AMENDEDAND RESTATED STOCKHOLDERS AGREEMENT

EX-10.7 9 dex107.htm AMENDMENT NUMBER ONE TO THE AMENDED AND RESTATED STOCKHOLDERS AGREEMENT Amendment Number One to the Amended and Restated Stockholders Agreement

Exhibit 10.7

 

AMENDMENT NUMBER ONE TO THE

AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT

 

This Amendment Number One (“Amendment”) to the Amended and Restated Stockholders’ 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”), certain of the individuals and entities listed on Schedule A (the “Existing Stockholders”) and the individuals and entities listed on Schedule B attached hereto (the “New Stockholders”). 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 Stockholders pursuant to that certain Note and Warrant Purchase Agreement entered into among the Company, the New Stockholders and certain other investors as of October 16, 1999.

 

B. The New Stockholders 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 Stockholders desire to add the New Stockholders as parties to the Agreement.

 

C. Section 11.8 of the Agreement provides that any term of the Agreement may be amended with the written consent of (a) the Company, (b) the holders of fifty-one percent (51 %) of the Capital Holdings of all Existing Stockholders who were stockholders of the Company prior to the Effective Time, (c) the holders of fifty-one percent (51 %) of the Capital Holdings of all Existing Stockholders who were stockholders of Flower Farm Direct, Inc., a Florida corporation, immediately prior to the Effective Time and (d) the holders of a majority of the Company’s Series B Preferred Stock.

 

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 Stockholders shall be deemed to have entered into and become a party to the Agreement and shall each be deemed a “Stockholder” 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]

 

 

2


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 STOCKHOLDERS:        

JPS INTERNATIONAL LLC

         

By:

  

/s/ Jared P. Schutz


              

Jared P. Schutz

Managing Member

    

Address:

  

1920 13th Street, Suite A

Boulder, CO 80302

         

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

         

ABRAHAM J. WYNPERLE

         
         

Abraham J. Wynperle

    

Address:

  

3066 N.W. 30th Way

Boca Raton, FL 33431

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT]


         

YUVAL MOED

         
         

Yuval Moed

    

Address:

  

7050 N.W. 70th Street

Parkland, FL 33067

         

MICHAEL E. FELSHER

         
         

Michael E. Felsher

    

Address:

  

1 Grove Isle Drive, Apt. 1202

Miami, FL 33133

NEW STOCKHOLDERS:        

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 Thomas Citron


         

Joel Thomas Citron

    

Address:

  

660 Madison Avenue, 22nd Floor

New York, NY 10021

         

KEVIN FANG

         

/s/ Kevin Fang


         

Kevin Fang

    

Address:

  

9 Davis Drive

Armonk, NY 10504

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT]


   

GILBERT FAMILY TRUST

   

/s/ Lon R. 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, trustee


       

John S. Sottosanti, Jr.

Trustee

Address:

 

9678 Claiborne Square

La Jolla, CA 92037

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE AMENDED AND RESTATED STOCKHOLDERS’ 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 B. Laffer


   

Arthur B. Laffer

Address:

 

5405 Morehouse Drive, Suite 340

San Diego, CA 92121

   

MARTIN LEVY

   

/s/ Martin A Levy


   

Martin Levy

Address:

 

11620 Wilshire Boulevard, #1000

Los Angeles, CA 90025

   

ALLAN REICH

   

/s/ Allan J Reich


   

Alan Reich

Address:

 

111 East Wacker Drive, Suite 2800

Chicago, IL 60602

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT]


   

ROBERT REICH

   

/s/ Robert Reich


   

Robert Reich

Address:

 

170 Golf Road

Rolling Meadows, IL 60006

   

FAYE H. RUSSELL TRUST U/A DATED 7/11/88

   

/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 92075

 

[SIGNATURE PAGE TO AMENDMENT NUMBER ONE

TO THE AMENDED AND RESTATED STOCKHOLDERS’ 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 AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT]


Schedule A

 

EXISTING STOCKHOLDERS

 

JPS International LLC

Internet Floral Concepts, L.P.

Abraham J. Wynperle

Yuval Moed

Michael E. Felsher


Schedule B

 

NEW STOCKHOLDERS

 

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.