TO THEINVESTORS RIGHTS AGREEMENT

EX-10.5 7 dex105.htm AMENDMENT NUMBER ONE TO THE INVESTORS' RIGHTS AGREEMENT Amendment Number One to the Investors' Rights Agreement

Exhibit 10.5

 

AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT

 

This Amendment Number One (“Amendment”) to the Investors’ Rights Agreement dated as of December 29, 1999 (the “Agreement”) is made as of March 31, 2000 by and among ProFlowers, Inc., a Delaware corporation (the “Company”), Internet Floral Concepts, L.P. (the “Existing Investor”) and the individuals and entities listed on Schedule A attached hereto (the “New Investors”). Capitalized terms used herein which are not defined herein shall have the definition ascribed to them in the Agreement.

 

RECITALS

 

A. The Company issued certain Convertible Promissory Notes (the “Notes”) to each of the New Investors pursuant to that certain Note and Warrant Purchase Agreement entered into among the Company, the New Investors and certain other investors as of October 16, 1999.

 

B. The New Investors elected to convert the principal and interest payable to them pursuant to each of their Notes into shares of the Company’s Series B Preferred Stock, and in connection therewith, the Company and the Existing Investor desire to add the New Investors as parties to the Agreement.

 

C. Section 3.7 of the Agreement provides that any term of the Agreement may be amended with the written consent of the Company and the holders of a majority of the Registrable Securities then outstanding.

 

In consideration of the foregoing and the promises and covenants contained herein and other good and valuable consideration the receipt of which is hereby acknowledged, the parties hereto agree as follows:

 

1. ADDITIONAL PARTIES TO THE AGREEMENT.

 

The New Investors shall be deemed to have entered into and become a party to the Agreement and shall each be deemed an “Investor” for all purposes under the Agreement and Schedule A attached thereto.

 

2. EFFECT OF AMENDMENT.

 

Except as amended and set forth above, the Agreement shall continue in full force and effect.

 

3. COUNTERPARTS.

 

This Amendment may be executed in any number of counterparts, each which will be deemed an original, and all of which together shall constitute one instrument.

 

4. SEVERABILITY.

 

If one or more provisions of this Amendment are held to be unenforceable under applicable law, such provision shall be excluded from this Amendment and the balance of the Amendment shall be interpreted as if such provision were so excluded and shall be enforceable in accordance with its terms.


5. ENTIRE AGREEMENT.

 

This Amendment, together with the Agreement, constitutes the full and entire understanding and agreement between the parties with regard to the subjects hereof and thereof.

 

6. GOVERNING LAW.

 

This Amendment shall be governed by and construed under the laws of the State of California as applied to agreements among California residents entered into and to be performed entirely within California.

 

[REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK]


IN WITNESS WHEREOF, the parties have executed this Amendment as of the date first above written.

 

COMPANY:   

PROFLOWERS, INC.,

a Delaware corporation

    

By:

  

/s/ William Strauss


         

William Strauss

         

Chief Executive Officer

EXISTING INVESTOR:   

INTERNET FLORAL CONCEPTS, L.P.

    

By:

  

JPS International, LLC

    

Its:

  

General Partner

    

By:

  

/s/ Jared P. Schutz


         

Jared P. Schutz

         

Managing Member

Address:   

1920 13th Street, Suite A

    

Boulder, CO 80302

NEW INVESTORS:   

BROADVIEW SLP

    

By:

 

  

/s/ David Elias


         

David Elias

    

Its:

 

  
Address:   

One Bridge Plaza, 5th Floor

    

Fort Lee, NJ 07024-7502

    

JOEL THOMAS CITRON

    

/s/    Joel Citron


    

Joel Thomas Citron

Address:   

660 Madison Avenue, 22nd Floor

    

New York, NY 10021

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


    

KEVIN FANG

    

/s/ Kevin Fang


    

Kevin Fang

Address:   

9 Davis Drive

    

Armonk, NY 10504

    

GILBERT FAMILY TRUST

    

/s/  Leon Gilbert


    

By: Lon R. Gilbert

    

       Trustee

Address:   

13542 Jadestone Way

    

San Diego, CA 92130

    

I-HATCH AFFILIATES, L.P.

    

By:

  

i-hatch Ventures, LLC

    

By:

  

/s/ Andrew Sutton


         

Andrew Sutton

         

Chief Financial Officer

Address:   

200 Park Avenue, 17th Floor

    

New York, NY 10166

    

JOHN S. SOTTOSANTI, JR. AND MARGARET A.
SOTTOSANTI REVOCABLE TRUST NO. ONE

DATED AUGUST 30, 1982, AND AMENDED

JULY 31, 1995

    

By:

  

/s/ John S. Sottosanti, Jr.


         

John S. Sottosanti, Jr.

         

Trustee

Address:   

9678 Claiborne Square

    

La Jolla, CA 92037

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


    

KRG PF, LLC

    

/s/


    

By:

  

Arcata Land Company, LLC

    

Its:

  

Manager

    

By:

  

Lane De Vries

    

Its:

  

Manager

Address:   

3160 Upper Bay Road

    

Arcata, CA 95521

    

ARTHUR B. LAFFER

    

/s/    Arthur Laffer


    

Arthur B. Laffer

Address:   

5405 Morehouse Drive, Suite 340

    

San Diego, CA 92121

    

MARTIN LEVY

    

/s/    Martin Levy


    

Martin Levy

Address:   

11620 Wilshire Boulevard, #1000

    

Los Angeles, CA 90025

    

ALAN REICH

    

/s/    Alan Reich


    

Alan Reich

Address:   

111 East Wacker Drive, Suite 2800

    

Chicago, IL 60602

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


    

ROBERT REICH

    

/s/    Robert Reich


    

Robert Reich

Address:   

1701 Golf Road

    

Rolling Meadows, IL 60006

    

FAYE H. RUSSELL TRUST U/A DATED 7/1/88

    

/s/    Faye H. Russell, Ttee


    

Faye H. Russell, ttee

Address:   

12390 El Camino Real

    

San Diego, CA 92130-2081

    

JARED P. SCHUTZ

    

/s/    Jared P. Schutz


    

Jared P. Schutz

Address:   

1920 13th Street, Suite A

    

Boulder, CO 80302

    

HENRY STRAUSS

    

/s/    Henry Strauss


    

Henry Strauss

Address:   

12 Howard Avenue

    

Tappan, NY 10983

    

JEFFREY STRAUSS

    

/s/    Jeffrey Strauss


    

Jeffrey Strauss

Address:   

514 Via de La Valle

    

Solana Beach, CA 90275

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


    

WERNER STRAUSS

    

/s/  Werner Strauss


    

Werner Strauss

Address:   

126 Tall Oaks Drive

    

Wayne, NJ 07470

    

TEDDY STRUHL

    

/s/ Teddy Struhl


Teddy Struhl

Address:   

323 West 89th Street, #1B

    

New York, NY 10024

    

TELESOFT PARTNERS, L.P.

    

By:

  

/s/ Arjun Gupta


         

Arjun Gupta

         

Executive Manager of the General Partner

Address:   

1450 Fashion Island Boulevard, Suite 610

    

San Mateo, CA 94404

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


    

WERNER STRAUSS

    

Werner Strauss

Address:   

126 Tall Oaks Drive

    

Wayne, NJ 07470

    

TEDDY STRUHL

    

Teddy Struhl

Address:   

323 West 89th Street, #1B

    

New York, NY 10024

    

TELESOFT PARTNERS, L.P.

    

By:

  

/s/  Arjun Gupta


         

Arjun Gupta

         

Executive Manager of the General Partner

Address:   

1450 Fashion Island Boulevard, Suite 610

    

San Mateo, CA 94404

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE INVESTORS’ RIGHTS AGREEMENT]


Schedule A

 

NEW INVESTORS

 

Broadview SLP

Joel Thomas Citron

Kevin Fang

Gilbert Family Trust

I-Hatch Affiliates, L.P.

John S. Sottosanti, Jr. and Margaret A.

Sottosanti Revocable Trust No. One

Dated August 30, 1982, and Amended

July 31, 1995

KRG PF, LLC

Arthur B. Laffer

Martin Levy

Alan Reich

Robert Reich

Faye H. Russell

Jared P. Schutz

Henry Strauss

Jeffrey Strauss

Werner Strauss

Teddy Struhl

Telesoft Partners, L.P.