-----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, WUdGkaOWUmaqqom7TRTwiYD44CoTAfTcclfyl6EMWEbUD7jDFjHdns/8RVBAq1/P kqGbi1jCsrMBCd1Rg5OGKQ== 0000921895-08-003178.txt : 20081230 0000921895-08-003178.hdr.sgml : 20081230 20081230141802 ACCESSION NUMBER: 0000921895-08-003178 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20081230 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20081230 DATE AS OF CHANGE: 20081230 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMPIRE RESORTS INC CENTRAL INDEX KEY: 0000906780 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING & DRINKING PLACES [5810] IRS NUMBER: 133714474 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12522 FILM NUMBER: 081275321 BUSINESS ADDRESS: STREET 1: RT 17B STREET 2: P.O. BOX 5013 CITY: MONTICELLO STATE: NY ZIP: 12701 BUSINESS PHONE: (845) 807-0001 MAIL ADDRESS: STREET 1: RT 17B STREET 2: P.O. BOX 5013 CITY: MONTICELLO STATE: NY ZIP: 12701 FORMER COMPANY: FORMER CONFORMED NAME: ALPHA HOSPITALITY CORP DATE OF NAME CHANGE: 19930614 8-K 1 form8k05558_12302008.htm form8k05558_12302008.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): December 30, 2008

EMPIRE RESORTS, INC.
(Exact name of registrant as specified in its charter)
     
Delaware
001-12522
13-3714474
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     
701 N. Green Valley Parkway, Suite 200, Henderson, NV
89074
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code: (702) 990-3355

N/A
(Former name or former address, if changed since last report.)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


 
Item 1.01.                                Entry into a Material Definitive Agreement.
 
On December 30, 2008, Empire Resorts, Inc. (the “Company”) entered into an amendment (the “Amendment”) to that certain Agreement to Form Limited Liability Company and Contribution Agreement, among Concord Associates, L.P. and the Company, dated as of February 8, 2008 (the “Agreement”).  The Amendment, dated as of December 30, 2008, among other things, extends the termination date of the Agreement from December 31, 2008 to January 30, 2009, and deletes all other termination provisions.
 
The foregoing summary of the Amendment does not purport to be complete and is subject to and qualified in its entirety by reference to the actual text of such amendment, a copy of which is attached hereto as Exhibit 99.1 and incorporated herein by reference.
 
Item 9.01.                                Financial Statement and Exhibits.
 
(d)  Exhibits   
     
 
Exhibit No.
Exhibits
     
 
99.1 
Amendment to Agreement to Form Limited Liability Company and Contribution Agreement, among Concord Associates, L.P. and Empire Resorts, Inc., dated as of December 30, 2008.
 
 
 

 
 
SIGNATURES

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.


 
EMPIRE RESORTS, INC.
   
   
Dated: December 30, 2008
By:
/s/ Ronald J. Radcliffe
  Name:
 Ronald J. Radcliffe
  Title:
 Chief Financial Officer

 
EX-99.1 2 ex991toform8k05558_12302008.htm ex991toform8k05558_12302008.htm
Exhibit 99.1
 
AMENDMENT TO AGREEMENT TO FORM LIMITED LIABILITY COMPANY
AND CONTRIBUTION AGREEMENT


AMENDMENT made as of this 30th day of December, 2008 (this “Amendment”) to that certain Agreement to Form Limited Liability Company and Contribution Agreement dated as of February 8, 2008 among Concord Associates, L.P., a New York limited partnership having an office at c/o Cappelli Enterprises, Inc., 115 Stevens Avenue, Valhalla, New York 10595 (“Concord”) and Empire Resorts, Inc., a Delaware corporation having an office at 701 North Green Valley Parkway, Suite 200, Henderson, Nevada 89074 (“Empire”).
 
RECITALS

A.           On February 8, 2008, Concord and Empire entered into that certain Agreement to Form Limited Liability Company and Contribution Agreement (the “Agreement”).
 
B.           Pursuant to Section 19.3 of the Agreement, Concord and Empire agreed that the Agreement could be terminated if certain events did not occur on or before the corresponding dates set forth therein.
 
C.           Concord and Empire desire to modify the Agreement pursuant to the terms and conditions of this Amendment.

NOW, THEREFORE, for and in consideration of the mutual covenants and conditions hereinafter contained, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Concord, MRMI and Empire hereby agree as follows:

1.           All capitalized terms used herein and not otherwise defined shall have the meaning ascribed thereto in the Agreement.

2.           Section 2.1 of the Agreement is hereby amended by deleting the following defined terms therefrom: “Moratorium”, “Section 19.3(a) Termination Notice”, and “Termination Payment”.

3.           Section 2.1 of the Agreement is hereby amended by adding the following defined terms thereto:

“Moratorium” shall mean, whether by action of public authority or pursuant to private action, an injunction, moratorium, or other legal impediment of general application that either (a) precludes either Empire or Concord from proceeding with the transactions set forth pursuant to the terms of this Agreement, (b) precludes Concord from proceeding with the approvals process and/or (c) would preclude Concord from developing the Concord Property pursuant to the Development Plan at Closing.
 
 
 

 
 
4.           Section 19.3 of the Agreement is hereby deleted in its entirety and replaced with the following:
 
Termination.  In the event that the Closing Date has not occurred on or before January 30, 2009, this Agreement may be terminated by either Empire or Concord, by written notice; provided, that if a Moratorium has been imposed, then the Closing Date shall be extended for so long as the parties continue to diligently work toward the resolution and/or removal of any such Moratorium, but no later than December 31, 2010; provided, further, that if either Concord and/or Empire shall directly cause there to exist any Moratorium, then such other party shall have the right to terminate this Agreement if the Closing has not occurred on or before January 30, 2009 regardless of the existence of such Moratorium.”

5.           This Amendment, together with the Agreement, constitutes the entire agreement of the parties hereto with respect to the matters stated herein and may not be amended or modified unless such amendment or modification shall be in writing and signed by the party against whom enforcement is sought.

6.           The terms, covenants and conditions contained in this Amendment shall bind and inure to the benefit of the parties hereto and their respective permitted successors and assigns.

7.           This Amendment shall be governed in all respects by the laws of the State of New York.

8.           Except as amended and modified hereby, all terms of the Agreement shall remain in full force and effect, and, as amended and modified hereby, are hereby ratified and confirmed in all respects.

9.           This Amendment may be executed in one or more counterparts, each of which shall be deemed an original, and all of which shall constitute but one and the same instrument.
 
 
 

 

IN WITNESS WHEREOF, the parties have executed this Amendment to the Agreement as of the day and year first above written.

 
CONCORD ASSOCIATES, L.P.
   
 
By:  Convention Hotels, LLC, its General Partner
   
 
By: Catskill Resort Group, LLC, its Managing Member
   
   
 
By:
/s/ Louis R. Cappelli
   
Name:
Louis R. Cappelli
   
Title:
Manager


 
EMPIRE RESORTS, INC.
   
   
 
By:
/s/ David P. Hanlon
   
Name:
David P. Hanlon
   
Title:
President and Chief Executive Officer

-----END PRIVACY-ENHANCED MESSAGE-----