0001193805-19-001466.txt : 20191120 0001193805-19-001466.hdr.sgml : 20191120 20191120111456 ACCESSION NUMBER: 0001193805-19-001466 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20191119 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20191120 DATE AS OF CHANGE: 20191120 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Winthrop Realty Liquidating Trust CENTRAL INDEX KEY: 0000037008 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 346513657 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06249 FILM NUMBER: 191233374 BUSINESS ADDRESS: STREET 1: 7 BULFINCH PLACE STREET 2: SUITE 500 PO BOX 9507 CITY: BOSTON STATE: MA ZIP: 02114 BUSINESS PHONE: 6175704614 MAIL ADDRESS: STREET 1: 7 BULFINCH PLACE STREET 2: SUITE 500 PO BOX 9507 CITY: BOSTON STATE: MA ZIP: 02114 FORMER COMPANY: FORMER CONFORMED NAME: Winthrop Realty Trust DATE OF NAME CHANGE: 20051130 FORMER COMPANY: FORMER CONFORMED NAME: FIRST UNION REAL ESTATE EQUITY & MORTGAGE INVESTMENTS DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: FIRST UNION REALTY DATE OF NAME CHANGE: 19691012 8-K 1 e619204_8k-wrt.htm

 

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

FORM 8-K

 

Current Report Pursuant

to Section 13 or 15(d) of the 

Securities Exchange Act of 1934

 

Date of report (Date of earliest event reported) November 19, 2019

 

WINTHROP REALTY LIQUIDATING TRUST 

(Exact Name of Registrant as Specified in Its Charter)

 

Ohio  
(State or Other Jurisdiction of Incorporation)
     
001-06249   34-6513657
(Commission File Number)    (I.R.S. Employer Identification No.)
     
7 Bulfinch Place, Suite 500, P.O. Box 9507, Boston, Massachusetts 02114
(Address of Principal Executive Offices)  (Zip Code)
     
(617) 570-4614  
(Registrant's Telephone Number, Including Area Code)
     
n/a  
(Former Name or Former Address, if Changed Since Last Report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFT|R 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

Item 8.01.Other Events

 

On November 19, 2019, the Trust’s trustees approved a liquidating distribution of $0.25 per common beneficial interest in the Trust payable in cash on November 27, 2019 to beneficial owners of record on November 20, 2019. The proceeds for such distribution were derived from the sale of the Trust’s Churchill, Pennsylvania property and a release of a portion of the Trust’s reserves. After giving effect to the sale of the Trust’s Churchill, Pennsylvania property the Trust’s sole remaining asset is its 50% ownership interest in its Atrium Mall property.

 

Also on November 19, 2019, the Trust issued a press release with respect to the distribution described in this Item 8.01. A copy of the Press Release is furnished as Exhibit 99.1 to this Report on Form 8-K.

 

Item 9.01Financial Statements and Exhibits.

 

(c)Exhibits

 

99.1Press Release dated November 19, 2019.

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized on this 19th day of November, 2019.

 

  WINTHROP REALTY LIQUIDATING TRUST
     
     
  By: /s/ Michael L. Ashner
    Michael L. Ashner
    Trustee

 

EX-99.1 2 e619204_ex99-1.htm

 

Contact at Winthrop Realty Liquidating Trust

John Garilli

Investor or Media Inquiries

Phone: (617) 570-4614; e-mail: jgarilli@winthropcapital.com

 

FOR IMMEDIATE RELEASE

November 19, 2019

 

WINTHROP REALTY LIQUIDATING TRUST TO MAKE DISTRIBUTION OF $0.25 PER BENEFICIAL UNIT

 

FOR IMMEDIATE RELEASE – BOSTON, November 19, 2019/ -- Winthrop Realty Liquidating Trust (the "Trust") announced today that the Trust's trustees have approved a liquidating distribution of $0.25 per common beneficial unit in the Trust payable in cash on November 27, 2019 to holders of record on November 20, 2019.  The distribution is being made from the proceeds received from the sale of its Churchill, Pennsylvania property and a release of cash reserves. The net proceeds received from the Churchill property are approximately $0.01 per beneficial interest less than the Trust’s estimated net assets in liquidation attributable to this asset at December 31, 2018.

 

Since August 5, 2014, the date on which Winthrop Realty Trust’s shareholders adopted its plan of liquidation, Winthrop Realty Trust and the Trust have disposed of all but one of its assets held on such date and paid, after giving effect to the distribution announced in this press release, total distributions per beneficial interest of $17.05. For a description of the Trust’s remaining asset please go to the Trust’s website, www.winthropreit.com on the Company Profile page.

 

__________________

 

About Winthrop Realty Liquidating Trust

 

Winthrop Realty Liquidating Trust was formed to continue the liquidation process of remaining assets held by Winthrop Realty Trust at August 5, 2016. The Trust’s sole purpose is to continue to seek to sell these assets in an orderly fashion to maximize value to its beneficiaries. Subject to certain exceptions related to transfer by will, intestate succession or operation of law, interests in the Trust are not transferable, nor do beneficiaries have authority or power to sell or in any other manner dispose of their interest in the Trust. For more information about the Trust’s remaining asset, please visit our web-site at www.winthropreit.com.