SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Genovese Leonard, et al. – ‘SC 13D/A’ on 3/10/99 re: Genovese Drug Stores Inc – EX-4

As of:  Wednesday, 3/10/99   ·   Accession #:  950157-99-146   ·   File #:  5-38263

Previous ‘SC 13D’:  ‘SC 13D/A’ on 11/24/98   ·   Latest ‘SC 13D’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 3/10/99  Genovese Leonard                  SC 13D/A               3:25K  Genovese Drug Stores Inc          Cravath Swaine & … 01/FA
          Frances Genovese Wangberg
          Genovese Leonard

Amendment to General Statement of Beneficial Ownership   —   Schedule 13D
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: SC 13D/A    Amendment No. 5                                        7     29K 
 2: EX-2        Certificate of Merger                                  5     13K 
 3: EX-4        Termination Agreement                                  4     11K 


EX-4   —   Termination Agreement

EX-41st Page of 4TOCTopPreviousNextBottomJust 1st
 

EXECUTION COPY TERMINATION AGREEMENT, dated as of March 1, 1999 (this "Termination Agreement"), by and among the stockholders of Genovese Drug Stores, Inc., a Delaware corporation (the "Company"), who are signatories hereto and are listed in Schedule I annexed hereto (individually, a "Stockholder" and collectively, the "Stockholders"). WHEREAS each Stockholder is a party to a Stockholders Agreement dated as of June 30, 1997 (the "Stockholders Agreement"); WHEREAS J. C. Penney Company, Inc., a Delaware corporation ("Parent"), Legacy Acquisition Corp., a Delaware corporation and wholly owned subsidiary of Parent, and the Company have entered into an Agreement and Plan of Merger dated as of November 23, 1998 (the "Merger Agreement"); and WHEREAS Parent and the Stockholders have entered into a Company Stockholder Agreement dated as of November 23, 1998 (the "Company Stockholder Agreement"); NOW, THEREFORE, in consideration of the representations, warranties, covenants and agreements contained in this Termination Agreement and for other good and valuable consideration, the receipt and adequacy of which are hereby acknowledged, the parties hereto hereby agree as follows: ARTICLE I REPRESENTATION AND WARRANTY Each party hereto hereby represents and warrants to each other party hereto that (i) the execution, delivery and performance by such party of this Termination Agreement and the consummation of the transactions contemplated hereby have been duly authorized by all necessary action of such party and (ii) this Termination Agreement constitutes the valid and legally binding obligation of such party, enforceable against such party in accordance with its terms. ARTICLE II TERMINATION AND RELEASE The Stockholders Agreement shall be terminated as of the Effective Time, as such term is defined in the Merger Agreement. From and after the Effective Time, the
EX-42nd Page of 4TOC1stPreviousNextBottomJust 2nd
2 Stockholders Agreement shall be of no further force or effect, and all rights and obligations of the parties under the Stockholders Agreement, whether now or heretofore existing or accruing, shall be extinguished in full. ARTICLE III MISCELLANEOUS SECTION 3.01. Amendments. This Termination Agreement may not be amended except by an instrument in writing signed by each of the parties hereto. SECTION 3.02. Interpretation. The headings contained in this Termination Agreement are for reference purposes only and shall not affect in any way the meaning or interpretation of this Termination Agreement. SECTION 3.03. Counterparts. This Termination Agreement may be executed in one or more counterparts, all of which shall be considered one and the same agreement, and shall become effective when one or more such counterparts have been signed by each of the parties and delivered to the other parties. SECTION 3.04. Governing Law. This Termination Agreement shall be governed by, and construed in accordance
EX-43rd Page of 4TOC1stPreviousNextBottomJust 3rd
3 with, the laws of the State of Delaware regardless of the laws that might otherwise govern under applicable principles of conflicts of law thereof. IN WITNESS WHEREOF, the parties have caused this Termination Agreement to be duly executed as of the day first above written. Leonard Genovese ------------------------------------ Name: Leonard A. Genovese, in his capacity as Trustee of the Trust established for the benefit of Viola Genovese pursuant to paragraph FIFTH of the Last Will and Testament of Joseph Genovese, Sr.; in his capacity as Co- Trustee of the Trust established for the benefit of Francis Genovese Wangberg pursuant to paragraph FOURTH of the Last Will and Testament of Joseph Genovese, Jr.; and individually Frances Genovese Wangberg ------------------------------------- Name: Frances Genovese Wangberg, in her capacity as Co-Trustee of the Trust established for the benefit of Frances Genovese Wangberg pursuant to paragraph FIFTH of the Last Will and Testament of Joseph Genovese, Jr.; and individually
EX-4Last Page of 4TOC1stPreviousNextBottomJust 4th
SCHEDULE I Name Leonard A. Genovese Frances Genovese Wangberg Trust under the Will of the late Joseph W. Genovese, Jr. Trustees: Leonard A. Genovese Frances Genovese Wangberg Trust under the Will of the late Joseph Genovese, Sr. Trustee: Leonard A. Genovese

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘SC 13D/A’ Filing    Date First  Last      Other Filings
Filed on:3/10/99
3/1/991
11/23/9813,  8-K
6/30/97111-K
 List all Filings 
Top
Filing Submission 0000950157-99-000146   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., Apr. 28, 4:14:34.1pm ET