arrow left
arrow right
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
  • Jardan 520 Llc v. Bvs Acquisition Co. Llc, M&T Bank, 86th Street Lender LlpSpecial Proceedings - Other (Turnover of Assets) document preview
						
                                

Preview

(FILED: NEW YORK COUNTY CLERK INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 EXHIBIT 3(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 EXECUTION VERSION SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated as of March 25, 2022 (the “Effective Date”), is entered into by and among Terese Ceruzzi, Gabrielle Healey, James Ceruzzi, and Matthew Healey (the “Ceruzzi Family”), Keith Bradoc Gallant, as Trustee of the Trust established under Article Fifth and as Trustee of the Trust established under Article Seventh of the Last Will & Testament of Louis L. Ceruzzi, Jr. dated April 1, 1987 (together with his successors and assigns, the “Trustee”) (the Trustee together with the Ceruzzi Family, the “Beneficiaries”), those creditors set forth on Exhibit A hereto (those creditors, together with their successors and assigns, the “Creditors”) of the Estate of Louis L. Ceruzzi, Jr. (the “Estate”) and/or BVS Acquisition Co. LLC (“BVS”), Ceruzzi Properties LLC (‘“Ceruzzi Properties”), Ceruzzi Holdings LLC (“Ceruzzi Holdings”), and BVS (acting for itself and as agent for and on behalf of the BVS Group (as defined below; collectively, the “Parties” and each a “Party”). RECITALS WHEREAS, Louis L. Ceruzzi, Jr. (the “Decedent”) died on or about August 31, 2017; WHEREAS, at the time of the Decedent’s death, the Decedent or entities in which the Decedent was the principal owner and controlling party (the “Entities”) were indebted to the Creditors; and, since his death, the Estate of Louis L. Ceruzzi, Jr. (the “Estate”) and the Entities have incurred further indebtedness; WHEREAS, the Decedent executed his Last Will & Testament on or about April 1, 1987 (the “Will”); WHEREAS, the Ceruzzi Family and the Trustee are the beneficiaries under the Will; WHEREAS, Charles A. Mantell and David C. Novicki were nominated and, thereafter, appointed as the Co-Executors of the Estate (the “Co-Executors”); WHEREAS, the Estate is presently in administration in the Connecticut Probate Court for the District of Fairfield (the “Connecticut Probate Court”), said administration being No.17- 0338; WHEREAS, ancillary administration is pending in the Nantucket Probate Court, in the Commonwealth of Massachusetts (the “Massachusetts Probate Court”), said administration being No. NA18P0059EA; WHEREAS, at the time of the Decedent’s death, BVS, Ceruzzi Properties and Ceruzzi Holdings and each of their respective direct and indirect subsidiaries and affiliates (together, the “BVS Group”) held interests in various real estate investment properties including, without limitation, student housing properties, grocery anchored and strip retail properties, high-end condominiums, and miscellaneous land and other interests;(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 WHEREAS, the Decedent also owned real estate known as 5 Grant Avenue, Nantucket, Massachusetts (the “Nantucket Property”), the ownership of which has been the subject of dispute and disagreement among the Parties; WHEREAS, the BVS Group is also indebted to various Creditors and, in certain cases, the Estate has provided guarantees in connection with such indebtedness; WHEREAS, Gabrielle Healey is presently employed by Ceruzzi Properties, James Ceruzzi is presently employed by the student housing development venture Park7 (“Park7”), an Matthew Healey is presently serving as a director of BVS, Ceruzzi Holdings, and Ceruzzi Properties; WHEREAS, each of the Creditors has filed claim(s) against the Estate in the Connecticui Probate Court and at least one of the Creditors has filed one or more claim(s) against the Estate in Massachusetts Probate Court; WHEREAS, prior to September 1, 2021, Terese Ceruzzi was receiving a Connecticul Probate Court-ordered periodic support payment, which subject to the terms of the stipulation dated August 31, 2021 (the “Stipulation”), was modified by agreement to $99,108.00 (Ninety Nine Thousand One Hundred And Eight Dollars) per month (“Periodic Support Payments”) an extended through November 30, 2021; WHEREAS, the Estate’s assets are insufficient to pay the allowed claims held by each of the Creditors (determined as set forth in Section 6(d)) and, as a result, the Estate is insolvent; WHEREAS, as a result of the foregoing, discussions have been ongoing between the Beneficiaries, on the one hand, and the Creditors consisting of (i) the 86" Street Lender LLP and 86" Street REP II LP (the “TCI Entities”), (ii) Industrial Bank of Korea, as the trustee of PIA Private Real Estate Investment Trust No. 6-1 and PIA Private Real Estate Investment Trust No. 6-2 (“Meritz”), (iii) Jardan 520 LLC (“Rabina”), (iv) Tristate Capital Bank (“Tristate”), and (v) PMorgan Chase Bank, N.A. (“JPM”) (collectively, together with their respective successors and assigns, the “Creditors Committee”) on the other hand, regarding certain claims of the Parties and the disposition of Estate Assets, as hereinafter defined, including, but not limited to, the Estate’s direct or indirect equity interests in BVS, Ceruzzi Holdings, Ceruzzi Properties, and the Nantucket Property (the “Dispute”); and WHEREAS, the Parties now desire to resolve the Dispute by mutual agreement in order to avoid the considerable expense and inherent risk and uncertainty of litigation, and the related disruption of the Parties’ lives and business operations. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties agree as follows:(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 AGREEMENT Section 1. Incorporation of Recitals: The Parties agree that the foregoing recitals are true and correct and such recitals are incorporated into this A greement. Section 2. Existing Periodic Support Payments Through December 31, 2021: Terese Ceruzzi shall receive Periodic Support Payments from the Estate in an amount equal to $99,108.00 (Ninety-nine Thousand One Hundred and Eight Dollars) per month, payable on the first day of each month, through December 31, 2021. The Periodic Support Payments shall not be reduced by the fact that the Beneficiaries are relieved of all financial obligations and responsibility related to the Nantucket Property after August 31, 2021, and the Beneficiaries shall be reimbursed for expenses with respect to the Nantucket Property paid directly by them and not otherwise covered by the Periodic Support Payments after August 31, 2021. The Parties shall jointly petition the Connecticut Probate Court for the entry of a Decree extending the Periodic Support Payments through to December 31, 2021, subject to the terms hereof (the “Periodic Spousal Support Order”). If, in any month, the Creditors contend that the Estate and/or the BVS Group is unable to pay any Periodic Support Payments, then (i) a representative of the Creditors shall promptly notify the Trustee and the other Creditors of the same; and (ii) any Periodic Support Payments shall accrue on a monthly basis. The Beneficiaries agree that they will make no further claim or petition for extension for Periodic Support Payments for the period after December 31, 2021. For the avoidance of doubt, the foregoing shall amend and supersede the terms of the Stipulation with respect to the Periodic Support Payments, and on and after the Approval Date, such Stipulation shall be deemed terminated and of no further force or effect. Section 3. Lump-Sum Spousal Support Payment: Subject to Section 6 and Section 10, as soon as is commercially reasonable for the disposition of the Estate Assets, as hereinafter defined, and subject to maintaining cash reserves (the “Reserves”) for the BVS Group and the Estate in an amount established by the Required Creditors (as defined in the Intercreditor Agreement), which are reasonably necessary to allow such entities to meet their anticipated expenses and other operating needs, including but not limited to, in the case of the BVS Group, Capital call requirements and any other working capital payments (collectively, “Operating Expenditures”), on an ongoing basis except as otherwise set forth in this Section 3, the first $12,000,000.00 (Twelve Million Dollars) of net proceeds from the sale of Estate Assets (other than the Pledged Assets), as hereinafter defined, shall be paid to Keith Bradoc Gallant, as Trustee of the Trust under Article Fifth for the benefit of Terese Ceruzzi (the “Lump-Sum Spousal Support Payment”); it being agreed that such $12,000,000.00 (i) shall only be paid in accordance with the foregoing after the Approval Date, and (ii) is the same as the $12,000,000.00 that is referred to in Section 6(f) and in no event shall any payments be made that are duplicative. The Lump-Sum Spousal Support Payment shall be made in one or more installments following the Connecticut Probate Court’s entry of a Decree approving the Lump-Sum Spousal Support Payment, pursuant to Conn. Gen. Stat. §45a-320 and the occurrence of the Approval Date (as hereinafter defined) as provided in Section 10 below, as soon as cash becomes available e BVS Group and the Estate, subject to the funding of the Reserves for Operating Expenditures as hereinbefore provided, and otherwise in such manner as the Trustee shall reasonably direct. The Lump-Sum Spousal Support Payment shall be senior in priority to any outstanding claims against the Estate, including those of the Creditors except in relation to the Pledged Assets (as defined below) and such Secured Obligations (as defined below) of the Creditors identified on -3-(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 Exhibit A to that certain Intercreditor Agreement attached hereto as Exhibit E, as the same may be amended and/or restated from time to time, by and among the Creditors, concerning, inter alia, the principles for determining the allowed amount of each Creditors’ claim, the process of liquidating/monetizing the assets and related matters (the “Intercreditor Agreement”) and except Operating Expenditures of the BVS Group, the Estate and/or the Estate Assets and those claims identified on Exhibit B hereto (“Priority Expenses”); provided, however, that no amended and/or restated Intercreditor Agreement shall be in derogation of the interests of the Beneficiaries as provided herein. For the avoidance of doubt, each Secured Creditor shall retain all of its rights with respect to the specific pledged assets or collateral (collectively, the “Pledged Assets”) securing its claim under its existing loan documents or applicable law (a Creditor’s “Secured Obligations”) and nothing herein shall constitute a waiver or subordination of any right or remedy of any Secured Creditor with respect to its Pledged Assets or Secured Obligations. In furtherance and not in limitation of the foregoing, it is acknowledged and agreed that the Pledged Assets are not Estate Assets for the purposes of the Lump-Sum Spousal Support Payments and that all proceeds of the sale of the Pledged Assets will be applied to reduce that Secured Creditor’s Secured Obligations as applicable in accordance with the loan documents applicable to such Secured Obligations. From January 1, 2022 until the earlier of the Termination Date (as defined in the Intercreditor Agreement) and full satisfaction of the Lump-Sum Spousal Support Payment, partial lump-sum payments in the amount of $100,000.00 (One Hundred Thousan Dollars), per month (such payments being “Partial Lump Sum Payments”), shall be distribute: Keith Bradoc Gallant, as Trustee of the Trust under Article Fifth for the benefit of Terese Ceruzzi; provided, however, that the Beneficiaries acknowledge that the total Lump-Sum Spousal Support Payment shall be reduced by the aggregate amount, if any, of the Partial Lump- Sum Payments distributed and in respect of any period after December 31, 2021 (the “Lump- Sum Set Off’). The Periodic Support Payments distributed prior to and/or in respect of the period up to December 31, 2021, and the Lump-Sum Spousal Support Payment (subject to the Lump-Sum Set Off), together with any Nantucket Property-related expenses reimbursable pursuant to Section 2 hereof and any unpaid Periodic Support Payments, shall be the only distribution the Beneficiaries are permitted to receive from the Estate or the BVS Group ‘ollowing the Effective Date. For the avoidance of doubt, the Periodic Support Payments in respect of any period up to December 31, 2021 and any Nantucket Property-related expenses reimbursable pursuant to Section 2 hereof, shall not reduce the Lump-Sum Spousal Support Payment. If, in any month, the Creditors contend that the Estate and/or the BVS Group is unable to pay any Partial Lump-Sum Payments, then (i) a representative of the Creditors shall promptly notify the Trustee and the other Creditors of the same; and (ii) any Partial Lump-Sum Payment shall be payable in the month immediately following (unless in that month there are insufficient ‘unds, in which case, the Partial Lump-Sum Payment shall continue to accrue until the mont when there are sufficient funds available). If, for whatever reason, this Agreement is not approved by the Connecticut Probate Court pursuant to Section 10 herein or if this Agreement shall terminate pursuant to the terms of the Intercreditor Agreement, then any property from any source distributed to the Beneficiaries through December 31, 2021, and any property distributed thereafter (through the Termination Date) to the Beneficiaries pursuant to this Agreement shall not be subject to disgorgement, return, repayment, forfeiture, or claim of restitution, but, only with respect to any Partial Lump Sum Payments made on or after January 1, 2022 only, the Creditors reserve the right to seek from the Connecticut Probate Court, and the Beneficiaries reserve the right to oppose, that such funds be credited and offset against any assets, money, a S -4-(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 payments, awards, settlements, claims and/or distributio: RECEIVED NYSCEF: 05/06/2022 ms received by the Beneficiaries after the Termination Date or to which they are or become entitled to or claim relating to the period from and after the Termination Date; it being agreed that this sentence shall survive the Termination Date or other termination of this Agreement. Further, if, for whatever reason, this Agreement is not approved by the Connecticut Probate Court pursuant to Section 10 herein or if this Agreement shall terminate pursuant to the terms of Beneficiaries’ claims to ownership of, or interests in, e Intercreditor Agreement, then the Ceruzzi Holdings or any constituent business organizations shall not be deemed waived, released, or otherwise discharged, and the Beneficiaries shall not be estopped or otherwise precluded from asserting such claims. Notwithstanding references to the Intercreditor A greement in this paragraph and/or elsewhere in this Agreement, any amendment to the Intercreditor Agreement by the parties thereto shall not affect the rights of the Beneficiaries under this Agreement without their prior written consent and approval. Section 4. Continued Employment Through The Approval Date: Gabrielle Healey, James Ceruzzi, and Matthew Healey (each, an “Employee”) shall continue their employment as set forth in the Recitals hereto through the Approval Date as herein defined (the “Date of Termination”) at which time their employment shall automatically terminate; provided, however, that James Ceruzzi’s employment with Park7 shall contin and Park7. Until the Date of Termination, each Employe ue if so agreed upon by James Ceruzzi e shall be compensated at their present compensation and benefits. In addition, Gabrielle Healey shall be entitled to the continued use of her existing BVS Group car under current arrangements until the expiration of the current lease term on February 28, 2023. No Employee shall be entitled to any other or additional form of payment, compensation, or benefit from their respective employer or any other member of the BVS Group including, but without limitation, severance payments. Each Employee hereby irrevocably waives and releases any claims he or she may have against the Estate and the BVS Group in connection with their employment or employment termination. Section 5. Beneficiaries’ Direct Ownership interests: Notwithstanding any other provision in this Agreement, Terese Ceruzzi shall retain her direct 49.5% interest in 1777 BPR Associates (“1777”), LP; Gabrielle Healey shall retain he LLC (“Napa”); and each of Gabrielle Healey and James interest in Thor 424 Broome Member, LLC (“Broome Street”, together with 1777 and Napa, the “Family Retained Entities” and each interest directly he! Retained Entities being the “Family Retained Interests”) s relevant operating agreement of such entities. Notwithstanding anything herein to the contrary, for the avoidance of doubt, (i) the Creditors shall not be obligated on any capital call requirements or other liabilities (including without limitation any tax liability) allocable to Beneficiaries with respect to any Family Retained Interes obligated on any capital call requirements or other liabilities with respect to their allocable share in respect of the Family Retained Interests; and (iii) the e operating agreements and other instruments governing the Family Retained Entities shall remain in full force and effect in accordance with their terms; provided, however, that the Beneficiaries agree (and shall ensure that any of their successors or assigns agree) not to exercise any veto rights any of them may have under the relevant operating + 90% interest in Youandme SB Napa, Ceruzzi shall retain his and her 7.8% d by such Beneficiaries in the Family subject, in each case, to the terms of the e ts; (ii) the Beneficiaries shall be solely terms and provisions of the applicab! and similar agreements with respect and, if requested, to enter into or confirm such agreement not to exercise any veto rights in an amendment to the applicable operating or similar agreement as to (i) liquidation or other -5-(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. NYSCEF DOC. NO. 25 153512/2022 RECEIVED NYSCEF: 05/06/2022 monetization of assets and to otherwise not object to or interfere with any sale or other liquidation or monetization transaction for any such asset which the Creditors determine to be a reasonable means of real Beneficiaries shall receive the share of the net are entitled in respect to agreements; and (ii) any they may directly or indirectly beneficially own in any Family Retainet sold or otherwise transferred in a commercially reasonable manner so as to maximize its value for all Parties. Retained Entities shall be Section 6. Dis, transfer by the Credit izing fair value for such asset; provided, furtl roceeds from any such transaction to which they e Family Retained Interests under the applicable operating and similar rs or their designee of any equity interests that Entities. The Family osition of Assets of the BVS Group and the Estate: (a) Assets”) include, without Ceruzzi Holdings, and al including, but without limitation, not, (including the remaining net of the assets of the the assets lis proceeds lerived from such assets, up to $1,000,000 (subject The Parties agree that, to the contrary, any an imitation, receival ‘urther directed solely by, b) acknowledge that herein set forth. they c) responsibility with res; Property; provide Date, as hereinafter Property; and provide Creditors of an executed contract for remove their personal relinquished any claim connection with the sal to be distributed or reimbursed “Reserve”) for the expenses 0: Connecticut Probate Courtand subject Effective Date, shall be reserved claims and expenses have been les, excess, i any source whatsoever and any all o' Creditors, and the Co-Executors shal have no rig! ect to the E , however, that lefined, to remove any of their personal , further, however, that within thirty (30) days following e sale of the Nantucket Property, the Beneficiaries shall property from the Nantucket Property or shall be deemed to have thereto. After April 30, 2022, Beneficiaries agree to make the Nantucket Property available for viewings and other wise reasonably cooperate with e of same. ut exc the Beneficiaries ‘ication by administrat to to modi to the terms or the sole s and/or of resolved by all fun ther funds an the Creditors Committee. In confirmation of t, The B le ‘urther tion o iii) Family Retained Interests as provide of this Agreement, the Estate A enefi er assets remaining in the Co: any, remaining from the Reserves, surcharges and refunds 1 immediately pay, remit, and title, claim, or interest in or to the Estate Assets, excey eneficiaries shall be relieved o state Assets, including, as of August 31, 2021, the Nantucket Beneficiaries shall have sixty (60) days from the Approval roperty from the Nantucket notice from the usetts Probate Estai whether inventoried to the Beneficiaries ursuant to this Agreement, (ii) a reserve order of the Connecticut Probate Court) ( the Estate as may be approved by in S ssets, aS 0: of the Creditors. Notwithstanding any’ e Estate after all E mnecticut Probate Court, including, wi e benefit o: same to, or assets, shall be for the so! distribute the foregoing, the Bene! t all financial the Creditors er, however, that the For the purposes of this Agreement, the Estate’s assets (the “Estate limitation, interests in BVS, BVS Group, Ceruzzi Properties and Connecticut and Massac ted in Schedule A hereof), rom the sale of any assets) luding (i) the property already distribute eS or including the income or of e the ection 5 hereof. the ing state out rom ie as iciaries hereby as obligations and in(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 (d) in a manner consistent wii agreed to by unanimous consent of transfer of the Estate Asset the Creditors and in a man such assets free Co-Executors and (ii) the accordance with the Interc: Lump-Sum Spousal Suppo: (e) rom interf The distribution and transfer of the Intercreditor A greement and ts to speci: mer such that (i) the Creditors shal erence or the need to obtain the roceeds of such liquidation shall be di reditor Agreement and this Agreement, s rt Payment Any disposition (which, for include payments made to “Interim Disposal”) during earlier of (i) the T Approval Date shal terms and with documen consented to by the Dis, cos with suc! Creditors; e Credit services, upon (as a] costs ani member expenses e case expenses Approval e name Credito: Agreement 0. 0. ( For purposes of this clause (i), “Prior Requisite Approval” means in relation ermination Date Required Creditors. osal after the ded ts and expenses that ‘tors Commi expenses the Creditors Committee if the incurrence of such fees, costs and of and contro! e Beneficiaries as provided herein) of the period (the “Interim Period”) tation that are consistent in al (i) luction of (a) the reasonable an Interim Disposal and that have been (b) the fees, costs and expenses that are reports or licable) y the Creditors Committee as lescribed in this clause (b) shi has received Prior Requisite Approval (as defined reserves to cover anticipated operating in an amount (which may be zero) which has received Prior Requisite BVS, cash the “Net Disposal Proceeds”) shall be he led by the Creditors Comm: , Subject to a written unanimous approval an amoun received (b) less Required any Interim Disposal or consummation of any Interim Disposal, the key terms tter of intent relating to that Interim Disposal shall be circulated to and/or le Creditors Committee for review not less than ten ( the prior written unanimous approval of Creditors. in the aggregate (a) equal to or in exc an $100,000.00, that has received the p: (ii) Prior to execution of any dei the Creditors Committee, which may al purpose entities owned and controlled be able to direc’ consent of the Beneficiaries or in accordance with this A greement. e avoidance o: from the Effectiv (as defined in the Intercreditor Agreement) and (ii) 1 require written consent of the Required Creditors and be consummated on material respec ttee in connection with such Interim Dis; locumentation for the benefit of and ca rs who executed the Settlement Agreement an RECEIVED NYSCEF: 05/06/2022 e Estate Assets shall be structured is Agreement except as otherwise e satisfied by by one or more t the liquidation e of of e in e stributed subject to to the Creditors the payment of doubt, does not any Estate Assets (each, an e Date through the the ts with the terms Any gross proceeds generated from any such Interim d customary third-party fees, are incurred by BVS Group or the Estate in connection approved by the Required incurred by any member of osal with respect able of reliance a whole, provided that fees, all only be reimbursed to a low); and (c) in costs, fees and id in escrow in an account in ittee and distributed pro rata the Intercreditor of the Creditors Committee. to ess of $100,000.00 that has e Creditors Committee and rior written approval of the initive documents related to le earlier of the proposed (i) execution of any such consummation of the Interim Disposal. -7- 0) business days prior to the efinitive documents and (ii)(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM NYSCEF DOC. NO. 25 (f) INDEX NO. 153512/2022 RECEIVED NYSCEF: 05/06/2022 Notwithstanding the foregoing, with respect to a proposed sale and swap transaction involving 380 Main Avenue, Norwalk Connecticut and 230 Cherry Street, Milford, Connecticut (the “HD Main Transaction”), the net sale proceeds of tl e HD Main Transaction solely relating to the portion due to the Estate and which constitutes proceeds of Estate Assets as opposed to proceeds of BVS assets shall be applied as follows: (i) $12,000,000 of the net proceeds shall be hel d in escrow, with an escrow agent mutually satisfactory to the Required Creditors, BVS Group and the Beneficiaries, to be distributed in accordance with this Settlement A greement; (ii) Brown Ru $390,000.00 of the net proceeds shall be Inick and $24,287.50 of the net proceeds shall be the terms of listributed to listributed to Troutman Pepper, in each case, as counsel to the Creditors Committee, which fees were incurred for professional services rendered to the Creditors Committee and are currently engagement letters; (iii) customary in connection with HD controlled of for pro rata Agreement and the partial satisfaction of suc interest set forth in Exhibi that, notwii the BVS Group who is no (A) be entitled (including economic) or g been a Participating Credit afforded to the distributions as set forth Documents (as defined in e Creditors Committee and distribution to each Credi ntercreditor Ag standing anything to Participating Cre lue and payable by the BVS Group pursuan le a] Creditor’s a Participati be on the Creditors reater distri r or (C) be in the Committee, (B) receive be' utions than it would have re entitled to any governance o to existing the remaining net proceeds (net of reasonable and ird-party fees, costs and expenses that are incurred by BVS Group ie HD Main Transaction and payments related to closing the Main Transaction) shall be held in escrow in an account in the name of and by the Creditors Committee, subject to a written unanimous approval proval of the Connecticut Probate Court tor who agrees to execute this Settlement reement (each, a “Participating claims in accordance with its percentage A to the Intercreditor A greement; provided, the contrary, any creditor of the Estate and/or ng Creditor shall, under no circumstances, Creditor”) in owever, ter treatment ceived had it r other rights litors other than the economic right to receive ntercreditor Agreement and e Definitive e Intercreditor A greement). No of (9) assets (or interests therein Transaction (each, a “BVS it being agreed that the HD Majority. Interim Dis| Group Interim Dispo: Main Transaction is )OSal twithstanding any! the BVS Group, incl sal”), during the Interim Period written consent of the Required Majority and be consummated on terms and with that are consistent in all material respects with the -8- Any gross proceeds generated from any suc! after the deduction of (a) the reasonable and customary third- ing to the contrary, any disposition of any uding, without limitation, tl y approved and ratified by e HD Main shall require locumentation terms consented to by the Required Majority; erel the Required BVS Group(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM NYSCEF DOC. NO. 25 notwithstanding any termination o the Required Disposal consummate Proceeds or no creditor o hold, receive that creditor’ assets, other Termination an un ha , then, provided suc! BVS Group Interim Di: Date) shall be distributed in acc connection wi orth in the immediately preceding any disposal of the assets of BVS priorities of the Initial Partici ler their applicable Existing C any lien or restraint of assets award INDEX NO. 153512/2022 RECEIVED NYSCEF: 05/06/2022 party fees, costs and expenses that are incurred by BVS Group in connection wil Required Majority; (b) the fees, costs and expenses such BVS Group Interim Disposal and that have been approved by the at are incurred by any member of the Creditors Committee in connection with such BVS Group Interim Dis, osal with respect to services, reports or documentati on for the benefit of and capable of reliance upon (as applicable) by the Creditors Committee as a whole, provided that fees, costs and expenses described in this reimbursed to a member of the Creditors Committee it clause (b) shall only be the incurrence of such fees, costs and expenses has received Prior Requisite Approval (as defined in Section 6(e)(i)); and (c) in operating cos' receive shall be held in escrow in Creditors Committee and Settlement Agreement and unanimous approval of th Connecticut Probate Court. (ii) Prior any BVS Group Interim Dis; Disposal, the Disposal shall be circulated ten (10) business days prior such definitive Disposal. (h) Notwithstandin Creditors has been in accordance wii BVS Group Net Dis ord the Estate or the BV and/or apply any Ne ith any such Interim s priority perfected c! an in accordance wii S Group aim, jud Group or Date, and the distribui never been entered into or (ii) after the Res' locuments and ( the Intercre an account in the name o istributed pro rata to Cred to the Creditors Committee f to the earl anything to the itor A greement g or BVS Group ier of the proposed (a) execu )) consummation of the BVS Grou contrary , in the event that given in relation to any Interim Disposal or BVS Interim Disposal e case of BVS, cash reserves to cover anticipated ts, fees and expenses in an amount (which Prior Requisite Approval (the “BVS Group Net Disposal Proceeds”) may be zero) which has and controlled by the itors who executed the the Intercreditor Agreement, subject to a written e Creditors Committee and the approval of the to execution of any definitive documents related to osal or consummation of any BVS Group Interim ey terms and/or letter of intent relating to that BVS Group Interim or review not less than tion of any Interim Interim the applicable Req fuired Creditors approval: (i sal Proceed sposal, as applicable (w! lance with Secti tion of such proceeds shall ating Creditors aim Documents led to any of them and as a matter of law, as if this Agreement tructuring Effective Date (as defined in the Is, as applicab on 6(e), (f) ] under any ci: shal |gemen the Esi hether received before or after e, from that Interim Disposal iii) and (g) as applicable; and rcumstance be enti! ar restraint , except as avoidance of dow (as defined -9- in the Intercredi the Terminati ed to request, Disposal Proceeds or BVS Group Net Disposal Proceeds in Disposal or BVS Group Interim Disposal in accordance with ien, charging order or simi this Agreement. For the sentence, Section 6 shall not apply to proceeds generate tate or otherwise that are received (i) after be solely governed by the rig (as defined in the Intercreditor Agreement) ‘or Agreement), of set by the hts(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM NYSCEF DOC. NO. 25 Intercreditor Agreement), and the distribution of such proceeds shall be governed by the Intercreditor Agreement. Notwithstanding anything to the contrary herein, for the avoidance of doubt, all proceeds distributed to one or more Creditors pursuant to this Agreement (1) are not being, and shall not be deemed to be, distributed pursuant to any priority perfected claim, lien, judgment, charging order or similar restraint of assets and (2) in the case of any Initial Participating Creditor that similar res applied to such Initia restraint 0. Agreement the amounts owe assets. The provisions of this and the Intercreditor A greement Section 7. Third-Party Claims/Estate O traint of assets against any member of the BVS Group or the Estate, shall firs' to such Initial Participating Creditor in excess of the amount Participating Creditor’s perfected clai aim. Seci tion 6 as obtained a perfected claim, lien, judgment, charging order or be of ilar this ien, judgment, charging order or sim: h) shall survive the termination of jections: The Beneficiaries (or any individual member thereof) shall retain any (excluding each of the Credii however, that the pursuit 0: Creditors or any of the E Beneficiaries retain the right but not limited to, any an however, that (i not result in any Liability to the Creditors affect any of the agreements set forth in otherwise affect contemplated by this Section 7 are subject judgment in favor of one or more of the B state Assets all accounting tors, each of the E any such claim shall not challenge or object to ) any such action is not directe and state or the PI s filed in or the Es' is Agreement an the agreement set forth in this Agreement; and Section eneficiaries against recovery against the Credi expense of the Estate. Section 8. Mutual Release (a) the Beneficiaries shall execute a Mutual “Mutual Re with its terms. (b) shall be of no further force and effect as survive the termination of this Agreement Section 9. at the tate Assets or the P| all claims they may have against any third-party Assets and the Pledged Assets); provided, create any liability or cost to any of the edged Assets (“Liability”). Further, the the actions of the Co-Executors, including, the Connecticut Probate Court; provided, Creditors or at the Estate itself; (ii) does edged Assets, does not does not restrain enforcement or iii) the rights and limitations Atno time shall a damage award the Co-Executors be satisfied by 9 hereof. tors or the Estate Assets or Ple Not later than A pril 21, 2022, eac! Release in the form lease”) which shall only be deemed effective as of the Approval Date in accordance To the extent the A pproval Date iged Assets or be considered an of the Creditors, the Trustee and attached as Exhibit D hereto (the loes not occur, the Mutual Release any Party. The provisions of this Section 8(b) shall and the Intercreditor A greement. Connecticut Probate Court Approval/Retention of Jurisdiction/Fiduciary’s Attorneys’ Fees: Pursuant to, and in accordance with, Conn. Gen. Stat. §§ 45a-376 through 45a- 380, the Parties shall expeditiously and jointly petition for an insolvency determination by the Connecticut Probate Court (the “Insolvency Determination’), an Order of Spousal Support (the “Lump-Sum Spousal Support Order”), and an Order of Distribution (the “Distribution Order”) from the Connecticut Probate Court, all of which shall be consistent with this Agreement and shall include the approval of this Agreement; the Distribution Order shall (a) entitle any Creditor of the Estat -10- e or the BVS Group (who are not otherwise a Party to this Agreement) the right to INDEX NO. 153512/2022 RECEIVED NYSCEF: 05/06/2022(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 become a party to this Agreement (by executing a Joinder Agreement in the form attached as Exhibit C hereof and the Mutual Release in the form attached as Exhibit D hereto (the “Mutual Release”)) and to the Intercreditor Agreement (by executing a joinder agreement in the form attached to the Intercreditor A greement), prior to the date of distribution and transfer of all Estate Assets in accordance with 6(d) has been completed and (b) provide that, notwithstanding anything to the contrary, any creditor of the Estate and/or the BVS Group who is not a Participating Creditor shall, under no circumstances, (A) be entitled to be on the Creditors Committee, (B) receive a better treatment (including economic) or greater distributions than it would have received had it been a Participating Creditor or (C) be entitled to any governance or other rights afforded to the Participating Creditors other than the economic right to receive distributions as set forth in the Intercreditor Agreement and the Definitive Documents (as defined in the Intercreditor Agreement). Nothing in this Agreement shall preclude any duly appointed fiduciary of the Estate from seeking attorneys’ fees or similar costs as authorized by law except as provided in Section 7 and as may be approved by the Connecticut Probate Court, and such action and/or Connecticut Probate Court approval shall not constitute a breach of any provision of this Agreement; provided, however, that all Parties’ rights are fully reserved to object to any application or request seeking such attorneys’ fees or costs subject to the limitations set forth in Section 7 hereof. The Creditors and the Beneficiaries shall cooperate with each other in petitioning the Connecticut Probate Court for and otherwise support (i) the Insolvency Determination; (ii) the Lump-Sum Spousal Support Order; and (iii) the Distribution Order, all by the Connecticut Probate Court, in each case, as more fully set-forth in Section 10 hereof. Section 10. Approval Date: The Parties agree to perform any services, preparation, and execution of documents or take such actions as reasonably necessary to carry out the terms and conditions of this Agreement, including, but not limited to, obtaining any approvals from the Massachusetts Probate Court for the Nantucket Property, or any other steps or execution of documents as may be reasonably requested by the Required Creditors or third parties in order to vest good and marketable title to the Nantucket Property in the Creditors consistent with the ntercreditor Agreement or as otherwise agreed to by unanimous consent of the Creditors Committee (provided, however, that no such unanimous consent shall be in derogation of the interests of the Beneficiaries as provided herein or in the Intercreditor Agreement). The Parties ‘urther agree to reasonably communicate and cooperate with one another in this regard. The Parties further agree to jointly petition the Connecticut Probate Court for (i) the Insolvency Determination; (ii) the Lump-Sum Spousal Support Order; and (iii) the Distribution Order no ater than the earlier of (a) the date that is 10 days after the Effective Date and (b) April 1, 2022 or such later date as may be agreed by all the Parties in writing), approving this Agreement, the ntercreditor Agreement and the transactions contemplated thereunder and by this Agreement. The Parties agree that the “Approval Date” shall be deemed the last date on which (A) each of the following have been entered by the Connecticut Probate Court and has become final and non- appealable: (1) the Insolvency Determination; (2) the Lump-Sum Spousal Support Order; and 3) the Distribution Order; and (B) the transactions contemplated by paragraph 6(d) herein have occurred, in each case, subject to the Intercreditor Agreement not having terminated pursuant to the terms thereof prior to the occurrence of either (A) and/or (B) above. The Parties agree to work together to achieve a resolution of any disputed matters prior to the Approval Date. Ifa resolution is not achieved, the Parties agree to submit such disputed matter to the Connecticut Probate Court, with the right of appeal therefrom. Except for Section 6(h), if (I) the Approval -11-(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM NYSCEF DOC. NO. 25 Dat Estate is determined to be insolvent be agreed (i) shal amounts e: entitlement un remedies take all ac incl Party’s rig Seci an the entire Agreement the in the Parties Mutual Rel Parties Seci construed, of any kin Seci deemed ma the State o: Seci Connecticut Seci object to any application or re SCTOW Connecticut Pro: acknowledged that the Parties are lertakings, an tions uding without the Intercred venue of the Connecticut Probate Court on all has jurisdiction. If the Connecticut Probate Court lacks jurisdiction, the Parties the non-probate courts of the State of Connecticut and/or the federal courts located in the State o: egal proceedings arising out of, or related Notwithstanding anything to y the by all the Parties in writing), or (I is terminated pursuant to the terms listributed as the Connecticut ed pursuant to Paragraph 6( ate Court or such other court o enti of such amount, and agreements under at it would have had, had it no at it would have been entitle limitation, with respect ts and remedies shall be restore entered into Oo any and te does not occur as set forth above within one hundred and fifty (150) days of the date tl Connecticut Probate Court (or such lat ) prior to the Approval Date, thereof, this Agreement shall as to any Party and the $12,000,000 escrowed in accordance Probate Court shall determine (iii), 6(g) or 6(h) shall be dis competent jurisdiction shall ed to make appropriate represen’ be rel this Agreement and shall hav this Ag e had it not entered into 1 claims and causes 0 to tal al to si tion 11. or affect any express provision of thi: ease. Nol tion 12. No Admission: whatsoever by or on behalf of the tion 13. Governing Law: The de and entered into in the State of tion 14. T. urisdiction/V enue: with respect to all tion 15. Entire Agreement: Except as 0! itor Agreement of even date herewith agreement among the Parties pertaining , the Intercreditor Agreement and the Mutual contemporaneous agreements and understandings, whether wri in connection herewith. Any covenants, re ‘is Agreement, the Intercreditor Agreement or the Mutual Release shall not be binding upon tatus quo ani and s Agreemen ing contained herein is intended or s! directly or indirectly, as an admission or concession of liability, fault, or wrongdoing Parties. Parties acknowledge that this Agreement shall be Connecticut and shall be governed by the Connecticut, without regard to its conflict of laws provisions. e Parties hereby submit matters for which the Connecticut Probate Court Costs, Expenses and Attorneys’ Fees: erwise resentations, or conditions not ex) e ter date as may e Intercreditor e of no further with Paragraph and any other tributed as the termine, it being tations as to the ts commitments, e the rights and hall be entitled to is Agreement, action, and each el eased from i reement, and s! e. rovided herein, this Agreement, the Mutual Release, shall constitute o the subject matter hereof, and this Release supersede all prior and tten or oral, implied or actual, of ressed , the Intercreditor A greement or the -1 rom any alleged breach of this Agreement, the prevailing Party in such litigation shall be entitled to recover its reasonable costs and expenses, including reasonable the contrary herein, nothing herein shal fiduciary’s right to seek attorney’s fees and costs as authorized by law and as may be approve y the Connecticut Probate Court; provided, however, that all Parties’ rig! luest seeking such attorneys’ fees or costs. For 2- all be aws 0! the jurisdiction an ereby submit to ‘0, this Agreement. In the event of litigation arising attorneys’ fees. l alter any appointed its are fully reserved to the avoidance o: INDEX NO. 153512/2022 RECEIVED NYSCEF: 05/06/2022(FILED: NEW YORK COUNTY CLERK 05/06/2022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 doubt, unless otherwise provided herein, the Beneficiaries shall be responsible for their own fees, costs and expenses, including, without limitation, legal and other professionals’ fees and expenses, in connection with the negotiation, execution and consummation of this Agreement and the transactions contemplated hereby. Section 16. Counterparts: This Agreement may be executed and delivered in multiple counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. Section 17. Headings: Section headings in this Agreement are included herein for convenience of reference only and shall not constitute a part of this Agreement for any other purpose. Section 18. | Advice of Counsel; No Reliance: Each of the Parties acknowledges and agrees that it has obtained the advice of counsel before entering into this Agreement and is not relying upon any other Party concerning this Agreement or any aspect of the transactions contemplated herein. No Party is relying upon any statement, advice, counsel, disclosure or representations of any other Party or such other Party’s counsel other than as expressly set forth in this Agreement. Section 19. Authorization/No Assignment of Claims: Each Party represents and warrants that such Party has full right, power and authority to execute this Agreement and to perform the promises made hereunder, and that the person executing this Agreement on behalf of such Party is authorized to bind such Party. Each Party further represents and warranties that it has not transferred or assigned to any other entity or person the Claims released pursuant to this Agreement. Section 20. Amendments, Waivers, Modifications: No amendment, modification or waiver of any of the provisions of this Agreement shall be effective unless the same shall be in writing and signed by the Party or Parties against whom it is to be enforced, and then such amendment, modification or waiver shall be effective only in the specific instance and for the specific purpose for which it is given. The failure of any Party to enforce any provision of this Agreement in the event of a breach shall not constitute a waiver of the breach or a waiver of any remedy available to the non-breaching Parties. Section 21. Construction of Agreement: This Agreement shall not be construed more strictly against one Party on the grounds that it, or any part of it, may have been prepared by one Party or another, it being recognized that this Agreement is the result of arm’s length negotiations between the Parties and all Parties have contributed substantially and materially to the preparation of this Agreement. In the event of any conflict between any of the terms of this Agreement and any of the terms of the Intercreditor Agreement as they relate to the Creditors, the terms of the Intercreditor Agreement shall control. In the event of any conflict between any of the terms of this Agreement and any of the terms of the Intercreditor A greement as they relate to the Beneficiaries, the terms of this Agreement shall control. -13-(FILED: NEW YORK COUNTY CLERK 0570672022 03:23 PM INDEX NO. 153512/2022 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/06/2022 Section 22. Severability: If any provision of this Agreement is found to be invalid by any judicial, administrative or other governmental authority, local, state or federal, the invalidity of such provision shall not affect the validity of any other provision hereof. Section 23. Notices. Any notice required or permitted under this Agreement shall be sent by a nationally recognized overnight courier to the Parties’ designated representatives at the addresses set out below or such other addresses or representatives designated by a Party by written notice from time to time listed on the signature pages hereto. Section 24. Signatures: A signature exchanged by facsimile or by electronic means shall have the same effect as an original signature; provided, however, that, for purposes of record keeping only, each Party shall deliver to the other Parties an executed version of this Agreement with that Party’s original signature within seven (7) days of the Effective Date. Section 25. Binding Effect: This Agreement shall be binding on the Parties and their respective heirs, successors and assigns, upon the Effective Date, subject to Connecticut Probate Court approval. Section 26. Save in relation to fraud, gross negligence or misconduct, the Co- Executors and BVS Group and their respective officers, directors, managers and professionals shall be relieved of all claims and/or liabilities for any transactions or occurrences covered by this Agreement or the Intercreditor A greement from the Effective Date through the earlier of the Approval Date and the Termination Date, provided the Co-Executors and BVS Group, as applicable abide by the terms of this Agreement, the Intercreditor Agreement, and all Orders of the Connecticut Pro