Exhibit 5.2 | ||
Dentons US LLP 2398 East Camelback Road Suite 850 Phoenix, AZ 85016-9007 United States | ||
大ó成É Salans FMC SNR Denton McKenna Long dentons.com | ||
Re: | Registration Statement on Form S-4 |
(i) | the Indenture (including the form of Exchange Notes set forth therein); |
(ii) | the Registration Statement; |
(iii) | the Purchase Agreement dated as of June 10, 2019, among the Issuer, the Guarantors, BofA Securities, Inc. (“BofA”) and the other several initial purchasers named therein (the “Initial Purchasers”); and |
(iv) | the Registration Rights Agreement dated as of June 20, 2019, among the Issuer, the Guarantors and BofA, as representative of the several Initial Purchasers. |
September 20, 2019 Page 2 | ||
(i) | copies of the organizational documents of the Companies listed on Schedule I (each an "Organizational Document" and collectively, the "Organizational Documents"), each as certified by such Secretary of State or other governmental authority of such Company's State of incorporation or organization (the “Governmental Authority”) on such date as is stated opposite the relevant Organizational Document's name on Schedule I; |
(ii) | copies of the By-laws and Limited Liability Company Agreements of the Companies listed on Schedule II, each as delivered to us by the relevant Company; |
(iii) | copies of resolutions, each dated as of June 5, 2019, listed on Schedule III (collectively, the "Resolutions"), each as adopted with respect to the relevant Company by the entity or person identified opposite such Resolutions on Schedule III, delivered to us by the relevant Company; |
(iv) | Certificates of Good Standing (each a “Certificate of Good Standing” and collectively, the “Certificates of Good Standing”) for each of the Companies, as of the date of each such Certificate of Good Standing set forth on Schedule I, issued by the relevant Governmental Authority; and |
(v) | Secretary’s Certificate from each Company, dated the date hereof (the “Certificates to Counsel”). |
September 20, 2019 Page 3 | ||
September 20, 2019 Page 4 | ||
a. | limit or affect the enforcement of provisions of a contract that purport to waive, or to require waiver of, (i) the obligations of good faith, fair dealing, diligence and reasonableness, (ii) broadly or vaguely stated rights, (iii) statutory, regulatory or constitutional rights, except to the extent that the statute, regulation or constitution explicitly allows waivers; (iv) unknown future defenses; and (v) rights to damages. |
b. | provide that choice of law, forum selection, consent to jurisdiction, and jury waiver clauses in contracts are not necessarily binding; |
c. | limit the availability of a remedy under certain circumstances where another remedy has been elected; |
d. | provide a time limitation after which a remedy may not be enforced; |
e. | limit the enforceability of provisions releasing, exculpating or exempting a party from, or requiring indemnification of a party for, liability for its own action or inaction, to the extent the action or inaction involves gross negligence, recklessness, willful misconduct, unlawful conduct, or violations of federal or state securities laws or regulations or public policy; |
f. | may, where less than all of a contract may be unenforceable, limit the enforceability of the balance of the contract to circumstances in which the unenforceable portion is not an essential part of the agreed exchange; |
g. | govern and afford judicial discretion regarding the determination of damages and entitlement to attorneys’ fees and other costs; |
h. | may permit a party that has materially failed to render or offer performance required by the contract to cure that failure unless (i) permitting a cure would unreasonably hinder the aggrieved party from making substitute arrangements for performance, |
September 20, 2019 Page 5 | ||
i. | may in the absence of a contemporaneous waiver or consent, discharge a guarantor to the extent that (i) action by a creditor impairs the value of collateral security for guaranteed debt to the detriment of a guarantor, or (ii) a guaranteed obligation is materially modified. |
Very truly yours, |
/s/ Dentons US LLP |
# | Entity Name | Jurisdiction | Governmental Authority | Governmental Authority Certification Date | Organization Documents |
1 | Destination Resorts LLC | Arizona | Secretary of State | September 9, 2019 | Articles of Organization, dated October 22, 2007, as amended by Articles of Amendment, dated October 25, 2007. |
2 | Doubletree Hotel Systems LLC | Arizona | Secretary of State | September 9, 2019 | Articles of Organization, dated October 22, 2007, as amended by Articles of Amendment, dated October 25, 2007. |
3 | Doubletree Hotels LLC | Arizona | Secretary of State | September 9, 2019 | Articles of Organization, dated October 22, 2007, as amended by Articles of Amendment, dated October 25, 2007. |
4 | DT Management LLC | Arizona | Secretary of State | September 9, 2019 | Articles of Organization, dated October 22, 2007, as amended by Articles of Amendment, dated October 25, 2007. |
5 | DT Real Estate, LLC | Arizona | Secretary of State | September 9, 2019 | Articles of Organization, dated August 19, 2016. |
6 | DTM Atlanta/Legacy, Inc. | Arizona | Secretary of State | September 9, 2019 | Articles of Incorporation, dated November 8, 1994, as amended by Articles of Amendment, dated March 15, 1996, as further amended by Articles of Amendment, dated December 16, 1997. |
7 | DTR FCH Holdings, Inc. | Arizona | Secretary of State | September 9, 2019 | Articles of Incorporation, dated April 11, 1983, as amended by Articles of Amendment, dated April 11, 1997. |
8 | Embassy Suites Club No. 1, Inc. | Kansas | Secretary of State | September 9, 2019 | Articles of Incorporation, dated January 9, 1984, as amended by Certificate of Amendment, dated March 6, 1984. |
9 | Hotel Clubs of Corporate Woods, Inc. | Kansas | Secretary of State | September 9, 2019 | Articles of Incorporation, dated September 24, 1981. |
10 | Chesterfield Village Hotel, LLC | Missouri | Secretary of State | September 6, 2019 | Articles of Organization, dated January 23, 1998. |
11 | Embassy Suites Club No. Two, Inc. | Texas | Secretary of State | September 10, 2019 | Articles of Incorporation, dated March 13, 1984. |
12 | SALC, Inc. | Texas | Secretary of State | September 10, 2019 | Articles of Incorporation, dated April 16, 1996. |
# | Entity Name | By-Laws/Agreements |
1 | Destination Resorts LLC | Operating Agreement, dated October 24, 2007. |
2 | Doubletree Hotel Systems LLC | Amended and Restated Limited Liability Company Agreement, dated January 7, 2019. |
3 | Doubletree Hotels LLC | Operating Agreement, dated October 24, 2007. |
4 | DT Management LLC | Second Amended and Restated Limited Liability Company Agreement, dated May 19, 2017. |
5 | DT Real Estate, LLC | Amended and Restated Limited Liability Company Agreement, dated January 7, 2019. |
6 | DTM Atlanta/Legacy, Inc. | Bylaws, adopted November 18, 1994. |
7 | DTR FCH Holdings, Inc. | Amended and Restated Bylaws, adopted January 26, 1987. |
8 | Embassy Suites Club No. 1, Inc. | By-Laws, adopted October 25, 2013. |
9 | Hotel Clubs of Corporate Woods, Inc. | Amended and Restated Bylaws, adopted August 4, 1998. |
10 | Chesterfield Village Hotel, LLC | Amended and Restated Limited Liability Company Agreement, dated October 25, 2013. |
11 | Embassy Suites Club No. Two, Inc. | Bylaws, adopted March 13, 1984. |
12 | SALC, Inc. | By-Laws, adopted August 2016, as amended by Unanimous Written Consent of the Board of Directors of SALC, Inc. dated effective as of August 20, 2014. |
# | Entity Name | Action by Written Consent |
1 | Destination Resorts LLC | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
2 | Doubletree Hotel Systems LLC | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
3 | Doubletree Hotels LLC | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
4 | DT Management LLC | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
5 | DT Real Estate, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
6 | DTM Atlanta/Legacy, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
7 | DTR FCH Holdings, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
8 | Embassy Suites Club No. 1, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
9 | Hotel Clubs of Corporate Woods, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
10 | Chesterfield Village Hotel, LLC | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
# | Entity Name | Action by Written Consent |
11 | Embassy Suites Club No. Two, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |
12 | SALC, Inc. | Action by Unanimous Written Consent of the Governing Persons of Entities listed on Exhibit A thereto, dated as of June 5, 2019, by W. Steven Standefer, Michael W. Duffy, Frederick A. Schacknies, Daniel Hughes, Keith Clampet and Justin Ray Hensley. |