Case 20-18368-MBK Doc 88 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Main Document Page 1 of 2

Exhibit A Rejected Leases Case 20-18368-MBK Doc 88 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Main Document Page 2 of 2

EXHIBIT A SLT HOLDCO, INC., et al., REJECTED LEASES

Store No. Property Landlord

15 Lakeside Market TriGate Capital, LLC/JAH Realty, L.P. 5809 Preston Road 1717 Main Street, Suite 2600 Suite 580 Dallas, TX 75201 Plano, TX 75093

84 Upper East Side Joshua Baily Shipping Company, LLC 1320 Third Avenue 555 Madison Avenue, 32nd Floor , NY 10021 New York, NY 10022 Attn: Peter Bozzo

105 Westchester Mall Westchester Mall, LLC 125 Westchester Avenue c/o M.S. Management Associates Inc. Suite 2805-A 225 West Washington Street White Plains, NY 10601 Indianapolis, IN 46204-3438

111 Smith Haven Mall at Smith Haven, LLC 630 Smith Haven Mall c/o M.S. Management Associates Inc. Lake Grove, NY 11755 225 West Washington Street Indianapolis, IN 46204-3438

121 Westland Garden State Plaza Limited Partnership One Garden State Plaza 11601 Wilshire Boulevard, 11th Floor Paramus, NJ 07652 Los Angeles, CA 90025 Attention: Legal Department

Westland Garden State Plaza LP c/o Westfield 2049 Century Park East 41st Floor Los Angeles, CA 90067 Case 20-18368-MBK Doc 88-1 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Exhibit A Page 1 of 2

Exhibit A Rejected Leases Case 20-18368-MBK Doc 88-1 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Exhibit A Page 2 of 2

EXHIBIT A SLT HOLDCO, INC., et al., REJECTED LEASES

Store No. Property Landlord

15 Lakeside Market TriGate Capital, LLC/JAH Realty, L.P. 5809 Preston Road 1717 Main Street, Suite 2600 Suite 580 Dallas, TX 75201 Plano, TX 75093

84 Upper East Side Joshua Baily Shipping Company, LLC 1320 Third Avenue 555 Madison Avenue, 32nd Floor New York, NY 10021 New York, NY 10022 Attn: Peter Bozzo

105 Westchester Mall Westchester Mall, LLC 125 Westchester Avenue c/o M.S. Management Associates Inc. Suite 2805-A 225 West Washington Street White Plains, NY 10601 Indianapolis, IN 46204-3438

111 Smith Haven Mall at Smith Haven, LLC 630 Smith Haven Mall c/o M.S. Management Associates Inc. Lake Grove, NY 11755 225 West Washington Street Indianapolis, IN 46204-3438

121 Garden State Plaza Westland Garden State Plaza Limited Partnership One Garden State Plaza 11601 Wilshire Boulevard, 11th Floor Paramus, NJ 07652 Los Angeles, CA 90025 Attention: Legal Department

Westland Garden State Plaza LP c/o Westfield 2049 Century Park East 41st Floor Los Angeles, CA 90067 Case 20-18368-MBK Doc 88-2 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Proposed Order Page 1 of 4

UNITED STATES BANKRUPTCY COURT DISTRICT OF Caption in Compliance with D.N.J. LBR 9004-1(b) COLE SCHOTZ P.C. Court Plaza North 25 Main Street P.O. Box 800 Hackensack, New Jersey 07602-0800 (201) 489-3000 (201) 489-1536 Facsimile Michael D. Sirota, Esq. ([email protected]) Warren A. Usatine, Esq. ([email protected]) David M. Bass, Esq. ([email protected]) Jacob S. Frumkin, Esq. ([email protected])

Proposed Attorneys for Debtors and Debtors in Possession

In re: Chapter 11 Case No. 20-18368 (MBK) SLT HOLDCO, INC., et al., Jointly Administered Debtors.1 Hearing Date and Time: August 6, 2020, at 10:00 a.m. (ET)

ORDER AUTHORIZING REJECTION NUNC PRO TUNC TO THE PETITION DATE OF FIVE UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES FOR PROPERTY PREVIOUSLY VACATED AND AUTHORIZING THE ABANDONMENT OF REMAINING PROPERTY

The relief set forth on the following pages, numbered two (2) through three (3), is hereby

ORDERED.

1 The Debtors in these chapter 11 cases and the last four digits of each Debtor’s federal tax identification number, as applicable, are as follows: SLT Holdco, Inc. (0403) and Sur La Table, Inc. (3409). The Debtors’ corporate headquarters are located at 6100 4th Avenue South, Suite 500, Seattle, Washington 98108.

60743/0001-20854460v1 Case 20-18368-MBK Doc 88-2 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Proposed Order Page 2 of 4

(Page 2) Debtors: SLT HOLDCO, INC., et al. Case Nos. 20-18368 (MBK) Caption of Order: ORDER AUTHORIZING REJECTION NUNC PRO TUNC TO THE PETITION DATE OF FIVE UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES FOR PROPERTY PREVIOUSLY VACATED AND AUTHORIZING THE ABANDONMENT OF REMAINING PROPERTY

THIS MATTER having been opened to the Court by SLT Holdco, Inc. and its wholly- owned subsidiary, Sur La Table, Inc., as debtors and debtors in possession in the above- captioned chapter 11 cases (collectively, the “Debtors”), upon motion for entry of an Order authorizing rejection of certain unexpired nonresidential real property leases nunc pro tunc to the

Petition Date (the “Motion”);2 and good and sufficient notice of the Motion having been given; and the Court having considered the moving papers, and any opposition thereto; and good cause appearing for the entry of this Order;

IT IS ORDERED as follows:

1. Pursuant to 11 U.S.C. § 365(a), the Debtors hereby are authorized to reject the leases identified on Exhibit A hereto, and such leases hereby are deemed rejected as of the

Petition Date.

2. The Debtors are authorized to abandon the Remaining Property located at each

Surrendered Store free and clear of all liens, claims, encumbrances, interests, and rights of third parties and all such Remaining Property is deemed abandoned effective as of the Petition Date.

With respect to any Remaining Property abandoned at any Surrendered Store, the applicable landlord under each rejected lease, or designee thereof, shall be free to immediately use or dispose of any and all Remaining Property without notice or liability to any Debtor or non-

2 All capitalized terms used but not defined herein shall have the meaning ascribed to them in the Motion.

60743/0001-20854460v1 Case 20-18368-MBK Doc 88-2 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Proposed Order Page 3 of 4

(Page 3) Debtors: SLT HOLDCO, INC., et al. Case Nos. 20-18368 (MBK) Caption of Order: ORDER AUTHORIZING REJECTION NUNC PRO TUNC TO THE PETITION DATE OF FIVE UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES FOR PROPERTY PREVIOUSLY VACATED AND AUTHORIZING THE ABANDONMENT OF REMAINING PROPERTY

Debtor third party and without further notice or order of the Court, and to the extent applicable, the automatic stay is modified to allow such disposition. Landlords’ rights, if any, to file claims for the costs of disposal of the Remaining Property pursuant to this order are fully reserved, as are the rights of all parties in interest to object to such claims.

3. The Debtors are authorized and empowered to take all actions necessary to implement the relief granted in this Order.

4. The Debtors have satisfied the requirements of District of New Jersey Local

Bankruptcy Rules, D.N.J. LBR 6007-1.

5. Notice of the Motion shall be deemed good and sufficient notice, and the requirements of Bankruptcy Rule 6004(a) are satisfied by such notice or otherwise deemed waived.

6. Notwithstanding Bankruptcy Rules 4001(a)(3) and 6004(h), the terms and conditions of this Order shall be immediately effective and enforceable upon its entry.

7. This Court retains jurisdiction with respect to all matters arising from or related to the implementation of this Order.

60743/0001-20854460v1 Case 20-18368-MBK Doc 88-2 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Proposed Order Page 4 of 4

EXHIBIT A

SLT HOLDCO, INC., et al.,

REJECTED LEASES

Store No. Property Landlord

15 Lakeside Market TriGate Capital, LLC/JAH Realty, L.P. 5809 Preston Road 1717 Main Street, Suite 2600 Suite 580 Dallas, TX 75201 Plano, TX 75093

84 Upper East Side Joshua Baily Shipping Company, LLC 1320 Third Avenue 555 Madison Avenue, 32nd Floor New York, NY 10021 New York, NY 10022 Attn: Peter Bozzo

105 Westchester Mall Westchester Mall, LLC 125 Westchester Avenue c/o M.S. Management Associates Inc. Suite 2805-A 225 West Washington Street White Plains, NY 10601 Indianapolis, IN 46204-3438

111 Smith Haven Mall at Smith Haven, LLC 630 Smith Haven Mall c/o M.S. Management Associates Inc. Lake Grove, NY 11755 225 West Washington Street Indianapolis, IN 46204-3438

121 Garden State Plaza Westland Garden State Plaza Limited Partnership One Garden State Plaza 11601 Wilshire Boulevard, 11th Floor Paramus, NJ 07652 Los Angeles, CA 90025 Attention: Legal Department

Westland Garden State Plaza LP c/o Westfield 2049 Century Park East 41st Floor Los Angeles, CA 90067

60743/0001-20854460v1 Case 20-18368-MBK Doc 88-3 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Notice of Motion Page 1 of 3

COLE SCHOTZ P.C. Court Plaza North 25 Main Street P.O. Box 800 Hackensack, New Jersey 07602-0800 (201) 489-3000 (201) 489-1536 Facsimile Michael D. Sirota, Esq. ([email protected]) Warren A. Usatine, Esq. ([email protected]) David M. Bass, Esq. ([email protected]) Jacob S. Frumkin, Esq. ([email protected])

Proposed Attorneys for Debtors and Debtors in Possession

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

In re: Chapter 11

SLT HOLDCO, INC., et al., Case No. 20-18368 (MBK)

Debtors.1 Jointly Administered

HEARING DATE AND TIME: August 6, 2020, at 10:00 a.m. (ET)

NOTICE OF DEBTORS’ APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING REJECTION OF CERTAIN UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES NUNC PRO TUNC TO THE PETITION DATE

PLEASE TAKE NOTICE that on August 6, 2020, at 10:00 a.m. (EST), or as soon thereafter as counsel may be heard, SLT Holdco, Inc. and its wholly-owned subsidiary, Sur La

Table, Inc., as debtors and debtors in possession in the above-captioned chapter 11 cases

(collectively, the “Debtors”), by and through their undersigned proposed counsel, shall move

(the “Motion”) before the Honorable Michael B. Kaplan, United States Bankruptcy Judge, in

Courtroom #8 of the United States Bankruptcy Court for the District of New Jersey, 402 East

1 The Debtors in these chapter 11 cases and the last four digits of each Debtor’s federal tax identification number, as applicable, are as follows: SLT Holdco, Inc. (0403) and Sur La Table, Inc. (3409). The Debtors’ corporate headquarters are located at 6100 4th Avenue South, Suite 500, Seattle, Washington 98108.

60743/0001-20853931v1 Case 20-18368-MBK Doc 88-3 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Notice of Motion Page 2 of 3

State Street, Trenton, New Jersey 08608, for entry of an order, substantially in the form submitted herewith, authorizing rejection of certain unexpired nonresidential real property leases nunc pro tunc to the Petition Date.

PLEASE TAKE FURTHER NOTICE that in support of the Motion, the Debtors shall rely on the accompanying Application and Declaration of Jason Goldberger in Support of

Debtors’ Motion for Entry of an Order Authorizing Rejection of Certain Unexpired

Nonresidential Real Property Leases Nunc Pro Tunc to the Petition Date, which set forth the relevant factual and legal bases upon which the relief requested should be granted. A proposed

Order granting the relief requested in the Motion is also submitted herewith.

PLEASE TAKE FURTHER NOTICE that objections, if any, to the relief requested in the Motion shall: (i) be in writing, (ii) state with particularity the basis of the objection; and

(iii) be filed with the Clerk of the United States Bankruptcy Court electronically by attorneys who regularly practice before the Bankruptcy Court in accordance with the General Order

Regarding Electronic Means for Filing, Signing, and Verification of Documents dated March 27,

2002 (the “General Order”) and the Commentary Supplementing Administrative Procedures dated as of March 2004 (the “Supplemental Commentary”) (the General Order, the

Supplemental Commentary and the User’s Manual for the Electronic Case Filing System can be found at www.njb.uscourts.gov, the official website for the Bankruptcy Court) and, by all other parties-in-interest, on CD-ROM in Portable Document Format (PDF), and shall be served in accordance with the General Order and the Supplemental Commentary, so as to be received no later than seven (7) days before the hearing date set forth above.

2 60743/0001-20853931v1 Case 20-18368-MBK Doc 88-3 Filed 07/15/20 Entered 07/15/20 18:18:00 Desc Notice of Motion Page 3 of 3

PLEASE TAKE FURTHER NOTICE that unless objections are timely filed and served, the Motion shall be decided on the papers in accordance with D.N.J. LBR 9013-3(d), and the relief requested may be granted without further notice or hearing.

Dated: July 15, 2020 Respectfully submitted,

COLE SCHOTZ P.C. Proposed Attorneys for Debtors and Debtors in Possession

By: /s/ Michael D. Sirota Michael D. Sirota, Esq. Warren A. Usatine, Esq. David M. Bass, Esq. Jacob S. Frumkin, Esq. Court Plaza North 25 Main Street Hackensack, NJ 07601 Telephone: (201) 489-3000 Facsimile: (201) 489-1536 Email: [email protected] [email protected] [email protected] [email protected]

3 60743/0001-20853931v1