(a)-(b) The information contained in the sections entitled “Recommendations of the Special Committee and the Board of Directors; Fairness of the Merger,” “Reasons for the Special Committee’s Recommendation; Factors Considered,” “Reasons for the Board’s Recommendation; Factors Considered,” “Position of the Affiliates as to the Fairness of the Merger,” “Purpose and Reasons for the Merger,” and “Benefits and Detriments of the Merger” in the Proxy Statement is incorporated herein by reference.
(c) The information contained in the sections entitled “Reasons for the Special Committee’s Recommendation; Factors Considered” and “The Special Meeting” in the Proxy Statement is incorporated herein by reference.
(d) The information contained in the sections entitled “Recommendations of the Special Committee and the Board of Directors; Fairness of the Merger,” “Reasons for the Special Committee’s Recommendation; Factors Considered,” and “Reasons for the Board’s Recommendation; Factors Considered” in the Proxy Statement is incorporated herein by reference.
(e) The information contained in the sections entitled “Recommendations of the Special Committee and the Board of Directors; Fairness of the Merger,” “Reasons for the Special Committee’s Recommendation; Factors Considered,” and “Reasons for the Board’s Recommendation; Factors Considered” in the Proxy Statement is incorporated herein by reference.
(f) Not applicable.
(a)-(c) The information contained in the section entitled “Opinion of Houlihan Lokey, Howard & Zukin Financial Advisors, Inc.” and “Where Shareholders Can Find More Information” in the Proxy Statement is incorporated herein by reference.
(a), (b), (d) The information contained in the section entitled “Source of Funds for the Merger” in the Proxy Statement is incorporated herein by reference.
(c) The information contained in the sections entitled “Costs of the Merger” and “The Merger Agreement” in the Proxy Statement is incorporated herein by reference.
(a)-(b) The information contained in the sections entitled “Interests of Certain Persons in the Merger,” “Security Ownership of Certain Beneficial Owners and Management,” and “Additional Agreements Involving VTBC’s Securities” in the Proxy Statement is incorporated herein by reference.
Item 12. The Solicitation or Recommendation.
(d)-(e) The information contained in the sections entitled “Summary Term Sheet,” “Recommendations of the Special Committee and the Board of Directors; Fairness of the Merger,” “Reasons for the Special Committee’s Recommendation; Factors Considered,” “Reasons for the Board’s Recommendation; Factors Considered,” “Interests of Certain Persons in the Merger,” “Additional Agreements Involving VTBC’s Securities” and “Security Ownership of Certain Beneficial Owners and Management” in the Proxy Statement is incorporated herein by reference.
Item 13. Financial Information.
(a) The information contained in the sections entitled “Selected Historical Financial and Operating Data” and “Where Shareholders Can Find More Information” in the Proxy Statement is incorporated herein by reference. In addition, the information set forth in the Consolidated Financial Statements included in the Company’s Annual Report on form 10-K for the fiscal year ended June 30, 2004 and Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2005 is incorporated herein by reference.
(b) Not applicable.
Item 14. Persons/Assets, Retained, Employed, Compensated or Used.
(a)-(b) The information contained in the sections entitled “Background of the Merger,” “Interests of Certain Persons in the Merger,” “Costs of the Merger,” and “The Special Meeting” in the Proxy Statement is incorporated herein by reference.
Item 15. Additional Information.
(b) The information contained in the Proxy Statement, including all annexes thereto, is incorporated herein by reference.
Item 16. Exhibits.
(a) Definitive Proxy Statement on Schedule 14A (filed by the Company on September 2, 2005 and incorporated herein by reference).
(b)(1) Commitment letter dated May 16, 2005 from TD Banknorth, NA (filed with the Securities and Exchange Commission as Appendix H to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference).
(b)(2) Commitment letter dated July 15, 2005 from Hartford Investment Management Company (filed with the Securities and Exchange Commission as Appendix I to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference).
(b)(3) Commitment letter dated May 16, 2005 from Baupost Capital, L.L.C. (debt) (filed with the Securities and Exchange Commission as Appendix J to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference).
8
(c)(1) Opinion of Houlihan Lokey, Howard & Zukin Financial Advisors, Inc. (incorporated herein by reference to Appendix B to the Proxy Statement).
(c)(2) Presentation by Covington Associates LLC dated February 15, 2005 (certain portions have been omitted based upon a request for confidential treatment; the non-public portions have been filed with the Securities and Exchange Commission).
(d)(1) Agreement and Plan of Merger, dated May 16, 2005, among Buyer, Merger Sub and the Company (incorporated herein by reference to Appendix A to the Proxy Statement).
(d)(2) Stockholder Voting Agreement and Proxy, dated as of May 16, 2005, by and among Hibernation Holding Company, Inc., Hibernation Company, Inc., The Vermont Teddy Bear Co., Inc., Jason Bacon, Fred Marks, Joan Martin, Lyman Orton, Spencer Putnam, Split Rock Fund, LLC, TSG Equity Partners, CAT Holdings, LLC, and Elisabeth B. Robert (incorporated herein by reference to Appendix F to the Proxy Statement).
(d)(3) Contribution Agreement, dated as of May 16, 2005, by and among Hibernation Holding Company, Inc., Lyman Orton, Wayne and Deborah Granquist, Charlie Kireker, Split Rock Fund, LLC, Joan Martin, and Elisabeth B. Robert (incorporated herein by reference to Appendix E to the Proxy Statement).
(d)(4) Commitment letter dated May 16, 2005 from Baupost Capital, L.L.C. (equity) (filed with the Securities and Exchange Commission as Appendix G to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference).
(d)(5) Commitment letter dated August 1, 2005 from Mustang Management Partners, LLC (filed with the Securities and Exchange Commission as Appendix K to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference).
(d)(6) Commitment letter dated August 29, 2005 from Elisabeth B. Robert (filed with the Securities and Exchange Commission as Appendix L to the Company’s PRER 14-A on August 30, 2005 and incorporated herein by reference).
(f) Sections 623 and 910 of the New York Business Corporation Law (incorporated herein by reference to Appendix C to the Proxy Statement).
9
SIGNATURES
After due inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.
Date: September 13, 2005
THE VERMONT TEDDY BEAR CO., INC. | |
| | |
By: | /s/ ELISABETH B. ROBERT | |
|
| |
Name: | Elisabeth B. Robert | |
Title: | President, and Chief Executive Officer | |
| | |
HIBERNATION HOLDING COMPANY, INC. | |
| |
By: | /s/ ROBERT D. CROWLEY | |
|
| |
Name: | Robert D. Crowley | |
Title: | President | |
| | |
HIBERNATION COMPANY, INC. | |
| |
By: | /s/ ROBERT D. CROWLEY | |
|
| |
Name: | Robert D. Crowley | |
Title: | President | |
| | |
THE MUSTANG GROUP, LLC | |
| | |
By: | /s/ ROBERT D. CROWLEY | |
|
| |
Name: | Robert D. Crowley | |
Title: | Managing Member | |
| | |
| /s/ ELISABETH B. ROBERT | |
|
| |
| Elisabeth B. Robert | |
| | |
| /s/ JOAN H. MARTIN | |
|
| |
| Joan H. Martin | |
10
| /s/ FREDERICK M. FRITZ | |
|
| |
| Frederick M. Fritz | |
| | |
| /s/ THOMAS R. SHEPHERD | |
|
| |
| Thomas R. Shepherd | |
| | |
| /s/ JASON BACON | |
|
| |
| Jason Bacon | |
11
EXHIBIT INDEX
Exhibit No. | | Description |
| |
|
(a) | | Definitive Proxy Statement on Schedule 14A (filed by the Company on September 2, 2005 and incorporated herein by reference). |
| | |
(b)(1) | | Commitment letter dated May 16, 2005 from TD Banknorth, NA (filed with the Securities and Exchange Commission as Appendix H to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference). |
| | |
(b)(2) | | Commitment letter dated July 15, 2005 from Hartford Investment Management Company (filed with the Securities and Exchange Commission as Appendix I to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference). |
| | |
(b)(3) | | Commitment letter dated May 16, 2005 from Baupost Capital, L.L.C. (debt) (filed with the Securities and Exchange Commission as Appendix J to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference). |
| | |
(c)(1) | | Opinion of Houlihan Lokey, Howard & Zukin Financial Advisors, Inc. (incorporated herein by reference to Appendix B to the Proxy Statement). |
| | |
(c)(2) | | Presentation by Covington Associates LLC dated February 15, 2005 (certain portions have been omitted based upon a request for confidential treatment; the non-public portions have been filed with the Securities and Exchange Commission) . |
| | |
(d)(1) | | Agreement and Plan of Merger, dated May 16, 2005, among Buyer, Merger Sub and the Company (incorporated herein by reference to Appendix A to the Proxy Statement). |
| | |
(d)(2) | | Stockholder Voting Agreement and Proxy, dated as of May 16, 2005, by and among Hibernation Holding Company, Inc., Hibernation Company, Inc., The Vermont Teddy Bear Co., Inc., Jason Bacon, Fred Marks, Joan Martin, Lyman Orton, Spencer Putnam, Split Rock Fund, LLC, TSG Equity Partners, CAT Holdings, LLC, and Elisabeth B. Robert (incorporated herein by reference to Appendix F to the Proxy Statement). |
| | |
(d)(3) | | Contribution Agreement, dated as of May 16, 2005, by and among Hibernation Holding Company, Inc., Lyman Orton, Wayne and Deborah Granquist, Charlie Kireker, Split Rock Fund, LLC, Joan Martin, and Elisabeth B. Robert (incorporated herein by reference to Appendix E to the Proxy Statement). |
12
(d)(4) | | Commitment letter dated May 16, 2005 from Baupost Capital, L.L.C. (equity) (filed with the Securities and Exchange Commission as Appendix G to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference). |
| | |
(d)(5) | | Commitment letter dated August 1, 2005 from Mustang Management Partners, LLC LLC (filed with the Securities and Exchange Commission as Appendix K to the Company’s PRER 14-A on August 11, 2005 and incorporated herein by reference). |
| | |
(d)(6) | | Commitment letter dated August 29, 2005 from Elisabeth B. Robert (filed with the Securities and Exchange Commission as Appendix L to the Company’s PRER 14-A on August 29, 2005 and incorporated herein by reference). |
| | |
(f) | | Sections 623 and 910 of the New York Business Corporation Law (incorporated herein by reference to Appendix C to the Proxy Statement). |
13