Note 22. Subsequent Events | Amendment and default of Roomlinx debt On June 30, 2015, SSI and RMLX entered into the First Amendment to the CenFin Infrastructure Credit Agreement, dated as of June 30, 2015 (the Amendment), with CenFin. The material terms of the Amendment provided that CenFin would be entitled to 33% of the gross proceeds raised in any equity or debt financing activities by either Roomlinx or SSI, not including operational leases, for so long as there is any outstanding balance under the Credit Agreement (the CenFin Equity Payment Obligation). The terms of the Amendment required Roomlinx to enter an Account Control Agreement reflecting the modifications set forth in the Amendment. In consideration of the Amendment, Roomlinx and SSI released the Lender from all claims related to the loan documents. On September 30, 2015, Roomlinx and its affiliate SSI, received a notice of default under the Amended and Restated Revolving Credit and Security Agreement dated June 30, 2015 (Agreement). The notice alleges that the Roomlinx and SSI were in default of the Agreement due to the failure to make payments equaling $252,250 and seeks to enforce its rights under the Agreement. On October 7, 2015, in settlement of the default, Roomlinx and SSI entered into a Forbearance Agreement with Cenfin upon the following terms: ● The interest rate on each Revolving Loan (as defined) was increased to the Federal Funds Rate plus 13%, from 5%. ● Subject to compliance by Roomlinx and SSI with the terms and conditions of the Second Amendment and the Loan Agreement, Cenfin agreed to forebear from exercising its rights and remedies against SSI with right to the default which occurred as a result of non-payment on September 29, 2015 until the earlier of November 7, 2015 or a Forbearance Default (as defined) occurs (the Forbearance Period). SSI also agreed during the Forbearance Period not to make any payments to creditors or lenders of SSI without Cenfins prior written consent, except for contractual payments, in the ordinary course of business to vendors of SSI. ● Roomlinx agreed during the Forbearance Period not to make any payments to creditors or lenders of Roomlinx (other than NFS Leasing) without first giving Cenfin two (2) business days prior written notice, except for contractual payments to vendors in the ordinary course of business. Amendment and default of SignalShare debt On July 31, 2015, certain wholly owned subsidiaries of Roomlinx identified below entered into the following agreements in connection with the conversion of certain equipment leases into secured loans (collectively referenced as the NFS Loan Documents): ● Lease Schedule Termination Loan and General Release Agreement (the Termination Agreement), by and between SignalShare and NFS Leasing, Inc. (NFS); ● Security Agreement by and between Holdings and NFS; ● Promissory Note issued by SignalShare to NFS in the principal amount of $4,946,213 (the Note); ● Corporate Guaranty Agreement by and between Holdings and NFS; and ● First Amendment to the Security Agreement by and between SignalShare and NFS. The NFS Loan Documents provided that amounts owed by SignalShare to NFS pursuant to certain equipment leases would be converted into secured debt as evidenced by the Note. The Note provides for SignalShare to make seventy five consecutive weekly payments of $71,207 with a final payment of $18,887 due upon maturity of the Note on December 19, 2016 (the Maturity Date). The Note is secured by subordinated security interests in all of the assets of SignalShare and Holdings. The Note is also guaranteed by Holdings. In addition to the payment obligations under the Note, the Termination Agreement provides that SignalShare will make concurrent weekly payments of $28,793 for payments due pursuant to the Master Equipment Lease Number: 2013-218 dated as of March 11, 2013 through the Maturity Date. In connection with the NFS Loan Documents, Roomlinx issued to NFS a Warrant to purchase 1,111,111 shares of Common Stock at an exercise price of $1.80 per share with an exercise period of five years. On September 22, 2015, NFS notified SignalShare of a default for non-payment. On September 28, 2015 NFS withdrew the default. In exchange for the default being withdrawn, NFS, SignalShare and Holdings agreed that unless NFS, on or before Friday, October 2, 2015, is in receipt of payment in the amount of $389,416 or alternatively, if a forbearance arrangement satisfactory to NFS is not executed between the parties by the close of business (5:00 P.M.) on that day, NFS shall be entitled to issue a new Notice of Default directed to both SignalShare and Holdings (with respect to its guaranty), in which event SignalShare and Holdings each waive all applicable cure periods with respect to such default. On October 2, 2015, NFS gave notice of Default to SignalShare and simultaneously gave notice to Holdings that NFS would be seeking payment under the SignalShare note pursuant to the corporate guarantee given NFS by Holdings as security for the converted SignalShare loans. The parties negotiated a settlement upon the following material terms: ● SignalShare shall pay NFS via wire transfer the sum of $150,000 within one business day of its receipt of the final payment from one of its customers, which was expected to be received approximately October 30, 2015. ● SignalShare will pay NFS the amount of $28,793 via wire transfer on each Monday, commencing October 12, 2015 through Monday November 16, 2015, on account of the Master Lease. SignalShare has made it first three payment under these terms on October 12, 19 and 26, 2015. ● SignalShare shall on or before October 23, 2015 cause UCC termination statements to be filed by each of Brookville and Veritas. ● On or before November 16, 2015 SignalShare and Holdings shall close a bridge loan funding, or any other similar funding event NFS on or before said date, will receive a $500,000 payment which NFS will apply against the outstanding Term Note in accordance with the provisions of the Note. ● Upon NFSs receipt of the foregoing $500,000 payment, NFS, in its sole discretion, may choose to restructure the remaining balance of the Term Note. In such event the $28,793 weekly Master Lease payments will remain in effect until the leases are paid in full. ● SignalShare shall make a payment to NFS in the amount of $20,000 on or before December 1, 2015 which will be accepted by NFS as reimbursement of its attorneys fees and other expenses. ● SignalShare shall pay the past due Personal Property tax due NFS of $50,217 on or before December 15, 2015. ● One million shares in Roomlinx will be issued to NFS upon, and subject to, NFS execution of a mutually agreeable Roomlinxs Investment Intent Letter confirming that the shares are being acquired for lawful investment purposes under applicable law. In the event SignalShare or Holdings fails to timely pay to NFS any amounts set forth above, or otherwise fails to timely perform any other obligation set forth above, NFS shall have the right to immediately, upon e-mail notice to SignalShare reinstate the default, with no cure rights. . On November 18, 2015, NFS gave notice of Default to SignalShare and simultaneously gave notice to SPHC that NFS would be seeking payment under the SignalShare note pursuant to the corporate guarantee given NFS by SPHC as security for the converted SignalShare loans. The parties entered in negotiations in order to remove the default and restructure the obligations. On November 19, 2015, the parties agreed to restructure the loan and make certain payments to NFS and are presently working on a formal withdrawal of the defaults and formalizing the agreement. In the meantime, NFS is not pursuing its defaults. Allied On March 27, 2015 and March 30, 2015, the Company entered into two notes with Allied for $255,000 and $275,000, respectively, which were due and payable on April 3, 2015 and April 15, 2015, respectively. Both notes carry interest at twenty percent (20%) per year. As of October 22, 2015, a balance of $205,000 of principal is outstanding plus accrued interest of approximately $35,000 on these notes. In addition, Allied is the holder of the Companys Series A Preferred Stock for which Allied claims dividends are due. On October 9, 2015, the Company received a notice of default. On October 12, 2015, the default was withdrawn. On November 24, 2015, Allied issued a default regarding the march 23, 2015 note with the SPHC in the amount of $240,000. SPHC has three (3) business days to cure the default, or November 30, 2015. If the default is not cured, Allied will have the right to the receivables of Signal Point Telecommunications Corp. until the note is repaid. The Parties are currently in negotiations to remove the default and Allied is forebearing against its rights at this time. See October 26, 2015 transactions below for further discussion. Brookville, Varitas, and Robert Depalo Defaults The Company has relationships with various entities related to and controlled by Robert DePalo. These include Brookville, Veritas and Mr. DePalo personally in the form of a consulting agreement. Brookville and Veritas are both senior secured lenders of the Company. Mr. DePalo as a consultant under the aforementioned consulting agreement, claims payments of $17,500 per month are due for the last five (5) months. Each of these entities claim that the Company is in breach of its obligations and on October 9, 2015 each entity sent notice of default. The parties negotiated the defaults and on October 12, 2015 the defaults were withdrawn. See October 26, 2015 transactions below for further discussion. Leasing Irregularities and Management Controls On September 17, 2015, the Company received an allegation by Robert DePalo, the former board member, CEO and substantial shareholder of the Company, alleging misappropriation of funds by two members of the Companys management team. The Company investigated these allegations and found them to be false and without merit. In July 2015, the Company became aware of irregularities in leasing arrangements between SignalShare and NFS related to leases entered into prior to the date of the Merger. During an audit of the leases, it was determined that certain leases were under collateralized. As a result, SignalShare and NFS converted those leases into a loan guaranteed by the Company. In addition, management evaluated controls over execution of leases at its subsidiary and implemented additional controls. These additional controls include SignalShares management and financial personnels powers being substantially curtailed and all major decision making matters are now required to be approved by management of the Company. Moreover, two of the officers of SignalShare were required to personally guaranty the new loan. SignalShare payroll tax matter SignalShare is in default of its payment obligations for payroll taxes to the IRS for the first and second quarter of 2015. The amount of trust fund taxes outstanding as of September 30, 2015 is $375,815 which does not include penalties and interest. SignalShare is in negotiations with the IRS regarding payment of this amount. The IRS intends to file liens against SignalShare and may pursue personal action against the responsible SignalShare management team members if payment of the trust fund balance is not made within 90 days of September 30, 2015. SignalShare has committed to pay the outstanding trust fund amounts by the end of January, 2016. As a result of this matter, the Company has moved SignalShares payroll process to its corporate offices in order to strengthen the controls over the payroll functions. Series A Preferred Stock In light of the Companys negative net asset position, absence of surplus, and lack of current or prior year earnings, the Company reviewed carefully its contractual and other obligations, including those purporting to require Holdings to make dividend payments on its Series A Preferred Stock, which was subsequently terminated. There can be no assurances that the Companys review will result in a favorable outcome for the Company or that negotiations with preferred stockholders and related party consultants will be successful. If the Company is unable to reach such agreements on terms favorable to it, results of operations and financial condition may be materially adversely affected. SPHC has issued to Allied International Fund, shares of its Signal Point Holdings Corp. Series A Preferred Stock. The stock provided for the payment of dividends calculated as the greater of 1% of gross revenue or $50,000 per month, whichever is more. SPHC has paid $1,550,000 since inception in dividends to Allied authorized by the Companys former sole director Robert DePalo, an affiliate. See October 26, 2015 transactions below for further discussion. SignalShare Office Lease SignalShare received notice on October 1, 2015 that its lease with Aerial Realty Corp. for office space in Morrisville, NC was being terminated due to non-payment and that the office location locks were changed. The Landlord expressed its intention to avail itself of all remedies under the lease including the collection of waived rent (equal to $21,875.00), attorneys fees, brokerage fees and any other amounts due under the Lease which was under term until March 31, 2020 and approximate $287,000.00. The Company is reviewing its options and the Landlords claims and cannot determine the ultimate outcome at this time. October 26, 2015 Transactions On October 26, 2015, Roomlinx, Holdings and all of Holdingss subsidiaries (the Subsidiaries) entered into the following transactions with certain preferred stock holders of Holdings and senior secured debt holders of Roomlinx and Holdings in accordance with the following documents (the Debt and Preferred Stock Restructuring Documents). The purpose of the transaction was to reduce the overall financial exposure of Roomlinx and give Roomlinx the maximum flexibility in management and raising additional capital for Roomlinx, while eliminating the preferences and certain controls of the Preferred Stock holders. ● Series A Preferred Termination, Loan and General Release Agreement (the Series A Agreement), by and among Holdings, Allied and Roomlinx solely with respect to the mutual releases described therein; ● Series B Preferred Termination, Consulting Agreement Modification and Settlement Agreement (the Series B Agreement), by and among Roomlinx, Holdings, the Subsidiaries and Robert DePalo (DePalo); ● Secured Promissory Note, issued by Holdings and all of its subsidiaries to Allied in the principal amount of $2,700,000 (the Allied Note), which is secured by the existing Security Agreement by and between Holdings and Allied, dated as of July 31, 2015. ● First Allonge and Amendment to the March 23, 2015 Promissory Note issued by Holdings to Allied, dated October 27, 2015 (the Allied Allonge) for a $240,000 loan. ● Loan Modification Letter Agreement, by and among Roomlinx, Holdings and Allied, dated as of October 27, 2015 (the Allied Secured Modification); extending the payment of the past due amounts and ● Loan Modification Letter Agreement, by and among Roomlinx, Holdings and Brookville Special Purpose Fund, LLC (Brookville), dated as of October 27, 2015 (the Brookville Senior Secured Modification), extending the payment of the past due amounts. ● Subject to the terms and conditions of the Series A Agreement and the Series B Agreement, each of Allied and DePalo agreed to the cancellation of the Series A and Series B Preferred Stock, respectively, issued by Holdings. In exchange for the cancellation the parties agreed to the following: a) Mutual releases of all claims between Roomlinx, Holdings, the Subsidiaries and each of Allied and DePalo (and certain affiliated and related parties). b) The secured debt of $3,200,000 owed by Holdings to Allied was reduced by $500,000, to $2,700,000 and payable over six and one-half years, in accordance with provisions described in the attached agreement. c) In connection with the cancellation of the Holdings Series B Preferred Stock, Roomlinx agreed that (subject to shareholder approval and the applicable laws and regulations) it would amend its charter and other relevant documents to provide for the following: (i) Roomlinx will not approve any reverse stock splits without the affirmative vote of the holders of at least fifty one percent (51%) of the issued and outstanding common stock; (ii) for a period of two (2) years Roomlinx will not issue any class of stock with supermajority voting rights; (iii) DePalo will have the right to appoint one member to the Board of Directors of Roomlinx, subject to such person not being a relative of DePalo and independent of DePalo; and (iv) Until the expiration of the Consulting Agreement, by and between Roomlinx and DePalo, DePalo will be entitled to a monthly payment of $17,500 that shall not be paid, but shall accrue, until Roomlinx and DePalo agree or Roomlinx obtains funding in the amount of $8,000,000 and thereafter payments of accrued arrears and regular payments will continue on a monthly basis for the term of the Consulting Agreement. d) Pursuant to the Allied Allonge and associated documents, Allied agreed to lend an additional $240,000 to Holdings, accruing interest at twenty percent (20%) per annum and shall be repaid no later than November 23, 2015. The obligations under the Note (as amended) are secured by an assignment of all the receivables of Signal Point Telecommunications Corp, a wholly owned subsidiary of Holdings in the event of a default Allied will take procession of all receivables and liquidate them to satisfy its loan and expenses including, but not limited to, legal fees. e) Pursuant to the Brookville Senior Secured Modification, Roomlinx, Holdings and all of its Subsidiaries agreed to a new payment schedule for the debt owed by Holdings in accordance with the terms set forth in the attached agreement. f) Pursuant to the Brookville Senior Secured Modification, Roomlinx and Holdings agreed to a new payment schedule in accordance with the terms set forth in the attached agreement: On December 7, 2015, SignalShare, LLC. received a demand for payment in the amount of approximately $824,000 associated with equipment purchased by SignalShare from Extreme Networks, Inc. The demand also provides that interest on the balance, accruing at 18 %, per annum, will accrue from the due date of each respective invoice. The letter further provides that if payment is received by December 15, 2015, Extreme Networks will waive interest on the balance. This balance is included in accounts payable as of June 30, 2015. Subsequent stock issuances From June 30, 2015 through December 7, 2015 the Company has issued an additional 700,815 shares of common stock through private placement memorandum at $1.80 per share. |