices to Trustee.  If the Company elects to redeem Securities pursuant to paragraph 5 of the Securities, it shall notify the Trustee in writing of the redemption date, the principal amount of Securities to be redeemed and that such redemption is being made pursuant to such paragraph 5 of the Securities.

 

The Company shall give each notice to the Trustee provided for in this Section 3.01 at least 45 days before the redemption date unless the Trustee consents to a shorter period.  Such notice shall be accompanied by an Officers’ Certificate from the Company to the effect that such redemption will comply with the conditions herein.

 

SECTION 3.02.  Selection of Securities To Be Redeemed.  If fewer than all the Securities are to be redeemed pursuant to paragraph 5 of the Securities, the Trustee shall select the Securities to be redeemed pro rata or by lot or by a method that complies with applicable legal and securities exchange requirements, if any, and that the Trustee considers fair and appropriate and in accordance with methods generally used at the time of selection by fiduciaries in similar circumstances.  The Trustee shall make the selection from outstanding Securities not previously called for redemption.  The Trustee may select for redemption portions of the principal of Securities that have denominations larger than $1,000.  Securities and portions of them the Trustee selects shall be in amounts of $1,000 or a whole multiple of $1,000.  Provisions of this Indenture that apply to Securities called for redemption also apply to portions of Securities called for redemption.  The Trustee shall notify the Company promptly of the Securities or portions of Securities to be redeemed.

 

SECTION 3.03.  Notice of Redemption.  At least 30 days but not more than 60 days before a date for redemption of Securities, the Company shall mail a notice of redemption by first-class mail to each Holder of Securities to be redeemed at such Holder’s registered address.

 

The notice shall identify the Securities to be redeemed and shall state:

 

(1) the redemption date;
 
(2) the redemption price;
 
(3) the name and address of the Paying Agent;
 
(4) that Securities called for redemption must be surrendered to the Paying Agent to collect the redemption price;
 
(5) if fewer than all the outstanding Securities are to be redeemed, the identification and principal amounts of the particular Securities to be redeemed;
 
42


 
(6) that, unless the Company defaults in making such redemption payment, interest on Securities (or portion thereof) called for redemption ceases to accrue on and after the redemption date, and the only remaining right of the Holders is to receive payment of the redemption price upon surrender to the Paying Agent; and
 
(7) that no representation is made as to the correctness or accuracy of the CUSIP number, if any, listed in such notice or printed on the Securities.
 

At the Company’s request, the Trustee shall give the notice of redemption in the Company’s name and at the Company’s expense.  In such event, the Company shall provide the Trustee with the information required by this Section 3.03 at least 40 days before the redemption date and at least five days prior to the Trustee giving the notice of redemption.

 

SECTION 3.04.  Effect of Notice of Redemption.  Once notice of redemption is mailed, Securities called for redemption become due and payable on the redemption date and at the redemption price stated in the notice.  Upon surrender to the Paying Agent, such Securities shall be paid at the redemption price stated in the notice, plus accrued interest, if any, to the redemption date (subject to the right of Holders of record on the relevant record date to receive interest due on the related interest payment date that is on or prior to the date of redemption).  Failure to give notice or any defect in the notice to any Holder shall not affect the validity of the notice to any other Holder.

 

SECTION 3.05.  Deposit of Redemption Price.  Prior to or on the redemption date, the Company shall deposit with the Paying Agent (or, if the Company or a Wholly Owned Subsidiary is the Paying Agent, shall segregate and hold in trust) money sufficient to pay the redemption price of and accrued interest, if any (subject to the right of Holders of record on the relevant record date to receive interest due on the related interest payment date that is on or prior to the date of redemption), on all Securities to be redeemed on that date other than Securities or portions of Securities called for redemption that have been delivered by the Company to the Trustee for cancellation.

 

SECTION 3.06.  Securities Redeemed in Part.  Upon surrender of a Security that is redeemed in part, the Company shall execute and the Trustee shall authenticate for the Holder (at the Company’s expense) a new Security equal in principal amount to the unredeemed portion of the Security surrendered.

 

ARTICLE IV

 

Covenants

 

SECTION 4.01.  Payment of Securities.  The Company shall promptly pay the principal of and interest on the Securities on the dates and in the manner provided in the Securities and in this Indenture.  Principal and interest shall be considered paid on the

 

43



 

date due if on such date the Trustee or the Paying Agent holds in accordance with this Indenture money sufficient to pay all principal and interest then due.

 

The Company shall pay interest on overdue principal at the rate per annum specified therefor in the Securities, and it shall pay interest on overdue installments of interest at the rate borne by the Securities, to the extent lawful.

 

SECTION 4.02.  SEC Reports.  Notwithstanding that the Company may not be subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act, the Company shall file with the Commission and provide the Trustee with such annual and quarterly reports and such information, documents and other reports as are specified in Sections 13 and 15(d) of the Exchange Act and applicable to a U.S. corporation subject to such Sections, such information, documents and reports to be so filed and provided at the times specified for the filing of such information, documents and reports under such Sections; provided, however, that the Company shall not be so obligated to file such information, documents and reports with the Commission if the Commission does not permit such filings; provided further, however, that the Company shall be required also to provide to Holders any such information, documents or reports that are not so filed. The Company shall also comply with the other provisions of TIA § 314(a). Notwithstanding anything herein to the contrary, the Company will not be deemed to have failed to comply with any of its obligations hereunder for purposes of clause (d) of Section 6.01 until 120 days after the date any report hereunder is due.  Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company’s compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on Officers’ Certificates).

 

SECTION 4.03.  Limitation on Debt.  The Company shall not, and shall not permit any Restricted Subsidiary to, Incur, directly or indirectly, any Debt unless, after giving effect to the application of the proceeds thereof, no Default or Event of Default would occur as a consequence of such Incurrence and no Default or Event of Default would be continuing following such Incurrence and application of proceeds and either:

 

(1) such Debt is Debt of the Company or a Subsidiary Guarantor and after giving effect to the Incurrence of such Debt and the application of the proceeds thereof, the Consolidated Interest Coverage Ratio would be greater than 2.00 to 1.00; or
 
(2) such Debt is Permitted Debt.
 

The term “Permitted Debt” is defined to include the following:

 

(a) the Securities issued on the Issue Date and Debt of Subsidiary Guarantors, including any future Guarantor, evidenced by guarantees relating to the Securities issued on the Issue Date;

 

44



 

(b) Debt of the Company or a Subsidiary Guarantor (including Guarantees thereof) (1) under any Credit Facilities, (2) Incurred pursuant to a Real Estate Financing Transaction, a Sale and Leaseback Transaction or an Equipment Financing Transaction, (3) Incurred in respect of Capital Lease Obligations, (4) Incurred pursuant to Debt Issuances or (5) Incurred by a Receivables Entity, whether or not a Subsidiary Guarantor, in a Qualified Receivables Transaction that is not recourse to the Company or any other Restricted Subsidiary (except for Standard Securitization Undertakings), provided that the aggregate principal amount of all such Debt in clauses (1) through (5) hereof at any one time outstanding shall not exceed the greater of (A) $3,500 million, which amount shall be permanently reduced by the amount of Net Available Cash used to Repay Debt under the Credit Facilities, and not subsequently reinvested in Additional Assets or used to purchase Securities or Repay other Debt, pursuant to Section 4.06 and (B) the sum of the amount equal to (i) 60% of the book value of the inventory (determined using the first-in-first-out method of accounting) of the Company and the Restricted Subsidiaries and (ii) 85% of the book value of the accounts receivables of the Company and the Restricted Subsidiaries, including any Receivables Entity that is a Restricted Subsidiary;

 

(c) [Intentionally omitted];

 

(d) Debt of the Company outstanding on the Issue Date and evidenced by the 7.5% Notes due 2017 and of Subsidiary Guarantors, including any future Guarantor, evidenced by guarantees relating to the 7.5% Notes due 2017;

 

(e) Debt Incurred after the Issue Date in respect of Purchase Money Debt, provided that the aggregate principal amount of such Debt does not exceed 80% of the Fair Market Value (on the date of the Incurrence thereof) of the Property acquired, constructed, developed or leased, including additions and improvements thereto;

 

(f) Debt of the Company owing to and held by any consolidated Restricted Subsidiary and Debt of a Restricted Subsidiary owing to and held by the Company or any consolidated Restricted Subsidiary; provided, however, that any subsequent issue or transfer of Capital Stock or other event that results in any such consolidated Restricted Subsidiary ceasing to be a consolidated Restricted Subsidiary or any subsequent transfer of any such Debt (except to the Company or a consolidated Restricted Subsidiary) shall be deemed, in each case, to constitute the Incurrence of such Debt by the issuer thereof;

 

(g) Debt under Interest Rate Agreements entered into by the Company or a Restricted Subsidiary for the purpose of limiting interest rate risk of the financial management of the Company or such Restricted Subsidiary and not for speculative purposes, provided that the obligations under such agreements are directly related to payment obligations on Debt otherwise permitted by the terms of this Section 4.03;

 

45



 

(h) Debt under Currency Exchange Protection Agreements entered into by the Company or a Restricted Subsidiary for the purpose of limiting currency exchange rate risks directly related to transactions entered into by the Company or such Restricted Subsidiary and not for speculative purposes;

 

(i) Debt under Commodity Price Protection Agreements entered into by the Company or a Restricted Subsidiary in the financial management of the Company or that Restricted Subsidiary and not for speculative purposes;

 

(j) Debt in connection with one or more standby letters of credit, banker’s acceptance, performance or surety bonds or completion guarantees issued by the Company or a Restricted Subsidiary or pursuant to self-insurance obligations and not in connection with the borrowing of money or the obtaining of advances or credit;

 

(k) Debt outstanding on the Issue Date not otherwise described in clauses (a) through (j) above or clause (q) below;

 

(l) other Debt of the Company or a Subsidiary Guarantor (including Guarantees thereof) in an aggregate principal amount outstanding at any one time not to exceed $600 million;

 

(m) Debt of a Restricted Subsidiary outstanding on the date on which that Restricted Subsidiary was acquired by the Company or otherwise became a Restricted Subsidiary (other than Debt Incurred as consideration in, or to provide all or any portion of the funds or credit support utilized to consummate, the transaction or series of transactions pursuant to which that Restricted Subsidiary became a Subsidiary of the Company or was otherwise acquired by the Company), provided that at the time that Restricted Subsidiary was acquired by the Company or otherwise became a Restricted Subsidiary and after giving effect to the Incurrence of that Debt, the Company would have been able to Incur $1.00 of additional Debt pursuant to clause (1) of the first paragraph of this Section 4.03;

 

(n) Debt arising from the honoring by a bank or other financial institution of a check or draft or other similar instrument inadvertently drawn against insufficient funds, provided that such Debt is extinguished within five Business Days of its Incurrence;

 

(o) endorsements of negotiable instruments for deposit or collection or similar transactions in the ordinary course of business;

 

(p) [Intentionally omitted];

 

(q) Debt in respect of Sale and Leaseback Transactions or Real Estate Financing Transactions involving only real property (and the related personal property) owned by the Company or a Subsidiary Guarantor on or after the Issue Date in an aggregate principal amount outstanding at any one time not to exceed

 

46



 

$150.0 million, provided that such Sale and Leaseback Transactions or Real Estate Financing Transactions may involve Property other than real property (and the related personal property) owned on or after the Issue Date to the extent the portion of the Debt related to such Property is permitted by another provision of this Section 4.03 at the time of Incurrence;

 

(r) Debt in respect of Sale and Leaseback Transactions that are not Capital Lease Obligations Incurred to finance the acquisition, construction and development of Property after the Issue Date, including additions and improvements thereto, provided that any reclassification of such Debt as a Capital Lease Obligation shall be deemed an Incurrence of such Debt;

 

(s) Permitted Refinancing Debt Incurred in respect of Debt Incurred pursuant to clause (1) of the first paragraph of this Section 4.03 and clauses (a), (d), (e), (k), (m) and (q) above; and

 

(t) Debt arising from agreements of the Company or any Restricted Subsidiary providing for indemnification, adjustment of purchase price or similar obligations, in each case, Incurred or assumed in connection with the disposition of any business, assets or a Subsidiary, other than Guarantees of Debt incurred by any Person acquiring all or any portion of such business, assets or Restricted Subsidiary for the purpose of financing such acquisition; provided, however, that (1) such Debt is not reflected on the balance sheet of the Company or any Restricted Subsidiary (contingent obligations referred to in a footnote or footnotes to financial statements and not otherwise reflected on the balance sheet will not be deemed to be reflected on such balance sheet for purposes of this clause (1)) and (2) the maximum assumable liability in respect of such Debt will at no time exceed the gross proceeds including non-cash proceeds (the fair market value of such non-cash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by the Company or such Restricted Subsidiary in connection with such disposition.

 

Notwithstanding anything to the contrary contained in this Section 4.03, the Company shall not permit any Restricted Subsidiary that is not a Subsidiary Guarantor to Incur any Debt pursuant to this Section 4.03 if the proceeds thereof are used, directly or indirectly, to Refinance any Debt of the Company or any Subsidiary Guarantor.  In addition, the Company shall not, and shall not permit any Subsidiary Guarantor to, Incur, directly or indirectly, any Senior Obligation that is subordinate or junior in right of payment (without regard to any security interest) to any other Debt of the Company or any Subsidiary Guarantor.

 

For purposes of determining compliance with this Section 4.03, (1) in the event that an item of Debt meets the criteria of more than one of the types of Debt described herein, the Company, in its sole discretion, will classify such item of Debt at the time of Incurrence and only be required to include the amount and type of such Debt in one of the above clauses, (2) the Company will be entitled at the time of such Incurrence to divide and classify an item of Debt in more than one of the types of Debt

 

47



 

described herein and (3) with respect to Debt permitted under clause (k) of this Section 4.03 in respect of Sale and Leaseback Transactions that are not Capital Lease Obligations on the Issue Date, any reclassification of such Debt as a Capital Lease Obligation shall not be deemed an Incurrence of such Debt; provided, however, that (A) $205 million of the Securities will be deemed to have been Incurred pursuant to clause (b) of the second paragraph of this Section 4.03 and any Permitted Refinancing Debt in respect of such portion of the Securities that is Secured Debt will be deemed to be Incurred pursuant to either clause (b) or (l) of the second paragraph of this Section 4.03, (B) all outstanding Debt evidenced by the 8.125% Notes will be deemed to have been Incurred pursuant to clause (b) of the second paragraph of this Section 4.03, (C) all outstanding Debt evidenced by the Receivables Facility will be deemed to have been Incurred pursuant to clause (b) of the second paragraph of this Section 4.03, (D) [intentionally omitted], (E) all outstanding Debt under the Senior Credit Facility immediately following the Issue Date will be deemed to have been Incurred pursuant to clause (b) of the second paragraph of this Section 4.03, (F) any Permitted Debt that is not Secured Debt may later be reclassified as having been Incurred pursuant to clause (1) of the first paragraph of this Section 4.03, to the extent such Debt could be Incurred pursuant to such clause at the time of such reclassification, and (G) any Permitted Debt may later be reclassified as having been Incurred pursuant to any other clause in the definition of Permitted Debt to the extent such Debt could be Incurred pursuant to such clause at the time of such reclassification.

 

SECTION 4.04.  Limitation on Restricted Payments.  The Company shall not make, and shall not permit any Restricted Subsidiary to make, directly or indirectly, any Restricted Payment if at the time of, and after giving effect to, such proposed Restricted Payment:

 

(a) a Default or Event of Default shall have occurred and be continuing;

 

(b) the Company could not Incur at least $1.00 of additional Debt pursuant to clause (1) of the first paragraph of Section 4.03; or

 

(c) the aggregate amount of such Restricted Payment and all other Restricted Payments declared or made since February 12, 2003 (the amount of any Restricted Payment, if made other than in cash, to be based upon Fair Market Value) would exceed an amount equal to the sum of:

 

(1) 50% of the aggregate amount of Consolidated Net Income accrued during the period (treated as one accounting period) from the beginning of the first fiscal quarter that commenced after February 12, 2003 to the end of the most recent fiscal quarter for which financial statements have been filed with the Commission (or, if the aggregate amount of Consolidated Net Income for such period shall be a deficit, minus 100% of such deficit); plus

 

(2) 100% of Capital Stock Sale Proceeds; plus

 

(3) the sum of:

 

48



 

(A)  the aggregate net cash proceeds received by the Company or any Restricted Subsidiary from the issuance or sale after February 12, 2003 of convertible or exchangeable Debt that has been converted into or exchanged for Capital Stock (other than Disqualified Stock) of the Company; and
 
(B) the aggregate amount by which Debt (other than Subordinated Obligations) of the Company or any Restricted Subsidiary is reduced on the Company’s consolidated balance sheet after February 12, 2003 upon the conversion or exchange of any Debt (other than convertible or exchangeable debt issued or sold after February 12, 2003) for Capital Stock (other than Disqualified Stock) of the Company;
 

excluding, in the case of clause (A) or (B):

 

(x) any such Debt issued or sold to the Company or a Subsidiary of the Company or an employee stock ownership plan or trust established by the Company or any such Subsidiary for the benefit of their employees; and

 

(y) the aggregate amount of any cash or other Property distributed by the Company or any Restricted Subsidiary upon any such conversion or exchange;

 

plus

 

(4) an amount equal to the sum of:

 

(A) the net reduction in Investments in any Person other than the Company or a Restricted Subsidiary resulting from dividends, repayments of loans or advances or other transfers of Property made after February 12, 2003, in each case to the Company or any Restricted Subsidiary from such Person less the cost of the disposition of such Investments; and
 
(B) the portion (proportionate to the Company’s equity interest in such Unrestricted Subsidiary) of the Fair Market Value of the net assets of an Unrestricted Subsidiary at the time such Unrestricted Subsidiary is designated a Restricted Subsidiary (provided that such designation occurs after February 12, 2003);
 

provided, however, that the foregoing sum shall not exceed, in the case of any Person, the amount of Investments previously made (and treated as a Restricted Payment) by the Company or any Restricted Subsidiary in such Person.

 

Notwithstanding the foregoing limitation, the Company may:

 

49


 

(a) pay dividends on its Capital Stock within 60 days of the declaration thereof if, on said declaration date, such dividends could have been paid in compliance with this Indenture; provided, however, that at the time of such payment of such dividend, no other Default or Event of Default shall have occurred and be continuing (or result therefrom); provided further, however, that, if declared on or after February 12, 2003, such dividend shall be included in the calculation of the amount of Restricted Payments;

 

(b) purchase, repurchase, redeem, legally defease, acquire or retire for value Capital Stock of the Company or Subordinated Obligations on or after February 12, 2003 in exchange for, or out of the proceeds of the substantially concurrent sale of, Capital Stock of the Company (other than Disqualified Stock and other than Capital Stock issued or sold to a Subsidiary of the Company or an employee stock ownership plan or trust established by the Company or any such Subsidiary for the benefit of their employees); provided, however, that:

 

(1) such purchase, repurchase, redemption, legal defeasance, acquisition or retirement shall be excluded in the calculation of the amount of Restricted Payments; and

 

(2) the Capital Stock Sale Proceeds from such exchange or sale shall be excluded from the calculation pursuant to clause (c)(2) above;

 

(c) purchase, repurchase, redeem, legally defease, acquire or retire for value any Subordinated Obligations on or after February 12, 2003 in exchange for, or out of the proceeds of the substantially concurrent sale of, Permitted Refinancing Debt; provided, however, that such purchase, repurchase, redemption, legal defeasance, acquisition or retirement shall be excluded in the calculation of the amount of Restricted Payments;

 

(d) [intentionally omitted];

 

(e) so long as no Default or Event of Default has occurred and is continuing the repurchase or other acquisition on or after February 12, 2003 of shares of, or options to purchase shares of, Capital Stock of the Company or any of its Subsidiaries from employees, former employees, directors or former directors of the Company or any of its Subsidiaries (or permitted transferees of such employees, former employees, directors or former directors), pursuant to the terms of the agreements (including employment agreements) or plans (or amendments thereto) approved by the Board of Directors under which such individuals purchase or sell or are granted the option to purchase or sell, shares of such Capital Stock; provided, however, that the aggregate amount of such repurchases and other acquisitions shall not exceed $15.0 million; provided further, however, that such repurchases and other acquisitions shall be included in the calculation of the amount of Restricted Payments;

 

50



 

(f) make payments not to exceed $2.5 million in the aggregate to enable the Company to make payments to holders of its Capital Stock in lieu of the issuance of fractional shares of its Capital Stock on or after February 12, 2003; provided, however, that such payments shall be included in the calculation of the amount of Restricted Payments; and

 

(g) make any other Restricted Payments on or after February 12, 2003 not to exceed an aggregate amount of $40.0 million; provided, however, that such payments shall be included in the calculation of the amount of Restricted Payments.

 

SECTION 4.05.  Limitation on Liens.  The Company shall not, and shall not permit any Restricted Subsidiary to, directly or indirectly, Incur or suffer to exist, any Lien (other than Permitted Liens) upon any of its Property (including Capital Stock of a Restricted Subsidiary), whether owned on the Issue Date or thereafter acquired, or any interest therein or any income or profits therefrom.  If the Company or any Subsidiary Guarantor creates any additional Lien upon any Property to secure any Secured Obligations, it must concurrently grant a second priority Lien (subject to Permitted Liens) upon such Property as security for the Securities or Subsidiary Guarantees of the Securities such that the Property subject to such Lien becomes Second Priority Collateral subject to the Second Priority Liens, except to the extent such Property constitutes cash or cash equivalents required to secure only letter of credit obligations under Credit Facilities following a default under such Credit Facilities.

 

Notwithstanding anything in the preceding paragraph, (1) the aggregate principal amount of Senior Obligations constituting Debt and any other Debt secured by a Lien on the Collateral that shares in the distribution of proceeds of Collateral prior to the Securities, at any one time outstanding shall not exceed the sum of the aggregate amount of Debt that at such time may be outstanding at any one time under clause (b) of Section 4.03 and $200 million; and (2) the Company shall not, and shall not permit any of its Subsidiaries to, create or suffer to exist any Lien upon any of the Collateral (including Collateral consisting of Capital Stock or Debt of any Subsidiary of the Company) now owned or hereafter acquired by it securing any Public Debt unless the holders of such Public Debt share in the distribution of proceeds from the foreclosure on Collateral either (A) on an equal and ratable basis with the holders of the Senior Obligations or (B) on an equal and ratable basis with the Holders (and any other obligations that share on an equal and ratable basis with the Holders).

 

SECTION 4.06.  Limitation on Asset Sales and Specified Collateral Dispositions.  The Company shall not, and shall not permit any Restricted Subsidiary to, directly or indirectly, consummate any Asset Sale unless:

 

(a) the Company or such Restricted Subsidiary receives consideration at the time of such Asset Sale at least equal to the Fair Market Value of the Property subject to such Asset Sale;

 

51



 

(b) at least 75% of the consideration paid to the Company or such Restricted Subsidiary in connection with such Asset Sale is in the form of Qualified Consideration; and

 

(c) the Company delivers an Officers’ Certificate to the Trustee certifying that such Asset Sale complies with the foregoing clauses (a) and (b).

 

The Net Available Cash (or any portion thereof) from Asset Sales and Specified Collateral Dispositions may be applied by the Company or a Restricted Subsidiary, to the extent the Company or such Restricted Subsidiary elects (or is required by the terms of any Debt):

 

(a) to Repay the Secured Obligations or any other Debt of the Company or any Restricted Subsidiary secured by a Lien on Property of the Company or any Restricted Subsidiary of the Company (excluding, in any such case, any Debt owed to the Company or an Affiliate of the Company); provided, however, that to the extent the proceeds from a Specified Collateral Disposition will be allocated pursuant to the terms of any other Second Priority Debt Obligations to Repay or provide for the Repayment of such Second Priority Debt Obligations, a pro rata portion of such proceeds must, to the extent not inconsistent with the terms of such other Second Priority Debt Obligations, be allocated to Repay the Securities pursuant to an Asset Sales Prepayment Offer and the full amount of such allocated portion (1) will be deemed Excess Proceeds and (2) will, upon such Asset Sales Prepayment Offer, be deemed Allocable Excess Proceeds; or

 

(b) to reinvest in Additional Assets or Expansion Capital Expenditures (including by means of an Investment in Additional Assets or Expansion Capital Expenditures by a Restricted Subsidiary with Net Available Cash received by the Company or another Restricted Subsidiary); provided, however, that (1) the Net Available Cash (or any portion thereof) from Asset Sales from the Company to any Subsidiary must be reinvested in Additional Assets or Expansion Capital Expenditures of the Company and (2) if the assets that were the subject of such Asset Sale constituted Collateral, then such Net Available Cash must be reinvested in Additional Assets that are pledged at the time as Collateral to secure the Securities or Subsidiary Guarantees of the Securities, subject to the Collateral Documents, or in Expansion Capital Expenditures to improve assets that constitute Collateral securing the Securities or Subsidiary Guarantees of the Securities at the time.

 

Pending application of Net Available Cash pursuant to this Section 4.06, which shall not be required in respect of an Asset Sale that is not a Specified Collateral Disposition if the Net Available Cash from such Asset Sale is less than $1 million, such Net Available Cash shall be invested in Temporary Cash Investments or applied to temporarily reduce revolving credit indebtedness.  If the Net Available Cash from an Asset Sale that is not a Specified Collateral Disposition equals or exceeds $1 million, any Net Available Cash from such Asset Sale not applied in accordance with the preceding paragraph within 270 days from the date of the receipt of such Net Available Cash or that

 

52



 

is not segregated from the general funds of the Company for investment in identified Additional Assets in respect of a project that shall have been commenced, and for which binding contractual commitments have been entered into, prior to the end of such 270-day period and that shall not have been completed or abandoned shall constitute “Excess Proceeds”; provided, however, that the amount of any Net Available Cash that ceases to be so segregated as contemplated above and any Net Available Cash that is segregated in respect of a project that is abandoned or completed shall also constitute “Excess Proceeds” at the time any such Net Available Cash ceases to be so segregated or at the time the relevant project is so abandoned or completed, as applicable; provided further, however, that the amount of any Net Available Cash that continues to be segregated for investment and that is not actually reinvested within 24 months from the date of the receipt of such Net Available Cash shall also constitute “Excess Proceeds”.

 

When the aggregate amount of Excess Proceeds exceeds $50.0 million (taking into account income earned on such Excess Proceeds, if any), the Company will be required to make an offer to purchase (the “Asset Sales Prepayment Offer”) the Securities which offer shall be in the amount of the Allocable Excess Proceeds, on a pro rata basis according to principal amount at maturity, at a purchase price equal to 100% of the principal amount thereof, plus accrued and unpaid interest, if any, to the purchase date (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant interest payment date), in accordance with the procedures (including prorating in the event of oversubscription) set forth herein.  To the extent that any portion of the amount of Net Available Cash remains after compliance with the preceding sentence and provided that all Holders have been given the opportunity to tender their Securities for purchase in accordance with this Indenture, the Company or such Restricted Subsidiary may use such remaining amount for any purpose permitted by this Indenture and the amount of Excess Proceeds will be reset to zero.

 

The term “Allocable Excess Proceeds” will mean the product of:

 

(a) the Excess Proceeds; and

 

(b) a fraction,

 

(1) the numerator of which is the aggregate principal amount of the Securities outstanding on the date of the Asset Sales Prepayment Offer; and

 

(2) the denominator of which is the sum of the aggregate principal amount of the Securities outstanding on the date of the Asset Sales Prepayment Offer and the aggregate principal amount of other Debt of the Company outstanding on the date of the Asset Sales Prepayment Offer that is pari passu in right of payment with the Securities and subject to terms and conditions in respect of Asset Sales similar in all material respects to this covenant and requiring the Company to make an offer to purchase such Debt or otherwise repay such Debt at substantially the same time as the Asset Sales Prepayment Offer.

 

53



 

Within five Business Days after the Company is obligated to make an Asset Sales Prepayment Offer as described in the preceding paragraph, the Company shall send a written notice, by first-class mail, to the Holders, accompanied by such information regarding the Company and its Subsidiaries as the Company in good faith believes will enable such Holders to make an informed decision with respect to such Asset Sales Prepayment Offer.  Such notice shall state, among other things, the purchase price and the purchase date (the “Purchase Date”), which shall be, subject to any contrary requirements of applicable law, a Business Day no earlier than 30 days nor later than 60 days from the date such notice is mailed.

 

Not later than the date upon which written notice of an Asset Sales Prepayment Offer is delivered to the Trustee as provided above, the Company shall deliver to the Trustee an Officers’ Certificate as to (a) the amount of the Asset Sales Prepayment Offer (the “Offer Amount”), (b) the allocation of the Net Available Cash from the Asset Sales pursuant to which such Prepayment Offer is being made and (c) the compliance of such allocation with the provisions of clause (b) of the second paragraph of this Section 4.06.  On or before the Purchase Date, the Company shall also irrevocably deposit with the Trustee or with the Paying Agent (or, if the Company or a Wholly Owned Subsidiary is the Paying Agent, shall segregate and hold in trust) in Temporary Cash Investments (other than in those enumerated in such clause (b) of the definition of Temporary Cash Investments), maturing on the last day prior to the Purchase Date or on the Purchase Date if funds are immediately available by open of business, an amount equal to the Offer Amount to be held for payment in accordance with the provisions of this Section 4.06.  Upon the expiration of the period for which the Prepayment Offer remains open (the “Offer Period”), the Company shall deliver to the Trustee for cancellation the Securities or portions thereof that have been properly tendered to and are to be accepted by the Company.  The Trustee or the Paying Agent shall, on the Purchase Date, mail or deliver payment to each tendering Holder in the amount of the purchase price.  In the event that the aggregate purchase price of the Securities delivered by the Company to the Trustee is less than the Offer Amount, the Trustee or the Paying Agent shall deliver the excess to the Company immediately after the expiration of the Offer Period for application in accordance with this Section 4.06.

 

Holders electing to have a Security purchased shall be required to surrender the Security, with an appropriate form duly completed, to the Company or its agent at the address specified in the notice at least three Business Days prior to the Purchase Date.  Holders shall be entitled to withdraw their election if the Trustee or the Company receives not later than one Business Day prior to the Purchase Date, a telegram, telex, facsimile transmission or letter setting forth the name of the Holder, the principal amount of the Security that was delivered for purchase by the Holder and a statement that such Holder is withdrawing its election to have such Security purchased.  If at the expiration of the Offer Period the aggregate principal amount of Securities surrendered by Holders exceeds the Offer Amount, the Company shall select the Securities to be purchased on a pro rata basis for all Securities (with such adjustments as may be deemed appropriate by the Company so that only Securities in denominations of $1,000, or integral multiples thereof, shall be purchased).  Holders whose Securities are purchased

 

54



 

only in part shall be issued new Securities equal in principal amount to the unpurchased portion of the Securities surrendered.

 

At the time the Company delivers Securities to the Trustee that are to be accepted for purchase, the Company shall also deliver an Officers’ Certificate stating that such Securities are to be accepted by the Company pursuant to and in accordance with the terms of this Section 4.06.  A Security shall be deemed to have been accepted for purchase at the time the Trustee or the Paying Agent mails or delivers payment therefor to the surrendering Holder.

 

The Company will comply, to the extent applicable, with the requirements of Section 14(e) of the Exchange Act and any other securities laws or regulations in connection with the repurchase of Securities pursuant to this Section 4.06.  To the extent that the provisions of any securities laws or regulations conflict with provisions of this Section 4.06, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under this Section 4.06 by virtue thereof.

 

SECTION 4.07.  Limitation on Restrictions on Distributions from Restricted Subsidiaries.  The Company shall not, and shall not permit any Restricted Subsidiary to, directly or indirectly, create or otherwise cause or suffer to exist any consensual restriction on the right of any Restricted Subsidiary to:

 

(a) pay dividends, in cash or otherwise, or make any other distributions on or in respect of its Capital Stock, or pay any Debt or other obligation owed, to the Company or any other Restricted Subsidiary;

 

(b) make any loans or advances to the Company or any other Restricted Subsidiary; or

 

(c) transfer any of its Property to the Company or any other Restricted Subsidiary.

 

The foregoing limitations will not apply:

 

(1) with respect to clauses (a), (b) and (c), to restrictions:

 

(A) in effect on the Issue Date;
 
(B) relating to Debt of a Restricted Subsidiary and existing at the time it became a Restricted Subsidiary if such restriction was not created in connection with or in anticipation of the transaction or series of transactions pursuant to which such Restricted Subsidiary became a Restricted Subsidiary or was acquired by the Company;
 
(C) that result from the Refinancing of Debt Incurred pursuant to an agreement referred to in clause (1)(A) or (B) above or in clause (2)(A) or (B) below, provided such restriction is no less favorable to
 
55


 
the Holders in any material respect, as reasonably determined by the Board of Directors (as evidenced by a Board Resolution), than those under the agreement evidencing the Debt so Refinanced;
 
(D) resulting from the Incurrence of any Debt permitted pursuant to Section 4.03, provided that (i) the restriction is no less favorable to the Holders in any material respect, as reasonably determined by the Board of Directors (as evidenced by a Board Resolution), than the restrictions of the same type contained in this Indenture and (ii) the Board of Directors determines (as evidenced by a Board Resolution) in good faith that such restrictions will not impair the ability of the Company to make payments of principal and interest on the Securities when due;
 
(E) existing by reason of applicable law; or
 
(F) any contractual requirements incurred with respect to Qualified Receivables Transactions relating exclusively to a Receivables Entity that, in the good faith determination of the Board of Directors, are customary for Qualified Receivables Transactions; and
 

(2) with respect to clause (c) only, to restrictions:

 

(A) relating to Debt that is permitted to be Incurred and secured pursuant to Sections 4.03 and 4.05 that limit the right of the debtor to dispose of the Property securing such Debt;
 
(B) encumbering Property at the time such Property was acquired by the Company or any Restricted Subsidiary, so long as such restriction relates solely to the Property so acquired and was not created in connection with or in anticipation of such acquisition;
 
(C) resulting from customary provisions restricting subletting or assignment of leases or customary provisions in other agreements that restrict assignment of such agreements or rights thereunder; or
 
(D) customary restrictions contained in agreements relating to the sale or other disposition of Property limiting the transfer of such Property pending the closing of such sale.
 

SECTION 4.08.  Limitation on Transactions with Affiliates.  The Company shall not, and shall not permit any Restricted Subsidiary to, directly or indirectly, conduct any business or enter into or suffer to exist any transaction or series of transactions (including the purchase, sale, transfer, assignment, lease, conveyance or exchange of any Property or the rendering of any service) with, or for the benefit of, any Affiliate of the Company (an “Affiliate Transaction”), unless:

 

56



 

(a) the terms of such Affiliate Transaction are:

 

(1) set forth in writing;

 

(2) in the best interest of the Company or such Restricted Subsidiary, as the case may be; and

 

(3) no less favorable to the Company or such Restricted Subsidiary, as the case may be, than those that could be obtained in a comparable arm’s-length transaction with a Person that is not an Affiliate of the Company;

 

(b) if such Affiliate Transaction involves aggregate payments or value to the Affiliate in excess of $25.0 million in any 12-month period, the Board of Directors (including a majority of the disinterested members of the Board of Directors) approves such Affiliate Transaction and, in its good faith judgment, believes that such Affiliate Transaction complies with clauses (a)(2) and (3) of this Section 4.08 as evidenced by a Board Resolution promptly delivered to the Trustee; and

 

(c) if such Affiliate Transaction involves aggregate payments or value to the Affiliate in excess of $75.0 million in any 12-month period, the Company obtains a written opinion from an Independent Financial Advisor to the effect that the consideration to be paid or received in connection with such Affiliate Transaction is fair, from a financial point of view, to the Company and the Restricted Subsidiaries, taken as a whole.

 

Notwithstanding the foregoing limitation, the Company or any Restricted Subsidiary may enter into or suffer to exist the following:

 

(a) any transaction or series of transactions between the Company and one or more Restricted Subsidiaries or between two or more Restricted Subsidiaries, provided that no more than 5% of the total voting power of the Voting Stock (on a fully diluted basis) of any such Restricted Subsidiary is owned by an Affiliate of the Company (other than a Restricted Subsidiary);

 

(b) any Restricted Payment permitted to be made pursuant to Section 4.04 or any Permitted Investment (other than pursuant to clauses (a)(3), (b), (g), (h), (i), (k) or (l) of the definition of “Permitted Investment”);

 

(c) the payment of compensation (including amounts paid pursuant to employee benefit plans) for the personal services of and related indemnities provided to officers, directors, consultants and employees of the Company or any of the Restricted Subsidiaries, so long as the Board of Directors in good faith shall have approved the terms thereof and deemed the services theretofore or thereafter to be performed for such compensation to be fair consideration therefor;

 

57



 

(d) loans and advances to employees made in the ordinary course of business in accordance with applicable law and consistent with the past practices of the Company or such Restricted Subsidiary, as the case may be, provided that such loans and advances do not exceed $25.0 million in the aggregate at any one time outstanding;

 

(e) any transaction effected as part of a Qualified Receivables Transaction or any transaction involving the transfer of accounts receivable of the type specified in the definition of “Credit Facilities” and permitted under clause (b) of Section 4.03;

 

(f) payments of customary fees by the Company or any of its Restricted Subsidiaries to Leonard Green & Partners L.P. or any of its Affiliates made for any corporate advisory services or financial advisory, financing, underwriting or placement services or in respect of other investment banking activities including, without limitation, in connection with acquisitions or divestitures, which are approved by a majority of the Board of Directors in good faith;

 

(g) if such Affiliate Transaction is with any Person solely in its capacity as a holder of Debt or Capital Stock of the Company or any of its Restricted Subsidiaries, where such Person is treated no more favorably than any other holder of such Debt or Capital Stock of the Company or any of its Restricted Subsidiaries; and

 

(h) any agreement as in effect on the Issue Date or any amendment thereto (so long as such amendment is not disadvantageous to the Holders in any material respect) or any transaction contemplated thereby.

 

SECTION 4.09.  Guarantees by Subsidiaries.  (a) The Company shall cause each Subsidiary that becomes or is a Collateral Subsidiary Guarantor or an obligor with respect to any of the Secured Obligations (except a Foreign Subsidiary that becomes an obligor solely in respect of Debt or other obligations of itself or another Foreign Subsidiary), in each case, to become a Subsidiary Guarantor by becoming a party to this Indenture, the Second Priority Subsidiary Guarantee Agreement and the Intercreditor Agreement, if such Subsidiary is not already a Subsidiary Guarantor party thereto, and delivering evidence thereof to the Trustee at the time such Person becomes a Collateral Subsidiary Guarantor or such an obligor.

 

(b) The Company shall not permit any Restricted Subsidiary that is not a Subsidiary Guarantor to Guarantee the payment of any Debt or Capital Stock of the Company (other than Guarantees permitted pursuant to clauses (j) or (o) of Section 4.03), except that a Restricted Subsidiary that is not a Subsidiary Guarantor may Guarantee Debt of the Company, provided that:

 

(1) such Debt and the Debt represented by such Guarantee is permitted by Section 4.03;

 

58



 

(2) such Restricted Subsidiary simultaneously executes and delivers a supplemental indenture to this Indenture providing for a Guarantee of payment of the Securities by such Restricted Subsidiary and such Guarantee of Debt of the Company:

 

(A) unless such Debt is a Subordinated Obligation, shall be pari passu (or subordinate) in right of payment to and on substantially the same terms as (or less favorable to such Debt than) such Restricted Subsidiary’s Guarantee with respect to the Securities; and
 
(B) if such Debt is a Subordinated Obligation, shall be subordinated in right of payment to such Restricted Subsidiary’s Guarantee with respect to the Securities to at least the same extent as such Debt is subordinated to the Securities.
 

(c) Upon any Subsidiary becoming a Subsidiary Guarantor as described above, such Subsidiary shall deliver to the Trustee an Opinion of Counsel to the effect that:

 

(1) such Guarantee of the Securities has been duly executed and authorized; and

 

(2) such Guarantee of the Securities constitutes a valid, binding and enforceable obligation of such Subsidiary, except insofar as enforcement thereof may be limited by bankruptcy, insolvency or similar laws (including all laws relating to fraudulent transfers) and except insofar as enforcement thereof is subject to general principles of equity.

 

In addition, no Subsidiary Guarantor shall Guarantee, directly or indirectly, (1) any Debt of the Company that is subordinate or junior in right of payment (without regard to any security interest) to any other Debt of the Company unless such Guarantee is expressly subordinate in right of payment to the Subsidiary Guarantee of such Subsidiary Guarantor or (2) any Debt of the Company other than Senior Obligations unless such Guarantee is expressly subordinate in right of payment (without regard to any security interest) to or ranks pari passu with, the Subsidiary Guarantee of such Subsidiary Guarantor.

 

SECTION 4.10.  Limitation on Sale and Leaseback Transactions.  The Company shall not, and shall not permit any Restricted Subsidiary to, enter into any Sale and Leaseback Transaction with respect to any Property unless:

 

(a) the Company or such Restricted Subsidiary would be entitled to:

 

(1) Incur Debt in an amount equal to the Attributable Debt with respect to such Sale and Leaseback Transaction pursuant to Section 4.03; and

 

59



 

(2) create a Lien on such Property securing such Attributable Debt without also securing the Securities or the applicable Subsidiary Guarantee pursuant to Section 4.05; and

 

(b) such Sale and Leaseback Transaction is effected in compliance with Section 4.06, provided that such Sale and Leaseback Transaction constitutes an Asset Sale.

 

SECTION 4.11.  Designation of Restricted and Unrestricted Subsidiaries.  The Board of Directors may designate any Subsidiary of the Company to be an Unrestricted Subsidiary if:

 

(a) the Subsidiary to be so designated does not own any Capital Stock or Debt of, or own or hold any Lien on any Property of, the Company or any other Restricted Subsidiary and is not required to be a Subsidiary Guarantor pursuant to this Indenture; and

 

(b) either:

 

(1) the Subsidiary to be so designated has total assets of $1,000 or less; or

 

(2) such designation is effective immediately upon such entity becoming a Subsidiary of the Company.

 

Unless so designated as an Unrestricted Subsidiary, any Person that becomes a Subsidiary of the Company will be classified as a Restricted Subsidiary; provided, however, that such Subsidiary shall not be designated a Restricted Subsidiary and shall be automatically classified as an Unrestricted Subsidiary if either of the requirements set forth in clauses (x) and (y) of the second immediately following paragraph will not be satisfied after giving pro forma effect to such classification as a Restricted Subsidiary or if such Person is a Subsidiary of an Unrestricted Subsidiary.

 

Except as provided in the first sentence of the preceding paragraph, no Restricted Subsidiary may be redesignated as an Unrestricted Subsidiary.  In addition, neither the Company nor any Restricted Subsidiary shall at any time be directly or indirectly liable for any Debt that provides that the holder thereof may (with the passage of time or notice or both) declare a default thereon or cause the payment thereof to be accelerated or payable prior to its Stated Maturity upon the occurrence of a default with respect to any Debt, Lien or other obligation of any Unrestricted Subsidiary (including any right to take enforcement action against such Unrestricted Subsidiary).

 

The Board of Directors may designate any Unrestricted Subsidiary to be a Restricted Subsidiary if, immediately after giving pro forma effect to such designation, (x) the Company could Incur at least $1.00 of additional Debt pursuant to clause (1) of the first paragraph of Section 4.03 and (y) no Default or Event of Default shall have occurred and be continuing or would result therefrom.

 

60



 

Any such designation or redesignation by the Board of Directors will be evidenced to the Trustee by filing with the Trustee a Board Resolution giving effect to such designation or redesignation and an Officers’ Certificate that:

 

(a) certifies that such designation or redesignation complies with the foregoing provisions; and

 

(b) gives the effective date of such designation or redesignation,

 

such filing with the Trustee to occur within 45 days after the end of the fiscal quarter of the Company in which such designation or redesignation is made (or, in the case of a designation or redesignation made during the last fiscal quarter of the Company’s fiscal year, within 90 days after the end of such fiscal year).

 

SECTION 4.12.  Additional Security Documents.  From and after the Issue Date, if the Company or any Subsidiary of the Company executes and delivers in respect of any Property of such Person any mortgages, deeds of trust, security agreements, pledge agreements or similar instruments to secure Debt or other obligations that at the time constitute Secured Obligations (except for a Foreign Subsidiary that does so solely in respect of Debt or other obligations of itself or another Foreign Subsidiary), then the Company shall, or shall cause such Subsidiary to, execute and deliver substantially identical mortgages, deeds of trust, security agreements, pledge agreements or similar instruments in order to vest in the Second Priority Collateral Trustee a perfected second priority security interest, subject only to Permitted Liens and the Intercreditor Agreement, in such Property for the benefit of the Second Priority Collateral Trustee on behalf of the holders of the Securities, among others, and thereupon all provisions of this Indenture relating to the Collateral will be deemed to relate to such Property to the same extent and with the same force and effect.

 

SECTION 4.13.  Change of Control.  (a)  Upon the occurrence of a Change of Control, each Holder shall have the right to require the Company to repurchase all or any part of such Holder’s Securities pursuant to the offer described below (the “Change of Control Offer”) at a purchase price (the “Change of Control Purchase Price”) equal to 101.0% of the principal amount thereof, plus accrued and unpaid interest, if any, to, but not including, the purchase date (subject to the right of holders of record on the relevant record date to receive interest due on the relevant interest payment date).  If the purchase date is on or after a record date and on or before the relevant interest payment date, the accrued and unpaid interest, if any, will be paid to the person or entity in whose name the Security is registered at the close of business on that record date, and no additional interest will be payable to Holders whose Securities shall be subject to purchase.

 

(b) Within 30 days following any Change of Control, the Company shall (1) cause a notice of the Change of Control Offer to be sent at least once to the Dow Jones News Service or similar business news service in the United States and (2) send, by first-class mail, with a copy to the Trustee, to each Holder, at such Holder’s address appearing in the Security Register, a notice stating:  (A)

 

61



 

that a Change of Control Offer is being made pursuant to this Section 4.13 and that all Securities timely tendered will be accepted for payment; (B) the Change of Control Purchase Price and the purchase date, which shall be, subject to any contrary requirements of applicable law, a Business Day no earlier than 30 days nor later than 60 days from the date such notice is mailed (the “Change of Control Payment Date”); (C) the circumstances and relevant facts regarding the Change of Control (including, to the extent reasonably practicable, information with respect to pro forma historical income, cash flow and capitalization after giving effect to the Change of Control); and (D) the procedures that Holders must follow in order to tender their Securities (or portions thereof) for payment and the procedures that Holders must follow in order to withdraw an election to tender Securities (or portions thereof) for payment.

 

(c) Holders electing to have a Security purchased shall be required to surrender the Security, with an appropriate form duly completed, to the Company or its agent at the address specified in the notice at least three Business Days prior to the Change of Control Payment Date.  Holders shall be entitled to withdraw their election if the Trustee or the Company receives not later than one Business Day prior to the Change of Control Payment Date, a telegram, telex, facsimile transmission or letter setting forth the name of the Holder, the principal amount of the Security that was delivered for purchase by the Holder and a statement that such Holder is withdrawing its election to have such Security purchased.

 

(d) On or prior to the Change of Control Payment Date, the Company shall irrevocably deposit with the Trustee or with the Paying Agent (or, if the Company or any of its Wholly Owned Subsidiaries is acting as the Paying Agent, segregate and hold in trust) in cash an amount equal to the Change of Control Purchase Price payable to the Holders entitled thereto, to be held for payment in accordance with the provisions of this Section 4.13.  On the Change of Control Payment Date, the Company shall deliver to the Trustee the Securities or portions thereof that have been properly tendered to and are to be accepted by the Company for payment.  The Trustee or the Paying Agent shall, on the Change of Control Payment Date, mail or deliver payment to each tendering Holder of the Change of Control Purchase Price.  In the event that the aggregate Change of Control Purchase Price is less than the amount delivered by the Company to the Trustee or the Paying Agent, the Trustee or the Paying Agent, as the case may be, shall deliver the excess to the Company immediately after the Change of Control Payment Date.

 

(e) The Company will comply, to the extent applicable, with the requirements of Section 14(e) of the Exchange Act and any other securities laws or regulations in connection with the purchase of Securities pursuant to this Section 4.13.  To the extent that the provisions of any securities laws or regulations conflict with the provisions of this Section 4.13, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under this Section 4.13 by virtue thereof.

 

62


 

SECTION 4.14.  Further Instruments and Acts.  Upon request of the Trustee or as necessary, the Company shall execute and deliver such further instruments and do such further acts as may be reasonably necessary or proper to carry out more effectively the purpose of this Indenture.

 

SECTION 4.15.  Covenant Suspension.  (a)  During any period of time that:

 

(1) the Securities have Investment Grade Ratings from both Rating Agencies and

 

(2) no Default or Event of Default has occurred and is continuing,

 

the Company and the Restricted Subsidiaries will not be subject to the following Sections of this Indenture: Section 4.03, Section 4.04, Section 4.06, Section 4.07, Section 4.08, clauses (a)(1) and (b) of Section 4.10, clause (x) of the fourth paragraph (and such clause (x) as referred to in the second paragraph) of Section 4.11, and clause (a)(5) of Section 5.01 (collectively, the “Suspended Covenants”).

 

(b)           Solely for the purpose of determining the amount of permitted Liens under Section 4.05 during any Suspension Period (as defined below) and without limiting the Company’s or any Restricted Subsidiary’s ability to Incur Indebtedness during any Suspension Period, to the extent that calculations in Section 4.05 refer to Section 4.03, such calculations shall be made as though Section 4.03 remains in effect during the Suspension Period.  In the event that the Company and the Restricted Subsidiaries are not subject to the Suspended Covenants for any period of time as a result of paragraph (a) of this Section 4.15 and, on any subsequent date (the ‘‘Reversion Date’’), one or both of the Rating Agencies withdraws its ratings or downgrades the ratings assigned to the Securities below the required Investment Grade Ratings or a Default or Event of Default occurs and is continuing, then the Company and the Restricted Subsidiaries will thereafter again be subject to the Suspended Covenants. The period of time between the Suspension Date and the Reversion Date is referred to as the “Suspension Period.” Notwithstanding that the Suspended Covenants may be reinstated, no Default will be deemed to have occurred as a result of a failure to comply with the Suspended Covenants during the Suspension Period. On the Reversion Date, all Debt Incurred during the Suspension Period will be classified to have been Incurred pursuant to clause (1) of the first paragraph or one of the clauses set forth in the second paragraph of Section 4.03 (to the extent such Debt would be permitted to be Incurred thereunder as of the Reversion Date and after giving effect to Debt Incurred prior to the Suspension Period and outstanding on the Reversion Date).  To the extent such Debt would not be permitted to be Incurred pursuant to clause (1) of the first paragraph or one of the clauses set forth in the second paragraph of Section 4.03, such Debt will be deemed to have been outstanding on the Issue Date, so that it is classified as permitted under clause (k) of the second paragraph of Section 4.03.  Calculations made after the Reversion Date of the amount available to be made as Restricted Payments under

 

63



 

Section 4.04 will be made as though Section 4.04 had been in effect during the entire period of time from February 12, 2003.  Accordingly, Restricted Payments made during the Suspension Period will reduce the amount available to be made as Restricted Payments under the first paragraph of Section 4.04 following any Reversion Date, and the items specified in clauses (c)(1) through (c)(4) of the first paragraph of Section 4.04 will increase the amount available to be made under the first paragraph thereof following any Reversion Date. For purposes of determining compliance with the first five paragraphs of Section 4.06, on the Reversion Date, the Net Available Cash from all Asset Sales not applied in accordance with the covenant will be deemed to be reset to zero.

 

ARTICLE V

 

Successor Company

 

SECTION 5.01.  When Company May Merge or Transfer Assets.  (a)  The Company shall not merge, consolidate or amalgamate with or into any other Person (other than a merger of a Wholly Owned Restricted Subsidiary into the Company) or sell, transfer, assign, lease, convey or otherwise dispose of all or substantially all its Property in any one transaction or series of transactions unless:

 

(1) the Company will be the surviving Person (the “Surviving Person”) or the Surviving Person (if other than the Company) formed by such merger, consolidation or amalgamation or to which such sale, transfer, assignment, lease, conveyance or disposition is made will be a corporation organized and existing under the laws of the United States of America, any State thereof or the District of Columbia;

 

(2) the Surviving Person (if other than the Company) expressly assumes, by supplemental indenture in form reasonably satisfactory to the Trustee, executed and delivered to the Trustee by such Surviving Person, the due and punctual payment of the principal of, and premium, if any, and interest on, all the Securities, according to their tenor, and the due and punctual performance and observance of all the covenants and conditions of this Indenture to be performed by the Company;

 

(3) in the case of a sale, transfer, assignment, lease, conveyance or other disposition of all or substantially all the Property of the Company, such Property shall have been transferred as an entirety or virtually as an entirety to one Person;

 

(4) immediately before and after giving effect to such transaction or series of transactions on a pro forma basis (and treating, for purposes of this clause (4) and clause (5) below, any Debt that becomes, or is anticipated to become, an obligation of the Surviving Person or any Restricted Subsidiary as a result of such transaction or series of transactions as having been Incurred by the Surviving Person or such

 

64



 

Restricted Subsidiary at the time of such transaction or series of transactions), no Default or Event of Default shall have occurred and be continuing;

 

(5) immediately after giving effect to such transaction or series of transactions on a pro forma basis, either (A) the Company or the Surviving Person, as the case may be, would be able to Incur at least $1.00 of additional Debt under clause (1) of the first paragraph of Section 4.03 or (B) the Surviving Person would have a Consolidated Interest Coverage Ratio which is not less than the Consolidated Interest Coverage Ratio of the Company immediately prior to such transaction or series of transactions; and

 

(6) the Company shall deliver, or cause to be delivered, to the Trustee, in form and substance reasonably satisfactory to the Trustee, an Officers’ Certificate and an Opinion of Counsel, each stating that such transaction and the supplemental indenture, if any, in respect thereto comply with this covenant and that all conditions precedent herein provided for relating to such transaction have been satisfied.

 

(b) The Company shall not permit any Subsidiary Guarantor to merge, consolidate or amalgamate with or into any other Person (other than a merger of a Wholly Owned Restricted Subsidiary into such Subsidiary Guarantor, or a merger of a Subsidiary Guarantor into the Company or another Subsidiary Guarantor) or sell, transfer, assign, lease, convey or otherwise dispose of all or substantially all its Property in any one transaction or series of transactions unless:

 

(1) such Subsidiary Guarantor will be the Surviving Person or the Surviving Person (if other than such Subsidiary Guarantor) formed by such merger, consolidation or amalgamation or to which such sale, transfer, assignment, lease, conveyance or disposition is made will be a corporation organized and existing under the laws of the United States of America, any State thereof or the District of Columbia;

 

(2) the Surviving Person (if other than such Subsidiary Guarantor) expressly assumes, by a Subsidiary Guarantee or a supplement to the Second Priority Subsidiary Guarantee Agreement or a supplemental indenture in form reasonably satisfactory to the Trustee, executed and delivered to the Trustee by such Surviving Person, the due and punctual performance and observance of all the obligations of such Subsidiary Guarantor under its Subsidiary Guarantee;

 

(3) immediately before and after giving effect to such transaction or series of transactions on a pro forma basis (and treating, for purposes of this clause (3), any Debt that becomes, or is anticipated to become, an obligation of the Surviving Person, the Company or any Restricted Subsidiary as a result of such transaction or series of transactions as

 

65



 

having been Incurred by the Surviving Person, the Company or such Restricted Subsidiary at the time of such transaction or series of transactions), no Default or Event of Default shall have occurred and be continuing; and

 

(4) the Company shall deliver, or cause to be delivered, to the Trustee, in form and substance reasonably satisfactory to the Trustee, an Officers’ Certificate and an Opinion of Counsel, each stating that such transaction and such Subsidiary Guarantee, if any, in respect thereto comply with this covenant and that all conditions precedent herein provided for relating to such transaction have been satisfied.

 

The foregoing provisions (other than clause (3)) shall not apply to (A) any transactions which do not constitute an Asset Sale if the Subsidiary Guarantor is otherwise being released from its Subsidiary Guarantee at the time of such transaction in accordance with this Indenture and the Second Priority Collateral Documents or (B) any transactions which constitute an Asset Sale if the Company has complied with Section 4.06 and the Subsidiary Guarantor is released from its Subsidiary Guarantee at the time of such transaction in accordance with this Indenture and the Second Priority Collateral Documents.

 

The Surviving Person shall succeed to, and be substituted for, and may exercise every right and power of the Company under this Indenture (or of the Subsidiary Guarantor under the Subsidiary Guarantee, as the case may be), but the predecessor Company in the case of:

 

(a) a sale, transfer, assignment, conveyance or other disposition (unless such sale, transfer, assignment, conveyance or other disposition is of all or substantially all the assets of the Company as an entirety or virtually as an entirety); or

 

(b) a lease,

 

shall not be released from any obligation to pay the principal of, premium, if any, and interest on, the Securities.

 

ARTICLE VI

 

Defaults and Remedies

 

SECTION 6.01.  Events of Default.  The following events shall be “Events of Default”:

 

(a) the Company fails to make the payment of any interest on any of the Securities when the same becomes due and payable, and such failure continues for a period of 30 days;

 

66



 

(b) the Company fails to make the payment of any principal of, or premium, if any, on any of the Securities when the same becomes due and payable at its Stated Maturity, upon acceleration, redemption, optional redemption, required repurchase or otherwise;

 

(c) the Company fails to comply with Article V;

 

(d) the Company fails to comply with any covenant or agreement in the Securities or in this Indenture (other than a failure that is the subject of the foregoing clauses (a), (b) or (c)) and such failure continues for 30 days after written notice is given to the Company as provided below;

 

(e) a default under any Debt by the Company or any Restricted Subsidiary that results in acceleration of the final maturity of such Debt, or the failure to pay any such Debt at final maturity (giving effect to applicable grace periods), in an aggregate amount in excess of $35.0 million or its foreign currency equivalent at the time (the “cross acceleration provisions”);

 

(f) the Company or any Significant Subsidiary pursuant to or within the meaning of any Bankruptcy Law:

 

(1) commences a voluntary case;

 

(2) consents to the entry of an order for relief against it in an involuntary case;

 

(3) consents to the appointment of a Custodian of it or for any substantial part of its property; or

 

(4) makes a general assignment for the benefit of its creditors;

 

or takes any comparable action under any foreign laws relating to insolvency;

 

(g) a court of competent jurisdiction enters an order or decree under any Bankruptcy Law that:

 

(1) is for relief against the Company or any Significant Subsidiary in an involuntary case;

 

(2) appoints a Custodian of the Company or any Significant Subsidiary or for any substantial part of its property; or

 

(3) orders the winding up or liquidation of the Company or any Significant Subsidiary;

 

and in each such case the order or decree remains unstayed and in effect for 45 days; or

 

67



 

(h) any judgment or judgments for the payment of money in an aggregate amount in excess of $35.0 million or its foreign currency equivalent at the time is rendered against the Company or any Restricted Subsidiary and shall not be waived, satisfied or discharged for any period of 30 consecutive days during which a stay of enforcement shall not be in effect;

 

(i) any Subsidiary Guarantee of a Significant Subsidiary ceases to be in full force and effect (other than in accordance with the terms of such Subsidiary Guarantee and this Indenture) and such default continues for 20 days after notice or any Subsidiary Guarantor that is a Significant Subsidiary denies or disaffirms its obligations under its Subsidiary Guarantee (the “guarantee provisions”); and

 

(j) the material impairment of the security interests under the Second Priority Collateral Documents (other than in accordance with the terms of the Second Priority Collateral Documents and this Indenture as each may be amended from time to time) for any reason other than the satisfaction in full of all obligations under this Indenture and discharge of the Second Priority Collateral Documents and this Indenture or any security interest created thereunder shall be declared invalid or unenforceable or the Company or any of its Subsidiaries asserting, in any pleading in any court of competent jurisdiction, that any such security interest is invalid or unenforceable (the “security default provisions”).

 

The foregoing will constitute Events of Default whatever the reason for any such Event of Default and whether it is voluntary or involuntary or is effected by operation of law or pursuant to any judgment, decree or order of any court or any order, rule or regulation of any administrative or governmental body.

 

The term “Bankruptcy Law” means Title 11, United States Code, or any similar Federal or state law for the relief of debtors.  The term “Custodian” means any receiver, trustee, assignee, liquidator, custodian or similar official under any Bankruptcy Law.

 

A Default under clause (d), (i) or (j) is not an Event of Default until the Trustee or the Holders of not less than 25% in aggregate principal amount of the Securities then outstanding notify the Company (and in the case of such notice by Holders, the Trustee) of the Default and the Company does not cure such Default within the time specified after receipt of such notice.  Such notice must specify the Default, demand that it be remedied and state that such notice is a “Notice of Default”.

 

The Company shall deliver to the Trustee, within 30 days after the occurrence thereof, written notice in the form of an Officers’ Certificate of any event that with the giving of notice or the lapse of time would become an Event of Default, its status and what action the Company is taking or proposes to take with respect thereto.

 

SECTION 6.02.  Acceleration.  If an Event of Default with respect to the Securities (other than an Event of Default specified in Section 6.01(f) or 6.01(g) with respect to the Company) shall have occurred and be continuing, the Trustee by notice to

 

68



 

the Company, or the Holders of not less than 25% in aggregate principal amount of the Securities then outstanding by notice to the Company and the Trustee, may declare to be immediately due and payable the principal amount at maturity of all the Securities then outstanding, plus accrued but unpaid interest to the date of acceleration on all the Securities to be due and payable.  Upon such a declaration, such principal and interest shall be due and payable immediately.  If an Event of Default specified in Section 6.01(f) or 6.01(g) with respect to the Company occurs, the principal of and accrued and unpaid interest on all the Securities shall, automatically and without any action by the Trustee or any Holder, become and be immediately due and payable.  The Holders of a majority in aggregate principal amount of the outstanding Securities by notice to the Trustee and the Company may rescind and annul such declaration of acceleration if the rescission would not conflict with any judgment or decree and if all existing Events of Default have been cured or waived except nonpayment of principal, premium or interest that has become due solely because of the acceleration.  No such rescission shall affect any subsequent Default or impair any right consequent thereto.

 

SECTION 6.03.  Other Remedies.  If an Event of Default occurs and is continuing, the Trustee may pursue any available remedy to collect the payment of principal of or interest on the Securities or to enforce the performance of any provision of the Securities or this Indenture.

 

The Trustee may maintain a proceeding even if it does not possess any of the Securities or does not produce any of them in the proceeding.  A delay or omission by the Trustee or any Holder in exercising any right or remedy accruing upon an Event of Default shall not impair the right or remedy or constitute a waiver of or acquiescence in the Event of Default.  No remedy is exclusive of any other remedy.  All available remedies are cumulative.

 

SECTION 6.04.  Waiver of Past Defaults.  The Holders of a majority in aggregate principal amount of the Securities then outstanding by notice to the Trustee may waive an existing Default and its consequences except (i) a Default in the payment of the principal of, premium, if any, or interest on a Security or (ii) a Default in respect of a provision that under Section 9.02 cannot be amended without the consent of each Holder affected.  When a Default is waived, it is deemed cured, but no such waiver shall extend to any subsequent or other Default or impair any consequent right.

 

SECTION 6.05.  Control by Majority.  The Holders of a majority in aggregate principal amount of the Securities then outstanding may direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or of exercising any trust or power conferred on the Trustee with respect to the Securities.  However, the Trustee may refuse to follow any direction that conflicts with law or this Indenture or, subject to Section 7.01, that the Trustee determines is unduly prejudicial to the rights of other Holders or would involve the Trustee in personal liability; provided, however, that the Trustee may take any other action deemed proper by the Trustee that is not inconsistent with such direction.  Prior to taking any action or following any direction hereunder, the Trustee shall be entitled to indemnification reasonably satisfactory to it against all losses and expenses caused by taking or not taking such action.

 

69



 

SECTION 6.06.  Limitation on Suits.  A Holder may not pursue any remedy with respect to this Indenture or the Securities unless:

 

(1) such Holder shall have previously given to the Trustee written notice of a continuing Event of Default;

 

(2) the Holders of at least 25% in aggregate principal amount of the Securities then outstanding shall have made a written request, and such Holder of or Holders shall have offered reasonable indemnity to the Trustee to pursue a remedy; and

 

(3) the Trustee has failed to institute such proceeding and has not received from the Holders of at least a majority in aggregate principal amount of the Securities outstanding a direction inconsistent with such request, within 60 days after such notice, request and offer.

 

The foregoing limitations on the pursuit of remedies by a Holder shall not apply to a suit instituted by a Holder for the enforcement of payment of the principal of and premium, if any, or interest payable with respect to such Security on or after the applicable due date specified in such Security. A Holder may not use this Indenture to prejudice the rights of another Holder or to obtain a preference or priority over another Holder.

 

SECTION 6.07.  Rights of Holders to Receive Payment.  Notwithstanding any other provision of this Indenture, the right of any Holder to receive payment of principal of and interest on the Securities held by such Holder, on or after the respective due dates expressed in the Securities, or to bring suit for the enforcement of any such payment on or after such respective dates, shall not be impaired or affected without the consent of such Holder.

 

SECTION 6.08.  Collection Suit by Trustee.  If an Event of Default specified in Section 6.01(a) or (b) occurs and is continuing, the Trustee may recover judgment in its own name and as trustee of an express trust against the Company for the whole amount then due and owing (together with interest on any unpaid interest to the extent lawful) and the amounts provided for in Section 7.07.

 

SECTION 6.09.  Trustee May File Proofs of Claim.  The Trustee may file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee and the Holders allowed in any judicial proceedings relative to the Company, its creditors or its property and, unless prohibited by law or applicable regulations, may vote on behalf of the Holders in any election of a trustee in bankruptcy or other Person performing similar functions, and any Custodian in any such judicial proceeding is hereby authorized by each Holder to make payments to the Trustee and, in the event that the Trustee shall consent to the making of such payments directly to the Holders (it being understood it shall be under no obligation to do so), to pay to the Trustee any amount due it for the reasonable compensation, expenses,

 

70



 

disbursements and advances of the Trustee, its agents and its counsel, and any other amounts due the Trustee under Section 7.07.

 

SECTION 6.10.  Priorities.  If the Trustee collects any money or property pursuant to this Article VI, it shall pay out the money or property in the following order:

 

FIRST:  to the Trustee for amounts due under Section 7.07;

 

SECOND:  to Holders for amounts due and unpaid on the Securities for principal and interest, ratably, without preference or priority of any kind, according to the amounts due and payable on the Securities for principal and interest, respectively; and

 

THIRD:  to the Company.

 

The Trustee may fix a record date and payment date for any payment to Holders pursuant to this Section 6.10.  At least 15 days before such record date, the Company shall mail to each Holder and the Trustee a notice that states the record date, the payment date and amount to be paid.

 

SECTION 6.11.  Undertaking for Costs.  In any suit for the enforcement of any right or remedy under this Indenture or in any suit against the Trustee for any action taken or omitted by it as Trustee, a court in its discretion may require the filing by any party litigant in the suit of an undertaking to pay the costs of the suit, and the court in its discretion may assess reasonable costs, including reasonable attorneys’ fees and expenses, against any party litigant in the suit, having due regard to the merits and good faith of the claims or defenses made by the party litigant.  This Section 6.11 does not apply to a suit by the Trustee, a suit by a Holder pursuant to Section 6.07 or a suit by Holders of more than 10% in aggregate principal amount of the Securities.

 

SECTION 6.12.  Waiver of Stay or Extension Laws.  The Company (to the extent it may lawfully do so) shall not at any time insist upon, or plead, or in any manner whatsoever claim or take the benefit or advantage of, any stay or extension law wherever enacted, now or at any time hereafter in force, that may affect the covenants or the performance of this Indenture; and the Company (to the extent that it may lawfully do so) hereby expressly waives all benefit or advantage of any such law, and shall not hinder, delay or impede the execution of any power herein granted to the Trustee, but shall suffer and permit the execution of every such power as though no such law had been enacted.

 

SECTION 6.13.  Enforcement of Remedies.  Notwithstanding any of the foregoing, any enforcement of the Guarantees under the Second Priority Guarantee Agreement or any remedies with respect to the Second Priority Collateral under the Second Priority Collateral Documents is subject to the provisions of the Intercreditor Agreement.

 

71



 

ARTICLE VII

 

Trustee

 

SECTION 7.01.  Duties of Trustee.  (a)  If an Event of Default has occurred and is continuing, the Trustee shall exercise the rights and powers vested in it by this Indenture and use the same degree of care and skill in their exercise as a prudent Person would exercise or use under the circumstances in the conduct of such Person’s own affairs.

 

(b)  Except during the continuance of an Event of Default:

 

(1) the Trustee undertakes to perform such duties and only such duties as are specifically set forth in this Indenture, and no implied covenants or obligations shall be read into this Indenture against the Trustee; and
 
(2) in the absence of bad faith on its part, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon certificates or opinions furnished to the Trustee and conforming to the requirements of this Indenture.  However, in the case of certificates or opinions specifically required by any provision hereof to be furnished to it, the Trustee shall examine the certificates and opinions to determine whether or not they conform to the requirements of this Indenture (but need not confirm or investigate the accuracy of mathematical calculations stated therein).
 

(c)  The Trustee may not be relieved from liability for its own negligent action, its own negligent failure to act or its own willful misconduct, except that:

 

(1) this paragraph does not limit the effect of paragraph (b) of this Section 7.01;
 
(2) the Trustee shall not be liable for any error of judgment made in good faith by a Trust Officer unless it is proved that the Trustee was negligent in ascertaining the pertinent facts; and
 
(3) the Trustee shall not be liable with respect to any action it takes or omits to take in good faith in accordance with a direction received by it pursuant to Section 6.05.
 

(d)  Every provision of this Indenture that in any way relates to the Trustee is subject to paragraphs (a), (b) and (c) of this Section 7.01.

 

(e)  The Trustee shall not be liable for interest on any money received by it except as the Trustee may agree in writing with the Company.

 

(f)  Money held in trust by the Trustee need not be segregated from other funds except to the extent required by law.

 

72



 

(g)  No provision of this Indenture shall require the Trustee to expend or risk its own funds or otherwise incur financial liability in the performance of any of its duties hereunder or in the exercise of any of its rights or powers.

 

(h)  Every provision of this Indenture relating to the conduct or affecting the liability of or affording protection to the Trustee shall be subject to the provisions of this Section and to the provisions of the TIA, and the provisions of this Article VII shall apply to the Trustee in its role as Registrar, Paying Agent and Security Custodian.

 

(i)  The Trustee shall not be deemed to have notice of a Default or an Event of Default unless (a) the Trustee has received written notice thereof from the Company or any Holder or (b) a Trust Officer shall have actual knowledge thereof.

 

SECTION 7.02.  Rights of Trustee.  (a)  The Trustee may rely on any document believed by it to be genuine and to have been signed or presented by the proper person.  The Trustee need not investigate any fact or matter stated in the document.  The Trustee may, however, in its discretion make such further inquiry or investigation into such facts or matters as it may see fit and, if the Trustee shall determine to make such further inquiry or investigation, it shall be entitled to examine the books, records and premises of the Company, personally or by agent or attorney.

 

(b)  Before the Trustee acts or refrains from acting, it may require an Officers’ Certificate or an Opinion of Counsel.  The Trustee shall not be liable for any action it takes or omits to take in good faith in reliance on the Officers’ Certificate or Opinion of Counsel.

 

(c)  The Trustee may act through agents and shall not be responsible for the misconduct or negligence of any agent appointed with due care and with the consent of the Company.

 

(d)  The Trustee shall not be liable for any action it takes or omits to take in good faith that it believes to be authorized or within its rights or powers; provided, however, that, subject to paragraph (b) of Section 7.01, the Trustee’s conduct does not constitute willful misconduct or negligence.

 

(e)  The Trustee may consult with counsel of its selection, and the advice or opinion of counsel with respect to legal matters relating to this Indenture and the Securities shall be full and complete authorization and protection from liability in respect to any action taken, omitted or suffered by it hereunder in good faith and in accordance with the advice or opinion of such counsel.

 

(f)  The permissive rights of the Trustee to do things enumerated in this Indenture shall not be construed as a duty unless so specified herein.

 

(g)  The Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Indenture at the request or direction of any of the Holders pursuant to this Indenture, unless such Holders shall have offered to the Trustee security

 

73



 

or indemnity satisfactory to the Trustee against the costs, expenses and liabilities which might be incurred by it in compliance with such request or direction.

 

(h)  The Trustee shall not be deemed to have notice of any Default or Event of Default unless a Trust Officer has actual knowledge thereof or unless written notice of any event which is in fact such a default is received by the Trustee at the Corporate Trust Office of the Trustee, and such notice references the Securities and this Indenture.

 

(i)  The rights, privileges, protections, immunities and benefits given to the Trustee, including, without limitation, its right to be indemnified, are extended to, and shall be enforceable by, the Trustee in each of its capacities hereunder, and each agent, custodian and other Person employed to act hereunder.

 

(j)  In no event shall the Trustee be responsible or liable for special, indirect, or consequential loss or damage of any kind whatsoever (including, but not limited to, loss of profit) irrespective of whether the Trustee has been advised of the likelihood of such loss or damage and regardless of the form of action.

 

SECTION 7.03.  Individual Rights of Trustee.  The Trustee in its individual or any other capacity may become the owner or pledgee of Securities and may otherwise deal with the Company or its Affiliates with the same rights it would have if it were not Trustee.  Any Paying Agent, Registrar or co-registrar may do the same with like rights.  However, the Trustee must comply with Sections 7.10 and 7.11.

 

SECTION 7.04.  Trustee’s Disclaimer.  The Trustee shall not be responsible for and makes no representation as to the validity, priority or adequacy of this Indenture or the Securities, it shall not be accountable for the Company’s use of the proceeds from the Securities, and it shall not be responsible for any statement of the Company in this Indenture or in any document issued in connection with the sale of the Securities or in the Securities other than the Trustee’s certificate of authentication.

 

SECTION 7.05.  Notice of Defaults.  If a Default or Event of Default occurs and is continuing and if it is known to the Trustee, the Trustee shall mail to each Holder notice of the Default or Event of Default within 30 days after it is known to a Trust Officer or written notice of it is received by the Trustee.  Except in the case of a Default or Event of Default in payment of principal of or interest on any Security, the Trustee may withhold the notice if and so long as a committee of its Trust Officers in good faith determines that withholding the notice is in the interests of Holders.

 

SECTION 7.06.  Reports by Trustee to Holders.  Within 60 days after February 1 each year beginning with February 1, 2009, the Trustee shall mail to each Holder a brief report dated as of such February 1 that complies with TIA § 313(a), if and to the extent required by such subsection.  The Trustee shall also comply with TIA § 313(b).

 

A copy of each report at the time of its mailing to Holders shall be filed with the Commission and each stock exchange (if any) on which the Securities are listed.

 

74


 

The Company agrees to notify promptly the Trustee whenever the Securities become listed on any stock exchange and of any delisting thereof.

 

SECTION 7.07.  Compensation and Indemnity.  The Company and the Guarantors, jointly and severally, shall pay to the Trustee from time to time reasonable compensation for its services.  The Trustee’s compensation shall not be limited by any law on compensation of a trustee of an express trust.  The Company and the Guarantors, jointly and severally, shall reimburse the Trustee upon request for all reasonable out-of-pocket expenses incurred or made by it, including costs of collection, in addition to the compensation for its services.  Such expenses shall include the reasonable compensation and expenses, disbursements and advances of the Trustee’s agents, counsel, accountants and experts.  The Company and the Guarantors, jointly and severally, shall indemnify the Trustee against any and all loss, liability, claim, damage or expense (including reasonable attorneys’ fees and expenses) incurred by it in connection with the acceptance and administration of this trust and the performance of its duties hereunder.  The Trustee shall notify the Company promptly of any claim of which a Trust Officer has received notice for which it may seek indemnity.  Failure by the Trustee to so notify the Company shall not relieve the Company of its obligations hereunder unless the Company has been prejudiced thereby.  The Company shall defend the claim, and the Trustee may have separate counsel and the Company shall pay the reasonable fees and expenses of such counsel.  The Company need not reimburse any expense or indemnify against any loss, liability or expense incurred by the Trustee through the Trustee’s own willful misconduct, negligence or bad faith.  The Company need not pay for any settlement made by the Trustee without the Company’s consent, such consent not to be unreasonably withheld.  All indemnifications and releases from liability granted hereunder to the Trustee shall extend to its officers, directors, employees, agents, successors and assigns.

 

To secure the Company’s payment obligations in this Section 7.07, the Trustee shall have a lien prior to the Securities on all money or property held or collected by the Trustee other than money or property held in trust to pay principal of and interest on particular Securities.

 

The Company’s payment obligations pursuant to this Section 7.07 shall survive the resignation or removal of the Trustee and the discharge or termination of this Indenture.  When the Trustee incurs expenses after the occurrence of a Default specified in Section 6.01(f) or (g) with respect to the Company, the expenses are intended to constitute expenses of administration under the Bankruptcy Law.

 

SECTION 7.08.  Replacement of Trustee.  The Trustee may resign at any time by so notifying the Company.  The Holders of a majority in aggregate principal amount of the Securities the outstanding may remove the Trustee by so notifying the Trustee and may appoint a successor Trustee, provided that so long as no Default or Event of Default has occurred and is continuing, the Company shall have the right to consent to the successor Trustee, such consent not to be unreasonably withheld.  The Company shall remove the Trustee if:

 

(1) the Trustee fails to comply with Section 7.10;
 
75


 
(2) the Trustee is adjudged bankrupt or insolvent;
 
(3) a receiver or other public officer takes charge of the Trustee or its property; or
 
(4) the Trustee otherwise becomes incapable of acting.
 

If the Trustee resigns or is removed by the Company or by the Holders of a majority in aggregate principal amount of the Securities then outstanding, and such Holders do not reasonably promptly appoint a successor Trustee, or if a vacancy exists in the office of Trustee for any reason (the Trustee in such event being referred to herein as the retiring Trustee), the Company shall promptly appoint a successor Trustee.

 

A successor Trustee shall deliver a written acceptance of its appointment to the retiring Trustee and to the Company.  Thereupon the resignation or removal of the retiring Trustee shall become effective, and the successor Trustee shall have all the rights, powers and duties of the Trustee under this Indenture.  The successor Trustee shall mail a notice of its succession to Holders.  The retiring Trustee shall promptly transfer all property held by it as Trustee to the successor Trustee, subject to the lien provided for in Section 7.07.

 

If a successor Trustee does not take office within 60 days after the retiring Trustee resigns or is removed, the retiring Trustee or the Holders of 10% in aggregate principal amount of the Securities then outstanding may petition at the expense of the Company any court of competent jurisdiction for the appointment of a successor Trustee.

 

If the Trustee fails to comply with Section 7.10, any Holder who has been a bona fide Holder of a Security for at least six months may petition at the expense of the Company any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor Trustee.

 

Notwithstanding the replacement of the Trustee pursuant to this Section 7.08, the Company’s obligations under Section 7.07 shall continue for the benefit of the retiring Trustee.

 

SECTION 7.09.  Successor Trustee by Merger.  If the Trustee consolidates with, merges or converts into, or transfers all or substantially all its corporate trust business or assets to, another corporation or banking association, the resulting, surviving or transferee corporation or banking association without any further act shall be the successor Trustee.

 

In case at the time such successor or successors by merger, conversion or consolidation to the Trustee shall succeed to the trusts created by this Indenture any of the Securities shall have been authenticated but not delivered, any such successor to the Trustee may adopt the certificate of authentication of any predecessor trustee, and deliver such Securities so authenticated; and in case at that time any of the Securities shall not have been authenticated, any such successor to the Trustee may authenticate such Securities either in the name of any predecessor hereunder or in the name of the

 

76



 

successor to the Trustee; and in all such cases such certificates shall have the full force which it is anywhere in the Securities or in this Indenture provided that the certificate of the Trustee shall have.

 

SECTION 7.10.  Eligibility; Disqualification.  The Trustee shall at all times satisfy the requirements of TIA § 310(a).  The Trustee shall have (or, in the case of a corporation included in a bank holding company system, the related bank holding company shall have) a combined capital and surplus of at least $50,000,000 as set forth in its (or its related bank holding company’s) most recent published annual report of condition.  The Trustee shall comply with TIA § 310(b), subject to the penultimate paragraph thereof; provided, however, that there shall be excluded from the operation of TIA § 310(b)(1) any indenture or indentures under which other securities or certificates of interest or participation in other securities of the Company are outstanding if the requirements for such exclusion set forth in TIA § 310(b)(1) are met.

 

SECTION 7.11.  Preferential Collection of Claims Against Company.  The Trustee shall comply with TIA § 311(a), excluding any creditor relationship listed in TIA § 311(b).  A Trustee who has resigned or been removed shall be subject to TIA § 311(a) to the extent indicated.

 

ARTICLE VIII

Discharge of Indenture; Defeasance

 

SECTION 8.01.  Discharge of Liability on Securities; Defeasance. 
(a)  When (i) the Company delivers to the Trustee all outstanding Securities (other than Securities replaced pursuant to Section 2.07) for cancellation or (ii) all outstanding Securities have become due and payable, whether at maturity or as a result of the mailing of a notice of redemption pursuant to Article III and the Company irrevocably deposits with the Trustee funds sufficient to pay at maturity or upon redemption all outstanding Securities, including interest thereon to maturity or such redemption date (other than Securities replaced pursuant to Section 2.07), and if in either case the Company pays all other sums payable hereunder by the Company, then this Indenture shall, subject to Section 8.01(c), cease to be of further effect.  The Trustee shall acknowledge satisfaction and discharge of this Indenture on demand of the Company accompanied by an Officers’ Certificate and an Opinion of Counsel and at the cost and expense of the Company.

 

(b)  Subject to Sections 8.01(c) and 8.02, the Company at any time may terminate (i) all of its obligations under the Securities and this Indenture (“legal defeasance option”) or (ii) its obligations under Sections 4.02, 4.03, 4.04, 4.05, 4.06, 4.07, 4.08, 4.09, 4.10, 4.11, 4.12, 4.13 and 4.14 and the operation of Sections 6.01(e), 6.01(f), 6.01(g), 6.01(h), 6.01(i) and 6.01(j) (but, in the case of Sections 6.01(f) and (g), with respect only to Significant Subsidiaries) and the limitations contained in Section 5.01(a)(5) (“covenant defeasance option”).  The Company may exercise its legal defeasance option notwithstanding its prior exercise of its covenant defeasance option.

 

77



 

If the Company exercises its legal defeasance option, payment of the Securities may not be accelerated because of an Event of Default.  If the Company exercises its covenant defeasance option, payment of the Securities may not be accelerated because of an Event of Default specified in Sections 6.01(d) (with respect to the covenants of Article IV identified in the immediately preceding paragraph), 6.01(e), 6.01(f), 6.01(g), 6.01(h), 6.01(i) or 6.01(j) (with respect only to Significant Subsidiaries in the case of Sections 6.01(f) and 6.01(g)) or because of the failure of the Company to comply with the limitations contained in Section 5.01(a)(5).  If the Company exercises its legal defeasance option or its covenant defeasance option, the Second Priority Lien, as it pertains to the Securities, will be released and each Subsidiary Guarantor will be released from all its obligations under its Subsidiary Guarantee, as it pertains to the Securities.

 

Upon satisfaction of the conditions set forth herein and upon request of the Company, the Trustee shall acknowledge in writing the discharge of those obligations that the Company terminates.

 

(c)  Notwithstanding clauses (a) and (b) above, the Company’s obligations in Sections 2.04, 2.05, 2.06, 2.07, 7.07, 7.08, 8.05 and 8.06 shall survive until the Securities have been paid in full.  Thereafter, the Company’s obligations in Sections 7.07 and 8.05 shall survive.

 

SECTION 8.02.  Conditions to Defeasance.  The Company may exercise its legal defeasance option or its covenant defeasance option only if:

 

(a) the Company irrevocably deposits in trust with the Trustee money or U.S. Government Obligations for the payment of principal of and interest on the Securities to maturity or redemption, as the case may be;

 

(b) the Company delivers to the Trustee a certificate from a nationally recognized firm of independent certified public accountants expressing their opinion that the payments of principal and interest when due and without reinvestment on the deposited U.S. Government Obligations plus any deposited money without investment will provide cash at such times and in such amounts as will be sufficient to pay principal and interest when due on all the Securities to maturity or redemption, as the case may be;

 

(c) 123 days pass after the deposit is made and during the 123-day period no Default specified in Section 6.01(f) or 6.01(g) occurs with respect to the Company or any other Person making such deposit which is continuing at the end of the period;

 

(d) no Default or Event of Default has occurred and is continuing on the date of such deposit and after giving effect thereto;

 

(e) such deposit does not constitute a default under any other agreement or instrument binding on the Company;

 

78



 

(f) the Company delivers to the Trustee an Opinion of Counsel to the effect that the trust resulting from the deposit does not constitute, or is qualified as, a regulated investment company under the Investment Company Act of 1940;

 

(g) in the case of the legal defeasance option, the Company shall have delivered to the Trustee an Opinion of Counsel stating that

 

(1) the Company has received from the Internal Revenue Service a ruling; or

 

(2) since the date of this Indenture there has been a change in the applicable Federal income tax law, to the effect, in either case, that, and based thereon such Opinion of Counsel shall confirm that, the Holders will not recognize income, gain or loss for Federal income tax purposes as a result of such defeasance and will be subject to Federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such defeasance had not occurred;

 

(h) in the case of the covenant defeasance option, the Company shall have delivered to the Trustee an Opinion of Counsel to the effect that the Holders will not recognize income, gain or loss for Federal income tax purposes as a result of such covenant defeasance and will be subject to Federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such covenant defeasance had not occurred; and

 

(i) the Company delivers to the Trustee an Officers’ Certificate and an Opinion of Counsel, each stating that all conditions precedent to the defeasance and discharge of the Securities as contemplated by this Article VIII have been complied with.

 

Before or after a deposit, the Company may make arrangements satisfactory to the Trustee for the redemption of Securities at a future date in accordance with Article III.

 

SECTION 8.03.  Application of Trust Money.  The Trustee shall hold in trust money or U.S. Government Obligations deposited with it pursuant to this Article VIII.  It shall apply the deposited money and the money from U.S. Government Obligations through the Paying Agent and in accordance with this Indenture to the payment of principal of and interest on the Securities.

 

SECTION 8.04.  Repayment to Company.  The Trustee and the Paying Agent shall promptly turn over to the Company upon request any excess money or securities held by them at any time.

 

Subject to any applicable abandoned property law, the Trustee and the Paying Agent shall pay to the Company upon request any money held by them for the payment of principal or interest that remains unclaimed for two years, and, thereafter,

 

79



 

Holders entitled to the money must look to the Company for payment as general creditors.

 

SECTION 8.05.  Indemnity for Government Obligations.  The Company shall pay and shall indemnify the Trustee against any tax, fee or other charge imposed on or assessed against deposited U.S. Government Obligations or the principal and interest received on such U.S. Government Obligations.

 

SECTION 8.06.  Reinstatement.  If the Trustee or Paying Agent is unable to apply any money or U.S. Government Obligations in accordance with this Article VIII by reason of any legal proceeding or by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, the Company’s obligations under this Indenture and the Securities shall be revived and reinstated as though no deposit had occurred pursuant to this Article VIII until such time as the Trustee or Paying Agent is permitted to apply all such money or U.S. Government Obligations in accordance with this Article VIII;  provided, however, that, if the Company has made any payment of interest on or principal of any Securities because of the reinstatement of its obligations, the Company shall be subrogated to the rights of the Holders of such Securities to receive such payment from the money or U.S. Government Obligations held by the Trustee or Paying Agent.

 

ARTICLE IX

 

Amendments

 

SECTION 9.01.  Without Consent of Holders.  Without the consent of any Holders, the Company, when authorized by a Board Resolution, the Subsidiary Guarantors and the Trustee may amend this Indenture or the Securities and, subject to any other consent required under the terms of the applicable Second Priority Collateral Documents, the Second Priority Collateral Documents, in each case without notice to:

 

(a) cure any ambiguity, omission, defect or inconsistency;

 

(b) provide for the assumption by a successor corporation of the obligations of the Company or any Subsidiary Guarantor under this Indenture or any Second Priority Collateral Documents;

 

(c) provide for uncertificated Securities in addition to or in place of certificated Securities; provided, however, that the uncertificated Securities are issued in registered form for purposes of Section 163(f) of the Code, or in a manner such that the uncertificated Securities are described in Section 163(f)(2)(B) of the Code;

 

(d) add additional Guarantees with respect to the Securities or release Subsidiary Guarantors from Subsidiary Guarantees as provided by the terms of this Indenture or the Subsidiary Guarantees;

 

80



 

(e) further secure the Securities (and if such security interest includes Liens on Property of the Company, provide for releases of such Property on terms comparable to the terms on which Collateral constituting Property of Subsidiary Guarantors may be released), release all or any portion of the Collateral pursuant to the terms of the Second Priority Collateral Documents, add to the covenants of the Company or the Subsidiary Guarantors for the benefit of the Holders or surrender any right or power herein conferred upon the Company;

 

(f) in the case of this Indenture, make any change that does not adversely affect the rights of any Holder;

 

(g) make any change to the subordination provisions of a Subsidiary Guarantee or any Second Priority Collateral Documents that would limit or terminate the benefits available to any holder of Senior Obligations under such provisions;

 

(h) make any change to comply with any requirements of the Commission in connection with the qualification of this Indenture under the Trust Indenture Act, or

 

(i) to conform the text of this Indenture or the Securities to any provision of the “Description of Notes” contained in the Prospectus Supplement.

 

After an amendment under this Section 9.01 becomes effective, the Company shall mail to Holders a notice briefly describing such amendment.  The failure to give such notice to all Holders, or any defect therein, shall not impair or affect the validity of an amendment under this Section 9.01.

 

SECTION 9.02.  With Consent of Holders.  (a)  The Company, when authorized by a Board Resolution, the Subsidiary Guarantors and the Trustee may amend this Indenture or the Securities and, subject to any other consent required under the terms of the applicable Second Priority Collateral Documents, the Second Priority Collateral Documents, and (subject as aforesaid) waive any past default or compliance with any provisions (except, in the case of this Indenture, as provided in Section 6.04), with the consent of the Holders of at least a majority in aggregate principal amount of the Securities then outstanding (including consents obtained in connection with a tender offer or exchange offer for the Securities).  However, without the consent of each Holder affected thereby, an amendment may not:

 

(1) amend this Indenture to reduce the amount of Securities whose Holders are required to consent to an amendment or waiver;
 
(2) amend this Indenture to reduce the rate of or extend the time for payment of interest on any Security;
 
(3) amend this Indenture to reduce the principal of or extend the Stated Maturity of any Security;
 
(4) amend this Indenture to make any Security payable in money other than that stated in the Security;
 
81


 
(5) amend this Indenture or any Subsidiary Guarantee to impair the right of any Holder to receive payment of principal of and interest on such Holder’s Securities on or after the due dates therefor or to institute suit for the enforcement of any payment on or with respect to such Holder’s Securities or any Subsidiary Guarantee;
 
(6) amend this Indenture or any Subsidiary Guarantee to subordinate the Securities or any Subsidiary Guarantee to any other obligation of the Company or the applicable Subsidiary Guarantor (except in the case of the Second Priority Subsidiary Guarantee Agreement, as permitted by paragraph (b) below);
 
(7) amend this Indenture to reduce the premium payable upon the redemption of any Security or change the time at which any Security may be redeemed in accordance with Article III;
 
(8) amend this Indenture to reduce the premium payable upon a Change of Control or, at any time after a Change of Control has occurred, amend the definition of “Change of Control” or change the time at which any Change of Control Offer relating thereto must be made or at which the Securities must be repurchased pursuant to such Change of Control Offer; or
 
(9) at any time after the Company is obligated to make a Prepayment Offer with the Excess Proceeds from Asset Sales, amend this Indenture to change the time at which such Prepayment Offer must be made or at which the Securities must be repurchased pursuant thereto.
 

(b)  Without limiting the foregoing, the Holders will be deemed to have consented for purposes of the Second Priority Collateral Documents (including for purposes of determining actions of the Second Priority Instructing Group) to (i) any amendment, waiver or other modification (including any consent thereunder) of the Second Priority Collateral Documents (including any annexes, exhibits or schedules thereto) that would not be adverse to the Holders in any material respect, as reasonably determined by the Board of Directors (as evidenced by a Board Resolution), and (ii) to any of the following amendments, waivers and other modifications to the Second Priority Collateral Documents (the “Second Priority Collateral Documents Amendments”):

 

(1) an amendment to the Intercreditor Agreement to modify the restriction on changes to Second Priority Collateral Documents and Second Priority Debt Documents without the consent of holders of Senior Obligations or their representatives (but without modifying any provisions relating to consent of Holders or other Second Priority Debt to various actions);
 
(2) to the extent such amendment, waiver or modification relates to the amount (including amounts of Senior Obligations and Second Priority Debt) or the terms of Debt (including as reflected in related definitions such as “Replacement Second Priority Debt”) that may be secured by Liens on the Collateral, as may be consented to by the Senior Collateral Agent or the Senior
 
82


 
Banks in accordance with the terms of the Intercreditor Agreement or the applicable Second Priority Collateral Document (but without limiting any of the restrictive covenants and related definitions contained in this Indenture);
 
(3) an amendment to the Second Priority Subsidiary Guarantee Agreement to subordinate, on comparable terms to those provided therein with respect to Senior Bank Obligations, the obligations of the Subsidiary Guarantors under the Second Priority Subsidiary Guarantee Agreement to the prior payment when due of the guarantees by such Subsidiary Guarantor of any Additional Senior Debt, provided that such amendment applies equally with respect to all Second Priority Debt;
 
(4) an amendment to the Second Priority Collateral Documents to provide for a class of Secured Obligations having rights in respect of the Collateral that are subordinated to the Second Priority Debt Obligations to at least the same extent that the Second Priority Debt Obligations are subordinated to the Senior Obligations, as reasonably determined by the Board of Directors (as evidenced by a Board Resolution), provided that (A) such Debt is not secured by Liens on any assets other than Collateral and (B) to the extent such Secured Obligations represent Debt of a Subsidiary of the Company, such Subsidiary is a Subsidiary Guarantor and such Debt is subordinated to the prior payment of the Second Priority Debt Obligation to at least the same extent as the Subsidiary Guarantees are subordinated to the Senior Obligations (determined as aforesaid);
 
(5) an amendment to the Intercreditor Agreement to provide, on comparable terms to those provided therein with respect to Senior Bank Obligations, the lenders under any Senior Obligations (including Additional Senior Debt Obligations) with rights and remedies with respect to the Collateral, including the rights to distributions of proceeds of Collateral and rights to control all remedies or other activities related to the Collateral so long as any Senior Obligations remain outstanding, comparable to those provided therein with respect to the Senior Bank Obligations, provided that (A) the holders of Senior Obligations and their representatives have obligations to holders of Second Priority Debt and their representatives comparable to the obligation of holders of Senior Bank Obligations and their representatives provided therein and (B) such amendment applies equally with respect to all Second Priority Debt;
 
(6) an amendment to the Intercreditor Agreement to change the conditions that must be satisfied in order for a representative of additional Debt to become a party to the Intercreditor Agreement, provided that (A) such amendment is consented to by the Senior Collateral Agent in accordance with the terms of the Intercreditor Agreement, (B) the conditions continue to require a representative of such holders on behalf of such holders to become a party to the Intercreditor Agreement, (C) such amendment applies equally with respect to all Second Priority Debt, (D) the ability of the Second Priority Collateral Trustee and the holders of Second Priority Debt and their representatives to enforce their rights under the Intercreditor Agreement are not adversely affected in any material
 
83


 
respect by such amendment and (E) the Lien on the Collateral securing the Subsidiary Guarantees of the Securities will not be impaired (other than the addition of new Secured Obligations that will be secured by the Collateral) as a result of implementation of such amendment;
 
(7) an amendment, waiver or modification to the Second Priority Collateral Documents to effectuate (A) (i) the release of assets included in the Collateral from the Liens securing the Securities (I) if all other Liens on those assets securing the Senior Obligations (including all commitments thereunder) are released, (II) if the Company or a Subsidiary of the Company provides substitute Collateral for all or a portion of those assets with at least an equivalent fair value, as determined in good faith by the Board of Directors (as evidenced by a Board Resolution) or (III) if those assets are owned by a Subsidiary that is a Subsidiary Guarantor and that Subsidiary Guarantor is released from its Subsidiary Guarantee, provided that in the case of each of clauses (I)-(III) after giving effect to the release there remains no Lien on such assets securing any Secured Obligations, or (ii) the release of the Subsidiary Guarantee of a Subsidiary Guarantor of the Securities upon such Subsidiary Guarantor ceasing to Guarantee or be an obligor in respect of, or to pledge any of its assets to secure, any Senior Obligations, provided that after giving effect to the release the Subsidiary Guarantor ceases to Guarantee or be an obligor in respect of, or to pledge its assets to secure, any Secured Obligations and provided, in the case of both (i) and (ii), that after giving effect to the release, at least $300 million in aggregate principal amount of Senior Obligations under Credit Facilities will remain outstanding or (B) a release of Collateral or a Subsidiary Guarantee of a Subsidiary Guarantor otherwise in accordance with the terms of this Indenture and the Second Priority Collateral Documents;
 
(8) with respect to any amendment, waiver or modification agreed to by the Senior Collateral Agent or the holders of the Senior Obligations under any provision of any Senior Collateral Documents, a comparable amendment, waiver or modification to the comparable provision of the comparable Second Priority Collateral Document, provided that such amendment, waiver or modification applies equally with respect to all Second Priority Debt;
 
(9) upon request of the Company without consent of any Holders unless, within 20 Business Days after written notice of the proposed amendment, waiver or modification is mailed to the Trustee and Holders, 25% in interest of the Holders delivers to the Trustee written objection thereto;
 
(10) with the written consent of the Holders of at least a majority of the aggregate principal amount of the Securities then outstanding pursuant to Section 9.02(a); or
 
(11) an amendment, waiver or modification permitted pursuant to Section 9.01.
 
84


 

At the request of the Company, the Trustee shall execute and deliver any documents, instructions or instruments evidencing such deemed consent of the Holders. The Trustee, in its capacity as Second Priority Representative to Holders, shall take such action under the Second Priority Collateral Documents as may be requested by the Company to give effect to any such amendment, waiver or modification. Notwithstanding the foregoing, no such consent or deemed consent shall be deemed or construed to represent an amendment or waiver, in whole or in part, of any provision of this Indenture or the Securities.

 

The foregoing shall not limit the right of the Company to amend, waive or otherwise modify the Second Priority Collateral Documents in accordance with their terms.

 

(c)  In addition and without limiting the foregoing, (x) Collateral securing a Subsidiary Guarantee of the Securities or (y) a Subsidiary Guarantee of the Securities provided by a Subsidiary Guarantor may be released only in respect of the Securities:

 

(i) upon request of the Company without consent of any Holder unless, within 20 Business Days after written notice of the proposed release of such (1) Collateral from the Liens securing Subsidiary Guarantees of the Securities or (2) Subsidiary Guarantor, as the case may be, is mailed to the Trustee and the Holders, Holders of 25% of the outstanding principal amount of Securities deliver to the Company a written objection to such release; or

 

(ii) with the written consent of the Holders of at least a majority of the aggregate principal amount of the Securities then outstanding.

 

Under the circumstances described in clauses (i) and (ii) above, Holders shall also be deemed to have consented to such release for purposes of any consent required under the Second Priority Collateral Documents (including for purposes of determining actions of the Second Priority Instructing Group).

 

At the request of the Company, the Trustee shall execute and deliver any documents, instructions or instruments evidencing the consent of the Holders to such release.  The Trustee, in its capacity as Second Priority Representative for Holders, shall take such action under the Second Priority Collateral Documents or otherwise as may be requested by the Company to give effect to any such release.

 

(d)  It shall not be necessary for the consent of the Holders under this Section to approve the particular form of any proposed amendment, but it shall be sufficient if such consent approves the substance thereof.

 

After an amendment under this Section becomes effective, the Company shall mail to each Holder at such Holder’s address appearing in the Security Register a notice briefly describing such amendment.  The failure to give such notice to all Holders, or any defect therein, shall not impair or affect the validity of an amendment under this Section.

 

85


 

SECTION 9.03.  Compliance with Trust Indenture Act.  Every amendment to this Indenture or the Securities shall comply with the TIA as then in effect.

 

SECTION 9.04.  Revocation and Effect of Consents and Waivers.  A consent to an amendment or a waiver by a Holder of a Security shall bind the Holder and every subsequent Holder of that Security or portion of the Security that evidences the same debt as the consenting Holder’s Security, even if notation of the consent or waiver is not made on the Security.  However, any such Holder or subsequent Holder may revoke the consent or waiver as to such Holder’s Security or portion of the Security if the Trustee receives the notice of revocation before the date the amendment or waiver becomes effective.  After an amendment or waiver becomes effective, it shall bind every Holder.  An amendment or waiver becomes effective upon the execution of such amendment or waiver by the Trustee.

 

The Company may, but shall not be obligated to, fix a record date for the purpose of determining the Holders entitled to give their consent or take any other action described above or required or permitted to be taken pursuant to this Indenture.  If a record date is fixed, then notwithstanding the immediately preceding paragraph, those Persons who were Holders at such record date (or their duly designated proxies), and only those Persons, shall be entitled to give such consent or to revoke any consent previously given or to take any such action, whether or not such Persons continue to be Holders after such record date.  No such consent shall be valid or effective for more than 120 days after such record date.

 

SECTION 9.05.  Notation on or Exchange of Securities.  If an amendment changes the terms of a Security, the Trustee may require the Holder of the Security to deliver such Security to the Trustee.  The Trustee may place an appropriate notation on the Security regarding the changed terms and return such Security to the Holder.  Alternatively, if the Company or the Trustee so determines, the Company in exchange for the Security shall issue and the Trustee shall authenticate a new Security that reflects the changed terms.  Failure to make the appropriate notation or to issue a new Security shall not affect the validity of such amendment.

 

SECTION 9.06.  Trustee To Sign Amendments.  The Trustee shall sign any amendment or release authorized pursuant to this Article IX if the amendment or release does not adversely affect the rights, duties, liabilities or immunities of the Trustee.  If such amendment or release does adversely affect the rights, duties, liabilities or immunities of the Trustee, the Trustee may but need not sign it.  In signing such amendment or release the Trustee shall be entitled to receive indemnity reasonably satisfactory to it and to receive, and (subject to Section 7.01) shall be fully protected in relying upon, an Officers’ Certificate and an Opinion of Counsel stating that such amendment or release is authorized or permitted by this Indenture.

 

SECTION 9.07.  Payment for Consent.  Neither the Company nor any Affiliate of the Company shall, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any Holder for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of this

 

86



 

Indenture or the Securities unless such consideration is offered to be paid to all Holders that so consent, waive or agree to amend in the time frame set forth in solicitation documents relating to such consent, waiver or agreement.

 

ARTICLE X

 

Miscellaneous

 

SECTION 10.01.  Trust Indenture Act Controls.  If any provision of this Indenture limits, qualifies or conflicts with another provision that is required to be included in this Indenture by the TIA, the required provision shall control.

 

SECTION 10.02.  Notices.  Any notice or communication shall be in writing and delivered in person or mailed by first-class mail or sent by facsimile (with a hard copy delivered in person or by mail promptly thereafter) and addressed as follows:

 

if to the Company:

 

Rite Aid Corporation

30 Hunter Lane

Camp Hill, Pennsylvania 17011

facsimile: 717-760-7867

 

Attention of:  Robert B. Sari, Esq.

 

if to the Trustee:

 

The Bank of New York Trust Company, N.A.

2 North LaSalle Street, Suite 1020

Chicago, IL 60602

facsimile: 312-827-8542

 

Attention of:  Corporate Trust Administration

 

The Company or the Trustee by notice to the other may designate additional or different addresses for subsequent notices or communications.

 

Any notice or communication mailed to a Holder shall be mailed to the Holder at the Holder’s address as it appears on the registration books of the Registrar and shall be sufficiently given if so mailed within the time prescribed.

 

Failure to mail a notice or communication to a Holder or any defect in it shall not affect its sufficiency with respect to other Holders.  If a notice or communication is mailed in the manner provided above, it is duly given, whether or not the addressee receives it.

 

87



 

SECTION 10.03.  Communication by Holders with Other Holders.  Holders may communicate pursuant to TIA § 312(b) with other Holders with respect to their rights under this Indenture or the Securities.  The Company, the Trustee, the Registrar and anyone else shall have the protection of TIA § 312(c).

 

SECTION 10.04.  Certificate and Opinion as to Conditions Precedent.  Upon any request or application by the Company to the Trustee to take or refrain from taking any action under this Indenture, the Company shall furnish to the Trustee:

 

(1) an Officers’ Certificate in form and substance reasonably satisfactory to the Trustee stating that, in the opinion of the signers, all conditions precedent, if any, provided for in this Indenture relating to the proposed action have been complied with; and
 
(2) except in the case of Section 3.01 under which an opinion will not be required, an Opinion of Counsel in form and substance reasonably satisfactory to the Trustee stating that, in the opinion of such counsel, all such conditions precedent have been complied with; provided, however, that with respect to matters of fact an Opinion of Counsel may rely on an Officers’ Certificate or certificates of public officials.
 

SECTION 10.05.  Statements Required in Certificate or Opinion.  Each certificate with respect to compliance with a covenant or condition provided for in this Indenture shall include:

 

(1) a statement that the individual making such certificate has read such covenant or condition;
 
(2) a brief statement as to the nature and scope of the examination or investigation upon which the statements contained in such certificate are based;
 
(3) a statement that, in the opinion of such individual, he has made such examination or investigation as is necessary to enable him to express an informed opinion as to whether or not such covenant or condition has been complied with; and
 
(4) a statement as to whether or not, in the opinion of such individual, such covenant or condition has been complied with,
 

Each opinion with respect to compliance with a covenant or condition provided for in this Indenture shall be in form and substance reasonably satisfactory to the party requesting such opinion and the party giving such opinion.

 

SECTION 10.06.  When Securities Disregarded.  In determining whether the Holders of the required principal amount of Securities have concurred in any direction, waiver or consent, Securities owned by the Company or by any Person directly or indirectly controlling or controlled by or under direct or indirect common control with the Company shall be disregarded and deemed not to be outstanding, except that, for the

 

88



 

purpose of determining whether the Trustee shall be protected in relying on any such direction, waiver or consent, only Securities that the Trustee knows are so owned shall be so disregarded.  Also, subject to the foregoing, only Securities outstanding at the time shall be considered in any such determination.

 

SECTION 10.07.  Rules by Trustee, Paying Agent and Registrar.  The Trustee may make reasonable rules for action by or a meeting of Holders.  The Registrar and the Paying Agent or co-registrar may make reasonable rules for their functions.

 

SECTION 10.08.  Legal Holidays.  A “Legal Holiday” is a Saturday, a Sunday or a day on which banking institutions are not required to be open in the State of New York.  If a payment date is a Legal Holiday, payment shall be made on the next succeeding day that is not a Legal Holiday, and no interest shall accrue for the intervening period.  If a regular record date is a Legal Holiday, the record date shall not be affected.

 

SECTION 10.09.  Governing Law.  THIS INDENTURE AND THE SECURITIES SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK BUT WITHOUT GIVING EFFECT TO APPLICABLE PRINCIPLES OF CONFLICTS OF LAW.

 

SECTION 10.10.  No Recourse Against Others.  A director, officer, employee or stockholder, as such, of the Company shall not have any liability for any obligations of the Company under the Securities or this Indenture or for any claim based on, in respect of or by reason of such obligations or their creation.  By accepting a Security, each Holder shall waive and release all such liability.  The waiver and release shall be part of the consideration for the issue of the Securities.

 

SECTION 10.11.  Successors.  All agreements of the Company in this Indenture and the Securities shall bind its successors.  All agreements of the Trustee in this Indenture shall bind its successors.

 

SECTION 10.12.  Multiple Originals.  The parties may sign any number of copies of this Indenture.  Each signed copy shall be an original, but all of them together represent the same agreement.  One signed copy is enough to prove this Indenture.

 

SECTION 10.13.  Table of Contents; Headings.  The table of contents, cross-reference sheet and headings of the Articles and Sections of this Indenture have been inserted for convenience of reference only, are not intended to be considered a part hereof and shall not modify or restrict any of the terms or provisions hereof.

 

SECTION 10.14.  Waiver of Jury Trial.  EACH OF THE COMPANY AND THE TRUSTEE HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATING TO THIS INDENTURE, THE NOTES OR THE TRANSACTION CONTEMPLATED HEREBY.

 

89



 

SECTION 10.15.  Force Majeure.  In no event shall the Trustee be responsible or liable for any failure or delay in the performance of its obligations hereunder arising out of or caused by, directly or indirectly, forces beyond its control, including, without limitation, accidents, acts of war or terrorism, civil or military disturbances, nuclear or natural catastrophes or acts of God, and interruptions, loss or malfunctions of utilities, communications or computer (software and hardware) services; it being understood that the Trustee shall use reasonable efforts which are consistent with accepted practices in the banking industry to resume performance as soon as practicable under the circumstances.

 

90



 

IN WITNESS WHEREOF, the parties have caused this Indenture to be duly executed as of the date first written above.

 

 

RITE AID CORPORATION,

 

 

 

 

 

By

 

 

  Name:

Robert B. Sari

 

  Title:

Executive Vice President,

 

 

Secretary and General Counsel

 

 

 

 

 

EACH OF THE SUBSIDIARY
GUARANTORS LISTED ON SCHEDULE
A HERETO,

 

 

 

 

 

By

 

 

  Name:

Robert B. Sari

 

  Title:

Authorized Person

 



 

 

THE BANK OF NEW YORK TRUST
COMPANY, N.A., as Trustee,

 

 

 

 

 

By

 

 

  Name:

 

  Title

 



 

SCHEDULE A

 

Subsidiary Guarantors

 

Corporations

 

3581 Carter Hill Road–Montgomery Corp.

Harco, Inc.

K&B Alabama Corporation

Rite Aid of Alabama, Inc.

Thrifty Corporation

Thrifty PayLess, Inc.

Rite Aid of Connecticut, Inc.

Eagle Managed Care Corp.

K&B, Incorporated

Rite Aid Drug Palace, Inc.

Rite Aid Hdqtrs. Corp.

Rite Aid Hdqtrs. Funding, Inc.

Rite Aid of Delaware, Inc.

Rite Aid Transport, Inc.

Rite Fund, Inc.

Rite Investments Corp.

Rx Choice, Inc.

Rite Aid Realty Corp.

Patton Drive and Navy Boulevard Property Corporation

Rite Aid of Florida, Inc.

Rite Aid of Georgia, Inc.

Rite Aid of Illinois, Inc.

Rite Aid of Indiana, Inc.

Rite Aid of Kentucky, Inc.

K&B Louisiana Corporation

K&B Services, Incorporated

Rite Aid of Maine, Inc.

Rite Aid of Massachusetts, Inc.

GDF, Inc.

READ’s Inc.

 



 

Rite Aid of Maryland, Inc.

Apex Drug Stores, Inc.

PDS-1 Michigan, Inc.

Perry Distributors, Inc.

Perry Drug Stores, Inc.

Ram–Utica, Inc.

RDS Detroit, Inc.

Rite Aid of Michigan, Inc.

K&B Mississippi Corporation

Rite Aid of New Hampshire, Inc.

657–659 Broad St. Corp.

Lakehurst and Broadway Corporation

Rite Aid of New Jersey, Inc.

Rite Aid of New York, Inc.

Rite Aid Rome Distribution Center, Inc.

Rite Aid of North Carolina, Inc.

4042 Warrensville Center Road–Warrensville Ohio, Inc.

5600 Superior Properties, Inc.

Broadview and Wallings–Broadview Heights Ohio, Inc.

Rite Aid of Ohio, Inc.

The Lane Drug Company

Keystone Centers, Inc.

Rite Aid of Pennsylvania, Inc.

537 Elm Street Corporation

Rite Aid of South Carolina, Inc.

K&B Tennessee Corporation

Rite Aid of Tennessee, Inc.

K&B Texas Corporation

Rite Aid of Vermont, Inc.

England Street–Asheland Corporation

Rite Aid of Virginia, Inc.

5277 Associates, Inc.

Rite Aid of Washington, D.C., Inc.

Rite Aid of West Virginia, Inc.

 

2



 

Brooks Pharmacy, Inc.

Eckerd Corporation

EDC Licensing, Inc.

Genovese Drug Stores, Inc.

JCG Holdings (USA), Inc.

Maxi Drug North, Inc.

Maxi Drug, Inc.

P.J.C. Distribution, Inc.

P.J.C. Realty Co., Inc.

PJC Lease Holdings, Inc.

PJC Special Realty Holdings, Inc.

The Jean Coutu Group (PJC) USA, Inc.

Thrift Drug Services, Inc.

Thrift Drug, Inc.

Eckerd Fleet, Inc.

PJC of Massachusetts, Inc.

PJC Realty MA, Inc.

EDC Drug Stores, Inc.

MC Woonsocket, Inc.

PJC of Cranston, Inc.

PJC of East Providence, Inc.

PJC of Rhode Island, Inc.

P.J.C. of West Warwick, Inc.

Maxi Green Inc.

PJC of Vermont, Inc.

 

Limited Liability Companies

 

1515 West State Street Boise, Idaho, LLC

Ann & Government Streets–Mobile, Alabama, LLC

Central Avenue & Main Street Petal-MS, LLC

Eighth and Water Streets–Urichsville, Ohio, LLC

Munson & Andrews, LLC

Name Rite, L.L.C.

Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC

 

3



 

Rite Aid Services, L.L.C.

Silver Springs Road–Baltimore, Maryland/One, LLC

Silver Springs Road–Baltimore, Maryland/Two, LLC

State & Fortification Streets–Jackson, Mississippi, LLC

State Street and Hill Road–Gerard, Ohio, LLC

Tyler and Sanders Roads, Birmingham–Alabama, LLC

1740 Associates, LLC

Northline & Dix–Toledo–Southgate, LLC

Seven Mile and Evergreen–Detroit, LLC

764 South Broadway–Geneva, Ohio, LLC

Gettysburg and Hoover–Dayton, Ohio, LLC

Mayfield & Chillicothe Roads–Chesterland, LLC

112 Burleigh Avenue Norfolk, LLC

Fairground, L.L.C.

JCG (PJC) USA, LLC

PJC Dorchester Realty LLC

PJC East Lyme Realty LLC

PJC Haverhill Realty LLC

PJC Hermitage Realty LLC

PJC Hyde Park Realty LLC

PJC Manchester Realty LLC

PJC Mansfield Realty LLC

PJC New London Realty LLC

PJC Peterborough Realty LLC

PJC Providence Realty LLC

PJC Realty N.E. LLC

PJC Revere Realty LLC

 

Limited Partnerships

 

Maxi Drug South, L.P.

 

4


 

Exhibit A

 

[FORM OF FACE OF SECURITY]

 

[Global Securities Legend]

 

UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), NEW YORK, NEW YORK, TO THE COMPANY OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO., OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.

 

TRANSFERS OF THIS GLOBAL SECURITY SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO NOMINEES OF DTC OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE AND TRANSFERS OF PORTIONS OF THIS GLOBAL SECURITY SHALL BE LIMITED TO TRANSFERS MADE IN ACCORDANCE WITH THE RESTRICTIONS SET FORTH IN THE INDENTURE REFERRED TO ON THE REVERSE HEREOF.

 

[Definitive Securities Legend]

 

IN CONNECTION WITH ANY TRANSFER, THE HOLDER WILL DELIVER TO THE REGISTRAR AND TRANSFER AGENT SUCH CERTIFICATES AND OTHER INFORMATION AS SUCH TRANSFER AGENT MAY REASONABLY REQUIRE TO CONFIRM THAT THE TRANSFER COMPLIES WITH THE FOREGOING RESTRICTIONS.

 



 

[FORM OF FACE OF SECURITY]

 

No.:                      

[up to]**$                    

 

% Senior Secured Note due 2016

 

CUSIP No.

 

ISIN No.

 

RITE AID CORPORATION, a Delaware corporation, promises to pay to [Cede & Co.]**, or registered assigns, the principal sum [of [    ] Dollars]* [as set forth on the Schedule of Increases or Decreases annexed hereto]** on      , 2016.

 

Interest Payment Dates:                and                , commencing on                , 2008.

 

Record Dates:                and              .

 


*  Insert for Definitive Securities.

** Insert for Global Securities.  If the Security is to be issued in global form, add the Global Securities Legend from Exhibit 1 and the attachment from such Exhibit 1 captioned “TO BE ATTACHED TO GLOBAL SECURITIES - SCHEDULE OF INCREASES OR DECREASES IN GLOBAL SECURITY”.

 

2



 

Additional provisions of this Security are set forth on the other side of this Security.

 

IN WITNESS WHEREOF, the parties have caused this instrument to be duly executed.

 

 

RITE AID CORPORATION,

 

 

 

 

 

By

 

 

Name:

 

Title:

 

TRUSTEE’S CERTIFICATE OF

AUTHENTICATION

 

Dated:

 

THE BANK OF NEW YORK TRUST COMPANY, N.A.,

 

 

as Trustee, certifies

that this is one of

the Securities referred

to in the Indenture.

 

 

By:

 

 

Authorized Signatory

 

 

3



 

[FORM OF REVERSE SIDE OF SECURITY]

 

Senior Secured Note due 2016

 

1.  Interest

 

RITE AID CORPORATION, a Delaware corporation (such corporation, and its successors and assigns under the Indenture hereinafter referred to, being herein called the “Company”), promises to pay interest on the principal amount of this Security at the rate per annum shown above.  The Company will pay interest semiannually on            and            of each year, commencing           , 2008.  Interest on the Securities will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from            2008.  Interest shall be computed on the basis of a 360-day year of twelve 30-day months.  The Company shall pay interest on overdue principal at the rate per annum borne by the Securities plus 1% per annum, and it shall pay interest on overdue installments of interest at the rate per annum borne by the Securities to the extent lawful.

 

2.  Method of Payment

 

The Company will pay interest on the Securities (except defaulted interest) to the Persons who are registered Holders at the close of business on the         or          next preceding the interest payment date even if Securities are canceled after the record date and on or before the interest payment date.  Holders must surrender Securities to a Paying Agent to collect principal payments.  The Company will pay principal and interest in money of the United States of America that at the time of payment is legal tender for payment of public and private debts.  Payments in respect of the Securities represented by a Global Security (including principal and interest) will be made by wire transfer of immediately available funds to the accounts specified by the Depository.  The Company will make all payments in respect of a Definitive Security (including principal and interest), by mailing a check to the registered address of each Holder thereof; provided, however, that payments on the Securities may also be made, in the case of a Holder of at least $1,000,000 aggregate principal amount of Securities, by wire transfer to a U.S. dollar account maintained by the payee with a bank in the United States if such Holder elects payment by wire transfer by giving written notice to the Trustee or the Paying Agent to such effect designating such account no later than 30 days immediately preceding the relevant due date for payment (or such other date as the Trustee may accept in its discretion).

 

3.  Paying Agent and Registrar

 

Initially, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America (the “Trustee”), will act as Paying Agent and Registrar.  The Company may appoint and change any Paying Agent, Registrar or co-registrar without notice.  The Company or any of its domestically incorporated Wholly Owned Subsidiaries may act as Paying Agent, Registrar or co-registrar.

 

4



 

4.  Indenture

 

The Company issued the Securities under an Indenture dated as of            , 2008 (the “Indenture”), among the Company, the Subsidiary Guarantors named therein and the Trustee.  The terms of the Securities include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939 (15 U.S.C. §§ 77aaa-77bbbb) as in effect on the date of the Indenture (the “TIA”).  Terms defined in the Indenture and not defined in the Securities have the meanings ascribed thereto in the Indenture.  The Securities are subject to all such terms, and Holders are referred to the Indenture and the TIA for a statement of those terms.

 

The Securities are unsecured, unsubordinated obligations of the Company.  The Company’s obligations under the Securities are Guaranteed, subject to certain limitations, by the Subsidiary Guarantors pursuant to Subsidiary Guarantees, subject to release of the Subsidiary Guarantees as provided in the Indenture or such Subsidiary Guarantee.  This Security is one of the Original Securities referred to in the Indenture issued in an aggregate principal amount of $           .  The Securities include the Original Securities and an unlimited aggregate principal amount of additional Securities that may be issued under the Indenture.  The Original Securities and such additional Securities are treated as a single class of securities under the Indenture.  The Indenture imposes certain limitations on the ability of the Company and its Restricted Subsidiaries to, among other things, make certain Investments and other Restricted Payments, pay dividends and other distributions, incur Debt, enter into consensual restrictions upon the payment of certain dividends and distributions by such Restricted Subsidiaries, enter into or permit certain transactions with Affiliates, create or incur Liens and make Asset Sales.  The Indenture also imposes limitations on the ability of the Company and each Subsidiary Guarantor to consolidate or merge with or into any other Person or sell, transfer, assign, lease, convey or otherwise dispose of all or substantially all of the Property of the Company or such Subsidiary Guarantor.

 

5.  Optional Redemption

 

The Company may choose to redeem the Securities at any time.  If it does so, it may redeem all or any portion of the Securities, at once or over time, after giving the required notice under the Indenture.

 

To redeem the Securities prior to            , 2012, the Company must pay a redemption price equal to 100% of the principal amount of the Securities to be redeemed plus the Applicable Premium as of, and accrued and unpaid interest, if any, to, but not including, the Redemption Date (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant Interest Payment Date that is on or prior to the Redemption Date).  Any notice to Holders of such a redemption shall include the appropriate calculation of the Redemption Price, but need not include the Redemption Price itself.  The actual redemption price must be set forth in an Officers’ Certificate delivered to the Trustee no later than two Business Days prior to the Redemption Date.

 

5



 

“Applicable Premium” means, with respect to any Security on any Redemption Date, the greater of (i) 1.0% of the principal amount of such Security and (ii) the excess of (A) the present value at such Redemption Date of (1) the Redemption Price of such Security at           , 2012 (such Redemption Price being set forth in the table below) plus (2) all required interest payments due on such Security through           , 2012 (excluding accrued but unpaid interest), computed using a discount rate equal to the Treasury Rate on such Redemption Date plus 75 basis points over (B) the principal amount of such Security.

 

“Treasury Rate” means, as of any Redemption Date, the yield to maturity as of such Redemption Date of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two Business Days prior to the Redemption Date (or, if such statistical release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from the Redemption Date to           , 2012; provided, however, that if the period from the Redemption Date to           , 2012 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used.

 

On and after           , 2012, the Company may redeem the Securities in whole at any time or in part from time to time at the following Redemption Prices (expressed in percentages of principal amount), plus accrued and unpaid interest, if any, to, but not including, the Redemption Date (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant Interest Payment Date that is on or prior to the Redemption Date), if redeemed during the 12-month period beginning on            of the years set forth below:

 

Redemption Period

 

Price

 

2012

 

 

%

2013

 

 

%

2014 and thereafter

 

100.000

%

 

Notwithstanding the foregoing, at any time and from time to time prior to           , 2011, the Company may redeem up to 35% of the original aggregate principal amount of the Securities (including Securities issued after            , 2008, if any) with the proceeds from one or more Equity Offerings by the Company, at a Redemption Price equal to       % of the principal amount thereof, plus accrued and unpaid interest thereon, if any, to, but not including, the Redemption Date (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant Interest Payment Date that is on or prior to the Redemption Date); provided, however, that after giving effect to any such redemption, at least 65% of the original aggregate principal amount of the Securities (including Securities issued after              , 2008, if any) remains outstanding.  Any such redemption shall be made within 75 days of such Equity Offering upon not less than 30 nor more than 60 days’ prior notice.

 

6



 

If the optional Redemption Date is on or after a record date and on or before the relevant Interest Payment Date, the accrued and unpaid interest, if any, will be paid to the person or entity in whose name the Security is registered at the close of business on that record date, and no additional interest will be payable to Holders whose Securities shall be subject to repurchase.

 

6.  Sinking Fund

 

The Securities are not subject to any sinking fund.

 

7.  Notice of Redemption

 

Notice of redemption will be mailed by first-class mail at least 30 days but not more than 60 days before the redemption date to each Holder of Securities to be redeemed at his or her registered address.  Securities in denominations larger than $1,000 may be redeemed in part but only in whole multiples of $1,000.  If money sufficient to pay the redemption price of and accrued interest on all Securities (or portions thereof) to be redeemed on the redemption date is deposited with the Paying Agent on or before the redemption date and certain other conditions are satisfied, on and after such date interest ceases to accrue on such Securities (or such portions thereof) called for redemption.

 

8. (a)       Repurchase of Securities at the Option of Holders upon Change of Control

 

Upon a Change of Control, any Holder will have the right, subject to certain conditions specified in the Indenture, to cause the Company to repurchase all or any part of the Securities of such Holder at a purchase price equal to 101% of the principal amount of the Securities to be repurchased plus accrued and unpaid interest, if any, to, but not including, the date of purchase (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant interest payment date that is on or prior to the date of purchase) as provided in, and subject to the terms of, the Indenture.

 

8. (b)       Prepayment Offer Upon Asset Sale

 

When the aggregate amount of Excess Proceeds exceeds $50.0 million (taking into account income earned on such Excess Proceeds, if any), the Company will be required to make an offer to purchase (the “Asset Sales Prepayment Offer”) the Securities, which offer shall be in the amount of the Allocable Excess Proceeds, on a pro rata basis according to principal amount at maturity, at a purchase price equal to 100% of the principal amount thereof, plus accrued and unpaid interest, if any, to, but not including, the purchase date (subject to the right of Holders of record on the relevant record date to receive interest due on the relevant Interest Payment Date), in accordance with the procedures (including prorating in the event of oversubscription) set forth in the Indenture.  To the extent that any portion of the amount of Net Available Cash remains after compliance with the preceding sentence and provided that all Holders have been given the opportunity to tender their Securities for purchase in accordance with the Indenture, the Company or such Restricted Subsidiary may use such remaining amount

 

7



 

for any purpose permitted by the Indenture and the amount of Excess Proceeds will be reset to zero.

 

9.  Guarantees; Security

 

The Indenture provides that, under certain circumstances, the Securities will be guaranteed pursuant to Subsidiary Guarantees.  Subsidiary Guarantees may be released in various circumstances, including in certain circumstances without the consent of Holders.

 

The Indenture provides that, under certain circumstances, the Securities or Subsidiary Guarantees must be secured by Liens on certain Property of the Company or Subsidiary Guarantors.  Liens securing the Securities or Subsidiary Guarantees may be released in various circumstances, including in certain circumstances without the consent of Holders.

 

10.  Denominations; Transfer; Exchange

 

The Securities are in registered form without coupons in denominations of $2,000 and whole multiples in excess thereof of $1,000.  A Holder may transfer or exchange Securities in accordance with the Indenture.  Upon any transfer or exchange, the Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements or transfer documents and to pay any taxes required by law or permitted by the Indenture.  The Registrar need not register the transfer of or exchange any Securities selected for redemption (except, in the case of a Security to be redeemed in part, the portion of the Security not to be redeemed) or to transfer or exchange any Securities for a period of 15 days prior to a selection of Securities to be redeemed or 15 days before an interest payment date.

 

11.  Persons Deemed Owners

 

The registered Holder of this Security may be treated as the owner of it for all purposes.

 

12.  Unclaimed Money

 

If money for the payment of principal or interest remains unclaimed for two years, the Trustee or Paying Agent shall pay the money back to the Company at its written request unless an abandoned property law designates another Person.  After any such payment, Holders entitled to the money must look only to the Company and not to the Trustee for payment.

 

13.  Discharge and Defeasance

 

Subject to certain conditions, the Company at any time may terminate some of or all its obligations under the Securities and the Indenture if the Company deposits with the Trustee money or U.S. Government Obligations for the payment of principal and interest on the Securities to redemption or maturity, as the case may be.

 

8



 

14.  Amendment, Waiver, Deemed Consents, Releases

 

Subject to certain exceptions set forth in the Indenture, (i) the Indenture, the Second Priority Collateral Documents or the Securities may be amended without prior notice to any Holder but with the written consent of the Holders of at least a majority in aggregate principal amount of the outstanding Securities and (ii) any default or noncompliance with any provision may be waived with the written consent of the Holders of at least a majority in principal amount of the outstanding Securities.  Subject to certain exceptions set forth in the Indenture, without the consent of any Holders, the Company, when authorized by a Board Resolution, the Subsidiary Guarantors and the Trustee may amend the Indenture or the Securities and, subject to any other consent required under the terms of the applicable Second Priority Collateral Documents, the Second Priority Collateral Documents to: (i) cure any ambiguity, omission, defect or inconsistency; (ii) provide for the assumption by a successor corporation of the obligations of the Company or any Subsidiary Guarantor under the Indenture or any Second Priority Collateral Documents; (iii) provide for uncertificated Securities in addition to or in place of certificated Securities; provided, however, that the uncertificated Securities are issued in registered form for purposes of Section 163(f) of the Code, or in a manner such that the uncertificated Securities are described in Section 163(f)(2)(B) of the Code; (iv) add additional Guarantees with respect to the Securities or release Subsidiary Guarantors from Subsidiary Guarantees as provided by the terms of the Indenture or the Subsidiary Guarantees; (v) further secure the Securities (and if such security interest includes Liens on Property of the Company, provide for releases of such Property on terms comparable to the terms on which Collateral constituting Property of Subsidiary Guarantors may be released), release all or any portion of the Collateral pursuant to the terms of the Second Priority Collateral Documents, add to the covenants of the Company or the Subsidiary Guarantors for the benefit of the Holders or surrender any right or power conferred upon the Company under the Indenture; (vi) in the case of the Indenture, make any change that does not adversely affect the rights of any Holder; (vii) make any change to the subordination provisions of a Subsidiary Guarantee or any Second Priority Collateral Documents that would limit or terminate the benefits available to any holder of Senior Obligations under such provisions; (viii) make any change to comply with any requirements of the Commission in connection with the qualification of the Indenture under the Trust Indenture Act; or (iv) to conform the text of the Indenture or the Securities to any provision of the “Description of Notes” contained in the Prospectus Supplement.

 

Without limiting the foregoing, the Holders will be deemed to have consented for purposes of the Second Priority Collateral Documents (including for purposes of determining actions of the Second Priority Instructing Group) to (i) any amendment, waiver or other modification (including any consent thereunder) of the Second Priority Collateral Documents (including any annexes, exhibits or schedules thereto) that would not be adverse to the Holders in any material respect, as reasonably determined by the Board of Directors (as evidenced by a Board Resolution), and (ii) to specified Second Priority Collateral Documents Amendments.

 

At the request of the Company, the Trustee shall execute and deliver any documents, instructions or instruments evidencing such deemed consent of the Holders. The Trustee, in its capacity as Second Priority Representative to Holders, shall take such

 

9



 

action under the Second Priority Collateral Documents as may be requested by the Company to give effect to any such amendment, waiver or modification.

 

In addition and without limiting the foregoing, (x) Collateral securing a Subsidiary Guarantee of the Securities or (y) a Subsidiary Guarantee of the Securities provided by a Subsidiary Guarantor may be released only in respect of the Securities (i) upon request of the Company without consent of any Holder unless, within 20 Business Days after written notice of the proposed release of such (1) Collateral from the Liens securing Subsidiary Guarantees of the Securities or (2) Subsidiary Guarantor, as the case may be, is mailed to the Trustee and the Holders, Holders of 25% of the outstanding principal amount of Securities deliver to the Company a written objection to such release; or (ii) with the written consent of the Holders of at least a majority of the aggregate principal amount of the Securities then outstanding.

 

Under the circumstances described in clauses (i) and (ii) above, Holders shall also be deemed to have consented to such release for purposes of any consent required under the Second Priority Collateral Documents (including for purposes of determining actions of the Second Priority Instructing Group), subject to any other consent required under the Second Priority Collateral Documents.

 

At the request of the Company, the Trustee shall execute and deliver any documents, instructions or instruments evidencing the consent of the Holders to such release.  The Trustee, in its capacity as Second Priority Representative for Holders, shall take such action under the Second Priority Collateral Documents or otherwise as may be requested by the Company to give effect to any such release.

 

15.  Defaults and Remedies

 

If an Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in aggregate principal amount of the Securities then outstanding, subject to certain limitations, may declare all the Securities to be immediately due and payable.  Certain events of bankruptcy or insolvency are Events of Default and shall result in the Securities being immediately due and payable upon the occurrence of such Events of Default without any further act of the Trustee or any Holder.

 

Holders of Securities may not enforce the Indenture or the Securities except as provided in the Indenture.  The Trustee may refuse to enforce the Indenture or the Securities unless it receives reasonable indemnity or security.  Subject to certain limitations, Holders of a majority in aggregate principal amount of the Securities then outstanding may direct the Trustee in its exercise of any trust or power under the Indenture.  The Holders of a majority in aggregate principal amount of the Securities then outstanding, by written notice to the Company and the Trustee, may rescind any declaration of acceleration and its consequences if the rescission would not conflict with any judgment or decree, and if all existing Events of Default have been cured or waived except nonpayment of principal, premium or interest that has become due solely because of the acceleration.

 

10



 

16.  Trustee Dealings with the Company

 

Subject to certain limitations imposed by the TIA,  the Trustee under the Indenture, in its individual or any other capacity, may become the owner or pledgee of Securities and may otherwise deal with and collect obligations owed to it by the Company or its Affiliates and may otherwise deal with the Company or its Affiliates with the same rights it would have if it were not Trustee.

 

17.  No Recourse Against Others

 

A director, officer, employee or stockholder, as such, of the Company shall not have any liability for any obligations of the Company under the Securities or the Indenture or for any claim based on, in respect of or by reason of such obligations or their creation.  By accepting a Security, each Securityholder waives and releases all such liability.  The waiver and release are part of the consideration for the issue of the Securities.

 

18.  Successors

 

Subject to certain exceptions set forth in the Indenture, when a successor assumes all the obligations of its predecessor under the Securities and the Indenture in accordance with the terms of the Indenture, the predecessor will be released from those obligations.

 

19.  Authentication

 

This Security shall not be valid until an authorized signatory of the Trustee (or an authenticating agent) manually signs the certificate of authentication on the other side of this Security.

 

20.  Abbreviations

 

Customary abbreviations may be used in the name of a Securityholder or an assignee, such as TEN COM (=tenants in common), TEN ENT (=tenants by the entireties), JT TEN (=joint tenants with rights of survivorship and not as tenants in common), CUST (=custodian), and U/G/M/A (=Uniform Gift to Minors Act).

 

21.  Governing Law

 

THIS SECURITY SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK BUT WITHOUT GIVING EFFECT TO APPLICABLE PRINCIPLES OF CONFLICTS OF LAW.

 

22.  CUSIP Numbers

 

Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Company has caused CUSIP numbers to be

 

11



 

printed on the Securities and has directed the Trustee to use CUSIP numbers in notices of redemption as a convenience to Securityholders.  No representation is made as to the accuracy of such numbers either as printed on the Securities or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.

 

The company will furnish to any holder upon written request and without charge to the holder a copy of the indenture which has in it the text of this security.

 

12



 

ASSIGNMENT FORM

 

To assign this Security, fill in the form below:

 

I or we assign and transfer this Security to

 

(Print or type assignee’s name, address and zip code)

 

(Insert assignee’s soc. sec. or tax I.D. No.)

 

and irrevocably appoint                          as agent to transfer this Security on the books of the Company.  The agent may substitute another to act for him.

 

 

 

Date:

 

Your Signature:

 

 

 

 

 

 

 

Sign exactly as your name appears on the other side of this Security.

 

Signature Guarantee:

 

 

 

 

 

Date:

 

 

 

Signature must be guaranteed by a participant in a recognized signature guaranty medallion program or other signature guarantor acceptable to the Trustee

 

Signature of Signature Guarantee

 



 

[TO BE ATTACHED TO GLOBAL SECURITIES]

SCHEDULE OF INCREASES OR DECREASES IN GLOBAL SECURITY

 

The initial principal amount of this Global Security is $[        ].  The following increases or decreases in this Global Security have been made:

 

 

 

Amount of decrease in

 

Amount of increase in

 

Principal amount of this

 

Signature of authorized

Date of

 

Principal Amount of this

 

Principal Amount of this

 

Global Security following

 

signatory of Trustee or

Exchange

 

Global Security

 

Global Security

 

such decrease or increase

 

Securities Custodian

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2



 

OPTION OF HOLDER TO ELECT PURCHASE

 

If you want to elect to have this Security purchased by the Company pursuant to Section 4.06 (Asset Sale) or 4.13 (Change of Control) of the Indenture, check the box:

 

o

 

If you want to elect to have only part of this Security purchased by the Company pursuant to Section 4.06 or 4.13 of the Indenture, state the amount:

 

$

 

Date:

 

Your Signature:

 

 

(Sign exactly as your name appears on the other side of the Security)

 

Signature Guarantee:

 

 

Signature must be guaranteed by a participant in a recognized signature guaranty medallion program or other signature guarantor acceptable to the Trustee.

 

3



EX-5.1 4 a2186166zex-5_1.htm EXHIBIT 5.1

Exhibit 5.1

 

June 26, 2007

 

Rite Aid Corporation

30 Hunter Lane
Camp Hill, Pennsylvania 17011

 

 

Re:

Rite Aid Corporation

 

 

Automatic Shelf Registration Statement on Form S-3

 

 

(File No. 333-140537)

 

Ladies and Gentlemen:

 

I am Executive Vice President, General Counsel and Secretary of Rite Aid Corporation, a Delaware corporation (the “Company”), and in such capacity have acted as counsel to the Company and each of the Company’s subsidiaries listed on Schedule I hereto (the “Additional Registrants”) in connection with the Post-Effective Amendment No. 1 to the Automatic Shelf Registration Statement on Form S-3 (File No. 333-140537) (the “Registration Statement”), to be filed on the date hereof by the Company with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Act”).  The Registration Statement relates to the issuance and sale from time to time by the Company and holders of certain equity securities of the Company, pursuant to Rule 415 of the General Rules and Regulations promulgated under the Act, of the following securities of the Company:  (i) senior debt securities (which may be secured or unsecured) or subordinated debt securities, which may be in one or more series (the “Debt Securities”), and which may be guaranteed by one or more of the Additional Registrants, which may be issued under one or more indentures relating to either senior debt securities (which may be secured or unsecured) or subordinated debt securities, as applicable (the “Indenture” or “Indentures”), proposed to be entered into between the Company and The Bank of New York Trust Company, N.A., as successor trustee to BNY Midwest Trust Company under certain of the Indentures (the “Trustee”); (ii) guarantees of the Debt Securities (the “Guarantees”) that may be issued from time to time by one or more of the Additional Registrants; (iii) shares of preferred stock, $1.00 par value per share, of the Company (the “Preferred Stock”), in one or more series; (iv) shares of common stock, $1.00 par value per share, of the Company (“Common Stock”); (v) warrants (“Warrants”) to purchase Debt Securities, Preferred Stock, Common Stock or other securities of the Company as shall be designated by the Company at the time of the offering issued pursuant to one or more warrant agreements (each a “Warrant Agreement”) proposed to be entered into between the Company and warrant agents to be

 



 

named (the “Warrant Agent” or “Warrant Agents”); and (vi) such indeterminate amount of Debt Securities and number of shares of Preferred Stock or Common Stock as may be issued as dividends on Preferred Stock or upon conversion, exchange or exercise of any Debt Securities, Preferred Stock or Warrants, including such shares of Preferred Stock or Common Stock as may be issued pursuant to anti-dilution adjustments, in amounts, at prices and on terms to be determined at the time of offering (the “Indeterminate Stock”).  The Debt Securities, the Guarantees, the Preferred Stock, the Common Stock, the Warrants and the Indeterminate Stock are collectively referred to herein as the “Offered Securities.”

 

This opinion is being delivered in accordance with the requirements of Item 601(b)(5) of Regulation S-K under the Act.

 

I am a member of the bar of the State of California and I do not express any opinion as to the laws of any other jurisdiction other than the State of California, the Delaware General Corporation Law and the federal laws of the United States to the extent specifically referred to herein.

 

In connection with this opinion, I have examined originals or copies, certified or otherwise identified to my satisfaction, of:

 

(i)

 

the Registration Statement relating to the Offered Securities;

 

 

 

(ii)

 

the Restated Certificate of Incorporation of the Company, as amended to the date hereof (the “Certificate of Incorporation”);

 

 

 

(iii)

 

the By-laws of the Company, as currently in effect (the “By-laws”);

 

 

 

(iv)

 

Senior Secured Indenture dated as of May 29, 2008, between the Company and The Bank of New York Trust Company, N.A., and the form of senior secured note included therein;

 

 

 

(v)

 

form of Senior Secured Indenture among the Company, the Subsidiary Guarantors named therein and The Bank of New York Trust Company, N.A., and the form of senior secured note included therein;

 

 

 

(vi)

 

form of Subordinated Indenture between the Company and BNY Midwest Trust Company, and the form of subordinated note included therein

 

 

 

(vii)

 

certain resolutions adopted on February 7, 2007 by the Executive Committee of the Board of Directors of the Company (the “Board of Directors”) relating to the registration of the Offered Securities;

 

 

 

(viii)

 

certain resolutions adopted on May 13, 2008 by the Board of Directors relating to the registration of certain of the Offered Securities;

 

 

 

(ix)

 

certain resolutions adopted on May 30, 2008 by the Executive Committee of the Board of Directors relating to the registration of the Offered Securities;

 

2



 

(x)

 

the charters and bylaws (or other applicable constituent documents) of each of the Additional Registrants; and

 

 

 

(xi)

 

certain resolutions adopted by the board of directors, the board of managers, or the partners, as applicable, of the Additional Registrants relating to the registration of certain Offered Debt Securities (as defined below), the related Guarantees and related matters.

 

I have also examined originals or copies, certified or otherwise identified to my satisfaction, of such records of the Company and the Additional Registrants, and such agreements, certificates of public officials, certificates of officers or other representatives of the Company, the Additional Registrants and others, and such other documents, certificates and records as I have deemed necessary or appropriate as a basis for the opinions set forth herein.

 

In my examination, I have assumed the legal capacity of all natural persons, the genuineness of all signatures, the authenticity of all documents submitted to me as originals, the conformity to original documents of all documents submitted to me as electronic, certified, conformed, photostatic or facsimile copies and the authenticity of the originals of such latter documents.  In making my examination of executed documents or documents to be executed, I have assumed that the parties thereto, other than the Company and the Additional Registrants, had or will have the power, corporate or otherwise, to enter into and perform all obligations thereunder and have also assumed the due authorization by all requisite action, corporate or other, and the execution and delivery by such parties of such documents, and, as to parties other than the Company and the Additional Registrants, the validity and binding effect on such parties.  I have assumed that the Indentures and any supplemental indentures thereto and the Warrant Agreements will be duly authorized, executed and delivered by the Trustee and Warrant Agents, respectively, and that any Debt Securities, Guarantees or Warrants that may be issued will be manually signed or countersigned, as the case may be, by duly authorized officers of the Trustee or the Warrant Agents, respectively.  In addition, I have also assumed that the terms of the Offered Debt Securities (as defined below) and Offered Warrants (as defined below) will have been established so as not to violate, conflict with or constitute a default under (i) any agreement or instrument to which the Company or any Additional Registrant or their respective properties are subject, (ii) any law, rule or regulation to which the Company or any Additional Registrant is subject, (iii) any judicial or regulatory order or decree of any governmental authority or (iv) any consent, approval, license, authorization or validation of, or filing, recording or registration with any governmental authority.

 

Based upon and subject to the foregoing and to the limitations, qualifications, exceptions and assumptions set forth herein, I am of the opinion that:

 

1.             With respect to any series of Debt Securities (the “Offered Debt Securities”), when (i) the Registration Statement, as finally amended (including all necessary post-effective amendments), has become effective under the Act and the applicable Indenture has been qualified under the Trust Indenture Act of 1939, as

 

3



 

amended; (ii) an appropriate prospectus supplement or term sheet with respect to the Offered Debt Securities has been prepared, delivered and filed in compliance with the Act and the applicable rules and regulations thereunder; (iii) if the Offered Debt Securities are to be sold pursuant to a firm commitment underwritten offering, the underwriting agreement with respect to the Offered Debt Securities has been duly authorized, executed and delivered by the Company, the Additional Registrants, if any, and the other parties thereto; (iv) the Board of Directors, including any appropriate committee appointed thereby, and appropriate officers of the Company have taken all necessary corporate action to approve the issuance and terms of the Offered Debt Securities and related matters; (v) where applicable, the boards of directors, general partners, members or managers of the Additional Registrants, including any appropriate committees appointed thereby, and appropriate officers of the Additional Registrants have taken all necessary corporate action to approve the Guarantees of the Offered Debt Securities and related matters; (vi) each Indenture and any supplemental indenture in respect of such Offered Debt Securities has been duly authorized, executed and delivered by each party thereto; (vii) the terms of the Offered Debt Securities, including the Guarantees, if any, and of their issuance and sale have been duly established in conformity with the applicable Indenture and any supplemental indenture to be entered into in connection with the issuance of such Offered Debt Securities so as not to violate any applicable law, the Certificate of Incorporation or By-laws, the charter or by-laws (or other applicable constituent documents) of any Additional Registrant, or result in a default under or breach of any agreement or instrument binding upon the Company or any Additional Registrant, and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company or any Additional Registrant; and (viii) the Offered Debt Securities, including the Guarantees, if any, have been duly executed and authenticated in accordance with the provisions of the applicable Indenture and any supplemental indenture to be entered into in connection with the issuance of such Offered Debt Securities and duly delivered to the purchasers thereof upon payment of the agreed-upon consideration therefor, the Offered Debt Securities (including any Debt Securities duly issued upon conversion, exchange or exercise of any Debt Securities, Preferred Stock or Warrants), when issued and sold in accordance with the applicable Indenture and any supplemental indenture to be entered into in connection with the issuance of such Offered Debt Securities and the applicable underwriting agreement, if any, or any other duly authorized, executed and delivered valid and binding purchase or agency agreement, and the Guarantees thereon, if any, when granted in accordance with the applicable Indenture and any supplemental indenture to be entered into in connection with the issuance of such Offered Debt Securities, will be valid and binding obligations of the Company and the Additional Registrants, enforceable against the Company and the Additional Registrants, respectively, in accordance with their respective terms, except to the extent that enforcement thereof may be limited by (a) bankruptcy, insolvency, reorganization, fraudulent conveyance, moratorium or other similar laws now or hereafter in effect relating to creditors’ rights generally, (b) general

 

4



 

principles of equity (regardless of whether enforceability is considered in a proceeding at law or in equity), (c) public policy considerations which may limit the rights of parties to obtain remedies, (d) the waivers of any usury defense contained in the Indentures which may be unenforceable, (e) requirements that a claim with respect to any Offered Debt Securities denominated in a currency, currency unit or composite currency other than United States dollars (or a judgment denominated other than in United States dollars in respect of such claim) be converted into United States dollars at a rate of exchange prevailing on a date determined pursuant to applicable law, and (f) governmental authority to limit, delay or prohibit the making of payments outside the United States or in foreign currencies, currency units or composite currencies.

 

2.             With respect to any series of Warrants (the “Offered Warrants”), when (i) the Registration Statement, as finally amended (including all necessary post-effective amendments), has become effective under the Act, (ii) an appropriate prospectus supplement or term sheet with respect to the Offered Warrants has been prepared, delivered and filed in compliance with the Act and the applicable rules and regulations thereunder; (iii) if the Offered Warrants are to be sold pursuant to a firm commitment underwritten offering, an underwriting agreement with respect to the Offered Warrants has been duly authorized, executed and delivered by the Company and the other parties thereto; (iv) the Board of Directors, including any appropriate committee appointed thereby, and appropriate officers of the Company have taken all necessary corporate action to approve the issuance and terms of the Offered Warrants and related matters; (v) the terms of the Offered Warrants and of their issuance and sale have been duly established in conformity with the applicable Warrant Agreement so as not to violate any applicable law, the Certificate of Incorporation or By-laws or result in a default under or breach of any agreement or instrument binding upon the Company and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company and the applicable Warrant Agent; and (vi) the Offered Warrants have been duly executed, delivered and countersigned in accordance with the provisions of the applicable Warrant Agreement and duly issued and sold in the applicable form to be filed as an exhibit to the Registration Statement or any amendment thereto and in the manner contemplated in the Registration Statement or any prospectus supplement or term sheet relating thereto, the Offered Warrants (including any Warrants duly issued upon conversion, exchange or exercise of any Debt Securities or Preferred Stock), when issued and sold in accordance with the applicable Warrant Agreement and the applicable underwriting agreement or any other duly authorized, executed and delivered valid and binding purchase or agency agreement, will be valid and binding obligations of the Company, enforceable against the Company in accordance with their respective terms, except to the extent that enforcement thereof may be limited by (a) bankruptcy, insolvency, reorganization, fraudulent conveyance, moratorium or other similar laws now or hereafter in effect relating to creditors’ rights generally, (b) general principles of equity (regardless of whether enforceability is considered in a proceeding at law or in equity); and (c) 

 

5



 

public policy considerations which may limit the rights of parties to obtain remedies.

 

3.             With respect to the shares of any series of Preferred Stock, including any Indeterminate Stock (the “Offered Preferred Stock”), when (i) the Registration Statement, as finally amended (including all necessary post-effective amendments), has become effective under the Act; (ii) an appropriate prospectus supplement or term sheet with respect to the shares of the Offered Preferred Stock has been prepared, delivered and filed in compliance with the Act and the applicable rules and regulations thereunder; (iii) if the Offered Preferred Stock is to be sold pursuant to a firm commitment underwritten offering, the underwriting agreement with respect to the shares of the Offered Preferred Stock has been duly authorized, executed and delivered by the Company and the other parties thereto; (iv) the Board of Directors, including any appropriate committee appointed thereby, and appropriate officers of the Company have taken all necessary corporate action to approve the issuance and terms of the shares of the Offered Preferred Stock and related matters, including the adoption of a Certificate of Designation for the Offered Preferred Stock in accordance with the applicable provisions of the corporate laws of the State of Delaware (the “Certificate of Designation”) in the form filed as an exhibit to the Registration Statement, any amendment thereto or any document incorporated by reference therein; (iv) the filing of the Certificate of Designation with the Secretary of State of the State of Delaware has duly occurred; (iv) the terms of the Offered Preferred Stock and of their issuance and sale have been duly established in conformity with the Certificate of Incorporation, including the Certificate of Designation relating to the Offered Preferred Stock, and the By-laws of the Company so as not to violate any applicable law, the Certificate of Incorporation or By-laws or result in a default under or breach of any agreement or instrument binding upon the Company and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company; and (vii) certificates in the form required under Delaware corporate law representing the shares of the Offered Preferred Stock are duly executed, countersigned, registered and delivered upon payment of the agreed-upon consideration therefor, the shares of the Offered Preferred Stock (including any Preferred Stock duly issued upon conversion, exchange or exercise of any Debt Securities, Preferred Stock or Warrants), when issued or sold in accordance with the applicable underwriting agreement or any other duly authorized, executed and delivered valid and binding purchase or agency agreement, will be duly authorized, validly issued, fully paid and nonassessable, provided that the consideration therefor is not less than $1.00 per share of Preferred Stock.

 

4.             With respect to any offering of Common Stock by the Company, including any Indeterminate Stock (the “Offered Common Stock”), when (i) the Registration Statement, as finally amended (including all necessary post-effective amendments), has become effective under the Act; (ii) an appropriate prospectus supplement or term sheet with respect to the Offered Common Stock has been prepared, delivered and filed in compliance with the Act and the applicable rules 

 

6



 

and regulations thereunder; (iii) if the Offered Common Stock is to be sold pursuant to a firm commitment underwritten offering, the underwriting agreement with respect to the Offered Common Stock has been duly authorized, executed and delivered by the Company and the other parties thereto; (iv) the Board of Directors, including any appropriate committee appointed thereby, and appropriate officers of the Company have taken all necessary corporate action to approve the issuance of the Offered Common Stock and related matters; (v) the terms of the issuance and sale of the Offered Common Stock have been duly established in conformity with the Certificate of Incorporation and By-laws so as not to violate any applicable law, the Certificate of Incorporation or By-laws or result in a default under or breach of any agreement or instrument binding upon the Company and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company; and (vi) certificates in the form required under Delaware corporate law representing the shares of Offered Common Stock are duly executed, countersigned, registered and delivered upon payment of the agreed upon consideration therefor, the shares of Offered Common Stock (including any Common Stock duly issued upon conversion, exchange or exercise of any Debt Securities, Preferred Stock or Warrants), when issued and sold in accordance with the applicable underwriting agreement with respect to the Offered Common Stock or any other duly authorized, executed and delivered valid and binding purchase or agency agreement, will be duly authorized, validly issued, fully paid and nonassessable, provided that the consideration therefor is not less than $1.00 per share of Common Stock.

 

I hereby consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement.  I also hereby consent to the use of my name under the heading “Legal Matters” in the prospectus which forms a part of 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 Act or the rules and regulations of the Commission promulgated thereunder.  This opinion is expressed as of the date hereof unless otherwise expressly stated, and I disclaim any undertaking to advise you of any subsequent changes in the facts stated or assumed herein or of any subsequent changes in applicable laws.

 

 

 

Very truly yours,

 

 

 

/s/ Robert B. Sari

 

 

7



 

Schedule I

 

Additional Registrants

 

3581 Carter Hill Road – Montgomery Corp.

Harco, Inc.

K & B Alabama Corporation

Rite Aid of Alabama, Inc.

Thrifty Corporation

Thrifty PayLess, Inc.

Rite Aid of Connecticut, Inc.

Rite Aid of Washington, D.C., Inc.

Eckerd Fleet, Inc.

Patton Drive and Navy Boulevard Property Corporation

Rite Aid of Florida, Inc.

Rite Aid of Georgia, Inc.

Rite Aid of Illinois, Inc.

Rite Aid of Indiana, Inc.

Rite Aid of Kentucky, Inc.

K & B Louisiana Corporation

K & B Services, Incorporated

PJC of Massachusetts, Inc.

PJC Realty MA, Inc.

Rite Aid of Massachusetts, Inc.

GDF, Inc.

Read’s, Inc.

Rite Aid of Maryland, Inc.

Rite Aid of Maine, Inc.

1740 Associates, LLC

Apex Drug Stores, Inc.

Northline & Dix – Toledo – Southgate, LLC

PDS-1 Michigan, Inc.

Perry Distributors, Inc.

Perry Drug Stores, Inc.

Ram-Utica, Inc.

RDS Detroit, Inc.

Rite Aid of Michigan, Inc.

Seven Mile and Evergreen – Detroit, LLC

K & B Mississippi Corporation

EDC Drug Stores, Inc.

Rite Aid of North Carolina, Inc.

Rite Aid of New Hampshire, Inc.

657-659 Broad St. Corp.

Lakehurst and Broadway Corporation

Rite Aid of New Jersey, Inc.

Rite Aid of New York, Inc.

Rite Aid Rome Distribution Center, Inc.

 



 

4042 Warrensville Center Road – Warrensville Ohio, Inc.

5600 Superior Properties, Inc.

764 South Broadway – Geneva, Ohio, LLC

Broadview and Wallings – Broadview Heights Ohio, Inc.

Gettysburg and Hoover – Dayton, Ohio, LLC

Mayfield & Chillicothe Roads – Chesterland, LLC

Rite Aid of Ohio, Inc.

The Lane Drug Company

Keystone Centers, Inc.

Rite Aid of Pennsylvania, Inc.

537 Elm Street Corporation

MC Woonsocket, Inc.

PJC of Cranston, Inc.

PJC of East Providence, Inc.

PJC of Rhode Island, Inc.

PJC of West Warwick, Inc.

Rite Aid of South Carolina, Inc.

K & B Tennessee Corporation

Rite Aid of Tennessee, Inc.

K & B Texas Corporation

112 Burleigh Avenue Norfolk, LLC

England Street – Asheland Corporation

Fairground, LLC

Rite Aid of Virginia, Inc.

Maxi Green, Inc.

PJC of Vermont, Inc.

Rite Aid of Vermont, Inc.

5277 Associates, Inc.

Rite Aid of West Virginia, Inc.

1515 West State Street Boise, Idaho, LLC

Ann & Government Streets – Mobile, Alabama, LLC

Brooks Pharmacy, Inc.

Central Avenue and Main Street - Petal, MS, LLC

Eagle Managed Care Corp.

Eckerd Corporation

EDC Licensing, Inc.

Eighth and Water Streets – Urichsville, Ohio, LLC

Genovese Drug Stores, Inc.

JCG (PJC) USA, LLC

JCG Holdings (USA), Inc.

K & B, Incorporated

Maxi Drug North, Inc.

Maxi Drug South, L.P.

Maxi Drug, Inc.

Munson & Andrews, LLC

Name Rite, LLC

 



 

P.J.C. Distribution, Inc.

P.J.C. Realty Co., Inc.

Paw Paw Lake Road & Paw Paw Avenue – Coloma, Michigan, LLC

PJC Dorchester Realty LLC

PJC East Lyme Realty LLC

PJC Haverhill Realty LLC

PJC Hermitage Realty LLC

PJC Hyde Park Realty LLC

PJC Lease Holdings, Inc.

PJC Manchester Realty LLC

PJC Mansfield Realty LLC

PJC New London Realty LLC

PJC Peterborough Realty LLC

PJC Providence Realty LLC

PJC Realty N.E. LLC

PJC Revere Realty LLC

PJC Special Realty Holdings, Inc.

Rite Aid Drug Palace, Inc.

Rite Aid Hdqtrs. Corp.

Rite Aid Hdqtrs. Funding, Inc.

Rite Aid of Delaware, Inc.

Rite Aid Realty Corp.

Rite Aid Services, L.L.C.

Rite Aid Transport, Inc.

Rite Fund, Inc.

Rite Investments Corp.

Rx Choice, Inc.

Silver Springs Road – Baltimore, Maryland/One, LLC

Silver Springs Road – Baltimore, Maryland/Two, LLC

State & Fortification Streets – Jackson, Mississippi, LLC

State Street and Hill Road – Gerard, Ohio, LLC

The Jean Coutu Group (PJC) USA, Inc.

Thrift Drug Services, Inc.

Thrift Drug, Inc.

Tyler and Sanders Roads, Birmingham - Alabama, LLC

 



EX-23.1 5 a2186166zex-23_1.htm EXHIBIT 23.1
QuickLinks -- Click here to rapidly navigate through this document


Exhibit 23.1

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

        We consent to the incorporation by reference in this Post-Effective Amendment No. 1 to Registration Statement No. 333-140537 of our reports dated April 28, 2008, relating to the consolidated financial statements and financial statement schedule of Rite Aid Corporation and subsidiaries, and the effectiveness of Rite Aid Corporation and subsidiaries' internal control over financial reporting, appearing in the Annual Report on Form 10-K of Rite Aid Corporation for the year ended March 1, 2008, and to the reference to us under the heading "Experts" in the Prospectus, which is a part of such Registration Statement.

/s/ DELOITTE & TOUCHE LLP

Philadelphia, Pennsylvania
June 25, 2008




QuickLinks

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
EX-23.2 6 a2186166zex-23_2.htm EXHIBIT 23.2
QuickLinks -- Click here to rapidly navigate through this document


Exhibit 23.2

CONSENT OF INDEPENDENT AUDITORS

        We consent to the incorporation by reference in this Post-Effective Amendment No. 1 to Registration Statement No. 333-140537 of Rite Aid Corporation on Form S-3 of our report (which report expresses an unqualified opinion on the financial statements and includes an explanatory paragraph relating to significant transactions with its parent company) dated August 30, 2007, relating to the consolidated financial statements of The Jean Coutu Group (PJC) USA, Inc. (a wholly owned subsidiary of the Jean Coutu Group (PJC) Inc.) and subsidiaries as of June 2, 2007 and May 27, 2006, and for each of the three fiscal years in the period ended June 2, 2007, appearing in Rite Aid Corporation's Current Report on Form 8-K filed with the SEC on September 28, 2007, and to the reference to us under the heading "Experts" in the Prospectus, which is part of such Registration Statement.

/s/ DELOITTE & TOUCHE LLP

Boston, Massachusetts
June 25, 2008




QuickLinks

CONSENT OF INDEPENDENT AUDITORS
EX-25.1 7 a2186166zex-25_1.htm EXHIBIT 25.1

Exhibit 25.1

 

 

FORM T-1

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939 OF A

CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

CHECK IF AN APPLICATION TO DETERMINE

ELIGIBILITY OF A TRUSTEE PURSUANT TO

SECTION 305(b)(2)            o

 


 

THE BANK OF NEW YORK TRUST COMPANY, N.A.

(Exact name of trustee as specified in its charter)

 

 

 

95-3571558

(State of incorporation

 

(I.R.S. employer

if not a U.S. national bank)

 

identification no.)

 

 

 

700 South Flower Street

 

 

Suite 500

 

 

Los Angeles, California

 

90017

(Address of principal executive offices)

 

(Zip code)

 


 

RITE AID CORPORATION

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-1614034

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 



 

112 Burleigh Avenue Norfolk, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

1515 West State Street Boise, Idaho, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

1740 Associates, LLC

(Exact name of obligor as specified in its charter)

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

2



 

3581 Carter Hill Road–Montgomery Corp.

(Exact name of obligor as specified in its charter)

 

Alabama

 

80-0052336

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4042 Warrensville Center Road–Warrensville Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1820507

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5277 Associates, Inc.

(Exact name of obligor as specified in its charter)

 

Washington

 

23-2940919

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

3



 

537 Elm Street Corporation

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

23-2962033

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5600 Superior Properties, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

80-0052337

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

657–659 Broad St. Corp.

(Exact name of obligor as specified in its charter)

 

New Jersey

 

80-0052338

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4



 

764 South Broadway–Geneva, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

23-1974076

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Ann & Government Streets–Mobile, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Apex Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-2413448

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5



 

Broadview and Wallings–Broadview Heights Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1814215

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Brooks Pharmacy, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0620980

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Central Avenue & Main Street Petal-MS, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

6



 

Eagle Managed Care Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1724201

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Corporation

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0378122

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Fleet, Inc.

(Exact name of obligor as specified in its charter)

 

Florida

 

59-1935574

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

7



 

EDC Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

North Carolina

 

56-0596933

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

EDC Licensing, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

75-2833647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eighth and Water Streets–Urichsville, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

8



 

England Street–Asheland Corporation

(Exact name of obligor as specified in its charter)

 

Virginia

 

80-0052343

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Fairground, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

54-1849788

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

GDF, Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

34-1343867

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

9



 

Genovese Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

11-1556812

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Gettysburg and Hoover–Dayton, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Harco, Inc.

(Exact name of obligor as specified in its charter)

 

Alabama

 

63-0522700

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

10



 

JCG (PJC) USA, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

JCG Holdings (USA), Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

20-1147565

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B Alabama Corporation

(Exact name of obligor as specified in its charter)

 

Alabama

 

72-1011085

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

11



 

K&B Louisiana Corporation

(Exact name of obligor as specified in its charter)

 

Louisiana

 

72-1043860

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B Mississippi Corporation

(Exact name of obligor as specified in its charter)

 

Mississippi

 

72-0983482

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B Services, Incorporated

(Exact name of obligor as specified in its charter)

 

Louisiana

 

72-1245171

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

12



 

K&B Tennessee Corporation

(Exact name of obligor as specified in its charter)

 

Tennessee

 

62-1444359

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B Texas Corporation

(Exact name of obligor as specified in its charter)

 

Texas

 

72-1010327

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B, Incorporated

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0346254

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

13



 

Keystone Centers, Inc.

(Exact name of obligor as specified in its charter)

 

Pennsylvania

 

23-1730114

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Lakehurst and Broadway Corporation

(Exact name of obligor as specified in its charter)

 

New Jersey

 

23-2937947

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Maxi Drug North, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0520884

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

14



 

Maxi Drug South, L.P.

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0520885

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Maxi Drug, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

04-2960944

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Maxi Green, Inc.

(Exact name of obligor as specified in its charter)

 

Vermont

 

45-0515111

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

15


 

Mayfield & Chillicothe Roads–Chesterland, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

MC Woonsocket, Inc.

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

05-0490941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Munson & Andrews, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

16



 

Name Rite, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Northline & Dix–Toledo–Southgate, LLC

(Exact name of obligor as specified in its charter)

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

P.J.C. Distribution, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

22-3252604

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

17



 

P.J.C. of West Warwick, Inc.

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

01-0573850

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

P.J.C. Realty Co., Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

04-2967938

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Patton Drive and Navy Boulevard Property Corporation

(Exact name of obligor as specified in its charter)

 

Florida

 

23-2870495

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

18



 

Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PDS-1 Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-2935739

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Perry Distributors, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-1718545

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

19



 

Perry Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-0947300

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Dorchester Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573791

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC East Lyme Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

20-4851871

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

20



 

PJC Haverhill Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573831

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Hermitage Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0568284

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Hyde Park Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573796

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

21



 

PJC Lease Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573835

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Manchester Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573821

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Mansfield Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573814

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

22



 

PJC New London Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

20-1151630

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC of Cranston, Inc.

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

05-0481150

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC of East Providence, Inc.

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

05-0481152

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

23



 

PJC of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

Massachusetts

 

05-0481151

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC of Rhode Island, Inc.

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

23-1979613

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

Vermont

 

05-0498065

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

24



 

PJC Peterborough Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

20-1151661

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Providence Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0541664

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Realty MA, Inc.

(Exact name of obligor as specified in its charter)

 

Massachusetts

 

02-0692817

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

25



 

PJC Realty N.E. LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573780

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Revere Realty LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573818

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

PJC Special Realty Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

01-0573843

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

26



 

Ram–Utica, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

80-0052329

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

RDS Detroit, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

35-1799950

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

READ’s Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

80-0052330

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

27



 

Rite Aid Drug Palace, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-2325476

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid Hdqtrs. Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-2308342

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid Hdqtrs. Funding, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

75-3167335

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

28



 

Rite Aid of Alabama, Inc.

(Exact name of obligor as specified in its charter)

 

Alabama

 

23-2410761

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Connecticut, Inc.

(Exact name of obligor as specified in its charter)

 

Connecticut

 

23-1940645

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Delaware, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-1940646

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

29



 

Rite Aid of Florida, Inc.

(Exact name of obligor as specified in its charter)

 

Florida

 

23-2047226

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Georgia, Inc.

(Exact name of obligor as specified in its charter)

 

Georgia

 

23-2125551

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Illinois, Inc.

(Exact name of obligor as specified in its charter)

 

Illinois

 

23-2416666

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

30


 

Rite Aid of Indiana, Inc.

(Exact name of obligor as specified in its charter)

 

Indiana

 

23-2048778

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Kentucky, Inc.

(Exact name of obligor as specified in its charter)

 

Kentucky

 

23-2039291

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Maine, Inc.

(Exact name of obligor as specified in its charter)

 

Maine

 

01-0324725

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

31



 

Rite Aid of Maryland, Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

23-1940941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

Massachusetts

 

23-1940647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-0857390

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

32



 

Rite Aid of New Hampshire, Inc.

(Exact name of obligor as specified in its charter)

 

New Hampshire

 

23-2008320

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of New Jersey, Inc.

(Exact name of obligor as specified in its charter)

 

New Jersey

 

23-1940648

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of New York, Inc.

(Exact name of obligor as specified in its charter)

 

New York

 

23-1940649

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

33



 

Rite Aid of North Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

North Carolina

 

23-1940650

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

23-1940651

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Pennsylvania, Inc.

(Exact name of obligor as specified in its charter)

 

Pennsylvania

 

23-1940652

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

34



 

Rite Aid of South Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

South Carolina

 

23-2047222

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Tennessee, Inc.

(Exact name of obligor as specified in its charter)

 

Tennessee

 

23-2047224

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

Vermont

 

23-1940942

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

35



 

Rite Aid of Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

Virginia

 

23-1940653

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of Washington, D.C., Inc.

(Exact name of obligor as specified in its charter)

 

Washington, DC

 

23-2461466

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid of West Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

West Virginia

 

23-1940654

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

36



 

Rite Aid Realty Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-1725347

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid Rome Distribution Center, Inc.

(Exact name of obligor as specified in its charter)

 

New York

 

23-1887836

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Aid Services, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

02-0655440

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

37



 

Rite Aid Transport, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1793102

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Rite Fund, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0273194

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

Rite Investments Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0273192

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

38



 

Rx Choice, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1598207

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Seven Mile and Evergreen–Detroit, LLC

(Exact name of obligor as specified in its charter)

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Silver Springs Road–Baltimore, Maryland/One, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

39



 

Silver Springs Road–Baltimore, Maryland/Two, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

State & Fortification Streets–Jackson, Mississippi, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

State Street and Hill Road–Gerard, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

40



 

The Jean Coutu Group (PJC) USA, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

04-2925810

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

The Lane Drug Company

(Exact name of obligor as specified in its charter)

 

Ohio

 

53-0125212

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Thrift Drug Services, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

74-2605432

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

41



 

Thrift Drug, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

22-2098063

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Thrifty Corporation

(Exact name of obligor as specified in its charter)

 

California

 

95-1297550

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Thrifty PayLess, Inc.

(Exact name of obligor as specified in its charter)

 

California

 

95-4391249

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

42



 

Tyler and Sanders Roads-Birmingham, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 


 

Senior Secured Debt Securities

(Title of the indenture securities)

 

 

43



 

1.                                      General information. Furnish the following information as to the trustee:

 

(a)                                  Name and address of each examining or supervising authority to which it is subject.

 

Name

 

Address

Comptroller of the Currency

United States Department of the Treasury

 

Washington, D.C. 20219

 

 

 

Federal Reserve Bank

 

San Francisco, California 94105

 

 

 

Federal Deposit Insurance Corporation

 

Washington, D.C. 20429

 

(b)                                  Whether it is authorized to exercise corporate trust powers.

 

Yes.

 

2.                                      Affiliations with Obligor.

 

If the obligor is an affiliate of the trustee, describe each such affiliation.

 

None.

 

16.                               List of Exhibits.

 

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229.10(d).

 

1.                                       A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).

 

2.                                       A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).

 

3.                                       A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).

 

4.                                       A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).

 

44



 

6.                                       The consent of the trustee required by Section 321(b) of the Act. (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-121948).

 

7.                                       A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

 

45



 

SIGNATURE

 

Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Chicago, and State of Illinois, on the 20th day of June, 2008.

 

 

 

THE BANK OF NEW YORK TRUST

 

COMPANY, N.A.

 

 

 

By:

/S/

M. CALLAHAN

 

Name:

M. CALLAHAN

 

Title:

VICE PRESIDENT

 

46


 

EXHIBIT 7

 

Consolidated Report of Condition of

THE BANK OF NEW YORK TRUST COMPANY, N.A.

of 700 South Flower Street, Suite 200, Los Angeles, CA 90017

 

At the close of business March 31, 2008, published in accordance with Federal regulatory authority instructions.

 

 

 

Dollar Amounts

 

 

 

in Thousands

 

ASSETS

 

 

 

 

 

 

 

Cash and balances due from depository institutions:

 

 

 

Noninterest-bearing balances and currency and coin

 

2,130

 

Interest-bearing balances

 

0

 

Securities:

 

 

 

Held-to-maturity securities

 

32

 

Available-for-sale securities

 

297,195

 

Federal funds sold and securities purchased under agreements to resell:

 

 

 

Federal funds sold

 

11,700

 

Securities purchased under agreements to resell

 

65,000

 

Loans and lease financing receivables:

 

 

 

Loans and leases held for sale

 

0

 

Loans and leases, net of unearned income

 

0

 

LESS: Allowance for loan and lease losses

 

0

 

Loans and leases, net of unearned income and allowance

 

0

 

Trading assets

 

0

 

Premises and fixed assets (including capitalized leases)

 

12,911

 

Other real estate owned

 

0

 

Investments in unconsolidated subsidiaries and associated companies

 

0

 

Not applicable

 

 

 

Intangible assets:

 

 

 

Goodwill

 

871,685

 

Other intangible assets

 

293,863

 

Other assets

 

151,030

 

Total assets

 

$

1,705,546

 

 

1



 

LIABILITIES

 

 

 

 

 

 

 

Deposits:

 

 

 

In domestic offices

 

1,187

 

Noninterest-bearing

 

1,187

 

Interest-bearing

 

0

 

Not applicable

 

 

 

Federal funds purchased and securities sold under agreements to repurchase:

 

 

 

Federal funds purchased

 

0

 

Securities sold under agreements to repurchase

 

0

 

Trading liabilities

 

0

 

Other borrowed money:

 

 

 

(includes mortgage indebtedness and obligations under capitalized leases)

 

218,691

 

Not applicable

 

 

 

Not applicable

 

 

 

Subordinated notes and debentures

 

0

 

Other liabilities

 

145,238

 

Total liabilities

 

365,116

 

Minority interest in consolidated subsidiaries

 

0

 

 

 

 

 

EQUITY CAPITAL

 

 

 

 

 

 

 

Perpetual preferred stock and related surplus

 

0

 

Common stock

 

1,000

 

Surplus (exclude all surplus related to preferred stock)

 

1,121,520

 

Retained earnings

 

214,719

 

Accumulated other comprehensive income

 

3,191

 

Other equity capital components

 

0

 

Total equity capital

 

1,340,430

 

Total liabilities, minority interest, and equity capital

 

1,705,546

 

 

I, Karen Bayz, Vice President of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

 

Karen Bayz

)

Vice President

 

We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

 

Michael K. Klugman, President

)

 

Frank P. Sulzberger, MD

)

Directors (Trustees)

William D. Lindelof, VP

)

 

 

2



EX-25.2 8 a2186166zex-25_2.htm EXHIBIT 25.2

Exhibit 25.2

 

 

FORM T-1

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939 OF A

CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

CHECK IF AN APPLICATION TO DETERMINE

ELIGIBILITY OF A TRUSTEE PURSUANT TO

SECTION 305(b)(2)              o

 


 

THE BANK OF NEW YORK TRUST COMPANY, N.A.

(Exact name of trustee as specified in its charter)

 

 

 

95-3571558

(State of incorporation

 

(I.R.S. employer

if not a U.S. national bank)

 

identification no.)

 

 

 

700 South Flower Street

 

 

Suite 500

 

 

Los Angeles, California

 

90017

(Address of principal executive offices)

 

(Zip code)

 


 

RITE AID CORPORATION

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-1614034

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 



 

112 Burleigh Avenue Norfolk, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

 

1515 West State Street Boise, Idaho, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

1740 Associates, LLC

(Exact name of obligor as specified in its charter)

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

2



 

3581 Carter Hill Road–Montgomery Corp.

(Exact name of obligor as specified in its charter)

 

Alabama

 

80-0052336

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4042 Warrensville Center Road–Warrensville Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1820507

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5277 Associates, Inc.

(Exact name of obligor as specified in its charter)

 

Washington

 

23-2940919

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

3



 

537 Elm Street Corporation

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

23-2962033

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5600 Superior Properties, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

80-0052337

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

657–659 Broad St. Corp.

(Exact name of obligor as specified in its charter)

 

New Jersey

 

80-0052338

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4



 

764 South Broadway–Geneva, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

23-1974076

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Ann & Government Streets–Mobile, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Apex Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-2413448

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5



 

Broadview and Wallings–Broadview Heights Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1814215

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Brooks Pharmacy, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0620980

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Central Avenue & Main Street Petal-MS, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

6



 

Eagle Managed Care Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1724201

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Corporation

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0378122

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Fleet, Inc.

(Exact name of obligor as specified in its charter)

 

Florida

 

59-1935574

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

7



 

EDC Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

North Carolina

 

56-0596933

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

EDC Licensing, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

75-2833647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eighth and Water Streets–Urichsville, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

8



 

England Street–Asheland Corporation

(Exact name of obligor as specified in its charter)

 

Virginia

 

80-0052343

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Fairground, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

54-1849788

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

GDF, Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

34-1343867

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

9



 

Genovese Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

11-1556812

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Gettysburg and Hoover–Dayton, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Harco, Inc.

(Exact name of obligor as specified in its charter)

 

Alabama

 

63-0522700

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

10



 

JCG (PJC) USA, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

JCG Holdings (USA), Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

20-1147565

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

K&B Alabama Corporation

(Exact name of obligor as specified in its charter)

 

Alabama

 

72-1011085

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

11



 

K&B Louisiana Corporation

(Exact name of obligor as specified in its charter)

 

Louisiana

 

72-1043860

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Mississippi Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Mississippi

 

72-0983482

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Services, Incorporated

(Exact name of obligor as specified in its charter)

 

 

 

Louisiana

 

72-1245171

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

12



 

K&B Tennessee Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Tennessee

 

62-1444359

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Texas Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Texas

 

72-1010327

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B, Incorporated

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0346254

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

13



 

Keystone Centers, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Pennsylvania

 

23-1730114

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Lakehurst and Broadway Corporation

(Exact name of obligor as specified in its charter)

 

 

 

New Jersey

 

23-2937947

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Drug North, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0520884

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

14



 

Maxi Drug South, L.P.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0520885

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Drug, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

04-2960944

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Green, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Vermont

 

45-0515111

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

15


 

Mayfield & Chillicothe Roads–Chesterland, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

MC Woonsocket, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0490941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Munson & Andrews, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

16



 

Name Rite, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Northline & Dix–Toledo–Southgate, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

P.J.C. Distribution, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

22-3252604

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

17



 

P.J.C. of West Warwick, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

01-0573850

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

P.J.C. Realty Co., Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

04-2967938

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Patton Drive and Navy Boulevard Property Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Florida

 

23-2870495

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

18



 

Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PDS-1 Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-2935739

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Perry Distributors, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-1718545

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

19



 

Perry Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-0947300

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Dorchester Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573791

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC East Lyme Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-4851871

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

20



 

PJC Haverhill Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573831

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Hermitage Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0568284

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Hyde Park Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573796

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

21



 

PJC Lease Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573835

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Manchester Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573821

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Mansfield Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573814

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

22



 

PJC New London Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-1151630

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Cranston, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0481150

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of East Providence, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0481152

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

23



 

PJC of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

05-0481151

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Rhode Island, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

23-1979613

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Vermont

 

05-0498065

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

24



 

PJC Peterborough Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-1151661

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Providence Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0541664

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Realty MA, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

02-0692817

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

25



 

PJC Realty N.E. LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573780

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Revere Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573818

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Special Realty Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573843

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

26



 

Ram–Utica, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

80-0052329

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

RDS Detroit, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

35-1799950

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

READ’s Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Maryland

 

80-0052330

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

27



 

Rite Aid Drug Palace, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-2325476

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Hdqtrs. Corp.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-2308342

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Hdqtrs. Funding, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

75-3167335

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

28



 

Rite Aid of Alabama, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Alabama

 

23-2410761

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Connecticut, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Connecticut

 

23-1940645

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Delaware, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-1940646

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

29



 

Rite Aid of Florida, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Florida

 

23-2047226

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Georgia, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Georgia

 

23-2125551

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Illinois, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Illinois

 

23-2416666

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

30


 

Rite Aid of Indiana, Inc.

(Exact name of obligor as specified in its charter)

 

Indiana

 

23-2048778

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Kentucky, Inc.

(Exact name of obligor as specified in its charter)

 

Kentucky

 

23-2039291

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Maine, Inc.

(Exact name of obligor as specified in its charter)

 

Maine

 

01-0324725

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

31



 

Rite Aid of Maryland, Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

23-1940941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

23-1940647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-0857390

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

32



 

Rite Aid of New Hampshire, Inc.

(Exact name of obligor as specified in its charter)

 

New Hampshire

 

23-2008320

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of New Jersey, Inc.

(Exact name of obligor as specified in its charter)

 

New Jersey

 

23-1940648

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of New York, Inc.

(Exact name of obligor as specified in its charter)

 

New York

 

23-1940649

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

33



 

Rite Aid of North Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

North Carolina

 

23-1940650

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

23-1940651

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Pennsylvania, Inc.

(Exact name of obligor as specified in its charter)

 

Pennsylvania

 

23-1940652

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

34



 

Rite Aid of South Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

South Carolina

 

23-2047222

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Tennessee, Inc.

(Exact name of obligor as specified in its charter)

 

Tennessee

 

23-2047224

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

Vermont

 

23-1940942

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

35



 

Rite Aid of Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

Virginia

 

23-1940653

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Washington, D.C., Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Washington, DC

 

23-2461466

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of West Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

West Virginia

 

23-1940654

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

36



 

Rite Aid Realty Corp.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-1725347

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Rome Distribution Center, Inc.

(Exact name of obligor as specified in its charter)

 

New York

 

23-1887836

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Services, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

02-0655440

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

37



 

Rite Aid Transport, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1793102

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Fund, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0273194

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Investments Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0273192

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

38



 

Rx Choice, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1598207

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Seven Mile and Evergreen–Detroit, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Silver Springs Road–Baltimore, Maryland/One, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

39



 

Silver Springs Road–Baltimore, Maryland/Two, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

State & Fortification Streets–Jackson, Mississippi, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

State Street and Hill Road–Gerard, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

40



 

The Jean Coutu Group (PJC) USA, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

04-2925810

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

The Lane Drug Company

(Exact name of obligor as specified in its charter)

 

Ohio

 

53-0125212

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrift Drug Services, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

74-2605432

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

41



 

Thrift Drug, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

22-2098063

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrifty Corporation

(Exact name of obligor as specified in its charter)

 

California

 

95-1297550

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrifty PayLess, Inc.

(Exact name of obligor as specified in its charter)

 

California

 

95-4391249

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

42



 

Tyler and Sanders Roads–Birmingham, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 


 

Senior Debt Securities

(Title of the indenture securities)

 

43



 

1.                                      General information.  Furnish the following information as to the trustee:

 

(a)                                  Name and address of each examining or supervising authority to which it is subject.

 

Name

 

Address

Comptroller of the Currency United States Department of the Treasury

 

Washington, D.C. 20219

 

 

 

Federal Reserve Bank

 

San Francisco, California 94105

 

 

 

Federal Deposit Insurance Corporation

 

Washington, D.C. 20429

 

(b)                                  Whether it is authorized to exercise corporate trust powers.

 

Yes.

 

2.                                      Affiliations with Obligor.

 

If the obligor is an affiliate of the trustee, describe each such affiliation.

 

None.

 

16.                               List of Exhibits.

 

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).

 

1.                                       A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).

 

2.                                       A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).

 

3.                                       A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).

 

4.                                       A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).

 

44



 

6.                                       The consent of the trustee required by Section 321(b) of the Act. (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-121948).

 

7.                                       A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

 

45



 

SIGNATURE

 

 

Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Chicago, and State of Illinois, on the 20th day of June, 2008.

 

 

 

THE BANK OF NEW YORK TRUST
COMPANY, N.A.

 

 

 

By:

/S/ M. CALLAHAN

 

Name:

M. CALLAHAN

 

Title:

VICE PRESIDENT

 

46


 

EXHIBIT 7

 

Consolidated Report of Condition of

THE BANK OF NEW YORK TRUST COMPANY, N.A.

of 700 South Flower Street, Suite 200, Los Angeles, CA 90017

 

At the close of business March 31, 2008, published in accordance with Federal regulatory authority instructions.

 

 

 

Dollar Amounts

 

 

 

in Thousands

 

ASSETS

 

 

 

 

 

 

 

Cash and balances due from depository institutions:

 

 

 

Noninterest-bearing balances and currency and coin

 

2,130

 

Interest-bearing balances

 

0

 

Securities:

 

 

 

Held-to-maturity securities

 

32

 

Available-for-sale securities

 

297,195

 

Federal funds sold and securities purchased under agreements to resell:

 

 

 

Federal funds sold

 

11,700

 

Securities purchased under agreements to resell

 

65,000

 

Loans and lease financing receivables:

 

 

 

Loans and leases held for sale

 

0

 

Loans and leases, net of unearned income

 

0

 

LESS: Allowance for loan and lease losses

 

0

 

Loans and leases, net of unearned income and allowance

 

0

 

Trading assets

 

0

 

Premises and fixed assets (including capitalized leases)

 

12,911

 

Other real estate owned

 

0

 

Investments in unconsolidated subsidiaries and associated companies

 

0

 

Not applicable

 

 

 

Intangible assets:

 

 

 

Goodwill

 

871,685

 

Other intangible assets

 

293,863

 

Other assets

 

151,030

 

Total assets

 

$

1,705,546

 

 

1



 

LIABILITIES

 

 

 

 

 

 

 

Deposits:

 

 

 

In domestic offices

 

1,187

 

Noninterest-bearing

 

1,187

 

Interest-bearing

 

0

 

Not applicable

 

 

 

Federal funds purchased and securities sold under agreements to repurchase:

 

 

 

Federal funds purchased

 

0

 

Securities sold under agreements to repurchase

 

0

 

Trading liabilities

 

0

 

Other borrowed money:

 

 

 

(includes mortgage indebtedness and obligations under capitalized leases)

 

218,691

 

Not applicable

 

 

 

Not applicable

 

 

 

Subordinated notes and debentures

 

0

 

Other liabilities

 

145,238

 

Total liabilities

 

365,116

 

Minority interest in consolidated subsidiaries

 

0

 

 

 

 

 

EQUITY CAPITAL

 

 

 

 

 

 

 

Perpetual preferred stock and related surplus

 

0

 

Common stock

 

1,000

 

Surplus (exclude all surplus related to preferred stock)

 

1,121,520

 

Retained earnings

 

214,719

 

Accumulated other comprehensive income

 

3,191

 

Other equity capital components

 

0

 

Total equity capital

 

1,340,430

 

Total liabilities, minority interest, and equity capital

 

1,705,546

 

 

 

I, Karen Bayz, Vice President of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

 

Karen Bayz         )                Vice President

 

 

We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

 

 

Michael K. Klugman, President

)

 

Frank P. Sulzberger, MD

)

Directors (Trustees)

William D. Lindelof, VP

)

 

 

2



EX-25.3 9 a2186166zex-25_3.htm EXHIBIT 25.3

Exhibit 25.3

 

 

FORM T-1

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939 OF A

CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

CHECK IF AN APPLICATION TO DETERMINE

ELIGIBILITY OF A TRUSTEE PURSUANT TO

SECTION 305(b)(2)            o

 


 

THE BANK OF NEW YORK TRUST COMPANY, N.A.

(Exact name of trustee as specified in its charter)

 

 

 

95-3571558

(State of incorporation

 

(I.R.S. employer

if not a U.S. national bank)

 

identification no.)

 

 

 

700 South Flower Street

 

 

Suite 500

 

 

Los Angeles, California

 

90017

(Address of principal executive offices)

 

(Zip code)

 


 

RITE AID CORPORATION

(Exact name of obligor as specified in its charter)

 

Delaware

 

23-1614034

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 



 

112 Burleigh Avenue Norfolk, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

1515 West State Street Boise, Idaho, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

1740 Associates, LLC

(Exact name of obligor as specified in its charter)

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

2



 

3581 Carter Hill Road–Montgomery Corp.

(Exact name of obligor as specified in its charter)

 

Alabama

 

80-0052336

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4042 Warrensville Center Road–Warrensville Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1820507

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5277 Associates, Inc.

(Exact name of obligor as specified in its charter)

 

Washington

 

23-2940919

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

3



 

537 Elm Street Corporation

(Exact name of obligor as specified in its charter)

 

Rhode Island

 

23-2962033

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5600 Superior Properties, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

80-0052337

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

657–659 Broad St. Corp.

(Exact name of obligor as specified in its charter)

 

New Jersey

 

80-0052338

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

4



 

764 South Broadway–Geneva, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Ohio

 

23-1974076

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Ann & Government Streets–Mobile, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Apex Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

Michigan

 

38-2413448

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

5



 

Broadview and Wallings–Broadview Heights Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

Ohio

 

25-1814215

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Brooks Pharmacy, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

05-0620980

(State or other jurisdiction of

 

(I.R.S. employer identification no.)

incorporation or organization)

 

 

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Central Avenue & Main Street Petal-MS, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

6



 

Eagle Managed Care Corp.

(Exact name of obligor as specified in its charter)

 

Delaware

 

25-1724201

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Corporation

(Exact name of obligor as specified in its charter)

 

Delaware

 

51-0378122

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eckerd Fleet, Inc.

(Exact name of obligor as specified in its charter)

 

Florida

 

59-1935574

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

7



 

EDC Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

North Carolina

 

56-0596933

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

EDC Licensing, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

75-2833647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Eighth and Water Streets–Urichsville, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

8



 

England Street–Asheland Corporation

(Exact name of obligor as specified in its charter)

 

Virginia

 

80-0052343

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

Fairground, LLC

(Exact name of obligor as specified in its charter)

 

Virginia

 

54-1849788

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

GDF, Inc.

(Exact name of obligor as specified in its charter)

 

Maryland

 

34-1343867

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

9



 

Genovese Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

11-1556812

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Gettysburg and Hoover–Dayton, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Harco, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Alabama

 

63-0522700

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

10



 

JCG (PJC) USA, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

JCG Holdings (USA), Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-1147565

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Alabama Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Alabama

 

72-1011085

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

11



 

K&B Louisiana Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Louisiana

 

72-1043860

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Mississippi Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Mississippi

 

72-0983482

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Services, Incorporated

(Exact name of obligor as specified in its charter)

 

 

 

Louisiana

 

72-1245171

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

12



 

K&B Tennessee Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Tennessee

 

62-1444359

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B Texas Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Texas

 

72-1010327

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

K&B, Incorporated

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0346254

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

13



 

Keystone Centers, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Pennsylvania

 

23-1730114

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Lakehurst and Broadway Corporation

(Exact name of obligor as specified in its charter)

 

 

 

New Jersey

 

23-2937947

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Drug North, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0520884

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

14



 

Maxi Drug South, L.P.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0520885

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Drug, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

04-2960944

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Maxi Green, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Vermont

 

45-0515111

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

 

15


 

Mayfield & Chillicothe Roads–Chesterland, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Ohio

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

MC Woonsocket, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0490941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Munson & Andrews, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

16



 

Name Rite, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Northline & Dix–Toledo–Southgate, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

P.J.C. Distribution, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

22-3252604

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

17



 

P.J.C. of West Warwick, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

01-0573850

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

P.J.C. Realty Co., Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

04-2967938

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Patton Drive and Navy Boulevard Property Corporation

(Exact name of obligor as specified in its charter)

 

 

 

Florida

 

23-2870495

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

18



 

Paw Paw Lake Road & Paw Paw Avenue-Coloma, Michigan, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PDS-1 Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-2935739

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Perry Distributors, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-1718545

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

19



 

Perry Drug Stores, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-0947300

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Dorchester Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573791

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC East Lyme Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-4851871

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

20



 

PJC Haverhill Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573831

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Hermitage Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0568284

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Hyde Park Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573796

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

21



 

PJC Lease Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573835

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Manchester Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573821

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Mansfield Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573814

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

22



 

PJC New London Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-1151630

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Cranston, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0481150

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of East Providence, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

05-0481152

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

23



 

PJC of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

05-0481151

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Rhode Island, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Rhode Island

 

23-1979613

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Vermont

 

05-0498065

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

24



 

PJC Peterborough Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

20-1151661

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Providence Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

05-0541664

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Realty MA, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

02-0692817

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

25



 

PJC Realty N.E. LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573780

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Revere Realty LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573818

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

PJC Special Realty Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

01-0573843

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

26



 

Ram–Utica, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

80-0052329

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

RDS Detroit, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

35-1799950

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

READ’s Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Maryland

 

80-0052330

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

27



 

Rite Aid Drug Palace, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-2325476

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Hdqtrs. Corp.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-2308342

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Hdqtrs. Funding, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

75-3167335

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

28



 

Rite Aid of Alabama, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Alabama

 

23-2410761

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Connecticut, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Connecticut

 

23-1940645

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Delaware, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-1940646

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

29



 

Rite Aid of Florida, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Florida

 

23-2047226

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Georgia, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Georgia

 

23-2125551

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Illinois, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Illinois

 

23-2416666

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

30


 

Rite Aid of Indiana, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Indiana

 

23-2048778

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Kentucky, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Kentucky

 

23-2039291

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Maine, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Maine

 

01-0324725

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

31



 

Rite Aid of Maryland, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Maryland

 

23-1940941

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Massachusetts, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Massachusetts

 

23-1940647

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Michigan, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

38-0857390

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

32



 

Rite Aid of New Hampshire, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

New Hampshire

 

23-2008320

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of New Jersey, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

New Jersey

 

23-1940648

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of New York, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

New York

 

23-1940649

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

33



 

Rite Aid of North Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

North Carolina

 

23-1940650

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Ohio, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Ohio

 

23-1940651

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Pennsylvania, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Pennsylvania

 

23-1940652

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

34



 

Rite Aid of South Carolina, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

South Carolina

 

23-2047222

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Tennessee, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Tennessee

 

23-2047224

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Vermont, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Vermont

 

23-1940942

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

35



 

Rite Aid of Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Virginia

 

23-1940653

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of Washington, D.C., Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Washington, DC

 

23-2461466

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid of West Virginia, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

West Virginia

 

23-1940654

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

36



 

Rite Aid Realty Corp.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

23-1725347

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Rome Distribution Center, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

New York

 

23-1887836

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Aid Services, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

02-0655440

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

37



 

Rite Aid Transport, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

25-1793102

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Fund, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0273194

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

 

 

Rite Investments Corp.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

51-0273192

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

19801

(Address of principal executive offices)

 

(Zip code)

 

38



 

Rx Choice, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

25-1598207

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Seven Mile and Evergreen–Detroit, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Michigan

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Silver Springs Road–Baltimore, Maryland/One, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

39



 

Silver Springs Road–Baltimore, Maryland/Two, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

State & Fortification Streets–Jackson, Mississippi, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

State Street and Hill Road–Gerard, Ohio, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

40



 

The Jean Coutu Group (PJC) USA, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

04-2925810

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

The Lane Drug Company

(Exact name of obligor as specified in its charter)

 

 

 

Ohio

 

53-0125212

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrift Drug Services, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

74-2605432

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

41



 

Thrift Drug, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

22-2098063

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrifty Corporation

(Exact name of obligor as specified in its charter)

 

 

 

California

 

95-1297550

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

 

 

Thrifty PayLess, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

California

 

95-4391249

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 

42



 

Tyler and Sanders Roads-Birmingham, Alabama, LLC

(Exact name of obligor as specified in its charter)

 

 

 

Delaware

 

Not Applicable

(State or other jurisdiction of

 

(I.R.S. employer

incorporation or organization)

 

identification no.)

 

 

 

30 Hunter Lane

 

 

Camp Hill, Pennsylvania

 

17011

(Address of principal executive offices)

 

(Zip code)

 


 

Subordinated Debt Securities
(Title of the indenture securities)

 

 

43



 

1.             General information.  Furnish the following information as to the trustee:

 

(a)                                  Name and address of each examining or supervising authority to which it is subject.

 

Name

 

Address

Comptroller of the Currency United States Department of the Treasury

 

Washington, D.C. 20219

Federal Reserve Bank

 

San Francisco, California 94105

Federal Deposit Insurance Corporation

 

Washington, D.C. 20429

 

(b)                                  Whether it is authorized to exercise corporate trust powers.

 

Yes.

 

2.             Affiliations with Obligor.

 

If the obligor is an affiliate of the trustee, describe each such affiliation.

 

None.

 

16.          List of Exhibits.

 

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229.10(d).

 

1.                                       A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).

 

2.                                       A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).

 

3.                                       A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).

 

4.                                       A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).

 

44



 

6.                                       The consent of the trustee required by Section 321(b) of the Act. (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-121948).

 

7.                                       A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

 

45



 

SIGNATURE

 

Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Chicago, and State of Illinois, on the 20th day of June, 2008.

 

 

 

THE BANK OF NEW YORK TRUST
COMPANY, N.A.

 

 

 

 

By:

/S/  M. CALLAHAN

 

Name:

M. CALLAHAN

 

Title:

VICE PRESIDENT

 

46


 

EXHIBIT 7

 

Consolidated Report of Condition of

THE BANK OF NEW YORK TRUST COMPANY, N.A.

of 700 South Flower Street, Suite 200, Los Angeles, CA 90017

 

At the close of business March 31, 2008, published in accordance with Federal regulatory authority instructions.

 

 

 

Dollar Amounts

 

 

 

in Thousands

 

ASSETS

 

 

 

 

 

 

 

Cash and balances due from depository institutions:

 

 

 

Noninterest-bearing balances and currency and coin

 

2,130

 

Interest-bearing balances

 

0

 

Securities:

 

 

 

Held-to-maturity securities

 

32

 

Available-for-sale securities

 

297,195

 

Federal funds sold and securities purchased under agreements to resell:

 

 

 

Federal funds sold

 

11,700

 

Securities purchased under agreements to resell

 

65,000

 

Loans and lease financing receivables:

 

 

 

Loans and leases held for sale

 

0

 

Loans and leases, net of unearned income

 

0

 

LESS: Allowance for loan and lease losses

 

0

 

Loans and leases, net of unearned income and allowance

 

0

 

Trading assets

 

0

 

Premises and fixed assets (including capitalized leases)

 

12,911

 

Other real estate owned

 

0

 

Investments in unconsolidated subsidiaries and associated companies

 

0

 

Not applicable

 

 

 

Intangible assets:

 

 

 

Goodwill

 

871,685

 

Other intangible assets

 

293,863

 

Other assets

 

151,030

 

Total assets

 

$

1,705,546

 

 

1



 

LIABILITIES

 

 

 

 

 

 

 

Deposits:

 

 

 

In domestic offices

 

1,187

 

Noninterest-bearing

 

1,187

 

Interest-bearing

 

0

 

Not applicable

 

 

 

Federal funds purchased and securities sold under agreements to repurchase:

 

 

 

Federal funds purchased

 

0

 

Securities sold under agreements to repurchase

 

0

 

Trading liabilities

 

0

 

Other borrowed money:

 

 

 

(includes mortgage indebtedness and obligations under capitalized leases)

 

218,691

 

Not applicable

 

 

 

Not applicable

 

 

 

Subordinated notes and debentures

 

0

 

Other liabilities

 

145,238

 

Total liabilities

 

365,116

 

Minority interest in consolidated subsidiaries

 

0

 

 

 

 

 

EQUITY CAPITAL

 

 

 

 

 

 

 

Perpetual preferred stock and related surplus

 

0

 

Common stock

 

1,000

 

Surplus (exclude all surplus related to preferred stock)

 

1,121,520

 

Retained earnings

 

214,719

 

Accumulated other comprehensive income

 

3,191

 

Other equity capital components

 

0

 

Total equity capital

 

1,340,430

 

Total liabilities, minority interest, and equity capital

 

1,705,546

 

 

I, Karen Bayz, Vice President of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

 

Karen Bayz

)

Vice President

 

We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

 

Michael K. Klugman, President

)

 

Frank P. Sulzberger, MD

)

Directors (Trustees)

William D. Lindelof, VP

)

 

 

2



-----END PRIVACY-ENHANCED MESSAGE-----