- ATLANTIC COUNTY: NJ Atlantic County 59mm: P. MCGETTIGAH: caumr CLERK Document Summary Sheet RCPT 4: 1441336 RECD BY Rabin REC EES $933.0!) HARGIHAL NOTATION $10.00 Return Name and Address FEE RECORDED {Willa-129 MI Surety Title Company, LLC INST 20181302028 ATLANTIC COUNTY CLERK 1555 Zion Road 5901 MAIN ST Northfield, NJ 08225 MAYS LANDING, NJ 08330 79898NF-01 Official Use Only Submitting Company Surety Title Company, LLC Document Date 12/6/2018 Document Type Termination of Ground Lease Agreement No. of Pages of the Original Signed Document 7 (Including the cover sheet) Consideration Amount (if applicable) Name (S) Last Name First Name Middle Initial Suffix) Address (Optional) (or Company Name as written) First Party Plaza Hotel Management Company (Grantor or Mortgagor or Assignor) (Enter up to five names) Name (5) Last Name First Name Middle Initial Suffix) Address (Optional) (or Company Name as written) Second Party IEP AC Plaza LLC (Grantee or Mortgagee or Trump Plaza Associates, LLC Assignee) Trump Plaza Associates (Enter up to five names) Harran Atlantic City Seashore 3, Inc. Municipality Block Lot Qualifier Property Address Parcel Information City Of Atlantic City 39 2 2234: 2301 (Enter up to three entries) City Of Atlantic City 39 7 Avenue . City of Atlantic City 163 42 Atlantic City, NJ 08401 Book Type Book Beginning Page Instrument No. Recorded/File Date Reference Information Deed 3491 239 . July 15, 1980 (Enter up to three entries) NOT REMOVE THIS DOCUMENT SUMMARY SHEET (COVER SHEET) IS PART OF ATLANTIC COUNTY FILING RECORD, RETAIN THIS PAGE FOR FUTURE REFERENCE. Book14530 Page 1 of 7 Morigge/f/u?l to Surety Title 1555 Zlon Road Morth?ald NJ 08225 TERMINATION OF GROUND LEASE AGREEMENT THIS TE OF GROUND LEASE AGREEMENT (?Agreement?) is made as of this Mday of December, 2018 (the ?Effective Date?) by and between PLAZA HOTEL MANAGEMENT COMPANY, a New Jersey general partnership, having an address c/o Stanoff Corporation, 5800 SW 97th Street, Miami, FL 33156-2060 (the ?Lessor?) and IEP AC PLAZA LLC, a New Jersey limited liability company having an address at 767 Fifth Avenue, 47th ?oor, New York, New York, as successor-in?interest to Trump Plaza Associates, LLC, successor-in?interest to Trump Plaza Associates, successor-in?interest to Harrah?s Associates, a New Jersey general partnership (the ?Lessee?). WITNESSETH: WHEREAS, Lessor and Atlantic City Seashore 3, Inc., a New Jersey corporation, predecessor-in-interest to Lessee, entered into that certain Agreement of Lease dated as of July 11, 1980 (the ?Original Ground Lease?) with respect to those certain parcels of land located in the City of Atlantic City, Atlantic County, State of New Jersey, being known as Lots 2 and 7 in Block 39 and Lot 42 in Block 163 on the Atlantic City Tax Map (collectively, the ?Land?); and WHEREAS, a memorandum of the Original Ground Lease was recorded on July 15, 1980 1n the of?ce of the Clerk of Atlantic County, New Jersey (the ?Clerk?s Office?) in Deed Book 3491, Page 289, et seq. (the ?Original Lease Memorandum?). The Original Ground Lease and the Original Lease Memorandum were amended by: Assignment to Donald J. Trump by assignment of lease dated as of July 11, 1980 and recorded on October 2, 1980 in the Clerk?s Of?ce in- Deed Book 3515, Page 287; Assignment of Lease to the Trump Plaza Corporation, a New Jersey corporation, dated as of June 30, 1982 and recorded on August 24, 1982 in the Clerk?s Of?ce in Deed Book 3711, Page 330 et seg.; (0) Assignment of Lease to Donald J. Trump dated June 30, 1982 and recorded in the Clerk?s Of?ce on August 24, 1982 in Deed Book 3712, Page 13; and (01) Assignment of Lease to Harrah?s Associates, a New Jersey partnership, dated as of June 30, 1982 and recorded in the Clerk?s Of?ce on August 24, 1982 in Deed Book 3712, Page 51 et seg. (collectively, the ?Assignments?) (the Original Ground Lease, as amended by the Assignments is, collectively, the ?Ground Lease?) (the Original Lease Memorandum, as amended by the Assignments is, collectively, the ?Lease Memorandum?); and WHEREAS, as of the Effective Date Lessor has sold the Land to Lessee; and WHEREAS, by execution of this Agreement, Lessor and Lessee desire to: terminate the Ground Lease as of the Effective Date; and discharge and cancel of record the Lease Memorandum. NOW THEREFORE, for good and valuable consideration, the receipt and adequacy of which is hereby acknowledged the parties agree as following: it 1526393 Version: 2 Termination of Ground Lease Book14530 Page 2 of 7 1. The Ground Lease is hereby terminated and shall be of no further force or effect as of the Effective Date. 2. Lessor and Lessee acknowledge and stipulate that all sums due and owing under the Ground Lease through the Effective Date have either been paid in full or payment thereof has been waived. 3. Lessor and Lessee hereby mutually waive, discharge and release each other from and against any and all claims arising from the Ground Lease in accordance with the terms and conditions of the Real Estate Purchase and Sale Agreement between the parties with respect to the Land dated November 14, 2018. 4. The Lease Memorandum is of no further force or effect and should be discharged. The Clerk of Atlantic County is hereby authorized to cancel and discharge of record the Lease Memorandum. 5. This Agreement may be signed in one or more counterparts, each of which shall be an original and all of which, taken together, shall constitute one and the same instrument. SIGNATURES FOLLOW ON THE NEXT PAGE 1526393 Version: 2 Termination of Ground Lease Book14530 Page 3 of 7 IN WITNESS WHEREOF, the parties have executed this Termination of Ground Lease Agreement on the date ?rst above written. 1526393 Version: 2 Termination of Ground Lease Book14530 LESSOR: PLAZA HOTEL MANAGEMENT COMPANY A New Jersey general partnership By: Xvi/1:45 Nanigijason aim Titie: Authorized Signatory LESSEE: IEP AC PLAZA LLC, A New Jersey limited liability company By: Name Title: Page 4 of 7 IN WITNESS WHEREOF, the parties have executed this Termination of Ground Lease Agreement on the date ?rst above written. 1526393 Version: 2 Termination of Ground Lease Book14530 LESSOR: PLAZA HOTEL MANAGEMENT COMPANY A New Jersey general partnership By: Name: Jason Haim Title: Authorized Signatory LESSEE: IEP AC PLAZA LLC, A New Jersey limited liability company By: Name: Hunter Gary Title: Vice President Page 5 of 7 STATE OF FLORIDA )ss: COUNTY or Mm M1 Dali/J Miaw bet/? On this ?9 day of gigglm, 2018, Jason Haim personally came before me and acknowledged under oath to my satis action that: he is the Authorized Signatory of Plaza Hotel Management Company, a general partnership, the maker of the attached instrument, and (ii) he executed and delivered the same on behalf of Plaza Hotel Management Company, a general partnership, for the uses and purposes therein expressed. Wm Evelyn Langliw Greer . 5? 66273049 STATE or $9th Fauna-1 26 2023 )ss: momma Nam COUNTY OF On this day of December, 2018, personally came before me and acknowledged, under oath, to my satisfacrion that: he is the of AC PLAZA LLC, a New Jersey limited liability company, the maker of the attached instrument; and (ii) he executed and delivered the same on behalf of IEP AC PLAZA LLC, a New jersey limited liability company, for the uses and purposes therein expressed. RECORD AND RETURNT TO: Robin F. Lewis, Esq. Mandelbeum Salsburg RC. 3 Becker Farm Road, Suite 105 Roseland, New Jersey 07068 (34249-009 if 1526393 Version: 2 Termination of Ground Lease Book14530 Page 6 of 7 STATE OF FLORIDA )ss: COUNTY OF On this day of December, 2018, Jason Haim personally came before me and acknowledged under oath to my satisfaction that: he is the Authorized Signatory of Plaza Hotel Management Company, a general partnership, the maker of the attached Instrument, and (ii) he executed and delivered the same on behalf of Plaza Hotel Management Company, a general partnership, for the uses and purposes therein expressed. STATE OF NEW YORK )ss: COUNTY OF NEW YORK On this 3? day of December, 2018, Hunter Gary personally came before me and acknowledged, under oath, to my satisfaction that: he is the Vice President of IEP AC PLAZA LLC, a New Jersey limited liability company, the maker of the attached instrument; and (ii) he executed and delivered the same on behalf of IEP AC PLAZA LLC, a New Jersey limited liability company, for the uses and purposes therein expressed. manic. small.? RECORD AND RETURN TO: Hamel-315633 Robin F- Lewis, Esq- Mme. 2L Mandelbaum Salsburg PC. 3 Becker Farm Road, Suite 105 Roseland, New Jersey 07068 (34249-001) it 1526393 Version: 2 Termination of Ground Lease Book14530 Page 7 of 7