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): May 23, 2022
Marinus Pharmaceuticals, Inc.
(Exact name of registrant as specified in its charter)
Delaware |
| 001-36576 |
| 20-0198082 |
(State or other jurisdiction of incorporation) |
| (Commission File Number) |
| (IRS Employer Identification No.) |
5 Radnor Corporate Center, Suite 500 100 Matsonford Rd, Radnor, PA |
|
19087 |
(Address of principal executive offices) |
| (Zip Code) |
Registrant’s telephone number, including area code: (484) 801-4670
__________________________________________________________________
(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)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class | Trading Symbol(s) | Name of each exchange on which registered |
Common Stock, par value $0.001 | MRNS | Nasdaq Global Market |
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. |
On May 23, 2022, Marinus Pharmaceuticals, Inc. (the “Company”) entered into an amendment (the “Amendment”) to its previously disclosed Credit Agreement and Guaranty dated as of May 11, 2021 with Oaktree Fund Administration, LLC, as administrative agent (the “Administrative Agent”), and the lenders party thereto (as amended by that certain Letter Agreement re: Minimum Liquidity Amount dated May 17, 2021, the “Credit Agreement”), to extend the commitment termination date for the $25.0 million of Tranche C term loan commitment (the “Tranche C Term Loan Commitment”) to December 31, 2023 and to eliminate the 0.75% commitment fee applicable to the Tranche C Term Loan Commitment. The availability of the Tranche C Term Loan Commitment remains subject to the Company’s achievement of certain financing and product development milestones and satisfaction of certain other conditions specified in the Credit Agreement.
This description of the Amendment does not purport to be complete and is qualified in its entirety by reference to the Amendment, which is attached hereto as Exhibit 10.1 and is incorporated by reference herein.
Separately, on May 16, 2022, pursuant to the Credit Agreement, the Company also delivered to the Administrative Agent a separate notice of commitment termination with respect to the $25.0 million of Tranche D term loan commitment (the “Tranche D Term Loan Commitment”). Following the termination of the Tranche D Term Loan Commitment, the total funds available under the Credit Agreement will be $100.0 million, consisting of $75.0 million of previously drawn term loans and $25.0 million of the Tranche C Term Loan Commitment.
The description of the Credit Agreement is not complete and is qualified in its entirety by reference to the complete text of the Credit Agreement. A copy of the Credit Agreement is filed as Exhibits 10.1 and 10.3 to the Company’s Quarterly Report on Form 10-Q filed with the Securities and Exchange Commission on May 17, 2021.
Item 9.01. | Financial Statements and Exhibits. |
(d) | Exhibits |
Exhibit No. |
| Description |
10.1 | ||
104 | The cover page from this Current Report on Form 8-K, formatted in Inline XBRL. |
Exhibit 10.1
EXECUTION VERSION
Oaktree Capital Management, L.P. 333 South Grand Ave., 28th Floor Los Angeles, CA 90071 |
CONFIDENTIAL
May 23, 2022
Letter Agreement re: Amendments to the Tranche C Commitment
Marinus Pharmaceuticals, Inc.
5 Radnor Corporate Center
100 Matsonford Rd, Suite 500
Radnor, PA 19087
Attn: Steven Pfanstiel, Chief Financial Officer
Mr. Pfanstiel:
Reference is made to that certain Credit Agreement and Guaranty, dated as of May 11, 2021 (including the exhibits and other attachments thereto, as amended by that certain Letter Agreement re: Minimum Liquidity Amount dated May 17, 2021, by and among Marinus Pharmaceuticals, Inc. (the “Borrower”), Oaktree Fund Administration, LLC (the “Agent”) and the Lenders (as defined below), and as further amended, restated or otherwise modified prior to the date hereof, the “Credit Agreement”) by and among the Borrower, the lenders from time to time party thereto (the “Lenders”) and the Agent. Capitalized terms used but not otherwise defined in this letter agreement (this “Agreement”) are used with the meanings assigned to such terms in the Credit Agreement.
Amendment
The Agent, the Lenders and the Borrower hereby agree to amend the Credit Agreement as follows:
(a) Clause (iii) of the defined term “Commitment Termination Date” is hereby amended and restated as follows:
(iii) with respect to the Applicable Commitments of the Tranche C Term Loans, December 31, 2023;
(b) Section 2.06 of the Credit Agreement is hereby amended and restated as follows:
2.06Commitment Fees. The Borrower shall pay to the Administrative Agent for the account of the Lenders a commitment fee (the “Commitment Fee”) on the full amount of each Applicable Commitment (other than the Tranche A-1 Commitments and the Tranche A-2 Commitments) at a rate per annum equal to 0.75% for the period from and including the day that is 120 days after the funding of the Tranche A-2 Term Loans (or termination of the Tranche A-2 Commitments) to (but excluding) the earliest of (x) the date such Applicable Commitment terminates pursuant to Section 3.04, (y) the Applicable Funding Date and (z) in the case of the Tranche C Commitments, May 23, 2022.
Accrued Commitment Fees shall be payable on the termination date of the Applicable Commitment or the Applicable Funding Date, as the case may be.
Conditions to Effectiveness
This Agreement and the amendments set forth in the “Amendment” section shall only be effective upon: (i) the payment of accrued and unpaid Commitments Fees with respect to the Tranche C Commitment on the date hereof
and (ii) the execution of this Agreement by the Borrower, the Lenders and the Agent.
Miscellaneous
On and after the date hereof, each reference in the Credit Agreement to “this Agreement,” “hereunder,” “hereof,” “herein” or words of like import, and each reference in the Loan Documents to the Credit Agreement, shall mean and be a reference to the Credit Agreement, as amended by this Agreement.
Except as specifically amended above, the Credit Agreement and the other Loan Documents shall remain in full force and effect and are hereby ratified and confirmed.
The execution, delivery and effectiveness of this Agreement shall not operate as a waiver of any right, power or remedy of the Agent or any of the Lenders under the Credit Agreement (as amended hereby) or any of the other Loan Documents, nor constitute a waiver of any provision thereof, except to the extent expressly provided for herein. Nothing contained herein is intended, or shall be deemed or construed to constitute a waiver of any past or future Defaults or Events of Default or compliance with any term or provision of the Loan Documents or applicable law.
The entering into of this Agreement by the Agent and the Lenders and any consent to this Agreement by any Lender shall not be deemed to limit or hinder any rights of any such party under the Credit Agreement (as amended hereby) or any other Loan Document, nor shall it be deemed to create or infer a custom or course of dealing between any such party, on the one hand, and the Borrower, on the other hand, with regard to any provision thereof. Nothing contained in this Agreement shall be deemed to obligate the Agent or any Lender to enter into any forbearance agreement or to waive any Defaults or Events of Default.
The Borrower agrees to pay on demand all reasonable out-of-pocket costs and expenses of the Agent and the Lenders in connection with the preparation, execution and delivery of (i) this Agreement and (ii) any other instruments and documents to be delivered hereunder, including, without limitation, the fees and out-of-pocket expenses of Sullivan & Cromwell LLP, as outside counsel to Agent and the Lenders, with respect thereto.
This Agreement may not be amended or any provision hereof waived or modified except by an instrument in writing signed by each of the parties hereto.
Any provision of this Agreement held to be invalid, illegal or unenforceable in any jurisdiction shall, as to such jurisdiction, be ineffective to the extent of such invalidity, illegality or unenforceability without affecting the validity, legality and enforceability of the remaining provisions hereof; and the invalidity of a particular provision in a particular jurisdiction shall not invalidate such provision in any other jurisdiction. The parties hereto shall endeavor in good-faith negotiations to replace the invalid, illegal or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the invalid, illegal or unenforceable provisions.
The parties agree that, until the payment in full of the Loans and the termination of the Credit Agreement, this Agreement shall be deemed a “Loan Document” as defined in the Credit Agreement.
This Agreement and any claim, controversy or dispute arising under or relating to this Agreement (whether in contract, tort or otherwise) shall be governed by, and construed and interpreted in accordance with, the laws of the State of New York without regard to conflict of law principles that would result in the application of any law other than the laws of the State of New York. This Agreement and its contents shall be subject to the indemnification, jurisdiction, venue, service of process, waiver of jury trial and confidentiality provisions of the Credit Agreement, mutatis mutandis.
This Agreement may be executed in any number of counterparts, each of which, when so executed, will be deemed to be an original and all of which, taken together, will constitute one and the same agreement. Delivery of an executed counterpart of a signature page to this Agreement by electronic transmission will be as effective as delivery of an original executed counterpart of this Agreement.
2
[The remainder of this page is intentionally left blank]
3
Please confirm that the foregoing is our mutual understanding by signing and returning to us an executed counterpart of this Agreement.
Very truly yours,
OAKTREE FUND ADMINISTRATION, LLC, as Agent
By: Oaktree Capital Management, L.P.
Its: Managing Member
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
[Signature Page to Letter Agreement]
LENDERS:
OAKTREE-TCDRS STRATEGIC CREDIT, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
EXELON STRATEGIC CREDIT HOLDINGS, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
OAKTREE-NGP STRATEGIC CREDIT, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
[Signature Page to Letter Agreement]
OAKTREE-MINN STRATEGIC CREDIT LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
OAKTREE-FORREST MULTI-STRATEGY, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
OAKTREE-TBMR STRATEGIC CREDIT FUND C, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
[Signature Page to Letter Agreement]
OAKTREE-TBMR STRATEGIC CREDIT FUND F, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
OAKTREE-TBMR STRATEGIC CREDIT FUND G, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
OAKTREE-TSE 16 STRATEGIC CREDIT, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
[Signature Page to Letter Agreement]
INPRS STRATEGIC CREDIT HOLDINGS, LLC
By: Oaktree Capital Management, L.P.
Its: Manager
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Vice President
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Vice President
Oaktree Gilead Investment Fund AIF (Delaware), L.P.
By: Oaktree Fund AIF Series, L.P. – Series T
Its: General Partner
By: Oaktree Fund GP AIF, LLC
Its: Managing Member
By: Oaktree Fund GP III, L.P.
Its: Managing Member
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
[Signature Page to Letter Agreement]
Oaktree PRE Life Sciences Fund, L.P.
By: Oaktree Pre Life Sciences Fund GP, L.P.
Its: General Partner
By: Oaktree Fund GP IIA, LLC
Its: General Partner
By: Oaktree Fund GP II, L.P.
Its: Managing Member
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
Oaktree Huntington-GCF Investment Fund (Direct Lending AIF), L.P.
By: Oaktree Huntington-GCF Investment Fund (Direct Lending AIF) GP, L.P.
Its: General Partner
By: Oaktree Huntington-GCF Investment Fund (Direct Lending AIF) GP, L.P.
Its: General Partner
By: Oaktree Fund GP III, L.P.
Its: Managing Member
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
[Signature Page to Letter Agreement]
Oaktree Global Credit Plus Fund, L.P.
By: Oaktree Fund GP, LLC
Its: General Partner
By: Oaktree Fund GP I, L.P.
Its: Managing Member
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
Oaktree Strategic Income II, Inc.
By: Oaktree Fund Advisors, LLC
Its: Investment Advisor
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
Oaktree Specialty Lending Corporation
By: Oaktree Fund Advisors, LLC
Its: Investment Advisor
By: /s/ Jessica Dombroff
Name: Jessica Dombroff
Title: Authorized Signatory
By: /s/ Maria Attaar
Name: Maria Attaar
Title: Authorized Signatory
[Signature Page to Letter Agreement]
Accepted and agreed to as of the date first above written:
MARINUS PHARMACEUTICALS, INC.
By: /s/ Steven Pfanstiel
Name: Steven Pfanstiel
Title: Chief Financial Officer
[Signature Page to Letter Agreement]