-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PIJvJuaxJ26NwvTG44PA5B0bdxGmtg8edB0Ezc7DfjybDSucsHdbyT2qIKLDH0pj hNZ3GDOALaH8sVPS9WkPbQ== 0001193125-07-050931.txt : 20070309 0001193125-07-050931.hdr.sgml : 20070309 20070309162432 ACCESSION NUMBER: 0001193125-07-050931 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070305 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070309 DATE AS OF CHANGE: 20070309 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CRITICAL PATH INC CENTRAL INDEX KEY: 0001060801 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 911788300 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25331 FILM NUMBER: 07684818 BUSINESS ADDRESS: STREET 1: 320 FIRST STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 4158088800 MAIL ADDRESS: STREET 1: 320 FIRST STREET CITY: SAN FRNACISCO STATE: CA ZIP: 94105 8-K 1 d8k.htm FORM 8-K Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


FORM 8-K

 


CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

 


Date of Report: March 5, 2007

(Date of earliest event reported)

 


CRITICAL PATH, INC.

(Exact name of registrant as specified in its charter)

 


 

California   0-25331   94-1788300

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

2 Harrison Street, 2nd Floor, San Francisco, California   94105
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (415) 541-2500

 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ 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))

 



Item 1.01. Entry into a Material Definitive Agreement

As previously disclosed, on December 29, 2004, Critical Path, Inc. (the “Company”) entered into a Note and Warrant Purchase Agreement pursuant to which the Company issued an aggregate of $18,000,000 principal amount of unsecured promissory notes bearing interest at a rate of 13.9% per year (the “Notes”). On March 5, 2007, the Company and the holders of the Notes entered into an Amendment to Notes (the “Notes Amendment”) whereby the Company and the holders of the Notes agreed to extend the maturity date of all of the Notes from December 30, 2007 to June 30, 2008. A copy of the Notes Amendment is filed as Exhibit 4.1 hereto and is incorporated herein. The remaining provisions of the Notes remain in full force and effect unchanged. The terms of the Notes were originally disclosed in a current report on Form 8-K filed on January 3, 2005 and a form of the Notes was filed as Exhibit 4.1 thereto.

 

Item 2.03. Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

The information contained in Item 1.01 with respect to the Notes Amendment and the Notes is hereby incorporated by reference.

 

Item 9.01. Financial Statements and Exhibits

(d) Exhibits

 

Exhibit No.  

Description

4.1   Amendment to Notes dated as of March 5, 2007.


SIGNATURE

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.

Dated: March 9, 2007

 

CRITICAL PATH, INC.
By:  

/s/ Michael Plumleigh      

 

Michael Plumleigh,

General Counsel and Secretary


EXHIBIT INDEX

 

Exhibit No.

  

Description

4.1

   Amendment to Notes dated as of March 5, 2007.
EX-4.1 2 dex41.htm AMENDMENT TO NOTES Amendment to Notes

Exhibit 4.1

Amendment to Notes

This Amendment to Notes (this “Amendment”) is made and entered into this 5th day of March, 2007, by and among Critical Path, Inc., a California corporation (the “Company”) and certain of the holders of the Company’s promissory notes listed on Schedule A to this Amendment (the “Notes”). The Company and the undersigned Holders are collectively referred to as the “Parties,” and each individually as a “Party.”

WHEREAS, on December 29, 2004, the Company and the Holders entered into that certain Note and Warrant Purchase Agreement (the “Agreement”);

WHEREAS, on December 30, 2004, pursuant to the Agreement, the Company issued Notes in the aggregate principal amount of $11,000,000;

WHEREAS, on March 29, 2005, pursuant to the Agreement, the Company issued Notes in the aggregate principal amount of $7,000,000;

WHEREAS, the Company and each of the undersigned Holders desire to extend the Maturity Date of the Notes to June 30, 2008 and have therefore agreed to amend the Notes as herein contemplated.

NOW, THEREFORE, in consideration of the premises contained herein and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties agree as follows:

 

  1. Maturity Date. The Company and the undersigned Holders agree that the second sentence of the introductory paragraph of each Note shall be stricken and replaced with the following:

“The outstanding principal amount hereof and all accrued and unpaid interest hereon, as set forth below, shall be due and payable on the earlier to occur of (i) June 30, 2008, (ii) when declared due and payable by the Holder upon the occurrence of an Event of Default or (iii) a Change in Control (the earliest of the events set forth in items (i)-(iii) immediately above, the “Maturity Date).”

 

  2. Notices. Any notice, request or other communication required or permitted hereunder shall be in writing and shall be deemed to have been duly given if personally delivered or if sent by nationally recognized courier service or mailed by registered or certified mail, postage prepaid, to the respective addresses of the Parties as set forth on the signature pages of each Note or if sent by facsimile to the respective facsimile numbers of the Parties set forth on the signature pages of each Note. Any party hereto may by notice so given change its address for future notice hereunder. Notice shall conclusively be deemed to have been given and received when personally delivered or three (3) business days after deposited in the mail or one business day after sent by courier or upon confirmation of facsimile delivery in the manner set forth above.


  3. Governing Law. This Amendment shall be governed by and construed in accordance with the laws of the State of New York, excluding that body of law relating to conflict of laws.

 

  4. Severability. Any provision of this Amendment that is prohibited or unenforceable in a jurisdiction shall, as to such jurisdiction, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof, and any such prohibition or unenforceability in any jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction.

 

  5. Counterparts. This Amendment may be signed in one or more counterparts, each of which shall be deemed an original and all of which shall constitute one and the same instrument.

 

  6. Authorization. By its execution below, each Party represents that it has the authority to execute this Amendment and to bind the Party on whose behalf such execution is made.

 

  7. Ratifications. Except as amended hereby, all terms of the Agreement remain in full force and effect. In the event that any provision of this Amendment shall conflict with the terms of the Agreement, the terms of this Amendment shall govern and control. By executing a counterpart of this Amendment, the Company hereby consents to the terms of this Amendment and confirms the Agreement remains in full force and effect.

 

  8. Definitions. Terms not otherwise defined herein shall have the meanings ascribed to them in the Notes.

[the remainder of this page intentionally left blank]


IN WITNESS WHEREOF, this Amendment to Notes has been duly executed by the undersigned as of March 5, 2007.

 

COMPANY:

CRITICAL PATH, INC.,

a California corporation

By:

 

/s/ Mark J. Ferrer

Name:   Mark J. Ferrer
Title:   Chief Executive Officer and Chairman

[Signature Page to Amendment to Notes]


HOLDERS:
GENERAL ATLANTIC PARTNERS 74, L.P.

By:

 

General Atlantic LLC,

its general partner

By:

 

/s/ Matthew Nimetz

Name:   Matthew Nimetz
Title:   Managing Director
GAPSTAR, LLC

By:

 

General Atlantic LLC,

its sole member

By:

 

/s/ Matthew Nimetz

Name:   Matthew Nimetz
Title:   Managing Director
GAP COINVESTMENT PARTNERS II, L.P.

By:

 

/s/ Matthew Nimetz

Name:   Matthew Nimetz
Title:   A General Partner
GAPCO GMBH & CO. KG

By:

 

GAPCO Management GmbH,

its general partner

By:

 

/s/ Matthew Nimetz

Name:   Matthew Nimetz
Title:   Managing Director

[Signature Page to Amendment to Notes]


CAMPINA ENTERPRISES LIMITED
By:  

/s/ Ip Tak Chuen, Edmond

Name:   Ip Tak Chuen, Edmond
Title:   Director
Date:   28 February 2007

[Signature Page to Amendment to Notes]


RICHMOND III, LLC
By:  

/s/ Peter B. Kellner

Name:   Peter B. Kellner
Title:   Managing Member of Richmond Management, LLC for Richmond III, LLC

[Signature Page to Amendment to Notes]


Schedule A

Notes

 

1. Critical Path, Inc. Promissory Note in the amount of $4,146,663.81 issued to General Atlantic Partners 74,L.P. on December 30, 2004.

 

2. Critical Path, Inc. Promissory Note in the amount of $321,256.48 issued to GAPStar, LLC on December 30, 2004.

 

3. Critical Path, Inc. Promissory Note in the amount of $523,982.98 issued to GAP Coinvestment Partners II, L.P. on December 30, 2004.

 

4. Critical Path, Inc. Promissory Note in the amount of $8,096.73 issued to GAPCO GmbH & Co. KG on December 30, 2004.

 

5. Critical Path, Inc. Promissory Note in the amount of $5,000,000 issued to Campina Enterprises Limited on December 30, 2004.

 

6. Critical Path, Inc. Promissory Note in the amount of $1,000,000 issued to Richmond III, LLC on December 30, 2004.

 

7. Critical Path, Inc. Promissory Note in the amount of $2,695,331.48 issued to General Atlantic Partners 74, L.P. on March 29, 2005.

 

8. Critical Path, Inc. Promissory Note in the amount of $208,816.71 issued to GAPStar, LLC on March 29, 2005.

 

9. Critical Path, Inc. Promissory Note in the amount of $340,588.94 issued to GAP Coinvestment Partners II, L.P. on March 29, 2005.

 

10. Critical Path, Inc. Promissory Note in the amount of $5,262.87 issued to GAPCO GmbH & Co. KG on March 29, 2005.

 

11. Critical Path, Inc. Promissory Note in the amount of $3,250,000 issued to Campina Enterprises Limited on March 29, 2005.

 

12. Critical Path, Inc. Promissory Note in the amount of $500,000 issued to Richmond III, LLC on March 29, 2005.
-----END PRIVACY-ENHANCED MESSAGE-----