0001790665 false Greenrose Holding Co Inc. 0001790665 2023-01-31 2023-01-31 0001790665 GNRS:UnitseachconsistingofoneshareofcommonstockandonePinkredeemablewarrantMember 2023-01-31 2023-01-31 0001790665 GNRS:Commonstockparvalue0.0001pershareMember 2023-01-31 2023-01-31 0001790665 GNRS:Redeemablewarrantsexercisableforsharesofcommonstockatanexercisepriceof11.50pershareMember 2023-01-31 2023-01-31 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

UNITED STATES

SEURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

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

 

Date of Report (Date of earliest event reported): January 31, 2023

 

THE GREENROSE HOLDING COMPANY INC.
(Exact name of Registrant as specified in its charter)

 

Delaware   001-39217   84-2845696
(State or other jurisdiction of
incorporation or organization)
  (Commission File Number)   (I.R.S. Employer
Identification Number)

 

111 Broadway    
Amityville, NY   11701
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (516) 346-6270

 

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 to 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.

 

Securities registered pursuant to Section 12(b) of the Act: 

 

Title of Each Class   Name of Each Exchange on Which Registered
Units, each consisting of one share of common stock and one Pink redeemable warrant   OTC
Common stock, par value $0.0001 per share   OTCQX
Redeemable warrants, exercisable for shares of common stock at an exercise price of $11.50 per share   OTCQB

 

 

 

 

 

 

Item 1.01 Entry into a Material Definitive Agreement.

 

Execution of Amendment to Transaction Support Agreement and Reinstatement and Amendment No. 1 to Forbearance Agreement

 

As described further below under Item 2.04, The Greenrose Holding Company Inc. (the “Company,” and together with its subsidiaries Theraplant, LLC (“Theraplant”) and True Harvest Holdings, Inc. (“True Harvest”), the “Greenrose Entities”) received notices of default under its Credit Agreement, by and among the Company, the lenders identified therein and DXR Finance, LLC (the “Agent”), dated November 26, 2021 (the “Credit Agreement”), the Transaction Support Agreement, and the Forbearance Agreement (each, as defined below) in connection with the Purported Stockholder Consent previously disclosed in the Company’s Form 8-K filed with the Securities and Exchange Commission (the “SEC”) on January 30, 2023. As described further below, the Transaction Support Agreement, dated November 10, 2022, among the Company, Theraplant, True Harvest, the Agent, DXR-GL Holdings I, LLC (“DXR-I”), DXR-GL Holdings II, LLC (“DXR-II”), and DXR-GL Holdings III, LLC (“DXR-III”) (the “Transaction Support Agreement”) and the Forbearance Agreement, dated November 10, 2022, among Company, Theraplant, True Harvest, the Agent, DXR-I, DXR-II, and DXR-III (the “Forbearance Agreement”), each as described in the Company’s Form 8-K filed with the SEC on November 14, 2022, have been amended and amended and reinstated as applicable.

 

Reinstatement and Amendment No. 1 to Forbearance Agreement

 

The Reinstatement and Amendment No. 1 to Forbearance Agreement reinstates and amends the Forbearance Agreement (as so reinstated and amended, the “Amended Forbearance Agreement”). The execution of the Amended Forbearance Agreement serves as written notice of reinstatement of the Forbearance Agreement by the Agent to the Greenrose Entities, in accordance with the terms of the Forbearance Agreement with respect to the Forbearance Termination Event of Default (as defined in the Forbearance Agreement) alleged by the First Notice of Default (as defined in Item 2.04 below).

 

Pursuant to the Amended Forbearance Agreement (a) an Event of Default (as defined in the Forbearance Agreement) under the Credit Agreement that occurs after a Holdings Board Change (as defined below) will not constitute a Forbearance Termination Event of Default with respect to True Harvest or Theraplant, (b) solely with respect to the Company, a Holdings Board Change will constitute a Forbearance Termination Event of Default under the Amended Forbearance Agreement, (c) solely with respect to True Harvest and the Company, a TH Board Change (as defined below) will constitute a Forbearance Termination Event of Default under the Amended Forbearance Agreement, (d) prior to a Holdings Board Change or a TH Board Change, during the Forbearance Period (as defined in the Forbearance Agreement), the Agent will be permitted to vote the Voting Proxies (defined below) for limited purposes including to appoint Thomas Lynch, John Falcon and Jarom Fawson as manager(s) and/or director(s), as applicable, of True Harvest and Theraplant, and (e) following a Holdings Board Change or a TH Board Change, the Agent will be permitted to vote the Voting Proxies in its sole discretion.

 

Amendment to Transaction Support Agreement

 

The amendment to the Transaction Support Agreement (the “TSA Amendment”) provides, among other things, that:

 

if there is a valid and effective Change of Control (as defined below) of the board of directors of the Company (the “Board”) without the consent of Agent or that otherwise results in a breach of the Amended Forbearance Agreement (a “Holdings Board Change”), the Transaction Support Agreement will terminate solely with respect to the Company and the remaining parties to the Transaction Support Agreement will consummate the foreclosure with respect to the collateral owned by True Harvest and Theraplant (such transaction, the “Subsidiary Foreclosure”);

 

if there is a valid and effective Change of Control of the board of directors of True Harvest (the “TH Board”) without the consent of the Agent or that otherwise results in a breach of the Amended Forbearance Agreement, which is not cured within three days, and the exercise of the Voting Proxies (as defined below) are determined by a court of competent jurisdiction to be invalid (a “TH Board Change”), the Transaction Support Agreement, as amended, will terminate as to True Harvest and Agent may pursue any alternative method of foreclosure on the collateral owned by True Harvest, and the foreclosure will be consummated solely with respect to the collateral owned by Theraplant. For the purposes of the TSA Amendment, a “Change of Control” means that any subset of John Falcon, Steven Cummings, John Torrance, III, Benjamin Rose, Jarom Fawson, Thomas Lynch, or Brendan Sheehan cease to constitute or are determined by a court of competent jurisdiction not to constitute at least a majority of the Board or TH Board, as applicable;

 

1

 

 

upon consummation of the foreclosure, (i) NewCo (as defined in the Transaction Support Agreement) will assume certain employee liabilities of employees and independent contractors of the Company and all employee liabilities of Theraplant and True Harvest, except for certain specified severance obligations (as opposed to all employee liabilities of each of the Company, True Harvest and Theraplant) and (ii) in addition to its obligation to offer employment to all employees of True Harvest and Theraplant on terms substantially the same terms, and with no less favorable benefits, as such employees’ existing employment agreements, NewCo will substantially maintain such terms and benefits for a period of six months following the consummation of the foreclosure (to the extent such employee remains an employee of NewCo);

 

notwithstanding the termination of the Transaction Support Agreement as to Holdings, upon a Holdings Board Change, or as to True Harvest, upon a TH Board Change, NewCo’s (as defined in the Transaction Support Agreement) obligation to assume the foregoing employee liabilities of employees and independent contractors of the Company and True Harvest, as applicable, and its obligation to fund certain tax liabilities of each of the Company and True Harvest, as applicable, will survive such terminations; and

 

each of the Agent, True Harvest and Theraplant may terminate the Transaction Support Agreement as to all parties, upon any applicable governmental authority enacting or issuing any order, injunction or law making illegal, enjoining or prohibiting the consummation of the Subsidiary Foreclosure, which order, injunction or law remains in effect for more than ten business days following the issuances or entry thereof.

 

Under the TSA Amendment, NewCo will not be obligated to enter into any indemnification agreement with or otherwise indemnify any of the individuals purportedly appointed as directors of the Company or True Harvest pursuant to the Purported Stockholder Consent (such individuals, the “Purported New Directors”). Further, NewCo will not be required to deliver the Release Agreement (as defined in the Transaction Support Agreement) to any of the Purported New Directors. In the event of a Holdings Board Change or TH Board Change, NewCo will not be required to deliver the Release Agreement to the Company or True Harvest, as applicable, but will be required to deliver the Release Agreement to all other related parties and representatives of the Company and of True Harvest as set forth in the Release Agreement, except for the Purported New Directors and any other parties responsible for directing or participating in a Holdings Board Change or TH Board Change, as applicable. In addition, the indemnification agreements required under the Transaction Support Agreement to be delivered to any current director or officer (other than the Purported New Directors), at the closing of any foreclosure transaction contemplated by the Transaction Support Agreement, will include an indemnity for any claims arising from or related to liabilities that would have been assumed by NewCo but for a Holdings Board Change or TH Board Change and claims arising on or after January 24, 2023, in each case, subject to the limitations set forth in the Transaction Support Agreement.

 

The foregoing descriptions of the TSA Amendment and the Amended Forbearance Agreement do not purport to be complete and are subject to and qualified in its entirety by reference to the complete text of such agreement, copies of which are filed as Exhibits 10.1 and 10.2, respectively and are incorporated herein by reference.

 

2

 

 

Item 2.03 Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant.

 

The information set forth under Item 1.01 above is incorporated by reference into this Item 2.03.

 

Item 2.04 Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement.

 

The information set forth under Item 1.01 above is incorporated by reference into this Item 2.04.

 

Notices of Default

 

On January 31, 2023 the Company received a notice of default (the “First Notice of Default”) from the legal representatives on behalf of the Agent in reference to (i) the Credit Agreement, (ii) the Forbearance Agreement, and (iii) the Transaction Support Agreement. The First Notice of Default was supplemented on February 1, 2023 with a second notice of default (the “Second Notice of Default”, together with the First Notice of Default, the “Notices of Default”).

 

Pursuant to the First Notice of Default, the Agent alleged that the Purported Stockholder Consent as previously described in the Company’s Form 8-K filed with the SEC on January 30, 2023 constituted formation of a “group” (within the meaning of Section 13(d) and 14(d)(2) of the Securities Exchange Act of 1934, as amended) of shareholders holding more than 35% of the aggregate voting or economic interests of the Company, thereby triggering an Event of Default under the Credit Agreement and a Forbearance Termination Event of Default under the Forbearance Agreement. Pursuant to the Second Notice of Default, the Agent alleged that due to the termination of the Forbearance Agreement, certain other defaults alleged to have occurred previously are once again ripe.

 

Under the Notices of Default, the Agent exercised the voting and all other rights as a holder with respect to the Pledged Interests (as defined in the Credit Agreement) and otherwise acted with respect to the Pledged Interests as though the Agent was the outright owner thereof (the “Voting Proxies”). Pursuant to the exercise of those rights, the Agent designated John Falcon, Jarom Fawson, and Thomas Lynch, three of the Company’s current directors, to constitute (i) the entirety of the board of managers of Theraplant and (ii) the entirety of the board of directors of True Harvest.

 

The Agent indicated in the Notices of Default that it has not waived, and is not waiving any rights, remedies, powers, privileges and defenses afforded under the Credit Agreement and loan documents. The parties have addressed the Notices of Default by entering into the above-referenced Reinstatement and Amendment No. 1 to Forbearance Agreement and TSA Amendment.

 

Item 7.01 Regulation FD Disclosure.

 

The Company believes that the Purported Stockholder Consent and the other purported actions as previously described in the Company's Form 8-K filed with the SEC on January 30, 2023 are invalid. Accordingly, the Company believes that the removal of the current members of the Board on January 24, 2023 was not effective and the Board continues to consist of John Falcon, Steven Cummings, John Torrance, III, Benjamin Rose, Jarom Fawson, Thomas Lynch, Brendan Sheehan, William Harley III, and Daniel Harley, who will continue in office until the earlier of their resignation or their successors are duly elected in accordance with Delaware law and the Company’s Certificate of Incorporation and Amended and Restated Bylaws, adopted on October 3, 2022.

 

In connection with the Purposed Stockholder Consent as previously described in the Company’s Form 8-K filed with the SEC on January 30, 2023, on February 3, 2023, William Harley III and Greenrose Associates, LLC, as plaintiffs, filed a lawsuit in the Delaware Court of Chancery (the “Court”) against Jack Falcon, Brendan Sheehan, Steven Cummings, John Torrance, III, Benjamin Rose, Jarom Fawson, and Tom Lynch, as defendants, and the Company and True Harvest, as nominal defendants, pursuant to Section 225(a) of the Delaware General Corporation Law. Among other things, the lawsuit seeks a declaration from the Court as to the validity of the Purported Stockholder Consent to appoint the directors of the Company and True Harvest. The Agent has exercised its Voting Proxies in response to the Purported Stockholder Consent.

 

3

 

 

Forward-Looking Statements.

 

Statements made in this Current Report on Form 8-K (including the Exhibits hereto) that are not historical facts are “forward-looking statements” within the meaning of Section 21E of the Securities Exchange Act of 1934, as amended, and the Private Securities Litigation Reform Act of 1995. Forward-looking statements may relate to the business combination and any other statements relating to future results, strategy and plans of the Company (including certain projections and business trends, and statements which may be identified by the use of the words “plans”, “expects” or “does not expect”, “estimated”, “is expected”, “budget”, “scheduled”, “estimates”, “forecasts”, “intends”, “anticipates” or “does not anticipate”, or “believes”, or variations of such words and phrases or state that certain actions, events or results “may”, “could”, “would”, “might”, “projects”, “will” or “will be taken”, “occur” or “be achieved”). Such statements are provided for illustrative purposes only and are not to be relied upon as predictions or any assurance or guarantee by any party of actual performance of the Company. Forward-looking statements are based on the opinions and estimates of management of the Company and/or the estimates of management of the companies the Company recently acquired, as the case may be, as of the date such statements are made, and they are subject to known and unknown risks, uncertainties, assumptions and other factors that may cause the actual results, level of activity, performance or achievements to be materially different from those expressed or implied by such forward-looking statements. These risks and uncertainties include, but are not limited to the Company’s ability to pursue the transactions contemplated by the Forbearance Agreement, as amended and the Transaction Support Agreement, as amended.

 

Item 9.01. Financial Statements and Exhibits.

 

Exhibit Number   Exhibit Description
10.1*   Amendment to Transaction Support Agreement
10.2   Reinstatement and Amendment No. 1 to Forbearance Agreement
104   Cover Page Interactive Data File (formatted in Inline XBRL and contained in Exhibit 10.1)

 

*Certain schedules and exhibits to this agreement have been omitted in accordance with Item 601(a)(5) of Regulation S-K. A copy of any omitted schedule and/or exhibit will be furnished as a supplement to the SEC upon request.

 

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.

 

  THE GREENROSE HOLDING COMPANY INC.

 

Date: February 6, 2023 By: /s/ Timothy Bossidy
  Name:  Timothy Bossidy
  Title: Interim Chief Executive Officer

 

 

5

 

 

 

Exhibit 10.1

 

AMENDMENT TO TRANSACTION SUPPORT AGREEMENT

 

AMENDMENT TO TRANSACTION SUPPORT AGREEMENT (this “Amendment”), dated as of February 6, 2023, by and among The Greenrose Holding Company Inc., a Delaware corporation (“Holdings”), Theraplant, LLC (“Theraplant”), True Harvest Holdings, Inc. (“TH,” and together with Theraplant, the “Subsidiaries”, and the Subsidiaries together with Holdings, the “Greenrose Entities” or the “Company”), DXR Finance LLC, in its capacity as Agent under and as defined in the Credit Agreement and the Note referred to in the Transaction Support Agreement (as defined below) (the “Agent”), DXR-GL Holdings I, LLC (“DXR-I”), DXR-GL Holdings II, LLC (“DXR-II”), and DXR-GL Holdings III, LLC (“DXR-III,” and together with DXR-I and DXR-II, the “Consenting Lenders”). Unless otherwise indicated, all capitalized terms used herein and not otherwise defined herein shall have the respective meanings provided such terms in the Transaction Support Agreement.

 

W I T N E S S E T H:

 

WHEREAS, the Greenrose Entities, the Agent and the Consenting Lenders (collectively, the “Parties”) have entered into that certain Transaction Support Agreement, dated as of November 10, 2022 (the “TSA” and, the TSA as amended by this Amendment, the “Transaction Support Agreement”);

 

WHEREAS, the Agent and Consenting Lenders agreed to multiple extensions of the Marketing Period from the original end date of December 30, 2022 to January 30, 2023;

 

WHEREAS, the Marketing Process terminated at the conclusion of the Marketing Period without resulting in a Qualifying Alternative Transaction Proposal;

 

WHEREAS, on January 31, 2023, the Consenting Lenders terminated the Forbearance Agreement;

 

WHEREAS, on February 1, 2023 the Agent re-noticed Events of Default under both the Credit Agreement and Note as more fully set forth in that certain Notice of Default Letter dated February 2, 2023;

 

WHEREAS, the Consenting Lenders have agreed to amend and reinstate the Forbearance Agreement (as amended, the “Forbearance Agreement”) pursuant to and in accordance with that certain Amendment No. 1, dated as of February 6, 2023; and

 

WHEREAS, pursuant to Section 17 of the TSA, the Parties wish to modify the TSA as more specifically set forth herein.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, it is agreed as follows:

 

SECTION 1. Amendments to TSA. Effective as of the date hereof:

 

i.The Recitals of the TSA are hereby amended to include the following after the fifth Recital:

 

“WHEREAS, on January 31, 2023, the Consenting Lenders terminated the Forbearance Agreement; and

 

WHEREAS, on February 1, 2023 the Agent re-noticed Events of Default under both the Credit Agreement and Note as more fully set forth in that certain Notice of Default Letter dated February 1, 2023; and

 

 

 

 

WHEREAS, the Consenting Lenders have agreed to amend and reinstate the Forbearance Agreement (as amended, the “Forbearance Agreement”) pursuant to and in accordance with that certain Amendment No. 1, dated as of February 6, 2023; and”

 

ii.Section 4(c) of the TSA is hereby amended to replace references to the “Foreclosure” with “applicable Foreclosure Transaction (as defined below)”.

 

iii.Clause (ii) of Section 4(c) of the TSA is hereby amended and restated as follows:

 

“After the expiry of the Forbearance and until the Foreclosure Outside Date, the Agent, Consenting Lenders, and NewCo shall continue to forbear in accordance with the terms of the Forbearance Agreement, and shall continue to make the Incremental Debt available to the Company, pursuant to the terms of Amendment No. 2, provided that, if there has been a Holdings Board Change, the Agent, Consenting Lenders and NewCo shall only be obligated to make the Incremental Debt available to Theraplant and TH and shall not be obligated to make the Incremental Debt available to Holdings and such Incremental Debt shall be used in accordance with the Budget. No later than one (1) business day following the date on which that certain Amendment No. 1 to the Transaction Support Agreement, dated as of February 6, 2023 is executed (the “TSA Amendment”), the Consenting Lenders shall fund the remaining portion of the Amendment No. 2 Delayed Draw Commitments (as defined in Amendment No. 2) to the Greenrose Entities. Notwithstanding anything to contrary herein, all Incremental Debt shall be funded into an account held by Theraplant unless otherwise consented to in writing by Agent.”

 

iv.Clause (iii) of Section 4(c) of the TSA hereby amended and restated as follows:

 

“Subject to the Limited Diligence Out (as defined herein), NewCo shall assume all of the following liabilities in connection with either Foreclosure Transaction (the “Assumed Liabilities”): (A) (x) employee liabilities of active employees and independent contractors of Holdings as of the date hereof, in each case, as set forth on Schedule 3 attached hereto, and (y) all employee liabilities of the Subsidiaries (other than, in each case, the Subsidiaries’ liabilities set forth on Schedule 4 attached hereto and all indemnification obligations except as specified below in this Section 4(c)(iii)); (B) accounts payable and liabilities arising from assumed contracts, and (C) obligations to Ducera Partners LLC (or any of its affiliates); provided that, in no event shall NewCo (or one or more of its subsidiaries) be liable for more than $1,000,000 in liabilities in respect of professional fees and expenses related to services rendered by Ducera Partners LLC (or any of its affiliates), and shall only be liable for up to such $1,000,000 if, and only if, (1) the Agent (on behalf of the Consenting Lenders) submits a Credit Bid, such bid is declared the winning bid at the Auction and the transactions contemplated by such bid are consummated or (2) if either Foreclosure Transaction is consummated. NewCo and the current officers, directors and the legal, corporate, and business development consultant of the Greenrose Entities (the “Current D&Os”) that wish to maintain indemnification from NewCo for matters arising from, related to or otherwise occurring prior to the closing of the applicable Foreclosure Transaction shall enter into new indemnification agreements (in form and substance reasonably acceptable to NewCo and the Greenrose Entities and consistent with the emails between the Greenrose Entities’ outside legal counsel and the Agent’s outside legal counsel on the date on which the TSA Amendment is executed regarding this matter and otherwise) pursuant to which NewCo shall indemnify the Current D&Os for (i) claims related to or arising from the Transactions (as defined in the Release Agreement), (ii) any claims arising from or related to liabilities that would have been NewCo Liabilities but for a Holdings Board Change or a TH Board Change, (iii) any claims arising on or after January 24, 2023 and (iv) without limitation of the indemnity provided under the foregoing clause (ii), if the TSA is terminated as to TH as a result of a TH Board Change, any claims arising under the Worker Adjustment and Retraining Notification Act, as amended, or any similar state or local “mass layoff” or “plant closing” law(s) (the “Indemnification Agreements”). Such Indemnification Agreements shall provide that, prior to seeking indemnification on a claim, such director or officer must first look to recover under any insurance policy of any of the Greenrose Entities covering such loss and not seek indemnity until there has been a determination under the relevant insurance policy as to their claim. Further, by executing the Indemnification Agreement, each Current D&O shall be required to waive any and all other forms of indemnification, contribution or similar claims against NewCo whether arising under applicable law, contract (including any assumed contract) or otherwise for any and all matters related to or arising from or occurring prior to the consummation of the Foreclosure. Notwithstanding anything to the contrary herein, NewCo shall not be required to enter into any indemnification agreement or otherwise indemnify any person listed on Schedule 2 hereto, in any and all of their capacities. Further, NewCo shall enter into an agreement that is reasonably acceptable to NewCo and the Greenrose Entities (the “Tax Funding Agreement”) to fund all of the Greenrose Entities’ anticipated tax liabilities in such amounts as reflected on the schedule delivered by the Greenrose Entities prior to the date hereof (the “Tax Schedule”), and which schedule may be amended following the date hereof, with the reasonable consent of the Agent or the Consenting Lenders (collectively with the Assumed Liabilities, the “NewCo Liabilities”); provided that NewCo shall not be required to pay any federal or state income taxes that are materially in excess of the amounts listed in the Tax Schedule as of the date hereof and, with respect to all other taxes set forth on the Tax Schedule as of the date hereof, shall not be required to pay any amounts in excess of amounts listed on the Tax Schedule; provided further that any amounts to be funded under the Tax Funding Agreement shall be funded into an account held by Theraplant unless otherwise consented to in writing by Agent or NewCo. Notwithstanding anything to contrary contained herein, (1) upon the occurrence of a Holdings Board Change (as defined below), NewCo shall not be obligated to (x) assume any Assumed Liabilities of Holdings arising on or after the date of such Holdings Board Change or (y) enter into any Indemnification Agreement with any members of the Holdings Board (as defined below) that are not Incumbent Directors and (2) upon the occurrence of a TH Board Change (as defined below), NewCo shall not be obligated to (x) assume any Assumed Liabilities of TH arising on or after the date of such TH Board Change or (y) enter into any Indemnification Agreement with any members of the TH Board that are not Incumbent Directors.”

 

2

 

 

v.Clause (iv) of Section 4(c) of the TSA is hereby amended to replace references to the “Foreclosure” with “applicable Foreclosure Transaction”.

 

vi.The following shall be added at the end of Section 4(c)(iv) of the TSA:

 

“For a period of at least six (6) months following the consummation of the applicable Foreclosure Transaction, to the extent any such employee accepts his, her, or their offer of employment from NewCo and remains an employee of NewCo, such employee shall be entitled to receive, while in the employ of NewCo, (i) substantially the same position, title, location, duties, base salary or wage rate and annual cash bonus incentive compensation opportunity (as a percentage of base salary) and (ii) employee benefits and other terms and conditions of employment (excluding with respect to equity-based compensation, pension benefits, or one-time or special compensation arrangements), in each case that are substantially comparable to those provided to such employee immediately prior to the consummation of the applicable Foreclosure Transaction.”.

 

vii.The following shall be added as the new Clause (vi) of Section 4(c) of the TSA:

 

“Notwithstanding anything to the contrary herein, if there is a valid and effective Change of Control of the board of directors of Holdings (the “Holdings Board”) without the consent of the Agent or that otherwise results in a breach of the Forbearance Agreement (a “Holdings Board Change”), this Agreement shall terminate as to Holdings and the remaining Parties to this Agreement shall consummate the Foreclosure solely with respect to the Designated Collateral owned by TH and Theraplant so long as TH and Theraplant have each satisfied (or NewCo and the Agent have waived, in their sole discretion) the conditions precedent set forth in Section 6 of this Agreement with respect to TH and Theraplant (such transaction, the “Subsidiary Foreclosure” and together with the Foreclosure, the “Foreclosure Transactions” and each, a “Foreclosure Transaction”). Upon a Holdings Board Change, (x) Holdings’ obligations under this Agreement shall terminate, (y) no party hereto shall have any continuing liability or obligation to Holdings hereunder, except for the provisions in Sections 13, 16, 19, 20, and 22-25, the obligations of NewCo with respect to the Tax Funding Agreement as set forth in Section 4(c)(iii), the obligations of NewCo with respect to the employees or contractors of Holdings pursuant to Section 4(c)(iii), and to Holdings’ Greenrose Releasees (as defined in the Release Agreement) as set forth in Section 5, each of which shall survive termination of this Agreement as to Holdings, and (z) all obligations of the remaining parties hereto shall remain in full force and effect. For purposes hereof, “Change of Control” means individuals listed on Schedule 1 hereto (the “Incumbent Directors”) or any subset thereof cease to constitute or are determined by a court of competent jurisdiction not to constitute at least a majority of the Holdings Board. If (a) the Incumbent Directors or any subset thereof cease to constitute or are determined by a court of competent jurisdiction not to constitute at least a majority of the board of directors of TH (the “TH Board”) without the consent of the Agent or that otherwise results in a breach of the Forbearance Agreement, and (b) the Agent’s exercise of the Voting Proxy (as defined in the Forbearance Agreement) on January 31, 2023 is determined by a court of competent jurisdiction to be invalid or ineffective, and (c) the TH Board is not re-constituted such that the Incumbent Directors or any subset thereof comprise a majority of the TH Board within three (3) days of such determination (a “TH Board Change”), then Agent, NewCo and the Consenting Lenders may elect to pursue any alternative method (to the extent permitted by Applicable Law) of transferring the Designated Collateral of TH to NewCo (the “TH Alternative Foreclosure” and the Subsidiary Foreclosure shall be consummated solely with respect to the Designated Collateral owned by Theraplant so long as Theraplant has satisfied (or NewCo and the Agent have waived, in their sole discretion) the conditions precedent set forth in Section 6 of this Agreement with respect to Theraplant. Upon the failure to timely cure a TH Board Change, (x) TH’s obligations under this Agreement shall terminate, (y) no party hereto shall have any continuing liability or obligation to TH hereunder, except for the provisions in Sections 13, 16, 19, 20, and 22-25, the obligations of NewCo with respect to the Tax Funding Agreement as set forth in Section 4(c)(iii), and to TH’s Greenrose Releasees (as defined in the Release Agreement) as set forth in Section 5, each of which shall survive termination of this Agreement as to TH, and (z) all obligations of the remaining parties hereto shall remain in full force and effect. For the avoidance of doubt, in the event of a TH Board Change, any Subsidiary Foreclosure involving only the Designated Collateral owned by Theraplant shall be considered a “Subsidiary Foreclosure” for purposes of this Agreement.”

 

3

 

 

viii.Section 5 of the TSA is hereby amended and restated as follows:

 

Mutual Release. As a condition precedent to each parties’ obligations to consummate the Foreclosure (or a Subsidiary Foreclosure, as applicable), the Greenrose Entities, on the one hand, and NewCo, the Agent and Consenting Lenders, on the other hand, will execute the mutual release agreement in substantially the form delivered by the Greenrose Entities’ outside legal counsel to the Agent’s outside legal counsel, by email, on the date hereof (the “Release Agreement”); provided, that, NewCo, the Agent, and the Consenting Lenders shall not be required to deliver the Release Agreement to the persons listed on Schedule 2 hereto in any and all of their capacities; provided further that, in the event of a (1) Holdings Board Change, NewCo, the Agent, and the Consenting Lenders shall not be required to deliver the Release Agreement with respect to Holdings but shall be required to deliver the Release Agreement with respect to all other Greenrose Releasees (as defined in the Release Agreement), except those (x) listed on Schedule 2 or (y) responsible for directing or participating in a Holdings Board Change or (2) TH Board Change, NewCo, the Agent, and the Consenting Lenders shall not be required to deliver the Release Agreement with respect to TH, but shall be required to deliver the Release Agreement with respect to all other Greenrose Releasees (as defined in the Release Agreement), except those (x) listed on Schedule 2 hereto or (y) responsible for directing or participating in a TH Board Change.”.

 

ix.The first paragraph of Section 6 of the TSA is hereby amended and restated as follows:

 

NewCo Conditions Precedent. The obligation of the Agent and NewCo to consummate the Foreclosure (or, in the event of Holdings Board Change and/or TH Board Change, the Subsidiary Foreclosure) shall be subject to the satisfaction or waiver of the following conditions precedent in the sole discretion of NewCo and the Agent”.

 

x.Section 6(c) of the TSA is hereby amended and restated as follows:

 

“receipt of all governmental approvals necessary to consummate the applicable Foreclosure Transactions;”.

 

4

 

 

xi.The first paragraph of Section 7(a) of the TSA is amended and restated as follows:

 

“The obligation of the Greenrose Entities (or, in the event of a Holdings Board Change, the Subsidiaries) to execute the Foreclosure Agreement, shall be subject to the satisfaction or waiver of the following conditions precedent in the sole discretion of the applicable Greenrose Entities (or, in the event of a Holdings Board Change and/or TH Board Change, the applicable Subsidiaries):”.

 

xii.Section 7(a)(iii) of the TSA is hereby amended and restated as follows:

 

“the Special Committee and the boards of the Subsidiaries shall have received an opinion (or equivalent thereof) from the Greenrose Entities’ financial advisor that the applicable Foreclosure Transactions are fair from a financial point of view to the Greenrose Entities;”.

 

xiii.The first paragraph of Section 7(b) of the TSA is amended and restated as follows:

 

“The obligation of the Greenrose Entities to consummate the Foreclosure (or, in the event of a Holdings Board Change and/or TH Board Change, the Subsidiary Foreclosure), shall be subject to the satisfaction or waiver of the following conditions precedent in the sole discretion of the applicable Greenrose Entities:”.

 

xiv.Section 7(b)(ii) of the TSA is hereby amended and restated as follows:

 

“the Consenting Lenders shall have funded, into an account held by Theraplant to be used solely to fund the wind-down of the Greenrose Entities, an amount equal to (x) $500,000 (or such other higher amount with the consent of the Agent that prior to closing, the Greenrose Entities demonstrate a funding need for in order to conduct and complete an orderly wind-down of the Greenrose Entities) less (y) any amounts remaining in the Company’s bank accounts (other than accounts holding trust fund taxes and withholdings that are used to pay such taxes or satisfy the obligations related to such withholdings) following the consummation of the Foreclosure (and after taking into account the payment of transaction expenses contemplated by the Foreclosure Agreement) (the “Wind-Down Amount”); provided that, upon the occurrence of a Holdings Board Change, the Wind-Down Amount shall only be used to fund the wind-down of TH and Theraplant; provided further that, upon the occurrence of a TH Board Change the Wind-Down Amount shall only be used to wind-down Theraplant;”.

 

5

 

 

xv.Section 7(b)(iii) of the TSA is hereby amended and restated as follows:

 

“receipt of all governmental approvals necessary to consummate the applicable Foreclosure Transactions;”.

 

xvi.Sections 8, 9, 11, 13 and 14 of the TSA are hereby amended to replace references to the “Foreclosure” with “applicable Foreclosure Transactions”.

 

xvii.Section 15(a) of the TSA is hereby amended and restated as follows:

 

“This Agreement shall automatically terminate as to all Parties upon the occurrence of the earlier of the following events:

 

(i)the consummation of the Foreclosure or Subsidiary Foreclosure;

 

(ii)the consummation of a Qualifying Alternative Transaction and payment in full in cash of the Hurdle Amount;

 

(iii)the date that is 90 days from the date on which this Agreement is first presented by any of the Greenrose Entities to Connecticut Department of Consumer Protection in connection with the Connecticut regulatory approval and cannabis licensing process or such other date as mutually agreed in writing by the parties hereto if consummation of:

 

(1)if a Holdings Board Change and TH Board Change have not occurred, the Foreclosure; or

 

(2)if a Holdings Board Change has occurred but a TH Board Change has not occurred, the Subsidiary Foreclosure,

 

has not yet occurred (such date, the “Foreclosure Outside Date”); provided that this Agreement must be presented to the Connecticut Department of Consumer Protection no later than five (5) business days from entry into the Foreclosure Agreement;

 

(iv)the forbearance under the Forbearance Agreement is validly terminated or is otherwise no longer in full force and effect, in each case, as to all parties thereunder and is not extended, renewed, amended and restated, or reinstated within 10 days of written notice of such termination or expiry by the Agent to the Greenrose Entities (or any Greenrose Entity to the Agent);

 

6

 

 

(v)any material breach of this Agreement by the Agent or any Consenting Lender which is not cured within 10 days of written notice thereof by any Greenrose Entity;

 

(vi)any material breach of this Agreement by (x) any Greenrose Entity if, at the time of termination, there has not been a Holdings Board Change or (y) any Subsidiary if, at the time of termination there has been a Holdings Board Change, which, in each case, is not cured within 10 days of written notice thereof by a Consenting Lender;

 

The Agent and the Subsidiaries shall have the right to terminate this Agreement as to all Parties upon three (3) days’ written notice to the other Parties upon the occurrence of the earlier of the following events:

 

(i)a governmental authority having jurisdiction over any party hereto has enacted, issued, promulgated, enforced, or entered any laws or orders, whether temporary, preliminary, or permanent, that (i) make illegal, enjoin, or otherwise prohibit the consummation of the Subsidiary Foreclosure contemplated hereby (other than Federal Cannabis Laws (as defined in the Credit Agreement) including any law or order that prevents any Subsidiary from cooperating with any transaction contemplated hereby and (ii) remains in effect for ten (10) business days after such law or order was enacted, issued, promulgated, enforced, or entered;

 

(ii)an injunction or restraining order has been issued by any governmental authority, and be in effect, that (i) restrains, prohibits or prevents any Subsidiary from cooperating with any transaction contemplated hereby and (ii) remains in effect for ten (10) business days after such injunction or restraining order was issued.”

 

xviii. Section 15(c) of the TSA is hereby amended and restated to read as follows:

 

“Upon a termination of this Agreement as to all parties hereto in accordance with this Section 15, no party hereto shall have any continuing liability or obligation to any other party hereunder and the provisions of this Agreement shall have no further force or effect, except for the provisions in Sections 13 and 16-25, each of which shall survive termination of this Agreement; and in the case of a termination under Section 15(a)(i), the provisions in Section 5 shall survive; provided that no such termination shall relieve any party from liability for its breach or non- performance of its obligations hereunder prior to the date of such termination.”

 

xix.The following provision shall be added as a new Section 15(d) of the TSA:

 

“Notwithstanding anything to the contrary herein, if there is a Holdings Board Change, any reference to a right of the Greenrose Entities to consent, approve, determine an action by any party or form of document to be reasonably acceptable, or any such similar right, shall automatically and without any further action by any party hereto be amended and restated to refer to a right of TH and Theraplant to consent, approve, determine any action by any party or form of document to be reasonably acceptable, or exercise any such similar right.”

 

xx.The TSA is hereby amended to include the schedules annexed hereto as schedules annexed thereto.

 

SECTION 2. Effect on the TSA. Except as specifically provided above expressly amended hereby, all the terms, conditions, and provisions of, the TSA shall remain in full force and effect. This Amendment is limited precisely as written and shall not be deemed an amendment to any other term or condition of the TSA or any of the documents referred to therein. This Amendment shall form a part of the TSA for all purposes, and the parties thereto and hereto shall be bound hereby.

 

7

 

 

SECTION 3. Governing Law. This Amendment and the rights and obligations of the parties under this Amendment shall be governed by, and construed and interpreted in accordance with, the laws of the State of New York without the application of any choice of law provisions would require the application of the laws of another jurisdiction.

 

SECTION 4. Waiver of Jury Trial. THE PARTIES HERETO, TO THE EXTENT PERMITTED BY LAW, WAIVE ALL RIGHT TO TRIAL BY JURY IN ANY ACTION, SUIT, OR PROCEEDING ARISING OUT OF, IN CONNECTION WITH OR RELATING TO, THIS AMENDMENT, THE TSA AND ANY OTHER TRANSACTION CONTEMPLATED HEREBY AND THEREBY. THIS WAIVER APPLIES TO ANY ACTION, SUIT OR PROCEEDING WHETHER SOUNDING IN TORT, CONTRACT OR OTHERWISE.

 

SECTION 5. Severability. Any term or provision of this Amendment, which is invalid or unenforceable in any jurisdiction, shall, as to that jurisdiction, be ineffective to the extent of such invalidity or unenforceability without rendering invalid or unenforceable the remaining terms and provisions of this Amendment or affecting the validity or enforceability of any of the terms or provisions of this Amendment in any other jurisdiction. If any provision of this Amendment is so broad as to be unenforceable, the provision shall be interpreted to be only as broad as is enforceable.

 

SECTION 6. Counterparts. This Amendment may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument. Delivery of an executed counterpart to this Amendment by facsimile transmission or by electronic mail in pdf format shall be as effective as delivery of a manually executed counterpart hereto.

 

[The remainder of this page is intentionally left blank.]

 

8

 

 

IN WITNESS WHEREOF, the parties hereto have caused their duly authorized officers to execute and deliver this Amendment as of the date first above written.

 

  THE GREENROSE HOLDING COMPANY, INC.
     
  By: /s/ Timothy Bossidy
  Name: Timothy Bossidy
  Title: Interim Chief Executive Officer
     
  THERAPLANT, LLC
     
  By: /s/ Timothy Bossidy
  Name: Timothy Bossidy
  Title: Designated Officer
     
  TRUE HARVEST HOLDINGS, INC.
     
  By: /s/ Timothy Bossidy
  Name:   Timothy Bossidy
  Title: Chief Executive Officer

 

[Signature Page to Transaction Support Agreement Amendment]

 

 

 

 

  DXR Finance, LLC, as Agent
     
  By: /s/ Jesse Dorigo
  Name: Jesse Dorigo
  Title: Authorized Signatory

 

[Signature Page to Transaction Support Agreement Amendment]

 

 

 

 

DXR-GL Holdings I, LLC, as a Consenting Lender  
     
By: /s/ Jesse Dorigo  
  Name: Jesse Dorigo  
  Title: Authorized Signatory  

 

Milbank LLP

55 Hudson Yards
New York, New York 10001
Attn: Abhilash M. Raval, Michael W. Price, and Brian Kinney
Fax: 212-530-5219
Email: araval@milbank.com; mprice@milbank.com; bkinney@milbank.com

 

[Signature Page to Transaction Support Agreement Amendment]

 

 

 

 

DXR-GL Holdings II, LLC, as a Consenting Lender  
     
By: /s/ Jesse Dorigo  
  Name: Jesse Dorigo  
  Title: Authorized Signatory  

 

Milbank LLP

55 Hudson Yards
New York, New York 10001
Attn: Abhilash M. Raval, Michael W. Price, and Brian Kinney
Fax: 212-530-5219
Email: araval@milbank.com; mprice@milbank.com; bkinney@milbank.com

 

[Signature Page to Transaction Support Agreement Amendment]

 

 

 

 

DXR-GL Holdings III, LLC, as a Consenting Lender  
     
By: /s/ Jesse Dorigo  
  Name: Jesse Dorigo  
  Title: Authorized Signatory  

 

Milbank LLP

55 Hudson Yards
New York, New York 10001
Attn: Abhilash M. Raval, Michael W. Price, and Brian Kinney
Fax: 212-530-5219
Email: araval@milbank.com; mprice@milbank.com; bkinney@milbank.com

 

[Signature Page to Transaction Support Agreement Amendment]

 

 

 

 

Schedule 1

 

Incumbent Directors

 

1.John Falcon

 

2.Steven Cummings

 

3.John Torrance, III

 

4.Benjamin Rose

 

5.Jarom Fawson

 

6.Thomas Lynch

 

7.Brendan Sheehan

 

 

 

 

Schedule 2

 

1.William Harley III

 

2.Daniel Harley

 

3.Jared Penman

 

4.Dieter Gable

 

5.Brad Cooke

 

 

 

 

Schedule 3

 

Employee Liabilities of Active Employees and Independent Contractors of The Greenrose Holding Company Inc.

 

 

 

 

Schedule 4

 

Severance Liabilities

 

 

 

 

 

Exhibit 10.2

 

REINSTATEMENT AND AMENDMENT NO. 1 TO FORBEARANCE AGREEMENT

 

THIS REINSTATEMENT AND AMENDMENT NO. 1 TO FORBEARANCE AGREEMENT (this “Amendment”), dated as of February 6, 2023, by and among The Greenrose Holding Company Inc., a Delaware corporation (the “Borrower”), Theraplant, LLC, a Connecticut limited liability company (“Theraplant”), True Harvest Holdings, Inc., a Delaware corporation (“True Harvest Holdings”, and together with Theraplant, the “Guarantors”; the Guarantors together with the Borrower, the “Credit Parties”), the Lenders under and as defined in the Credit Agreement party hereto (the “Credit Agreement Lenders”) and who constitute all such Lenders as of the date hereof, the Note Lenders under and as defined in the Secured Promissory Note party hereto (the “Note Lenders”, and together with the Credit Agreement Lenders, the “Lenders”) and who constitute all such Note Lenders as of the date hereof, and DXR Finance LLC, in its capacity as Agent for the Credit Agreement Lenders (in such capacity, the “Credit Agreement Agent”) and Agent for the Note Lenders (in such capacity, the “Note Agent”, and together with the Credit Agreement Agent, the “Agent”), which amends that certain Forbearance Agreement, dated as of November 10, 2022 (the “Existing Forbearance Agreement” and, the Existing Forbearance Agreement as amended by this Amendment, the “Forbearance Agreement”), by and among, the Credit Parties, the Lenders and the Agent. Unless otherwise indicated, all capitalized terms used herein and not otherwise defined herein shall have the respective meanings provided such terms in the Forbearance Agreement.

 

W I T N E S S E T H:

 

WHEREAS, on January 31, 2023 the Agent delivered notice to the Credit Parties that a Forbearance Termination Event of Default has occurred under the Existing Forbearance Agreement in connection with the occurrence of an Event of Default under Section 8.01(o) of the Credit Agreement relating to a Change of Control (as defined in the Credit Agreement) that (i) occurred after November 10, 2022, (ii) was not a Specified Default (as defined in the Existing Forbearance Agreement) and (iii) had a material adverse effect on the operations and business of the Credit Parties (taken as a whole) (the “New Event of Default”);

 

WHEREAS, on February 1, 2023 the Agent delivered notice to the Credit Parties that the Specified Defaults had occurred and were continuing;

 

WHEREAS, on January 31, 2023, as a result of the occurrence of, and continuance of, the New Event of Default (as well as the Specified Defaults), the Agent, acting at the direction of all Lenders, exercised its irrevocable proxy to vote the Pledged Interests (as defined in the Security Agreement) (the “Guarantors Equity Interests”) contained in Section 15 of the Security Agreement (the “Voting Proxies”) and became the Borrower’s true and lawful attorney-in fact with respect to the Guarantors Equity Interests and removed Timothy Bossidy and Bernard Wang as managers and directors, as applicable, of the Guarantors and appointed Thomas Lynch, John Falcon and Jarom Fawson as managers and directors, as applicable, of the Guarantors (the “Board Replacement”); and

 

WHEREAS, the Parties wish to, among other things, reinstate and amend the Existing Forbearance Agreement as more specifically set forth herein.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, it is agreed as follows:

 

SECTION 1. Reinstatement of Forbearance Agreement.

 

(a) As of the date hereof, the Agent acknowledges and agrees that (i) the New Event of Default no longer constitutes a Forbearance Termination Event of Default, and the forbearance specified in Section 2.02 of the Forbearance Agreement is hereby automatically fully reinstated as of the date hereof as set forth in the Forbearance Agreement, as amended pursuant to the express terms of this Amendment, and (ii) the execution by the Agent of this Amendment constitutes (and shall be deemed to constitute) written notice thereof to the Borrower pursuant to the definition of “Forbearance Termination Event of Default” under Section 1.01 of the Existing Forbearance Agreement.

 

 

 

 

(b) The Credit Parties, the Lenders and the Agent acknowledge and agree that (i) the entry into this Amendment shall not invalidate or otherwise affect the Board Replacement and (ii) during the Forbearance Period, the Agent is and shall remain the Borrower’s lawful attorney-in-fact with respect to the Guarantors Equity Interests, and shall exclusively retain the right to exercise the Voting Proxies (subject to the limitations on voting such Voting Proxies and forbearance with respect to such rights, in each case, as set forth in the Section 2.02).

 

SECTION 2. Amendments to Existing Forbearance Agreement. Effective as of the date hereof:

 

(a) The preamble of the Existing Forbearance Agreement is hereby amended and restated in its entirety to read as follows

 

“This FORBEARANCE AGREEMENT (this “Agreement”) dated as of November 10, 2022, by and among The Greenrose Holding Company Inc. (the “Borrower”), Theraplant, LLC (“Theraplant”) and True Harvest Holdings, Inc. (“True Harvest” and together with Theraplant, the “Guarantors” and together with the Borrower, the “Credit Parties”), the Lenders under and as defined in the Credit Agreement (as defined below) party hereto (the “Credit Agreement Lenders”), the Note Lenders under and as defined in the Secured Promissory Note (as defined below) party hereto (the “Note Lenders”, and together with the Credit Agreement Lenders, the “Lenders”) and DXR Finance, LLC, in its capacity as Agent for the Credit Agreement Lenders (in such capacity, the “Credit Agreement Agent”) and Agent for the Note Lenders (in such capacity, the “Note Agent”, and together as Credit Agreement Agent, the “Agent”).”

 

(b) The third “Whereas” clause of the Existing Forbearance Agreement is hereby amended and restated in its entirety to read as follows:

 

“WHEREAS, as of the date hereof the following Events of Default under and as defined in the Credit Agreement and/or the Secured Promissory Note, as applicable, have (x) occurred and are continuing, (y) are expected to occur during the Forbearance Period or (z), in the case of the following clause(s), may have occurred and be continuing (collectively, the “Original Specified Defaults”; the Original Specified Defaults together with the Amendment No. 1 Specified Default, the “Specified Defaults”):”.

 

(c) Section 1.01 of the Existing Forbearance Agreement is hereby amended by adding the following definitions thereto in their appropriate alphabetical order:

 

Amendment No. 1 Specified Default” has the meaning assigned to the term “New Event of Default” in Amendment No. 1 to Forbearance Agreement.

 

Amendment No. 1 to Forbearance Agreement” means that certain Reinstatement and Amendment No. 1 to Forbearance Agreement, dated as of February 6, 2023, by and among the Credit Parties, the Lenders and the Agent.

 

Amendment No. 1 to Forbearance Agreement Effective Date” has the meaning assigned to such term in Amendment No. 1 to Forbearance Agreement.

 

Guarantors Equity Interests” has the meaning assigned to such term in Amendment No. 1 to Forbearance Agreement.

 

2

 

 

Holdings Board Change” has the meaning assigned to such term in the Transaction Support Agreement.

 

TH Board Change” has the meaning assigned to such term in the Transaction Support Agreement.

 

Voting Proxies” has the meaning assigned to such term in Amendment No. 1 to Forbearance Agreement.”

 

(d) The definition of “Forbearance Termination Event of Default” set forth in Section 1.01 of the Existing Forbearance Agreement is hereby amended and restated in its entirety to read as follows:

 

““Forbearance Termination Event of Default” means (a) an Event of Default (as defined in the Credit Agreement) that (i) is not a Specified Default, (ii) occurs on or after the date hereof and (iii) for which the underlying direct event or occurrence that was a breach of the applicable Loan Document would reasonably be expected to have a material adverse effect (without regard to the rights and remedies of the Agent and the Lenders under the Loan Documents as a result of such breach) on (x) the business, operations or financial condition of the Credit Parties (taken as a whole) or (y) the security interest of the Lenders in the Collateral; provided, that, if the Agent (or its counsel) delivers written notice (including via e-mail) to the Borrower (or its counsel) that an Event of Default that otherwise would satisfy the conditions to be a Forbearance Termination Event of Default shall not constitute a Forbearance Termination Event of Default, such Event of Default shall not be considered a Forbearance Termination Event of Default for all purposes of this Agreement (and, for the avoidance of doubt, if such notice is delivered after the occurrence of such Event of Default, the Forbearance Termination Date shall automatically be deemed to not have occurred and the forbearance specified in Section 2.02 shall automatically be reinstated); provided, further, that if an Event of Default that otherwise would satisfy the conditions to be a Forbearance Termination Event of Default occurs after a Holdings Board Change as a result of an action or inaction of the Borrower, then such Event of Default shall not constitute a Forbearance Termination Event of Default with respect to the Guarantors, (b) solely with respect to the Borrower, the occurrence of a Holdings Board Change, or (c) solely with respect to True Harvest and the Borrower, the occurrence of a TH Board Change.”.

 

(e) Section 2.02 of the Existing Forbearance Agreement is hereby amended and restated in its entirety to read as follows:

 

“Subject (i) to the satisfaction (or waiver) of the conditions precedent set forth in Section 5 below and (ii) to the continuing effectiveness and enforceability of the Loan Documents in accordance with their terms, the Agent and the Lenders agree to forbear from (x) accelerating the Obligations, (y) accelerating the principal, interest and other payment obligations under the Secured Promissory Note and (z) otherwise exercising any of their other respective rights, remedies, powers, privileges and defenses under the Credit Agreement, the Secured Promissory Note, the other Loan Documents and applicable law, in respect of any Event of Default (including the Specified Defaults) under and as defined in the Credit Agreement and/or the Secured Promissory Note, as applicable, that currently exists or may exist in the future, for the period (the “Forbearance Period”) commencing on the Effective Date and ending automatically and without further action or notice on the Forbearance Termination Date; provided that, (i) during the Forbearance Period, prior to the occurrence of a Holdings Board Change or a TH Board Change, the Agent shall be permitted to vote the Voting Proxies solely to (x) affirm any decision of the manager(s) and/or director(s), as applicable of the Guarantors to the extent any vote or approval of the Borrower is required (other than with respect to the election or appointment of the manager(s) and/or director(s) of the Guarantors) (which approval may not be withheld by the Agent if the action is approved by the manager(s) and/or director(s) of the Guarantors), and (y) appoint Thomas Lynch, John Falcon and Jarom Fawson as manager(s) and/or director(s), as applicable, of the Guarantors; provided that, for the avoidance of doubt, upon the occurrence of a Holdings Board Change or a TH Board Change, the Agent shall be permitted to vote the Voting Proxies in its sole discretion and the limitations set forth in this clause (i) shall not apply, (ii) during the Foreclosure Period, the Lenders and the Agent shall be permitted to exercise any foreclosure rights that are necessary to consummate the foreclosure transactions set forth in the Foreclosure Agreement, (iii) without affect to the forbearance specified in this Section 2.02, (1) each Credit Party shall comply with all limitations, restrictions, covenants and prohibitions that would otherwise be effective or applicable under the Loan Documents, and (2) that nothing in this Section 2.02 shall be construed as a waiver by the Agent or any Lender of any Specified Default, (iv) if a Forbearance Termination Event of Default of the type described in (x) the second proviso of clause (a) to the definition of Forbearance Termination Event of Default occurs, or (y) clause (b) to the definition of Forbearance Termination Event of Default occurs, then the Forbearance Termination Date shall only occur with respect to the Borrower, and shall not be deemed to have occurred with respect to the Guarantors and (v) if a Forbearance Termination Event of Default of the type described in clause (c) of the definition of Forbearance Termination Event of Default occurs, then the Forbearance Termination Date shall only occur with respect to the Borrower and True Harvest, and shall not be deemed to have occurred with respect to Theraplant.”.

 

3

 

 

(f) Section 9 of the Existing Forbearance Agreement is hereby amended and restated as follows:

 

“No amendment, modification, termination or waiver of any provision of this Agreement, or consent to any departure by any Credit Party therefrom, shall in any event be effective without the written concurrence of (a) the Credit Parties and (b) the Required Lenders (or Agent acting at the direction of the Required Lenders); provided, that the Required Lenders and any Credit Party (without the written concurrence of any other Credit Party) may amend, modify, terminate or waive any provision of this Agreement solely with respect to such Credit Party.”

 

(g) A new Section 12 is added to the Existing Forbearance Agreement which shall read in its entirety as follows:

 

“Section 12. Severability of Credit Parties. In the event that this Agreement or any provision hereof is determined to be legally unenforceable against the Borrower or is otherwise terminated solely with respect to the Borrower, such determination or termination shall not impact the enforceability or effectiveness of this Agreement with respect to the Guarantors or the other parties hereto, and as to the Guarantors and the other parties hereto, this Agreement shall remain in full force and effect.”

 

SECTION 3. Conditions to Effectiveness. The effectiveness of this Amendment is subject to receipt by Agent of counterparts of this Amendment executed by the Borrower, each Guarantor and the Lenders constituting Required Lenders (the first date this Amendment becomes effective, the “Amendment No. 1 to Forbearance Agreement Effective Date”).

 

SECTION 4. Miscellaneous. Except as specifically provided above, the Forbearance Agreement shall remain in full force and effect and is hereby ratified and confirmed in all respects. This Amendment shall constitute a “Loan Document” under the Credit Agreement. This Amendment may be executed in any number of counterparts, all of which taken together shall constitute one and the same amendatory instrument and any o the parties hereto may execute this Amendment by signing any such counterpart. Delivery of an executed counterpart of a signature page to this Amendment by electronic transmission shall be effective as delivery of a manually executed counterpart of this Amendment. This Amendment shall be governed by, and construed in accordance with, the law of the State of New York, without application of any choice of law provisions that would require the application of the law of another jurisdiction.

 

SECTION 5. Waiver of Jury Trial. TO THE MAXIMUM EXTENT PERMITTED BY APPLICABLE LAW, THE PARTIES HERETO WAIVE THEIR RESPECTIVE RIGHTS, IF ANY, TO A JURY TRIAL OF ANY CLAIM, CONTROVERSY, DISPUTE OR CAUSE OF ACTION DIRECTLY OR INDIRECTLY BASED UPON OR ARISING OUT OF THIS AMENDMENT, THE FORBEARANCE AGREEMENT OR ANY OF THE TRANSACTION CONTEMPLATED HEREBY AND THEREBY, INCLUDING CONTRACT CLAIMS, TORT CLAIMS, BREACH OF DUTY CLAIMS, AND ALL OTHER COMMON LAW OR STATUTORY CLAIMS.

 

[The remainder of this page is intentionally left blank.]

 

4

 

 

IN WITNESS WHEREOF, the parties hereto have caused their duly authorized officers to execute and deliver this Amendment as of the date first above written.

 

  THE GREENROSE HOLDING COMPANY, INC.
   
  By: /s/ Timothy Bossidy
  Name: Timothy Bossidy
  Title: Interim Chief Executive Officer
   
  THERAPLANT, LLC
   
  By: /s/ Timothy Bossidy
  Name: Timothy Bossidy
  Title: Designated Officer
   
  TRUE HARVEST HOLDINGS, INC.
   
  By: /s/ Timothy Bossidy
  Name: Timothy Bossidy
  Title: Chief Executive Officer

 

[Signature Page to Forbearance Agreement Amendment]

 

5

 

 

  DXR Finance, LLC, as Agent
   
  By: /s/ Jesse Dorigo
  Name:  Jesse Dorigo
  Title: Authorized Signatory

 

[Signature Page to Forbearance Agreement Amendment]

 

6

 

 

  LENDERS:
   
  DXR-GL Holdings I, LLC, as a Credit Agreement Lender and a Note Lender
   
  By: /s/ Jesse Dorigo
  Name:  Jesse Dorigo
  Title: Authorized Signatory
   
  DXR-GL Holdings II, LLC, as a Credit Agreement Lender and a Note Lender
   
  By: /s/ Jesse Dorigo
  Name: Jesse Dorigo
  Title: Authorized Signatory
   
  DXR-GL Holdings III, LLC, as a Credit Agreement Lender and a Note Lender
   
  By: /s/ Jesse Dorigo
  Name: Jesse Dorigo
  Title: Authorized Signatory

 

[Signature Page to Forbearance Agreement Amendment]

 

7