-----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, Vavq9ShAdi8MzpKzNjb/rzN9lOsq9YIr9zqnV5IUcZ3jn2JeiAm3ZVod5RWKtqq0 4zRlm2mUVmUsrX1E8+OShQ== 0000950172-99-001705.txt : 19991202 0000950172-99-001705.hdr.sgml : 19991202 ACCESSION NUMBER: 0000950172-99-001705 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991129 ITEM INFORMATION: FILED AS OF DATE: 19991201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PETRIE STORES LIQUIDATING TRUST CENTRAL INDEX KEY: 0000077808 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-WOMEN'S CLOTHING STORES [5621] IRS NUMBER: 226679945 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-06166 FILM NUMBER: 99767275 BUSINESS ADDRESS: STREET 1: 150 MEADOWLANDS PARKWAY CITY: SECAUCUS STATE: NJ ZIP: 07094 BUSINESS PHONE: 2125569600 FORMER COMPANY: FORMER CONFORMED NAME: PETRIE STORES CORP DATE OF NAME CHANGE: 19920703 8-K 1 8-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 November 29, 1999 -------------------------------------------------- Date of Report (Date of Earliest Event Reported) Petrie Stores Liquidating Trust -------------------------------------------------- (Exact Name of Registrant as Specified in Charter) New York 0-3777 22-6679945 ---------------------------- ---------------- -------------------- (State or Other Jurisdiction (Commission File (IRS Employer of Incorporation) Number) Identification No.) 201 Route 17 Suite 300 Rutherford, New Jersey 07070 ------------------------------------------------------------- (Address of Principal Executive Offices and Zip Code) (201) 635-9637 ------------------------------------------------------------- (Registrant's Telephone Number, Including Area Code) N/A ------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Item 5. Other Events. On November 29, 1999, Petrie Stores Liquidating Trust (the "Liquidating Trust") and Canadian Imperial Bank of Commerce ("CIBC") terminated the Master Agreement, dated as of November 19, 1997, between the Liquidating Trust and CIBC (the "Master Agreement"), prior to the Master Agreement's scheduled termination date of December 3, 1999. In connection with the termination, the Liquidating Trust delivered to CIBC the 2,000,000 shares of Toys "R" Us, Inc. common stock which were subject to the Master Agreement in exchange for a cash payment of approximately $61.4 million. The Liquidating Trust had entered into the Master Agreement in order to protect the Liquidating Trust against certain investment risks associated with holding 2,000,000 shares of Toys "R" Us, Inc. common stock. After giving effect to the termination of the Master Agreement, the Liquidating Trust holds a total of 1,688,576 shares of Toys "R" Us, Inc. common stock. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Date: December 1, 1999 PETRIE STORES LIQUIDATING TRUST By: /s/ Stephanie R. Joseph ----------------------------------- Stephanie R. Joseph Manager and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----