UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

Current Report Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934

  

Date of Report (Date of earliest event reported): June 26, 2018

 

Blonder Tongue Laboratories, Inc.

(Exact Name of registrant as specified in its charter)

 

Delaware   1-14120   52-1611421
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (I.R.S. Employer
Identification No.)

 

One Jake Brown Road, Old Bridge, New Jersey    08857

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (732) 679-4000

 

Not Applicable

(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

☐ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

   

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company ☐

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

   

 

 

 

 

 

Item 1.01 Entry into a Material Definitive Agreement.

 

As discussed below in Item 2.01, on February 1, 2019, Blonder Tongue Laboratories, Inc. (the “Company”) completed the sale of its Old Bridge, New Jersey facility (the “Old Bridge Facility”) to Jake Brown Rd LLC (the “Buyer”). The Company and the Buyer (as landlord) also entered into a lease (the “Lease”), pursuant to which the Company will continue to occupy, and continue to conduct its manufacturing, engineering, sales and administrative functions in, the Old Bridge Facility.

  

In connection with the completion of the sale of the Old Bridge Facility and entry into the Lease, the Company, R. L. Drake Holdings, LLC, a wholly-owned subsidiary of the Company (“RLD”) and Blonder Tongue Far East, LLC, a wholly-owned subsidiary of the Company (“Far East,” and together with the Company and RLD, collectively the “Credit Parties”) entered into a Consent Under Loan and Security Agreement (the “Consent”) with Sterling National Bank (as lender and as administrative agent, “Sterling”). The Consent relates to the Loan and Security Agreement (the “Loan Agreement”) entered into by the Credit Parties and Sterling on December 28, 2016. Under the terms of the Loan Agreement, Sterling’s consent was required in order for the Company to complete the sale of the Old Bridge Facility. In addition to providing Sterling’s consent to the sale, the Consent requires Sterling to execute and deliver a Discharge of Mortgage and Assignment of Leases and Rents (the “Discharge”) to effect the discharge of Sterling’s interests in the Property (as defined in the Consent) originally granted to Sterling in the Mortgage, Assignment of Leases and Rents, Security Agreement, Fixture Filing and Financing Statement entered into in connection with the Loan Agreement.

 

The foregoing description of the Consent is qualified in its entirety by reference to the Consent, a copy of which is filed as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated herein by reference.

 

The disclosure provided in Item 1.02 with respect to the Lease is incorporated into this Item 1.01 by reference.

 

The disclosure provided in Item 2.01 with respect to the Lease is incorporated into this Item 1.01 by reference.

 

Item 1.02 Termination of a Material Definitive Agreement.

 

On January 24, 2019, the Company and RLD (with the Company, collectively, the “Borrower”) entered into a Debt Conversion and Lien Termination Agreement (the “Conversion and Termination Agreement”) with Robert J. Pallé (“RJP”) and Carol M. Pallé (collectively, “Initial Lenders”), and Steven L. Shea and James H. Williams (collectively, the “Supplemental Lenders,” and together with the Initial Lenders, collectively, the “Lenders”), and Robert J. Pallé, as Agent for the Lenders (in such capacity, the “Agent”).

  

1

 

 

As previously disclosed, the Borrower, the Lenders and the Agent were parties to a First Amendment to Amended and Restated Senior Subordinate Convertible Loan and Security Agreement, dated as of March 21, 2017 (as amended to date, the “Subordinated Loan Agreement”), pursuant to which the Lenders provided the Borrower with commitments to lend Borrower up to $750,000 in the form of loans convertible, under the terms provided in the Subordinated Loan Agreement, into shares of the Company’s common stock. The obligations of Borrower to pay, satisfy and discharge the obligations under the Subordinated Loan Agreement were secured by security interests in and liens upon certain specified collateral, including certain mortgages in favor of the Lenders and the Agent (the “Subordinated Mortgages,” and together with the Subordinated Loan Agreement and all other agreements, documents and instruments related thereto, collectively, the “Subordinated Loan Documents”).

 

As of the date of the Conversion and Termination Agreement, the Borrower was indebted to Steven L. Shea (“Shea”) for the principal and accrued interest relating to a $100,000 loan advanced by Shea under the Subordinated Loan Agreement (the “Shea Indebtedness”). In addition, as of the date of the Conversion and Termination Agreement the Initial Lenders remained subject to a commitment to lend Borrowers up to an additional $250,000 (the “Additional Commitment”).

 

In connection with the anticipated completion of the sale of the Old Bridge Facility, the Borrower, the Lenders and the Agent entered into the Conversion and Termination Agreement to provide for (i) the full payment of the Shea Indebtedness (unless such amounts were converted into shares of common stock prior to repayment), (ii) the termination of the Additional Commitment and (iii) the release and termination of all liens and security interests in the collateral under the Subordinated Loan Documents, including with respect to the Subordinated Mortgages, each to become effective as of the closing of the sale of the Old Bridge Facility. In connection with the execution and delivery of the Conversion and Termination Agreement by the Borrower, the Lenders and the Agent, Shea provided the Company with a notice of conversion, and upon completion of the sale of the Old Bridge Facility was issued 259,983 shares of Company common stock in full satisfaction of the Shea Indebtedness.

 

The foregoing description of the Conversion and Termination Agreement is qualified in its entirety by reference to the Conversion and Termination Agreement, a copy of which is filed as Exhibit 10.2 to this Current Report on Form 8-K and is incorporated herein by reference.

 

Item 2.01 Completion of Acquisition or Disposition of Assets.

 

On February 1, 2019, the Company completed the sale of the Old Bridge Facility to the Buyer. In addition, in connection with the completion of the sale, the Company and the Buyer (as landlord) entered into the Lease, pursuant to which the Company will continue to occupy, and continue to conduct its manufacturing, engineering, sales and administrative functions in, the Old Bridge Facility.

 

The sale of the Old Bridge Facility was made pursuant to an Agreement of Sale dated as of August 3, 2018 (the “Initial Sale Agreement”), as amended by an Extension Letter Agreement dated as of September 20, 2018, the Second Amendment to Agreement of Sale dated as of October 8, 2018 and the Third Amendment to Agreement of Sale dated as of January 30, 2019 (the Initial Sale Agreement together with the Extension Letter Agreement, Second Amendment to Agreement of Sale and Third Amendment to Agreement of Sale, collectively, the “Sale Agreement”). Pursuant to the Sale Agreement, Buyer paid the Company $10,500,000. In addition, the Company advanced to the Buyer the sum of $130,000, representing a preliminary estimate of the Company’s share (as a tenant of the Old Bridge Facility following closing) of property repairs, as contemplated by the Sale Agreement.

  

2

 

 

As previously disclosed, the Lease will have an initial term of five years and allows the Company to extend the term for an additional five years following the initial term. The Company is obligated to pay base rent of $836,855.50 for the first year of the Lease, with the amount of the base rent adjusted for each subsequent year to equal 102.5% of the preceding year’s base rent. Without regard to any reduction in the Company’s lease expense derived from its sublease to a third party of the Sublease Space (defined below), for the first year of the Lease, the base rent of $836,855.00 would offset, in part, the anticipated annualized saving of interest and depreciation expense of approximately $469,000 and the cash debt service of approximately $562,000. The Lease further provides for a security deposit in an amount equal to eight months of base rent, which may be reduced to three months of base rent upon certain benchmarks being met. The landlord may, once during the lease term or any renewal thereof, require the Company to relocate to another facility made available by the landlord that meets the Company’s specifications for a replacement facility within a defined geographical area, by providing notice which confirms that all of the Company’s specifications for a replacement facility will be met, that all costs relating to such relocation will be paid by the landlord, and that security for the repayment of those relocation costs has been established. The Company will also be provided a six month overlap period (the “Overlap Period”) during which the Company may operate in the Old Bridge Facility with rent therein being abated, but with rent being paid at the replacement facility, to mitigate interruptions of the Company’s on-going business while the move occurs. If the Company declines to be relocated to the facility proposed by the landlord, the Lease will terminate 18 months from the date of the landlord’s notice, but the Company will continue to be entitled to receive the same benefits in terms of reimbursement of its relocation costs and an Overlap Period during which no rent will be due at the Old Bridge Facility, while the Company moves its operations to an alternative facility that it has identified.

 

The Company anticipates subleasing to a third party up to 40,000 square feet of the Old Bridge Facility (the “Sublease Space”), the rental proceeds from which will inure to the benefit of the Company. The Company’s ability to sublease all or part of the Sublease Space, the specific terms of any sublease of the Sublease Space and the amount of rent that will be derived therefrom cannot be predicted at this time. The landlord will provide the Company with up to six months of free rent for the Sublease Space, as the Company undertakes to identify a suitable tenant or tenants therefor.

 

The foregoing description of the Sale Agreement is qualified in its entirety by reference to the Agreement of Sale, a copy of which was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed August 6, 2018, the Extension Letter Agreement, a copy of which was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed September 21, 2018, the Second Amendment to Agreement of Sale, a copy of which was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K/A filed October 9, 2018, and the Third Amendment to Agreement of Sale, a copy of which was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed January 31, 2019, each of which is incorporated herein by reference.

  

3

 

 

The foregoing description of the Lease is qualified in its entirety by reference to the form of Lease, attached as an exhibit to the Agreement of Sale, a copy of which was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed August 6, 2018 and is incorporated herein by reference.

 

Item 5.02 Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

The completion of the sale of the Old Bridge Facility triggered certain previously-agreed adjustments to the compensation of the Company’s President and Chief Executive Officer, Senior Vice President and Chief Financial Officer, and Vice President – Sales. In connection with the completion of the sale (i) Robert J. Pallé, the Company’s President and Chief Executive Officer, will receive a bonus of $165,000, (ii) Eric Skolnik, the Company’s Senior Vice President and Chief Financial Officer, will have his base salary increased to $225,000 as of February 10, 2019 and will receive a bonus of $16,814 and (iii) Jeffrey Smith, the Company’s Vice President – Sales will have his base salary increased to $152,000 as of February 10, 2019 and will receive a bonus of $7,696. The Compensation Committee of the Board of Directors determined to delay increases in the base compensation of these executive officers until the completion of the sale of the of the Old Bridge Facility in order to manage the Company’s cash resources until that transaction had been completed.

 

“Safe Harbor” Statement

 

The information set forth above includes “forward-looking” statements and accordingly, the cautionary statements contained in Blonder Tongue’s Annual Report and Form 10-K for the year ended December 31, 2017 (See Item 1: Business, Item 1A: Risk Factors, Item 3: Legal Proceedings and Item 7: Management’s Discussion and Analysis of Financial Condition and Results of Operations), and other filings with the Securities and Exchange Commission are incorporated herein by reference. The words “believe”, “expect”, “anticipate”, “project”, “target”, “intend”, “plan”, “seek”, “estimate”, “endeavor”, “should”, “could”, “may” and similar expressions are intended to identify forward-looking statements. In addition, any statements that refer to projections for our future financial performance, our anticipated growth trends, if any, in our business, our expected use of the proceeds of the transactions described herein and other characterizations of future events or circumstances are forward-looking statements. Readers are cautioned not to place undue reliance on these forward-looking statements, which reflect management's analysis only as of the date hereof. Blonder Tongue undertakes no obligation to publicly revise these forward-looking statements to reflect events or circumstances that arise after the date hereof. Blonder Tongue’s actual results may differ from the anticipated results or other expectations expressed in Blonder Tongue’s “forward-looking” statements.

 

Item 9.01 Financial Statements and Exhibits

 

(d)       Exhibits. The following exhibit is filed herewith:

 

Exhibit No.   Description
     
10.1   Consent Under Loan and Security Agreement dated February 1, 2019.
     
10.2   Debt Conversion and Lien Termination Agreement dated as of January 24, 2019.

   

4

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

  

  BLONDER TONGUE LABORATORIES, INC.
   
Date: February 6, 2019 By: /s/ Eric Skolnik
    Eric Skolnik
    Senior Vice President and Chief Financial Officer

  

5

 

 

EXHIBIT INDEX

  

Exhibit No.   Description
     
10.1   Consent Under Loan and Security Agreement dated February 1, 2019.
     
10.2   Debt Conversion and Lien Termination Agreement dated as of January 24, 2019.

  

6

Exhibit 10.1

 

CONSENT UNDER LOAN AND SECURITY AGREEMENT

 

This CONSENT UNDER LOAN AND SECURITY AGREEMENT (this “ Consent ”) is dated as of February 1, 2019, and is entered into by and among BLONDER TONGUE LABORATORIES, INC., a Delaware corporation (“ Parent ”), R. L. DRAKE HOLDINGS, LLC, a Delaware limited liability company (“ Drake ”, together with Parent, collectively the “ Borrowers ”), BLONDER TONGUE FAR EAST, LLC, a Delaware limited liability company (“ Far East ”, together with the Borrowers, collectively the “ Credit Parties ” and each a “ Credit Party ”), the Lenders party hereto, and STERLING NATIONAL BANK, a national banking association, as administrative and collateral agent (in such capacity, and including its successors and permitted assigns, the “ Administrative Agent ”) for the Lender Parties.

 

W I T N E S S E T H:

 

WHEREAS, the Credit Parties, the Lenders and the Administrative Agent are parties to that certain Loan and Security Agreement dated as of December 28, 2016 (as amended, restated, supplemented or otherwise modified, the “ Loan Agreement ”; capitalized terms not otherwise defined herein have the definitions provided therefor in the Loan Agreement);

 

WHEREAS, the Credit Parties have requested that Lenders and Administrative Agent consent to the sale by the Parent of (i) 19.407 acres of land, together with all rights, easements and interests appurtenant thereto, situate at Lot 8, Block 9000, also known as 1 Jake Brown Road, Old Bridge Township, New Jersey 08857 (the “ Land ”), and (ii) all improvements located thereon, including, but not limited to, a commercial building consisting of approximately 128,747 square feet (“the “ Building ,” and Land and Building, collectively, the “ Property ”) and more particularly described on Exhibit “A” attached hereto, for a purchase price of $10,500,000.00, pursuant to that certain Agreement of Sale dated as of August 3, 2018, between the Parent and Jake Brown Rd, LLC, a New Jersey limited liability company (the “ Buyer ”), as amended by the Parent’s letter dated September 20, 2018, which extended the Due Diligence Period expiration date, at the Parent’s request, to October 4, 2018, and as further amended by that certain Second Amendment to Agreement of Sale dated October 8, 2018 (collectively, the “ Sale Agreement ”; such sale is hereinafter referred to as the “ Sale ”);

 

WHEREAS, pursuant to the Sale Agreement, the Parent and the Buyer propose to enter into the Lease referred to therein whereby the Parent leases the Property from the Buyer (the “ Lease ”);

 

WHEREAS, absent the prior written consent of Lenders and Administrative Agent, the Sale would result in a breach of Section 9.8 of the Loan Agreement and the Sale and the Lease would result in a breach of Section 9.9 of the Loan Agreement, each of which breaches would be an Event of Default under Section 10.1(c)(i) of the Loan Agreement; and

 

WHEREAS, Lenders and Administrative Agent are willing to consent to the Sale and the Lease subject to the terms and conditions set forth herein;

 

NOW THEREFORE, in consideration of the mutual conditions and agreements set forth in the Loan Agreement and this Consent, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:

 

1.  Consent . Subject to the satisfaction of the applicable conditions set forth in Section 2 below, and in reliance on the representations set forth in Section 4 below, Lenders and Administrative Agent hereby consent to the Sale and the Lease on the terms and subject to the conditions set forth in the Sale Agreement and the Lease, respectively; provided that the proceeds of the Sale shall be applied to prepay in full the outstanding principal balance of the Term RE Loan and all accrued and unpaid interest thereon and to pay down the Revolving Loans to an outstanding balance of zero. The foregoing consent is a limited consent and shall not be deemed to constitute a consent with respect to any other current or future departure from the requirements of any provision of the Loan Agreement or any other Loan Documents.

 

 

 

 

2.  Conditions to Effectiveness . The effectiveness of Sections 1 and 3 of this Consent are subject to the following conditions precedent (the “ Conditions Precedent ”):

 

(a) Administrative Agent shall have received a copy of this Consent executed by each Credit Party;

 

(b) Administrative Agent shall have received a landlord’s subordination and consent for the Property, in form and substance satisfactory to Administrative Agent, executed by the Buyer as landlord under the Lease;

 

(c) The Credit Parties shall have paid to the Administrative Agent all outstanding fees and expenses owing to the Lenders and Administrative Agent under the Loan Documents as of such date, in each case, in immediately available funds; and

 

(d) after giving effect to this Consent, no Default or Event of Default shall have occurred and be continuing.

 

3.  Discharge of Mortgage . Upon Administrative Agent’s receipt of proceeds of the Sale, in immediately available funds, in an amount sufficient to pay in full the outstanding principal balance of the Term RE Loan and all accrued and unpaid interest thereon and to pay down of the Revolving Loans to zero and satisfaction of each of the Conditions Precedent, Administrative Agent shall execute and deliver a Discharge of Mortgage and Assignment of Leases and Rents (the “ Discharge ”) and shall file a UCC termination statement for the UCC financing statement filed in favor of Administrative Agent in Middlesex County, New Jersey. The parties hereto acknowledge and agree that Administrative Agent is not releasing its security interest in any Collateral other than the Property, and such security interest in other Collateral granted pursuant to the Loan Agreement shall continue in full force and effect.

 

4.  Representations and Warranties . To induce Lenders and Administrative Agent to enter into this Consent, each Credit Party represents and warrants to Lenders and Administrative Agent that:

 

(a) the execution, delivery and performance of this Consent has been duly authorized by all requisite corporate or limited liability company action on the part of each Credit Party, and this Consent has been duly executed and delivered by each Credit Party;

 

(b) this Consent is a legal and binding instrument and agreement of the Credit Parties, enforceable against the Credit Parties and each of them in accordance with its terms ; and

 

(c) after giving effect to this Consent, no Default or Event of Default has occurred and is continuing.

 

- 2 -

 

 

5.  Expenses . Each Credit Party hereby reaffirms its agreement under the Loan Agreement to pay or reimburse Administrative Agent on demand for all costs and expenses incurred by Administrative Agent in connection with the Loan Documents, including without limitation all reasonable fees and disbursements of Administrative Agent’s legal counsel. Without limiting the generality of the foregoing, Credit Parties jointly and severally specifically agree to pay all fees and disbursements of counsel to Administrative Agent for the services performed by such counsel in connection with the preparation of this Consent, the Discharge and other documents and instruments incidental hereto. Each Credit Party hereby agrees that Administrative Agent may, at any time or from time to time in its sole discretion and without further authorization by any Borrower or any other Person, make one or more Revolving Loans to the Borrower under the Loan Agreement, or apply the proceeds of any Revolving Loan, for the purpose of paying such fees, disbursements, costs and expenses in connection with this Consent.

 

6.  Severability . Any provision of this Consent held by a court of competent jurisdiction to be invalid or unenforceable shall not impair or invalidate the remainder of this Consent and the effect thereof shall be confined to the provision so held to be invalid or unenforceable.

 

7.  Counterparts . This Consent may be separately executed in counterparts and by the different parties hereto in separate counterparts, each of which when so executed shall be deemed to constitute one and the same agreement. This Consent may be duly executed and delivered by facsimile transmission, electronic mail, or other electronic means.

 

8.  Ratification . This Consent is limited as stated herein and shall not be deemed to be a consent to any departure from the terms and provisions of the Loan Agreement except as expressly stated herein and shall not be deemed to be a modification or waiver of any other term or condition of the Loan Agreement. The terms and provisions of the Loan Agreement are ratified and confirmed and shall continue in full force and effect. Each Credit Party hereby ratifies and confirms that all guaranties, assurances, security interests and liens granted, conveyed or assigned to the Lenders and the Administrative Agent under the Loan Documents (as they may have been renewed, extended, increased and amended), other than the Administrative Agent’s lien on the Property released pursuant to the Discharge, are not released, reduced or otherwise adversely affected by this Consent or the Discharge and continue to guarantee, assure and secure full payment and performance of the present and future Obligations, and agrees to perform such acts and duly authorize, execute, acknowledge, deliver, file and record such additional documents and certificates as the Administrative Agent may reasonably request in order to create, perfect, preserve and protect those guaranties, assurances, security interests and liens.

 

9.  Governing Law . This Consent shall be a contract made under and governed by the laws of the State of New York, without regard to conflict of laws principles that would require the application of laws other than those of the State of New York. Whenever possible each provision of this Consent shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Consent shall be prohibited by or invalid under such law, such provision shall be ineffective to the extent of such prohibition or invalidity, without invalidating the remainder of such provision or the remaining provisions of this Consent.

 

10.  Final Agreement . THIS AMENDMENT AND THE OTHER LOAN DOCUMENTS REPRESENT THE FINAL AGREEMENT BETWEEN THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS, OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES. THERE ARE NO UNWRITTEN ORAL AGREEMENTS BETWEEN THE PARTIES.

 

[Signature Page Follows]

 

- 3 -

 

 

IN WITNESS WHEREOF, the parties hereto have caused this Consent to be duly executed and delivered by their respective duly authorized officers or representatives as of the date first written above.

 

  BLONDER TONGUE LABORATORIES, INC., as a Borrower and a Credit Party
     
  By:                                         
  Name:   
  Title:  
     
  R. L. DRAKE HOLDINGS, LLC, as a Borrower and a Credit Party
     
  By:  
  Name:  
  Title:  
     
  BLONDER TONGUE FAR EAST, LLC, as a Guarantor and a Credit Party
     
  By:  
  Name:  
  Title:  
     
  STERLING NATIONAL BANK, as Administrative Agent, Swing Lender and Lender
     
  By:  
  Name:  
  Title:  

 

Signature Page to Consent Under Loan and Security Agreement

 

- 4 -

 

 

EXHIBIT A

 

Description of Real Property

 

Real property in the City of Old Bridge, County of Middlesex, State of New Jersey, described as follows:

 

ALL THAT CERTAIN lot, piece or parcel of land, situate, lying and being in the Township of Old Bridge, County of Middlesex, State of New Jersey:

 

BEGINNING at a point in the Easterly line of Jake Brown Road, variable width, distant 346.37 feet on a course bearing North 06 degrees 50 minutes 00 seconds East, from the intersection of the said line of Jake Brown Road extended Southerly with the Northerly line of Patio Greens Drive, extended Westerly, and running; thence

 

1.  North 06 degrees 50 minutes 00 second East, 32.39 feet along the Easterly line of Jake Brown Road, as shown on a plat entitled Final Map Section 2 Patio Greens dated 9/5/84, filed with the Middlesex County Clerk on 8/20/85 as Map No. 4886, File No. 972, to a point of curvature; thence

 

2.  Northeasterly, continuing along the easterly line of Jake Brown Road, along a curve to the left, having a radius of 1,000.00 feet, an arc distance of 76.55 feet, a delta angle of 04 degrees 23 minutes 10 seconds, a chord distance of 76.53 feet and a chord bearing of North 04 degrees 38 minutes 25 seconds East to a 1 / 2 ” steel pin with plastic identification cap set to a point of tangency; thence

 

3.  North 02 degrees 26 minutes 52 seconds East, 541.66 feet along the Easterly line of Jake Brown Road to a point of curvature, being the beginning of the second course in Deed Book 2669, Page 827; thence

 

4.  Northeasterly, continuing along the said easterly line of Jake Brown Road, along a curve to the right, having a radius of 50.00 feet, an arc distance of 78.54 feet, a delta angle of 90 degrees 00 minutes 00 seconds, a chord distance of 70.71 feet and a chord bearing of North 47 degrees 26 minutes 50 seconds East to a masonry nail with metal disk set at a point of tangency; thence;

 

5.  South 87 degrees 33 minutes 10 seconds East, 792.91 feet along the Southerly line of Jake Brown Road to a point of curvature; thence

 

6.  Northeasterly, continuing along the southerly line of Jake Brown Road, along a curve to the left, having a radius of 200.00 feet, an arc distance of 210.90 feet, a delta angle of 60 degrees 25 minutes 10 seconds, a chord distance of 201.27 feet and a chord bearing of North 62 degrees 14 minutes 15 seconds East to a 1 / 2 ” steel pin with plastic identification cap set at a point of tangency; thence,

 

7.  North 32 degrees 01 minutes 40 seconds East, 244.08 feet to a point in the Easterly line of the present Jake Brown Road and the old Jake Brown Road, being the terminus of the 6th course in Deed Book 2660, Page 86; thence

 

8.  South 53 degrees 58 minutes 40 seconds East, 396.74 feet along the line of Lot 9 to a point; thence

 

9.  South 44 degrees 50 minutes 00 seconds West, 189.49 feet along the line of Lot 1 in Block 9002 as shown on a plat entitled Final Map Section 3 Patio Greens dated 3/31/82, filed in the Middlesex County Clerk’s Office on 4/19/84 as Map No. 4690, File No. 970; thence

 

10.  South 43 degrees 03 minutes 07 seconds West, 849.65 feet to a point, said point being 9.25 feet Easterly of the point of beginning in the Deed Book 3289, Page 68 and 9.25 feet Westerly of the terminus of the 3rd course in Deed Book 3289, Page 68, Tract 2; thence

 

11.  North 88 degrees 14 minutes 26 seconds West, 792.62 feet to a point, being the point and place of beginning.

 

12.  NOTE: FOR INFORMATION ONLY: Being Lot(s) 8, Block(s) 9000; Tax Map of the Township of Old Bridge, County of Middlesex, State of New Jersey.

 

- 5 -

Exhibit 10.2

 

DEBT CONVERSION AND LIEN TERMINATION AGREEMENT

 

This Debt Conversion and Lien Termination Agreement (this “ Agreement ”) is made and entered into as of January 24, 2019 by and among by and between Blonder Tongue Laboratories, Inc., a Delaware corporation (the “ Company ”), R.L. Drake Holdings, LLC, a Delaware limited liability company and wholly-owned subsidiary of the Company (“ Drake ” and, collectively with the Company, “ Borrower ”), Robert J. Pallé (“ RJP ”) and Carol M. Pallé (collectively, “ Initial Lenders ”), and Steven L. Shea, and James H. Williams (collectively, the “ Supplemental Lenders ”; and together with the Initial Lenders, collectively, the “ Lenders ”), and Robert J. Pallé, as Agent for the Lenders (in such capacity, the “ Agent ”). Capitalized terms used herein and not otherwise defined shall have the meanings ascribed thereto in the Loan Agreement (defined below).

 

BACKGROUND

 

Borrower, the Lenders and Agent are parties to a certain Amended and Restated Senior Subordinated Convertible Loan and Security Agreement, dated as of March 28, 2016, as amended by that certain First Amendment to Amended and Restated Senior Subordinate Convertible Loan and Security Agreement, dated as of March 21, 2017 (the “ First Amendment ”), as the same may be further amended, restated, replaced and/or modified from time to time (the “ Loan Agreement ”), pursuant to which the Lenders provided the Borrower with Commitments to lend Borrower up to $750,000 in the form of Term Loans.

 

The obligations of Borrower to pay, satisfy and discharge the obligations under the Loan Agreement are secured by security interests in and liens upon the Collateral (including, without limitation, (i) a certain Mortgage and Security Agreement recorded against the Mortgaged Property in favor of Robert J. Pallé and Carol M Pallé, jointly and severally, dated February 11, 2016 and recorded on March 11, 2016, in Middlesex County Mortgage Book 16286, page 47, (the “ Pallé Mortgage ”) and (ii) a certain Amended and Restated Mortgage and Security Agreement recorded against the Mortgaged Property, in favor of Robert J. Pallé, as agent, dated March 28, 2016, and recorded on May 10, 2016, in Middlesex County Mortgage Book 16344, page 480 (the “ Agent Mortgage ”, and together with the Pallé Mortgage, the “ Mortgages ”). The Agent Mortgage, by its terms amended and restated the Pallé Mortgage. The Loan Agreement, and the Mortgages, together with all other agreements, documents and instruments related thereto, are collectively referred to as the “ Loan Documents ”.

 

Prior to the date hereof, (i) the Initial Lenders converted 100% of the Accreted Principal Amount of the Tranche A Term Loan and 100% of the Accreted Principal Amount of the portion of the Tranche B Term Loan advanced by the Initial Lenders, into shares of Common Stock pursuant to Section 4.4 of the Loan Agreement, and (ii) James H Williams converted 100% of the Accreted Principal Amount of the portion of the Tranche B Term Loan advanced by him into shares of Common Stock pursuant to Section 4.4 of the Loan Agreement.

 

As of the date hereof, (i) Borrower remains indebted to Steven L. Shea (“ Shea ”) for 100% of the Accreted Principal Amount of the Tranche B Term Loan advanced by him in the original principal amount of $100,000 (the “ Shea Tranche B Term Loan ”), and (ii) the Initial Lenders remain obligated to make further advances to Borrower pursuant to the Tranche C Commitment, up to the Undrawn Tranche C Availability, which as of the date hereof is $250,000.

 

The Company has entered into an agreement of sale for the sale of the Mortgaged Property (the “ Mortgaged Property Sale ”) and in connection therewith (i) Borrower will fully pay satisfy and discharge the outstanding Accreted Principal Amount of the Shea Tranche B Term Loan, unless sooner converted into shares of Common Stock by Shea pursuant to Section 4.4 of the Loan Agreement, (ii) the Tranche C Commitment will be terminated, and (iii) all liens and security interests in the Collateral, including, without limitation the Mortgages, will be terminated and released. The date on which the Mortgaged Property Sale is consummated is referred to herein as the “ Closing Date ” and the consummation of the sale of the Mortgaged Property is referred to herein as the “ Closing ”.

 

Debt Conversion and Lien Termination Agreement

 

- 1

 

 

Shea has submitted a Notice of Conversion to the Company, a copy of which is attached hereto as Exhibit A (the “ Shea Notice of Conversion ”), which by its terms is contingent upon and will be effective contemporaneously with, the Closing.

 

NOW, THEREFORE, in consideration of the premises set forth in the Background Section hereof, for the sum of $10.00 in hand paid, and for other good and valuable consideration, the receipt and sufficiency of which hereby are acknowledged, , the parties hereto, intending to be legally bound, agree as follows:

 

1. As of and immediately prior to the Closing Date, the only outstanding Lender Indebtedness is the Accreted Principal Amount of the Shea Tranche B Term Loan.

 

2. Contemporaneously with the Closing (i) pursuant to the Shea Notice of Conversion, the Accreted Principal Balance of the Shea Tranche B Term Loan will be converted into shares of Common Stock in accordance with the provisions of Section 4.4 of the Loan Agreement and the Closing Date will be deemed to be the Conversion Date, (ii) the Tranche C Commitment will be automatically terminated and the Undrawn Tranche C Availability will cease to be available for borrowing, (iii) all of the obligations arising under or in connection with the Loan Documents (other than those obligations which survive termination of the Loan Documents as provided in the Loan Documents or except as otherwise herein provided) will be deemed fully paid, satisfied and discharged, and (iv) all liens and security interests of any kind, character or nature granted by Borrower to Agent and the Lenders in the property of Borrower, including, without limitation, the Mortgages, will be terminated and released of record.

 

3. Contemporaneously with the Closing, Borrower will be authorized to prepare and file any UCC-3 termination statements, terminating, of record, the security interests perfected thereby, and any other documents or instruments necessary to terminate any other liens previously filed, recorded or registered by Agent or the Initial Lenders with respect to the Lender Obligations against Borrower or its assets, including without limitation, filing of the Discharge of Mortgage in the form attached hereto as Exhibit B , with respect to the Mortgages.

 

4. Borrower shall be responsible for all costs and expenses in connection with the termination of the aforesaid financing statements and all release and termination documentation.

 

5. This Agreement may be executed in several counterparts (and by each party on a separate counterpart), each of which when so executed and delivered shall be an original, but all of which together shall constitute one agreement.

 

6. Borrower acknowledges and agrees that it does not have any claims, suits or causes of action against Agent or Lenders and hereby remises, releases and forever discharges Agent and Lenders from any claims, suits or causes of action of any nature whatsoever, at law or in equity or otherwise, of every kind and character which Borrower ever had, now have or may hereafter have, known or unknown, foreseen or unforeseen, upon or by reason of any matter, cause or thing whatsoever, from the beginning of the world to the date hereof, arising out of the Loan Agreement, the Loan Documents and the transactions referenced therein.

 

7. This Agreement shall be governed by, and construed (both as to validity and performance) and enforced in accordance with, the laws of the State of New Jersey without regard to the principles thereof relating to the conflict or choice of laws.

 

Debt Conversion and Lien Termination Agreement

 

- 2

 

 

IN WITNESS WHEREOF, each of the parties has executed this Agreement as of the date first written above.

 

  BLONDER TONGUE LABORATORIES, INC.
   
  By:                          
 

 

Eric Skolnik, Senior Vice President/ Chief Financial Officer:

   
  R.L. DRAKE HOLDINGS, LLC
   
  By:
 

 

Eric Skolnik, Senior Vice President/ Chief Financial Officer:

 
   
  ROBERT J. PALLÉ, as Agent
 
   
  ROBERT J. PALLÉ, as a Lender
 
   
  CAROL M. PALLÉ, as a Lender
 

   
 

STEVEN L. SHEA, as a Lender

   
   
  JAMES H. WILLIAMS, as a Lender

 

Debt Conversion and Lien Termination Agreement

 

- 3

 

 

Exhibit A

Shea Notice of Conversion

 

Reference is made to that certain Amended and Restated Senior Subordinated Convertible Loan and Security Agreement, by and among Blonder Tongue Laboratories, Inc., a Delaware corporation (the “ Company ”), R.L. Drake Holdings, LLC, a Delaware limited liability company and wholly-owned subsidiary of the Company (“ Drake ” and, collectively with the Company, “ Borrower ”), Robert J. Pallé (“ RJP ”) and Carol M. Pallé (collectively, “ Initial Lenders ”), and Steven L. Shea, and James H. Williams (collectively, the “ Supplemental Lenders ”; and together with the Initial Lenders, collectively, the “ Lenders ”), and Robert J. Pallé, as Agent for the Lenders (in such capacity, the “ Agent ”), dated as of March 28, 2016, as amended by that certain First Amendment to Amended and Restated Senior Subordinate Convertible Loan and Security Agreement, dated as of March 21, 2017 (the “ First Amendment ”), as the same may be further amended, restated, replaced and/or modified from time to time (the “ Loan Agreement ”). Capitalized terms used herein and not otherwise defined shall have the meanings ascribed thereto in the Loan Agreement.

 

Reference is also made to that certain Debt Conversion and Lien Termination Agreement, dated on or about the date hereof, among the undersigned, Borrower, Agent and the Lenders (the “ Debt Conversion and Lien Termination Agreement ”), to which a copy of this Notice of Conversion is appended.

 

Pursuant to and in accordance with Section 4.4 of the Loan Agreement, and further subject to the Debt Conversion and Lien Termination Agreement, the undersigned hereby submits this Notice of Conversion with regard to 100% of the Accreted Principal Amount of the Tranche B Term Loan advanced by the undersigned, in the original principal amount of $100,000; provided however , that this Notice of Conversion is subject to and contingent upon the contemporaneous consummation of the sale by the Company of its manufacturing facility located at One Jake Brown Road, Old Bridge New Jersey.

 

By:    
  Steven L. Shea  

 

Dated : January __, 2019

 

Debt Conversion and Lien Termination Agreement

 

- 4

 

 

Exhibit B

Discharge of Mortgage.

[To be attached]

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Debt Conversion and Lien Termination Agreement

 

- 5