Stock Escrow Agreement between the Company, Continental Stock Transfer & Trust Company, and the Companys Initial Stockholders

Contract Categories: Business Finance - Escrow Agreements
EX-10.2 8 tm2112488d15_ex10-2.htm EXHIBIT 10.2

 

Exhibit 10.2

 

STOCK ESCROW AGREEMENT

 

STOCK ESCROW AGREEMENT, dated as of October 20, 2021 (“Agreement”), by and among Accretion Acquisition Corp., a Delaware corporation (“Company”), the stockholders of the Company listed on Exhibit A hereto (the “Initial Stockholders”) and Continental Stock Transfer & Trust Company, a New York limited purpose trust company (“Escrow Agent”).

 

WHEREAS, the Company was formed for the purpose of completing a merger, stock exchange, asset acquisition, stock purchase, recapitalization, reorganization or other similar business combination (a “Business Combination”) with one or more businesses or entities.

 

WHEREAS, Accretion Acquisition Sponsor LLC (“Sponsor”) purchased an aggregate of 4,312,500 shares of the Company’s common stock, par value $0.001 per share (“Common Stock”) in a private placement.

 

WHEREAS, in October 2021, the Company effected a dividend of 0.2 shares of common stock for each outstanding share of common stock resulting in there being an aggregate of 5,175,000 shares of Common Stock held by the Initial Stockholders.

 

WHEREAS, the Company has entered into an Underwriting Agreement, dated October 20, 2021 (“Underwriting Agreement”), with EarlyBirdCapital, Inc. and Stephens Inc. (the “Representatives”) acting as representative of the several underwriters (collectively, the “Underwriters”), pursuant to which, among other matters, the Underwriters have agreed to purchase 18,000,000 units (“Units”) of the Company, plus up to an additional 2,700,000 Units if the Representatives exercise the over-allotment option in full. Each Unit consists of one share of Common Stock, one right to receive one-tenth of one share of Common Stock, and one-half of one warrant (“Warrant”), each whole Warrant to purchase one share of Common Stock, all as more fully described in the Company’s final Prospectus, dated October 20, 2021 (“Prospectus”) comprising part of the Company’s Registration Statement on Form S-1 (File No. 333-258925) under the Securities Act of 1933, as amended (“Registration Statement”), declared effective on October 20, 2021 (“Effective Date”) and the automatically effective Form S-1MEF (File No. 333-260392).

 

WHEREAS, the Initial Stockholders have agreed as a condition of the sale of the Units to deposit their shares of Common Stock of the Company in escrow as hereinafter provided.

 

WHEREAS, the Company and the Initial Stockholders desire that the Escrow Agent accept the shares of Common Stock, in escrow, to be held and disbursed as hereinafter provided.

 

IT IS AGREED:

 

1.            Appointment of Escrow Agent. The Company and the Initial Stockholders hereby appoint the Escrow Agent to act in accordance with and subject to the terms of this Agreement and the Escrow Agent hereby accepts such appointment and agrees to act in accordance with and subject to such terms.

 

2.            Deposit of Shares. On or before the Effective Date, the Initial Stockholders’ respective shares of Common Stock set forth on Exhibit A hereto shall be deposited in escrow, to be held and disbursed subject to the terms and conditions of this Agreement. The Initial Stockholders acknowledge that the shares deposited in escrow will be legended to reflect the deposit of such shares under this Agreement.

 

 

 

 

3.             Disbursement of the Escrow Shares.

 

3.1            If the over-allotment option to purchase all or a portion of the additional 2,700,000 Units of the Company is not exercised in full within 45 days of the date of the Prospectus (as described in the Underwriting Agreement), the Sponsor agrees that the Escrow Agent shall return to the Company for cancellation, at no cost, the number of shares of Common Stock determined by multiplying 675,000 by a fraction, (i) the numerator of which is 2,700,000 minus the number of shares of Common Stock included in the Units purchased by the Underwriters upon the exercise of the over-allotment option, and (ii) the denominator of which is 2,700,000. The Company shall promptly provide notice to the Escrow Agent of the expiration or termination of the over-allotment option and the number of Units, if any, purchased by the Underwriters in connection with the exercise thereof.

 

3.2            Except as otherwise set forth herein, the Escrow Agent shall hold the shares remaining after any cancellation required pursuant to Section 3.1 above (such remaining shares to be referred to herein as the “Escrow Shares”) until the six-month anniversary of the date of the consummation of the Company’s initial Business Combination or earlier if, subsequent to the initial Business Combination, the Company consummates a liquidation, merger, stock exchange or other similar transaction which results in all of the Company’s stockholders having the right to exchange their shares of Common Stock for cash, securities or other property (such period of time during which the Escrow Shares are held in escrow, the “Escrow Period”). Upon the achievement of any of the conditions set forth above, the Company shall promptly provide notice to the Escrow Agent, in form reasonably acceptable to the Escrow Agent. Upon completion of the Escrow Period, the Escrow Agent shall disburse such amount of each Initial Stockholder’s Escrow Shares to the applicable Initial Stockholder. The Escrow Agent shall have no further duties hereunder after the disbursement of the Escrow Shares in accordance with this Section 3.2.

 

3.3            Notwithstanding the provisions of Section 3.2, if the Escrow Agent is notified by the Company pursuant to Section 6.7 hereof that the Company’s Trust Account (as defined in that certain Investment Management Trust Agreement, dated as of the date hereof, by and between the Company and the Escrow Agent as trustee thereunder) is being liquidated, then the Escrow Agent shall deliver the certificates representing the Escrow Shares to the Initial Stockholders promptly after the public stockholders are paid the liquidating distributions and shall have no further duties hereunder.

 

4.             Rights of Initial Stockholders in Escrow Shares.

 

4.1            Voting Rights as a Stockholder. Subject to the terms of the Insider Letter described in Section 4.4 hereof and except as herein provided, the Initial Stockholders shall retain all of their rights as a stockholder of the Company as long as any shares are held in escrow pursuant to this Agreement, including, without limitation, the right to vote such shares.

 

-2-

 

 

4.2            Dividends and Other Distributions in Respect of the Escrow Shares. For as long as any shares are held in escrow pursuant to this Agreement, all dividends payable in cash with respect to the Escrow Shares shall be paid to the Initial Stockholders, but all dividends payable in stock or other non-cash property (“Non-Cash Dividends”) shall be delivered to the Escrow Agent to hold in accordance with the terms hereof. As used herein, the term “Escrow Shares” shall be deemed to include the Non-Cash Dividends distributed thereon, if any.

 

4.3            Restrictions on Transfer. During the Escrow Period, the only permitted transfers of the Escrow Shares will be except (i) to officers, directors, consultants or affiliates of the Initial Stockholders or the Company, (ii) to the Sponsor’s stockholders, partners or members upon the Sponsor’s liquidation (such persons, together with the persons referred to in clause (i), being referred to as “Permitted Transferees”), (iii) by bona fide gift to a member of a Permitted Transferee’s immediate family or to a trust, the beneficiary of which is a Permitted Transferee or a member of a Permitted Transferee’s immediate family for estate planning purposes, (iv) by virtue of the laws of descent and distribution upon death of a Permitted Transferee, (v) pursuant to a qualified domestic relations order binding on a Permitted Transferee, (vi) to the Company for no value for cancellation in connection with the consummation of a Business Combination or (vii) by private sales made at or prior to the consummation of a Business Combination at prices no greater than the price at which the Escrow Shares were originally purchased; provided, however, that except for clause (vi) or with the Company’s prior written consent, such permitted transfers may be implemented only upon the respective transferee’s written agreement to be bound by the terms of this Agreement and the Insider Letter.

 

4.4            Insider Letter. The Initial Stockholders have executed a letter agreement with the Company and the Representatives, dated as of the date hereto, the form of which is filed as an exhibit to the Registration Statement (“Insider Letter”), respecting the rights and obligations of such Initial Stockholder in certain events, including, but not limited to, the liquidation of the Company.

 

5.             Concerning the Escrow Agent.

 

5.1            Good Faith Reliance. The Escrow Agent shall not be liable for any action taken or omitted by it in good faith and in the exercise of its own best judgment, and may rely conclusively and shall be protected in acting upon any order, notice, demand, certificate, opinion or advice of counsel (including counsel chosen by the Escrow Agent), statement, instrument, report or other paper or document (not only as to its due execution and the validity and effectiveness of its provisions, but also as to the truth and acceptability of any information therein contained) which is believed by the Escrow Agent in good faith to be genuine and to be signed or presented by the proper person or persons. The Escrow Agent shall not be bound by any notice or demand, or any waiver, modification, termination or rescission of this Agreement unless evidenced by a writing delivered to the Escrow Agent signed by the proper party or parties and, if the duties or rights of the Escrow Agent are affected, unless it shall have given its prior written consent thereto.

 

-3-

 

 

5.2            Indemnification. Subject to Section 5.8 below, the Escrow Agent shall be indemnified and held harmless by the Company from and against any expenses, including reasonable counsel fees and disbursements, or loss suffered by the Escrow Agent in connection with any action, suit or other proceeding involving any claim which in any way, directly or indirectly, arises out of or relates to this Agreement, the services of the Escrow Agent hereunder, or the Escrow Shares held by it hereunder, other than expenses or losses arising from the gross negligence, fraud or willful misconduct of the Escrow Agent. Promptly after the receipt by the Escrow Agent of notice of any demand or claim or the commencement of any action, suit or proceeding, the Escrow Agent shall notify the other parties hereto in writing. In the event of the receipt of such notice, the Escrow Agent, in its sole discretion, may commence an action in the nature of interpleader in an appropriate court to determine ownership or disposition of the Escrow Shares or it may deposit the Escrow Shares with the clerk of any appropriate court or it may retain the Escrow Shares pending receipt of a final, non-appealable order of a court having jurisdiction over all of the parties hereto directing to whom and under what circumstances the Escrow Shares are to be disbursed and delivered. The provisions of this Section 5.2 shall survive in the event the Escrow Agent resigns or is discharged pursuant to Sections 5.5 or 5.6 below.

 

5.3            Compensation. Subject to Section 5.8 below, the Escrow Agent shall be entitled to reasonable compensation from the Company for all services rendered by it hereunder. The Escrow Agent shall also be entitled to reimbursement from the Company for all reasonable expenses paid or incurred by it in the administration of its duties hereunder including, but not limited to, all counsel, advisors’ and agents’ fees and disbursements and all taxes or other governmental charges.

 

5.4            Further Assurances. From time to time on and after the date hereof, the Company and the Initial Stockholders shall deliver or cause to be delivered to the Escrow Agent such further documents and instruments and shall do or cause to be done such further acts as the Escrow Agent shall reasonably request to carry out more effectively the provisions and purposes of this Agreement, to evidence compliance herewith or to assure itself that it is protected in acting hereunder.

 

5.5            Resignation. The Escrow Agent may resign at any time and be discharged from its duties as escrow agent hereunder by its giving the other parties hereto written notice and such resignation shall become effective as hereinafter provided. Such resignation shall become effective at such time that the Escrow Agent shall turn the Escrow Shares over to a successor escrow agent appointed by the Company and approved by the Representatives, which approval will not be unreasonably withheld, conditioned or delayed. If no new escrow agent is so appointed within the 60-day period following the giving of such notice of resignation, the Escrow Agent may deposit the Escrow Shares with any court it reasonably deems appropriate in the State of New York.

 

5.6            Discharge of Escrow Agent. The Escrow Agent shall resign and be discharged from its duties as escrow agent hereunder if so requested in writing at any time by all of the other parties hereto; provided, however, that such resignation shall become effective only upon the appointment of a successor escrow agent selected by the Company and approved by the Representatives, which approval will not be unreasonably withheld, conditioned or delayed.

 

5.7            Liability. Notwithstanding anything herein to the contrary, the Escrow Agent shall not be relieved from liability hereunder for its own gross negligence, fraud or willful misconduct.

 

-4-

 

 

5.8            Waiver. The Escrow Agent hereby waives any right of set-off or any other right, title, interest or claim of any kind (“Claim”) in, or to any distribution of, the Trust Account and hereby agrees not to seek recourse, reimbursement, payment or satisfaction for any Claim against the Trust Account for any reason whatsoever.

 

6.             Miscellaneous.

 

6.1            Governing Law. This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of New York, without giving effect to conflicts of law principles that would result in the application of the substantive laws of another jurisdiction. The parties hereto consent to the jurisdiction and venue of any state or federal court located in the City of New York, Borough of Manhattan, for purposes of resolving any disputes hereunder. As to any claim, cross-claim, or counterclaim in any way relating to this Agreement, each party waives the right to trial by jury.

 

6.2            Third Party Beneficiaries. Each of the parties to this Agreement hereby acknowledges that the Representatives are third party beneficiaries of this Agreement.

 

6.3            Entire Agreement. This Agreement contains the entire agreement of the parties hereto with respect to the subject matter hereof and, except as expressly provided herein, may only be changed, amended, or modified by a writing signed by each of the parties hereto.

 

6.4            Headings. The headings contained in this Agreement are for reference purposes only and shall not affect in any way the meaning or interpretation thereof.

 

6.5            Binding Effect. This Agreement shall be binding upon and inure to the benefit of the respective parties hereto and their legal representatives, successors and assigns.

 

6.6            Notices. Any notice, consent or request to be given in connection with any of the terms or provisions of this Agreement shall be in writing and shall be sent by express mail or similar private courier service, by certified mail (return receipt requested), by hand delivery, by email or by facsimile transmission:

 

If to the Company, to:

 

                Accretion Acquisition Corp.
410 17th Street, #1110
Denver, CO 80202
Attn: Brad Morse
E-mail: ***@***

 

 

-5-

 

 

If to the Initial Stockholders, to his or its address set forth in Exhibit A.

 

and if to the Escrow Agent, to:

 

                Continental Stock Transfer & Trust Company
1 State Street, 30th Floor
New York, New York 10004
Attn: Client Administration Dept.
Email: ***@***

 

A copy of any notice sent hereunder shall be sent to:

 

                EarlyBirdCapital, Inc.
366 Madison Ave 8th Floor
New York, NY 10017
Attn: Steven Levine
Email: ***@***

 

Stephens Inc.

65 E 55th Street, 22nd Floor

New York, NY 10022

Attn: Keith Behrens

Email: ***@***

 

with a copy to:

 

                Graubard Miller
The Chrysler Building
405 Lexington Avenue
New York, New York 10174
Attn: David Alan Miller, Esq. / Jeffrey M. Gallant, Esq.
Email: ***@*** / ***@***

 

and:

 

                Davis Graham & Stubbs LLP
1550 17th Street, Suite 500

Denver, Colorado 80202
Attn: John Elofson

Sam Seiberling

Sam Niebrugge

E-mail: ***@***

***@***

***@***

 

-6-

 

 

The parties may change the persons and addresses to which the notices or other communications are to be sent by giving written notice to any such change in the manner provided herein for giving notice.

 

6.7            Liquidation of the Trust Account. The Company shall give the Escrow Agent written notification of the liquidation of the Trust Account in the event that the Company fails to consummate a Business Combination within the time period specified in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.

 

6.8            Counterparts. This Agreement may be executed in several counterparts, each one of which shall constitute an original and may be delivered by facsimile transmission and together shall constitute one instrument.

 

[Signature Page Follows]

 

-7-

 

 

WITNESS the execution of this Agreement as of the date first above written.

 

   
  ACCRETION ACQUISITION CORP.
   
  By: /s/ Brad Morse
  Name: Brad Morse
  Title: Chief Executive Officer
   
  CONTINENTAL STOCK TRANSFER & TRUST COMPANY
   
  By: /s/ Steven Vacante
  Name: Steven Vacante
  Title: Vice President
   
  ACCRETION ACQUISITION SPONSOR LLC
   
  By: /s/ Brad Morse
  Name: Brad Morse
  Title: President
   
  /s/ Charles Gwirtsman
  Charles Gwirtsman
   
  /s/ Ron Maor
  Ron Maor
   
  /s/ Daniel Posner
  Daniel Posner
   
  /s/ Cary Steinbeck
  Cary Steinbeck
   
  /s/ Chris Wright
  Chris Wright

 

[Signature Page to Stock Escrow Agreement]

 

 

 

 

EXHIBIT A

 

Name and Address of Sponsor  Number of Shares 

Accretion Acquisition Sponsor LLC

c/o Accretion Acquisition Corp.

410 17th Street, #1110
Denver, CO 80202

 

   4,875,000 
Charles Gwirtsman
900 Pennsylvania St., Unit 500
Denver, Colorado 80203
   60,000 
Ron Maor
24 Habanim St.
Ramat Hasharon
4722301
Israel
   60,000 
Daniel Posner
500 West End Ave.
New York, New York 10024
   60,000 
Cary Steinbeck
85 Bayview Dr.
Manhattan Beach, California 90266
   60,000 
Chris Wright
950 17th Street, Suite 2400
Denver, Colorado 80202
   60,000 
TOTAL   5,175,000 

 

A-1