UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): November 20, 2019

 

FUELCELL ENERGY, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

Delaware

 

1-14204

 

06-0853042

(State or Other Jurisdiction of

Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

 

 

 

3 Great Pasture Road,

Danbury,  Connecticut

 

06810

 

 

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s telephone number, including area code: (203) 825-6000

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))

 

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, $0.0001 par value per share

 

FCEL

 

The Nasdaq Stock Market LLC
(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.

 

As previously disclosed, on October 31, 2019, FuelCell Energy, Inc. (the “Company”) (and certain of its subsidiaries as guarantors) entered into a credit agreement (as amended from time to time, the “Credit Agreement”) with Orion Energy Partners Investment Agent, LLC, as Administrative Agent and Collateral Agent (the “Agent”), and certain of its affiliates as lenders for a $200,000,000 senior secured credit facility (the “Orion Facility”), structured as a delayed draw term loan, to be provided by the lenders. In conjunction with the closing of the Orion Facility, on October 31, 2019, the Company drew down $14,500,000 (the “Initial Funding”). (The Credit Agreement and the terms thereof are described in greater detail in the Current Report on Form 8-K filed by the Company on November 6, 2019.)

 

As provided for in the Credit Agreement, on November 22, 2019, the Company made a second draw (the “Second Funding”) of $65,500,000 funded by Orion Energy Credit Opportunities Fund II, L.P., Orion Energy Credit Opportunities Fund II GPFA, L.P., Orion Energy Credit Opportunities Fund II PV, L.P., and Orion Energy Credit Opportunities FuelCell Co-Invest, L.P. (collectively, the “Lenders”), such that the total fundings to the Company under the Orion Facility as of November 22, 2019 were equal to $80,000,000.   Proceeds from the Second Funding have been and are being used to repay outstanding third party debt of the Company with respect to certain other Company projects, including the construction loan from Fifth Third Bank on the Groton Project and the loan from Webster Bank on the CCSU Project, as well as to fund remaining going forward construction costs and anticipated capital expenditures relating to certain projects, including  the Groton Project (a 7.4 MW project), the LIPA Yaphank Solid Waste Management Project (a 7.4 MW project), and the Tulare BioMAT project (a 2.8 MW project). Simultaneously with the Second Funding, the lien on the Company’s intellectual property assets that was granted to the Agent at the time of the Initial Funding was released.  In connection with funds being applied to the Groton Project and the CCSU Project, a lien was granted to the Agent to secure the Orion Facility on the assets of the Groton Project and CCSU Project as well as with respect to the equity interests in such project companies. 

 

In conjunction with the Second Funding, the Company and the other loan parties identified above entered into the First Amendment to the Credit Agreement (the “Amendment”) which requires the Company to establish a $5 million debt reserve, with such reserve to be released on the first date following the date of the Second Funding on which all of the following events shall have occurred: (a) each of (x) the commercial operation date for the Tulare BioMAT project shall have occurred and (y) a disposition, refinancing or tax equity investment in the Tulare BioMAT project of at least $5 million is consummated; (b) each of (x) the Groton Project shall have achieved its business plan in accordance with the Groton Construction Budget (as defined in the Credit Agreement), (y) the commercial operation date for the Groton Project shall have occurred and (z) the Groton Project shall have met its annualized output and heat rate guarantees for three months; and (c) a disposition, refinancing or tax equity investment of at least $30 million shall have occurred with respect to the Groton Project.   The Amendment further provides that the Company shall provide, no later than December 31, 2019 (or such later date as the Agent may, in its sole discretion, agree in writing), a biogas sale and purchase agreement through December 31, 2021 for the Tulare BioMAT project.  The Amendment further requires (a) the Company to obtain by December 31, 2019 (or such later date as the Agent may, in its sole discretion, agree in writing) a fully executed contract for renewable energy credits for the Groton Project for calendar years 2021 and 2022 strips for at least 85% of the output guarantee; and (b) the Company to provide by January 31, 2020 (or such later date as the Agent may, in its sole discretion, agree in writing) certain consents and estoppels from CMEEC related to the Groton Project and an executed, seventh modification to the lease between CMEEC and the United States Government, acting by and through the Department of the Navy; provided that, if the events in the foregoing clauses (a) and (b) have not been satisfied, the Company will grant the Agent, on behalf of the Lenders, a security interest and lien on all of the Company’s intellectual property.  Such lien, if granted, will be subsequently released at such time as the Company has satisfied the requirements of clauses (a) and (b) of the immediately preceding sentence.

 

The foregoing summary of the terms of the Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Amendment, a copy of which is attached as Exhibit 10.1 to this Current Report on Form 8-K and incorporated herein by reference.    

 

Item 1.02.

Termination of a Material Definitive Agreement.

 

Construction Loan Agreement with Fifth Third Bank

 

As previously disclosed, on February 28, 2019, the Company, through its indirect wholly-owned subsidiary, Groton Station Fuel Cell, LLC (“Groton Borrower”), entered into a Construction Loan Agreement (the “Groton Agreement”) with Fifth Third Bank (“Fifth Third”) pursuant to which Fifth Third agreed to make available to Groton Borrower a construction loan facility in an aggregate principal amount of up to $23,000,000 (the “Groton Facility”) to fund the manufacture, construction, installation, commissioning and start-up of the 7.4 MW Groton Project.  Groton Borrower made an initial draw under the Groton Facility on the date of closing of the facility of $9,700,000 and made a draw of $1,400,000 million in April 2019.  The total outstanding balance as of November 22, 2019 (prior to the payment described below) was $11,100,000.

 

 


 

Groton Borrower and Fifth Third entered into a payoff letter, dated November 22, 2019 (the “Fifth Third Payoff Letter”), pursuant to which, on November 22, 2019, the Agent, on behalf of Groton Borrower, paid off all of Groton Borrower’s indebtedness to Fifth Third and thereby terminated the Groton Facility.

 

Pursuant to the Fifth Third Payoff Letter, the Agent paid, on November 22, 2019, on behalf of Groton Borrower, a total of $11,104,422.92 to Fifth Third (the “Fifth Third Payoff Amount”), representing the principal, interest, fees, and expenses payable under the Groton Agreement, in repayment of Groton Borrower’s outstanding indebtedness under the Groton Agreement. Upon receipt by Fifth Third of the Fifth Third Payoff Amount on November 22, 2019, all of Groton Borrower’s outstanding indebtedness to Fifth Third under the Groton Agreement and the other related loan documents was paid in full, each of the loan parties was released from any and all obligations arising under or in connection with the Groton Agreement or the other loan documents (except for such obligations that survive termination of the Groton Agreement and the other loan documents as specified therein), and all liens, security interests and other encumbrances of Fifth Third in and to any and all properties and assets of any loan party were automatically released and terminated.

 

The foregoing summary of the terms of the Fifth Third Payoff Letter does not purport to be complete and is qualified in its entirety by reference to the full text of the Fifth Third Payoff Letter, a copy of which is attached as Exhibit 10.2 to this Current Report on Form 8-K and incorporated herein by reference.

 

Item 2.03.

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

 

The information contained above in Item 1.01 is hereby incorporated by reference into this Item 2.03.

 

Item 3.02.

Unregistered Sales of Equity Securities.

 

In accordance with the Credit Agreement and the warrant exercise prices established therein, and in connection with the Second Funding, on November 22, 2019, the Company issued to the Lenders warrants to purchase up to a total of 14,000,000 shares of the Company’s common stock (the “Warrants”), with an initial exercise price with respect to 8,000,000 of such shares of $0.242 per share and with an initial exercise price with respect to 6,000,000 of such shares of $0.620 per share (such $0.620 per share exercise price being at a premium to the market price at the time of entry into the Credit Agreement).

 

As previously disclosed, under the Credit Agreement, the parties agreed that the loans funded on the date of the Second Funding, together with the Warrants, shall be treated as an investment unit.  The purchase price of each such investment unit shall equal the total purchase price paid by the Lenders for such loans on the date of the Second Funding, with $1,228,164 of the purchase price of the investment unit allocable to the purchase of the Warrants for U.S. federal income tax purposes.

 

The terms of the Warrants were previously described in the Current Report on Form 8-K filed by the Company on November 6, 2019 and are restated here for ease of reference.

 

The Warrants have an eight-year term from the date of issuance, are exercisable immediately beginning on the date of issuance, and include provisions permitting cashless exercises. During the term in which the Warrants are exercisable, the Company is required to reserve from its authorized and unissued common stock a sufficient number of shares to provide for the issuance of common stock upon the exercise of all of the outstanding Warrants. Furthermore, under the terms of the Warrants, the Company may not effect the exercise of any portion of a Warrant, and the holder of such Warrant shall not have the right to exercise any portion of such Warrant, to the extent that after giving effect to such exercise, such holder, collectively with its other Attribution Parties (as defined in the Warrant), would beneficially own in excess of 4.99% of the shares of the Company’s common stock outstanding immediately after giving effect to such exercise. Except as otherwise expressly provided in the Warrant, prior to the exercise of a Warrant, the holder of such Warrant will not have any of the rights of a stockholder of the Company, and will not be entitled to, among other things, vote or receive dividend payments or similar distributions on the shares of common stock purchasable upon exercise of such Warrant.

 

The Warrants contain customary provisions regarding adjustment to their exercise prices and the type or class of security issuable upon exercise, including, without limitation, adjustments as a result of the Company undertaking or effectuating (a) a stock dividend or dividend of other securities or property, (b) a stock split, subdivision or combination, (c) a reclassification, (d) the distribution by the Company to substantially all of the holders of its common stock (or other securities issuable upon exercise of a Warrant) of rights, options or warrants entitling such holders to subscribe for or purchase common stock (or other securities issuable upon exercise of a Warrant) at a price per share that is less than the average of the closing sales price per share of the Company’s common stock for the ten consecutive trading days ending on and including the trading day before such distribution is publicly announced, and (e) a Fundamental Transaction (as defined below) or Change of Control (as defined in the Credit Agreement), as explained further below.

 


 

 

If, while a Warrant or any portion thereof is outstanding and unexpired, there is (a) a reorganization (other than a combination, reclassification, exchange or subdivision of shares otherwise provided for in such Warrant), (b) a merger or consolidation of the Company with or into another corporation in which the Company is not the surviving entity, or a reverse triangular merger in which the Company is the surviving entity but the shares of the Company’s capital stock outstanding immediately prior to the merger are converted by virtue of the merger into other property, whether in the form of securities, cash, or otherwise, or (c) a sale or transfer of the Company’s properties and assets as, or substantially as, an entirety to any other person (any such event, a “Fundamental Transaction”), then, except in the event of a Fundamental Transaction that constitutes a Change of Control, as part of such Fundamental Transaction, the successor corporation or entity must assume in writing all of the obligations of the Company under such Warrant, such that the holder of such Warrant shall thereafter be entitled to receive, upon exercise of such Warrant, the shares of stock or other securities or property of the successor corporation or entity that the holder would have been entitled to receive if such Warrant had been exercised immediately prior to such Fundamental Transaction.

 

Notwithstanding the foregoing, at the request of a holder of a Warrant delivered at any time during the period commencing on the earliest to occur of (A) the public disclosure of (1) any Fundamental Transaction in which the successor corporation or entity is not a publicly traded entity whose common equity or ordinary shares, as the case may be, is quoted on or listed for trading on an Eligible Board or Market (as defined in the Warrants) or (2) any Change of Control, as applicable, (B) the consummation of any such Fundamental Transaction or any Change of Control, and (C) such holder first becoming aware of any such Fundamental Transaction or any Change of Control, and ending on the date that is 90 days after the public disclosure of the consummation of such Fundamental Transaction or Change of Control, the Company or the successor corporation or entity (as the case may be) must purchase such Warrant from such holder. The price payable to a holder for a Warrant with respect to which notice is delivered in accordance with the preceding sentence is an amount equal to: (i) in the event that such payment date is on or prior to the second anniversary of the date of issuance of such Warrant, the Black Scholes Value (as defined in the Warrant) of the unexercised portion of such Warrant, or (ii) in the event that such payment date is after the second anniversary of the date of issuance of such Warrant, the difference of (x) the product of (I) the remaining amount of shares of common stock issuable upon the exercise of such Warrant, multiplied by (II) the consideration per share of common stock paid or payable to each holder of common stock in connection with such Fundamental Transaction or Change of Control, minus (y) the aggregate exercise price of such Warrant.

 

In addition, the Warrants provide that, if while a Warrant, or any portion thereof, remains outstanding and unexpired, common stockholders shall have received, or become entitled to receive, without payment therefor, other or additional stock or other securities or property (other than cash) of the Company by way of dividend, then such Warrant shall represent the right to acquire, in addition to the number of shares of the security receivable upon exercise of such Warrant, and without payment of any additional consideration therefor, the amount of such other or additional stock or other securities or property (other than cash) of the Company that such holder would have been entitled to as if such Warrant had been exercised (without regard to any limitations on exercise set forth therein).

 

In addition, the Company has granted to the holders of the Warrants certain registration rights. Specifically, the Company has agreed to use its commercially reasonable efforts to effect, as soon as practicable after issuance of the Warrants, but in no event later than March 16, 2020, the registration of resales of all shares of common stock issuable upon exercise of the Warrants on a delayed or continuous basis at then-prevailing market prices. Under the terms of the Warrants, the Company agrees to maintain the effectiveness of such registration at all times following the effective date of such registration statement until the earlier of (x) the date as of which a holder of a Warrant may sell all of the shares of common stock issuable upon the exercise of such Warrant without restriction pursuant to Rule 144 under the Securities Act of 1933, as amended (the “Securities Act”), and without the need for public information under Rule 144(c)(1) (or Rule 144(i)(2), if applicable) of the Securities Act and (y) the date on which the holder of such Warrant shall have sold all of the shares of common stock issuable upon exercise of such Warrant. In the event that (a) such a registration statement is not declared effective by the Securities and Exchange Commission on or before March 16, 2020, including if a final prospectus is not filed under Rule 424(b) on or prior to the fifth business day immediately following the effective date for such registration statement (an “Effectiveness Failure”), (b) on any day after the effective date of such a registration statement, sales of common stock cannot be made pursuant to such registration statement or the prospectus contained therein is not available for use for any reason (a “Maintenance Failure”), or (c) such a registration statement is not effective for any reason or the prospectus contained therein is not available for use for any reason, and either (i) the Company fails to satisfy Rule 144(c)(1), or (ii) the Company has ever been an issuer under Rule 144(i)(1)(i) or becomes such an issuer in the future, and the Company shall fail to satisfy any condition set forth in Rule 144(i)(2) (a “Current Public Information Failure”), such that a holder is unable to sell all of the shares of stock issuable upon exercise of the Warrant without restriction under Rule 144, then, as partial relief to the holder for damages caused by the delay in, or reduction of, its ability to sell all of such shares (and not exclusive of any other remedies available in equity), the Company shall pay to the holder $25,000 in cash on the date of such Effectiveness Failure, Maintenance Failure, or Current Public Information Failure, as applicable, and on every subsequent 30-day anniversary of (I) an Effectiveness Failure until such Effectiveness Failure is cured; (II) a Maintenance Failure until such Maintenance Failure is cured; and (III) a Current Public Information Failure until the earlier of (i) the date such Current Public Information Failure is cured and (ii) such time that such public information is no longer required pursuant to

 


 

Rule 144 (in each case, pro-rated for periods totaling less than 30 days). In the event that any of such payment is not timely made, such payment shall bear interest at the rate of 1.0% per month, prorated for partial months, until paid in full.

 

The Warrants were issued in reliance on the exemption from registration provided by Section 4(a)(2) under the Securities Act and/or Regulation D promulgated thereunder.

 

The foregoing summary of the terms of the Warrants does not purport to be complete and is qualified in its entirety by reference to the full text of the form of Warrant, a copy of which is attached as Exhibit 10.3 to this Current Report on Form 8-K and incorporated herein by reference.

 

Item 5.02

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

 

Appointment of New Director

On November 20, 2019, the Board of Directors (“Board”) of the Company elected a new director – Chris Groobey – to serve on the Board effective immediately until the annual meeting of the stockholders of the Company to be held in 2020 or until his earlier resignation or removal. In addition to his election to the Board, Mr. Groobey has been appointed to serve on the Executive Committee, the Audit and Finance Committee, the Nominating and Corporate Governance Committee and the Compensation Committee.

 

There are no arrangements or understandings between Mr. Groobey and any other person pursuant to which he was selected as a director of the Company, nor are there any transactions in which Mr. Groobey has an interest that would be reportable under Item 404(a) of Regulation S-K.

 

As a non-employee director, Mr. Groobey will be compensated in accordance with the Company’s compensation policies for non-employee directors, which are described in the Company’s proxy statements filed with the Securities and Exchange Commission.

 

In connection with his election to the Board, Mr. Groobey received a pro-rated annual retainer for service on the Board of $11,667 and pro-rated annual non-chair committee fees of $1,667 for the first committee of which he is a member and $833 for each additional committee of which he is a member. The retainer and fees may be paid in cash or common stock of the Company at the election of Mr. Groobey.

 

In addition, Mr. Groobey received an award of 21,065 restricted stock units (“RSUs”) under the Company’s 2018 Omnibus Equity Incentive Plan (the “Plan”), which Plan is described in the definitive proxy statement filed by the Company on February 16, 2018. Such RSUs (i) vest on the date of the regularly scheduled annual meeting of the stockholders of the Company to be held in 2020, (ii) are to be settled in cash or in shares of the Company’s common stock, at the discretion of the Compensation Committee, as the administrator under the Plan, (iii) are subject to the Plan, and (iv) are subject to the terms and conditions set forth in the Restricted Stock Unit Award Agreement pursuant to which such RSUs are granted, which is based on the form of Restricted Stock Unit Award Agreement approved by the Compensation Committee.

 

The foregoing summary of the RSUs granted to Mr. Groobey does not purport to be complete and is qualified in its entirety by reference to the full text of the form of Restricted Stock Unit Award Agreement, a copy of which is attached hereto as Exhibit 10.4 and incorporated herein by reference.

 

Performance Results and Annual Incentive Plan Payments for Fiscal Year 2019

 

All salaried exempt employees of the Company, including the principal executive officer, the principal financial officer, and any other named executive officers (“NEOs”), are eligible to participate in our annual cash bonus plan, which the Company refers to as the Management Incentive Plan or the “MIP.” The Compensation Committee of the Board periodically reviews and determines the target annual incentive award opportunities (expressed as a percentage of base salary) that each of the NEOs may earn under the MIP. The target annual incentive award opportunities (expressed as a percentage of base salary) were established at 90% for Mr. Few, pro-rated based on the number of days that Mr. Few was employed by the Company as President and Chief Executive Officer during the 2019 fiscal year, which is 66 days, in accordance with paragraph 4(b) of Mr. Few’s employment agreement, and 50% for each of the other NEOs based on an assessment of the competitive market performed at the time of each NEO’s appointment.


 


 

 

The actual amount of annual cash compensation earned under the MIP each year may be more or less than the target amount depending on the Company’s performance against a set of pre-established Company operational milestones (which represent 75% of the target annual incentive award opportunity) and a set of pre-established Company strategic initiatives (which represent the remaining 25% of the target annual incentive award opportunity). The Compensation Committee retains the right to exercise its discretion to adjust the size of potential award payments as it deems appropriate to take into account factors that enhance or detract from results achieved relative to the Company operational milestones and strategic initiatives.

 

For fiscal 2019, the pre-established Company operational milestones (and their respective weighting) were as follows: (1) achieve specified total revenue for the fiscal year (20%); (2) secure new orders (40%); (3) achieve a specified gross margin (20%); (4) control operating expenses (10%); and (5) enhance fleet performance (10%). The pre-established Company strategic initiatives for fiscal 2019 (which are equally weighted) were as follows: (a) develop a new strategic partner; (b) execute on specified regulatory initiatives; (c) grow the Advanced Technology business; (d) develop project finance partners to support growth; and (e) transform the commercial development team.

 

After the end of fiscal 2019, the Compensation Committee reviewed the Company’s actual performance as measured against the Company operational milestones and strategic initiatives, which resulted in an annual incentive award achievement percentage of 23.5% of the target award levels, determined as follows. Comparing the Company’s actual performance against the range of pre-established target levels for these operational milestones, the Compensation Committee calculated a weighted score for each milestone, the sum of which yielded a total weighted score. The Company’s overall performance with respect to the operational milestones for fiscal 2019 resulted in a calculated aggregate weighted score of 17.5%. With respect to the fiscal 2019 Company strategic initiatives, the Compensation Committee compared the Company’s actual performance against the pre-established target objectives for these initiatives, and calculated a weighted score for each strategic initiative, the sum of which yielded a total weighted score. The overall performance with respect to the strategic initiatives for fiscal 2019 resulted in a calculated weighted score of 41.7%. Applying the relative weighting of each performance category (75% for the operational milestones and 25% for the strategic initiatives), the Compensation Committee determined that the blended annual incentive award achievement percentage was equal to 23.5% of the target award levels.

 

After reviewing the blended annual incentive award achievement percentage and evaluating the Company’s performance, financial position and stock performance, and after considering the recommendations of the CEO, the Compensation Committee determined to adjust the annual incentive award payments for all of the participants in the Company to a range of 50% to 79% of targeted awards and for each of the following executive officers (including the NEOs) specifically as follows: Jennifer Arasimowicz, Executive Vice President, General Counsel, Chief Administrative Officer and Corporate Secretary - $141,250 (77% of target); Michael Bishop, Executive Vice President and Chief Financial Officer - $146,250 (76% of target); Michael Lisowski – Executive Vice President and Chief Operating Officer - $126,250 (78% of target); and Anthony Leo, Executive Vice President and Chief Technology Officer - $108,750 (79% of target).  The Compensation Committee also recommended, and the independent members of the Board agreed, that an annual incentive award payment of $68,475 be made to Jason Few, President, CEO and Chief Commercial Officer, representing 50% of his target bonus award, pro-rated based on the number of days he was employed by the Company as President and CEO during fiscal year 2019, plus $30,000. In reaching its determination to adjust the bonus percentages, the Compensation Committee and the Board considered the achievement of a portion of the operational milestones and strategic initiatives, in addition to the progress made by the Company over approximately the last six months of the fiscal year, including but not limited to (a) the closing of a new $200 million credit facility, (b) the execution of a Joint Development Agreement with ExxonMobil Research and Engineering Company, (c) the restructuring of the Company resulting in annualized operating expense savings of approximately $15 million, (d) the repayment in full of the loans from Hercules Capital, Inc., NRG Energy, Inc., and Generate Lending, LLC, (e) the substantial paydown of vendors and successful negotiation of forbearance arrangements and payment plans, (f) the construction progress made on certain projects in backlog, (g) the relaunch of the sub-megawatt product in Europe, (h) the execution of a strategic relationship with E.On Business Solutions, (i) the amicable resolution of the arbitration in Korea with POSCO Energy Co., Ltd., (j) the retirement of the Company’s Series C and Series D convertible preferred instruments, (k) the successful emergence of the Company from its restructuring phase, and (l) the recent increase in the Company’s stock price by a factor of more than four. Based on all of the foregoing, the Compensation Committee and the Board determined that adjustment of the bonus percentages was warranted. Bonus payments will be made on January 6, 2020.


 


 

 

Item 8.01.

Other Events.

 

Term Loan Agreements with Webster Bank

In November 2016, the Company’s wholly-owned subsidiary, FuelCell Energy Finance, LLC (“FuelCell Finance”), entered into a membership interest purchase agreement with GW Power, LLC (“GWP”) whereby FuelCell Finance purchased all of the outstanding membership interests in New Britain Renewable Energy, LLC (“NBRE”) from GWP.  GWP assigned the NBRE membership interests to FuelCell Finance free and clear of all liens other than a pledge in favor of Webster Bank, National Association (“Webster Bank”).  FuelCell Finance assumed the debt outstanding to Webster Bank in the amount of $2,300,000 (the “Webster Facilities”). The total outstanding balance under the Webster Facilities as of November 22, 2019 (prior to the payments described below) was $500,000.

 

On November 15, 2019, Webster Bank issued two payoff letters (the “Webster Payoff Letters”) to NBRE, pursuant to which, on November 22, 2019, the Agent, on behalf of NBRE, paid off all of NBRE’s indebtedness to Webster Bank and thereby terminated the Webster Facilities.

 

Pursuant to the Webster Payoff Letters, the Agent paid, on November 22, 2019, on behalf of NBRE, a total of $508,785.92 to Webster Bank (the “Webster Payoff Amount”), representing the aggregate amount of all indebtedness, liabilities and obligations of any kind of NBRE to Webster Bank which were due and owing by NBRE under the loan documents related to the Webster Facilities (the “Webster Loan Documents”). Upon receipt by Webster Bank of the Webster Payoff Amount on November 22, 2019, all liens, security interests and other encumbrances in favor of Webster Bank under any of the Webster Loan Documents on any assets of NBRE and/or any subsidiaries and affiliates of NBRE were automatically and irrevocably released and terminated; Webster Bank released all security agreements, mortgages and other liens filed with respect to all real property of NBRE or with respect to any other property of NBRE under the Webster Loan Documents; and all indebtedness, liabilities and obligations of any kind of NBRE owing to Webster Bank under the Webster Loan Documents were paid in full and all of such loan documents were terminated.

The foregoing summary of the terms of the Webster Payoff Letters does not purport to be complete and is qualified in its entirety by reference to the full text of the Webster Payoff Letters, copies of which are attached as Exhibit 99.1 to this Current Report on Form 8-K and incorporated herein by reference.

 

Press Releases

 

On November 25, 2019, the Company issued a press release announcing the election of Chris Groobey to the Board. A copy of the press release is furnished herewith as Exhibit 99.2 to this Current Report on Form 8-K.

On November 25, 2019, the Company issued a press release announcing the Second Funding under the Orion Facility. A copy of the press release is furnished herewith as Exhibit 99.3 to this Current Report on Form 8-K.


 


 

 

Item 9.01.

Financial Statements and Exhibits.

 

 

 

(d)

Exhibits.

 

 

 

 

 

The following exhibits are being filed or furnished (as applicable) herewith:

 

Exhibit
No.

 

Description

10.1

 

First Amendment to Credit Agreement, dated as of November 22, 2019, by and among FuelCell Energy, Inc., each of the Guarantors party to the Credit Agreement, the Lenders party to the Credit Agreement and Orion Energy Partners Investment Agent, LLC.

 

 

 

10.2

 

Payoff Letter dated November 22, 2019 by and between Groton Station Fuel Cell, LLC and Fifth Third Bank.

 

 

 

10.3

 

Form of Warrant issued Pursuant to the Credit Agreement (incorporated herein by reference to Exhibit 10.6 to the Current Report on Form 8-K filed by the Company on November 6, 2019).

 

 

 

10.4

 

Form of Restricted Stock Unit Award Agreement (Non-Employee Directors) (incorporated herein by reference to Exhibit 10.1 to the Current Report on Form 8-K filed by the Company on November 13, 2018).

 

 

 

99.1

 

Payoff Letter dated November 15, 2019 by and between New Britain Renewable Energy, LLC and Webster Bank, National Association.

 

 

 

99.2

 

FuelCell Energy, Inc. Press Release dated November 25, 2019.

 

 

 

99.3

 

FuelCell Energy, Inc. Press Release dated November 25, 2019.

 

 


 

SIGNATURES

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.

 

 

 

FUELCELL ENERGY, INC.

 

 

 

Date:  November 25, 2019

 

By:

 

/s/ Michael S. Bishop

 

 

 

 

Michael S. Bishop

 

 

 

 

Executive Vice President, Chief Financial Officer and Treasurer

 

 

EXHIBIT 10.1

FIRST AMENDMENT TO CREDIT AGREEMENT

This FIRST AMENDMENT TO CREDIT AGREEMENT (this “Amendment”), dated as of November 22, 2019, is entered into by and among FuelCell Energy, Inc., a Delaware corporation (the “Borrower”), each of the Guarantors party to the Credit Agreement, the lenders party to the Credit Agreement referred to below (collectively, the “Lenders” and each individually a “Lender”) that are signatories hereto, and Orion Energy Partners Investment Agent, LLC, as administrative and collateral agent for the Lenders (in such capacity, the “Administrative Agent”).  Capitalized terms used but not otherwise defined herein shall have the respective meanings ascribed thereto in the Credit Agreement (as defined below).

W I T N E S S E T H:

WHEREAS, the Borrower and the Guarantors have entered into financing arrangements pursuant to which the Lenders have made and provided loans and other financial accommodations, and may in the future make additional loans and financial accommodations, to the Borrower as set forth in the Credit Agreement, dated as of October 31, 2019, by and among the Borrower, the Guarantors, the Lenders and the Administrative Agent (as the same may hereafter be, amended, modified, supplemented, extended, renewed, restated, amended and restated or replaced, theCredit Agreement”);

WHEREAS, the Borrower and the Guarantors desire to amend certain provisions of the Credit Agreement as set forth herein;

WHEREAS, pursuant to Section 10.02(b) of the Credit Agreement, in order to effect the amendments to the Credit Agreement contemplated by this Amendment, this Amendment must be executed by the Borrower and the Required Lenders and acknowledged by the Administrative Agent; and

WHEREAS, the undersigned Lenders constitute the Required Lenders.

NOW THEREFORE, in consideration of the foregoing and the mutual agreements and covenants contained herein, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

SECTION 1.  Amendments to the Credit Agreement.  Subject to the terms and conditions hereof, effective as of the First Amendment Effective Date (as defined below) and subject to the satisfaction of the conditions precedent set forth in Section 2:

(a)Annex I to the Credit Agreement is hereby amended and restated to read in its entirety as set forth on Annex I hereto.

(b)Schedule 1.01(b) to the Credit Agreement is hereby amended and restated to read in its entirety as set forth on Annex II hereto.

(c)Schedule 5.13 to the Credit Agreement is hereby deleted in its entirety.

 


 

(d)Each of the following definitions set forth in Section 1.01 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

Bolthouse Construction Budget” means the Construction Budget as provided by the Borrower to, and acknowledged as the “Bolthouse Construction Budget” in writing by, the Administrative Agent on November 21, 2019, as may be modified from time to time in accordance with Section 5.21.

 

Groton Construction Budget” means the Construction Budget as provided by the Borrower to, and acknowledged as the “Groton Construction Budget” in writing by, the Administrative Agent on November 21, 2019, as may be modified from time to time in accordance with Section 5.21.

Material Agreements” means:

 

(a)

each of the agreements, contracts or instruments set forth on Schedule 1.01(b);

 

(b)

with respect to any Additional Covered Project that is designated as an Additional Covered Project after the Second Funding Date, any agreements, contracts or instruments designated as “Material Agreements” in a writing executed by the Borrower and the Administrative Agent in connection with the designation of such Additional Covered Project;

 

(c)

any Additional Material Agreement; and

 

(d)

any Replacement Agreement of any of the foregoing.

Tulare Construction Budget” means the Construction Budget as provided by the Borrower to, and acknowledged as the “Tulare Construction Budget” in writing by, the Administrative Agent on November 21, 2019, as may be modified from time to time in accordance with Section 5.21.

Yaphank Construction Budget” means the Construction Budget as provided by the Borrower to, and acknowledged as the “Yaphank Construction Budget” in writing by, the Administrative Agent on November 21, 2019, as may be modified from time to time in accordance with Section 5.21.

(e)Each of the following definitions are hereby inserted into Section 1.01 of the Credit Agreement in the appropriate alphabetical location therein:

“Approved REC Contract” means a fully executed contract, in form and substance reasonably satisfactory to the Administrative Agent, for Renewable Energy Certificates to be produced and sold by Groton Station Fuel Cell, LLC that provides for:

(a)Cal2021 and Cal2022 strips; and

 

 

(b)

a volume of 85% of the “Output Guarantee” (as defined in the PPA in respect of the Groton Project) for each respective “Contract

 

2


 

 

Year” (as defined in the PPA in respect of the Groton Project) in accordance with the PPA in respect of the Groton Project, provided that such volume may require proration of each Contract Year (as defined in the PPA) to match Cal2021 and Cal2022.

 

 

“Biogas Sale and Purchase Agreement” means an agreement for the purchase of directed biogas at the Tulare Project through December 31, 2021 substantially in the form disclosed by the Borrower to, and acknowledged as the “Biogas Sale and Purchase Agreement” in writing by, the Administrative Agent prior to the Second Funding Date.

“Cash Reserve Release Date” means the first date following the Second Funding Date on which all of the events set forth in the following clauses (a), (b) and (c) shall have occurred:

 

(a)

each of (x) the “Commercial Operation Date” (as defined in the PPA in respect of the Tulare Project) shall have occurred in accordance with the PPA in respect of the Tulare Project, and (y) a Permitted Project Disposition/Refinancing shall have been consummated with respect to the Tulare Project;

 

 

 

(b)

each of (x) the Groton Project shall have achieved its business plan in accordance with the Groton Construction Budget, (y) the “Commercial Operation Date” (as defined in the PPA in respect of the Groton Project) shall have occurred in accordance with the PPA in respect of the Groton Project, and (z) the Groton Project shall have fulfilled both the “Output Guarantee” and the “Heat Rate Guarantee” (each as defined in the PPA in respect of the Groton Project) in accordance with the PPA in respect of the Groton Project for a period of at least three consecutive months; provided that to determine if the condition in this clause (z) is satisfied in respect of the “Output Guarantee” the measured outputs for the “Output Guarantee” over three consecutive months shall be multiplied by 4 to determine if it meets the annual requirements in the PPA; and

 

 

 

(c)

a Permitted Project Disposition/Refinancing shall have been consummated with respect to the Groton Project.

 

 

“Groton Estoppel and Acknowledgement” means an Estoppel and Acknowledgement agreement substantially in the form disclosed by the Borrower to, and acknowledged as the “Groton Estoppel and Acknowledgement” in writing by, the Administrative Agent prior to the Second Funding Date.

“IP Collateral Documents” means a security agreement or intellectual property security agreement and any other notices, consents, acknowledgments, filings, registrations and recordings requested by the Administrative Agent, in

3


 

each case, in form and substance acceptable to the Administrative Agent, necessary or advisable to create in favor of the Collateral Agent for the benefit of the Secured Parties a legal, valid and enforceable first-priority Lien on and security interest in all of the Intellectual Property of each of the Loan Parties, prior and superior to all other Liens that may be delivered to Administrative Agent if required pursuant to clause (b) or (c) of Section 5.24; provided, that, the IP Collateral Documents shall provide that the Liens created thereunder in the Intellectual Property of each of the Loan Parties shall automatically terminate and be released upon the execution and delivery of all of the agreements, consents and instruments referred to in clauses (b)(i), (c)(i)(A), (c)(i)(B) and (c)(i)(C) of Section 5.24.

“Second Funding Date Funds Flow Memo” means a funds flow memo agreed by the Borrower and the Administrative Agent over email on or about the Second Funding Date.

“Seventh Modification to Lease” means a Seventh Modification to Lease N40085-12-RP-00109 in the form executed by CMEEC and disclosed by the Borrower to, and acknowledged as the “Seventh Modification to Lease” in writing by, the Administrative Agent prior to the Second Funding Date.

(f)The definition of “Permitted Release” set forth in Section 1.01 of the Credit Agreement is hereby deleted in its entirety.

(g)Section 2.02 of the Credit Agreement is hereby amended to insert the following sentence as the end of such Section 2.02:

With respect to the Loans funded on the Second Funding Date, the Administrative Agent shall distribute the funds in accordance with the Second Funding Date Funds Flow Memo.

(h)Clause (c) to Section 2.03 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(c)In the event that the Lenders shall have not funded at least $65,500,000 in aggregate principal amount of Loans in respect of the Second Funding Commitments (less, for, the avoidance of doubt, certain items in accordance with the Second Funding Date Funds Flow Memo) on or prior to November 22, 2019, the Borrower may, upon delivery to the Administrative Agent of written notice thereof at any time after November 22, 2019 but prior to the earlier of the occurrence of the satisfaction of the foregoing and December 31, 2019 (a “Second Funding Termination Notice”), elect to terminate the Second Funding Commitments and prepay the Obligations under Section 2.05(b)(v).

4


 

(i)Clause (a) to Section 5.13 of the Credit Agreement is hereby amended to replace the phrase “as set forth on Schedule 5.13” set forth therein with the phrase “as set forth in the Second Funding Date Funds Flow Memo”.

(j)Clause (b) to Section 5.18 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(b)Borrower Funding Account.  

(i)On or prior to the Account Establishment Date, the Borrower shall open and establish the Borrower Funding Account at the Depositary Bank.  Following the opening and establishment of the Borrower Funding Account, the Borrower shall at all times thereafter maintain the Borrower Funding Account and cause the Borrower Funding Account to be subject to a Blocked Account Control Agreement.  

(ii)The Borrower shall not have any right to withdraw any amounts from the Borrower Funding Account or to direct the Depositary Bank to release or distribute any amounts contained in the Borrower Funding Account.

(iii)On the Second Funding Date, pursuant to the Second Funding Date Funds Flow Memo, an aggregate amount of $5,000,000 shall be deposited into the Borrower Funding Account (such $5,000,000 is herein referred to as the “Cash Reserve”).  From and after the Second Funding Date, the Cash Reserve shall remain held in the Borrower Funding Account and shall not be released or distributed from the Borrower Funding Account for any purpose; provided, that, upon the occurrence of the Cash Reserve Release Date, the Administrative Agent shall instruct the Depositary Bank to release the Cash Reserve from the Borrower Funding Account and transfer such funds to a Business Unit Account specified by the Borrower.

(iv)On each Funding Date after the Second Funding Date, the Administrative Agent shall deposit the proceeds of the Loans funded on such Funding Date into the Borrower Funding Account.  With respect to any amounts funded into the Borrower Funding Account on any Funding Date after the Second Funding Date, the Administrative Agent shall instruct the Depositary Bank to release and distribute the amounts contained in the Borrower Funding Account for the purposes, and in the amounts, as agreed in writing by the Lenders and the Borrower in connection with such Funding Date.

(k)Clause (e)(v) to Section 5.18 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(v)the Administrative Agent shall (i) instruct the Depositary Bank to release and distribute the amounts contained in such Covered Project Account from time to time in accordance with, and subject to the satisfaction of any applicable conditions set forth in, the applicable Construction Budget and/or Operating Budget in respect of such Covered Project Company, and (ii) on each Quarterly Payment Date, instruct the Depositary Bank to release and distribute to the Borrower Waterfall Account an amount contained in such Covered Project Account equal to (x) the total aggregate amount then contained in such Covered Project Account, minus (y) the amount required or permitted to be retained in

5


 

such Covered Project Account on such date as set forth in the applicable Construction Budget and/or Operating Budget in respect of such Covered Project Company.

(l)Clause (f)(iv)(D) to Section 5.18 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(D)[Intentionally Omitted];

(m)Clause (h)(ii) to Section 5.18 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(ii)neither the Borrower nor any other Borrower Group Company shall have any right to withdraw any amounts from the Mandatory Prepayment Account or to direct the Depositary Bank to release or distribute any amounts contained in the Mandatory Prepayment Account;

(n)Article V of the Credit Agreement is hereby amended to insert the following new Section 5.24 in the appropriate numerical location therein to read in its entirety as follows:

Section 5.24Project Requirements.

(a)No later than December 31, 2019 (or such later date as the Administrative Agent may, in its sole discretion, agree in writing), Central CA Fuel Cell 2, LLC and the counterparty previously identified to the Administrative Agent in writing prior to the Second Funding Date shall execute and deliver the Biogas Sale and Purchase Agreement and the Biogas Sale and Purchase Agreement shall become effective.

 

(b)No later than December 31, 2019 (or such later date as the Administrative Agent may, in its sole discretion, agree in writing), either (i) Groton Station Fuel Cell, LLC shall enter into an Approved REC Contract and such Approved REC Contract shall become effective, or (ii) the Loan Parties shall execute and deliver the IP Collateral Documents.

 

(c)No later than January 31, 2020 (or such later date as the Administrative Agent may, in its sole discretion, agree in writing), either:

 

(i)all of the following shall occur:

 

(A)each of (x) Groton Station Fuel Cell, LLC and Connecticut Municipal Electric Energy Cooperative (“CMEEC”) shall execute and deliver the Groton Estoppel and Acknowledgement, (y) the United States of America, acting by and through the Department of the Navy, shall have approved the Groton Estoppel and Acknowledgement in the manner contemplated by Section 19 of the Groton Estoppel and

6


 

Acknowledgement, and (z) the Groton Estoppel and Acknowledgement shall become effective;

 

(B)the Borrower shall cause the CMEEC to execute and deliver a customary estoppel certificate, in form and substance reasonably acceptable to the Administrative Agent, in respect of the PPA in respect of the Groton Project; and

 

(C)Groton Station Fuel Cell, LLC, CMEEC and the United States of America, acting by and through the Department of the Navy, shall execute and deliver the Seventh Modification to Lease and the Seventh Modification to Lease shall become effective; or

 

(ii)the Loan Parties shall execute and deliver the IP Collateral Documents.

 

(o)Clause (e)(vii) to Section 6.07 of the Credit Agreement is hereby amended to replace the phrase “does not exceed $5,000,000” set forth therein with the phrase “does not exceed $1,000,000”.

(p)Clause (d)(i) to Section 7.01 of the Credit Agreement is hereby amended and restated to read in its entirety as follows:

(i)Sections 5.01 (as to existence), 5.11(f), 5.13, 5.24 or Article VI; or

(q)For the avoidance of doubt, Lenders and Administrative Agent agree that, upon the Second Funding Date, the provisions of Section 7.14 (c) of the Security Agreement shall apply and nothing in this Amendment shall be construed to revise the foregoing.

SECTION 2.  Conditions Precedent.  This Amendment shall only become effective upon the date (the “First Amendment Effective Date”) on which each of the following conditions precedent shall have been satisfied in a manner reasonably satisfactory to the Administrative Agent:

(a)the Administrative Agent shall have received counterparts of this Amendment, duly authorized, executed and delivered by the Borrower, the Guarantors and the Required Lenders;

(b)after giving effect to this Amendment, the representations and warranties of the Borrower and the Guarantors contained in the Credit Agreement, the Security Agreement and the other Financing Documents shall be true, correct and complete in all material respects (without duplication of any materiality provision contained therein) on and as of the First Amendment Effective Date (or any earlier date with respect to which any such representation or warranty relates);

7


 

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

(d)the Administrative Agent shall have received a certificate executed by an Authorized Representative of the Borrower certifying on behalf of each Loan Party a correct and complete copy of resolutions duly adopted by the board of directors, member(s), partner(s) or other authorized governing body of such Loan Party authorizing this Amendment and that such resolutions or other evidence of authority have not been modified, rescinded or amended and are in full force and effect; and

(e)the Administrative Agent shall have received a closing certificate executed by an Authorized Representative of the Borrower certifying on behalf of each Loan Party that the conditions set forth in this Section 2 have been satisfied.

SECTION 3.  Representations and Warranties.  The Borrower and each Guarantor hereby represents and warrants to the Administrative Agent and Lenders as follows,  which representations and warranties shall survive the execution and delivery hereof.

(a)Each of the Loan Parties has full corporate, limited liability company or other organizational powers, authority and legal right to enter into, deliver and perform its respective obligations under this Amendment and has taken all necessary corporate, limited liability company or other organizational action to authorize the execution, delivery and performance by it of this Amendment.  

(b)This Amendment has been duly executed and delivered by each Loan Party and is in full force and effect and constitutes a legal, valid and binding obligation of such Loan Party, enforceable against such Loan Party in accordance with its terms, except as enforcement may be limited (i) by Bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or other similar laws affecting creditors’ rights generally, (ii) by general principles of equity (regardless of whether such enforceability is considered in a proceeding in equity or at law) and (iii) by implied covenants of good faith and fair dealing.

(c)The execution, delivery and performance by each Loan Party of this Amendment does not and will not, as applicable, (i) conflict with the Organizational Documents of such Loan Party, (ii) conflict with or result in a breach of, or constitute a default under, any indenture, loan agreement, mortgage, deed of trust or other material instrument or agreement to which any Loan Party is a party or by which it is bound or to which any Loan Party’s property or assets are subject, or (iii) conflict with or result in a breach of, or constitute a default under, in any material respect, any Applicable Law.

(d)After giving effect to this Amendment, the representations and warranties of the Borrower and each of the other Loan Parties contained in the Credit Agreement, the Security Agreement and the other Financing Documents are true, correct and complete in all material respects (without duplication of any materiality provision contained therein) on and as of the First Amendment Effective Date (or any earlier date with respect to which any such representation or warranty relates).

8


 

(e)After giving effect to this Amendment, no Default or Event of Default has occurred and is continuing.

SECTION 4.  Effect of this Amendment, Ratification.

(a)Except as expressly set forth herein, no other amendments, consents, changes or modifications to the Credit Agreement, the Security Agreement or any other Financing Document are intended or implied, and in all other respects the Credit Agreement, the Security Agreement and each other Financing Document is hereby specifically ratified and confirmed by all parties hereto as of the First Amendment Effective Date and neither the Borrower nor any other Loan Party shall be entitled to any other or further amendment solely by virtue of the provisions of this Amendment or the subject matter of this Amendment.  This Amendment is not a novation, satisfaction, release or discharge of any of the obligations of the Borrower or any other Loan Party under the Credit Agreement, the Security Agreement or any other Financing Document.  This Amendment shall be deemed to be a Financing Document.

(b)The execution, delivery and effectiveness of this Amendment shall not operate as a waiver of any obligation of the Borrower or any other Loan Party under, or any right, power, or remedy of the Administrative Agent or the Lenders under, the Credit Agreement, the Security Agreement or any other Financing Document (which rights, powers and remedies are expressly reserved), nor constitute a consent to or waiver of any past, present or future violations of any provision of the Credit Agreement, the Security Agreement or any other Financing Document.

(c)For the benefit of the Administrative Agent and the Lenders, the Borrower and each other Loan Party hereby (i) affirms and confirms its guarantees, pledges, grants of collateral and security interests and other undertakings under the Credit Agreement, the Security Agreement and the other Financing Documents, (ii) ratifies and reaffirms all of its payment and performance obligations, contingent or otherwise, under the Credit Agreement, the Security Agreement and each of the other Financing Documents, (iii) agrees that (x) the Credit Agreement, the Security Agreement and each other Financing Document shall continue to be in full force and effect and (y) all guarantees, pledges, grants of collateral and security interests and other undertakings under the Credit Agreement, the Security Agreement and each other Financing Document shall continue to be in full force and effect and shall accrue to the benefit of the Administrative Agent and the Lenders, (iv) confirms and agrees that it is truly and justly indebted to the Lenders and the Administrative Agent in the aggregate amount of the Obligations without defense, counterclaim or offset of any kind whatsoever, and (v) reaffirms and admits the validity and enforceability of the Financing Documents.

SECTION 5.  Expenses.  The Borrower and the other Loan Parties agree to pay, or reimburse, the Administrative Agent for all expenses reasonably incurred for the preparation and negotiation of this Amendment and related agreements and instruments and the transactions contemplated hereby, including, but not limited to, the reasonable and documented fees and expenses of counsel to the Administrative Agent.

SECTION 6.  Governing Law, Jurisdiction, Etc.

9


 

(a)

Governing Law.  This Amendment shall be construed in accordance with and governed by the law of the State of New York.

(b)

Submission to Jurisdiction.  Any legal action or proceeding with respect to this Amendment shall, except as provided in clause (d) below, be brought in the courts of the State of New York, or of the United States District Court for the Southern District of New York, in each case, seated in the County of New York and, by execution and delivery of this Amendment, each party hereto hereby irrevocably accepts for itself and in respect of its property, generally and unconditionally, the jurisdiction of the aforesaid courts.  Each party hereto agrees that a judgment, after exhaustion of all available appeals, in any such action or proceeding shall be conclusive and binding upon it, and may be enforced in any other jurisdiction, including by a suit upon such judgment, a certified copy of which shall be conclusive evidence of the judgment.

(c)

Waiver of Venue.  Each party hereto hereby irrevocably waives any objection that it may now have or hereafter have to the laying of the venue of any suit, action or proceeding arising out of or relating to this Amendment brought in the Supreme Court of the State of New York or in the United States District Court for the Southern District of New York, in each case, seated in the County of New York and hereby further irrevocably waives any claim that any such suit, action or proceeding brought in any such court has been brought in an inconvenient forum.

(d)

Rights of the Secured Parties.  Nothing in this Section 6 shall limit the right of the Secured Parties to refer any claim against a Loan Party to any court of competent jurisdiction anywhere else outside of the State of New York, nor shall the taking of proceedings by any Secured Party before the courts in one or more jurisdictions preclude the taking of proceedings in any other jurisdiction whether concurrently or not.

(e)

WAIVER OF JURY TRIAL.  EACH PARTY TO THIS AMENDMENT HEREBY EXPRESSLY WAIVES ANY RIGHT TO TRIAL BY JURY OF ANY CLAIM, DEMAND, ACTION OR CAUSE OF ACTION ARISING UNDER THIS AMENDMENT IN ANY WAY CONNECTED WITH OR RELATED OR INCIDENTAL TO THE DEALINGS OF THE PARTIES HERETO OR ANY OF THEM WITH RESPECT TO THIS AMENDMENT, OR THE TRANSACTIONS RELATED THERETO, IN EACH CASE WHETHER NOW EXISTING OR HEREAFTER ARISING, AND WHETHER FOUNDED IN CONTRACT OR TORT OR OTHERWISE; AND EACH PARTY HEREBY AGREES AND CONSENTS THAT ANY SUCH CLAIM, DEMAND, ACTION OR CAUSE OF ACTION SHALL BE DECIDED BY COURT TRIAL WITHOUT A JURY, AND THAT ANY PARTY TO THIS AMENDMENT MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION WITH ANY COURT AS WRITTEN EVIDENCE OF THE CONSENT OF THE SIGNATORIES HERETO TO THE WAIVER OF THEIR RIGHT TO TRIAL BY JURY.

(f)

Waiver of Immunity.  To the extent that any Loan Party has or hereafter may acquire any immunity from jurisdiction of any court or from any legal process (whether through service of notice, attachment prior to judgment, attachment in aid of execution, execution, sovereign immunity or otherwise) with respect to itself or its property, it hereby irrevocably waives such immunity, to the fullest extent permitted by law, in respect of its obligations under this Amendment.

10


 

SECTION 7.  Binding Effect.  This Amendment shall be binding upon and inure to the benefit of each of the parties hereto and their respective successors and permitted assigns.

SECTION 8.  Captions.  The captions in this Amendment are intended for convenience only and do not constitute and shall not be interpreted as part of this Amendment.

SECTION 9.  No Course of Dealing.  The Borrower and each other Loan Party acknowledges that (a) except as expressly set forth herein, neither the Administrative Agent nor any Lender has agreed (and has no obligation whatsoever to discuss, negotiate or agree) to any restructuring, modification, amendment, extension, waiver, or forbearance with respect to the Credit Agreement, the Security Agreement or any other Financing Document or any of the terms thereof, and (b) the execution and delivery of this Amendment has not established any course of dealing between the parties hereto or created any obligation or agreement of the Administrative Agent or any Lender with respect to any future restructuring, modification, amendment, extension, waiver, or forbearance with respect to the Credit Agreement, the Security Agreement or any other Financing Document or any of the terms thereof.

SECTION 10.  Counterparts.  This Amendment may be executed in any number of and by different parties hereto on separate counterparts, all of which, when so executed, shall be deemed an original, but all such counterparts shall constitute one and the same agreement. Any signature delivered by a party by facsimile or electronic transmission (including email transmission of a PDF image) shall be deemed to be an original signature hereto.

[Signature Pages Follow]

 

11


EXHIBIT 10.1

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed by their respective authorized officers as of the day and year first above written.

 

BORROWER:

 

FUELCELL ENERGY, INC.

 

 

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

GUARANTORS:

 

FUELCELL ENERGY FINANCE II, INC.

 

 

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

BAKERSFIELD FUEL CELL 1, LLC.

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

 


 


 

 

GUARANTORS:

 

CENTRAL CA FUEL CELL 2, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

YAPHANK FUEL CELL PARK, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

LONG BEACH TRIGEN, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

 


 

 

GUARANTORS:

 

SAN BERNARDINO FUEL CELL, LLC

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

MONTVILLE FUEL CELL PARK, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

EASTERN CONNECTICUT FUEL CELL PROPERTIES, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

 


 

 

GUARANTORS:

 

CR FUEL CELL, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

BRT FUEL CELL, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

DERBY FUEL CELL, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

 


 

 

GUARANTORS:

 

HOMESTEAD FUEL CELL, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

CENTRAL CT FUEL CELL 1, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

FARMINGDALE CT FUEL CELL 1, LLC

 

 

 

By:  

 

FuelCell Energy Finance II, LLC

Its:

 

Sole Member

 

By:  

 

FuelCell Energy, Inc.

Its:

 

Sole Member

 

By:  

 

/s/ Jason B. Few

 

 

Name:

 

Jason B. Few

 

 

Title:

 

President, Chief Executive Officer and

 

 

 

 

Chief Commercial Officer

 

 

 


 

 

ADMINISTRATIVE AGENT:

 

ORION ENERGY PARTNERS INVESTMENT AGENT, LLC,

 

 

 

 

 

 

By:  

 

/s/ Gerrit Nicholas

 

 

Name:

 

Gerrit Nicholas

 

 

Title:

 

Managing Directors

 

 

 

 

 

 

 

 

 

 

COLLATERAL AGENT:

 

 

 

 

 

ORION ENERGY PARTNERS INVESTMENTS AGENT, LLC

 

By:

 

/s/ Gerrit Nicholas

 

 

Name:  Gerrit Nicholas

 

 

Title:  Managing Director

 


 


 

 

LENDERS:

 

ORION ENERGY CREDIT OPPORTUNITIES FUND II, L.P.

 

By: Orion Energy Credit Opportunities Fund II GP, L.P.

Its:

General Partner

 

By: Orion Energy Credit Opportunities Fund II Holding, LLC

Its:

General Partner

 

 

By:  

 

/s/ Gerrit Nicholas

 

 

Name:

 

Gerrit Nicholas

 

 

Title:

 

Managing Director

 

ORION ENERGY CREDIT OPPORTUNITIES FUND II PV, L.P.

 

By: Orion Energy Credit Opportunities Fund II GP, L.P.

Its:

General Partner

 

By: Orion Energy Credit Opportunities Fund II Holding, LLC

Its:

General Partner

 

 

By:  

 

/s/ Gerrit Nicholas

 

 

Name:

 

Gerrit Nicholas

 

 

Title:

 

Managing Director

 


 


 

 

LENDERS:

 

ORION ENERGY CREDIT OPPORTUNITIES FUND II GPFA, L.P.

 

By: Orion Energy Credit Opportunities Fund II GP, L.P.

Its:

General Partner

 

By: Orion Energy Credit Opportunities Fund II Holding, LLC

Its:

General Partner

 

 

By:  

 

/s/ Gerrit Nicholas

 

 

Name:

 

Gerrit Nicholas

 

 

Title:

 

Managing Director

 

 

EXHIBIT 10.2

November 22, 2019

 

Groton Station Fuel Cell, LLC

c/o FuelCell Energy, Inc.

3 Great Pasture Road

Danbury, CT 06810

 

Re:Payoff Letter, Termination, and Release

 

Ladies and Gentlemen:

 

Reference is made to (i) the Construction Loan Agreement, dated as of February 28, 2019 (as amended from time to time, the “Loan Agreement”), among Groton Station Fuel Cell, LLC, a Connecticut limited liability company (the “Borrower” or “you”), Fifth Third Bank, National Association (the “Lender” or “us”); all capitalized terms not defined herein shall have the meanings set forth in the Loan Agreement), (ii) the other Loan Documents, including the Note, the Guaranty, the Security Agreement, the Pledge Agreement, the Mortgage, the Consents and other documents and instruments relating thereto (together with the Loan Agreement, collectively, the “Loan Documents”).

You have advised us of your intention to prepay all outstanding Loans and terminate all Commitments and we agree that such prepayment and termination shall occur and become effective upon the Payoff Effective Time (as defined below).  You have also advised us of your intention to satisfy all of the other Obligations under the Loan Agreement and the other Loan Documents (except for such obligations that survive termination of the Loan Agreement and the other Loan Documents as specified therein) and obtain the release of all of the Liens granted to the Lender with respect to the Collateral.

The Lender understands that on the Payoff Effective Time (as hereinafter defined), the Borrower expects to repay in full all obligations and liabilities of the Borrower under or in respect of the Loan Agreement.

The current outstanding amount of all such obligations constituting principal, interest, fees and expenses under the Loan Agreement is, as of November 22, 2019, as follows:

Principal:

$ 11,071,985.00

Interest:

$ 26,502.87

Lender Fees:

N/A

Breakage Cost:

N/A

Lender Counsel Fees:

$ 5,935.05

“Payoff Amount”:

$ 11,104,422.92

 

 


 

Upon (i) the Lender’s receipt no later than 1:00 pm New York City time, on November 22, 2019, of a federal funds wire transfer in the amount of the Payoff Amount, which amount represents all Obligations outstanding under the Loan Documents (the time at which the foregoing condition shall be satisfied is herein referred to as the “Payoff Effective Time”), the Lender agrees and acknowledges that:

 

(a)

the Commitments have been terminated,

 

 

(b)

the principal of and interest on the Loan and all fees payable hereunder shall have been paid in full in cash,

 

 

(c)

each of Loan Parties shall be released from any and all Obligations arising under or in connection with the Loan Agreement or the other Loan Documents (except for such obligations that survive termination of the Loan Agreement and the other Loan Documents as specified therein),

 

 

(d)

all liens, security interests and other encumbrances of the Lender in and to any and all properties and assets of any Loan Party shall be hereby automatically be released and terminated,

 

 

(e)

the Lender, at the expense of the Borrower, authorizes the Borrower, each of the Loan Parties, and their respective assignees or designees to record:

 

 

a.

Uniform Commercial Code termination statements relating to the foregoing; and

 

 

b.

mortgage satisfactions or other releases of all Liens created by the Mortgage in the applicable real estate recordation office in the county where such mortgaged property is located,

 

 

(f)

the Lender, at the expense of the Borrower, authorizes the Borrower, each of the Loan Parties, and their respective assignees or designees to deliver notices, if necessary, to the counterparties of the Material Project Agreements indicating that such Material Project Agreements are no longer pledged as collateral security in connection with the Loan Documents, and

 

 

(g)

the Lender shall reasonably promptly (i) deliver any other tangible instruments constituting Collateral in the Lender’s possession to the Borrower at the address set forth above and (ii) execute and deliver any other release documentation releasing the Lender’s liens and security interests in all of the assets and property of each Loan Party as reasonably requested by, and at the expense of, the Borrower.

 

The Payoff Amount referred to above, shall be sent by federal funds wire transfer to:

 

Receiving Bank Name: Fifth Third Bank

2


 

Receiving Bank ABA: XXXXXXXXX

Name of Account to Credit: Commercial Loan Wires

Credit Account Number: XXXXXXXX

Dollar Amount $ 11,104,422.92

Attention: Commercial Loan Payoffs

 

This letter shall be governed by and construed in accordance with the laws of the State of New York.  The parties hereto agree and intend that this letter shall be binding on them and on their successors and assigns of all kinds and types whatsoever.  This letter may be executed in one or more counterparts, and it shall not be necessary that the signatures of all parties hereto be contained in any one counterpart hereof, each counterpart shall be deemed an original, but all of which together shall constitute one in the same instrument.  Delivery of this letter by facsimile transmission shall be effective as delivery of a manually executed counterpart hereof.

(Signatures follow)

3


 

If the foregoing correctly states your understanding with respect to the matters stated in this letter, please acknowledge by signing in the space provided below.

Very Truly Yours,

 

FIFTH THIRD BANK, NATIONAL ASSOCIATION, as Lender

 

 

By:

/s/ Julia Bousman Vertreese

Name:

Julia Bousman Vertreese

Title:

Vice President

 


[Signature Page to Payoff Letter (FCE–Groton)]


 

 

ACCEPTED and AGREED:

 

GROTON STATION FUEL CELL, LLC,
as Borrower

By:  FuelCell Energy Finance, its Sole Member

By: FuelCell Energy, Inc., its Sole Member

By:

/s/ Michael S. Bishop

Name:

Michael S. Bishop

Title:

Executive Vice President, Chief Financial Officer, and Treasurer

 

 

 

[Signature Page to Payoff Letter (FCE–Groton)]

EXHIBIT 99.1

WebsterBank

 

November 15, 2019

 

 

 

To:

New Britain Renewable Energy 3 Great Pasture Road

 

Danbury, CT 068 IO

 

 

Re: Payoff of $221,116.80Promissory Note dated: March 14, 2014

 

Ladies/Gentlemen:

 

Reference is made to that certain (a) Promissory Note dated March 14, 2014 in the original principal amount of $1,400,000 (the "Loan") by New Britain Renewable Energy ("Borrower") in favor of Webster Bank, National Association ("Bank"); (b) Loan and Security Agreement Amendment dated March 14, 2014 by and between the Borrower and Bank; and (c) and any other documents dated on or about March 14, 2014 relative to the Loan (the documents described in (a), (b), and (c) collectively, the "Loan Documents").

 

The Bank has been informed that Borrower intends to pay off all indebtedness, obligations and other liabilities owing by Borrower to Bank under the Loan Documents. The payoff amount of $221,116.80 (the "Payoff Amount") as of November 22, 2019(the "Payoff Date") plus a per diem interest amount thereon of $32.73 or each day thereafter until the Payoff Amount is paid in full (the "Per Diem Amount"), represents the aggregate amount of all indebtedness, liabilities and obligations of any kind of Borrower to Bank which are now due and owing or will become due and owing by Borrower under the Loan Documents. The payoff includes an economic loss of $4,027.00. Wired funds must be received by Bank by 3:00 pm EDT or they will be considered received the next business day. The Payoff Amount, including any Per Diem Amount, should be paid to Bank pursuant to the following instructions:

Bank Name: Webster Bank, National Association ABA:XXXXXXXXX

Account No.: XXXXXXXX

For further credit to Commercial Loan Payoff;

Borrower Name: New Britain Renewable EnergyLoan No: XXXXX

 

Please be advised that effective automatically upon Bank's receipt, in immediately available funds, of the Payoff Amount, including any Per Diem Amount, if any, (1) all liens, security interests and other encumbrances in favor of Bank (whether individually or as agent) under any of the Loan Documents on any assets, whether real, personal or otherwise, of Borrower and/or any subsidiaries and affiliates of Borrower are automatically and irrevocably released and terminated without the necessity of any further action, (2) Borrower or Borrower's designee is authorized to prepare and file any and all releases and terminations necessary to terminate any and all UCC financing statements, intellectual property security agreements and other documents and agreements filed against Borrower or any subsidiaries or affiliates of Borrower by or on behalf of Bank or otherwise in effect under the Loan Documents, including without limitation the UCC financing statement set forth on Schedule A hereto, and Borrower shall be responsible for paying all fees and expenses relating to the filing of all such releases and terminations, (3) Bank releases all security agreements, mortgages and other liens filed with respect to all real property of Borrower or with respect to any other property of Borrower under the Loan Documents and will promptly execute and provide to Borrower any releases required to be filed with land records to effectuate any such releases, and releases from any such other instruments requiring the Bank's signature to release upon request from the Borrower, (4) Bank will promptly deliver to Borrower or to a person and address designated by Borrower all original securities or instruments held by it as collateral for the obligations of Borrower under the Loan Documents, (5) any landlord waivers in favor of the Bank for the Borrower's leased properties as collateral under the Loan Documents are automatically and irrevocably deemed terminated, and (6) all indebtedness, liabilities and obligations of any kind of Borrower owing to Bank under the Loan Documents will have

 


 

been paid in full and all of the Loan Documents are terminated and of no further force or effect.

 

The Borrower (or Replacement Lender) agrees to send copies of all filed collateral release documents to the Administrative Agent for its records promptly after such release documents are filed.

 

 

This letter may be executed and acknowledged in counterparts, each of which shall constitute an original but all of which together shall constitute one and the same original. Counterparts may be delivered by facsimile or by email of a PDF or similar file for signature, with the intention that they shall have the same effect as an original counterpart thereof.

 

Webster Bank, National Association

By_/s/ Carol Carver_______________________

Carol Carver, SVP

 

 


 

WebsterBank

 

November 15. 2019

 

 

To:

New Britain Renewable Energy 3 Great Pasture Road

 

Danbury, CT 06810

 

 

Re: Payoff of $287,669.12Promissory Note dated: April 9, 2012

 

Ladies/Gentlemen:

 

Reference is made to that certain (a) Promissory Note dated April 9, 2012 in the original principal amount of $3,000,000 (the "Loan") by New Britain Renewable Energy ("Borrower")  in favor  of Webster Bank, National Association ("Bank"); (b) Loan and Security Agreement dated April 9, 2012 by and between the Borrower and Bank; and (c) and any other documents dated on or about April 9, 2012 relative to the Loan (the documents described in (a), (b), and (c) collectively, the "Loan Documents").

 

The Bank has been informed that Borrower intends to pay off all indebtedness, obligations and other liabilities owing by Borrower to  Bank under the Loan Documents. The payoff amount of

$287,669.12 (the "Payoff Amount") as of November 22, 2019 (the "Payoff Date") plus a per diem interest amount thereon of $40.16 or each day thereafter until the Payoff Amount is paid in full (the "Per Diem Amount”) represents the aggregate amount of all indebtedness, liabilities and obligations of any kind of Borrower to Bank which are now due and owing or will become due and owing by Borrower under the Loan Documents. The payoff includes an economic loss of $4,331.00. Wired funds must be received by Bank by 3:00 pm EDT or they will be considered received the next business day. The Payoff Amount, including any Per Diem Amount, should be paid to Bank pursuant to the following instructions:

 

 

Bank Name: Webster Bank, National Association ABA:

XXXXXXXXXX

 

Account No.: XXXXXXXX

For further credit to Commercial Loan Payoff;

Borrower Name: New Britain Renewable EnergyLoan No: XXXXXX

 

Please be advised that effective automatically upon Bank's receipt, in immediately available funds, of the Payoff Amount, including any Per Diem Amount, if any, (1) all liens, security interests and other encumbrances in favor of Bank (whether individually or as agent) under any of the Loan Documents on any assets, whether real, personal or otherwise, of Borrower and/or any subsidiaries and affiliates of Borrower are automatically and irrevocably released and terminated without the necessity of any further action, (2) Borrower or Borrower's designee is authorized to prepare and file any and all releases and terminations necessary to terminate any and all UCC financing statements, intellectual property security agreements and other documents and agreements filed against Borrower or any subsidiaries or affiliates of Borrower by or on behalf of Bank or otherwise in effect under the

 


 

Loan Documents, including without limitation the UCC financing statement set forth on Schedule A hereto, and Borrower shall be responsible for paying all fees and expenses relating to the filing of all such releases and terminations, (3) Bank releases all security agreements, mortgages and other liens filed with respect to all real property of Borrower or with respect to any other property of Borrower under the Loan Documents and will promptly execute and provide to Borrower any releases required to be filed with land records to effectuate any such releases, and releases from any such other instruments requiring the Bank's signature to release upon request from the Borrower, (4) Bank will promptly deliver to Borrower or to a person and address designated by Borrower all original securities or instruments held by it as collateral for the obligations of Borrower under the Loan Documents, (5) any landlord waivers in favor of the Bank for the Borrower's leased properties as collateral under the Loan Documents are automatically and irrevocably deemed terminated, and (6) all indebtedness, liabilities and obligations of any kind of Borrower owing to Bank under the Loan Documents will have been paid in full and all of the Loan Documents are terminated and of no further force or effect.

 

The Borrower (or Replacement Lender) agrees to send copies of all filed collateral release documents to the Administrative Agent for its records promptly after such release documents are filed.

 

This letter may be executed and acknowledged in counterparts, each of which shall constitute an original but all of which together shall constitute one and the same original. Counterparts may be delivered by facsimile or by email of a PDF or similar file for signature, with the intention that they shall have the same effect as an original counterpart thereof.

 

Webster Bank, National Association

 

By: _/s/ Carol Carver_______________________

Carol Carver, SVP

 

 

Exhibit 99.2

FOR IMMEDIATE RELEASE

 

Chris Groobey Appointed to FuelCell Energy’s Board of Directors;

Expertise Supports Strategy Execution in Project Financing and Technology Commercialization

 

 

25+ Years of Experience in the Energy and Clean Technologies Space

 

Deep Expertise in Capital Markets Transactions, Project Development and Financing

 

Extensive Background in Commercialization of New Distributed Energy Technologies

 

DANBURY, CT – November 25, 2019 — FuelCell Energy, Inc. (NASDAQ: FCEL) today announced that its Board of Directors has appointed Chris Groobey to serve as a new independent director, effective November 20th, 2019.  Mr. Groobey was most recently a partner at the law firm Wilson, Sonsini, Goodrich & Rosati and previously was a partner with the law firm Baker & McKenzie. During Mr. Groobey’s legal career, he represented established and emerging renewable energy and energy technology companies, and the institutions that finance them, in transactions around the globe.  He led numerous first-of-a-kind and deal-of-the-year transactions and was regularly selected as a leading lawyer in national and global publications.  He brings to the Board extensive experience in corporate law and finance, project development and financing, and the commercialization and deployment of new energy technologies.

Mr. Groobey’s appointment expands the Board to five directors, four of whom are independent.  He will be a member of the Board’s Executive, Nominating and Corporate Governance, Audit and Finance, and Compensation Committees.

“Chris will contribute a new and unique perspective to our board,” said James England, Chairman of the Board. “Based on his more than 25 years of experience in the clean energy space, including having represented the company in previous project finance transactions, FuelCell will benefit greatly from his insights, judgment and counsel.  I am pleased to welcome Chris to our team.”

“Chris is an accomplished leader in the energy and clean technologies space,” said Jason Few, President, Chief Executive Officer and Chief Commercial Officer of FuelCell Energy.  “During this time of transformation and growth for FuelCell, Chris’s deep expertise in our industry, project development and financing, and the commercialization of new energy technologies will be very helpful as our entire team presses ahead on the execution of the company’s strategy.”

About FuelCell Energy

FuelCell Energy, Inc. (NASDAQ: FCEL) delivers efficient, affordable and clean solutions for the supply, recovery and storage of energy.  We design, manufacture, undertake project development of, install, operate and maintain megawatt-scale fuel cell systems, serving utilities and industrial and large municipal power users with solutions that include both utility-scale and on-site power generation, carbon capture, local hydrogen production for transportation and industry, and long duration energy storage.  With SureSource™ installations on three continents and millions of megawatt hours of ultra-clean power produced, FuelCell Energy is a global leader in designing, manufacturing, installing, operating and maintaining environmentally responsible fuel cell power solutions.  Visit us online at www.fuelcellenergy.com and follow us on Twitter @FuelCell_Energy.


 


 

 

Contact:

 

 

 

 

Contact:

 

 

FuelCell Energy

 

 

203.205.2491

 

 

ir@fce.com

 

 

 

 

 

 

 

 

Source: FuelCell Energy

 

# # # #

Exhibit 99.3

 

 

 

FOR IMMEDIATE RELEASE

 

$200 Million Strategic Corporate Loan Facility Positions FuelCell for Future Success;

Initial $80 Million Draw Completed; $120 Million Available for Strategic Growth and Working Capital

 

 

Provides Immediate and Substantial Liquidity to the Company’s Balance Sheet

 

Invested in Execution of Inflight Projects

 

Supports Cash Flow Generation, Financial Flexibility and Future Growth

 

 

DANBURY, CT – November 25, 2019- - Today, FuelCell Energy, Inc. (Nasdaq: FCEL), a global leader in delivering clean, innovative and affordable energy solutions, announced it has completed the initial $80 million draw, of a $200 million facility from Orion Energy Partners.  The draw will primarily support execution of certain projects within the Company’s $2 billion project backlog.  The balance of the facility, $120 million, will be available over the next 18 months to invest in strategic growth, providing working capital as needed.

 

Specifically, this corporate and construction finance facility with Orion Energy will be deployed towards current construction and engineering costs associated with inflight projects, including the CMEEC U.S. Navy Base fuel cell plant and final construction costs associated with the Tulare BioMAT project, which will be commercially operable in mid-December. The facility will also be used for future growth, including commencing the construction of the first of three FuelCell projects with LIPA. 

 

“Our investment in FuelCell has been grounded in an extensive due diligence process,” said Gerrit Nicholas, Co-Founder and Managing Partner of Orion Energy Partners. “Over the past several weeks, we have gone deeper on the Company’s business strategy, operating plans, various projects and extensive, $2 billion backlog.  Coming out of this review, we are optimistic about FuelCell’s future and look forward to our continued close partnership as FuelCell Energy’s strategic transformation takes hold.”

 

Orion Energy is an excellent partner,” noted Jason Few, President, Chief Executive Officer and Chief Commercial Officer of FuelCell Energy. “Validated by Orion Energy Partner’s confidence, commitment and this $200 million facility, we have laid the financial foundation to continue our strategic transformation and deliver on our project commitments and environmental benefits.  We are firmly focused on the future and execution. To that end, I would like to congratulate the FuelCell team that is working to complete the Tulare BioMAT project. The delivery of the 2.8 megawatt plant running on biogas in the city of Tulare is a critical milestone for our organization, delivering power and significant environmental benefits to the city of Tulare; we have honored our commitments and continue to demonstrate to our global client base and key partners, that we are on a path to restore this great Company to industry leadership.”

 

As a reminder, the Company will host a conference call on Wednesday, January 14, 2020 to review its financial performance.  In addition, senior leadership will unveil the pillars of its transformation strategy under the direction of its newly appointed CEO, Jason Few.  Conference call details will be provided later.


 


 

 

Cautionary Language  

This news release contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995, including, without limitation, statements with respect to the Company’s anticipated financial results, statements regarding the Company’s plans and expectations regarding the continuing development, commercialization and financing of its fuel cell technology, and statements regarding the Company’s strategic focuses and business plans. All forward-looking statements are subject to risks and uncertainties that could cause actual results to differ materially from those projected. Factors that could cause such a difference include, without limitation, changes to projected deliveries and order flow, changes to production rate and product costs, general risks associated with product development, manufacturing, changes in the regulatory environment, customer strategies, unanticipated manufacturing issues that impact power plant performance, changes in critical accounting policies, potential volatility of energy prices, rapid technological change, competition, and the Company’s ability to achieve its sales plans, business and strategic plans, refinancing and restructuring plans, and cost reduction targets, as well as other risks set forth in the Company’s filings with the Securities and Exchange Commission. The forward-looking statements contained herein speak only as of the date of this press release. The Company expressly disclaims any obligation or undertaking to release publicly any updates or revisions to any such statement to reflect any change in the Company’s expectations or any change in events, conditions or circumstances on which any such statement is based.

 

About FuelCell Energy

FuelCell Energy, Inc. (NASDAQ: FCEL) delivers efficient, affordable and clean solutions for the supply, recovery and storage of energy.  We design, manufacture, undertake project development of, install, operate and maintain megawatt-scale fuel cell systems, serving utilities and industrial and large municipal power users with solutions that include both utility-scale and on-site power generation, carbon capture, local hydrogen production for transportation and industry, and long duration energy storage.  With SureSource™ installations on three continents and millions of megawatt hours of ultra-clean power produced, FuelCell Energy is a global leader in designing, manufacturing, installing, operating and maintaining environmentally responsible fuel cell power solutions.  Visit us online at www.fuelcellenergy.com and follow us on Twitter @FuelCell_Energy.   

 

About Orion Energy Partners

Orion Energy Partners is a credit-oriented private equity firm with over $1 billion of investable capital. Orion Energy is focused on providing creative capital solutions to middle-market energy infrastructure businesses across North America and select international markets with a focus on downstream, midstream, conventional electric power, renewable energy and storage, asset-heavy energy services and other energy subsectors. Its management has substantial experience leading successful energy companies and energy infrastructure investments. The firm was founded in 2015 and has offices in New York and Houston. For more information on Orion Energy Partners, please visit www.OrionEnergyPartners.com.

 

SureSource, SureSource 1500, SureSource 3000, SureSource 4000, SureSource Recovery, SureSource Capture, SureSource Hydrogen, SureSource Storage, SureSource Service, SureSource Capital, FuelCell Energy, and FuelCell Energy logo are all trademarks of FuelCell Energy, Inc.

 

2

 


 

 

Contact:

 

 

FuelCell Energy

 

203.205.2491

 

ir@fce.com

 

 

 

Source: FuelCell Energy

 

# # # #

3