Pooling Agreement, dated as of December 15, 2020, among Sonesta International Hotels Corporation, certain subsidiaries of the Company named therein as owners and certain subsidiaries of Sonesta International Hotels Corporation named therein as managers. (Conversion Hotels)

EX-10.30 6 exhibit1030-poolingagreeme.htm EX-10.30 Document

Exhibit 10.30


POOLING AGREEMENT
(CONVERSION HOTELS)
 
THIS POOLING AGREEMENT (this “Agreement”) is executed on December 15, 2020, but is made effective as of September 18, 2020, by and among Sonesta International Hotels Corporation, a Maryland corporation, and the other parties listed on Schedule A, as managers (each a “Manager” and collectively, “Managers”), and the parties listed on Schedule B, as owners (each an “Owner” and collectively, “Owners”).
 
RECITALS:
 
WHEREAS, contemporaneously with or prior to the execution of this Agreement, each Owner has entered into a Master Management Agreement or a Management Agreement with a Manager, as listed on Schedule C (each a “Management Agreement” and collectively, the “Management Agreements”) with respect to the real estate and personal property described in Schedule D opposite such Owner’s name which is operated as a full service or a select service hotel (each a “Hotel” and collectively, the “Hotels”).
 
WHEREAS, Owners and Managers desire to pool working capital for each of the Hotels and all revenues and reserves from operation of each of the Hotels for purposes of paying operating expenses of the Hotels and fees and other amounts due to Managers and Owners under the Management Agreements.
 
NOW, THEREFORE, in consideration of the mutual covenants contained in this Agreement and other good and valuable consideration, the receipt of which is hereby acknowledged, each Owner and each Manager agree as follows:
 
ARTICLE I
DEFINED TERMS
 
a.Definitions.  Capitalized terms used, but not otherwise defined in this Agreement shall have the meanings given to such terms in the Management Agreements. The following capitalized terms as used in this Agreement shall have the meanings set forth below:
 
“Additional Hotel” is defined in Section 6.01.
 
“Additional Manager” is defined in Section 6.01.

“Additional Owner” is defined in Section 6.01.

“Agreement” is defined in the Preamble.
 
    


“Aggregate Additional Manager Advances” means the sum of Additional Manager Advances under all Management Agreements.
 
“Aggregate Annual Operating Statement” is defined in Article IV.
 
“Aggregate Base Management Fee” means an amount equal to 3% of the Aggregate Gross Revenues attributable to full service Hotels and 5% of the Aggregate Gross Revenues attributable to select service Hotels.
 
“Aggregate Deductions” means the sum of Deductions of the Hotels.

“Aggregate FF&E Reserve Deposit” means, with respect to each Year or portion thereof, an amount equal to five percent (5%) of Aggregate Gross Revenues.

“Aggregate Gross Room Revenues” means the sum of Gross Room Revenues of the Hotels.

“Aggregate Gross Revenues” means the sum of Gross Revenues of the Hotels.
 
“Aggregate Monthly Statement” is defined in Article IV.
 
“Aggregate Operating Profit” means an amount equal to Aggregate Gross Revenues less Aggregate Deductions.
 
“Aggregate Owner Advances” means the sum of Owner Advances under all Management Agreements.
  
“Aggregate Owner’s Priority” means the sum of the Owner’s Priority for the Hotels.

“Aggregate Owner’s Residual Payment” means, with respect to each Year or portion thereof an amount equal to Aggregate Operating Profit remaining after deducting amounts paid or payable in respect of Aggregate Owner’s Priority, Aggregate Reimbursable Advances, the Aggregate FF&E Reserve Deposit and the Aggregate Incentive Management Fee for such Year.
 
“Aggregate Reservation Fee” means for each Year or portion thereof an amount equal to one and one-half percent (1.5%) of Aggregate Gross Room Revenues.
 
“Aggregate Reimbursable Advances” means the sum of Reimbursable Advances of the Hotels.
“Aggregate System Fee” means with respect to each Year or portion thereof an amount equal to one and one-half percent (1.5%) of Aggregate Gross Revenues.
 
“Effective Date” means, with respect to each Hotel, the date listed as the Effective Date for such Hotel on Schedule D.

2


“Hotel” and “Hotels” are defined in the Recitals.
 
“Landlord(s)” means the owner of the Hotel(s) set forth on Schedule D.
 
“Management Agreement” and “Management Agreements” are defined in the Recitals.
 
“Manager” and “Managers” are defined in the Preamble.

“Owner” and “Owners” are defined in the Preamble.

“Pooled FF&E Reserves” is defined in Section 5.01.B.

“Pooled FF&E Reserve Account” is defined in Section 5.01.B.
 
ARTICLE II
GENERAL
 
The parties agree that from and after the Effective Date for each Hotel, so long as such Hotel is subject to this Agreement, all Working Capital and all Gross Revenues of such Hotel shall be pooled pursuant to this Agreement and disbursed to pay all Aggregate Deductions, fees and other amounts due to Managers and Owners (not including amounts due pursuant to Section 11.18 of the Management Agreements) with respect to the Hotels and that the corresponding provisions of each Management Agreement shall be superseded as provided in Section 3.03

 
ARTICLE III
PRIORITIES FOR DISTRIBUTION
OF AGGREGATE GROSS REVENUES
 
3.01.    Priorities for Distribution of Aggregate Gross Revenues.  Aggregate Gross Revenues shall be distributed in the following order of priority:
 
A.First, to pay all Aggregate Deductions (excluding the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee);

B.Second, to Managers, an amount equal to the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee;

C.Third, to Owners, an amount equal to Aggregate Owner’s Priority;

D.Fourth, pari passu, (i) to Owners, in an amount necessary to reimburse Owners for all Aggregate Owner Advances which have not yet been repaid pursuant to this Section 3.01, and (ii) to Managers, in an amount necessary to reimburse Managers for all Aggregate Additional Manager Advances which have not yet
3


been repaid pursuant to this Section 3.01.  If at any time the amounts available for distribution to Owners and Managers pursuant to this Section 3.01 are insufficient (a) to repay all outstanding Aggregate Owner Advances, and (b) all outstanding Aggregate Additional Manager Advances, then Owners and Managers shall be paid from such amounts the amount obtained by multiplying a number equal to the amount of the funds available for distribution by a fraction, the numerator of which is the sum of all outstanding Aggregate Owner Advances, or all outstanding Aggregate Additional Manager Advances, as the case may be, and the denominator of which is the sum of all outstanding Aggregate Owner Advances plus the sum of all outstanding Aggregate Additional Manager Advances;

E.Fifth, to the Pooled FF&E Reserve Account, an amount equal to the Aggregate FF&E Reserve Deposit;

F.Finally, to Owners, the Aggregate Owner’s Residual Payment.
 
3.02.    Timing of Payments.

A.     Payment of the Aggregate Deductions, excluding the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee, shall be made in the ordinary course of business. The Aggregate Base Management Fee, the Aggregate Reservation Fee, the Aggregate System Fee, the Aggregate Owner’s Priority, the Aggregate FF&E Reserve Deposit, and the Aggregate Owner’s Residual Payment shall be paid on or before the twentieth (20th) day after the end of each calendar month, based upon Aggregate Gross Revenues or Aggregate Gross Room Revenues, as the case may, be for such month as reflected in the Aggregate Monthly Statement for such month. If any installment of the Aggregate Base Management Fee, the Aggregate Reservation Fee, the Aggregate System Fee or the Aggregate Owner’s Priority is not paid when due, it shall accrue interest at the Interest Rate. Calculations and payments of the Aggregate FF&E Reserve Deposit and/or the Aggregate Owner’s Residual Payment with respect to each calendar month within a calendar year shall be accounted for cumulatively based upon the year-to-date Aggregate Operating Profit as reflected in the Aggregate Monthly Statement for such calendar month and shall be adjusted to reflect distributions for prior calendar months in such year. Additional adjustments to all payments will be made on an annual basis based upon the Aggregate Annual Operating Statement for the Year and any audit conducted pursuant to Section 4.02 of the Management Agreements.
 
B.     Subject to Section 3.02.C, if the portion of Aggregate Gross Revenues to be distributed to Managers or Owners pursuant to Section 3.01 is insufficient to pay amounts then due in full, any amounts left unpaid shall be paid from and to the extent of Aggregate Gross Revenues available therefor at the time distributions are made in successive calendar months until such amounts are paid in full, together with interest thereon, if applicable, and such payments shall be made from such available Aggregate Gross Revenues in the same order of priority as other payments made on account of such items in successive calendar months.
 
4


C.     Other than with respect to Aggregate Reimbursable Advances, calculations and payments of the fees and other payments in Section 3.01 and distributions of Aggregate Gross Revenues within a Year shall be accounted for cumulatively within a Year but shall not be cumulative from one Year to the next. Calculations and payments of Aggregate Reimbursable Advances shall be accounted for cumulatively within a Year and shall be cumulative from one Year to the next.
 
D.     The Aggregate Owner’s Priority, the Pooled FF&E Reserves and the Aggregate Owner’s Residual Payment shall be allocated among Owners as Owners shall determine in their sole discretion and Managers shall have no responsibility or liability in connection therewith. The Aggregate Incentive Management Fee, Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee shall be allocated among Managers as Managers shall determine in their sole discretion and Owners shall have no responsibility or liability in connection therewith.
 
3.03.    Relationship with Management Agreements.  For as long as this Agreement is in effect with respect to a Hotel, the provisions of Sections 3.01 and 3.02 shall supersede Sections 3.02 and 3.03 of the Management Agreement then in effect with the applicable Hotel.
 
ARTICLE IV
FINANCIAL STATEMENTS
 
Managers shall prepare and deliver the following financial statements to Owners:
 
(a)Within fifteen (15) days after the close of each calendar month, Managers shall deliver an accounting to Owners showing Aggregate Gross Revenues, Aggregate Gross Room Revenues, occupancy percentage and average daily rate, Aggregate Deductions, Aggregate Operating Profit, and applications and distributions thereof for the preceding calendar month and year-to-date (“Aggregate Monthly Statement”).
 
(b)Within forty-five (45) days after the end of each Year, Managers shall deliver to Owners and Landlords a statement (the “Aggregate Annual Operating Statement”) in reasonable detail summarizing the operations of the Hotels for the immediately preceding Year and an Officer’s Certificate setting forth the totals of Aggregate Gross Revenues, Aggregate Deductions, and the calculation of the Aggregate Owner’s Residual Payment for the preceding Year and certifying that such Aggregate Annual Operating Statement is true and correct. Managers and Owners shall, within ten (10) Business Days after Owner’s receipt of such statement, make any adjustments, by cash payment, in the amounts paid or retained for such Year as are required because of variances between the Aggregate Monthly Statements and the Aggregate Annual Operating Statement. Any payments shall be made together with interest at the Interest Rate from the date such amounts were due or paid, as the case may be, until paid or repaid. The Aggregate Annual Operating Statement shall be controlling over the Aggregate Monthly Statements and shall be final, subject to adjustments required as a result of an audit requested by Owners or Landlords pursuant to Section 4.02.B of the Management Agreements.

5


(c)Managers shall also prepare and deliver such other statements or reports as any Owners may, from time to time, reasonably request.
 
The financial statements delivered pursuant to this Article IV are in addition to any financial statements required to be prepared and delivered pursuant to the Management Agreements.
 
ARTICLE V
ACCOUNTS
 
5.01.    Accounts; Pooled FF&E Reserve Account.

A.     Subject to Section 5.01.B, all Working Capital and all Gross Revenues of each of the Hotels may, until applied in accordance with this Agreement and the applicable Management Agreements, be pooled and deposited in one or more bank accounts in the name(s) of Owners designated by Managers, which accounts may, except as required by any Mortgage and related loan documentation or applicable law, be commingled accounts containing other funds owned by or managed by Managers.

B.     Managers shall establish an interest-bearing account, in the name of Cambridge TRS, Inc., in a bank designated by Manager (and approved by Owners, such approval not to be unreasonably withheld), into which all FF&E Reserve Deposits and any other amounts to be deposited into an FF&E Reserve Account under a Management Agreement shall be paid (the “Pooled FF&E Reserve Account”). Funds on deposit in the Pooled FF&E Reserve Account (the “Pooled FF&E Reserves”) shall not be commingled with any other funds without Owners’ consent, and the Pooled FF&E Reserves shall be withdrawn from the Pooled FF&E Reserve Account and applied by Managers only to the extent they are permitted to withdraw and apply FF&E Reserves under a Management Agreement.

C.     Managers shall be authorized to access the accounts above without the approval of Owners, subject to (i) any limitation on the maximum amount of any check, if any, established between Managers and Owners as part of the Annual Operating Projections, and (ii) in the case of the Pooled FF&E Reserve Account, such other limitations as maybe set forth in the Management Agreements. One or more Owners shall be a signatory on all accounts maintained with respect to each Hotel, and Owners shall have the right to require that one or more Owners’ signature be required on all checks/withdrawals after the occurrence of a Manager Event of Default. Owners shall provide such instructions to the applicable bank(s) as are necessary to permit Managers to implement Managers’ rights and obligations under this Agreement. The failure of any Owner to provide such instructions shall relieve any Manager of its obligations hereunder until such time as such failure is cured.


ARTICLE VI
ADDITION AND REMOVAL OF HOTELS
 
6


6.01.    Addition of Hotels.  At any time and from time to time, if a Manager or any Affiliate of Manager (an “Additional Manager”) and any Owner or any Affiliate of an Owner (an “Additional Owner”) add an additional Hotel (an “Additional Hotel”) to an existing Management Agreement or enter into a management agreement for the operation of an Additional Hotel, the Additional Owner may become a party to this Agreement by signing an accession agreement confirming the applicability of this Agreement to such Additional Hotel, provided if the Additional Owner is then a party to this Agreement, the Additional Hotel may be made subject to this Agreement by such Additional Owner and Manager amending and restating the applicable Schedules. If an Additional Hotel is made subject to this Agreement other than on the first day of a calendar month, the parties shall include such prorated amounts of the Gross Revenues and Deductions (and other amounts as may be necessary) applicable to the Additional Hotel for such calendar month, as mutually agreed in their reasonable judgment, in the calculation of Aggregate Gross Revenues and Aggregate Deductions (and other amounts as may be necessary) for the calendar month in which the Additional Hotel became subject to this Agreement and shall make any other prorations, adjustments, allocations and changes required. Additionally, any amounts held as Working Capital for the Additional Hotel or to fund capital expenditures, if any, shall be held by Managers under this Agreement.
 
6.02.    Removal of Hotels. From and after the date of termination of any Management Agreement with respect to any Hotel, such Hotel shall no longer be subject to this Agreement. If the termination occurs on a day other than the last day of a calendar month, the parties shall exclude such prorated amounts of the Gross Revenues and Deduction (and other amounts as may be necessary) applicable to such Hotel for such calendar month, as mutually agreed in their reasonable judgment, in the calculation of Aggregate Gross Revenues and Aggregate Deductions (and other amounts as may be necessary) for the calendar month in which the termination occurred. Additionally, Owners and Managers, acting reasonably, shall mutually agree to the portion of the Aggregate Working Capital and Aggregate Gross Revenues allocable to the Hotel being removed from this Agreement and the amount of the Aggregate Working Capital, Aggregate Gross Revenues so allocated and any amounts held to fund capital expenditures, shall be remitted to the relevant Owner and the relevant Owner and relevant Manager shall make any other prorations, adjustments, allocations and changes required.
 
ARTICLE VII
TERM AND TERMINATION
 
7.01.    Term.  This Agreement shall continue and remain in effect indefinitely unless terminated pursuant to Section 7.02.
 
7.02.     Termination.  This Agreement may be terminated as follows:
 
(a)By the mutual consent of Managers and Owners which are parties to this Agreement.

(b)Automatically, if all Management Agreements terminate or expire in their entirety for any reason.
7



(c)By Managers, if any or all Owners do not cure a material breach of this Agreement by any Owner or Landlord within thirty (30) days of written notice of such breach from any Manager and if such breach is not cured, it shall be an Owner Event of Default under the Management Agreements.

(d)By Owners, if any or all Managers do not cure a material breach of this Agreement by any Manager within thirty (30) days of written notice of such breach from any Owner and if such breach is not cured, it shall be a Manager Event of Default under the Management Agreements.
 
7.03.    Effect of Termination.  Upon the termination of this Agreement, except as otherwise provided in Section 8.04.B. of the Management Agreements, Managers shall be compensated for their services only through the date of termination and all amounts remaining in any accounts maintained by Managers pursuant to Article V, after payment of such amounts as may be due to Managers hereunder, shall be distributed to Owners. Notwithstanding the foregoing, upon the termination of any single Management Agreement, pooled funds shall be allocated as described in Section 6.02.
 
7.04.    Survival.  The following Sections of this Agreement shall survive the termination of this Agreement: Section 7.03 and Article VIII.
 
ARTICLE VIII
MISCELLANEOUS PROVISIONS
 
8.01.    Notices.  All notices, demands, consents, approvals, and requests given by any party to another party hereunder shall be in writing and shall be deemed to have been duly given when delivered in person, upon confirmation of receipt, or on the next business day if transmitted by nationally recognized overnight courier, to the parties at the following addresses:
 
To Owners:
 
Cambridge TRS, Inc.
Two Newton Place
255 Washington Street
Newton, Massachusetts 02458
Attn:  President
 
To Managers:
 
Sonesta International Hotels Corporation
Two Newton Place
255 Washington Street
Newton, Massachusetts 02458
Attn:  President
8


 
8.02.     Applicable Law; Arbitration.  This Agreement shall be interpreted, construed, applied and enforced in accordance with the laws of the Commonwealth of Massachusetts, with regard to its “choice of law” rules. Any “Dispute” (as such term is defined in the Management Agreements) under this Agreement shall be resolved through final and binding arbitration conducted in accordance with the procedures and with the effect of, arbitration as provided for in the Management Agreements.
 
8.03.    Severability.  If any term or provision of this Agreement or the application thereof in any circumstance is held invalid, illegal or unenforceable in any respect for any reason, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions hereof shall not be in any way impaired, unless the provisions held invalid, illegal or unenforceable shall substantially impair the benefits of the remaining provisions hereof.
 
8.04.    Gender and Number.  Whenever the context of this Agreement requires, the gender of all words herein shall include the masculine, feminine, and neuter, and the number of all words herein shall include the singular and plural.
 
8.05.    Headings and Interpretation.  The descriptive headings in this Agreement are for convenience of reference only and shall not affect in any way the meaning or interpretation of this Agreement. References to “Section” in this Agreement shall be a reference to a Section of this Agreement unless otherwise indicated. Whenever the words “include,” “includes” or “including” are used in this Agreement they shall be deemed to be followed by “without limitation.” The words “hereof,” “herein,” “hereby,” and “hereunder, when used in this Agreement shall refer to this Agreement as a whole and not to any particular provision unless otherwise indicated. The word “or” shall not be exclusive. This Agreement shall be construed without regard to any presumption or rule requiring construction or interpretation against the party drafting.
 
8.06.    Confidentiality of Information.  Any information exchanged between a Manager and each Owner pursuant to the terms and conditions of this Agreement shall be subject to Section 11.06 of the Management Agreements.
 
8.07.    Assignment.  Neither any Manager nor any Owner may assign its rights and obligations under this Agreement to any other Person without the prior written consent of the other parties.
 
8.08.    Entire Agreement; Construction; Amendment.  With respect to the subject matter hereof, this Agreement supersedes all previous contracts and understandings between the parties and constitutes the entire Agreement between the parties with respect to the subject matter hereof. Accordingly, in the event of any conflict between the provisions of this Agreement and the Management Agreements, the provisions of this Agreement shall control, and the provisions of the Management Agreements are deemed amended and modified, in each case as required to give effect to the intent of the parties in this Agreement. All other terms and conditions of the Management Agreements shall remain in full force and effect; provided that, to the extent that
9


compliance with this Agreement shall cause a default, breach or other violation of the Management Agreement by one party, the other party waives any right of termination, indemnity, arbitration or otherwise under the Management Agreement related to that specific default, breach or other violations, to the extent caused by compliance with this Agreement. This Agreement may not be modified, altered or amended in any manner except by an amendment in writing, duly executed by the parties hereto.
 
8.09.    Third Party Beneficiaries.  The terms and conditions of this Agreement shall inure to the benefit of, and be binding upon, the respective successors, heirs, legal representatives or permitted assigns of each of the parties hereto and except for Landlord(s), which are intended third party beneficiaries, no Person other than the parties hereto and their successors and permitted assigns is intended to be a beneficiary of this Agreement.




[Remainder of page intentionally left blank; Signature page follows]
10


IN WITNESS WHEREOF, the parties hereto have executed and delivered this Agreement with the intention of creating an instrument under seal.

                    MANAGERS:

SONESTA INTERNATIONAL HOTELS CORPORATION, a Maryland corporation


By: /s/ Carlos R. Flores                           
Carlos R. Flores
President and Chief Executive Officer


SONESTA JERSEY CITY LLC,
SONESTA MORRIS PLAINS LLC,
SONESTA NANUET LLC,
SONESTA NJ LLC,
SONESTA RANDOLPH STREET LLC,
SONESTA REDONDO BEACH LLC,
SONESTA SAN JUAN LLC,
SONESTA STATE STREET LLC,
each a Maryland limited liability company


By: /s/ Carlos R. Flores                              
Carlos R. Flores
President and Chief Executive Officer


SONESTA CANADA ULC,
SONESTA TORONTO ULC,
each a British Columbian unlimited liability company


By: /s/ Carlos R. Flores                              
Carlos R. Flores
President and Chief Executive Officer



[Signature Page to Pooling Agreement]


IN WITNESS WHEREOF, the parties hereto have executed and delivered this Agreement with the intention of creating an instrument under seal.

OWNERS:

CAMBRIDGE TRS, INC.,
HPT CY TRS, INC.,
HPT TRS IHG-2, INC.,
HPT TRS MRP, INC.,
each a Maryland corporation


By: /s/ John G. Murray                               
John G. Murray
President and Chief Executive Officer


HPT STATE STREET TRS LLC,
SVC JERSEY CITY TRS LLC,
SVC MORRIS PLAINS TRS LLC,
SVC NANUET TRS LLC,
SVC RANDOLPH STREET TRS LLC,
SVC REDONDO BEACH TRS LLC,
each a Maryland limited liability company


By: /s/ John G. Murray                               
John G. Murray
President and Chief Executive Officer


SVC SAN JUAN LLC,
a Puerto Rico limited liability company


By: /s/ John G. Murray                               
John G. Murray
President and Chief Executive Officer


[Signature Page to Pooling Agreement]


Schedule A
 
Managers
 
Sonesta Canada ULC
Sonesta Gatehall Drive LLC
Sonesta International Hotels Corporation
Sonesta Jersey City LLC
Sonesta Morris Plains LLC
Sonesta Nanuet LLC
Sonesta NJ LLC
Sonesta Randolph Street LLC
Sonesta Redondo Beach LLC
Sonesta San Juan LLC
Sonesta State Street LLC
Sonesta Toronto ULC

    


Schedule B
 
Owners
 
Cambridge TRS, Inc.
HPT CY TRS, Inc.
HPT State Street TRS LLC
HPT TRS IHG-2, Inc.
HPT TRS MRP, Inc.
SVC Gatehall Drive TRS LLC
SVC Jersey City TRS LLC
SVC Morris Plains TRS LLC
SVC Nanuet TRS LLC
SVC NJ TRS LLC
SVC Randolph Street TRS LLC
SVC Redondo Beach TRS LLC
SVC San Juan LLC


    


Schedule C
Management Agreements
1.Master Management Agreement, dated as of September 25, 2020, between Sonesta International Hotels Corporation and Cambridge TRS, Inc.
2.Management Agreement, dated as of October 1, 2020, between Sonesta NJ LLC and SVC NJ TRS LLC.
3.Master Management Agreement, executed on November 25, 2020, but effective as of December 1, 2020, between Sonesta International Hotels Corporation and HPT TRS IHG-2, Inc.
4.Management Agreement, dated as of December 1, 2020, between Sonesta Redondo Beach LLC and SVC Redondo Beach TRS LLC.
5.Management Agreement, dated as of December 1, 2020, between Sonesta Randolph Street LLC and SVC Randolph Street TRS LLC.
6.Management Agreement, dated as of December 1, 2020, between Sonesta State Street LLC and HPT State Street TRS LLC.
7.Management Agreement, dated as of December 1, 2020, between Sonesta Jersey City LLC and SVC Jersey City TRS LLC.
8.Management Agreement, dated as of December 1, 2020, between Sonesta Morris Plains LLC and SVC Morris Plains TRS LLC.
9.Management Agreement, dated as of December 1, 2020, between Sonesta Nanuet LLC and SVC Nanuet TRS LLC. (Nanuet Hotel)
10.Management Agreement, dated as of December 15, 2020, between San Juan LLC and SVC San Juan LLC.
11.Management Agreement, dated as of December 15, 2020, between Sonesta Canada ULC and HPT TRS IHG-2, Inc.
12.Management Agreement, dated as of December 15, 2020, between Sonesta Toronto ULC and HPT TRS IHG-2, Inc.
13.Master Management Agreement, dated as of December 15, 2020, between Sonesta International Hotels Corporation and HPT CY TRS, Inc., as amended.
14.Master Management Agreement, dated as of December 15, 2020, between Sonesta International Hotels Corporation and HPT TRS MRP, Inc., as amended.
    


15.Management Agreement, dated as of February 12, 2021, between Sonesta Gatehall Drive LLC and SVC Gatehall Drive TRS LLC, as amended.


    


Schedule D
HOTELS
Hotel NameStreet AddressCityStateEffective
Date
Sonesta Simply Suites
Birmingham
600 Corporate Ridge DrBirminghamAL12/01/2020
Sonesta ES Suites Birmingham Homewood50 State Farm ParkwayBirminghamAL02/08/2021
Sonesta Select Birmingham4300 Colonade ParkwayBirminghamAL02/08/2021
Sonesta Simply Suites
Huntsville
201 Exchange PlHuntsvilleAL12/01/2020
Sonesta Select Phoenix Chandler920 North 54th StreetChandlerAZ02/08/2021
Sonesta Simply Suites
Phoenix
11411
N Black Canyon Hwy
PhoenixAZ12/01/2020
Sonesta Select Phoenix Camelback2101 E. Camelback RoadPhoenixAZ02/08/2021
Sonesta Select Scottsdale at Mayo Clinic Campus13444 E. Shea BoulevardScottsdaleAZ02/08/2021
Sonesta ES Suites Scottsdale6040 North Scottsdale RoadScottsdaleAZ02/10/2021
Sonesta Simply Suites Scottsdale North10740 North 90th StreetScottsdaleAZ02/10/2021
Sonesta Select Tempe601 South Ash AvenueTempeAZ02/12/2021
Sonesta Simply Suites
Phoenix Tempe
1335 W Baseline RoadTempeAZ12/01/2020
Sonesta ES Suites Tempe5075 South Priest DriveTempeAZ02/12/2021
Sonesta ES Suites
Anaheim
1855
S Manchester Avenue
AnaheimCA12/01/2020
Sonesta
Anaheim
1915
S Manchester Avenue
AnaheimCA12/01/2020
Sonesta Select Camarillo4994 Verdugo WayCamarilloCA02/01/2021
Sonesta ES Suites
Chatsworth
21902 LassenChatsworthCA12/01/2020
Sonesta Select Los Angeles LAX2000 E. Mariposa AvenueEl SegundoCA02/01/2021
Sonesta Emeryville5555 Shellmound StreetEmeryvilleCA03/02/2021
Sonesta ES Suites Huntington Beach9930 Slater AvenueFountain ValleyCA02/03/2021
Sonesta Select Huntington Beach9950 Slater RoadFountain ValleyCA02/03/2021
Sonesta ES Suites Fresno5322 North Diana AvenueFresnoCA02/03/2021
Sonesta Simply Suites
Anaheim
12901
Garden Grove Blvd
Garden GroveCA12/01/2020
Sonesta Simply Suites
Orange Cty. Spectrum Cntr.
16150 Sand Canyon AveIrvineCA12/01/2020
    


Sonesta Select Laguna Hills23175 Avenida de la CarlotaLaguna HillsCA02/03/2021
Sonesta Simply Suites
Orange County Irvine
3 South Pointe DriveLake ForestCA12/01/2020
Sonesta
Los Angeles Airport
5985 W Century BlvdLos AngelesCA12/01/2020
Sonesta
San Jose
777 Bellew DriveMilpitasCA12/01/2020
Sonesta Select Pleasant Hill2250 Contra Costa BoulevardPleasant HillCA02/01/2021
Sonesta
Redondo Beach & Marina
300 North Harbor DriveRedondo BeachCA12/01/2020
Sonesta ES Suites
San Francisco Airport
1350 Huntington AveSan BrunoCA12/01/2020
Sonesta ES Suites
San Diego
11855 Avenue of IndustrySan DiegoCA12/01/2020
Sonesta ES Suites
San Diego Sorrento Mesa
6639 Mira Mesa BlvdSan DiegoCA12/01/2020
Sonesta ES Suites Carmel Mountain11002 Rancho Carmel DriveSan DiegoCA02/01/2021
Sonesta ES Suites
San Jose Airport
1602 Crane CourtSan JoseCA12/01/2020
Sonesta Select San Jose Airport1727 Technology DriveSan JoseCA02/05/2021
Sonesta Select San Ramon18090 San Ramon Valley BoulevardSan RamonCA02/03/2021
Sonesta Simply Suites
Orange County Airport
2600 Red Hill AvenueSanta AnaCA12/01/2020
Sonesta Simply Suites
 Santa Clara
481 El Camino RealSanta ClaraCA12/01/2020
Sonesta Select San Francisco Airport1300 Veterans BoulevardSouth San FranciscoCA03/02/2021
Sonesta ES Suites
San Francisco Airport
Oyster Point
1350 Veterans BoulevardSouth San FranciscoCA03/02/2021
Sonesta ES Suites
Sunnyvale
900 Hamlin CtSunnyvaleCA12/01/2020
Sonesta Select Los Angeles Torrance1925 W. 190th StreetTorranceCA02/05/2021
Sonesta ES Suites
Torrance Redondo Beach
19901 Prairie AveTorranceCA12/01/2020
Sonesta
Denver
1450 Glenarm PlaceDenverCO12/01/2020
Sonesta Simply Suites
Denver Federal Center
895 Tabor StreetLakewoodCO12/01/2020
Sonesta ES Suites
Denver South
7820 Park Meadows DriveLonetreeCO12/01/2020
Sonesta Select Newark48 Geoffrey DriveNewarkDE02/10/2021
    


Royal Sonesta
Washington DC
2121 P Street NWWashingtonDC12/01/2020
Sonesta Select Boca Raton2000 NW Executive Center CircleBoca RatonFL02/08/2021
Sonesta Simply Suites
Clearwater
13231 49th St NClearwaterFL12/01/2020
Sonesta ES Suites
Fort Lauderdale Plantation
410 North Pine Island RoadFort LauderdaleFL12/01/2020
Sonesta Simply Suites
Jacksonville
4990 Belfort RoadJacksonvilleFL12/01/2020
Sonesta ES Suites
Lake Buena Vista
8751 Suiteside DriveOrlandoFL12/01/2020
Sonesta Simply Suites
Miami Airport
8855 NW 27th StMiamiFL12/01/2020
Sonesta
Miami Airport
950 NW 42nd Avenue
MiamiFL12/01/2020
Sonesta Select Miami Lakes15700 NW 77th CourtMiami LakesFL02/12/2021
Sonesta ES Suites Atlanta North Point Mall1325 North Point DriveAlpharettaGA02/12/2021
Sonesta ES Suites
Alpharetta North Point
3980
North Point Parkway
AlpharettaGA12/01/2020
Sonesta ES Suites Atlanta Alpharetta Windward5465 Windward ParkwayAlpharettaGA02/12/2021
Sonesta Select Atlanta Midtown1132 Techwood Drive NWAtlantaGA02/08/2021
Sonesta Select Atlanta Cumberland3000 Cumberland Boulevard SEAtlantaGA02/10/2021
Sonesta Atlanta
Northwest Galleria
6345
Powers Ferry Road NW
AtlantaGA09/18/2020
Sonesta
Atlanta Airport South
4669 Airport BlvdAtlantaGA12/01/2020
Sonesta
Atlanta Airport North
1325 Virginia AvenueAtlantaGA12/01/2020
Sonesta Simply Suites
Atlanta
3665 Shackleford RdDuluthGA12/01/2020
Sonesta ES Suites
Atlanta - Perimeter Center
4601 Ridgeview RoadDunwoodyGA12/01/2020
Sonesta Select Atlanta Airport3399 International BoulevardHapevilleGA02/10/2021
Sonesta ES Suites Atlanta Kennesaw Town Center3443 Busbee Drive NWKennesawGA02/08/2021
Sonesta Select
Atlanta Norcross
6235
McDonough Drive NW
NorcrossGA12/15/2020
Sonesta Select Bettendorf895 Golden Valley DriveBettendorfIA02/12/2021
Sonesta Select
Arlington Heights
3700 North Wilke RoadArlington HeightsIL12/15/2020
Royal Sonesta
Chicago River North
505 North State StreetChicagoIL12/01/2020
    


The Allegro
Royal Sonesta Hotel
171 West Randolph StreetChicagoIL12/01/2020
Sonesta ES Suites Chicago Downtown201 East Walton PlaceChicagoIL03/02/2021
Sonesta Simply Suites
Chicago Libertyville
1100 N US Route 45LibertyvilleIL12/01/2020
Sonesta
Chicago O'Hare Airport
10233 West Higgins RoadRosemontIL12/01/2020
Sonesta Simply Suites
Chicago O'Hare
4021 N Mannheim RdSchiller ParkIL12/01/2020
Sonesta Simply Suites
Chicago Naperville
27 W 300 Warrenville RdWarrenvilleIL12/01/2020
Sonesta Simply Suites
Chicago Waukegan
1151 S Waukegan RdWaukeganIL12/01/2020
Sonesta ES Suites Chicago Waukegan1440 South White Oak DriveWaukeganIL03/02/2021
Sonesta Select
Chicago Elgin
2175 South Eighth StreetWest DundeeIL12/15/2020
Sonesta Select Indianapolis37 W 103rd StreetIndianapolisIN02/08/2021
Sonesta Simply Suites
Des Moines
7625
Office Plaza Drive N
Des MoinesIA12/01/2020
Sonesta Simply Suites
Kansas City Overland Park
11001 OakmontOverland ParkKS12/01/2020
Sonesta Simply Suites
Wichita Northeast
3141 N Webb RoadWichitaKS12/01/2020
Sonesta Simply Suites
Wichita Airport
570 South JuliaWichitaKS12/01/2020
Sonesta ES Suites New Orleans Convention Center345 St. Joseph StreetNew OrleansLA02/12/2021
Sonesta ES Suites
Baton Rouge
4001 Nicholson DriveBaton RougeLA12/01/2020
Sonesta ES Suites Annapolis170 Admiral Cochrane DriveAnnapolisMD02/10/2021
Sonesta Select Columbia8910 Stanford BoulevardColumbiaMD03/02/2021
Sonesta Select
Greenbelt
6301
Golden Triangle Drive
GreenbeltMD12/15/2020
Sonesta ES Suites Baltimore BWI Airport1160 Winterson RoadLinthicum HeightsMD02/08/2021
Sonesta Simply Suites
Baltimore BWI Airport
1247 Winterson RoadLinthicum HeightsMD12/01/2020
Sonesta Simply Suites
Boston Braintree
235 Wood RoadBraintreeMA12/01/2020
Sonesta Simply Suites
Boston Burlington
130 Middlesex TurnpikeBurlingtonMA12/01/2020
Sonesta Select Boston Danvers275 Independence WayDanversMA02/05/2021
Sonesta Select Boston Foxborough35 Foxborough BoulevardFoxboroughMA02/01/2021
Sonesta Select Boston Lowell30 Industrial Avenue EastLowellMA02/01/2021
    


Sonesta Select Boston Milford10 Fortune BoulevardMilfordMA02/05/2021
Sonesta Select Boston Stoughton200 Technology Center DriveStoughtonMA02/03/2021
Sonesta ES Suites Boston Westborough25 Connector RoadWestboroughMA02/01/2021
Sonesta Select
Boston Woburn
240 Mishawum RoadWoburnMA12/15/2020
Sonesta Simply Suites
Detroit Ann Arbor
701 Waymarket WayAnn ArborMI12/01/2020
Sonesta Select Detroit Auburn Hills2550 Aimee LaneAuburn HillsMI02/12/2021
Sonesta Simply Suites Detroit Novi42600 West Eleven Mile RoadNoviMI02/10/2021
Sonesta Select Detroit Novi42700 W. Eleven Mile RoadNoviMI02/10/2021
Sonesta Simply Suites
Detroit Southfield
1 Corporate DriveSouthfieldMI12/01/2020
Sonesta Simply Suites
Detroit Troy
2550 Troy Center DrTroyMI12/01/2020
Sonesta Simply Suites
Detroit Warren
7010 Convention BlvdWarrenMI12/01/2020
Sonesta ES Suites Detroit Warren30120 North Civic Center BoulevardWarrenMI02/08/2021
Sonesta Select Minneapolis11391 Viking DriveEden PrairieMN02/12/2021
Sonesta Simply Suites
Minneapolis Richfield
351 West 77th StreetMinneapolisMN12/01/2020
Sonesta Simply Suites
St Louis Earth City
3250 Rider Trail SEarth CityMO12/01/2020
Sonesta Select Kansas City Airport7901 N.W. Tiffany Springs ParkwayKansas CityMO02/10/2021
Sonesta Select Kansas City South500 E. 105th StreetKansas CityMO02/10/2021
Sonesta Simply Suites
Las Vegas
4034 South Paradise RoadLas VegasNV12/01/2020
Sonesta Select Las Vegas1901 North Rainbow BoulevardLas VegasNV02/12/2021
Sonesta ES Suites Reno9845 Gateway DriveRenoNV02/10/2021
Sonesta
Hamilton Park Morristown
175 Park AvenueFlorham ParkNJ10/01/2020
Sonesta
Jersey City
21 2nd Street
Jersey CityNJ12/01/2020
Sonesta Select Mahwah140 Route 17 SouthMahwahNJ02/12/2021
Sonesta
Parsippany Morris Plains
100 Candlewood DriveMorris PlainsNJ12/01/2020
Sonesta Simply Suites
Philadelphia Mount Laurel
4000 Crawford PlaceMount LaurelNJ12/01/2020
Sonesta ES Suites
Parsippany Morris Plains
3 Gatehall DriveParsippanyNJ02/12/2021
    


Sonesta Simply Suites
Somerset
41 World's Fair DriveSomersetNJ12/01/2020
Sonesta Select Tinton Falls600 Hope RoadTinton FallsNJ02/08/2021
Sonesta Select Whippany157 Route 10 EastWhippanyNJ02/10/2021
Sonesta Simply Suites
Albuquerque
3025 Menaul Blvd NEAlbuquerqueNM12/01/2020
Sonesta ES Suites Albuquerque3300 Prospect Avenue, NEAlbuquerqueNM02/10/2021
Sonesta
Nanuet Rockland County
20 Overlook BoulevardNanuetNY12/01/2020
Sonesta
White Plains
66 Hale AvenueWhite PlainsNY12/01/2020
Sonesta ES Suites Raleigh Cary2900 Regency ParkwayCaryNC02/01/2021
Sonesta Simply Suites
Charlotte University
8812
University East Drive
CharlotteNC12/01/2020
Sonesta
Charlotte
5700 Westpark DriveCharlotteNC12/01/2020
Sonesta Select Charlotte University333 West W.T. Harris BoulevardCharlotteNC02/03/2021
Sonesta Select
Durham
Highway 54 East
301 Residence Inn Blvd.
DurhamNC12/15/2020
Sonesta Select Raleigh Durham Airport2001 Hospitality CourtMorrisvilleNC02/05/2021
Sonesta ES Suites Raleigh Durham Airport2020 Hospitality CourtMorrisvilleNC02/05/2021
Sonesta
Columbus
33 East Nationwide BlvdColumbusOH12/01/2020
Sonesta Simply Suites
Columbus Airport
590 Taylor RdGahannaOH12/01/2020
Sonesta Simply Suites
Cleveland North Olmsted
24741 Country Club BlvdN OlmsteadOH12/01/2020
Sonesta Simply Suites
Oklahoma City Airport
4400 River Park DriveOklahoma CityOK12/01/2020
Royal Sonesta
Portland
506
SW Washington Street
PortlandOR12/01/2020
Sonesta Select Allentown Bethlehem2160 Motel DriveAllentownPA02/03/2021
Sonesta ES Suites Allentown Bethlehem2180 Motel DriveBethlehemPA02/03/2021
Sonesta Simply Suites
Philadelphia Willow Grove
250
Business Center Drive
HorshamPA12/01/2020
Sonesta Select Philadelphia Airport8900 Bartram AvenuePhiladelphiaPA03/02/2021
Sonesta Simply Suites
Pittsburgh Airport
100 Chauvet DrivePittsburghPA12/01/2020
Sonesta Select Newport Middletown9 Commerce DriveMiddletownRI02/08/2021
    


Sonesta Select
Spartanburg
110 Mobile DriveSpartanburgSC12/15/2020
Sonesta ES Suites Nashville Brentwood206 Ward CircleBrentwoodTN02/12/2021
Sonesta Simply Suites
Nashville Brentwood
5129 Virginia WayBrentwoodTN12/01/2020
Sonesta Select
Chattanooga
2210 Bams DriveChattanoogaTN12/15/2020
Sonesta Simply Suites
Knoxville
10206 Parkside DriveKnoxvilleTN12/01/2020
Sonesta Nashville Airport600 Marriott DriveNashvilleTN03/02/2021
Sonesta Select Nashville Airport Suites1100 Airport Center DriveNashvilleTN02/08/2021
Sonesta Simply Suites
Arlington
2221
Brookhollow Plaza Dr
ArlingtonTX12/01/2020
The Stephen F Austin
Royal Sonesta Hotel
701 Congress AvenueAustinTX12/01/2020
Sonesta Simply Suites
Austin South
4320
IH 35 Frontage Road
AustinTX12/01/2020
Sonesta Simply Suites
Austin Arboretum
9701 Stonelake BoulevardAustinTX12/01/2020
Sonesta ES Suites
Austin Arboretum
10201 Stonelake BlvdAustinTX12/01/2020
Sonesta ES Suites Dallas Market Center6950 North Stemmons FreewayDallasTX02/03/2021
Sonesta Suites
Dallas Park Central
7800 Alpha RoadDallasTX09/25/2020
Sonesta ES Suites
Dallas Park Central
7880 Alpha RoadDallasTX09/25/2020
Sonesta Select Dallas Central Expressway10325 N. Central ExpresswayDallasTX02/01/2021
Sonesta ES Suites Dallas Central Expressway10333 North Central ExpresswayDallasTX02/01/2021
Sonesta Simply Suites
Dallas Richardson
12525 Greenville AveDallasTX12/01/2020
Sonesta Simply Suites
Dallas Galleria
13939 Noel RoadDallasTX12/01/2020
Sonesta Select
Fort Worth
3751 NE Loop 820Fort WorthTX12/15/2020
Sonesta Simply Suites
Fort Worth
5201 Endicott AvenueFort WorthTX12/01/2020
Sonesta ES Suites Fort Worth5801 Sandshell DriveFort WorthTX02/03/2021
Sonesta Simply Suites
Houston Clear Lake
2737 Bay Area BlvdHoustonTX12/01/2020
Sonesta Simply Suites
Houston Galleria
4900 Loop Central DrHoustonTX12/01/2020
Sonesta Simply Suites
Houston City Centre
10503
Town & Country Way
HoustonTX12/01/2020
    


Sonesta Simply Suites
Houston Westchase
4033
W Sam Houston Parkway
HoustonTX12/01/2020
Sonesta ES Suites
Dallas - Las Colinas
1201 Executive CircleIrvingTX12/01/2020
Sonesta Simply Suites
Dallas Las Colinas
5300 Green Park DriveIrvingTX12/01/2020
Sonesta Simply Suites
Plano
4701 Legacy DrivePlanoTX12/01/2020
Sonesta ES Suites Dallas Richardson1040 Waterwood DriveRichardsonTX02/01/2021
Sonesta Select Dallas Richardson2191 N. Greenville AvenueRichardsonTX02/01/2021
Sonesta ES Suites San Antonio Downtown425 Bonham StreetSan AntonioTX02/05/2021
Sonesta Simply Suites
San Antonio Northwest
9350 IH 10 WestSan AntonioTX12/01/2020
Sonesta ES Suites
San Antonio Northwest
4320 Spectrum OneSan AntonioTX12/01/2020
Sonesta Simply Suites
Salt Lake City Airport
2170 West North TempleSalt Lake CityUT12/01/2020
Sonesta Select Arlington1533 Clarendon BoulevardArlingtonVA02/05/2021
Sonesta ES Suites Charlottesville1111 Millmont StreetCharlottesvilleVA02/05/2021
Sonesta ES Suites Fairfax12815 Fairlakes ParkwayFairfaxVA02/01/2021
Sonesta Simply Suites Falls Church205 Hillwood AvenueFalls ChurchVA02/03/2021
Sonesta Simply Suites
Hampton
401 Butler Farm RoadHamptonVA12/01/2020
Sonesta ES Suites
Dulles Airport
13700 Coppermine RdHerndonVA12/01/2020
Sonesta Select Seattle Bellevue14615 NE 29th PlaceBellevueWA02/03/2021
Sonesta Select Seattle Renton200 SW 19th StreetRentonWA02/05/2021
Sonesta Simply Suites Seattle Renton300 SW 19th StreetRentonWA02/05/2021
The Alexis
Royal Sonesta Hotel
1007 First AvenueSeattleWA12/01/2020
Sonesta ES Suites
Vancouver - Portland West
7301 NE 41st StreetVancouverWA12/01/2020
Sonesta ES Suites Charleston200 Hotel CircleCharlestonWV02/12/2021
Sonesta Select Milwaukee Brookfield16865 W. Bluemound RoadBrookfieldWI03/02/2021
Sonesta
Milwaukee West
10499 Innovation DriveMilwaukeeWI12/01/2020
The Yorkville
Royal Sonesta Hotel
220 Bloor StreetTorontoOntario12/15/2020
    


Sonesta ES Suites
Toronto
355 South Park RoadTorontoOntario12/15/2020
Royal Sonesta
San Juan
5961 Isla Verde AvenueCarolinaPR12/15/2020