-----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, WUYupKEDIihIJffC10fAgU1gJaSvimxIJDBv9SA2BCgH3gwWJBowm3khzZ/f0zcy BlxtwbSsFRWoQ2Kuximz8g== 0000950172-99-001826.txt : 19991229 0000950172-99-001826.hdr.sgml : 19991229 ACCESSION NUMBER: 0000950172-99-001826 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991228 ITEM INFORMATION: FILED AS OF DATE: 19991228 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: 99781378 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 December 28, 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 December 28, 1999, Petrie Stores Liquidating Trust (the "Liquidating Trust") and the plaintiffs in the actions entitled Aventura Malls Venture et al. v. Petrie Stores Corporation et al. and Sunrise Mall Associates v. Petrie Stores Corporation et al. entered into a settlement agreement under which the plaintiffs have agreed to settle their previously disclosed claims alleging that the Liquidating Trust, as successor to Petrie Stores Corporation ("Petrie"), had liability as a guarantor for certain leases to which Petrie and the plaintiffs were a party. Pursuant to the settlement, the Liquidating Trust agreed to pay the plaintiffs a total of $2.4 million and received a full release from all claims. In the settlement, the Liquidating Trust expressly denied any wrongdoing or liability with respect to the claims asserted by the plaintiffs. 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 28, 1999 PETRIE STORES LIQUIDATING TRUST By: /s/ Stephanie R. Joseph ----------------------------------- Stephanie R. Joseph Manager and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----