Attached files

file filename
EX-10.2 - FORM OF TERM NOTE UNDER UNSECURED TERM CREDIT AGREEMENT - BioMed Realty Trust Incd329116dex102.htm
EX-10.1 - UNSECURED TERM CREDIT AGREEMENT - BioMed Realty Trust Incd329116dex101.htm
EX-99.1 - PRESS RELEASE - BioMed Realty Trust Incd329116dex991.htm
8-K - FORM 8-K - BioMed Realty Trust Incd329116d8k.htm

Exhibit 10.3

FIRST AMENDMENT TO UNSECURED CREDIT AGREEMENT

This First Amendment to Unsecured Credit Agreement (the “Amendment”) is made as of March 30, 2012 (the “Effective Date”), by and among BIOMED REALTY, L.P. (“Borrower”), KEYBANK NATIONAL ASSOCIATION, as “Administrative Agent,” and such of the lenders (“Lenders”) party to the Loan Agreement (defined below) constituting the Requisite Lenders under the Loan Agreement, and, solely for the purpose of agreeing to the terms and conditions of Section 5 below, BIOMED REALTY TRUST, INC., a Maryland corporation (“Guarantor”).

R E C I T A L S

A. Borrower, Administrative Agent, the Lenders executing this Amendment and certain other Lenders have entered into that certain Unsecured Credit Agreement dated as of July 14, 2011 (as it may be further amended, the “Loan Agreement”). All capitalized terms used herein and not otherwise defined shall have the meanings given to them in the Loan Agreement.

B. Concurrently herewith, Administrative Agent and certain lenders have agreed to provide Borrower with an unsecured term credit facility with an initial Aggregate Commitment of $400,000,000, subject to future increase to up to $500,000,000 (the “Related Facility”), as evidenced by that certain Unsecured Term Credit Agreement of even date herewith by and among Borrower, Administrative Agent and certain other lenders as more particularly identified therein (the “Unsecured Term Credit Agreement”).

C. Borrower has requested that Administrative Agent and Lenders agree to amend the Loan Agreement as provided herein.

NOW, THEREFORE, with reference to the foregoing Recitals, all of which are incorporated herein by this reference, for valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties hereto agree as follows:


AGREEMENTS

1. Amendments to Defined Terms. The following Definitions from Article I of the Loan Agreement are modified as follows:

A. The defined term “Gross Asset Value” is hereby deleted and replaced with the following:

““Gross Asset Value” means, as of any day, an amount equal to the sum of the following assets then owned by a member of the Consolidated Group or an Investment Affiliate and valued as follows: (i) Adjusted NOI attributable to Projects owned by a member of the Consolidated Group (or the Consolidated Group Pro Rata Share thereof with respect to Projects owned by an Investment Affiliate) (excluding any such portion of such Adjusted NOI attributable to (a) Projects that were Unstabilized Projects at any time during the Fiscal Quarter with respect to which Adjusted NOI is determined, (b) Projects acquired after the first day of such Fiscal Quarter, or (c) Projects disposed of during or after such Fiscal Quarter), divided by the Capitalization Rate; plus, without duplication, (ii) with respect to each such Project that was an Unstabilized Project, the greater of (a) the portion of such Adjusted NOI attributable to such Project (or the Consolidated Group Pro Rata Share thereof with respect to any such excluded Project owned by an Investment Affiliate), divided by the Capitalization Rate and (b) the Consolidated Group’s GAAP cost basis (or the Consolidated Group Pro Rata Share thereof with respect to any such excluded Project owned by an Investment Affiliate) in such Project; plus (iii) the Consolidated Group’s GAAP cost basis of all Projects acquired after the first day of such Fiscal Quarter and on or prior to such date of determination (or the Consolidated Group Pro Rata Share thereof with respect to any such acquired Project owned by an Investment Affiliate); plus (iv) the Consolidated Group’s GAAP cost basis of all raw land held for development as of such date (or the Consolidated Group Pro Rata Share thereof with respect to any such land owned by an Investment Affiliate) (provided that the amount contributed to Gross Asset Value under this clause (iv) shall not exceed 10% of the total Gross Asset Value); plus (v) note receivables (valued at par value less impairments in accordance with GAAP) which are Permitted Investments per the terms of Section 6.13(d) hereinbelow (provided that the amount contributed to Gross Asset Value under this clause (v) shall not exceed 10% of the total Gross Asset Value); plus (vi) cash and Cash Equivalents of the Consolidated Group as of such date of determination. For purposes of determining Gross Asset Value, Projects with negative Adjusted NOI shall be excluded from clause (i) of the preceding sentence.”

B. The defined term “Negative Pledge” is hereby deleted and replaced with the following

““Negative Pledge” means a Contractual Obligation (other than the Loan Documents and the documents executed in connection with the Related Facility) that contains a covenant binding on any owner of a Project that prohibits Liens on any of such owner’s Projects, other than any such covenant contained in a Contractual Obligation (other than the Loan Documents and the documents executed in connection with the Related Facility) (a) granting or relating to a particular Lien on a Project or on an equity interest in a Project which prohibits further Liens on such Project and/or on the direct or indirect ownership interests in the entity owning such Project, or (b) requiring that the Consolidated Group maintain a pool of unencumbered properties of a size determined by reference to the total amount of Total Unsecured Indebtedness of the Consolidated Group on substantially similar terms to those provisions contained herein regarding the Unencumbered Projects, but that do not generally prohibit the encumbrance of the Borrower’s or the Consolidated Group’s assets, or the encumbrance of any specific assets.”

C. The defined term “Total Unsecured Indebtedness” is hereby deleted and replaced with the following

““Total Unsecured Indebtedness” means, as of any date, (A) Consolidated Outstanding Indebtedness (including without limitation all Indebtedness under this Agreement and the Unsecured Term Credit Agreement) less (B) all Secured Indebtedness of the Consolidated Group less (C) the Consolidated Group Pro Rata Share of all Secured Indebtedness of Investment Affiliates, provided that any Secured Indebtedness which both (i) is secured solely by a pledge of stock, partnership interests, membership interests or other ownership interests in a Person owning a Project or Projects and (ii) is a recourse obligation of Borrower or Parent shall be included in “Total Unsecured Indebtedness” notwithstanding clauses (B) and (C) of this sentence.”

 

- 2 -


D. The defined term “Designated Deposit Account” is hereby deleted from the Loan Agreement.

2. Additional Defined Terms. Article 1 of the Loan Agreement is hereby amended by the addition of the following new defined terms having the following meanings as provided herein:

A. “Related Facility” means the credit facility made available to Borrower under the Unsecured Term Credit Agreement.

B. “Unsecured Term Credit Agreement” means that certain Unsecured Credit Agreement dated as of March 30, 2012 by and among the Borrower, KeyBank and certain other lenders identified therein, as it may be amended or modified from time to time.

3. Amendments to Loan Agreement. The Loan Agreement is hereby amended as follows:

A. Loans Generally. The last grammatical sentence contained in Section 2.1(d) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

“Upon satisfaction or waiver of the applicable conditions set forth in Article 8, all Advances shall be credited on that date in immediately available funds to the account designated by Borrower.”

B. Events of Default. Section 9.1(g) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

“(g) Borrower or Guarantor or any other member of the Consolidated Group fails to perform or observe any other term, covenant or agreement on its part to be performed or observed within any applicable notice and cure period, or suffers any such event of default to occur, in connection with (A) any present or future Indebtedness under the Unsecured Term Credit Agreement or any other present or future Indebtedness (other than Non-Recourse Indebtedness) having an outstanding principal balance, individually or in the aggregate of $25,000,000 or more, or (B) any present or future Non-Recourse Indebtedness having an outstanding principal balance, individually or in the aggregate, of $65,000,000 or more (provided, that for the purpose of this clause (g), the principal amount of Indebtedness consisting of a Swap Agreement shall be the amount which is then payable by the counterparty to close out the Swap Agreement); or…”

 

- 3 -


C. Remedies Upon Event of Default. Section 9.2(d) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

“(d) The order and manner in which the Lenders’ rights and remedies are to be exercised shall be determined by the Requisite Lenders in their sole discretion, and all payments received by the Administrative Agent and the Lenders, or any of them, shall be applied first to the costs and expenses (including reasonable attorneys’ fees and disbursements and the reasonably allocated costs of attorneys employed by the Administrative Agent or by any Lender) of the Administrative Agent and of the Lenders, then to the repayment of Swing Loans, and thereafter paid pro rata to the Lenders in the same proportions that the aggregate Obligations owed to each Lender under the Loan Documents bear to the aggregate Obligations owed under the Loan Documents to all the Lenders, without priority or preference among the Lenders. Regardless of how each Lender may treat payments for the purpose of its own accounting, for the purpose of computing the Obligations hereunder and under the Notes, payments shall be applied first, to the costs and expenses of the Administrative Agent and the Lenders, as set forth above, second, to the payment of interest and principal (in that order) due on Swing Loans, third, to the payment of accrued and unpaid interest due under any Loan Documents to and including the date of such application (ratably, and without duplication, according to the accrued and unpaid interest due under each of the Loan Documents), and fourth, pari passu to the payment of all other amounts (including principal and fees) then owing to the Administrative Agent or the Lenders under the Loan Documents. No application of payments under this clause (d) will cure any Event of Default, or prevent acceleration, or continued acceleration, of amounts payable under the Loan Documents, or prevent the exercise, or continued exercise, of rights or remedies of the Lenders hereunder or thereunder or at Law or in equity.”

4. Schedule of Subsidiaries and Projects. As of the Effective Date, Schedule 4.4 (Subsidiaries) and Schedule 4.19 (Projects) to the Loan Agreement are hereby deleted in their entirety and replaced with the attached Schedule 4.4 and Schedule 4.19.

5. Guarantor. Guarantor (a) consents to the terms and conditions of this Amendment; and (b) reaffirms the Guaranty and confirms and agrees that, notwithstanding this Amendment and consummation of the transactions contemplated thereby, the Guaranty and all of such Guarantor’s covenants, obligations, agreements, waivers, and liabilities set forth in the Guaranty continue in full force and effect in accordance with their terms, modified only to the extent specifically set forth in this Amendment.

6. Full Force and Effect. Except as amended hereby, the terms and provisions of the Loan Agreement and the Loan Documents remain unchanged, are and shall remain in full force and effect unless and until modified or amended in writing in accordance with their terms, and are hereby ratified and confirmed. Except as expressly provided herein, this Amendment shall not constitute an amendment, waiver, consent or release with respect to any provision of any Loan Document, a waiver of any default or Event of Default under any Loan Document, or a waiver or release of any of the Lenders’ rights and remedies (all of which are hereby reserved). The Borrower expressly ratifies and confirms the confession of judgment (if applicable) and waiver of jury trial provisions contained in the Loan Documents.

7. References to Loan Documents; Capitalized Terms. Any and all references to any Loan Document in any other Loan Document shall be deemed to refer to such Loan Document as amended by this Amendment. This Amendment is deemed incorporated into each of the Loan Documents. Any initially capitalized terms used in this Amendment without definition shall have the meanings assigned to those terms in the Loan Documents. To the extent that any term or provision of this Amendment is or may be inconsistent with any term or provision in any Loan Document, the terms and provisions of this Amendment shall control.

8. Successors and Assigns. This Amendment will be binding upon and inure to the benefit of the Borrower and the Lenders and their respective heirs, executors, administrators, successors and assigns.

 

- 4 -


9. Governing Law. This Amendment shall be governed by and construed in accordance with the laws of the State of New York.

10. Counterparts. This Amendment may be executed in any number of counterparts, all of which taken together shall constitute one agreement, and any of the parties hereto may execute this Amendment by signing any such counterpart.

[Remainder of Page Left Intentionally Blank.]

 

- 5 -


IN WITNESS WHEREOF, the parties have executed and delivered this Amendment as of the date first written above.

 

 

BORROWER:

 

BIOMED REALTY, L.P., a Maryland limited partnership

  By:   BioMed Realty Trust, Inc., its sole General Partner
    By:   /s/ Robert Sistek
    Name: Robert Sistek
    Title: Vice President, Finance
 

Address:

 

BioMed Realty, L.P.

17190 Bernardo Center Drive

San Diego, CA 92128

Attn: Vice President, Real Estate Counsel

Telephone: (858) 207-5850

Facsimile: (858) 485-9843

 

GUARANTOR (solely with respect to Section 5):

 

BIOMED REALTY TRUST, INC., a Maryland corporation

  By:   /s/ Robert Sistek
  Name: Robert Sistek
  Title: Vice President, Finance
 

Address:

 

BioMed Realty, L.P.

17190 Bernardo Center Drive

San Diego, CA 92128

Attn: Vice President, Real Estate Counsel

Telephone: (858) 207-5850

Facsimile: (858) 485-9843

 

Signature Page


 

ADMINISTRATIVE AGENT:

 

KEYBANK NATIONAL ASSOCIATION,

as Administrative Agent

  By:   /s/ Michael P. Szuba
  Print Name: Michael P. Szuba
  Title: Vice President
 

Address:

 

KeyBank—Real Estate Capital

127 Public Square, 8th Floor

Mail Code: OH-01-27-0839

Cleveland, OH 44114

Telephone: (216) 689-5984

Facsimile: (216) 689-4997

Attention: Michael P. Szuba

 

LENDERS:

 

Commitment: $86,500,000

 

KEYBANK NATIONAL ASSOCIATION,

individually and as Administrative Agent

  By:   /s/ Michael P. Szuba
 

Print Name: Michael P. Szuba

Title: Vice President

 

Address:

 

KeyBank—Real Estate Capital

127 Public Square, 8th Floor

Mail Code: OH-01-27-0839

Cleveland, OH 44114

Phone: (216) 689-5989

Facsimile: (216) 689-4997

Attention: Michael P. Szuba

 

Signature Page


Commitment: $86,500,000  

WELLS FARGO BANK, N.A., individually and

as Syndication Agent

  By:   /s/ Dale Northup
  Print Name: Dale Northup
  Title: Vice President
 

Address:

 

Wells Fargo Bank, N.A.

401 B Street, Suite 1100

San Diego, CA 92101

Telephone: (619) 699-3025

Facsimile: (619) 699-3105

Attention: Dale Northup, Vice President

 

Signature Page


Commitment: $60,000,000  

U.S. BANK NATIONAL ASSOCIATION,

a national banking association, individually and as

Documentation Agent

  By:   /s/ Michael Paris
 

Name: Michael Paris

Title: Vice President

 

Address:

 

U.S. Bank National Association

4747 Executive Drive, 3rd Floor

San Diego, CA 92121

Telephone: (858) 334-0703

Facsimile: (858) 334-0797

Attention: Michael Parris

 

Signature Page


Commitment: $60,000,000   RAYMOND JAMES BANK, N.A.
  By:   /s/ Thomas G. Scott
 

Print Name: Thomas G. Scott

Title: Senior Vice President

 

Address:

 

710 Carillon Parkway

St. Petersburg, FL 33716

Telephone: (727) 567-4196

Facsimile: (727) 567-8830

Attention: Thomas G. Scott

 

Signature Page


Commitment: $50,000,000   UBS LOAN FINANCE LLC
  By:   /s/ Irja R. Otsa
 

Print Name: Irja R. Otsa

Title: Associate Director

     
  By:   /s/ Mary E. Evans
 

Print Name: Mary E. Evans

Title: Associate Director

 

Address:

 

677 Washington Boulevard

Stamford, CT 06901

Telephone: (203) 719-6391

Facsimile: (203) 719-3888

Attention: Jitesh Hotwani

 

Signature Page


Commitment: $50,000,000   MORGAN STANLEY BANK, N.A.
  By:   /s/ Nick Zangari
 

Print Name: Nick Zangari

Title: Authorized Signatory

 

Address:

 

One Utah Center

201 South Main Street, 5th Floor

Salt Lake City, UT 84111

Telephone: (801) 236-3655

Facsimile: (718) 233-0967

Attention: Carrie D. Johnson

 

Signature Page


Commitment: $50,000,000  

DEUTSCHE BANK TRUST COMPANY

AMERICAS

  By:   /s/ James Rolison
 

Print Name: James Rolison

Title: Managing Director

     
  By:   /s/ Perry Forman
 

Print Name: Perry Forman

Title: Director

 

Address:

 

Deutsche Bank Trust Company Americas

60 Wall Street

Mail Stop: NYC60-1104

New York, NY 10005-2836

Telephone: (212) 250-4075

Facsimile: (212) 797-4885

Attention: Bryan Whalen, Vice President

 

Signature Page


 

Commitment: $43,000,000   SUMITOMO MITSUI BANKING CORPORATION
  By:      
 

Print Name:

   
  Title:    
 

Address:

 

601 South Figueroa Street, Suite 1800

Los Angeles, CA 90017

Telephone: (213) 452-7800

Facsimile: (213) 623-6832

Attention: J.D. Benko

 

Signature Page


Commitment: $43,000,000   RBS CITIZENS, N.A.
  By:   /s/ Matthew Shmelter
 

Print Name: Matthew Shmelter

Title: Vice President

 

Address:

 

1215 Superior Avenue- 6th Floor

Mailcode: OHS-675

Cleveland, OH 44114

Telephone: (216) 277-0388

Facsimile: (216) 277-7106

Attention: Samuel Bluso

 

Signature Page


Commitment: $43,000,000   REGIONS BANK
  By:   /s/ Paul E. Burgan
 

Print Name: Paul E. Burgan

Title: Vice President

 

Address:

 

3050 Peachtree Road NW, Suite 400

Atlanta, GA 30305

Telephone: (404) 995-7648

Facsimile: (404) 279-7475

Attention: Paul Burgan, Vice President

 

Signature Page


Commitment: $43,000,000   PNC BANK, NATIONAL ASSOCIATION
  By:   /s/ Tyler Lowry
 

Print Name: Tyler Lowry

Title: Vice President

 

Address:

 

249 Fifth Avenue

One PNC Plaza, P1-POPP-19-3

Pittsburgh, PA 15222

Telephone: (412) 768-1821

Facsimile: (412) 762-6500

Attention: Tyler Lowry, Vice President

 

Signature Page


Commitment: $30,000,000   COMERICA BANK
  By:   /s/ Casey L. Stevenson
 

Print Name: Casey L. Stevenson

Title: Vice President

 

Address:

 

3551 Hamlin Road, MC2390

Auburn Hills, MI 48326

Telephone: (248) 371-6283

Facsimile: (248) 371-7920

Attention: Charles Weddell, Vice President

 

Signature Page


Commitment: $30,000,000   TD BANK, N.A.
  By:   /s/ Mauricio Duran
 

Print Name: Mauricio Duran

Title: Vice President

 

Address:

 

Commercial Real Estate Lending

TD Bank, N.A.

200 State Street, 8th Floor

Boston, MA 02109

Telephone: (617) 737-3626

Facsimile: (617) 737-0238

Attention: Mauricio Duran, Vice President

 

Signature Page


Commitment: $25,000,000   SOVEREIGN BANK
  By:    
 

Print Name: Peter A. Olivier

Title: Senior Vice President

 

Address:

 

75 State Street

Boston, MA 02109

Telephone: (617) 346-7314

Facsimile: (617) 757-5852

Attention: Amit Shah, Credit Officer

 

Signature Page


Commitment: $10,000,000  

THE BANK OF EAST ASIA, LIMITED, LOS

ANGELES BRANCH

  By:    
 

Print Name: Chong Tan

Title: Vice President and Credit Manager

     
  By:    
 

Print Name: Victor Li

Title: General Manager

 

Address:

 

388 East Valley Boulevard, Suite 218

Alhambra, CA 91801

Telephone: (626) 656-8838

Facsimile: (626) 656-8833

Attention: Jonathan Kuo

 

Signature Page


Commitment: $10,000,000   BANK HAPOALIM BM
  By:    
 

Print Name: Charles McLaughlin

Title: Senior Vice President

     
  By:    
 

Print Name: Frederic Becker

Title: Senior Vice President

 

Address:

 

1177 Avenue of the Americas

New York, NY 10036

Telephone: (212) 782-2342

Facsimile: (212) 782-2382

Attention: Charles McLaughlin,

            Senior Vice President

 

Signature Page


Commitment: $10,000,000  

MEGA INTERNATIONAL COMMERCIAL

BANK CO., LTD. NEW YORK BRANCH

  By:   /s/ Priscilla Hsing
 

Printed Name: Priscilla Hsing

Title: VP & DGM

 

Address:

 

65 Liberty Street

New York, NY 10005

Telephone: (212) 815-9107

Facsimile:(212) 766-5006

Attention: Ifen Lee

 

Signature Page


Commitment: $10,000,000   LAND BANK OF TAIWAN, NEW YORK BRANCH
  By:    
 

Print Name: Henry Leu

Title: Senior Vice President and General Manager

 

Address:

 

100 Wall Street, 14th Floor

New York, NY 10005

Telephone: (917) 542-0232

Facsimile: (917) 542-0288

Attention: Mitch Chang, Manager

 

Signature Page


Commitment: $10,000,000  

CHANG HWA COMMERCIAL BANK, LTD.,

NEW YORK BRANCH

  By:   /s/ Eric Y.S. Tsai
 

Print Name: Eric Y.S. Tsai

Title: Vice President and General Manager

 

Address:

 

685 Third Avenue, 29th Floor

New York, NY 10017

 

Signature Page


SCHEDULE 4.4

SUBSIDIARIES

 

NAME OF SUBSIDIARY

  

FORM OF LEGAL ENTITY

  

OWNERSHIP

   JURISDICTION

1. BioMed Realty, L.P.

   Limited Partnership    0.2% GP Interest by BioMed Realty Trust, Inc. 97.9% LP Interest by BioMed Realty Trust, Inc. 1.9% LP Interest by others    Maryland

2. BioMed Realty Holdings, Inc.

   Corporation    100% by BioMed Realty , L.P.    Maryland

3. BioMed Realty Trust, Inc. REIT Qualification Trust

   Trust   

100% Beneficiary is BioMed

Realty Holdings, Inc.

   California

4. BMR-GP LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

5. BioMed Realty LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

6. BioMed Realty Development LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

7. BMR-JV I Holdings LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

8. BMR-JV II Holdings LLC

   Limited Liability Company   

100% by BioMed

Realty Holdings, Inc.

   Delaware

9. BioMed Ventures LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

10. BMV Direct LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

11. BMR-217th Place LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

12. BMR-270 Albany Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

13. BMR-34790 Ardentech Court LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

14. BMR-34175 Ardenwood Boulevard LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


15. 34175 Ardenwood Venture, LLC

   Limited Liability Company   

87.5% Membership Interest by BMR-34175 Ardenwood Boulevard LLC

 

12.5% Membership Interest by Tarlton-Wohl Venture Nine, LLC

   Delaware

16. BMR-Ardsley Park LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

17. BMR-8808 Balboa Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    California

18. BMR-Bayshore Boulevard LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

19. BMR-6411 Beckley Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

20. Guilford Real Estate Trust 1998-1

   Grantor Trust    100% Beneficiary is BioMed Realty, L.P., Trustee is BMR-6411 Beckley Street LLC    Utah

21. BMR-Belward Campus Drive LSM LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Maryland

22. BMR-9920 Belward Campus Q LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Rhode Island

23. BMR-17190 Bernardo Center Drive LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

24. BMR-Blackfan Circle LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

25. BMR-Bridgeview LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

26. BMR-Bridgeview II LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

27. BMR-Broadway LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

28. BMR-Bunker Hill LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware


29. BMR-58 Charles Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

30. BMR-134 Coolidge Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

31. BMR-Cray LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

32. BMR-6300 Dumbarton Circle LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

33. BMR-350 E Kendall F LLC

   Limited Liability Company    100% by BMR-PR II LLC    Delaware

34. BMR-650 E Kendall B LLC

   Limited Liability Company    100% by BMR-PR II LLC    Delaware

35. BMR-475 Eccles Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

36. BMR-2600 Eisenhower Road LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

37. BMR-201 Elliott Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

38. BMR-21 Erie Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

39. BMR-40 Erie Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

40. BMR-Executive Drive LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

41. BMR-4570 Executive Drive LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

42. BMR-500 Fairview Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

43. BMR-530 Fairview Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


44. BMR-2282 Faraday Avenue LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

45. BMR-Forbes Boulevard LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

46. BMR-Fresh Pond Research Park LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

47. BMR-700 Gateway LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

48. BMR-750,800,850 Gateway LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

49. BMR-900 Gateway LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

50. BMR-1000 Gateway LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

51. BMR-Gateway/Oyster LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

52. BMR-Gazelle LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

53. BMR-350 George Patterson Boulevard LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

54. BMR-7 Graphics Drive LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

55. BMR-Hampshire LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

56. BMR-201 Industrial Road LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware


57. BMR-3525 John Hopkins LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

58. BMR-3545-3575 John Hopkins LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

59. BMR-6500 Kaiser Drive LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

60. BMR-450 Kendall Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

61. BMR-500 Kendall Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

62. BMR-Kendall Development LLC

   Limited Liability Company    100% by BMR-PR II TRS LLC    Delaware

63. BMR-Kendall Holdings LLC

   Limited Liability Company    100% by BMR-PR II TRS LLC    Delaware

64. BMR-145 King of Prussia Road GP LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

65. BMR-145 King of Prussia Road LP

   Limited Partnership   

99.5% LP Interest of BioMed Realty, L.P.

 

0.5% GP Interest of BMR-145 King of Prussia Road GP LLC

   Delaware

66. BMR-Landmark at Eastview LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

67. 10165 McKellar Court, L.P.

   Limited Partnership   

22% GP Interest by BMR-10165 McKellar Court GP LLC

 

78% LP Interest by Quidel Corporation

   California

68. BMR-10165 McKellar Court GP LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    California

69. BMR-Medical Center Drive LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

70. BMR-3450 Monte Villa Parkway LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


71. BMR-6114-6154 Nancy Ridge Drive LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

72. BMR-6828 Nancy Ridge Drive LLC

   Limited Liability Company   

100% by BioMed Realty, L.P.

 

BioMed Realty LLC is Managing Member

   Delaware

73. BMR-One Research Way LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

74. BMR-180 Oyster Point LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

75. BMR-200 Oyster Point LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

76. BMR-Pacific Center LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

77. BMR-Pacific Research Center LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

78. BMR-3500 Paramount Parkway LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

79. BMR-Patriot LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

80. BMR-335-395 Phoenixville Pike LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

81. BMR-PR II LLC

   Limited Liability Company    20% BMR-JV I Holdings LLC, 80% Prudential    Delaware

82. BMR-PR II TRS LLC

   Limited Liability Company    20% BMR-JV II Holdings LLC, 80% Prudential    Delaware

83. BMR-Research Boulevard LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


84. BMR-Road to the Cure LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

85. BMR-Rogers Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

86. BMR-10240 Science Center Drive LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

87. BMR-10255 Science Center LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

88. BMR-Shady Grove Road HQ LLC

   Limited Liability Company    100% by BMR-Shady Grove Holdings LLC    Maryland

89. BMR-Shady Grove Holdings LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

90. BMR-Shady Grove B LLC

   Limited Liability Company    100% by BMR-Shady Grove Holdings LLC    Delaware

91. BMR-Shady Grove D LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

92. BMR-200 Sidney Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

93. BMR-Sorrento Plaza LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

94. BMR-Sorrento Valley Boulevard LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

95. BMR-11388 Sorrento Valley Road LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

96. BMR-Sorrento West LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

97. BMR-Spring Mill Drive GP LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


98. BMR-Spring Mill Drive, L.P.

   Limited Partnership    1% GP Interest by BMR-Spring Mill Drive GP LLC 99% LP Interest by BioMed Realty, L.P.    Delaware

99. BMR-Torreyana LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

100. BMR-9865 Towne Centre LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

101. BMR-9885 Towne Centre LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

102. BMR-Trade Centre Avenue LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

103. BMR-6611 Tributary Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Maryland

104. BMR-900 Uniqema Boulevard LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

105. BMR-1000 Uniqema Boulevard LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

106. BMR-325 Vassar Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

107. BMR-3200 Walnut Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

108. BMR-Waples LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

109. BMR-Wateridge LP

   Limited Partnership   

0% GP Interest by BMR-GP LLC

 

100% LP Interest by BioMed Realty, L.P.

   Delaware

110. BMR-675 West Kendall Street LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

111. BMR-50 West Watkins Mill LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

112. BMR-West Watkins Mill LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware

113. BMR-Weston LLC

   Limited Liability Company    100% by BioMed Realty, L.P.    Delaware


SCHEDULE 4.19

PROJECTS

 

Property Name

  

Ownership

1.  

1522 217th Place S.E.

Bothell, Washington 98021

   Fee Simple
2.  

270 Albany Street

Cambridge, Massachusetts 02139-4210

   Fee Simple
3.  

34790 Ardentech Court

Fremont, California 94555-3657

   Fee Simple
4.  

34175 Ardenwood Boulevard

Fremont, California 94555

   Fee Simple*
5.  

Ardsley Park

(410, 420, 430, 440, 444 and 460 Saw Mill River

Road, Ardsley, New York 10502)

   Fee Simple
6.  

8808 Balboa Avenue

San Diego, California 92123

   Fee Simple
7.  

3240, 3260, 3280 Bayshore Blvd

Brisbane, California 94005

   Fee Simple
8.  

6411 Beckley Street

Baltimore, Maryland 21224

   Fee Simple
9.  

9911 Belward Campus Blvd

Rockville, Maryland 20850

   Fee Simple
10.  

9920 Belward Campus Drive

Rockville, Maryland 20850

   Fee Simple
11.  

320 Bent Street

Cambridge, Massachusetts 02142

   Leasehold Interest
12.  

301 Binney Street

Cambridge, Massachusetts 02142

   Leasehold Interest
13.  

301 Binney Street Garage

Cambridge, Massachusetts 02142

   Leasehold Interest
14.  

Kendall Crossing Apartments

(157 Sixth Street

Cambridge, Massachusetts 02142)

   Leasehold Interest
15.  

17190 Bernardo Center Drive

San Diego, California 92128

   Fee Simple
16.  

3 Blackfan Circle

Boston, Massachusetts 02115

   Fee Simple

 


Property Name

  

Ownership

17.  

Bridgeview Technology Park

(24500 Clawiter Road

24600 Industrial Boulevard

24546 Industrial Boulevard

Hayward, California 94545)

   Fee Simple
18.  

Bridgeview Technology Park II

(24590 Clawiter Road

Hayward, California 94545)

   Fee Simple
19.  

210 Broadway

Cambridge, Massachusetts 02139

   Fee Simple
20.  

3030 Bunker Hill Street

San Diego, California 92109

   Fee Simple
21.  

58 Charles Street

Cambridge, Massachusetts 02141

   Fee Simple
22.  

134 Coolidge Avenue

Watertown, Massachusetts 02472

   Fee Simple
23.  

6300 Dumbarton Circle

Fremont, California 94555

   Fee Simple
24.  

350 Kendall Street

Cambridge, Massachusetts 02142

   Fee Simple*
25.  

650 E Kendall Street

Cambridge, Massachusetts 02142

   Fee Simple*
26.  

475 Eccles Avenue

South San Francisco, California 94080

   Fee Simple
27.  

2600 Eisenhower Road

Norristown, Pennsylvania 19403

   Fee Simple
28.  

201 Elliott Avenue

Seattle, Washington 98119

   Fee Simple
29.  

21 Erie Street

Cambridge, Massachusetts 02139

   Fee Simple
30.  

40 Erie Street

Cambridge, Massachusetts 02139-4254

   Fee Simple
31.  

47 Erie Street

Cambridge, Massachusetts 02139

   Fee Simple
32.  

4775 and 4785 Executive Drive

San Diego, California 92121

   Fee Simple


Property Name

  

Ownership

33.

  

4570 Executive Drive

San Diego, California 92121

   Fee Simple

34.

  

500 Fairview Avenue

Seattle, Washington 98109

   Leasehold Interest

35.

  

530 Fairview Avenue

Seattle, Washington 98109

   Fee Simple

36.

  

2282 Faraday Avenue

Carlsbad, California 92008

   Fee Simple

37.

  

530-540 Forbes Boulevard

South San Francisco, California 94080

   Fee Simple

38.

  

Fresh Pond Research Park

(25, 27/31, 33/45, 51 and 61 Moulton Street and 665

Concord Avenue Cambridge, Massachusetts 02138)

   Fee Simple

39.

  

700 Gateway Boulevard

South San Francisco, California 94080-7023

   Fee Simple

40.

  

750, 800, and 850 Gateway Boulevard

South San Francisco, California 94080-7023

   Fee Simple

41.

  

900 Gateway Boulevard

South San Francisco, California 94080-7023

   Fee Simple

42.

  

1000 Gateway Boulevard

South San Francisco, California 94080-7023

   Fee Simple

43.

  

Pacific Research Center

(7333, 7555, 7575, 7677, 7707, 7979, 7999, 7700, 7600, and

7500 Gateway Boulevard, Newark, California 94560)

   Fee Simple

44.

  

2855 Gazelle Court

Carlsbad, California 92010

   Fee Simple

45.

  

350 George Patterson Boulevard

Bristol, Pennsylvania 19007

   Fee Simple

46.

  

7 Graphics Drive

Ewing, New Jersey 08628

   Fee Simple

47.

  

50/60 Hampshire Street

Cambridge, Massachusetts 02139

   Fee Simple

48.

  

201 Industrial Road

San Carlos, California 94070

   Fee Simple

49.

  

3525 John Hopkins Court

San Diego, California 92121

   Fee Simple


Property Name

  

Ownership

50.

  

3545-3575 John Hopkins Court

San Diego, California 92121

   Fee Simple

51.

  

6500 Kaiser Drive

Fremont, California 94555

   Fee Simple

52.

  

450 Kendall Street

Cambridge, Massachusetts 02142-1108

   Leasehold Interest

53.

  

500 Kendall Street

Cambridge, Massachusetts 02142-1108

   Fee Simple

54.

  

145 King of Prussia Road

Radnor, Pennsylvania 19087

   Fee Simple

55.

  

Landmark at Eastview

(735, 745,755, 765, 767, 769, 771, 777 Old Saw Mill River

Rd., Tarrytown, New York 10591)

(1 Saw Mill River Road, Hawthorne, New York 10532)

   Fee Simple

56.

  

10165 McKellar Court

San Diego, California 92121

   Fee Simple*

57.

  

9704 and 9708 – 9714 Medical Center Drive

Rockville, Maryland 20859

   Fee Simple

58.

  

3450-3451 Monte Villa Parkway

Bothell, Washington 98021

   Fee Simple

59.

  

6114, 6118, 6122, 6124, 6126 and 6154 Nancy Ridge

Drive, San Diego, California 92121

   Fee Simple

60.

  

6828 Nancy Ridge Drive

San Diego, California 92121

   Fee Simple

61.

  

One Research Way

Princeton, New Jersey 08536

   Fee Simple

62.

  

180 Oyster Point Boulevard

South San Francisco, California 94080-7023

   Fee Simple

63.

  

200 Oyster Point Boulevard

South San Francisco, California94080-7023

   Fee Simple

64.

  

5870 and 5880 Pacific Center Boulevard

San Diego, California 92121

   Fee Simple

65.

  

3500 Paramount Parkway

Morrisville, North Carolina 27560

   Fee Simple


Property Name

  

Ownership

66.

 

3908 Patriot Drive

Durham, North Carolina 27703

   Fee Simple

67.

 

335-339 Phoenixville Pike

Malvern, Pennsylvania 19355

   Fee Simple

68.

 

1701 and 1711 Research Boulevard

Rockville, Maryland 20850

   Fee Simple

69.

 

10835 Road to the Cure

San Diego, California 92121

   Fee Simple

70.

 

10240 Science Center Drive

San Diego, California 92121

   Fee Simple

71.

 

10255 Science Center Drive

San Diego, California 92121

   Fee Simple

72.

 

14200 Shady Grove Road

Rockville, Maryland 20850

   Fee Simple

73.

 

200 Sidney Street

Cambridge, Massachusetts 02139

   Fee Simple

74.

 

11404 and 11408 Sorrento Valley Road

San Diego, California 92121

   Fee Simple

75.

 

4215 Sorrento Valley Boulevard

San Diego, California 92121

   Fee Simple

76.

 

11388 Sorrento Valley Road

San Diego, California 92121

   Fee Simple

77.

 

11080, 11100, 11120 and 11180 Roselle Street and 11055,

11095, 11111, 11125, and 11175 Flintkote Avenue,

San Diego, California 92121

   Fee Simple

78.

 

2-30 Spring Mill Drive

Malvern, Pennsylvania 19355

   Fee Simple

79.

 

11010 Torreyana Road

San Diego, California 92037

   Fee Simple

80.

 

9855 and 9865 Towne Centre Drive

San Diego, California 92121

   Fee Simple

81.

 

9875 and 9885 Towne Centre Drive

San Diego, California 92121

   Fee Simple

82.

 

2600 and 2620 Trade Centre Avenue

Longmont, Colorado 80503

   Fee Simple


Property Name

  

Ownership

83.

 

6611 Tributary Street

Baltimore, Maryland 21224

   Fee Simple

84.

 

900 Uniqema Boulevard

New Castle, Delaware 19720

   Fee Simple

85.

 

1000 Uniqema Boulevard

New Castle, Delaware 19720

   Fee Simple

86.

 

325 Vassar Street

Cambridge, Massachusetts 02139-4818

   Fee Simple

87.

 

9535 Waples Street

San Diego, California 92121

   Fee Simple

88.

 

1825, 1865, 1885 33rd Street/ 3200 Walnut Street

Boulder, Colorado 80301

   Fee Simple

89

 

10420, 10480, 10520 Wateridge Circle

San Diego, California 92121

   Fee Simple

90.

 

675 West Kendall Street

Cambridge, Massachusetts 02142-1110

   Fee Simple

91.

 

50 West Watkins Mill Road

Gaithersburg, Maryland 20878

   Fee Simple

92.

 

55 and 65 West Watkins Mill Road

Gaithersburg, Maryland 20878

   Fee Simple

93.

 

3000 Weston Parkway

Cary, North Carolina 27513

   Fee Simple

 

* Such properties are owned by Investment Affiliates of Borrower.