01:18814760.1
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
In re:
SPORTS AUTHORITY HOLDINGS, INC., et al.,1 Debtors.
Chapter 11
Case No. 16-10527 (MFW) Jointly Administered
Hearing Date: July 7, 2016 at 10:30 a.m. (ET) Obj. Deadline: June 30, 2016 at 4:00 p.m. (ET)
DEBTORS’ MOTION FOR AN ORDER, PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019, APPROVING SETTLEMENT
BETWEEN THE DEBTORS AND THE COUNTY OF RAMSEY, MINNESOTA
Sports Authority Holdings, Inc. and its affiliated debtors and debtors in possession
(collectively, the “Debtors,” and each individually, a “Debtor”) in the above-captioned cases (the “Chapter 11 Cases”) hereby move this Court (this “Motion”) for entry of an order substantially in the form attached hereto as Exhibit A (the “Proposed Order”), pursuant to section 105(a) of title 11 of the United States Code (the “Bankruptcy Code”) and Rule 9019 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”), approving the settlement of certain tax appeals (collectively, the “Tax Appeals”) filed by Debtor TSA Stores, Inc. (“TSA Stores”) and its predecessor Sportmart Inc. (together with TSA Stores, the “Petitioners”) against the County of Ramsey (the “County Assessor”) in the District Court for the County of Ramsey in the State of Minnesota (the “Ramsey County District Court”). In support of this Motion, the Debtors respectfully represent as follows:
1
The Debtors and the last four digits of their respective taxpayer identification numbers are as follows: Sports Authority Holdings, Inc. (9008); Slap Shot Holdings Corp. (8209); The Sports Authority, Inc. (2802); TSA Stores, Inc. (1120); TSA Gift Card, Inc. (1918); TSA Ponce, Inc. (4817); and TSA Caribe, Inc. (5664). The headquarters for the above-captioned Debtors is located at 1050 West Hampden Avenue, Englewood, Colorado 80110.
Case 16-10527-MFW Doc 2210 Filed 06/16/16 Page 1 of 7
¨1¤]%;0&0 '}«
2
01:18814760.1
JURISDICTION
1. This Court has jurisdiction to consider this matter pursuant to 28 U.S.C. §§ 157 and 1334, and the Amended Standing Order of Reference from the United States District Court for the District of Delaware dated as of February 29, 2012. This is a core proceeding under 28 U.S.C. § 157(b) and venue is proper in this district pursuant to 28 U.S.C. §§ 1408 and 1409.
2. The statutory predicates for the relief requested herein are section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019.
BACKGROUND
A. General Background
3. On March 2, 2016 (the “Petition Date”), each of the Debtors commenced a voluntary case under chapter 11 of the Bankruptcy Code (collectively, the “Chapter 11 Cases”). Pursuant to sections 1107(a) and 1108 of the Bankruptcy Code, the Debtors are continuing to manage their financial affairs as debtors in possession.
4. On March 10, 2016, the Office of the United States Trustee (the “U.S. Trustee”) appointed an Official Committee of Unsecured Creditors (the “Committee”) in these Chapter 11 Cases [Docket. No. 262].
5. Information regarding the Debtors’ history, business operations, capital structure and primary secured indebtedness, and the events leading up to the commencement of these Chapter 11 Cases, can be found in the Declaration of Jeremy Aguilar in Support of the Debtors’
Chapter 11 Petitions and Requests for First Day Relief [Docket No. 22].
B. The Tax Appeals
6. Prior to the Petition Date, the Petitioners filed the Tax Appeals contesting the amount of taxes assessed against them by the County Assessor for the years 2013, 2014, and 2015, and in April of 2016 TSA Stores filed the Tax Appeal contesting the amount of taxes
assessed against it for 2016. TSA Stores has undertaken negotiations with the County Assessor and the Petitioners have entered into the agreements set forth in the stipulated judgments attached hereto as Exhibit B (the “Stipulated Judgments”), which will result in approximately $163,000 in refunds for tax years 2013, 2014, and 2015, plus 4% interest due from October 16 of the applicable tax year, and approximately $43,600 in reduced tax bills for tax year 2016.
Counsel fees in the amount of 17% of all realized savings plus filing fees will be paid from the refunded amount.
7. The Petitioners have executed the Stipulated Judgments on the condition that the Stipulated Judgments will not be filed with the Ramsey County District Court until the terms, conditions, and provisions thereof are approved by this Court. In light of the tax savings realized through the Stipulated Judgments and the small likelihood of achieving higher savings through further litigation of the Tax Appeals, the Debtors have determined, in the sound exercise of their business judgment, and in consultation with their advisors, that it is in the best interests of the Debtors, their estates, and all interested parties to settle the Tax Appeals.
RELIEF REQUESTED
8. By this Motion, the Debtors request entry of the Proposed Order, pursuant to section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, (a) approving and authorizing the terms, conditions, and provisions of the Stipulated Judgments and (b) approving the entry of the Stipulated Judgments by the Ramsey County District Court.
BASIS FOR RELIEF REQUESTED
9. Bankruptcy Rule 9019(a) provides that “on motion by the trustee and after a hearing, the Court may approve a compromise or settlement.” Fed. R. Bankr. P. 9019(a). The settlement of time-consuming and burdensome litigation, especially in the bankruptcy context, is encouraged. See In re Penn Central Transp. Co., 596 F.2d 1102 (3d Cir. 1979) (“The Court has
4
01:18814760.1
recognized that ‘(i)n administering reorganization proceedings in an economical and practical manner it will often be wise to arrange the settlement of claims as to which there are substantial and reasonable doubts.’”) (quoting In re Protective Comm. for Indep. Stockholders of TMT
Ferry, Inc. v. Anderson, 390 U.S. 414, 424 (1968)). In determining the fairness and equity of a
compromise in bankruptcy, the Third Circuit Court of Appeals has stated that it is important that the bankruptcy court “apprise[] itself of all facts necessary to form an intelligent and objective opinion of the probabilities of ultimate success should the claims be litigated . . . and estimate the complexity, expense and likely duration of such litigation, and other factors relevant to a full and fair assessment of the [claims].” Id. at 1153.
10. The Third Circuit has enumerated the following four-factor test to be used in deciding whether a settlement should be approved: (1) the probability of success in litigation; (2) the likely difficulties in collection; (3) the complexity of the litigation involved and the expense, inconvenience and delay necessarily attending it; and (4) the paramount interest of creditors. Will v. Northwestern Univ. (In re Nutraquest, Inc.), 434 F.3d 639, 644 (3d Cir. 2006).
11. Approval of a proposed settlement is within the “sound discretion” of the
bankruptcy court. See In re Neshaminy Office Bldg. Assocs., 62 B.R. 798, 803 (E.D. Pa. 1986). The bankruptcy court should not substitute its judgment for that of the debtor. Id. The court is not to decide numerous questions of law or fact raised by litigation, but, rather, should canvass the issues to see whether the settlement falls below the lowest point in the range of
reasonableness. See In re W.T. Grant & Co., 699 F.2d 599, 608 (2d Cir. 1983), cert. denied, 464 U.S. 22 (1983); see also Official Comm. of Unsecured Creditors v. CIT Grp./Bus. Credit Inc. (In
re Jevic Holding Corp.), 787 F.3d 173, 180 (3d Cir. 2015); Mangano v. Warriner (In re ID
Liquidation One, LLC), 555 Fed. App’x 202, 205-206 (3d Cir. 2014); In re Sea Containers Ltd.,
2008 WL 4296562, at *5 (Bankr. D. Del. Sept. 19, 2008).
12. The Debtors believe that the Stipulated Judgments will provide a material benefit to these estates for the benefit of all stakeholders by providing for refunds or reduced tax bills and have determined, in consultation with the Debtors’ counsel, that further litigation of the Tax Appeals is unlikely to result in higher savings. In light of the foregoing, the Debtors, in their business judgment, believe that the Stipulated Judgments represent a compromise that is fair and equitable and advances the paramount interests of the creditors of these estates. Accordingly, for the reasons set forth above, the Debtors submit that entering into the Stipulated Judgments is an exercise of sound business judgment and that the Court should therefore approve the Stipulated Judgments.
REQUEST FOR WAIVER OF STAY
13. To implement the foregoing, the Debtors seek a waiver of any stay of the effectiveness of the order approving this Motion. Pursuant to Bankruptcy Rule 6004(h), any “order authorizing the use, sale, or lease of property other than cash collateral is stayed until the expiration of 14 days after entry of the order, unless the court orders otherwise.” The Debtors submit that the relief requested in this Motion is necessary to avoid immediate and irreparable harm to the Debtors for the reasons set forth herein. Accordingly, the Debtors respectfully request a waiver of the notice requirements of Bankruptcy Rule 6004(h) to the extent that they are deemed applicable.
NOTICE
14. The Debtors have provided notice of this Motion to: (a) the U.S. Trustee; (b) Pachulski Stang Ziehl & Jones LLP, 919 North Market St., 17th Floor, Wilmington, DE 19801 (Attn: Bradford J. Sandler and Colin Robinson), counsel for the Committee; (c) Riemer &
6
01:18814760.1
Braunstein LLP (attn: Donald Rothman) as counsel for (i) Bank of America, N.A., in its capacity as Administrative Agent and Collateral Agent under the Second Amended and Restated Credit Agreement, dated as of May 17, 2012, and (ii) certain DIP Lenders under the Debtors’
postpetition financing facility; (d) Brown Rudnick LLP (attn: Robert Stark and Bennett
Silverberg) as counsel for (i) Wilmington Savings Fund Society, FSB as Administrative Agent and Collateral Agent under the Amended and Restated Credit Agreement, dated as of May 3, 2006 and amended and restated as of November 16, 2010 and (ii) certain Term Lenders under the Amended and Restated Credit Agreement, dated as of May 3, 2006 and amended and restated as of November 16, 2010; (e) Choate, Hall & Stewart LLP (attn: Kevin Simard) as counsel for (i) Wells Fargo Bank, National Association, in its capacity as FILO Agent under the Second
Amendment to Second Amended and Restated Credit Agreement, dated as of November 3, 2015, and (ii) certain DIP Lenders under the Debtors’ postpetition financing facility; (f) O’Melveny & Meyers LLP (attn: John Rapisardi) as counsel for certain holders of 11.5% Senior Subordinated Notes Due February 19, 2018 under the Securities Purchase Agreement, dated as of May 3, 2006; (g) all holders of 11.5% Senior Subordinated Notes Due February 19, 2018 under the Securities Purchase Agreement, dated as of May 3, 2006; (h) the County Assessor; and (i) all parties that have filed a notice of appearance and request for service of papers pursuant to Bankruptcy Rule 2002. In light of the nature of the relief requested herein, the Debtors submit that no other or further notice is necessary.
CONCLUSION
WHEREFORE, the Debtors respectfully request that this Court enter the Proposed Order granting the relief requested herein and such further relief as it deems just and proper.
Dated: June 16, 2016
Wilmington, Delaware /s/ Andrew L. Magaziner
Michael R. Nestor (No. 3526) Kenneth J. Enos (No. 4544) Andrew L. Magaziner (No. 5426)
YOUNG CONAWAY STARGATT & TAYLOR, LLP Rodney Square
1000 North King Street Wilmington, Delaware 19801 Telephone: (302) 571-6600 Facsimile: (302) 571-1253 [email protected] [email protected] -and-
Robert A. Klyman (CA No. 142723) Matthew J. Williams (NY No. 3019106) Jeremy L. Graves (CO No. 45522) Sabina Jacobs (CA No. 274829)
GIBSON, DUNN & CRUTCHER LLP 333 South Grand Avenue
Los Angeles, CA 90071-1512 Telephone: (213) 229-7000 Facsimile: (213) 229-7520 [email protected] [email protected] [email protected] [email protected]
Counsel to the Debtors and Debtors in Possession
01:18814687.1
IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE
In re:
SPORTS AUTHORITY HOLDINGS, INC., et al.,1 Debtors.
Chapter 11
Case No. 16-10527 (MFW) (Jointly Administered)
Hearing Date: July 7, 2016 at 10:30 a.m. (ET) Objection Deadline: June 30, 2016 at 4:00 p.m. (ET)
NOTICE OF MOTION
TO: (A) THE U.S. TRUSTEE; (B) PACHULSKI STANG ZIEHL & JONES LLP, 919 NORTH MARKET ST., 17TH FLOOR, WILMINGTON, DE 19801 (ATTN: BRADFORD J. SANDLER AND COLIN ROBINSON), COUNSEL FOR THE
COMMITTEE; (C) RIEMER & BRAUNSTEIN LLP (ATTN: DONALD ROTHMAN) AS COUNSEL FOR (I) BANK OF AMERICA, N.A., IN ITS CAPACITY AS
ADMINISTRATIVE AGENT AND COLLATERAL AGENT UNDER THE SECOND AMENDED AND RESTATED CREDIT AGREEMENT, DATED AS OF MAY 17, 2012, AND (II) CERTAIN DIP LENDERS UNDER THE DEBTORS’ POSTPETITION FINANCING FACILITY; (D) BROWN RUDNICK LLP (ATTN: ROBERT STARK AND BENNETT SILVERBERG) AS COUNSEL FOR (I) WILMINGTON SAVINGS FUND SOCIETY, FSB AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT UNDER THE AMENDED AND RESTATED CREDIT AGREEMENT, DATED AS OF MAY 3, 2006 AND AMENDED AND RESTATED AS OF NOVEMBER 16, 2010 AND (II) CERTAIN TERM LENDERS UNDER THE
AMENDED AND RESTATED CREDIT AGREEMENT, DATED AS OF MAY 3, 2006 AND AMENDED AND RESTATED AS OF NOVEMBER 16, 2010; (E) CHOATE, HALL & STEWART LLP (ATTN: KEVIN SIMARD) AS COUNSEL FOR (I) WELLS FARGO BANK, NATIONAL ASSOCIATION, IN ITS CAPACITY AS FILO AGENT UNDER THE SECOND AMENDMENT TO SECOND AMENDED AND RESTATED CREDIT AGREEMENT, DATED AS OF NOVEMBER 3, 2015, AND (II) CERTAIN DIP LENDERS UNDER THE DEBTORS’ POSTPETITION FINANCING FACILITY; (F) O’MELVENY & MEYERS LLP (ATTN: JOHN RAPISARDI) AS COUNSEL FOR CERTAIN HOLDERS OF 11.5% SENIOR SUBORDINATED NOTES DUE
FEBRUARY 19, 2018 UNDER THE SECURITIES PURCHASE AGREEMENT, DATED AS OF MAY 3, 2006; (G) ALL HOLDERS OF 11.5% SENIOR
SUBORDINATED NOTES DUE FEBRUARY 19, 2018 UNDER THE SECURITIES PURCHASE AGREEMENT, DATED AS OF MAY 3, 2006; (H) THE COUNTY
1 The Debtors and the last four digits of their respective taxpayer identification numbers are as follows: Sports Authority Holdings, Inc. (9008); Slap Shot Holdings, Corp. (8209); The Sports Authority, Inc. (2802); TSA Stores, Inc. (1120); TSA Gift Card, Inc. (1918); TSA Ponce, Inc. (4817); and TSA Caribe, Inc. (5664). The headquarters for the above-captioned Debtors is located at 1050 West Hampden Avenue, Englewood, Colorado 80110.
ASSESSOR; AND (I) ALL PARTIES THAT HAVE FILED A NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS PURSUANT TO BANKRUPTCY RULE 2002.
PLEASE TAKE NOTICE that Sports Authority Holdings, Inc. and its affiliated debtors and debtors in possession in the above-captioned chapter 11 cases (collectively, the “Debtors”) have filed the attached Debtors’ Motion for an Order, Pursuant to Section 105(a)
of the Bankruptcy Code and Bankruptcy Rule 9019, Approving Settlement Between the Debtors and the County of Ramsey, Minnesota (the “Motion”) with the United States
Bankruptcy Court for the District of Delaware (the “Court”).
PLEASE TAKE FURTHER NOTICE that any objections to the relief requested in the Motion must be filed on or before June 30, 2016 at 4:00 p.m. (ET) (the “Objection Deadline”) with the United States Bankruptcy Court for the District of Delaware, 3rd Floor, 824 N. Market Street, Wilmington, Delaware 19801. At the same time, you must serve a copy of any objection upon the undersigned counsel to the Debtors so as to be received on or before the Objection Deadline.
PLEASE TAKE FURTHER NOTICE THAT A HEARING TO CONSIDER THE MOTION WILL BE HELD ON JULY 7, 2016 AT 10:30 A.M. (ET) BEFORE THE
HONORABLE MARY F. WALRATH, IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE, 824 N. MARKET STREET, 5TH FLOOR,
COURTROOM #4, WILMINGTON, DELAWARE 19801.
PLEASE TAKE FURTHER NOTICE THAT IF YOU FAIL TO RESPOND IN ACCORDANCE WITH THIS NOTICE, THE COURT MAY GRANT THE RELIEF REQUESTED IN THE MOTION WITHOUT FURTHER NOTICE OR A HEARING.
3
01:18814687.1
Dated: June 16, 2016
Wilmington, Delaware /s/ Andrew L. Magaziner Michael R. Nestor (No. 3526) Kenneth J. Enos (No. 4544) Andrew L. Magaziner (No. 5426)
YOUNG CONAWAY STARGATT & TAYLOR, LLP Rodney Square
1000 North King Street Wilmington, Delaware 19801 Telephone: (302) 571-6600 Facsimile: (302) 571-1253 [email protected] [email protected] [email protected] -and-
Robert A. Klyman (CA No. 142723) Matthew J. Williams (NY No. 3019106) Jeremy L. Graves (CO No. 45522) Sabina Jacobs (CA No. 274829)
GIBSON, DUNN & CRUTCHER LLP 333 South Grand Avenue
Los Angeles, CA 90071-1512 Telephone: (213) 229-7000 Facsimile: (213) 229-7520 [email protected] [email protected] [email protected] [email protected]
Counsel to the Debtors and Debtors in Possession
EXHIBIT A PROPOSED ORDER
01:18814760.1
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
In re:
SPORTS AUTHORITY HOLDINGS, INC., et al.,1 Debtors.
Chapter 11
Case No. 16-10527 (MFW) Jointly Administered
Docket Ref. No. ____
ORDER, PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019, APPROVING THE SETTLEMENT BETWEEN THE
DEBTORS AND THE COUNTY OF RAMSEY, MINNESOTA
Upon the Debtors’ Motion for an Order, Pursuant to Section 105(a) of the Bankruptcy
Code and Bankruptcy Rule 9019 Approving the Settlement Between the Debtors and County of Ramsey, Minnesota (the “Motion”) filed by the above-captioned debtors and debtors in
possession (collectively, the “Debtors”); and the Court having found that it has jurisdiction over this matter pursuant to 28 U.S.C. §§ 1334(b) and 157, and the Amended Standing Order of
Reference from the United States District Court for the District of Delaware dated as of February
29, 2012; and the Court having found that venue of these cases and the Motion in this district is proper pursuant to 28 U.S.C. §§ 1408 and 1409; and the Court having found that this matter is a core proceeding pursuant to 28 U.S.C. § 157(b); and the Court having found that it may enter a final order consistent with Article III of the United States Constitution; and the Court having found that notice of the Motion has been given as set forth in the Motion and that such notice is adequate and no other or further notice need be given; and a hearing having been held to
consider the relief requested in the Motion; and upon the record of the hearing and all of the
1
The Debtors and the last four digits of their respective taxpayer identification numbers are as follows: Sports Authority Holdings, Inc. (9008); Slap Shot Holdings Corp. (8209); The Sports Authority, Inc. (2802); TSA Stores, Inc. (1120); TSA Gift Card, Inc. (1918); TSA Ponce, Inc. (4817); and TSA Caribe, Inc. (5664). The headquarters for the above-captioned Debtors is located at 1050 West Hampden Avenue, Englewood, Colorado 80110.
proceedings had before the Court; and the Court having found that the relief sought in the Motion is in the best interests of the Debtors, their estates, their creditors and all other parties in interest; and the Court having found that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; and after due deliberation and sufficient cause appearing therefor,
IT IS HEREBY ORDERED THAT:
1. The Motion is GRANTED as set forth herein.2
2. Pursuant to section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, the terms, conditions, and provisions of the Stipulated Judgments are approved and are
incorporated in this Order by reference as if fully set forth herein.
3. Entry of the Stipulated Judgments by the Ramsey County District Court is approved and authorized.
4. Notwithstanding any provision in the Bankruptcy Rules to the contrary, this Order shall be effective immediately and enforceable upon its entry.
5. The Debtors are authorized and empowered to take any and all steps and to perform such other and further actions as are necessary to carry out, effectuate or otherwise enforce the terms, conditions and provisions of the Stipulated Judgments.
6. The Court shall retain jurisdiction over any and all matters arising from or related to the interpretation or implementation of this Order.
Dated: July ___, 2016 Wilmington, Delaware
____________________________________ MARY F. WALRATH
UNITED STATES BANKRUPTCY JUDGE
2
Capitalized terms not defined herein shall have the meanings ascribed to them in the Motion. Case 16-10527-MFW Doc 2210-2 Filed 06/16/16 Page 3 of 3
01:18814760.1
EXHIBIT B
STIPULATED JUDGMENTS
[See attached.]
;::
STATE OF MINNESOTA TAX COURT
COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT
CA No, 57717 SPORTMART, INC,
Petitioner,
STIPULATION, OFFER AND ACCEPTANCE JUDGMENT AND DECREE
Court File No.: 62-CV -13-3283
vs.
County of Ramsey,
For Taxes Payable in 2013 Respondent.
OFFER AND ACCEPTANCE
i; (: ,'.
!~
ill
.:IT IS HEREBY STIPULATED AND AGREED, by and between petitioner, through his/its attorney, and respondent that pursuant to Minn. R. Civ. P. 68, respondent hereby makes an OFFER to allow judgment to be entered and petitioner hereby issues its ACCEPTANCE in the above entitled matter on the basis of the attached value(s) and classification(s).
IT IS FURTHER STIPULATED AND AGREED THAT judgment be entered against the property without penalties or costs, that the tax be recalculated and adjusted on the books and records of the County, that refunds to petitioner be computed with interest as required by law from the due date of the second half tax payment or the date of payment, whichever is later, to the date of refund, or that additional amounts due to the County be computed with interest as required by law and JUDGMENT BE ENTERED ACCORDINGLY WITHOUT NOTICE.
, ~
" .'.
FOR RESPONDENT FOR PETITIONER
JOHN J. CHOt
RAMSEY COUNTY ATTORNEY
Fredrikson & Byron, P .A.
. Engel (267442)
Petitioner - Partner - Attorney (circle one) 200 South Sixth Street
Suite 4000 Minneapolis, MN 55402 Dated: (
olltDl
Ho
By:~~~~~~~~~~~-/ . M. Jean Stepan (1 Assistant.County Attorney 12CSe1enth Street East Suite 4500St. Paul, MN 55101-5001
/ I~/
Dated:
<: ,//
'l'7~'r"/
JUDGMENT AND DECREE
I hereby certify that the foregoing OFFER AN D ACCEPTANCE constitutes the Judgment and Decree. BY THE COURT
Court Administrator
Dated: _ By: _
Deputy Clerk
Land and Building Estimated Market Values
Before and After Petition
Taxpayer Name: SPORTMART INC.
Petition Number: CV-13-3283/57717
Property ID Number: 09-29-23-43-0003
Tax Payable: 2013
Classification: 3A to 3A
Before
After
Difference
Land
4,417,000
3,533,600
883,400
Building
883,000,
366,400
516,600
Total
5,300,000
3,900,000
1,400,000
Classification: to
Before
After
Difference
Land
Building
Total
Classification: to
Before
After
Difference
Land
Building
Total
Classification: to
Before
After
Difference
Land
Building
Total
... - - ..•. _ .. __ _.
r~
ST ATE OF MINNESOTA TAX COURT COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT CA No. 63005
SPORTMART, INC. AND
TSA STORES, INC., related entities STlPULA nON, OFFER AND ACCEPTANCE JUDGMENT AND DECREE
Petitioner, ...
Court FileNo.: 62-CV-14-3085 vs.
For Taxes Payable in 2014 County of Ramsey,
OFFER AND ACCEPTANCE Respondent.
IT [S HEREBY STIPULATED AND AGREED, by and between petitioner, through his/its attorney, and respondent that pursuant to Minn. R. Civ. P. 68, respondent hereby makes an OFFER to allow judgment to be entered and petitioner hereby issues its ACCEPTANCE in the above entitled matter on the basis of the attached value(s) and classification(s).
IT IS FURTHER STIPULATED AND AGREED THAT judgment be entered against the property without penalties or costs, that the tax be recalculated and adjusted on the books and records of the County, that refunds to petitioner be computed with interest as required by law from the due date of the second half tax payment or the date ofpayrnent, whichever is later, to the date of refund, or that additional amounts due to the County be computed with interest as required by Jaw and JUDGMENT BE ENTERED ACCORDINGLY WITHOUT NOTICE.
FOR RESPONDENT FOR PETITIONER JOHN J. CHOT
RAMSEY COUNTY ATTORNEY By: ,.·;,f->:'~,,"·{2-?'""
M.Jeim Stepan (105120) Assistant-County Attorney
121 'Seventh Street East Suite 4500
st. Paul, MN
~5IZ0J:
Dated: G
¥?
~ I
Fredrikson & Byron, P.A.
By:\---lr--.:::o...,,,c---,--- u . Engel (267442)
Petitioner - Partner - Attorney (circle one) 200 South Sixth Street
Suite 4000
Minneapolis, MN 55402 Dated:
(oll~/I\o
~==============~~~=~=======~~=~=======~=====~========~========~~=~==~~=======
JUDGMENT AND DECREE
BY THE COURT Court Administrator
I hereby certify that the foregoing OFFER AND ACCEPTANCE constitutes the Judgment and. Decree.
Dated: _ By: _
Deputy Clerk
.,----_._-
Land and Building Estimated Market Values
Before and After Petition
Taxpayer Name: SPORTMART INC. & TSA STORES INC
Petition Number: CV
-14-3085/63005
Property ID Number: 09-29-23-43-0003
Tax Payable: 2014
Classification: 3A to 3A
Before
After
Difference
Land
4,417,000
3,533,600
883,400
Building
966,100
466,400
499,700
Total
5,383,100
4,000,000
1,383,100
Classification: to
Before
After
Difference
Land
Building
Total
Classification: to
Before
After
Difference
Land
Building
Total
Classification: to
Before
After
Difference
Land
Building
Total
STATE OF MINNESOTA TAX COURT COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT CA No. 67208
SPORTMART, INC. AND
TSA STORES, INC., related entities Petitioner,
STIPULATION, OFFER AND ACCEPTANCE JUDGMENT AND DECREE
vs, Court File No.: 62-CV-15-2796
County of Ramsey, For Taxes Payable in 2015 Respondent.
OFFER AND ACCEPTANCE
IT [S HEREBY STIPULATED AND AGREED, by and between petitioner, through his/its attorney, and respondent that pursuant to Minn. R. Civ, P. 68, respondent hereby makes an OFFER to allow judgment to be entered and petitioner hereby issues its ACCEPTANCE in the above entitled matter on the basis of the attached value(s) and classification(s).
IT IS FURTHER STIPULATED AND AGREED THAT judgment be entered against the property without penalties or costs, that the tax be recalculated and adjusted on the books and records of the County, that refunds to petitioner be computed with interest as required by law from the due date of the second half tax payment or the date of payment, whichever is later, to the date of refund, or that additional amounts due to the County be computed with interest as required by law and JUDGMENT BE ENTERED ACCORDINGLY WITHOUT NOTICE.
FOR RESPONDENT FOR PETITIONER
JOHN J. CHOI
RAMSEY COUNTY ATTORNEY
Fredrikson & Byron, P.A.
. M. J~ati Stepan (1051 Assistant ~unty Attorney 121 Seventh Street East Suite 4500
st. Paul, MN 55101-5~ Dated:
c.;:'i /
t
u . Engel (267442)
Petitioner - Partner - Attorney (circle one) 200 South Sixth Street
Suite 4000
Minneapolis, MN 55402 Dated:
Cal
\61 \
to
JUDGMENT AND D.ECREEI hereby certify that the foregoing OFFER AND ACCEPTANCE constitutes the Judgment and Decree. BY THE COURT
Court Administrator
Dated: _ By: _
Deputy Clerk
Land and Building Estimated Market Values
Before and After Petition
Taxpayer Name: SPORTMART INC.
&TSA STORES INC RELATED
ENTITIES
Petition Number: CV-15-2796/67208
Property ID Number: 09-29-23-43-0003
Tax Payable: 2015
Classification: 3A to 3A
Before
After
Difference
Land
4,417,000
3,533,600
883,400
Building
. 931,300
603,900
327,400
Total
5,348,300
4,137,500
1,210,800
Classification: to
Before
After
Difference
Land
Building
Total
Classification: to
Before
After
Difference
Land
,Building
Total
Classification: to
Before
After
Difference
Land
Building
Total
i· I, I I!
ri
I·· r'· t., r . r·STATE OF MINNESOTA TAX COURT
COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT
CA No. 71673
TSA STORES, INC. Petitioner,
STlPULA nON, OFFER AND ACCEPTANCE .ruDGMENT AND DECREE
vs. Court File No.: 62-CV-16-2776
County of Ramsey, For Taxes Payable in 2016
Respondent.
OFFER AND ACCEPTANCE
IT IS HEREBY STIPULATED AND AGREED, by and between petitioner, through his/its attorney, and respondent that pursuant to Minn. R. Civ. P. 68, respondent hereby makes an OFFER to allow judgment to be entered and petitioner hereby issues its ACCEPTANCE in the above entitled matter on the basis of the attached value(s) and classification(s).
IT IS FURTHER STIPULATED AND AGREED THAT judgment be entered against the property without penalties or costs, that the tax be recalculated and adjusted on the books and records of the County, that refunds to petitioner be computed with interest as required by law from the due date of the second half tax payment or the date of payment, whichever is later, to the date of refund, or that additional amounts due to the County be computed with interest as required by law and JUDGMENT BE ENTERED ACCORDINGLY WITHOUT NOTICE.
FOR RESPONDENT FOR PETITIONER JOHN 1. CHOI
RAMSEY COUNTY ATTORNEY
··/1
By:
#f!:'" /'.~~./'
.?,. M .. Jean Stepan (10512 Assistant.Cbunty Attorney
121 Seventh Street East Suite 4500
St. Paul,MN 55101-500~ • Dated:
C:.
.-J-d4" ~
Fredrikson & Byron, P.A.
udy gel (267442
Petitione artner - Attorney (circle one) 200 South Sixth Street
Suite 4000
Minneapolis, MN 55402 Dated:
Co,
\6\ \~
=====~=================----==-;;=======~~~=~===========~~=======================
JUDGMENT AND DECREE
I hereby certify that the foregoing OFFER AND ACCEPTANCE constitutes the Judgment and Decree.
Deputy Clerk BY THE COURT Court Administrator
Dated: _ 8y: _