Agreement as described under Item 2.01, and the Company requested that NYSE file a Form 25 with the SEC to remove the Company Common Stock from listing on NYSE and deregister the Company Common Stock pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended.
Item 3.03 Material Modification to Rights of Security Holders.
The Information set forth under Items 2.01, 3.01 and 5.03 of this Current Report on Form8-K are incorporated herein by reference.
Pursuant to the Merger Agreement and in connection with the consummation of the Merger, each outstanding share of Company Common Stock (except as described in Item 2.01 hereof) was converted into the right to receive the Per Share Price.
Item 5.01 Change in Control of Registrant.
The Information set forth under Items 2.01 and 3.01 is incorporated herein by reference.
As a result of the Merger, a change in control of the Company occurred, and the Company became a wholly-owned subsidiary of Parent. The total amount of consideration payable to the Company’s equityholders in connection with the Merger was approximately $3.7 billion. The funds used by Parent to consummate the Merger and complete the related transactions, including paying certain fees and expense to be paid at the closing of the Merger, came from a combination of equity financing, debt financing and cash on the balance sheet of the Company.
Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangement.
The information set forth under Item 2.01 is incorporated herein by reference.
In accordance with the terms of the Merger Agreement, effective upon completion of the Merger, the following persons, who were the directors of Merger Sub, became directors of the Company: Holden Spaht and Brian Jaffee. The following persons, who were directors of the Company prior to the completion of the Merger, are no longer directors of the Company: Sigmund Anderman, Karen Blasing, Carl Buccellato, Craig Davis, A. Barr Dolan, Robert J. Levin, Marina Levinson, Jeb Spencer, and Rajat Taneja.
Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
The information set forth under Item 2.01 is incorporated herein by reference.
Effective upon completion of the Merger, the certificate of incorporation of the Company, as in effect immediately prior to the Merger, was amended and restated to be in the form of the certificate of incorporation attached as Exhibit 3.1, which is incorporated herein by reference.
Effective upon completion of the Merger, the bylaws of the Company were amended and restated to be in the form of the bylaws attached as Exhibit 3.2, which is incorporated herein by reference.
Item 5.07 Submission of Matters to a Vote of Security Holders.
On April 15, 2019, the Company held a special meeting of stockholders (the “Special Meeting”) at the Company’s offices in Pleasanton, California.
As of March 14, 2019, the record date for the Special Meeting (the “Record Date”), there were 35,044,413 shares of Company Common Stock outstanding and entitled to vote. Each holder of Company Common Stock was entitled to one vote for each such share owned at the close of business on the Record Date. At the Special Meeting, 29,254,705 shares of Company Common Stock, or approximately 83.47% of all outstanding shares of Company Common Stock as of the Record Date were present either in person or by proxy.
At the Special Meeting, three proposals were considered (each of which is described in detail in the Company’s definitive proxy statement, which was filed with the SEC on March 15, 2019):
(1) The proposal to adopt the Merger Agreement (the “Merger Proposal”).
(2) The proposal to approve, on an advisory(non-binding) basis, the compensation that may be paid or become payable to the Company’s named executive officers that is based or otherwise relates to the Merger Agreement and the transactions contemplated by the Merger Agreement (the “Compensation Proposal”).