Amendment to the Investment Management Trust Agreement, dated January 6, 2022

EX-10.1 3 tm232749d1_ex10-1.htm EXHIBIT 10.1

Exhibit 10.1

 

AMENDMENT TO THE

INVESTMENT MANAGEMENT TRUST AGREEMENT

 

This Amendment No. 1 (this “Amendment”), dated as of January 6, 2023, to the Investment Management Trust Agreement (as defined below) is made by and between Newcourt Acquisition Corp (the “Company”) and Continental Stock Transfer & Trust Company, as trustee (“Trustee”). All terms used but not defined herein shall have the meanings assigned to them in the Trust Agreement.

 

WHEREAS, the Company and the Trustee entered into an Investment Management Trust Agreement dated as of October 19, 2021 (the “Trust Agreement”);

 

WHEREAS, Section 1(i) of the Trust Agreement sets forth the terms that govern the liquidation of the Trust Account under the circumstances described therein;

 

WHEREAS, at an extraordinary general meeting of the Company held on January 6, 2022 (the “EGM”), the Company’s shareholders approved (A) a proposal to extend the date by which the Company must consummate an initial business combination for an initial three (3) months from January 22, 2023 to April 22, 2023 and up to three (3) times for an additional one (1) month each time from April 22, 2023 to July 22, 2023 (which extension and later date we refer to as the “Extension” and the “Extended Date,” respectively) by amending the Company’s amended and restated memorandum and articles of association; and (B) a proposal to amend the Trust Agreement to allow the Company to extend the Combination Period for an initial three (3) months from January 22, 2023 to April 22, 2023 and up to three (3) times for an additional one (1) month each time from April 22, 2023 to July 22, 2023 by depositing into the trust account, (i) as soon as practicable after the effective date of the amendment of the Trust Agreement, for the initial three-month extension, the lesser of (a) $247,500 and (b) $0.165 for each Class A ordinary share outstanding (the “First Extension Payment”) after taking into account any redemptions in connection with the solicitation of such shareholder approval at the EGM, and (ii) for each additional one-month extension, the lesser of (a) $82,500 and (b) $0.055 for each Class A ordinary share outstanding (each a “One-Month Extension Payment”) after taking into account any redemptions in connection with the solicitation of such shareholder approval at the EGM; and

 

NOW THEREFORE, IT IS AGREED:

 

1.Section 1(i) of the Trust Agreement is hereby amended and restated in its entirety as follows:

 

“(i) Commence liquidation of the Trust Account only after and promptly after receipt of, and only in accordance with, the terms of a letter from the Company (“Termination Letter”) in a form substantially similar to that attached hereto as either Exhibit A or Exhibit B, as applicable, signed on behalf of the Company by its Chief Executive Officer, President, Chief Financial Officer or Chairman of the board of directors (the “Board”) or other authorized officer of the Company (and in the case of Exhibit A, jointly signed by the Representative), and complete the liquidation of the Trust Account and distribute the Property in the Trust Account, including any amounts representing interest earned on the Trust Account, less interest previously released to, or reserved for use by, the Company in an amount up to $100,000 to pay dissolution expenses (as applicable) and less any other interest released to, or reserved for use by, the Company to pay taxes as provided in this Agreement only as directed in the Termination Letter and the other documents referred to therein; provided that, in the event that a Termination Letter has not been received by the Trustee by (A) the date that is 15 months after the closing of the IPO (“Closing”); or (B) if the President, Chief Executive Officer or Chairman of the Board extends the time to complete the Business Combination by three (3) months, the date that is 18 months after the Closing, provided that the Company deposits the First Extension Payment into the Trust Account on or prior to the date that is 15 months after the Closing; or (C) if the President, Chief Executive Officer or Chairman of the Board further extends the time to complete the Business Combination by an additional one-month period, the date that is 19 months after the Closing, provided that the Company deposits the One-Month Extension Payment into the Trust Account on or prior to the date that is 18 months after the Closing; or (D) if the President, Chief Executive Officer or Chairman of the Board further extends the time to complete the Business Combination by an additional one-month period, the date that is 20 months after the Closing, provided that the Company deposits the One-Month Extension Payment into the Trust Account on or prior to the date that is 19 months after the Closing; or (E) if the President, Chief Executive Officer or Chairman of the Board further extends the time to complete the Business Combination by an additional one-month period, the date that is 21 months after the Closing, provided that the Company deposits the One-Month Extension Payment into the Trust Account on or prior to the date that is 20 months after the Closing; but if the Company has not completed the Business Combination within the applicable monthly anniversary of the Closing (“Last Date”), the Trust Account shall be liquidated in accordance with the procedures set forth in the Termination Letter attached as Exhibit B hereto and distributed to the Public Shareholders as of the Last Date. For example, if during the six-month period spanning 15 months and 21 months after the Closing, the Company does not deposit the One-Month Extension Payment into the Trust Account by the last day of the fourth month, then the Last Date shall be the last day of the fourth month. The form of any extension contemplated by this Section 1(i) shall be in substantially the form attached hereto as Exhibit E. The Trustee agrees to serve as the paying agent of record (“Paying Agent”) with respect to any distribution of Property that is to be made to the Public Shareholders and, in its separate capacity as Paying Agent, agrees to distribute such Property directly to the Company’s Public Shareholders in accordance with the terms of this Agreement and the Company’s amended and restated memorandum and articles of association in effect at the time of such distribution;”

 

2.Exhibit E of the Trust Agreement is hereby amended and restated in its entirety as follows:

 

 

 

 

EXHIBIT E

 

[Letterhead of Company]

[Insert date]

 

Continental Stock Transfer & Trust Company
1 State Street, 30th Floor
New York, New York 10004
Attn: Francis Wolf & Celeste Gonzalez

Re:

Trust Account No. [   ] Extension Letter

 

Dear Mr. Wolf and Ms. Gonzalez:

 

Pursuant to Section 1(i) of the Investment Management Trust Agreement between Newcourt Acquisition Corp (“Company”) and Continental Stock Transfer & Trust Company, dated as of October 19, 2021 (“Trust Agreement”), this is to advise you that the Company is extending the time available to consummate a Business Combination for an additional [three (3) months / one (1) month], from       to       (the “Extension”).

 

This Extension Letter shall serve as the notice required with respect to Extension prior to the Applicable Deadline. Capitalized words used herein and not otherwise defined shall have the meanings ascribed to them in the Trust Agreement.

 

In accordance with the terms of the Trust Agreement, we hereby authorize you to deposit the [First Extension Payment/One-Month Extension Payment], which will be wired to you, into the Trust Account investments upon receipt.

 

This is the ____ of up to four Extension Letters.

 

Very truly yours,

  NEWCOURT ACQUISITION CORP
   
  By:
  Name:
  Title:

cc: Cantor Fitzgerald & Co.

 

 

 

 

3.All other provisions of the Trust Agreement shall remain unaffected by the terms hereof.
   
4.This Amendment may be signed in any number of counterparts, each of which shall be an original and all of which shall be deemed to be one and the same instrument, with the same effect as if the signatures thereto and hereto were upon the same instrument. A facsimile signature or electronic signature shall be deemed to be an original signature for purposes of this Amendment.
   
5.This Amendment is intended to be in full compliance with the requirements for an Amendment to the Trust Agreement as required by Section 6(c) of the Trust Agreement, and every defect in fulfilling such requirements for an effective amendment to the Trust Agreement is hereby ratified, intentionally waived and relinquished by all parties hereto.
   
6.This Amendment 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.

 

 

[signature page follows]

 

 

 

 

IN WITNESS WHEREOF, the parties have duly executed this Amendment to the Investment Management Trust Agreement as of the date first written above.

 

 

CONTINENTAL STOCK TRANSFER & TRUST COMPANY, as Trustee  
   
By: /s/ Francis Wolf  
Name: Francis Wolf  
Title: Vice President  
     
NEWCOURT ACQUISITION CORP    
     
By: /s/ Marc Balkin  
Name: Marc Balkin  
Title: Chief Executive Officer