-----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, HkTT0HNurUoMZHL/3N4/4bCjwi+PRAONVb3w36pP+Z4uqI3FaNKF1xTWUloU3kC5 DCDAoSTkJz5EtVrHS6etpw== 0001116679-07-003232.txt : 20071226 0001116679-07-003232.hdr.sgml : 20071225 20071226091204 ACCESSION NUMBER: 0001116679-07-003232 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 8 CONFORMED PERIOD OF REPORT: 20071218 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Completion of Acquisition or Disposition of Assets ITEM INFORMATION: Unregistered Sales of Equity Securities ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20071226 DATE AS OF CHANGE: 20071226 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEXINGTON REALTY TRUST CENTRAL INDEX KEY: 0000910108 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 133717318 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12386 FILM NUMBER: 071325087 BUSINESS ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 BUSINESS PHONE: (212) 692-7200 MAIL ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 4015 CITY: NEW YORK STATE: NY ZIP: 10119 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES TRUST DATE OF NAME CHANGE: 19980625 FORMER COMPANY: FORMER CONFORMED NAME: LEXINGTON CORPORATE PROPERTIES INC DATE OF NAME CHANGE: 19930816 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Lexington Master Limited Partnership CENTRAL INDEX KEY: 0001165460 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 113636084 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50268 FILM NUMBER: 071325088 BUSINESS ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 405 CITY: NEW YORK STATE: NY ZIP: 10119 BUSINESS PHONE: 212-692-7200 MAIL ADDRESS: STREET 1: ONE PENN PLAZA STREET 2: SUITE 405 CITY: NEW YORK STATE: NY ZIP: 10119 FORMER COMPANY: FORMER CONFORMED NAME: NEWKIRK MASTER LP DATE OF NAME CHANGE: 20020117 8-K 1 lexandmlp8k-122407.htm DATE OF REPORT: DECEMBER 18, 2007 lexandmlp8k-122407.htm
 
SECURITIES AND EXCHANGE COMMISSION
Washington, DC  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 18, 2007

LEXINGTON REALTY TRUST
(Exact Name of Registrant as Specified in Its Charter)
     
Maryland
1-12386
13-3717318
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification
Number)
THE LEXINGTON MASTER LIMITED PARTNERSHIP
(Exact Name of Registrant as Specified in Its Charter)
     
     
Delaware
0-50268
11-3636084
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification Number)

One Penn Plaza, Suite 4015, New York, New York
10119-4015
(Address of Principal Executive Offices)
(Zip Code)

(212) 692-7200
(Registrant's Telephone Number, Including Area Code)
 


(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 obligations of the registrant under any of the following provisions

___            Written communications pursuant to Rule 425 under the Securities Act (17 CFT|R 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))
 
 
 

 
Safe Harbor Statement under the Private Securities Litigation Reform Act of 1995: This Current Report on Form 8-K contains forward-looking statements within the meaning of federal securities laws. These forward-looking statements reflect the current views of Lexington Realty Trust and The Lexington Master Limited Partnership with respect to the future events or financial performance discussed in this report, based on management's beliefs and assumptions and information currently available. When used, the words "believe", "anticipate", "estimate", "project", "should", "expect", "plan", "assume" and similar expressions that do not relate solely to historical matters identify forward-looking statements. Forward-looking statements in this report include, without limitation, statements relating to the Trust’s operating partnerships' ability to make distributions sufficient for the Trust to pay dividends under its current dividend policy.
 
Forward-looking statements are subject to risks, uncertainties and assumptions and are not guarantees of future events or performance, which may be affected by known and unknown risks, trends and uncertainties. Should one or more of these risks or uncertainties materialize, or should the Trust’s or the Partnership’s assumptions prove incorrect, actual results may vary materially from those anticipated, projected or implied. Factors that could cause or contribute to such differences include, but are not limited to, those discussed under the headings "Management's Discussion and Analysis of Financial Condition and Results of Operations" and "Risk Factors" in The Trust’s and the Partnership’s most recent annual reports on Form 10-K filed with the SEC on March 1, 2007 and March 30, 2007, respectively and other periodic reports filed with the SEC, including risks related to, (i) the failure to successfully complete the strategic restructuring plan, (ii) the failure to complete the sale of any of the 53 assets to the newly formed co-investment program, (iii) the failure to complete the previously announced expected fourth quarter disposition activity, (iv) the failure to obtain board approval of any special distribution related to the estimated taxable gain to shareholders for 2007, (v) the failure to integrate our operations and properties with those of Newkirk Realty Trust, (vi) the failure to continue to qualify as a real estate investment trust, (vii) changes in general business and economic conditions, (viii) competition, (ix) increases in real estate construction costs, (x) changes in interest rates, or (xi) changes in accessibility of debt and equity capital markets. Copies of the Form 10-K and the other periodic reports Lexington files with the SEC are available on Lexington's website at http://www.lxp.com. The Trust and the Partnership expressly disclaim any responsibility to update forward-looking statements to reflect changes in underlying assumptions or factors, new information, future events or otherwise.
 
Item 1.01. Entry into a Material Definitive Agreement.
 
Amendment to Credit Agreement
 
On December 18, 2007, Lexington Realty Trust (the “Trust”) entered into the Third Amendment to Credit Agreement, which we refer to as the Credit Facility, among the Trust, Lepercq Corporate Income Fund L.P., Lepercq Corporate Income Fund II L.P., and Net 3 Acquisition L.P., collectively as borrowers, each of Lenders party thereto, and Wachovia Bank, National Association, as agent, as amended by the First Amendment to Credit Agreement, dated as of June 1, 2006 and by the Second Amendment to the Credit Agreement, dated as of December 27, 2006.  The Third Amendment amends the definition of Minimum Net Worth by clarifying that net proceeds from equity issuances that are used to repurchase equity interests of the Trust within 12 months are excluded from the calculation of Minimum Net Worth.
 
The foregoing description of the Third Amendment is qualified in its entirety by reference to the Third Amendment attached as Exhibit 10.1 to this Current Report on Form 8-K.
 
Amendment to Partnership Agreement
 
On December 20, 2007, Lexington Realty Trust (the “Trust”), through The Lexington Master Limited Partnership (the “Partnership”) and LMLP GP LLC, a wholly-owned subsidiary of the Partnership (“LMLP GP”), entered into an amendment (the “Amendment”) to the Amended and Restated Limited Partnership Agreement of Net Lease Strategic Assets Fund L.P. (the “Co-Investment Program”), dated as of November 5, 2007 (as amended, the “Partnership Agreement”), among LMLP GP, as the general partner, the Partnership, as a limited partner, and Inland American (Net Lease) Sub, LLC (“Inland”), a wholly-owned subsidiary of Inland American Real Estate Trust, Inc, as a limited partner.  The amendment (1) clarifies the distributions to be made by the Co-Investment Program upon a sale or refinancing of an asset owned by the Co-Investment Program and (2) sets March 31, 2008 as the outside closing date for 18 of the assets, and June 30, 2008 as the outside closing date for 5 of the assets, that the Co-Investment Program is under contract to by from the Trust and its subsidiaries.
 
The acquisition of each of the additional 23 assets by the Co-Investment Program is subject to satisfaction of conditions precedent to closing, including obtaining lender consents, obtaining certain consents and waivers, the continuing financial solvency of the tenants, and certain other customary conditions.  Accordingly, neither the Trust nor the Partnership can provide any assurance that the acquisition by the Co-Investment Program will be completed.
 
The foregoing description is qualified in its entirety by reference to the Amendment, which is attached as Exhibit 10.2 to this Current Report on Form 8-K.
 
Amendments to Contribution Agreement and Purchase Agreement
 
On December 20, 2007, the Partnership and the Co-Investment Program entered into amendments (the “Amendments to the Contribution and Purchase Agreements”) to the Contribution Agreement and the Purchase Agreement, both dated August 10, 2007, which
 
 

 
govern the acquisition of 30 assets, which closed on December 20, 2007, and up to an additional 23 assets, which are expected to close during the first and second quarter of 2008, by the Co-Investment Program from the Trust and its subsidiaries.  The Amendments to the Purchase and Contribution Agreements reflect a modification to the structure whereby certain assets that were previously to be sold under the Purchase Agreement, were contributed under the Contribution Agreement.
 
The foregoing description is qualified in its entirety by reference to the Amendments to the Contribution and Purchase Agreements, which are attached as Exhibits 10.3 and 10.4 to this Current Report on Form 8-K.
 
Contribution Agreement
 
On December 20, 2007, Lex LP-1 Trust, a subsidiary of the Trust entered into contribution agreement (the “MLP Contribution Agreement”) whereby Lex LP-1 Trust contributed to the Partnership its interest in certain assets, which were ultimately contributed by the Partnership to the Co-Investment Program, in exchange for approximately 5,078,080 units of limited partnership in the Partnership. The number of units was determined in accordance with the Second Amended and Restated Agreement of Limited Partnership of the Partnership. The contribution agreements contained limited representations and warranties and closing conditions.
 
The foregoing description of the MLP Contribution Agreement is qualified in its entirety by reference to the form of contribution agreement attached as Exhibit 10.5 to this Current Report on Form 8-K.
 
Amendment to Outperformance Program
 
On December 20, 2007 , the Compensation Committee (the “Committee”) of the Trust’s Board of Trustees, approved a clarifying modification (the “OPP Amendment”) to the Lexington Realty Trust 2007 Outperformance Program (the “Program”), a long-term incentive program. The modification consisted of revising the definition of Market Price Return, which is used to calculate the Total Shareholder Return under the Program.
 
The foregoing description of the OPP Amendment is qualified in its entirety by reference to the OPP Amendment attached as Exhibit 10.6 to this Current Report on Form 8-K.
 
Item 2.01 Completion of Acquisition or Disposition of Assets.
 
On December 20, 2007, the Trust and the Partnership completed the disposition of 30 assets to the Co-Investment Program pursuant to the Purchase Agreement and Contribution Agreement.  The aggregate purchase price of the 30 assets was approximately $408.5 million, including the assumption of approximately $177.5 million of non-recourse first mortgage financing secured by certain of the assets and a preferred equity investment by the Partnership of approximately $87.6 million. The Partnership made an additional equity investment of $21.5 million, with Inland funding an equity investment of $121.9 million.  The table below contains selected information about the 30 assets.
 
 

 

 
Property Location
Tenant/(Guarantor)
Net
Rentable
Square
Feet
Current
Term Lease
Expiration
Estimated
2008 Base
Cash Rent
$(000's)
   
Mortgage
Balance at
Acquisition
 $(000's)
5201 W. Barraque Street
Pine Bluff, Arkansas
Entergy Services, Inc.
27,189
10/31/2010
$ 192  
 $ 
--
                 
265 Lehigh Street
Allentown, Pennsylvania
Wachovia
71,230
10/31/2010
  249     --
                 
101 Creger Drive
Ft. Collins, Colorado
Lithia Motors
10,000
05/31/2012
  275     --
                 
420 Riverport Road
Kingsport, Tennessee
American Electric Power
42,770
06/30/2013
  390     --
                 
324 Industrial Park Road
Franklin, North Carolina
SKF USA, Inc.
72,868
12/31/2014
  395     1,473
                 
1440 East 15th Street
Tucson, Arizona
Cox Communications, Inc.
28,591
09/30/2016
  465     2,258
                 
11411 N. Kelly Avenue
Oklahoma City, Oklahoma
American Golf Corporation
13,924
12/31/2017
  475     --
                 
1901 49th Avenue
Minneapolis, Minnesota
Owens Corning Roofing and
Asphalt, LLC
18,620
06/30/2015
  583     --
                 
109 Stevens Street
Jacksonville, Florida
Unisource Worldwide, Inc.
168,800
09/30/2009
  624     --
                 
3943 Denny Avenue
Pascagoula, Mississippi
Northrop Grumman Systems
Corporation
94,841
10/31/2013
  681     --
                 
3201 Quail Springs Pkwy.
Oklahoma City, Oklahoma (1)
AT&T Wireless Services, Inc./
Jordan Associates
103,500/
25,000
11/30/2010/
12/31/2008
  549/
133
    5,900
                 
26410 McDonald Road
The Woodlands, Texas
Montgomery County
Management Company LLC
41,000
10/31/2019
  718     7,500
                 
2935 Van Vactor Drive
Plymouth, Indiana
Bay Valley Foods, LLC
300,500
06/30/2015
  777     6,585
                 
2401 Cherahala Boulevard
Knoxville, Tennessee
Advance PCS, Inc.
59,748
05/31/2013
  900     5,023
                 
3711 San Gabirel
Mission, Texas
Voicestream PCS II Corporation
(T-Mobile USA, Inc.)
75,016
06/30/2015
  900     6,251
                 
2424 Alpine Road
Eau Claire, Wisconsin
Silver Spring Gardens, Inc.
(Huntsinger Farms, Inc.)
159,000
04/30/2027
  930     --
                 
6455 State Hwy 303 NE
Bremerton, Washington
Nextel West Corporation
60,200
05/14/2016
  1,085     6,473
 
 
 

 
736 Addison Road
Erwin, New York
Corning, Inc.
408,000
11/30/2016
  1,122     9,299
                 
Westbridge Business Park
McDonough, Georgia
Litton Loan Servicing LP
(Credit—Based Asset Servicing
and Securitization LLC)
62,000
08/31/2017
  1,100     --
                 
359 Gateway Drive
Lavonia, Georgia
TI Group Automotive Systems,
LLC
133,221
05/31/2020
  1,200     9,715
                 
3265 East Goldstone Drive
Meridian, Idaho
Voicestream PCS II Corporation
(T-Mobile USA, Inc.)
77,484
06/28/2019
  1,227     10,033
                 
First Park Drive
Oakland, Maine
Omnipoint Holdings, Inc.
(T-Mobile USA, Inc.)
78,610
08/31/2020
  1,240     10,227
                 
9601 Renner Boulevard
Lenexa, Kansas
Voicestream PCS II Corporation
(T-Mobile USA, Inc.)
77,484
10/31/2019
  1,248     10,099
                 
25500 State Hwy 249
Tomball, Texas
Parkway Chevrolet, Inc.
77,076
08/31/2026
  1,258     9,309
                 
2999 SW 6th Street
Redmond, Oregon
Voicestream PCS I LLC
 (T-Mobile USA, Inc.)
77,484
01/31/2019
  1,435     9,605
                 
2500 Patrick Henry Parkway
McDonough, Georgia
Georgia Power Company
111,911
06/30/2015
  1,464     12,675
                 
1600 Eberhardt Road
Temple, Texas
Nextel of Texas
108,800
01/31/2016
  1,523     8,758
                 
12000 & 12025 Tech Center Dr.
Livonia, Michigan
TRW Automotive Inc.
(Kelsey-Hayes Company)
180,230
04/30/2014
  1,957     10,467
                 
590 Ecology Lane
Chester, South Carolina
Owens Corning
420,597
07/14/2025
  2,185     13,056
                 
3600 Army Post Rd.
Des Moines, Iowa
EDS Information Services LLC
(Electronic Data Systems
Corporation)
405,000
04/30/2012
  2,825     22,761
 
Total
3,590,694   $ 30,105                          177,467
 
_________________
(1) 40% tenancy-in-common interest.  Estimated 2008 rent and mortgage balance representproportionate share.
 
Item 3.02.            Unregistered Sales of Equity Securities.
 
As disclosed under Item 1.01 of this Current Report on Form 8-K under the heading “Contribution Agreement,” the Partnership issued approximately 5,078,080 units of limited partnership in the Partnership to certain subsidiaries of the Trust at a price per unit of $17.054. The units were issued in reliance upon the exemption from registration provided by Section 4(2) of the Securities Act of 1933, as amended.
 
 

 
Item 5.02.  Departure of Directors or Principal Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
The information set forth in Item 1.01 of this Current Report on Form 8-K under the heading “Amendment to Outperformance Program” above is incorporated herein by reference.
 
Item 8.01.            Other Events.
 
On December 20, 2007, the Trust issued a press release announcing the acquisition of 30 assets by the Co-Investment Program.  A copy of the press release is attached as Exhibit 99.1 to this Current Report on Form 8-K.

Item 9.01.             Financial Statements and Exhibits.

(a)              The Trust or the Partnership will file any financial statements required by this item by amendment not later than 71 calendar days after the date that this Current Report on Form 8-K must be filed.

(b)              The Trust or the Partnership will file any pro forma financial information required by this item by amendment not later than 71 calendar days after the date that this Current Report on Form 8-K must be filed.

(d)              Exhibits

10.1
Third Amendment to Credit Agreement, dated as of December 18, 2007
   
10.2
Amendment No. 1 to Amended and Restated Limited Partnership Agreement, dated as of December 20, 2007, among LMLP GP LLC, The Lexington Master Limited Partnership and Inland American (Net Lease) Sub, LLC
   
10.3
Amendment No. 1 to Contribution Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and Net Lease Strategic Assets Fund L.P.
   
10.4
Amendment No. 1 to Purchase and Sale Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and Net Lease Strategic Assets Fund L.P.
   
10.5
Form of Contribution Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and each of Lexington Realty Trust and certain of its subsidiaries
   
10.6
Amendment to Lexington Realty Trust 2007 Outperformance Program
   
99.1
Press Release issued December 20, 2007
 
 

 
SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, each registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
  Lexington Realty Trust
   
   
Date: December 26, 2007 
By:
 /s/ Patrick Carroll
   
Patrick Carroll
   
Chief Financial Officer
 
  The Lexington Master Limited Partnership

  By: Lex GP-1 Trust, its general partner
   
   
Date: December 26, 2007 
By:
/s/ Patrick Carroll
   
Patrick Carroll
   
Chief Financial Officer

 
 

 
Exhibit Index

10.1 
Third Amendment to Credit Agreement, dated as of December 18, 2007
   
10.2
Amendment No. 1 to Amended and Restated Limited Partnership Agreement, dated as of December 20, 2007, among LMLP GP LLC, The Lexington Master Limited Partnership and Inland American (Net Lease) Sub, LLC
   
10.3
Amendment No. 1 to Contribution Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and Net Lease Strategic Assets Fund L.P.
   
10.4
Amendment No. 1 to Purchase and Sale Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and Net Lease Strategic Assets Fund L.P.
   
10.5
Form of Contribution Agreement, dated as of December 20, 2007, between The Lexington Master Limited Partnership and each of Lexington Realty Trust and certain of its subsidiaries
   
10.6
Amendment to Lexington Realty Trust 2007 Outperformance Program
   
99.1
Press Release issued December 20, 2007

 
 

 
EX-10.1 2 third_amend-credit.htm THIRD AMENDMENT TO CREDIT AGREEMENT, DATED AS OF DECEMBER 18, 2007 third_amend-credit.htm
Exhibit 10.1
 
 
THIRD AMENDMENT TO CREDIT AGREEMENT


THIS THIRD AMENDMENT TO CREDIT AGREEMENT (this “Amendment”) dated as of December 18, 2007, but effective as of February 1, 2007 (the “Effective Date”) by and among LEXINGTON REALTY TRUST (formerly known as LEXINGTON CORPORATE PROPERTIES TRUST), a real estate investment trust formed under the laws of the State of Maryland, LEPERCQ CORPORATE INCOME FUND L.P., a limited partnership formed under the laws of the State of Delaware, LEPERCQ CORPORATE INCOME FUND II L.P., a limited partnership formed under the laws of the State of Delaware, NET 3 ACQUISITION L.P., a limited partnership formed under the laws of the State of Delaware (collectively, the “Borrowers” and each a “Borrower”), each of Lenders party hereto, and WACHOVIA BANK, NATIONAL ASSOCIATION, as Agent (the “Agent”).

WHEREAS, the Borrowers, the Lenders, the Agent and certain other parties have entered into that certain Credit Agreement dated as of June 27, 2005 (as amended and in effect immediately prior to the date hereof, the “Credit Agreement”) and the parties hereto desire to amend certain provisions of the Credit Agreement on the terms and conditions contained herein.

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged by the parties hereto, the parties hereto hereby agree as follows:

Section 1.    Specific Amendment to Credit Agreement.  The parties hereto agree that subsection (f) of Section 9.1. of the Credit Agreement is restated in its entirety as follows:
 
(f)  Minimum Net Worth.  Tangible Net Worth at any time to be less than (i) $845,175,000 plus (ii) 75.0% of the Net Proceeds of all Equity Issuances effected by the Trust or any Subsidiary after March 31, 2005 (other than (x) Equity Issuances to the Trust or any Subsidiary and (y) Equity Issuances by the Trust or any Subsidiary, to the extent the proceeds thereof are used at the time of such Equity Issuance, or within twelve months of such Equity Issuance, to redeem, repurchase or otherwise acquire or retire any other Equity Interest (other than Mandatorily Redeemable Stock) of the Trust or such Subsidiary, as the case may be).


(a)            A counterpart of this Amendment duly executed by the Borrowers and Lenders constituting the Requisite Lenders;

(b)            An Acknowledgment substantially in the form of Exhibit A attached hereto, executed by each Guarantor; and
 
 

 
(c)            Such other documents, instruments and agreements as the Agent may reasonably request.

Section 3.    Representations.  The Borrowers represent and warrant to the Agent and the Lenders that:

(a)            Authorization.  Each Borrower has the right and power, and has taken all necessary action to authorize it, to execute and deliver this Amendment and to perform its respective obligations hereunder and under the Credit Agreement, as amended by this Amendment, in accordance with their respective terms.  This Amendment has been duly executed and delivered by a duly authorized officer of each Borrower and each of this Amendment and the Credit Agreement, as amended by this Amendment, is a legal, valid and binding obligation of each Borrower enforceable against such Borrower in accordance with its respective terms except as (i) the enforceability thereof may be limited by bankruptcy, insolvency or similar laws affecting creditors rights generally and (ii) the availability of equitable remedies may be limited by equitable principles of general applicability.

(b)            Compliance with Laws, etc.  The execution and delivery of this Amendment by each Borrower and the performance by each Borrower of this Amendment and the Credit Agreement, as amended by this Amendment, in accordance with their respective terms, do not and will not, by the passage of time, the giving of notice or otherwise: (i) require any Government Approvals or violate any Applicable Laws (including all Environmental Laws) relating to any Borrower or any other Loan Party; (ii) conflict with, result in a breach of or constitute a default under the organizational documents of any Borrower or any other Loan Party or any indenture, agreement or other instrument to which any Borrower or any other Loan Party is a party or by which it or any of its respective properties may be bound; or (iii) result in or require the creation or imposition of any Lien upon or with respect to any property now owned or hereafter acquired by any Borrower or any other Loan Party.

(c)            No Default.  No Default or Event of Default has occurred and is continuing as of the date hereof nor will exist immediately after giving effect to this Amendment.

Section 4.    Reaffirmation of Representations by Borrowers.  Each Borrower hereby repeats and reaffirms all representations and warranties made by such Borrower to the Agent and the Lenders in the Credit Agreement and the other Loan Documents to which it is a party on and as of the date hereof with the same force and effect as if such representations and warranties were set forth in this Amendment in full.

Section 5.    Certain References.  Each reference to the Credit Agreement in any of the Loan Documents shall be deemed to be a reference to the Credit Agreement as amended by this Amendment.

Section 6.    Expenses.  The Borrowers shall reimburse the Agent and each Lender upon demand for all costs and expenses (including attorneys’ fees) incurred by the Agent or such
 
 
 
-2-

 
Lender in connection with the preparation, negotiation and execution of this Amendment and the other agreements and documents executed and delivered in connection herewith.
Section 7.    Benefits.  This Amendment shall be binding upon and shall inure to the benefit of the parties hereto and their respective successors and assigns.

Section 8.    GOVERNING LAW.  THIS AMENDMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK APPLICABLE TO CONTRACTS EXECUTED, AND TO BE FULLY PERFORMED, IN SUCH STATE.

Section 9.    Effect.  Except as expressly herein amended, the terms and conditions of the Credit Agreement and the other Loan Documents remain in full force and effect.  The amendments contained herein shall be deemed to have prospective application only beginning on the Effective Date.

Section 10.    Counterparts.  This Amendment may be executed in any number of counterparts, each of which shall be deemed to be an original and shall be binding upon all parties, their successors and assigns.

Section 11.    Definitions.  All capitalized terms not otherwise defined herein are used herein with the respective definitions given them in the Credit Agreement.


[Signatures on Next Page]
 
 
-3-


 
IN WITNESS WHEREOF, the parties hereto have caused this Third Amendment to Credit Agreement to be executed as of the date first above written.

 
  LEXINGTON REALTY TRUST
     
     
  By:
 /s/ Patrick Carroll
    Name: Patrick Carroll
    Title: Chief Financial Officer
 
 
LEPERCQ CORPORATE INCOME FUND L.P.
   
  By:  Lex GP-1 Trust, its sole general partner
     
     
  By:
 /s/ Patrick Carroll
    Name: Patrick Carroll
    Title: Chief Financial Officer
 
 
LEPERCQ CORPORATE INCOME FUND II L.P.
   
  By:  Lex GP-1 Trust, its sole general partner
     
     
  By:
 /s/ Patrick Carroll
    Name: Patrick Carroll
    Title: Chief Financial Officer
 
 
NET 3 ACQUISITION L.P.
   
  By:  Lex GP-1 Trust, its sole general partner
     
     
  By:
 /s/ Patrick Carroll
    Name: Patrick Carroll
    Title: Chief Financial Officer


[Signatures Continued on Next Page]

 

 
 
[Signature Page to Third Amendment to Credit Agreement
for Lexington Realty Trust et al.]

 
 
WACHOVIA BANK, NATIONAL ASSOCIATION,
  individually and as Agent
     
     
  By:
 /s/ Wesley G. Carter
    Name: Wesley G. Carter
    Title: Director
 
 
KEYBANK NATIONAL ASSOCIATION
     
     
  By:
 /s/ Jane E. McGrath
    Name: Jane E. McGrath
    Title: Vice President
 
 
SOVEREIGN BANK
     
     
  By:
 /s/ T. Gregory Donohue
    Name: T. Gregory Donohue
    Title: Senior Vice President
 
 
PNC BANK, N.A.
     
     
  By:
 /s/ Anthony Wong
    Name: Anthony Wong
    Title: Vice President
 
 

[Signatures Continued on Next Page]
 
 

 
[Signature Page to Third Amendment to Credit Agreement
for Lexington Realty Trust et al.]
 
 
 
 
BRANCH BANKING AND TRUST COMPANY
     
     
  By:
 /s/ Robert M. Searson
    Name: Robert M. Searson
    Title: Senior Vice President
 
 
PEOPLES BANK
     
     
  By:
 /s/ Maurice Fry
    Name: Maurice Fry
    Title: Vice President
 
 
COMERICA BANK
     
     
  By:
 /s/ James Graycheck
    Name: James Graycheck
    Title: Vice President
 
 
CITIZENS BANK OF RHODE ISLAND
     
     
  By:
 /s/ Donald Woods
    Name: Donald Woods
    Title: Vice President





EXHIBIT A

FORM OF GUARANTOR ACKNOWLEDGEMENT


THIS GUARANTOR ACKNOWLEDGEMENT dated as of December 18, 2007 (this “Acknowledgment”) executed by each of the undersigned (the “Guarantors”) in favor of WACHOVIA BANK, NATIONAL ASSOCIATION, as Agent (the “Agent”) and each Lender under the Credit Agreement referred to below.

WHEREAS, Lexington Realty Trust (formerly known as Lexington Corporate Properties Trust), Lepercq Corporate Income Fund L.P., Lepercq Corporate Income Fund II L.P. and Net 3 Acquisition L.P. (collectively, the “Borrowers”), the Lenders, the Agent and certain other parties have entered into that certain Credit Agreement dated as of June 27, 2005 (as amended, restated, supplemented or otherwise modified from time to time, the “Credit Agreement”);

WHEREAS, each of the Guarantors is a party to that certain Guaranty dated as of June 27, 2005 (as amended, restated, supplemented or otherwise modified from time to time, the “Guaranty”) pursuant to which they guarantied, among other things, the Borrowers’ obligations under the Credit Agreement on the terms and conditions contained in the Guaranty;

WHEREAS, the Borrowers, the Agent and certain of the Lenders are to enter into a Third Amendment to Credit Agreement dated as of the date hereof (the “Amendment”), to amend certain terms of the Credit Agreement on the terms and conditions contained therein; and

WHEREAS, it is a condition precedent to the effectiveness of the Amendment that the Guarantors execute and deliver this Acknowledgment.

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged by the parties hereto, the parties hereto agree as follows:

Section 1.  Reaffirmation.  Each Guarantor hereby reaffirms its continuing obligations to the Agent and the Lenders under the Guaranty and agrees that the transactions contemplated by the Amendment shall not in any way affect the validity and enforceability of the Guaranty, or reduce, impair or discharge the obligations of such Guarantor thereunder.

Section 2.  Governing Law.  THIS REAFFIRMATION SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK APPLICABLE TO CONTRACTS EXECUTED, AND TO BE FULLY PERFORMED, IN SUCH STATE.

Section 3.  Counterparts.  This Reaffirmation may be executed in any number of counterparts, each of which shall be deemed to be an original and shall be binding upon all parties, their successors and assigns.
 
 


IN WITNESS WHEREOF, each Guarantor has duly executed and delivered this Guarantor Acknowledgement as of the date and year first written above.


Acquiport LSL GP LLC, a Delaware limited liability
company
 
By: Lexington Realty Trust, its managing member, a
Maryland statutory real estate investment trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lex GP-1 Trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lex LP-1 Trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington BCBS L.L.C., a Delaware limited liability
company
 
By: Lexington Realty Trust, its managing member, a
Maryland statutory real estate investment trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Carrollton Manager LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
 
[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]


Lexington Chelmsford Manager LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Contributions Inc.
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Dover LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Fort Street Trust
 
By:  Lexington Fort Street Trustee LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Foxboro II LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President



[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]


Lexington High Point Manager LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Los Angeles Manager LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Millington Manager LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Multi-State Holdings L.P., a Delaware
limited partnership
 
By: Lexington Multi-State Holdings Manager LLC, its
sole general partner, a Delaware limited liability
company
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President



[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Lexington OC LLC, a Delaware limited liability
company
 
 
By: Lepercq Corporate Income Fund II L.P., its
managing member, a Delaware limited partnership
 
By: Lex GP-1 Trust, its sole general partner, a
Delaware statutory trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Olive Branch LLC, a Delaware limited
liability company
 
By: Lexington Olive Branch Manager LLC, its
managing member, a Delaware limited liability
company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Olive Branch Manager LLC
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President

[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Lexington Realty Advisors, Inc.
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Southfield LLC
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Tennessee Holdings L.P., a Delaware limited
partnership
 
By: Lex GP-1 Trust, its sole general partner, a
Delaware statutory trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Texas Holdings L.P., a Delaware limited
partnership
 
By: Lexington Texas Holdings Manager LLC, its sole
general partner, a Delaware limited liability company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Toys II Trust
 
By:  Lexington Toy Trustee LLC
 
By:___________________________
    Name: T. Wilson Eglin
    Title:   President
 
 
[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Lexington Wallingford Manager LLC
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Waxahachie L.P., a Delaware limited
partnership
 
By: Lexington Waxahachie Manager LLC, its sole
general partner, a Delaware limited liability company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Lexington Waxahachie Manager LLC, its sole general
partner, a Delaware limited liability company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
LXP GP, LLC
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
 
[Signatures Continued on Next Page]
 
 
 

 

[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

LXP I Trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
LXP II, Inc.
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
LXP I, L.P., a Delaware limited partnership
 
By: LXP I Trust, its sole general partner, a Delaware
statutory trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
LXP II, L.P., a Delaware limited partnership
 
By: LXP II Inc., its sole general partner, a Delaware
corporation
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
LXP ISS Holdings L.P., a Delaware limited partnership
 
By: LXP ISS Holdings Manager LLC, its sole general
partner, a Delaware limited liability company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President


[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

LXP Memorial L.L.C., a Delaware limited liability
company
 
By: Lexington Realty Trust, its managing member, a
Maryland statutory real estate investment trust
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President

LXP Realty Income Fund L.P., a Delaware limited
partnership
 
By: LXP RIF Manager LLC, its sole general partner, a
Delaware limited liability company
 
By:____________________________
    Name: T. Wilson Eglin
    Title:   President
 
Phoenix Hotel Associates Limited Partnership
 
By: Lepercq Corporate Income Fund II L.P., its sole
general partner, a Delaware limited partnership
 
By: Lex GP-1 Trust, its sole general partner, a
Delaware statutory trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:  President


[Signatures Continued on Next Page]





[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Savannah Waterfront Hotel LLC, a Delaware limited
liability company
 
By: Lepercq Corporate Income Fund L.P., its managing
member, a Delaware limited partnership
 
By: Lex GP-1 Trust, its sole general partner, a
Delaware statutory trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:  President

Union Hills Associates, an Arizona general partnership
 
By: Union Hills Associates II, its managing general
partner, an Arizona general partnership
 
By: Lexington Realty Trust, its managing general
partner, a Maryland statutory real estate investment
trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:  President
 
Union Hills Associates II, its managing general
partner, an Arizona general partnership
 
By: Lexington Realty Trust, its managing general
partner, a Maryland statutory real estate investment
trust
 
By:___________________________
    Name: T. Wilson Eglin
    Title:  President


[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Lexington Collierville L.P.
 
By:  Lexington Colliverville Manager LLC
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President
 
Lexington Collierville Manager LLC
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President
 
Lexington Westport Manager LLC
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President
 
Lexington Sugarland Manager LLC
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President
 
Lexington Euro Holdings Ltd.
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President


[Signatures Continued on Next Page]
 
 

 
[Signature Page to Guarantor Acknowledgement
to Third Amendment to Credit Agreement]

Westport View Corporate Center L.P.
 
By:  Lexington Westport Manager LLC
 
By:___________________________
    Name:  Patrick Carroll
    Title:    Executive Vice President

 
 

 
EX-10.2 3 amend1-partnership.htm AMENDMENT NO. 1 TO AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT, DATED AS OF DECEMBER 20, 2007 amend1-partnership.htm
Exhibit 10.2
 

 
FIRST AMENDMENT TO THE
LIMITED PARTNERSHIP AGREEMENT OF
NET LEASE STRATEGIC ASSETS FUND L.P.
 
This FIRSTAMENDMENT TO THE AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT OF NET LEASE STRATEGIC ASSETS FUND L.P., dated as of December 20, 2007 (this “Amendment”), is made and entered into by and among The Lexington Master Limited Partnership, a Delaware limited partnership (“LMLP”), LMLP GP LLC, a Delaware limited liability company (“LMLP GP”), and Inland American (Net Lease) Sub, LLC, a Delaware limited liability company (“Inland”).  Unless otherwise defined, all defined terms used herein shall have such meaning ascribed such terms in the Partnership Agreement (as defined below).
 
WHEREAS, Net Lease Strategic Assets Fund L.P., a Delaware limited partnership (the “Partnership”) is governed by that certain Amended and Restated Limited Partnership Agreement, dated and effective as of November 5, 2007, by and among LMLP, as a limited partner of the Partnership, LMLP GP, as a general partner of the Partnership, and Inland, as a limited partner of the Partnership (the “Partnership Agreement”);
 
WHEREAS, pursuant to Section 12.12 of the Partnership Agreement, the Partnership Agreement may not be amended without the written consent of all of the Partners; and
 
WHEREAS, the parties hereto, constituting all of the Partners, desire to amend the Partnership Agreement in the manner set forth herein.
 
NOW, THEREFORE, the Partners, effective for all purposes as of the date hereof, hereby amend the Partnership Agreement as follows.
 
1.     Amendment to Section 5.1(a).  Section 5.1(a) of the Partnership Agreement is hereby amended as follows: (a) the reference in Section 5.1(a) (second paragraph) of the Partnership Agreement to March 1, 2008, is hereby amended to be deemed a reference to March 31, 2008; provided further that the following Qualified Assumed Assets may be acquired at any time prior to June 30, 2008: (i) Invensys, (ii) Sygma, (iii) Time, (iv) Tenneco and (v) St. Lukes/Kelsey Seybold, and (b) the reference in Section 5.1(a) (third paragraph) to March 1, 2008, is hereby amended to be deemed a reference to June 30, 2008.

2.      Amendment to Section 7.1(a)(ii).  Section 7.1(a)(ii) of the Partnership Agreement is hereby amended by deleting it in its entirety and replacing it with the following:
 
(ii) Following (w) the satisfaction of accrued and unpaid interest on Priority Loans, in proportion to the outstanding Priority Loans, if any, and (x) the satisfaction of outstanding principal balances on Priority Loans, in proportion to the outstanding Priority Loans, if any, the General Partner shall cause the Partnership to distribute Net Cash from Sales and Financings as soon as practicable after the receipt of such Net Cash from Sales or Refinancings, as follows:
 
 
1

 
(A) first, to LMLP to the extent of any unpaid Preferred Equity Redemption Amount related to a prior sale or refinancing;

(B) second, to Inland to the extent of any unpaid Inland Priority Return;

(C) third, to LMLP to the extent of any accrued and unpaid Preferred Equity Return;

(D) fourth, if involving a Qualified Assumed Asset, to LMLP in an amount equal to the Preferred Equity Redemption Amount related to such Qualified Assumed Asset (but in no event will the total amount distributed under this clause (D) exceed the outstanding Preferred Equity Capital Contribution);

(E) fifth, to LMLP to the extent of any unpaid LMLP Priority Return;

(F) sixth, to Inland until all Capital Contributions made by Inland have been returned (solely for the purposes of this Section 7.1(a)(i)(F), Capital Contributions shall include Acquisition Fees (if any) paid by Inland);

(G) seventh, to LMLP until all Capital Contributions (excluding Preferred Equity Capital Contributions) made by LMLP or credited on LMLP’s behalf have been returned (solely for the purposes of this Section 7.1(a)(i)(G), Capital Contributions shall include 17.65% of the amount of the Acquisition Fees (if any) paid by Inland);

(H) eighth, to LMLP until all Preferred Equity Capital Contributions have been returned or redeemed; and

(I) thereafter, (x) so long as LMLP GP is the General Partner, (1) 65% to Inland and (2) 35% to LMLP, or (y) so long as LMLP GP is no longer the General Partner, (1) 85% to Inland and (2) 15% to LMLP.

3.      Ratification and Confirmation of the Partnership Agreement; No Other Changes.  Except as modified by this Amendment, the Partnership Agreement is hereby ratified and affirmed in all respects.  Nothing herein shall be held to alter, vary or otherwise affect the terms, conditions and provision of the Partnership Agreement, other than as stated above.

4.      Governing Law.  This Amendment shall be construed in accordance with and governed by the laws of the State of Delaware, without giving effect to the provisions, policies or principles thereof relating to choice or conflict of laws.

5.              Counterparts.  This Amendment may be executed in one or more counterparts, each of which shall be deemed an original and all of which together shall constitute one and the same instrument.
 
[Signature Page Follows]
 
 
2

 
            IN WITNESS WHEREOF, this Amendment is executed effective as of the date first set forth above.
 
LMLP GP
 
LMLP GP LLC
By:     /s/ Brendan P. Mullinix                                                   
   Name: Brendan P. Mullinix                                            
   Title:  Executive Vice President                                     
 
LMLP
 
THE LEXINGTON MASTER LIMITED PARTNERSHIP
By: Lex GP-1 Trust, its general partner
By:     /s/ Brendan P. Mullinix                                                   
   Name: Brendan P. Mullinix                                            
   Title:  Executive Vice President                                      
 
INLAND
 
INLAND AMERICAN (NET LEASE) SUB, LLC
By: Inland American Real Estate Trust, Inc.
 
By: /s/ Lori Foust                                                                       
      Name:  Lori Foust                                                                
      Title:    Treasurer                                                                  
 
The undersigned hereby unconditionally and irrevocably
guarantees the obligations of Inland American (Net Lease)
Sub, LLC under Sections 3.10(c), 3.11, 3.12 and 5.1 of the
Partnership Agreement:
 
INLAND AMERICAN REAL ESTATE TRUST, INC.
 
By: /s/ Lori Foust                                                                       
      Name:  Lori Foust                                                                
      Title:    Treasurer                                                                  

 

 
EX-10.3 4 amend1-contribution.htm AMENDMENT NO. 1 TO CONTRIBUTION AGREEMENT, DATED AS OF DECEMBER 20, 2007 amend1-contribution.htm
Exhibit 10.3
 
 
 
EXECUTION COPY
 
AMENDMENT NO. 1 TO
CONTRIBUTION AGREEMENT
 
THIS AMENDMENT NO. 1 TO CONTRIBUTION AGREEMENT (“Amendment”) is made as of the 20th day of December, 2007, between The Lexington Master Limited Partnership, a Delaware limited partnership (“LMLP”), and Net Lease Strategic Assets Fund L.P., a Delaware limited partnership (the “Partnership”).
 
RECITALS
 
A.            LMLP and the Partnership have previously entered into a certain Contribution Agreement, dated as of August 10, 2007 (the “Agreement”), having as the subject matter the contribution of property or properties and direct or indirect interests in owners of property or properties as set forth on Schedule 1 of the Agreement.
 
B.            Except as expressly provided herein, all capitalized terms shall have the same meanings as set forth in the Agreement.
 
B.            LMLP and the Partnership desire to modify and amend the Agreement pursuant to Section 6.3 of the Agreement.
 
NOW THEREFORE, in consideration of the mutual covenants and agreements contained in the Agreement and this Amendment and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
1.1 Section 1.  From and after January 1, 2008, the definition of “Tenant Estoppels” set forth in Section 1 of the Agreement is hereby deleted in its entirety and replaced with the following:
 
Tenant Estoppels”  means estoppel certificates dated within 30 days of a Closing with respect to the Property to which it relates from tenants of a Property or Properties, substantially in the form of Exhibit B attached hereto or in such other form as may be attached to the applicable Lease.
 
1.2 Section 2.  Section 2 of the Agreement is hereby amended by adding Section 2.16 as follows:
 
2.16  With respect to the Tenant Estoppels identified on Schedule 2.16 attached hereto that were executed before the date hereof (the “Existing Tenant Estoppels”): (i) all payments of rent required to be paid by the Tenant under each Lease as of December 1, 2007 has been paid, (ii) as of December 14, 2007, the information contained in each of the Existing Tenant Estoppels is true, correct and complete in all material respects and (iii) to LMLP’s knowledge, at the date hereof the information contained in each of the Existing Tenant Estoppels is true, correct and complete in all material respects.  Notwithstanding anything herein or in the Partnership Agreement to the contrary, this Section 2.16 shall become null and void with respect to a Lease and a Tenant Estoppel when a Tenant Estoppel dated after the date hereof covering the applicable items in (i), (ii) and (iii) of the
 
 

 
immediately preceding sentence is delivered by LMLP to the Partnership and Inland; provided, however, that this Section 2.16 will only become null and void with respect to a Lease if each such Tenant Estoppel dated after the date hereof is in the same form and substance and containing substantially the same information (or contains changes having no more than a de minimis effect) as its corresponding Existing Tenant Estoppel except to the extent that any such changes have been disclosed to Inland and the Partnership in writing prior to the date hereof.

1.3   Schedule 1.  Schedule 1 is hereby amended by deleting it in its entirety and replacing it with Schedule 1 hereto.
 
1.4   Schedule 2.  Schedule 2 is hereby amended by deleting it in its entirety and replacing it with Schedule 2 hereto.
 
1.5   Schedule 2.5.  Schedule 2.5 is hereby amended by deleting it in its entirety and replacing it with Schedule 2.5 hereto.
 
1.6   Schedule 2.8.  Schedule 2.8 is hereby amended by deleting it in its entirety and replacing it with Schedule 2.8 hereto.
 
1.7   Schedule 4.2.  Schedule 4.2 is hereby amended by deleting it in its entirety and replacing it with Schedule 4.2 hereto.
 
1.8   No Further Amendment.  Except as expressly provided for in this Amendment, the Agreement is in full force and effect and in accordance with its terms and is not further amended.
 
1.9   Counterparts.  This Amendment may be executed in multiple counterparts and by facsimile signatures, each of which shall be deemed to be an original, but all of which together, when fully executed shall constitute the same Amendment.
 
 
 

 
 
IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed on their behalf as of the date first above written.
 
THE LEXINGTON MASTER LIMITED
PARTNERSHIP, a Delaware limited Partnership

By: Lex GP-1 Trust, a Delaware statutory trust, its
general partner

By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                
 

NET LEASE STRATEGIC ASSETS FUND L.P., a
Delaware limited partnership

By:          LMLP GP, a Delaware limited
partnership, its general partner
 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                

                                      



The undersigned LMLP Sale Affiliates, severally and solely with respect to the Sold Asset or Sold Assets set forth opposite their respective name on Schedule 1 hereto, agree to sell such Sold Asset or Sold Asset subject to and in accordance with the terms and conditions of the Agreement and this Amendment:

Lex-Property Holdings LLC
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                

 

 
Newkirk Sablemart L.P.

By: Newkirk Sablemart GP LLC

By: Lex-Property Holdings LLC

By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                            

Chader Associates LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                    

Newkirk MLP Unit LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                    

Triple Net Investment Company LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                             

Lexington Tennessee Holdings L.P.

By: Lex GP-1 Trust, its general partner


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                        

Lexington Realty Trust

 


 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                        

LSAC Operating Partnership L.P.

By: LSAC General Partner LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                              


Lexington Acquiport Company II, LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                               
 

 



SCHEDULE 1
 
Property
               
Primary
Tenant
Address
Net
Prorations
and
Adjustments
 (See
Attached)
 
Contribution
Value
Loans
Contributed Asset
LMLP
Contribution
Affiliate
Owner
GP Entity
Property Interest
American
Electric
Power
420 Riverport Road,
Kingport, Tennessee
   
--
100% interest in Newkirk Elport GP LLC
99% limited partnership interest in Newkirk Elport L.P.
LMLP
LMLP
Newkirk Elport L.P.
Newkirk Elport GP LLC
Fee interest
Entergy
Services,
Inc.
5201 W. Barraque Street,
Pine Bluff, Arkansas
   
--
100% interest in Newkirk Bluff GP LLC
99% limited partnership interest in Newkirk Bluff L.P.
Lex-Property Holdings LLC
LMLP
Newkirk Bluff L.P.
Newkirk Bluff GP LLC
Fee interest
Lithia
Motors
101 Creger, Fort Collins,
Colorado
   
--
Fee title to Property
Newkirk Sablemart L.P.
Newkirk Sablemart L.P.
N/A
Fee interest
Raytheon
Company
1200 Jupiter Road,
Garland, Texas
   
--
1% general partner interest
60% limited partnership interest in Eastgar Associates Limited Partnership
Chader Associates LLC
Newkirk MLP Unit LLC
Eastgar Associates Limited Partnership(1)
N/A
Fee interest
United
Technologies
Corp.
120 S.E. Parkway Drive,
Franklin, Tennessee
   
--
100% interest in Newkirk Syrcar GP LLC
 99% limited partnership interest in
Lex-Property Holdings LLC
LMLP
Newkirk Syrcar L.P.
Newkirk Syrcar GP LLC
Ground lease



 
 
 
   
 
Newkirk Syrcar
L.P.
 
 
 
 
Wachovia
Bank, N.A.
265 Lehigh Street, Allentown, Pennsylvania
   
--
100% interest in Newkirk Croydon GP LLC
99% limited partnership interest in Newkirk Croydon L.P.
Lex-Property Holdings LLC
LMLP
Newkirk Croydon L.P.
Newkirk Croydon GP LLC
Fee interest
EDS
Information
Services,
LLC
(Electronic
Data
Systems
Corporation)
3600 Army Post Road,
Des Moines, Iowa
   
$22,761,297.00
100% membership interest in Lexington TNI Des Moines Manager LLC and 100% limited partnership interest in Lexington TNI Des Moines L.P.
LMLP
Lexington TNI Des Moines L.P.
Lexington TNI Des Moines Manager LLC
Fee interest
Advance
PCS, Inc.
2401 Cherahala
Boulevard, Knoxville,
Tennessee
   
$5,054,329.68
100% membership interest in Lexington Knoxville Manager LLC
LMLP
Lexington Knoxville LLC
Lexington Knoxville Manager LLC
Fee interest
Kelsey
Hayes
Company
(TRW
Automotive)
1200 & 12025 Tech Center
Drive, Livonia, Michigan
   
$10,520,436.70
100% interest in Lexington Livonia L.L.C.
LMLP
Lexington Livonia L.L.C.
LMLP
Fee interest
Owens
Corning
590 Ecology Lane,
Chester, South Carolina
   
$13,197,624.67
100% interest in Lexington Chester Manager, LLC and 100% interest in Lexington Chester Industrial LLC
LMLP
Lexington Chester Industrial LLC
Lexington Chester Manager LLC
Fee interest
TI Group
Automotive
359 Gateway Drive,
   
$9,781,993.46
100%
membership
LMLP
Lexington
Lexington Livonia TI
Leasehold


 
 
Systems,
LLC (TI
Automotive
LTD)
Livonia, Georgia
   
 
interest in Lexington Livonia TI Manager LLC and 100% limited partnership interest in Lexington Livonia TI L.P.
 
Livonia TI L.P.
Manager LLC
 interest
Unisource
Worldwide,
Inc.
109 Stevens Street,
Jacksonville, Florida
   
--
Fee interest
LMLP
NLSAF Jacksonville L.P.
NLSAF Jacksonville GP LLC
Fee interest
Voicestream
PCS II (T-
Mobile USA,
Inc.)
3265 East Goldstone
Drive, Meridian, Idaho
   
$10,079,315.38
100% membership interest in Acquiport Meridian Manager LLC
LMLP
Acquiport Meridian LLC
Acquiport Meridian Manager LLC
Fee interest
Voicestream
PCS II (T-
Mobile USA,
Inc.)
3711 San Gabrial,
Mission, Texas
   
$6,282,487.42
100% membership interest in Lexington Mission Manager LLC and 99.5% limited partnership interest in Lexington Mission L.P.
LMLP
Lexington Mission L.P.
Lexington Mission Manager LLC
Fee interest

 
(1)            LMLP indirectly holds the sole general partner interest and a 60% limited partnership interest in Eastgar Associates Limited Partnership.
 
 
 

 
SCHEDULE 2
 

Amended and Restated Sublease Agreement, dated January 15, 1985, between Newkirk Syrcar L.P. (as successor to Stemp Leasing Corp.) and Essex Group, Inc.,. as amended and assigned

Agreement of Sublease, dated as of October 1, 2004, between Lexington Livonia TI L.P. (as successor to TC Hart County, LLC by assignment) and TI Group Automotive Systems, LLC, as amended and assigned

Lease Agreement, dated as of December 15, 2003, between Acquiport Meridian LLC (as successor to HP Boise, LLC by assignment) and Voicestream PCS Holding, LLC, as amended and assigned

Lease Agreement, dated as of June 2, 2003, between Lexington Mission L.P. (as successor to CentraTek L.P. by assignment) and T-Mobile West Corporation, as amended and assigned






SCHEDULE 2.5
 
ORGANIZATIONAL CHART

[omitted from the filing]
 
 

 
SCHEDULE 2.8
 
RENT ROLL

[omitted from the filing]
 
 

 
 
SCHEDULE 2.16
 
TENANT ESTOPPELS

T-Mobile-Meridian
TI Automotive
American Electric
Entergy-Pine Bluff
Lithia Motors
Wachovia
EDS
T-Mobile-Mission
Owens Corning-Chester
Unisource
TRW/Kelsey Hayes
AdvancePCS
Raytheon
United Tech-Franklin
 
 
 


 
SCHEDULE 4.2

PERMITTED EXCEPTIONS
 
[omitted from the filing]

 

 
EX-10.4 5 amend1-purchase.htm AMENDMENT NO. 1 TO PURCHASE AND SALE AGREEMENT, DATED AS OF NOVEMBER 20, 2007 amend1-purchase.htm
Exhibit 10.4
 
 
EXECUTION COPY
 
 
AMENDMENT NO. 1 TO
PURCHASE AND SALE AGREEMENT
 
THIS AMENDMENT NO. 1 TO PURCHASE AND SALE AGREEMENT (“Amendment”) is made as of the 20th day of December, 2007, between The Lexington Master Limited Partnership, a Delaware limited partnership (“LMLP”), and Net Lease Strategic Assets Fund L.P., a Delaware limited partnership (the “Partnership”).
 
RECITALS
 
A.            LMLP and the Partnership have previously entered into a certain Purchase and Sale Agreement, dated as of August 10, 2007 (the “Agreement”), having as the subject matter the sale of property or properties and direct or indirect interests in owners of property or properties as set forth on Schedule 1 of the Agreement.
 
B.            Except as expressly provided herein, all capitalized terms shall have the same meanings as set forth in the Agreement.
 
B.            LMLP and the Partnership desire to modify and amend the Agreement pursuant to Section 6.3 of the Agreement.
 
NOW THEREFORE, in consideration of the mutual covenants and agreements contained in the Agreement and this Amendment and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
1.1  Section 1. From and after January 1, 2008, the definition of “Tenant Estoppels” set forth in Section 1 of the Agreement is hereby deleted in its entirety and replaced with the following:
 
Tenant Estoppels”  means estoppel certificates dated within 30 days of a Closing with respect to the Property to which it relates from tenants of a Property or Properties, substantially in the form of Exhibit B attached hereto or in such other form as may be attached to the applicable Lease.
 
1.2 Section 2.  Section 2 of the Agreement is hereby amended by adding Section 2.17 as follows:
 
2.17  With respect to the Tenant Estoppels identified on Schedule 2.17 attached hereto that were executed before the date hereof (the “Existing Tenant Estoppels”): (i) all payments of rent required to be paid by the Tenant under each Lease as of December 1, 2007 has been paid, (ii) as of December 14, 2007, the information contained in each of the Existing Tenant Estoppels is true, correct and complete in all material respects and (iii) to LMLP’s knowledge, at the date hereof the information contained in each of the Existing Tenant Estoppels is true, correct and complete in all material respects.  Notwithstanding anything herein or in the Partnership Agreement to the contrary, this Section 2.17 shall become null and void with respect to a Lease and a Tenant Estoppel when a Tenant Estoppel dated after the date hereof covering the applicable items in (i), (ii) and (iii) of the
 
 

 
immediately preceding sentence is delivered by LMLP to the Partnership and Inland; provided, however, that this Section 2.17 will only become null and void with respect to a Lease if each such Tenant Estoppel dated after the date hereof is in the same form and substance and containing substantially the same information (or contains changes having no more than a de minimis effect) as its corresponding Existing Tenant Estoppel except to the extent that any such changes have been disclosed to Inland and the Partnership in writing prior to the date hereof.

1.3 Schedule 1.  Schedule 1 is hereby amended by deleting it in its entirety and replacing it with Schedule 1 hereto.
 
1.4 Schedule 2.  Schedule 2 is hereby amended by deleting it in its entirety and replacing it with Schedule 2 hereto.
 
1.5 Schedule 2.5.  Schedule 2.5 is hereby amended by deleting it in its entirety and replacing it with Schedule 2.5 hereto.
 
1.6 Schedule 2.8.  Schedule 2.8 is hereby amended by deleting it in its entirety and replacing it with Schedule 2.8 hereto.
 
1.7 Schedule 4.2.  Schedule 4.2 is hereby amended by deleting it in its entirety and replacing it with Schedule 4.2 hereto.
 
1.8 No Further Amendment.  Except as expressly provided for in this Amendment, the Agreement is in full force and effect and in accordance with its terms and is not further amended.
 
1.9 Counterparts.  This Amendment may be executed in multiple counterparts and by facsimile signatures, each of which shall be deemed to be an original, but all of which together, when fully executed shall constitute the same Amendment.
 
 
 
2

 
IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed on their behalf as of the date first above written.
 
THE LEXINGTON MASTER LIMITED
PARTNERSHIP, a Delaware limited Partnership

By: Lex GP-1 Trust, a Delaware statutory trust, its
general partner

By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                
 

NET LEASE STRATEGIC ASSETS FUND L.P., a
Delaware limited partnership

By:          LMLP GP, a Delaware limited
partnership, its general partner
 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                

                                      



The undersigned LMLP Sale Affiliates, severally and solely with respect to the Sold Asset or Sold Assets set forth opposite their respective name on Schedule 1 hereto, agree to sell such Sold Asset or Sold Asset subject to and in accordance with the terms and conditions of the Agreement and this Amendment:

LSAC Operating Partnership L.P.

By: LSAC General Partner LLC


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                
                                                       


Lexington Contributions, Inc.


By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                    

Lexington TIC OK Holdings L.P.

By: Lexington TIC OK LLC, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                                       

Texan Christensen Limited Partnership

By: Lexington BHI Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                          

Texan Training Limited Partnership

By: Lexington BHI Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                                       

Texan Petrolite Limited Partnership

By: Lexington BHI Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                 
 
 
                                     


Triple Net Investment Company LLC

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                           


Net 3 Acquisition L.P.

By: Lex GP-1 Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                               

Lepercq Corporate Income Fund L.P.

By: Lex GP-1 Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                             


Lexington Elizabethtown 750 Corp.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                          


Lexington Elizabethtown 730 Corp.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                




 
Lexington Dry Ridge Corp.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                      

Lexington Hopkinsville Corp.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                           


Lexington Owensboro Corp.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                                

Lexington Acquiport Company II, LLC

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                        


Union Hills Associates

By: Union Hills Associates II, its managing general partner

By: Lexington Realty Trust, its managing general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                                 




 
Lexington Foxboro I LLC

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                             

Westport View Corporate Center L.P.

By: Lexington Westport LLC, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                       

Lexington Realty Trust

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                               


Lexington Realty Advisors, Inc.

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                              

LXP I, L.P.

By: LXP I Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                          




 
North Tampa Associates

By: Lexington Realty Trust, its managing general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                      

Lexington Texas Holdings L.P.

By; Lexington Texas Holdings Manager LLC, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                 

Lepercq Corporate Income Fund II L.P.

By: Lex GP-1 Trust, its general partner

 
By:     /s/ Brendan P. Mullinix                                                   
Name: Brendan P. Mullinix                                                       
Title:  Executive Vice President                                                                                                   

 
 


 

SCHEDULE 1
 



Property
             
Type
Primary Tenant
Address
Net
Prorations
and
Adjustments
(See
Attached)
Purchase
Price
Loans
Sold Assets
Owner
GP/Manager Entity
LMLP Sale Affiliate
Fee interest
American Golf
Corporation
11411 N. Kelly Avenue, Oklahoma City, Oklahoma
   
--
100% membership interest in LSAC Oklahoma City Manager LLC and 100 limited partnership interest in LSAC Oklahoma L.P.
LSAC Oklahoma City L.P.
LSAC Oklahoma Manager LLC
LSAC Operating Partnership L.P.
Leasehold
interest
ASML
Lithography
Holding NV
8555 South River Parkway, Tempe, Arizona
   
$13,415,219.10
100% membership interest in Lexington Tempe Manager LLC and 100% limited partnership interest in Lexington Tempe L.P.
Lexington Tempe L.P.
Lexington Tempe Manager LLC
Lexington Contributions, Inc.
40% tenancy-
in-common
interest
AT&T Wireless
Services, Inc.
3201 Quail Springs Parkway, Oklahoma City, Oklahoma
   
$14,748,872.00
100% membership interest in Lexington Oklahoma City Manager LLC
Lexington Oklahoma City L.P.
Lexington Oklahoma City Manager LLC
Lexington TIC OK Holdings L.P.

 

 
 
 
   
 
and 100% limited partnership interest in Lexington Oklahoma City L.P.
 
 
 
Fee interest
Baker Hughes,
Inc.
9110 Grogans Mill Road, Houston, Texas
   
$23,650,170.60
100% membership interest in NLSAF BHI GP LLC (after conversion of Lexington BHI Trust) and 99.5% limited partnership interest in Texan Christensen Limited Partnership
Texan Christensen Limited Partnership
LLC (after conversion of Lexington BHI Trust)
Lexington Realty Trust
Fee interest
Baker Hughes,
Inc.
2529 West Thorne Drive, Houston, Texas
   
$7,217,561.16
100% membership interest in NLSAF BHI GP LLC (after conversion of Lexington BHI Trust) and 99.5% limited partnership interest in Texan Training Limited Partnership
Texan Training Limited Partnership
LLC (after conversion of Lexington BHI Trust)
Lexington Realty Trust
Fee interest
Baker Hughes,
Inc.
12645 West Airport Road, Sugarland, Texas
   
$16,371,694.47
100% membership interest in NLSAF BHI GP LLC (after conversion of
Texan Petrolite Limited Partnership
LLC (after conversion of Lexington BHI Trust)
Lexington Realty Trust


 
 
 
 
 
   
 
Lexington BHI Trust) and 99.5% limited partnership interest in Texan Petrolite Limited Partnership
 
 
 
Fee interest
Bay Valley
Foods, LLC
2935 Van Vactor Way, Plymouth, Indiana
   
$6,609,133.18
100% membership interest in LSAC Plymouth Manager LLC and 100% limited partnership interest in LSAC Plymouth L.P.
LSAC Plymouth L.P.
LSAC Plymouth Manager LLC
LSAC Operating Partnership L.P.
Fee interest
CAE Simuflite,
Inc. (CAE Inc.)
29 South Jefferson Road, Hanover, New Jersey
   
$16,719,188.84
100% membership interest in LSAC Morris County Manager LLC and 100% limited partnership interest in LSAC Morris County L.P.
LSAC Morris County L.P.
LSAC Morris County L.P.
LSAC Operating Partnership L.P.
Fee interest
Corning, Inc.
736 Addison Road, Erwin, New York
   
$9,357,883.09
100% membership interest in Lexington TNI Erwin Manager LLC and 100% limited partnership interest in Lexington TNI Erwin L.P.
Lexington TNI Erwin L.P.
Lexington TNI Erwin Manager LLC
Triple Net Investment Company LLC


 
Fee interest
Cox
Communications,
Inc.
1440 East 15th Street, Tucson, Arizona
   
$2,275,658.74
100% membership interest in Net 2 Cox LLC
Net 2 Cox LLC
 
Net 3 Acquisition  L.P.
Fee interest
Dana
Corporation
6938 Elm Valley Drive, Kalamazoo, Michigan
   
$17,340,367.78
100% membership interest in Lexington Kalamazoo Manager LLC and 100% limited partnership interest in Lexington Kalamazoo L.P.
Lexington Kalamazoo L.P.
Lexington Kalamazoo Manager LLC
Lepercq Corporate Income Fund L.P.
Leasehold interest
Dana
Corporation
730 North Black Branch Road, Elizabethtown, Kentucky
   
$4,694,433.14
100% interest NLSAF Elizabethtown 730 Mezz LLC (after conversion of Lexington Elizabethtown 730 Corp.)
NLSAF Elizabethtown 730 LLC (after conversion of Lexington Elizabethtown 730 Corp.)
 
Lexington Realty Trust
Leasehold interest
Dana
Corporation
750 North Black Branch Road, Elizabethtown, Kentucky
   
$24,923,414.82
100% interest NLSAF Elizabethtown 750 Mezz LLC (after conversion of Lexington Elizabethtown 750 Corp.)
NLSAF Elizabethtown 750 LLC (after conversion of Lexington Elizabethtown 750 Corp.)
 
Lexington Realty Trust
Leasehold interest
Dana
Corporation
10000 Business Boulevard, Dry Ridge, Kentucky
   
$11,805,918.47
100% interest NLSAF Dry Ridge Mezz LLC (after conversion of Lexington Dry Ridge
NLSAF Dry Ridge LLC (after conversion of Lexington Dry Ridge Corp.)
 
Lexington Realty Trust


 
 
 
   
 
Corp.)
 
 
 
Fee interest
Dana
Corporation
301 Bill Byran Boulevard, Hopkinsville, Kentucky
   
$14,603,212.19
100% interest NLSAF Hopkinsville Mezz LLC (after conversion of Lexington Hopkinsville Corp.)
NLSAF Hopkinsville LLC (after conversion of Lexington Hopkinsville Corp.)
 
Lexington Realty Trust
Leasehold
interest
Dana
Corporation
4010 Airpark Drive, Owensboro, Kentucky
   
$10,558,679.56
100% interest NLSAF Owensboro Mezz LLC (after conversion of Lexington Owensboro Corp.)
NLSAF Owensboro LLC (after conversion of Lexington Owensboro Corp.)
 
Lexington Realty Trust
Fee interest
Georgia Power
Company
2500 Patrick Henry Parkway, McDonough, Georgia
   
$12,675,000.00
100% membership interest in Acquiport McDonough Manager LLC and 99.5% limited partnership interest in Acquiport McDonough L.P.
Acquiport McDonough L.P.
Acquiport McDonough Manager LLC
Lexington Acquiport Company II, LLC
Fee interest
(excluding
the Released
Parcel)
Honeywell, Inc.
19019 N. 59th Avenue, Glendale, Arizona
   
$14,149,680.39
100% interest in Lexington Manager Glendale LLC
Lexington Glendale LLC
Lexington Glendale Manager LLC
Union Hills Associates
Fee interest
(i)Structure, LLC (Infocrossing,
Inc.)
11707 Miracle Hills Drive, Omaha, Nebraska
   
$8,850,197.37
100% membership interest in LSAC Omaha Manager 
LSAC Omaha L.P.
LSAC Omaha Manager LLC
LSAC Operating Partnership L.P.


 
 
 
 
   
 
LLC and 100% limited partnership interest in LSAC Omaha L.P.
 
 
 
Leasehold
interest
(i)Structure, LLC (Infocrossing,
Inc.)
2005 East Technology Circle, Tempe, Arizona
   
$8,358,519.58
100% membership interest in LSAC Tempe Manager LLC and 100% limited partnership interest in LSAC Tempe L.P.
LSAC Tempe L.P.
LSAC Tempe Manager LLC
LSAC Operating Partnership L.P.
Fee interest
Ivensys Systems,
Inc. (Siebe, Inc.)
70 Mechanic Street, Foxboro, Massachusetts
   
$14,090,991.79
100% membership interest in Lexington Foxboro I LLC
Lexington Foxboro I LLC
 
Lepercq Corporate Income Fund L.P.
Fee interest
Kelsey-Seybold
Clinic (St. Lukes
Episcopal Health
System)
11555 University Boulevard, Houston, Texas
   
$9,788,652.45
100% membership interest in Lexington Sugarland Manager LLC and 100% limited partnership interest in Lexington Sugarland L.P.
Lexington Sugarland L.P.
Lexington Sugarland Manager LLC
Westport View Corporate Center L.P.
Fee interest
(currently
under contract)
Litton Loan
Servicing L.P.
(Credit-Based
Asset Servicing
and
Securitization
LLC)
3500 North Loop Court, McDonough, Georgia
   
--
100% membership interest in NLSAF McDonough Manager LLC and 100% limited partnership
NLSAF McDonough L.P.
NLSAF McDonough Manager LLC
Lexington Realty Trust


 
 
 
   
 
interest in NLSAF McDonough L.P.
 
 
Fee interest
Montgomery
County
Management,
LLC
17191 St. Lukes Way, Woodlands, Texas
   
$7,500,000.00
100% membership interest in LSAC Woodlands Manager LLC and 99.5% limited partnership interest in LSAC Woodlands L.P.
LSAC Woodlands L.P.
LSAC Woodlands L.P.
LSAC Operating Partnership L.P.
Fee interest
Nextel of Texas
1600 Eberhardt Road, Temple, Texas
   
$8,799,283.19
100% membership interest in Lexington Temple Manager  Trust and 99% limited partnership interest in Lexington Temple L.P.
Lexington Temple L.P.
Lexington Temple Manager Trust (which will be converted to Lexington Temple Manager, LLC thereafter)
Lexington Realty Trust
Fee interest
Nextel West
Corporation
6455 State Highway 303 N.E., Bremerton, Washington
   
$6,503,818.18
100% membership interest in Lexington Bremerton Manager LLC
Lexington Bremerton LLC
Lexington Bremerton Manager LLC
Lexington Realty Trust
Fee interest
Northrop
Grumman
Systems Corp.
3943 Denny Avenue, Pascagoula, Mississippi
   
--
100% membership interest in LSAC Pascagoula Manager LLC and 100% limited partnership interest in LSAC
LSAC Pascagoula L.P.
LSAC Pascagoula Manager LLC
LSAC Operating Partnership L.P.


 
 
 
   
 
Pascagoula L.P.
 
 
 
Fee interest
Omnipoint
Holdings, Inc.
(T-Mobile USA,
Inc.)
133 First Park Drive, Oakland, Maine
   
$10,270,681.91
100% membership interest in Acquiport Oakland Manager LLC and 100% limited partnership interest in Acquiport Oakland L.P.
Acquiport Oakland L.P.
Acquiport Oakland Manager LLC
Lexington Acquiport Company II, LLC
Fee interest
Owens Corning
1901 49th Avenue, Minneapolis, Minnesota
   
--
100% membership interest in Lexington Minneapolis L.L.C.
Lexington Minneapolis L.L.C.
 
Lepercq Corporate Income Fund L.P.
Fee interest
Parkway
Chevrolet, Inc.
25500 SH 249, Tomball, Texas
   
$9,344,673.76
100% membership interest in LSAC Tomball Manager LLC and 100% limited partnership interest in LSAC Tomball L.P.
LSAC Tomball L.P.
LSAC Tomball Manager LLC
LSAC Operating Partnership L.P.
Fee interest
Seimens Dematic
Postal Automation
1404-1501 Nolan Ryan Parkway, Arlington, Texas
   
$21,010,306.55
100% membership interest in Lexington Arlington Manager LLC and 99.5% limited partnership interest in Lexington
Lexington Arlington L.P.
Lexington Arlington Manager LLC
Lexington Acquiport Company II, LLC


 
 
 
 
   
 
Arlington L.P.
 
 
 
Fee interest
Silver Spring
Gardens, Inc.
(Huntsinger
Farms, Inc.)
2424 Alpine Road, Eau Claire, Wisconsin
   
--
100% membership interest in LSAC Eau Claire Manager LLC and 100% limited partnership interest in LSAC Eau Claire L.P.
LSAC Eau Claire L.P.
LSAC Eau Claire Manager LLC
LSAC Operating Partnership L.P.
Fee interest
SKF USA Inc.
324 Industrial Park Road, Franklin, North Carolina
   
$1,508,477.25
Fee interest
Lexington Realty Trust
 
Lexington Realty Trust
Fee interest
Sygma Network,
Inc. (Sysco
Corporation)
3600 Southgate Drive, Danville, Illinois
   
$6,217,205.68
100% membership interest in Lexington Danville LLC
Lexington Danville LLC
 
Lexington Realty Advisors, Inc.
Fee interest
Tenneco
Automotive
Operation
Company
(Tenneco
Automotive Inc.)
904 Industrial Road, Marshall, Michigan
   
--
Fee interest
LXP I, L.P.
 
LXP I, L.P.
Fee interest
Time Customer
Service, Inc.
(Time, Inc.)
10419 North 30th Street, Tampa, Florida
   
$7,978,117.35
Fee interest
North Tampa Associates
 
North Tampa Associates
Fee interest
TRW, Inc. (Experian Information Solutions, Inc.)
601 & 701 Experian Parkway, Allen, Texas
   
$30,582,338.00
100% membership interest in Lexington Allen Manager LLC and 100% limited partnership interest in Lexington Allen 
Lexington Allen L.P.
Lexington Allen Manager LLC
Lexington Texas Holdings L.P.

 

 
 
 
   
 
L.P.
 
 
 
Fee interest
Voicestream PCS
I (T-Mobile
USA, Inc.)
2999 S.W. 6th Street, Redmond, Oregon
   
$9,654,317.77
100% membership interest in Lexington Redmond Manager LLC
Lexington Redmond LLC
Lexington Redmond Manager LLC
Lepercq Corporate Income Fund II L.P.
Fee interest
Voicestream PCS
II (T-Mobile
USA, Inc.)
9601 Renner Boulevard, Lenexa, Kansas
   
$10,141,927.70
100% membership interest in Acquiport Lenexa Manager LLC
Acquiport Lenexa LLC
Acquiport Lenexa Manager LLC
Lexington Acquiport Company II, LLC

 


SCHEDULE 2
 

Lease, dated as of September 27, 2000, between Texan Christensen Limited Partnership and Baker Hughes Incorporated, as amended

Lease, dated as of September 27, 2000, between Texan Training Limited Partnership and Baker Hughes Incorporated, as amended

Lease Agreement, dated June 30, 2005, between Lexington Hopkinsville Corp. and Dana Corporation, as amended

Lease Agreement, dated June 30, 2005, between Lexington Owensboro Corp. and Dana Corporation, as amended

Lease Agreement, dated June 30, 2005, between Lexington Dry Ridge Corp. and Dana Corporation, as amended

Lease Agreement, dated June 30, 2005, between Lexington 750 Elizabethtown Corp. and Dana Corporation, as amended

Lease Agreement, dated June 30, 2005, between Lexington 730 Elizabethtown Corp. and Dana Corporation, as amended

Lease Agreement, date d as of March 14, 2003, between LSAC Plymouth L.P. (as successor to Van Vactor LLC by assignment and Bay Valley Foods, LLC (as successor by assignment to Dean Specialty Foods Group, LLC by assignment), as amended and assigned

Honeywell Lease

Lease Agreement, dated November 30, 2005, between LSAC Omaha L.P. and (i)Structure, LLC, as amended

Lease Agreement, dated December 29, 2005, between LSAC Tempe L.P. and (i)Structure, LLC, as amended

Nextel Communications Standard Office Lease Agreement, dated January 30, 2001, between Nextel West Corp. and Lexington Bremerton LLC (as successor to NBS Bremerton, L.L.C. by assignment), as amended and assigned

Office Lease Agreement, dated as of July 13, 2004, between Lexington Sugarland L.P. (as successor to TDC KS, L.P. by assignment) and KS Management Services, LP, as amended and assigned

Lease Agreement, dated as of March 30, 2004, between Acquiport Lenexa LLC (as successor to HP Kansas City, LLC by assignment) and Voicestream PCS II Corporation, as amended and assigned
 
 

 
Lease Agreement, dated as of December 27, 2004, between Acquiport Oakland L.P. (as successor to HP Maine, LLC by assignment) and Omnipoint Holdings, Inc., as amended and assigned

Lease Agreement, dated as of August 5, 2007, between Lexington Redmond LLC (as successor to HP Redmond, LLC by assignment) and Voicestream PCS I LLC, as amended and assigned

Lease Agreement, dated September 28, 1990, between Net 2 Cox (as successor to Net 2 L.P. by assignment) and CoxCom, Inc. (as successor to Robin Cable Systems of Tucson by assignment), as amended and assigned

Lease Agreement, dated as of October 26, 2001, between Lexington Kalamazoo L.P. (as successor to Danacq Kalamazoo LLC by assignment) and Dana Corporation, as amended and assigned

Nextel Communications Standard Office Lease Agreement, dated as of  , between Nextel of Texas Inc. and Lexington Temple L.P. (as successor to NBS Temple, L.L.C. by assignment), as amended and assigned
 
 


 
SCHEDULE 2.5

ORGANIZATIONAL CHART

[omitted from the filing]
 
 



SCHEDULE 2.8
 
RENT ROLL

[omitted from the filing]
 
 

 
 
SCHEDULE 2.17
 
TENANT ESTOPPELS

AT&T
Bay Valley Foods
Corning
Huntsinger
Northrop Grumman
Parkway Chevrolet
Montgomery County Mgnt/Sadler
American Golf / Silverhorn
Georgia Power
T-Mobile-Lenexa
Litton Loan / CBASS
T-Mobile-Oakland
Owens Corning-Minneapolis
Nextel-Bremerton
Nextel-Temple
T-Mobile-Redmond
Cox
SKF
ASML
Baker Hughes-Petrolite (Airport)
Baker Hughes-Christensen (Grogans)
Baker Hughes-Training (W.Thorne)
CAE
Dana - Kalamazoo
Dana-730
Dana-750
Dana-Dry Ridge
Dana-Hopkinsville
Dana-Owensboro
Experian
Honeywell
Infocrossing-Omaha
Infocrossing-Tempe
Invensys
Seimens
St. Lukes/Kelsey Seybold
Sygma
Tenneco
Time
 
 

 


SCHEDULE 4.2

PERMITTED EXCEPTIONS

[omitted from the filing]
 
 

 
EX-10.5 6 contribution-agmt.htm FORM OF CONTRIBUTION AGREEMENT, DATED AS OF DECEMBER 20, 2007 contribution-agmt.htm
Exhibit 10.5
 
 
CONTRIBUTION AGREEMENT

THIS CONTRIBUTION AGREEMENT (this “Agreement”) is effective as of this ___ day of November, 2007, by and between [Contributing Entity], a _____________________ (“Contributor”), and The Lexington Master Limited Partnership, a Delaware limited partnership (“MLP”).
 
WITNESSETH:
 
WHEREAS, Contributor is the owner of [description of interests];
 
WHEREAS, Contributor desires to contribute all of its right, title and interest in and to [description of interests] (such right, title and interest being hereinafter referred to as the “Interests”) to the MLP in exchange for units of limited partnership interests in the MLP (the “Contribution”) all in accordance with the provisions of that certain Second Amended and Restated Agreement of Limited Partnership of MLP, dated December 31, 2006 (the “Partnership Agreement”);
 
WHEREAS, immediately after the Contribution, the MLP will own the Interests; and
 
NOW, THEREFORE, in consideration of the premises and the representations, warranties and agreements hereinafter contained, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
1.      Capitalized Terms.  Capitalized terms used herein and not otherwise defined shall have the respective meanings ascribed thereto in the Partnership Agreement.
 
2.      Contribution.  On and effective as of the date hereof, subject to the terms and conditions of this Agreement, Contributor hereby contributes, and the MLP hereby accepts, the Interests free and clear of all liens, claims, charges and encumbrances of any kind or nature whatsoever, other than the terms, covenants and provisions of this Agreement.
 
3.      Consideration.  As consideration for the Contribution, the MLP hereby issues in accordance with Section 4.2.B(2) of the Partnership Agreement [__] units of limited partnership interests in the MLP to Contributor, which units are issued based on an Agreed Value of $________ and an average Daily Market Price of the REIT Shares for the twenty (20) Business Days preceding the date hereof of $____.
 
4.      Representations and Warranties of Contributor.
 
(a) Organization and Authority.   Contributor is duly organized, validly existing and in good standing under the laws of its jurisdiction and has
 
 

 
all requisite partnership power and authority to execute, deliver and perform this Agreement and to consummate the transaction contemplated hereby.  Contributor has duly taken all action necessary to authorize the execution, delivery and performance of this Agreement.
 
(b) No Conflict.   Neither the execution of this Agreement nor the consummation by Contributor of the transaction contemplated hereby will contravene the certificate of limited partnership or the partnership agreement of Contributor or will constitute a violation of or a default under, or conflict with or require a consent under, any contract, commitment, agreement, understanding, arrangement, restriction, law, statute, rule, regulation, judgment, order, injunction, suit, action or proceeding of any kind to which Contributor is a party or by which Contributor or any of its assets is bound.
 
(c) Valid Agreement.  This Agreement has been duly executed and delivered by Contributor and (assuming it is a legal, valid and binding obligation of the MLP), is the legal, valid and binding obligation of Contributor, enforceable against Contributor in accordance with its terms, except as such enforcement may be limited by any bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or similar laws affecting creditors’ rights and remedies generally and by general principles of equity, regardless of whether enforcement is sought in a proceeding at law or in equity.
 
(d) Title to Interests.  Contributor represents and warrants to the MLP that Contributor has good and marketable title to the Interests, is the record and beneficial owner of the Interests and has the right to transfer the Interests.  Upon the Contribution, the Interests are, and will be, free and clear of any encumbrances and liens.
 
5.      Representations and Warranties of the MLP.
 
(a) Organization and Authority.  The MLP is duly organized, validly existing and in good standing under the laws of its jurisdiction and has all requisite partnership or other power and authority to execute, deliver and perform this Agreement and to consummate the transaction contemplated hereby.  The MLP has duly taken all action necessary to authorize the execution, delivery and performance of this Agreement.
 
(b) No Conflict.   Neither the execution of this Agreement nor the consummation by the MLP of the transaction contemplated hereby will contravene the certificate of limited partnership of Contributor or the Partnership Agreement or will constitute a violation of or a default under, or conflict with or require a consent under, any contract, commitment, agreement, understanding, arrangement, restriction, law, statute, rule, regulation, judgment, order, injunction, suit, action or proceeding of any kind to which the MLP is a party or by which the MLP or any of its assets is bound.
 
(c) Valid Agreement.  This Agreement has been duly executed and delivered by the MLP and (assuming it is a legal, valid and binding obligation of
 
 

 
Contributor), is the legal, valid and binding obligation of the MLP, enforceable against the MLP in accordance with its terms, except as such enforcement may be limited by any bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or similar laws affecting creditors’ rights and remedies generally and by general principles of equity, regardless of whether enforcement is sought in a proceeding at law or in equity.
 
6.      Miscellaneous.
 
(a) Further Actions.  Each party shall execute and deliver such certificates and other documents and take such other actions as may reasonably be requested by the other parties in order to consummate or implement the transactions contemplated by this Agreement.
 
(b) Assignment.  This Agreement shall be binding upon and inure to the benefit of the parties and their respective successors and permitted assigns, but shall not be assignable, by operation of law or otherwise, by any party without the prior written consent of the other party.
 
(c) Counterparts.  This Agreement may be executed in one or more counterparts, each of which shall be deemed an original but all of which together will constitute one and the same instrument.  A facsimile, telecopy or other reproduction of this Agreement may be executed by one or more parties hereto, and an executed copy of this Agreement may be delivered by one or more parties hereto by facsimile or similar instantaneous electronic transmission device pursuant to which the signature of or on behalf of such party can be seen, and such execution and delivery shall be considered valid, binding and effective for all purposes as of the date first written above.  At the request of any party hereto, all parties hereto agree to execute an original of this Agreement as well as any facsimile, telecopy or other reproduction hereof.
 
(d) Governing Law.  This Agreement shall be governed by and construed in accordance with the internal laws of the State of New York, without regard to the conflicts of law principles of such State.
 
[Signature Page Follows]
 
 
 

 
THIS AGREEMENT has been signed by each of the parties hereto as of the date first set forth above.
 
CONTRIBUTOR
 
By:            ____________________________
Joseph S. Bonventre
Senior Vice President

 
THE LEXINGTON MASTER LIMITED PARTNERSHIP
 
By: Lex GP-1 Trust, its general partner
 
By:            ____________________________
Joseph S. Bonventre
Senior Vice President

 

 

 
EX-10.6 7 award-plan.htm AMENDMENT TO LEXINGTON REALTY TRUST 2007 OUTPERFORMANCE PROGRAM award-plan.htm
Exhibit 10.6

 
LEXINGTON REALTY TRUST
2007 EQUITY-BASED AWARD PLAN
___________________________________

2007 Outperformance Program
___________________________________

WHEREAS, Lexington Realty Trust (the “Company”) maintains the Lexington Realty Trust 2007 Equity-Based Award Plan (the “2007 Plan”);

WHEREAS, the Company has adopted this 2007 Outperformance Program (the “OPP”) effective as of April 1, 2007;

WHEREAS, the Committee desires to amend the OPP to clarify certain provisions;

NOW, THEREFORE, the OPP is amended in the following manner:

1.      Section 2 of the OPP is amended effective immediately, by:

a.  
 deleting in its entirety the defined term “Market Price Return” and replacing it with the following:

“Market Price Return” means, for the Valuation Date, the compounded annual EOY Market Price Return during the period from the Effective Date to such Valuation Date, the computation shall be pro-rated based on the number of completed months to the Valuation Date from the most recent anniversary of the Effective Date.

b.  
adding the following defined terms:

“BOY Share Value” means the average closing price of one Common Share for the ten consecutive trading days immediately prior to April 1, 2007, April 1, 2008 or April 1, 2009, as applicable.

“EOY Market Price Return” means, as of each of March 31, 2008, March 31, 2009 and the Valuation Date, the  excess of (i) the EOY Share Value for such date or the Valuation Date Share Value for such Valuation Date, as applicable, minus (ii) the applicable BOY Share Value.

“EOY Share Value” means the average closing price of one Common Share for the ten consecutive trading days immediately prior to March 31, 2008 or March 31, 2009, as applicable.

2.             Nothing herein shall be held to alter, vary or otherwise affect the terms, conditions and provisions of the OPP, except as provided above.

IN WITNESS WHEREOF, on this 20th day of December 2007, pursuant to an unanimous written consent of the Committee, the Company has adopted this Amendment to the OPP.

Lexington Realty Trust


By _/s/ T. Wilson Eglin_______________
Name: T. Wilson Eglin
Title: Chief Executive Officer

 
 

EX-99.1 8 press-release.htm PRESS RELEASE ISSUED DECEMBER 20, 2007 Unassociated Document
 
Contact:
Investor or Media Inquiries, T. Wilson Eglin, Chief Executive Officer
Lexington Realty Trust
Phone: (212) 692-7200 E-mail: tweglin@lxp.com

FOR IMMEDIATE RELEASE
Thursday, December 20, 2007

LEXINGTON REALTY TRUST ANNOUNCES CLOSING OF
30 ASSETS INTO SPECIALTY CO-INVESTMENT PROGRAM

New York, NY – December 20, 2007– Lexington Realty Trust (“Lexington”) (NYSE:LXP), a real estate investment trust (REIT) focused on single-tenant real estate investments, today announced that its co-investment program with Inland American Real Estate Trust, Inc. closed on the acquisition of 30 primarily single-tenant net leased assets from Lexington and its subsidiaries for an aggregate purchase price of $408.5 million, including the assumption of non-recourse first mortgage financing secured by certain of the assets.  The 30 properties contain an aggregate of more than 3.5 million net rentable square feet, and are located in 23 states.

As previously announced, the co-investment program is under contract to acquire up to an additional 23 properties from Lexington and its subsidiaries.  Closing on a majority of the additional properties is expected to occur during the first quarter of 2008.

Selected information about the 30 primarily single tenant net leased assets will be set forth in Lexington’s Current Report on Form 8-K to be filed with the Securities and Exchange Commission prior to December 28, 2007.

The sale of each of the additional 23 assets by Lexington and its subsidiaries and the purchase by the co-investment program is subject to satisfaction of conditions precedent to closing, including obtaining lender consent, obtaining certain consents and waivers, the continuing financial solvency of the tenants and certain other customary conditions.  Accordingly, Lexingtoncannot provide any assurancethat thesales by it and its subsidiaries and theacquisitionby the co-investment program will be completed.

ABOUT LEXINGTON REALTY TRUST

Lexington Realty Trust is a real estate investment trust that owns, invests in, and manages office, industrial and retail properties net-leased to major corporations throughout the United States and provides investment advisory and asset management services to investors in the net lease area. Lexington shares are traded on the New York Stock Exchange under the symbol “LXP”.  Additional information about Lexington is available on-line at www.lxp.com or by contacting Lexington Realty Trust, Investor Relations, One Penn Plaza, Suite 4015, New York, New York 10119-4015.

This release contains certain forward-looking statements which involve known and unknown risks, uncertainties or other factors not under Lexington's control which may cause actual results, performance or achievements of Lexington to be materially different from the results, performance, or other expectations implied by these forward-looking statements. Factors that could cause or contribute to such differences include, but are not limited to, those discussed under the headings "Management's Discussion and Analysis of Financial Condition and Results of Operations" and "Risk Factors" in Lexington’s most recent annual report on Form 10-K filed with the SEC on March 1, 2007 (the "Form 10-K") and other periodic reports filed with the SEC, including risks related to: (i) the failure to
 
 
 
 

 
 
successfully complete the strategic restructuring plan, (ii) the failure to complete the sale of any of the additional 23 assets to the co-investment program, (iii) the failure to complete the previously announced expected fourth quarter disposition activity, (iv) the failure to obtain board approval of any special distribution related to the estimated taxable gain to shareholders for 2007, (v) the failure to integrate our operations and properties with those of Newkirk Realty Trust, (vi) the failure to continue to qualify as a real estate investment trust, (vii) changes in general business and economic conditions, (viii) competition, (ix) increases in real estate construction costs, (x) changes in interest rates, or (xi) changes in accessibility of debt and equity capital markets. Copies of the Form 10-K and the other periodic reports Lexington files with the SEC are available on Lexington’s website at www.lxp.com. Forward-looking statements, which are based on certain assumptions and describe the Company's future plans, strategies and expectations, are generally identifiable by use of the words "believes," "expects," "intends," "anticipates," "estimates," "projects" or similar expressions. Lexington undertakes no obligation to publicly release the results of any revisions to those forward-looking statements which may be made to reflect events or circumstances after the occurrence of unanticipated events. Accordingly, there is no assurance that Lexington's expectations will be realized.



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