0001193125-19-087528.txt : 20190327 0001193125-19-087528.hdr.sgml : 20190327 20190327084328 ACCESSION NUMBER: 0001193125-19-087528 CONFORMED SUBMISSION TYPE: POSASR PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20190327 DATE AS OF CHANGE: 20190327 EFFECTIVENESS DATE: 20190327 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts International CENTRAL INDEX KEY: 0000789570 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS & MOTELS [7011] IRS NUMBER: 880215232 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375 FILM NUMBER: 19706779 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BLVD S CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BLVD S. CITY: LAS VEGAS STATE: NV ZIP: 89109 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE DATE OF NAME CHANGE: 20000823 FORMER COMPANY: FORMER CONFORMED NAME: MGM GRAND INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: GRAND NAME CO DATE OF NAME CHANGE: 19870713 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Public Policy, LLC CENTRAL INDEX KEY: 0001619110 IRS NUMBER: 471756597 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-01 FILM NUMBER: 19706801 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Sub 2, LLC DATE OF NAME CHANGE: 20140910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Park Theater, LLC CENTRAL INDEX KEY: 0001619111 IRS NUMBER: 471777621 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-02 FILM NUMBER: 19706795 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Sub 3, LLC DATE OF NAME CHANGE: 20140910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mirage Resorts, LLC CENTRAL INDEX KEY: 0001342761 IRS NUMBER: 880058016 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-03 FILM NUMBER: 19706796 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MIRAGE RESORTS, INC DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Global Development, LLC CENTRAL INDEX KEY: 0001544437 IRS NUMBER: 263463682 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-04 FILM NUMBER: 19706797 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts International Global Gaming Development, LLC DATE OF NAME CHANGE: 20120309 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Design & Development CENTRAL INDEX KEY: 0001342747 IRS NUMBER: 880406202 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-05 FILM NUMBER: 19706798 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts International Design DATE OF NAME CHANGE: 20120309 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE DESIGN GROUP DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CityCenter Retail Holdings Management, LLC CENTRAL INDEX KEY: 0001454661 IRS NUMBER: 743242574 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-06 FILM NUMBER: 19706799 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FORMER COMPANY: FORMER CONFORMED NAME: Crystals At CityCenter Management, LLC DATE OF NAME CHANGE: 20090123 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM GRAND HOTEL, LLC CENTRAL INDEX KEY: 0001342817 IRS NUMBER: 943373856 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-07 FILM NUMBER: 19706800 BUSINESS ADDRESS: STREET 1: 3799 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SIGNATURE TOWER I, LLC CENTRAL INDEX KEY: 0001383294 IRS NUMBER: 205382807 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-08 FILM NUMBER: 19706815 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Ramparts, LLC CENTRAL INDEX KEY: 0001342736 IRS NUMBER: 880237030 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-09 FILM NUMBER: 19706816 BUSINESS ADDRESS: STREET 1: 3900 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: RAMPARTS, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PROJECT CC, LLC CENTRAL INDEX KEY: 0001342739 IRS NUMBER: 841669056 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-10 FILM NUMBER: 19706817 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRMA LAND DEVELOPMENT CO CENTRAL INDEX KEY: 0001342741 IRS NUMBER: 880325842 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-11 FILM NUMBER: 19706818 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRMA, LLC CENTRAL INDEX KEY: 0001342730 IRS NUMBER: 880430017 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-12 FILM NUMBER: 19706819 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Park District Holdings, LLC CENTRAL INDEX KEY: 0001591056 IRS NUMBER: 800938347 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-13 FILM NUMBER: 19706820 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK-NEW YORK TOWER,LLC CENTRAL INDEX KEY: 0001342733 IRS NUMBER: 841646058 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-14 FILM NUMBER: 19706821 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK-NEW YORK HOTEL & CASINO, LLC CENTRAL INDEX KEY: 0001342734 IRS NUMBER: 880329896 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-15 FILM NUMBER: 19706822 BUSINESS ADDRESS: STREET 1: 3790 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MMNY LAND COMPANY, INC. CENTRAL INDEX KEY: 0001342763 IRS NUMBER: 331043606 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-18 FILM NUMBER: 19706823 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIRAGE LAUNDRY SERVICES CORP. CENTRAL INDEX KEY: 0001342756 IRS NUMBER: 880287118 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-19 FILM NUMBER: 19706824 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MH, INC. CENTRAL INDEX KEY: 0001342755 IRS NUMBER: 880245162 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-21 FILM NUMBER: 19706826 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM MA SUB, LLC CENTRAL INDEX KEY: 0001544440 IRS NUMBER: 454315066 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-22 FILM NUMBER: 19706780 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Springfield, LLC DATE OF NAME CHANGE: 20120820 FORMER COMPANY: FORMER CONFORMED NAME: MGM Brimfield, LLC DATE OF NAME CHANGE: 20120309 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Venue Management, LLC CENTRAL INDEX KEY: 0001619165 IRS NUMBER: 471795517 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-23 FILM NUMBER: 19706827 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Sub 5, LLC DATE OF NAME CHANGE: 20140910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM RESORTS SUB B, LLC CENTRAL INDEX KEY: 0001731748 IRS NUMBER: 000000000 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-24 FILM NUMBER: 19706825 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM RESORTS SATELLITE, LLC CENTRAL INDEX KEY: 0001731757 IRS NUMBER: 000000000 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-25 FILM NUMBER: 19706786 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FORMER COMPANY: FORMER CONFORMED NAME: MGM RESORTS SUB A, LLC DATE OF NAME CHANGE: 20180215 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Sub 1, LLC CENTRAL INDEX KEY: 0001619108 IRS NUMBER: 471743577 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-26 FILM NUMBER: 19706741 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Retail CENTRAL INDEX KEY: 0001342750 IRS NUMBER: 880385232 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-27 FILM NUMBER: 19706742 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE RETAIL DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Regional Operations, LLC CENTRAL INDEX KEY: 0001618973 IRS NUMBER: 471729937 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-28 FILM NUMBER: 19706743 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Mississippi, LLC CENTRAL INDEX KEY: 0001342828 IRS NUMBER: 640831942 STATE OF INCORPORATION: MS FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-29 FILM NUMBER: 19706744 BUSINESS ADDRESS: STREET 1: 1010 CASINO CENTER DRIVE CITY: ROBINSONVILLE STATE: MS ZIP: 38664 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Mississippi, Inc. DATE OF NAME CHANGE: 20120309 FORMER COMPANY: FORMER CONFORMED NAME: CIRCUS CIRCUS MISSISSIPPI, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Manufacturing Corp. CENTRAL INDEX KEY: 0001342753 IRS NUMBER: 880195439 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-30 FILM NUMBER: 19706769 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE MANUFACTURING CORP. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Land Holdings, LLC CENTRAL INDEX KEY: 0001454666 IRS NUMBER: 510649237 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-31 FILM NUMBER: 19706768 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FORMER COMPANY: FORMER CONFORMED NAME: MGM Mirage Land Holdings, LLC DATE OF NAME CHANGE: 20090123 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts International Operations, Inc. CENTRAL INDEX KEY: 0001342751 IRS NUMBER: 880471660 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-32 FILM NUMBER: 19706770 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE OPERATIONS, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts International Marketing, Inc. CENTRAL INDEX KEY: 0001342752 IRS NUMBER: 860868640 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-33 FILM NUMBER: 19706771 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE INTERNATIONAL MARKETING, INC. DATE OF NAME CHANGE: 20061207 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE INTERNATIONAL DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Interactive, LLC CENTRAL INDEX KEY: 0001544439 IRS NUMBER: 453690532 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-34 FILM NUMBER: 19706772 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Online, LLC DATE OF NAME CHANGE: 20120309 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Festival Grounds II, LLC CENTRAL INDEX KEY: 0001618910 IRS NUMBER: 465544886 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-35 FILM NUMBER: 19706773 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Festival Grounds, LLC CENTRAL INDEX KEY: 0001591059 IRS NUMBER: 900989374 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-36 FILM NUMBER: 19706774 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Development, LLC CENTRAL INDEX KEY: 0001342749 IRS NUMBER: 880368826 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-37 FILM NUMBER: 19706775 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE DEVELOPMENT, LLC DATE OF NAME CHANGE: 20061213 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE DEVELOPMENT, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Corporate Services CENTRAL INDEX KEY: 0001342746 IRS NUMBER: 880225681 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-38 FILM NUMBER: 19706776 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE CORPORATE SERVICES DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Aviation Corp. CENTRAL INDEX KEY: 0001342745 IRS NUMBER: 880173596 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-39 FILM NUMBER: 19706777 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE AVIATION CORP. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Arena Holdings, LLC CENTRAL INDEX KEY: 0001591060 IRS NUMBER: 800934685 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-40 FILM NUMBER: 19706778 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Resorts Advertising, Inc. CENTRAL INDEX KEY: 0001342742 IRS NUMBER: 880162200 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-41 FILM NUMBER: 19706745 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM MIRAGE ADVERTISING, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM LESSEE, LLC CENTRAL INDEX KEY: 0001679957 IRS NUMBER: 811191134 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-42 FILM NUMBER: 19706746 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM International, LLC CENTRAL INDEX KEY: 0001544438 IRS NUMBER: 205581298 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-43 FILM NUMBER: 19706747 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Hospitality, LLC CENTRAL INDEX KEY: 0001544436 IRS NUMBER: 208588249 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-44 FILM NUMBER: 19706748 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM GRAND DETROIT, INC. CENTRAL INDEX KEY: 0001342815 IRS NUMBER: 911829051 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-45 FILM NUMBER: 19706749 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM GRAND CONDOMINIUMS III, LLC CENTRAL INDEX KEY: 0001342813 IRS NUMBER: 050627790 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-46 FILM NUMBER: 19706750 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM GRAND CONDOMINIUMS II, LLC CENTRAL INDEX KEY: 0001342783 IRS NUMBER: 202116101 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-47 FILM NUMBER: 19706751 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM GRAND CONDOMINIUMS, LLC CENTRAL INDEX KEY: 0001342776 IRS NUMBER: 550806676 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-48 FILM NUMBER: 19706752 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mandalay Bay, LLC CENTRAL INDEX KEY: 0001342771 IRS NUMBER: 880384693 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-49 FILM NUMBER: 19706802 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MANDALAY CORP. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: New Castle, LLC CENTRAL INDEX KEY: 0001342758 IRS NUMBER: 880239831 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-50 FILM NUMBER: 19706803 BUSINESS ADDRESS: STREET 1: 3850 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: NEW CASTLE CORP. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Vintage Land Holdings, LLC CENTRAL INDEX KEY: 0001454658 IRS NUMBER: 208920761 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-52 FILM NUMBER: 19706804 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VIDIAD CENTRAL INDEX KEY: 0001342725 IRS NUMBER: 880428375 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-53 FILM NUMBER: 19706806 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VICTORIA PARTNERS CENTRAL INDEX KEY: 0001342726 IRS NUMBER: 880346764 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-54 FILM NUMBER: 19706807 BUSINESS ADDRESS: STREET 1: 3770 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702)693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Vendido, LLC CENTRAL INDEX KEY: 0001544435 IRS NUMBER: 454205677 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-55 FILM NUMBER: 19706808 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VDARA CONDO HOTEL, LLC CENTRAL INDEX KEY: 0001393003 IRS NUMBER: 208277206 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-56 FILM NUMBER: 19706809 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702)632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tower C, LLC CENTRAL INDEX KEY: 0001454659 IRS NUMBER: 421747202 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-57 FILM NUMBER: 19706810 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tower B, LLC CENTRAL INDEX KEY: 0001454660 IRS NUMBER: 421747200 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-58 FILM NUMBER: 19706811 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SIGNATURE CONDOMINIUMS, LLC CENTRAL INDEX KEY: 0001355037 IRS NUMBER: 331129331 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-59 FILM NUMBER: 19706812 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mirage Casino-Hotel, LLC CENTRAL INDEX KEY: 0001342757 IRS NUMBER: 880224157 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-60 FILM NUMBER: 19706805 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MIRAGE CASINO-HOTEL DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Signature Tower 3, LLC CENTRAL INDEX KEY: 0001454663 IRS NUMBER: 263300756 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-61 FILM NUMBER: 19706813 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Signature Tower 2, LLC CENTRAL INDEX KEY: 0001454664 IRS NUMBER: 263300673 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-62 FILM NUMBER: 19706814 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM ELGIN SUB, INC. CENTRAL INDEX KEY: 0001679955 IRS NUMBER: 475678462 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-63 FILM NUMBER: 19706753 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM CC, LLC CENTRAL INDEX KEY: 0001679954 IRS NUMBER: 475658144 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-64 FILM NUMBER: 19706754 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: METROPOLITAN MARKETING, LLC CENTRAL INDEX KEY: 0001342774 IRS NUMBER: 223756320 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-65 FILM NUMBER: 19706755 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARINA DISTRICT DEVELOPMENT HOLDING CO., LLC CENTRAL INDEX KEY: 0001682245 IRS NUMBER: 223767831 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-66 FILM NUMBER: 19706756 BUSINESS ADDRESS: STREET 1: 1 BORGATA WAY STREET 2: BORGATA HOTEL CASINO & SPA CITY: ATLANTIC CITY STATE: NJ ZIP: 08401 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 1 BORGATA WAY STREET 2: BORGATA HOTEL CASINO & SPA CITY: ATLANTIC CITY STATE: NJ ZIP: 08401 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Marina District Development Company, LLC CENTRAL INDEX KEY: 0001517008 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS & MOTELS [7011] IRS NUMBER: 223598642 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-67 FILM NUMBER: 19706757 BUSINESS ADDRESS: STREET 1: ONE BORGATA WAY CITY: ATLANTIC CITY STATE: NJ ZIP: 08401 BUSINESS PHONE: (609) 317-1000 MAIL ADDRESS: STREET 1: ONE BORGATA WAY CITY: ATLANTIC CITY STATE: NJ ZIP: 08401 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MANDALAY RESORT GROUP CENTRAL INDEX KEY: 0000725549 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISCELLANEOUS AMUSEMENT & RECREATION [7990] IRS NUMBER: 880121916 STATE OF INCORPORATION: NV FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-68 FILM NUMBER: 19706794 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD S CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 7027340410 FORMER COMPANY: FORMER CONFORMED NAME: CIRCUS CIRCUS ENTERPRISES INC DATE OF NAME CHANGE: 19920703 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mandalay Place, LLC CENTRAL INDEX KEY: 0001342773 IRS NUMBER: 880383769 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-69 FILM NUMBER: 19706758 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MANDALAY PLACE DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mandalay Employment, LLC CENTRAL INDEX KEY: 0001454667 IRS NUMBER: 262196014 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-70 FILM NUMBER: 19706759 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAC, CORP. CENTRAL INDEX KEY: 0001342770 IRS NUMBER: 223424950 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-71 FILM NUMBER: 19706760 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LV CONCRETE CORP. CENTRAL INDEX KEY: 0001342769 IRS NUMBER: 880337406 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-72 FILM NUMBER: 19706761 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Las Vegas Arena Management, LLC CENTRAL INDEX KEY: 0001618968 IRS NUMBER: 471343574 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-73 FILM NUMBER: 19706762 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAND LAUNDRY, INC. CENTRAL INDEX KEY: 0001342781 IRS NUMBER: 880298834 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-74 FILM NUMBER: 19706763 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Grand Garden Arena Management, LLC CENTRAL INDEX KEY: 0001619112 IRS NUMBER: 471783973 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-75 FILM NUMBER: 19706764 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: 702-632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: MGM Resorts Sub 4, LLC DATE OF NAME CHANGE: 20140910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DESTRON, INC. CENTRAL INDEX KEY: 0001342845 IRS NUMBER: 880234293 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-78 FILM NUMBER: 19706765 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CITYCENTER REALTY CORP CENTRAL INDEX KEY: 0001367896 IRS NUMBER: 205106648 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-79 FILM NUMBER: 19706766 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CityCenter Facilities Management, LLC CENTRAL INDEX KEY: 0001544432 IRS NUMBER: 273246985 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-80 FILM NUMBER: 19706767 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CIRCUS CIRCUS CASINOS, INC. CENTRAL INDEX KEY: 0001342830 IRS NUMBER: 880191825 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-81 FILM NUMBER: 19706784 BUSINESS ADDRESS: STREET 1: 2880 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BELLAGIO, LLC CENTRAL INDEX KEY: 0001342846 IRS NUMBER: 943373852 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-82 FILM NUMBER: 19706787 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Beau Rivage Resorts, LLC CENTRAL INDEX KEY: 0001342847 IRS NUMBER: 880340296 STATE OF INCORPORATION: MS FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-83 FILM NUMBER: 19706788 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FORMER COMPANY: FORMER CONFORMED NAME: BEAU RIVAGE RESORTS, INC. DATE OF NAME CHANGE: 20051028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Aria Resort & Casino, LLC CENTRAL INDEX KEY: 0001454670 IRS NUMBER: 205396350 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-84 FILM NUMBER: 19706789 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: 702-693-7120 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arena Land Holdings, LLC CENTRAL INDEX KEY: 0001591049 IRS NUMBER: 800935801 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-85 FILM NUMBER: 19706790 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AC HOLDING CORP. II CENTRAL INDEX KEY: 0001342850 IRS NUMBER: 880220229 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-86 FILM NUMBER: 19706791 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AC HOLDING CORP. CENTRAL INDEX KEY: 0001342851 IRS NUMBER: 880220212 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-87 FILM NUMBER: 19706792 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 693-7120 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BLVD. SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 550 Leasing Co II, LLC CENTRAL INDEX KEY: 0001544431 IRS NUMBER: 272301518 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-88 FILM NUMBER: 19706793 BUSINESS ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 BUSINESS PHONE: (702) 632-9800 MAIL ADDRESS: STREET 1: 3950 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Yonkers, Inc. CENTRAL INDEX KEY: 0001771612 IRS NUMBER: 832428409 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-89 FILM NUMBER: 19706781 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MGM Dev, LLC CENTRAL INDEX KEY: 0001771658 IRS NUMBER: 834064072 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-90 FILM NUMBER: 19706782 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Circus Circus Holdings, Inc. CENTRAL INDEX KEY: 0001771641 IRS NUMBER: 834073822 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-91 FILM NUMBER: 19706783 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brian Boru of Westchester, Inc. CENTRAL INDEX KEY: 0001771643 IRS NUMBER: 830683113 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-223375-92 FILM NUMBER: 19706785 BUSINESS ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 BUSINESS PHONE: (702) 692-5662 MAIL ADDRESS: STREET 1: 3600 LAS VEGAS BOULEVARD SOUTH CITY: LAS VEGAS STATE: NV ZIP: 89109 POSASR 1 d717013dposasr.htm POSASR POSASR

Registration No. 333-223375

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

MGM RESORTS INTERNATIONAL

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   88-0215232

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification Number)

3600 Las Vegas Boulevard South

Las Vegas, Nevada 89109

(702) 693-7120

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

See Table of Additional Registrants Below

 

 

John M. McManus, Esq.

Executive Vice President, General Counsel and Secretary

MGM Resorts International

3600 Las Vegas Boulevard South

Las Vegas, Nevada 89109

(702) 693-7120

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

Rod Miller, Esq.

Milbank LLP

55 Hudson Yards

New York, New York 10001

(212) 530-5000

 

 

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this registration statement.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box:  ☐

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933 other than securities offered only in connection with dividend or interest reinvestment plans, check the following box:  ☒

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ☐

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ☐

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.  ☒

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.  ☒

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer      Accelerated filer  
Non-accelerated filer      Smaller reporting company  
     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of Securities Act.  ☐

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title Of Each Class of

Securities To Be Registered

 

Amount

To Be Registered

 

Proposed

Maximum

Offering Price
per Unit

  Amount Of
Registration Fee

Guarantees of Debt Securities(1)

  (2)   (2)   (1)(2)

 

 

(1)

Guarantees of Debt Securities may be issued by those direct and indirect subsidiaries of MGM Resorts International listed on the following page under the caption “Table of Additional Registrants.” Pursuant to Rule 457(n), no separate registration fee is payable in respect of the registration of the guarantees.

(2)

An indeterminate aggregate initial offering price or number of securities of each identified class is being registered as may from time to time be offered hereunder at indeterminate prices. Securities registered hereunder may be issued in primary offerings or upon exercise, conversion or exchange of other securities registered hereunder. Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities or that are represented by depositary shares. In accordance with Rules 456(b) and 457(r) under the Securities Act of 1933, the registrant is deferring payment of the entire registration fee.

 

 

 


TABLE OF ADDITIONAL REGISTRANTS

 

Exact Name of Registrant as Specified in Its Charter*    State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number
550 Leasing Company II, LLC    Nevada    27-2301518
AC Holding Corp.    Nevada    88-0220212
AC Holding Corp. II    Nevada    88-0220229
Arena Land Holdings, LLC    Nevada    80-0935801
Aria Resort & Casino, LLC    Nevada    20-5396350
Beau Rivage Resorts, LLC    Mississippi    81-1177162
Bellagio, LLC, dba Bellagio    Nevada    94-3373852
Brian Boru of Westchester, Inc.    New York    83-0683113
Circus Circus Casinos, Inc., dba Circus Circus Hotel and Casino-Las Vegas    Nevada    88-0191825
Circus Circus Holdings, Inc.    Nevada    83-4073822
CityCenter Facilities Management, LLC    Nevada    27-3246985
CityCenter Realty Corporation    Nevada    20-5106648
CityCenter Retail Holdings Management, LLC    Nevada    74-3242574
Destron, Inc.    Nevada    88-0234293
Grand Garden Arena Management, LLC    Nevada    47-1783973
Grand Laundry, Inc.    Nevada    88-0298834
Las Vegas Arena Management, LLC    Nevada    47-1343574
LV Concrete Corp.    Nevada    88-0337406
MAC, Corp.    New Jersey    22-3424950
Mandalay Bay, LLC    Nevada    88-0384693
Mandalay Employment, LLC    Nevada    26-2196014
Mandalay Place, LLC    Nevada    88-0383769
Mandalay Resort Group    Nevada    88-0121916
Marina District Development Company, LLC, dba The Borgata Hotel Casino & Spa    New Jersey    22-3598642
Marina District Development Holding Co., LLC    New Jersey    22-3767831
Metropolitan Marketing, LLC    Nevada    22-3756320
MGM CC, LLC    Nevada    47-5658144
MGM Dev, LLC    Delaware    83-4064072
MGM Elgin Sub, Inc.    Nevada    47-5678462
MGM Grand Condominiums, LLC    Nevada    55-0806676
MGM Grand Condominiums II, LLC    Nevada    20-2116101
MGM Grand Condominiums III, LLC    Nevada    05-0627790
MGM Grand Detroit, Inc.    Delaware    91-1829051
MGM Grand Hotel, LLC, dba MGM Grand Hotel & Casino    Nevada    94-3373856
MGM Hospitality, LLC    Nevada    20-8588249
MGM International, LLC    Nevada    20-5581298
MGM Lessee, LLC    Delaware    81-1191134
MGM MA Sub, LLC (f/k/a MGM Springfield, LLC)    Massachusetts    45-4315066
MGM Public Policy, LLC    Nevada    47-1756597
MGM Resorts Advertising, Inc.    Nevada    88-0162200
MGM Resorts Arena Holdings, LLC    Nevada    80-0934685
MGM Resorts Aviation Corp.    Nevada    88-0173596
MGM Resorts Corporate Services    Nevada    88-0225681
MGM Resorts Design & Development    Nevada    88-0406202
MGM Resorts Development, LLC    Nevada    88-0368826
MGM Resorts Festival Grounds, LLC    Nevada    90-0989374
MGM Resorts Festival Grounds II, LLC    Nevada    46-5544886
MGM Resorts Global Development, LLC    Nevada    26-3463682
MGM Resorts Interactive, LLC    Nevada    45-3690532


Exact Name of Registrant as Specified in Its Charter*    State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number
MGM Resorts International Marketing, Inc.    Nevada    86-0868640
MGM Resorts International Operations, Inc.    Nevada    88-0471660
MGM Resorts Land Holdings, LLC    Nevada    51-0649237
MGM Resorts Manufacturing Corp.    Nevada    88-0195439
MGM Resorts Mississippi, LLC    Mississippi    64-0831942
MGM Resorts Regional Operations, LLC    Nevada    47-1729937
MGM Resorts Retail    Nevada    88-0385232
MGM Resorts Satellite, LLC    Nevada    82-4505598
MGM Resorts Sub 1, LLC    Nevada    47-1743577
MGM Resorts Sub B, LLC    Nevada    82-4515273
MGM Resorts Venue Management, LLC    Nevada    47-1795517
MGM Yonkers, Inc.    New York    83-2428409
MH, Inc., dba Shadow Creek    Nevada    88-0245162
Mirage Laundry Services Corp.    Nevada    88-0287118
Mirage Resorts, LLC    Nevada    88-0058016
MMNY Land Company, Inc.    New York    33-1043606
New Castle, LLC    Nevada    88-0239831
New York-New York Hotel & Casino, LLC, dba New York-New York Hotel & Casino    Nevada    88-0329896
New York-New York Tower, LLC    Nevada    84-1646058
Park District Holdings, LLC    Nevada    80-0938347
Park Theater, LLC    Nevada    47-1777621
PRMA, LLC    Nevada    88-0430017
PRMA Land Development Company, dba Primm Valley Golf Club    Nevada    88-0325842
Project CC, LLC    Nevada    84-1669056
Ramparts, LLC    Nevada    88-0237030
Signature Tower I, LLC    Nevada    20-5382807
Signature Tower 2, LLC    Nevada    26-3300673
Signature Tower 3, LLC    Nevada    26-3300756
The Mirage Casino-Hotel, LLC    Nevada    81-1191306
The Signature Condominiums, LLC    Nevada    33-1129331
Tower B, LLC    Nevada    42-1747200
Tower C, LLC    Nevada    42-1747202
Vdara Condo Hotel, LLC    Nevada    20-8277206
Vendido, LLC    Nevada    45-4205677
Victoria Partners, dba Park MGM Las Vegas    Nevada    88-0346764
VidiAd    Nevada    88-0428375
Vintage Land Holdings, LLC    Nevada    20-8920761

 

*

Each additional registrant is a direct or indirect subsidiary of MGM Resorts International. The address, including zip code, and telephone number, including area code, of each registrant’s principal executive offices is c/o MGM Resorts International, 3600 Las Vegas Boulevard South, Las Vegas, Nevada 89109, telephone (702) 693-7120. The name, address, and telephone number of the agent for service for each additional registrant is John M. McManus, Executive Vice President, General Counsel and Secretary, MGM Resorts International, 3600 Las Vegas Boulevard South, Las Vegas, Nevada 89109, telephone (702) 693-7120.


EXPLANATORY NOTE

This Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 (Registration No. 333-223375) of MGM Resorts International (the “Company”) and its subsidiary guarantor registrants (the “Registration Statement”) is being filed for the purposes of adding Circus Circus Holdings, Inc., Brian Boru of Westchester, Inc., MGM Dev, LLC and MGM Yonkers, Inc., subsidiaries of the Company, as co-registrants that are, or may potentially be, guarantors of some or all of the debt securities with respect to which offers and sales are registered under the Registration Statement. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.


PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14. Other Expenses of Issuance and Distribution.

The following table is an itemization of the fees and expenses incurred or expected to be incurred in connection with the issuance and distribution of the securities being registered. The Registrant will bear all expenses of the offering of the securities registered hereby and all but the Securities and Exchange Commission (“SEC”) registration fees are estimates and remain subject to future contingencies.

 

Securities and Exchange Commission Fee

   $ *  

Printing and Engraving Expenses

   $ **  

Legal Fees and Expenses

   $ **  

Accounting Fees and Expenses

   $ **  

Trustee Fees and Expenses

   $ **  

Miscellaneous

   $ **  
  

 

 

 

Total

   $     **  
  

 

 

 

 

*

In accordance with Rule 456(b) and as set forth in footnote (1) to the “Calculation of Registration Fee” table on the front cover page of this registration statement, we are deferring payment of the registration fee for the securities offered by this prospectus.

**

These fees are calculated based on the securities offered and the number of issuances. Therefore, these fees cannot be estimated at this time.

Item 15. Indemnification of Directors and Officers.

Section 145 of the Delaware General Corporation Law (the “DGCL”) provides that a corporation may indemnify directors and officers, as well as other employees and individuals, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with any threatened, pending or completed actions, suits or proceedings in which such person is made a party by reason of such person being or having been a director, officer, employee or agent of such corporation. The DGCL provides that Section 145 is not exclusive of other rights to which those seeking indemnification may be entitled under any certificate of incorporation, bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

Section 102(b)(7) of the DGCL permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for payments of unlawful dividends or unlawful stock repurchases, redemptions or other distributions or (iv) for any transactions from which the director derived an improper personal benefit.

The amended and restated certificate of incorporation of MGM Resorts International provides that MGM Resorts International will indemnify its directors and officers to the fullest extent permitted by law and that no director shall be liable for monetary damages to MGM Resorts International or its stockholders for any breach of fiduciary duty, except to the extent provided by applicable law. Article II, Section 12 of the Amended and Restated Bylaws of MGM Resorts International provides for indemnification of persons to the extent permitted by the Delaware General Corporation Law.


The law of the state of incorporation and/or the provisions of the certificates of incorporation, the bylaws, the limited liability company agreements or the general partnership agreements, as applicable, of all of the subsidiaries listed in the “Table of Additional Registrants” included in the Registration Statement, provide for the limitation of liability and indemnification of officers, directors, managers and persons performing similar functions, as applicable, of the subsidiaries similar to those described above.

MGM Resorts International maintains standard policies of directors’ and officers’ liability insurance and has also entered into indemnification agreements with its directors and officers. Subject to certain limited exceptions, under these agreements MGM Resorts International will be obligated, to the fullest extent not prohibited by the DGCL, to indemnify such directors and officers against all expenses, judgments, fines and penalties incurred in connection with the defense or settlement of any actions brought against them by reason of the fact they were directors and officers of MGM Resorts International.

Item 16. Exhibits.

 

Exhibit Number

 

Description of Exhibit

  1.1   Form of Underwriting Agreement*
  4.1   Amended and Restated Certificate of Incorporation of MGM Resorts International, dated June  14, 2011 (incorporated by reference to Exhibit 3.1 to MGM Resorts International’s Quarterly Report on Form 10-Q filed on August 9, 2011)
  4.2   Amended and Restated Bylaws of MGM Resorts International, effective January 13, 2016 (incorporated by reference to Exhibit  3.1 to MGM Resorts International’s Current Report on Form 8-K filed on January 15, 2016)
  4.3   Indenture dated March  22, 2012, between MGM Resorts International and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to MGM Resorts International’s Current Report on Form 8-K filed on March 22, 2012)
  4.4   Form of Debt Security*
  4.5   Form of Guarantee*
  4.6   Form of Warrant Agreement*
  4.7   Form of Warrant*
  4.8   Form of Rights Agreement*
  4.9   Form of Stock Purchase Agreement*
  4.10   Form of Unit Agreement*
  5.1   Opinion of Milbank LLP (f/k/a Milbank, Tweed, Hadley & McCloy LLP) (previously filed)
23.1   Consent of Deloitte & Touche LLP, independent registered public accounting firm to MGM Resorts International**
23.2   Consent of Deloitte & Touche LLP, independent auditors to CityCenter Holdings, LLC**
23.3   Consent of Milbank LLP (f/k/a Milbank, Tweed, Hadley & McCloy LLP) (previously filed)
24.1   Power of Attorney (included in the signature pages to the Registration Statement on Form  S-3, Registration No. 333-223375, filed March 1, 2018) (previously filed)
24.2   Power of Attorney (included as Exhibit 24.1 to the Registration Statement on Form  S-3, Registration No. 333-223375, filed March 1, 2018) (previously filed)
24.3   Power of Attorney (included in the signature pages hereto)
24.4   Power of Attorney**
25.1   Statement of Eligibility on Form T-1 of U.S.  Bank National Association, to act as trustee under the Indenture (previously filed)

 

*

To be filed by amendment or as an exhibit to a document filed by MGM Resorts International under the Securities Exchange Act of 1934, as amended, and incorporated herein by reference.

**

Filed herewith.


Item 17. Undertakings.

1.    The undersigned Registrant hereby undertakes:

(a)     To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(i)    To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

(ii)    To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in the volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii)    To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

provided, however, that paragraphs (a)(i), (a)(ii) and (a)(iii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the SEC by the Registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934, that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.

(b)    That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof; and

(c) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

2.    That, for the purpose of determining liability under the Securities Act to any purchaser:

(a)    Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

(b)    Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5) or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act shall be deemed to be part


of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which the prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date; and

3.    The undersigned Registrant hereby undertakes that, for the purpose of determining liability of the Registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, the undersigned Registrant undertakes that in a primary offering of securities of the Registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the Registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(a)    Any preliminary prospectus or prospectus of the undersigned Registrant relating to the offering required to be filed pursuant to Rule 424;

(b)    Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned Registrant or used or referred to by the undersigned Registrant;

(c)    The portion of any other free writing prospectus relating to the offering containing material information about the undersigned Registrant or its securities provided by or on behalf of the Registrant; and

(d)    Any other communication that is an offer in the offering made by the Registrant to the purchaser.

4.    The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the Registrant’s annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

5.    Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

6.    To supplement the prospectus, after the expiration of any warrant or right subscription period, to set forth the results of any warrant or right subscription offer, the transactions by the underwriters during the subscription period, the amount of unsubscribed securities to be purchased by the underwriters, and the terms of any subsequent reoffering thereof. If any public offering by the underwriters is to be made on terms differing from those set forth on the cover page of the prospectus, a post-effective amendment will be filed to set forth the terms of such offering.

7.    The undersigned Registrant hereby undertakes to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of section 310 of the Trust Indenture Act (“Act”) in accordance with the rules and regulations prescribed by the SEC under section 305(b)(2) of the Act.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts International certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS INTERNATIONAL
By:   *
  James J. Murren
  Chairman of the Board and Chief Executive Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

Chairman of the Board and Chief Executive Officer

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

*

Robert C. Selwood

  

Executive Vice President and Chief Accounting Officer

(Principal Accounting Officer)

*

William A. Bible

   Director

*

Alexis M. Herman

   Director

*

Roland Hernandez

   Director

*

William Grounds

   Director

*

John Kilroy

   Director

*

Rose McKinney-James

   Director


SIGNATURE    TITLE

*

Daniel J. Taylor

   Director

*

Greg Spierkel

   Director

*

Mary Chris Gay

   Director

*

Jan G. Swartz

   Director

*

Paul Salem

   Director

*

Keith A. Meister

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

AC HOLDING CORP.

AC HOLDING CORP. II

LV CONCRETE CORP.

MANDALAY RESORT GROUP

MGM RESORTS CORPORATE SERVICES

MGM RESORTS MANUFACTURING CORP.

MH, INC.

MIRAGE LAUNDRY SERVICES CORP.

MMNY LAND COMPANY, INC.

PRMA LAND DEVELOPMENT COMPANY

By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

President and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Grand Detroit, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM GRAND DETROIT, INC.
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

Chief Executive Officer and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Aviation Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS AVIATION CORP.
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President and Chief Operating Officer

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Circus Circus Casinos, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

CIRCUS CIRCUS CASINOS, INC.
By:   *
  Allison Rankin
  Vice President and Chief Financial Officer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Ann Hoff

  

Portfolio President

(Principal Executive Officer)

*

Allison Rankin

  

Vice President and Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director

*

James J. Murren

   Director

*

Corey Sanders

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, CityCenter Realty Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

CITYCENTER REALTY CORPORATION
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

  

President

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

DESTRON, INC.

MGM RESORTS INTERNATIONAL MARKETING, INC.

By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President and Chief Operating Officer and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Grand Laundry, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

GRAND LAUNDRY, INC.
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Trevor Scherrer

   President
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Director
(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Mandalay Bay, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MANDALAY BAY, LLC
By:   *
  Chuck Bowling
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Chuck Bowling

   President and Chief Operating Officer
(Principal Executive Officer)

*

Doug Sandoval

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director of Mandalay Resort Group

*

Corey Sanders

   Director of Mandalay Resort Group

*

James J. Murren

   Director of Mandalay Resort Group

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS ADVERTISING, INC.

VIDIAD

By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Design & Development certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS DESIGN & DEVELOPMENT
By:   *
  Al Palardy
  Vice President and Chief Financial Officer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William Ham

  

President

(Principal Executive Officer)

*

Al Palardy

  

Vice President and Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Director

*

James J. Murren

   Director

*

William J. Hornbuckle

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts International Operations, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS INTERNATIONAL OPERATIONS, INC.
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

   Chief Executive Officer and Director
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Director
(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Retail certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS RETAIL
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President, Chief Operating Officer and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, New Castle, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

NEW CASTLE, LLC
By:   *
 

Eric Fitzgerald

  President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Eric Fitzgerald

   President
(Principal Executive Officer)

*

Sheri Cherubino

   Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director of Mandalay Resort Group

*

James J. Murren

   Director of Mandalay Resort Group

*

Corey Sanders

   Director of Mandalay Resort Group

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Ramparts, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

RAMPARTS, LLC
By:   *
  Nik Rytterstrom
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Nik Rytterstrom

   President and Chief Operating Officer
(Principal Executive Officer)

*

Mark Lefever

   Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director of Mandalay Resort Group

*

James J. Murren

   Director of Mandalay Resort Group

*

Corey Sanders

   Director of Mandalay Resort Group

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Mandalay Employment, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MANDALAY EMPLOYMENT, LLC
By:   Mandalay Resort Group
Its:   Member
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director of Mandalay Resort Group
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

President and Director of Mandalay Resort Group

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director of Mandalay Resort Group

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Director of Mandalay Resort Group

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

METROPOLITAN MARKETING, LLC
MGM RESORTS LAND HOLDINGS, LLC
PRMA, LLC
VINTAGE LAND HOLDINGS, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

   President and Manager
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, 550 Leasing Company II, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

550 LEASING COMPANY II, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Interactive, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS INTERACTIVE, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Scott Butera

  

President

(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Global Development, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS GLOBAL DEVELOPMENT, LLC
By:   *
  James J. Murren
  Chief Executive Officer and Manager
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

   Chief Executive Officer and Manager
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Aria Resort & Casino, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

ARIA RESORT & CASINO, LLC
By:   *
  Carlos Castro
  Senior Vice President and Chief Financial Officer
  (Principal Financial Officer and
Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

  

President and Chief Operating Officer

(Principal Executive Officer)

*

Carlos Castro

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Mississippi, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS MISSISSIPPI, LLC
By:   *
  David Tsai
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

David Tsai

  

President and Chief Operating Officer

(Principal Executive Officer)

*

Rob Fitzpatrick

  

Vice President—Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

*

William J. Hornbuckle

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Bellagio, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

BELLAGIO, LLC
By:   *
  Corey Sanders
  Executive Vice President of Finance, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Randy Morton

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

  

Executive Vice President of Finance, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, CityCenter Facilities Management, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

CITYCENTER FACILITIES MANAGEMENT, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

   President
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended MGM Resorts Development, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS DEVELOPMENT, LLC
By:   *
  Al Palardy
  Vice President and Chief Financial Officer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Bill Ham

   President and Chief Operating Officer
(Principal Executive Officer)

*

Al Palardy

   Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM MA Sub, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM MA SUB, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated..

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM GRAND CONDOMINIUMS, LLC
MGM GRAND CONDOMINIUMS II, LLC
MGM GRAND CONDOMINIUMS III, LLC
By:   /s/ Corey Sanders
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ Trevor Scherrer

Trevor Scherrer

   President and Manager
(Principal Executive Officer)

/s/ Corey Sanders

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Grand Hotel, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM GRAND HOTEL, LLC
By:   *
  Corey Sanders
  Executive Vice President of Finance and Manager
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Trevor Scherrer

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

  

Executive Vice President of Finance and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Hospitality, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM HOSPITALITY, LLC
By:   *
  William J. Hornbuckle
  President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President
(Principal Executive Officer)

*

Michele Ensign

  

Senior Vice President and Chief Accounting Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM International, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM INTERNATIONAL, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

NEW YORK-NEW YORK HOTEL & CASINO, LLC
NEW YORK-NEW YORK TOWER, LLC
By:   *
  Eric Wolfman
  Vice President and Chief Financial Officer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Cynthia Kiser Murphey

   President and Chief Operating Officer
(Principal Executive Officer)

*

Eric Wolfman

   Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, CityCenter Retail Holdings Management, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

CITYCENTER RETAIL HOLDINGS MANAGEMENT, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Director
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

   President and Chief Executive Officer
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MAC, Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MAC, CORP.
By:   *
  Corey Sanders
  Chief Financial Officer and Treasurer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President, Chief Operating Officer and Director

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer and Treasurer

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, each of the entities listed below certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MIRAGE RESORTS, LLC

VICTORIA PARTNERS

By:   MGM Resorts International
Its:   Managing Partner of Victoria Partners and Managing Partner of Mirage Resorts, LLC
By:   *
  Corey Sanders
  Chief Financial Officer and Treasurer of MGM Resorts International
  (Principal Financial Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

Chairman of the Board and Chief Executive Officer of MGM Resorts International and President of Mirage Resorts, LLC

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer and Treasurer of MGM Resorts International

(Principal Financial Officer)

*

Robert C. Selwood

  

Executive Vice President and Chief Accounting Officer of MGM Resorts International

(Principal Accounting Officer)

*

William A. Bible

   Director of MGM Resorts International

*

Alexis M. Herman

   Director of MGM Resorts International

*

Roland Hernandez

   Director of MGM Resorts International

*

William Grounds

   Director of MGM Resorts International

*

John Kilroy

   Director of MGM Resorts International


SIGNATURE    TITLE

*

Rose McKinney-James

   Director of MGM Resorts International

*

Daniel J. Taylor

   Director of MGM Resorts International

*

Greg Spierkel

   Director of MGM Resorts International

*

Mary Chris Gay

   Director of MGM Resorts International

*

Jan G. Swartz

   Director of MGM Resorts International

*

Paul Salem

   Director of MGM Resorts International

*

Keith A. Meister

   Director of MGM Resorts International

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Project CC, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

PROJECT CC, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

   President and Chief Executive Officer
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Vdara Condo Hotel, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

VDARA CONDO HOTEL, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
 

(Principal Financial Officer and

Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

   President and Chief Executive Officer
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Vendido, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

VENDIDO, LLC
By:   The Signature Condominiums, LLC
Its:   Sole Member
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager of The Signature Condominiums, LLC
 

(Principal Financial Officer and

Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Trevor Scherrer

  

President of The Signature Condominiums, LLC

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager of The Signature Condominiums, LLC

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager of The Signature Condominiums, LLC

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Park District Holdings, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

PARK DISTRICT HOLDINGS, LLC
By:   *
  Steve Zanella
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Steve Zanella

  

President and Chief Operating Officer

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS FESTIVAL GROUNDS, LLC

MGM RESORTS FESTIVAL GROUNDS II, LLC

By:   *
  William J. Hornbuckle
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS ARENA HOLDINGS, LLC

ARENA LAND HOLDINGS, LLC

LAS VEGAS ARENA MANAGEMENT, LLC

By:   *
  William J. Hornbuckle
  President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager of Arena Land Holdings, LLC

(Principal Financial Officer and Principal Accounting Officer)

*

Michele Ensign

  

Senior Vice President and Accounting Officer of MGM Resorts Arena Holdings, LLC and Las Vegas Arena Management, LLC

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Resorts Regional Operations, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS REGIONAL OPERATIONS, LLC
By:   *
  Jorge Perez
  Portfolio President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Jorge Perez

  

Portfolio President

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

William J. Hornbuckle

   Manager

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

GRAND GARDEN ARENA MANAGEMENT, LLC

MGM PUBLIC POLICY, LLC

MGM RESORTS SUB 1, LLC

MGM RESORTS VENUE MANAGEMENT, LLC

PARK THEATER, LLC

By:   *
  William J. Hornbuckle
  President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, the entities listed below certify that they have reasonable grounds to believe that they meet all of the requirements for filing on Form S-3 and have duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

THE SIGNATURE CONDOMINIUMS, LLC
SIGNATURE TOWER I, LLC

SIGNATURE TOWER 2, LLC
SIGNATURE TOWER 3, LLC
TOWER B, LLC

TOWER C, LLC

By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Trevor Scherrer

   President
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM CC, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM CC, LLC
By:   /s/ William J. Hornbuckle
  William J. Hornbuckle
  President and Chief Operating Officer
  (Principal Executive Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ William J. Hornbuckle

William J. Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

/s/ Corey Sanders

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Elgin Sub, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM ELGIN SUB, INC.
By:   *
  Trevor Scherrer
  President and Treasurer
  (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Trevor Scherrer

   President and Treasurer
(Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Director

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Lessee, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM LESSEE, LLC
By:   *
  William J. Hornbuckle
  President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

   President
(Principal Executive Officer)

*

Corey Sanders

   Chief Financial Officer, Treasurer and Manager
(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Marina District Development Holding Co., LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MARINA DISTRICT DEVELOPMENT HOLDING CO., LLC
By:   MAC, Corp.
Its:   Managing Member
By:   *
  Corey Sanders
  Chief Financial Officer and Treasurer
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William J. Hornbuckle

  

President and Chief Operating Officer and Director of MAC, Corp.

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer and Treasurer

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director of MAC, Corp.

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Marina District Development Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MARINA DISTRICT DEVELOPMENT COMPANY, LLC
By:   *
  Marcus Glover
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Marcus Glover

  

President and Chief Operating Officer

(Principal Executive Officer)

*

Hugh Turner

  

Vice President of Finance

(Principal Financial Officer and Principal Accounting Officer)

*

James J. Murren

   Director of MAC, Corp., as Managing Member of Marina District Development Holding Co., LLC, as Sole Member of Marina District Development Company, LLC

*

William J. Hornbuckle

   Director of MAC, Corp., as Managing Member of Marina District Development Holding Co., LLC, as Sole Member of Marina District Development Company, LLC

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Mandalay Place, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MANDALAY PLACE, LLC
By:   *
  Corey Sanders
  Chief Financial Officer, Treasurer and Manager
  (Principal Financial Officer and Principal Accounting Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

James J. Murren

  

President and Manager

(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, Beau Rivage Resorts, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

BEAU RIVAGE RESORTS, LLC
By:   *
  Travis Lunn
 

President and Chief Operating Officer

(Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Travis Lunn

   President and Chief Operating Officer
(Principal Executive Officer)

*

Paul Heard

  

Vice President and Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, The Mirage Casino-Hotel, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

THE MIRAGE CASINO-HOTEL, LLC
By:   *
  Ann Hoff
  Portfolio President
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

Ann Hoff

   Portfolio President
(Principal Executive Officer)

*

Janice Fitzpatrick

  

Senior Vice President- Chief Financial Officer

(Principal Financial Officer and Principal Accounting Officer)

*

Corey Sanders

   Manager

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, each of the entities listed below certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM RESORTS SATELLITE, LLC

MGM RESORTS SUB B, LLC

By:   *
  William J. Hornbuckle
  President and Chief Operating Officer
  (Principal Executive Officer)

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

*

William Hornbuckle

   President and Chief Operating Officer
(Principal Executive Officer)

*

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)

 

*By:   /s/ Andrew Hagopian III
  Andrew Hagopian III
  Attorney-in-fact


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Yonkers, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM Yonkers, Inc.
By:   /s/ Uri Clinton
  Uri Clinton
  President and Chief Operating Officer
  (Principal Executive Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ Uri Clinton

Uri Clinton

   President and Chief Operating Officer
(Principal Executive Officer)

/s/ Edgar Domingo

Edgar Domingo

   General Manager and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)

/s/ James J. Murren

James J. Murren

   Director

/s/ Corey Sanders

Corey Sanders

   Director


SIGNATURE    TITLE

/s/ John M. McManus

John M. McManus

   Director

/s/ William J. Hornbuckle

William J. Hornbuckle

   Director

/s/ Jorge Perez

Jorge Perez

   Director


Pursuant to the requirements of the Securities Act of 1933, as amended, MGM Dev, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

MGM DEV, LLC
By:   /s/ William J. Hornbuckle
  William J. Hornbuckle
  President
  (Principal Executive Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ William J. Hornbuckle

William J. Hornbuckle

   President
(Principal Executive Officer)

/s/ Corey Sanders

Corey Sanders

  

Chief Financial Officer, Treasurer and Manager

(Principal Financial Officer and Principal Accounting Officer)


Pursuant to the requirements of the Securities Act of 1933, as amended, Brian Boru of Westchester, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

BRIAN BORU OF WESTCHESTER, INC.
By:   /s/ William J. Hornbuckle
  William J. Hornbuckle
  President
  (Principal Executive Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ William J. Hornbuckle

William J. Hornbuckle

   President
(Principal Executive Officer)

/s/ Corey Sanders

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)


Pursuant to the requirements of the Securities Act of 1933, as amended, Circus Circus Holdings, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Las Vegas, State of Nevada on March 27, 2019.

 

CIRCUS CIRCUS HOLDINGS, INC.
By:   /s/ William J. Hornbuckle
  William J. Hornbuckle
  President
  (Principal Executive Officer)

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers of the Registrants, which are filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign such registration statement and any or all amendments, including post-effective amendments to the registration statement, including a prospectus or an amended prospectus therein and any registration statement relating to the offering covered by this Registration Statement and filed pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with exhibits thereto and other documents in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact as agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. This power of attorney shall not revoke or in any way modify any power of attorney previously executed by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

SIGNATURE    TITLE

/s/ William J. Hornbuckle

William J. Hornbuckle

  

President

(Principal Executive Officer)

/s/ Corey Sanders

Corey Sanders

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

EX-23.1 2 d717013dex231.htm EX-23.1 EX-23.1

Exhibit 23.1

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the incorporation by reference in this Post-Effective Amendment No. 1 to Registration Statement No. 333-223375 on Form S-3 of our reports dated February 27, 2019, relating to the consolidated financial statements and financial statement schedule of MGM Resorts International and subsidiaries and the effectiveness of MGM Resorts International and subsidiaries’ internal control over financial reporting, appearing in the Annual Report on Form 10-K of MGM Resorts International for the year ended December 31, 2018.

/s/ DELOITTE & TOUCHE LLP

Las Vegas, NV

March 27, 2019

EX-23.2 3 d717013dex232.htm EX-23.2 EX-23.2

Exhibit 23.2

CONSENT OF INDEPENDENT AUDITORS

We consent to the incorporation by reference in this Post-Effective Amendment No. 1 to Registration Statement No. 333-223375 on Form S-3 of our report dated February 19, 2019, relating to the consolidated financial statements of CityCenter Holdings, LLC and subsidiaries, appearing in the Annual Report on Form 10-K of MGM Resorts International for the year ended December 31, 2018.

/s/ DELOITTE & TOUCHE LLP

Las Vegas, NV

March 27, 2019

EX-24.4 4 d717013dex244.htm EX-24.4 EX-24.4

Exhibit 24.4

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that undersigned, in their capacities as directors and/or officers of MGM Resorts International and/or certain of its subsidiaries as set forth beneath their signatures below (collectively, the “Registrants”), each of which is filing this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 with the Securities and Exchange Commission, Washington, D.C. 20549 under the provisions of the Securities Act of 1933, as amended, hereby constitute and appoint each of John M. McManus and Andrew Hagopian III (with full power to act alone), the true and lawful attorneys-in-fact and agents of the undersigned, with full power of substitution and resubstitution, for me and in my name, place and stead, to sign in any and all capacities (including, without limitation, the capacities listed below) the registration statement, any and all amendments (including post-effective amendments) to the registration statement and any and all successor registration statements of the Registrants, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, and hereby grant to such attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done to enable the Registrants to comply with the provisions of the Securities Act of 1933, as amended, and all the requirements of the Securities and Exchange Commission, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 has been signed on March 27, 2019 by the following persons in the capacities indicated.

 

By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:  

Chief Financial Officer, Treasurer and Director (Principal Financial Officer and Principal Accounting Officer) of

AC HOLDING CORP.,

AC HOLDING CORP. II,

LV CONCRETE CORP.,

MANDALAY RESORT GROUP,

MGM RESORTS CORPORATE SERVICES,

MGM RESORTS MANUFACTURING CORP.,

MH, INC.,

MIRAGE LAUNDRY SERVICES CORP.,

MMNY LAND COMPANY, INC.,

PRMA LAND DEVELOPMENT COMPANY,

MGM GRAND DETROIT, INC.,

MGM RESORTS AVIATION CORP.,

CITYCENTER REALTY CORPORATION,

DESTRON, INC.,

MGM RESORTS INTERNATIONAL

MARKETING, INC.,

GRAND LAUNDRY, INC.,

MGM RESORTS ADVERTISING, INC.,

VIDIAD,

MGM RESORTS INTERNATIONAL

OPERATIONS, INC.,

MGM RESORTS RETAIL,

MANDALAY RESORT GROUP, member of

MANDALAY EMPLOYMENT, LLC,

and CITYCENTER RETAIL HOLDINGS

MANAGEMENT, LLC


By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:   Chief Financial Officer, Treasurer and Manager (Principal Financial Officer and Principal Accounting Officer) of
  METROPOLITAN MARKETING, LLC,
  MGM RESORTS LAND HOLDINGS, LLC,
  PRMA, LLC,
  VINTAGE LAND HOLDINGS, LLC,
  550 LEASING COMPANY II, LLC,
  MGM RESORTS INTERACTIVE, LLC,
  MGM RESORTS GLOBAL DEVELOPMENT, LLC,
  CITYCENTER FACILITIES MANAGEMENT, LLC,
  MGM MA SUB, LLC,
  MGM INTERNATIONAL, LLC,
  PROJECT CC, LLC,
  VDARA CONDO HOTEL, LLC,
  THE SIGNATURE CONDIMINIUMS, LLC, sole member of VENDIDO, LLC,
  PARK DISTRICT HOLDINGS, LLC,
  MGM RESORTS FESTIVAL GROUNDS, LLC,
  MGM RESORTS FESTIVAL GROUNDS II, LLC,
  ARENA LAND HOLDINGS, LLC,
  MGM RESORTS REGIONAL OPERATIONS, LLC,
  GRAND GARDEN ARENA MANAGEMENT, LLC,
  MGM PUBLIC POLICY, LLC,
  MGM RESORTS SUB 1, LLC,
  MGM RESORTS VENUE MANAGEMENT, LLC,
  PARK THEATER, LLC,
  THE SIGNATURE CONDOMINIUMS, LLC,
  SIGNATURE TOWER I, LLC,
  SIGNATURE TOWER 2, LLC,
  SIGNATURE TOWER 3, LLC,
  TOWER B, LLC
  and TOWER C, LLC
By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:  

Executive Vice President of Finance, Treasurer and Manager (Principal Financial Officer and Principal Accounting Officer) of

BELLAGIO, LLC

By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:  

Executive Vice President of Finance and Manager (Principal Financial Officer and Principal Accounting Officer) of

MGM GRAND HOTEL, LLC

 

2


By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:  

Chief Financial Officer and Treasurer (Principal Financial Officer and Principal Accounting Officer) of

MAC, CORP.

By:   /s/ Corey Sanders
Name:   Corey Sanders
Title:   Chief Financial Officer and Treasurer (Principal Financial Officer) of
  MGM RESORTS INTERNATIONAL,
  Managing Partner of MIRAGE RESORTS, LLC,
  MGM RESORTS INTERNATIONAL,
  Managing Partner of VICTORIA PARTNERS
By:   /s/ Steve Zanella
Name:   Steve Zanella
Title:   President (Principal Executive Officer) of
  CITYCENTER REALTY CORPORATION
  and CITYCENTER FACILITIES MANAGEMENT, LLC
By:   /s/ William J. Hornbuckle
Name:   William J. Hornbuckle
Title:   President and Chief Operating Officer (Principal Executive Officer) of
  DESTRON, INC.,
  MGM RESORTS INTERNATIONAL MARKETING, INC.,
  550 LEASING COMPANY II, LLC
  and MGM INTERNATIONAL, LLC
By:   /s/ Trevor Scherrer
Name:   Trevor Scherrer
Title:   President (Principal Executive Officer) of
  GRAND LAUNDRY, INC.,
  THE SIGNATURE CONDIMINIUMS, LLC, sole member of VENDIDO, LLC,
  THE SIGNATURE CONDOMINIUMS, LLC, SIGNATURE TOWER I, LLC,
  SIGNATURE TOWER 2, LLC,
  SIGNATURE TOWER 3, LLC,
  TOWER B, LLC
  and TOWER C, LLC
By:   /s/ James J. Murren
Name:   James J. Murren
Title:  

Chief Executive Officer and Director (Principal Executive Officer) of

MGM RESORTS INTERNATIONAL OPERATIONS, INC.

 

3


By:   /s/ William J. Hornbuckle
Name:   William J. Hornbuckle
Title:  

President, Chief Operating Officer and Director (Principal Executive Officer) of

MGM RESORTS RETAIL and MAC, CORP.

By:   /s/ Scott Butera
Name:   Scott Butera
Title:  

President (Principal Executive Officer) of

MGM RESORTS INTERACTIVE, LLC

By:   /s/ Steve Zanella
Name:   Steve Zanella
Title:  

President and Chief Operating Officer (Principal Executive Officer) of

ARIA RESORT & CASINO, LLC

and PARK DISTRICT HOLDINGS, LLC

By:   /s/ David Tsai
Name:   David Tsai
Title:  

President and Chief Operating Officer (Principal Executive Officer) of

MGM RESORTS MISSISSIPPI, LLC

By:   /s/ Bill Ham
Name:   Bill Ham
Title:  

President and Chief Operating Officer (Principal Executive Officer) of

MGM RESORTS DEVELOPMENT, LLC

By:   /s/ Al Palardy
Name:   Al Palardy
Title:  

Vice President and Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer) of

MGM RESORTS DEVELOPMENT, LLC

 

4


By:   /s/ Steve Zanella
Name:   Steve Zanella
Title:   President and Chief Executive Officer (Principal Executive Officer) of
  CITYCENTER RETAIL HOLDINGS MANAGEMENT, LLC,
  PROJECT CC, LLC
  and VDARA CONDO HOTEL, LLC
By:   /s/ William J. Hornbuckle
Name:   William J. Hornbuckle
Title:   President, Chief Operating Officer, Chief Customer Development Officer and Director of MGM RESORTS INTERNATIONAL, Managing Partner of MIRAGE RESORTS, LLC and Managing Partner of VICTORIA PARTNERS
By:   /s/ Jorge Perez
Name:   Jorge Perez
Title:  

Portfolio President (Principal Executive Officer) of

MGM RESORTS REGIONAL OPERATIONS, LLC

By:   /s/ Trevor Scherrer
Name:   Trevor Scherrer
Title:  

President and Chief Operating Officer (Principal Executive Officer) of

MGM GRAND HOTEL, LLC

By:   /s/ Jan G. Swartz
Name:   Jan G. Swartz
Title:   Director of MGM Resorts International, the Managing Member of Mirage Resorts, LLC and Managing Partner of Victoria Partners
By:   /s/ Paul Salem
Name:   Paul Salem
Title:   Director of MGM Resorts International, the Managing Member of Mirage Resorts, LLC and Managing Partner of Victoria Partners
By:   /s/ Keith A. Meister
Name:   Keith A. Meister
Title:   Director of MGM Resorts International, the Managing Member of Mirage Resorts, LLC and Managing Partner of Victoria Partners
By:   /s/ Ann Hoff
Name:   Ann Hoff
Title:  

Portfolio President (Principal Executive Office) of CIRCUS CIRCUS CASINOS, INC.

THE MIRAGE CASINO-HOTEL, LLC

By:   /s/ Eric Fitzgerald
Name:   Eric Fitzgerald
Title:  

President (Principal Executive Officer) of

NEW CASTLE, LLC

 

5