Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 1 of 10

Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & FOR COURT USE ONLY Email Address TIMOTHY J. YOO (SBN 155531) EVE H. KARASIK (SBN 155365) JULIET Y. OH (SBN 211414) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 Los Angeles, 90067 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 Email: [email protected], [email protected], [email protected]

Individual appearing without an attorney Attorney for: Debtor and Debtor in Possession UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA - LOS ANGELES DIVISION DIVISION

In re: CASE NO.: 2:17-bk-17292-VZ CHAPTER: 11 CORNERSTONE APPAREL, INC.,

NOTICE OF LODGMENT OF ORDER IN BANKRUPTCY CASE RE: (title of motion1): EMERGENCY MOTION FOR ENTRY OF AN OF AN ORDER AUTHORIZING DEBTOR TO REJECT CERTAIN UNEXPIRED LEASES

PLEASE TAKE NOTE that the order titled Order Granting Debtor’s Emergency Motion For Entry Of An Order Authorizing Debtor To Reject Certain Unexpired Non-Residential Real Property Leases 5 was lodged on (date) 06/20/2017 and is attached. This order relates to the motion which is docket number 5 .

1 Please abbreviate if title cannot fit into text field.

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

December 2012 Page 1 F 9021-1.2.BK.NOTICE.LODGMENT Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 2 of 10

EXHIBIT “A” Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 3 of 10

11 TIMOTHY J. YOO (SBN 155531) EVE H. KARASIK (SBN 155365) 22 JULIET Y. OH (SBN 211414) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 33 10250 Constellation Boulevard, Suite 1700 44 Los Angeles, California 90067 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 55 Email: [email protected], [email protected], [email protected]

66 Proposed Attorneys for Chapter 11 Debtor 77 and Debtor in Possession

88

99 UNITED STATES BANKRUPTCY COURT

10 10 CENTRAL DISTRICT OF CALIFORNIA -- LOS ANGELES DIVISION 1111

1212 In re ) Case No. 2:17-bk-17292-VZ 1313 ) CORNERSTONE APPAREL, INC., ) Chapter 11 14 14 ) 1515 Debtor. ) ) ORDER GRANTING DEBTOR’S 1616 ) EMERGENCY MOTION FOR ENTRY ) OF AN ORDER AUTHORIZING 1717 ) DEBTOR TO REJECT CERTAIN ) UNEXPIRED NON-RESIDENTIAL 1818 ) REAL PROPERTY LEASES 1919 ) PURSUANT TO 11 U.S.C. § 365 ) 2020 ) Hearing ) 2121 ) Date: June 20, 2017 ) Time: 1; 30 p.m. 2222 ) Courtroom: 1368 2323 ) Location: 255 E. Temple Street ) Los Angeles, California 2424 ) ) 2525 ) 2626 2727 2828

1

Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 4 of 10

11 A hearing was held on June 20, 2017 at 1:30 p.m., before the Honorable Vincent P. 22 Zurzolo, United States Bankruptcy Judge for the Central District of California, Los Angeles 33 Division, in Courtroom “1368” located at 255 East Temple Street, Los Angeles, California 44 90012, to consider the emergency motion (the “Motion”) filed by Cornerstone Apparel, Inc. 55 d/b/a Papaya Clothing, the debtor and debtor in possession in the above-captioned chapter 11 66 bankruptcy case (the “Debtor”), for the entry of an order: (i) authorizing the Debtor to reject 77 eight (8) of the Debtor’s unexpired non-residential real property leases relating to the Debtor’s 88 retail stores, which the Debtor is operating as of the Petition Date (collectively, the “Rejected 99 Operating Retail Stores,”), with the rejection of such leases to be deemed effective as of June 1010 30, 2017, (ii) authorizing the Debtor to reject twenty two (22) of the Debtor’s unexpired non- 1111 residential real property leases relating to the Debtor’s retail stores which the Debtor vacated 1212 and is no longer operating as of the Petition Date (collectively, the “Vacated Retail Stores”), 1313 with the rejection of such leases for the Vacated Retail Stores to be deemed effective as of the 1414 Petition Date, and (iii) authorizing the Debtor to abandon any of its remaining personal 1515 property assets located at each of the Rejected Operating Retail Stores as of June 30, 2017 and 1616 the Vacated Retail Stores, if applicable, as of the Petition Date. Appearances at the hearing on 1717 the Motion were made as set forth on the record of the Court. 1818 At the hearing on the Motion, the Debtor, through counsel, voluntarily dismissed the 1919 requested relief in the Motion for authority to abandon personal property at the rejected lease 2020 sites. In addition, counsel for the Debtor confirmed on the record that the Vacated Retail Stores 2121 and the Rejected Operating Retail Stores are subject to leases between the Debtor and 2222 landlords. 2323 The Court, having considered the Motion and all papers filed by the Debtor in support 2424 of the Motion, the Limited Opposition filed by the United States Trustee, the oral arguments 2525 and statements of counsel made at the hearing on the Motion, proper notice of the Motion and 2626 the emergency hearing on the Motion having been provided, and good cause appearing 2727 therefor, 2828

2 Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 5 of 10

11 IT IS HEREBY ORDERED AS FOLLOWS: 22 A. The Motion is granted as set forth below. 33 B. The Debtor is authorized to reject eight (8) of the Debtor’s unexpired non- 44 residential real property leases relating to the Debtor’s retail stores which the Debtor is 55 operating as of the Petition Date that are identified in the table immediately below, with the 66 rejection of such leases for the Rejected Operating Retail Stores to be deemed effective as of 77 June 30, 2017: 88 Store Name & 9 Landlord Store Address 9 No. 1010 Tucson Premium Outlets LLC Tucson Premium 6401 West Marana Center Blvd 225 W. Washington St Outlet Tucson, Arizona 85742 1111 Indianapolis, Indiana 46204 (No. AZF)

1212 EMI Santa Rosa Limited Partnership 1003A Santa Rosa Plaza 225 W. Washington St (No. CNE) Santa Rosa, California 95401 1313 Indianapolis, Indiana 46204 1414 Roseville Shoppingtown LLC Westfield Galleria 1151 Galleria Blvd 1515 11601 Wilshire Blvd., 11th Fl. at Roseville Roseville, California 95678 Los Angeles, California 90025 (No. CNG) 1616 1717 Paragon Outlet White Marsh LLC Paragon Outlet No physical address as mall not 217 East Redwood St., 21st Fl. Baltimore yet built. 1818 Baltimore, Maryland 21202 (No. MDE)

1919 Mall Limited Partnership Opry Mills 127 Opry Mills Dr. 225 W. Washington St (No. TNA) Nashville, Tennessee 37214 20 20 Indianapolis, Indiana 46204 2121 Galleria at Wolfchase LLC Wolfchase 2760 N. Germantown Plwy 2222 225 W. Washington St. Galleria Memphis, Tennessee 38133 Indianapolis, Indiana 46204 (No. TNB) 2323 New Rivercenter Mall II, LP River Center 849 E. Commerce St. 2424 849 E. Commerce, Suite 895 (No. TXF) San Antonio, 78205 2525 San Antonio, Texas 78205

2626 Paragon Outlets Rosenberg Limited Paragon Outlet No physical address as mall not Partnership Houston yet built. 2727 217 East Redwood St., 21st Fl. (No. TZD) 2828

3 Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 6 of 10

11 Baltimore, Maryland 21202

2 2 33 C. The Debtor is authorized to reject twenty two (22) of the Debtor’s unexpired 44 non-residential real property leases relating to the Debtor’s retail stores which the Debtor 55 vacated and is no longer operating as of the Petition Date that are identified in the table 66 immediately below, with the rejection of such leases for the Vacated Retail Stores to be deemed 77 effective as of the Petition Date: 88 Store Name & Landlord Store Address 99 No. 1010 East Mesa Mall LLC Superstition 6555 E. Southern Ave c/o Macerich Company Springs Mesa, Arizona 85206 1111 401 Wilshire Blvd., Suite 700 (No. AZA) Santa Monica, California 90401 1212

1313 Westday Associates Limited Paradise Valley 4568 E. Cactus Rd. #B022 Partnership Mall Phoenix, Arizona 85032 1414 c/o Macerich Company (No. AZC) 401 Wilshire Blvd., Suite 700 1515 Santa Monica, California 90401 1616 Desert Sky Mall LLC and JCP Realty Desert Sky Mall 7611 W. Thomas Rd. #G5 1717 TIC LLC (No. AZD) Phoenix, Arizona 85033 c/o Macerich Company 1818 401 Wilshire Blvd., Suite 700 Santa Monica, California 90401 19 19 2020 Temecula Towne Center Associates Promenade Mall 40820 Winchester Rd. LLC (No. CAA) Temecula, California 92591 2121 50 Public Square, Suite 1360 Cleveland, Ohio 44113 2222 Newage PHM LLC Mall 1600 Azusa Ave 2323 411 E. Huntington Dr., #305 (No. CAB) City of Industry, California 2424 Arcadia, California 91006 91748

2525 Macerich Lakewood LP 500 Lakewood Center Dr. #C- c/o Macerich Company (No. CAR) 103 2626 401 Wilshire Blvd., Suite 700 Lakewood, California 90712 2727 Santa Monica, California 90401

2828

4 Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 7 of 10

11 II LP Imperial Valley 3451 S. Dogwood Rd #1140 22 c/o CBL & Associates Mall El Centro, California 92243 2030 Hamilton Place Blvd, Suite 500 (No. CAT) 33 Chattanooga, Tennessee 37421 44 Santa Anita Fashion Park LLC Westfield Santa 400 South Baldwin Rd. #1100 55 11601 Wilshire Blvd. 11th fl. Anita Arcadia, California 91007 Los Angeles, California 90025 (No. CAV) 66 77 LP Parkway Plaza 467 Parkway Plaza #N16 c/o Capital Group (No. CAW) El Cajon, California 92020 88 591 West Putnam Avenue Greenwich, CT 06830 99 Mall LLC Antelope Valley 1233 Rancho Vista Rd. #409 10 10 c/o Forest City Commercial Mgmt Mall Palmdale, California 93551 1111 50 Public Square #700 (No. CBB) Cleveland, Ohio 44113 1212 Mall Limited Colorado Mills 14500 W. Colfax Avenue 1313 Partnership (No. COA) Lakewood, Colorado 90401 225 W. Washington St 1414 Indianapolis, Indiana 46204 1515 Seminole Towne Center Limited Seminole Town 257 Towne Center Circle 1616 Partnership Center Sanford, 32771 c/o Washing Prime Group Inc. (No. FLE) 1717 180 East Broad Street Columbus, Ohio 43215 1818

1919 TM Wellington Green Mall LP Mall at Wellington 10300 W. Forest Hill Blvd. 591 West Putnam Avenue Green Wellington, Florida 33414 2020 Greenwich, CT 06830 (No. FLK)

21 21 Citrus Park Mall Owner LLC Westfield Citrus 8021 Citrus Park Town Center 2222 11601 Wilshire Blvd., 11th Fl. Park Blvd Los Angeles, California 90025 (No. FLO) Citrus Park, Florida 22514 2323 Arbor Place II LLC Arbor Place Mall 1080 Douglas Blvd. 2424 c/o CBL & Associates (No. GAH) Douglasville, Georgia 30135 2030 Hamilton Place Blvd, Suite 500 2525 Chattanooga, Tennessee 37421 2626 2727 2828

5 Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 8 of 10

11 Outlet Mall of Savannah LLC Tanger Outlets 200 Tanger Outlet Blvd. 22 3200 Northline Ave. #360 Savannah Pooler, Georgia 31322 Greensboro, 27408 (No. GAI) 33

44 Tanger National Harbor LLC Tanger Outlet 6800 Oxon Hill Road 3200 Northline Ave. #360 National Harbor National Harbor, Maryland 55 Greensboro, North Carolina 27408 (No. MDD) 20745

66 Pyramid Wanden Company LP Walden Galleria One Walden Galleria 77 c/o Pyramid Mgmt Group (No. NYC) Buffalo, New York 14225 4 Clinton Square 88 Syracuse, New York 13202

99 Carousel Center Company LP Destiny USA 9090 Carousel Center Dr. c/o Pyramid Mgmt Group (No. NYD) Syracuse, New York 13290 10 10 4 Clinton Square 1111 Syracuse, New York 13202

1212 Clackamas Mall LLC Clackamas Mall 12000 SE 82nd Ave. 110 N. Wacker Dr. (No. ORB) Portland, Oregon 97086 1313 Chicago, Illinois 60606

1414 Parks at Arlington LLC Parks at Arlington 3811 So. Cooper St. 1515 110 N. Wacker Dr. (No. TXK) Arlington, Texas 76015 Chicago, Illinois 60606 1616 Spotsylvania Mall Company Spotsylvania 3102 Plank Road 1717 5577 Youngstown-Warren Road Towne Center Fredericksburg, Virginia 22407 1818 Niles, Ohio 44446 (No. VAE)

1919

2020 # # # 2121

2222 2323 2424 2525 2626 2727 2828

6 Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 9 of 10

1 PROOF OF SERVICE OF DOCUMENT

2 I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Boulevard, Suite 1700, Los Angeles, CA 90067 3 A true and correct copy of the foregoing document entitled: NOTIDE OF LODGMENT OF ORDER 4 GRANTING DEBTOR’S EMERGENCY MOTION FOR ENTRY OF AN ORDER AUTHORIZING DEBTOR TO REJECT CERTAIN UNEXPIRED NON-RESIDENTIAL REAL PROPERTY LEASES 5 PURSUANT TO 11 U.S.C. § 365 will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 6 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to 7 controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On June 20, 2017, I checked the CM/ECF docket for this bankruptcy case or 8 adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: 9  Dustin P Branch [email protected], 10 [email protected];[email protected]  Richard T Davis [email protected], [email protected] 11  Ronald E Gold [email protected], [email protected]  Eve H Karasik [email protected] 12  John W Kim [email protected]  Kelly L Morrison [email protected] 13  Juliet Y Oh [email protected], [email protected]  Kristen N Pate [email protected] 14  Christopher E Prince [email protected], [email protected];[email protected];[email protected] 15  Benjamin Seigel [email protected], [email protected];[email protected] 16  Michael A Shakouri [email protected], [email protected]  Ronald M Tucker [email protected], 17 [email protected];[email protected];[email protected]  United States Trustee (LA) [email protected] 18  Ashley R Wedding [email protected], [email protected]  Timothy J Yoo [email protected] 19

2. SERVED BY UNITED STATES MAIL: On June 20, 2017, I served the following persons and/or 20 entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and 21 addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed. 22

23 Service information continued on attached page

24 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR 25 EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on June 20, 2017, I served the following persons and/or entities by personal delivery, overnight mail 26 service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight 27 mail to, the judge will be completed no later than 24 hours after the document is filed.

28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012 F 9013-3.1.PROOF.SERVICE

Case 2:17-bk-17292-VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 10 of 10

1 Served via Attorney Service Hon. Vincent P. Zurzolo 2 United States Bankruptcy Court Edward R. Roybal Federal Building 3 255 E. Temple Street, Suite 1360 / Ctrm 1368 Los Angeles, CA 90012 4 I declare under penalty of perjury under the laws of the United States of America that the foregoing is 5 true and correct.

6 June 20, 2017 Stephanie Reichert /s/ Stephanie Reichert Date Type Name Signature 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012 F 9013-3.1.PROOF.SERVICE