EX-10.14 9 file006.htm FORM OF STOCK ESCROW AGREEMENT


                             STOCK ESCROW AGREEMENT

          STOCK ESCROW AGREEMENT, dated as of _________, 2005 ("Agreement"), by
and among COURTSIDE ACQUISITION CORP., a Delaware corporation ("Company"),
RICHARD D. GOLDSTEIN, BRUCE M. GREENWALD, HMA 1999 TRUST, DKA 1999 TRUST, ASH
1999 TRUST, JAR PARTNERS L.P., GREGG H. MAYER, DENNIS H. LEIBOWITZ, CARL D.
HARNICK, PETER R. HAJE, BMG 2004 TRUST and DARREN M. SARDOFF (collectively
"Initial Stockholders") and CONTINENTAL STOCK TRANSFER & TRUST COMPANY, a New
York corporation ("Escrow Agent").

          WHEREAS, the Company has entered into an Underwriting Agreement, dated
_____________, 2005 ("Underwriting Agreement"), with EarlyBirdCapital, Inc.
("EBC") acting as representative of the several underwriters (collectively, the
"Underwriters"), pursuant to which, among other matters, the Underwriters have
agreed to purchase 12,000,000 units ("Units") of the Company. Each Unit consists
of one share of the Company's common stock, par value $.0001 per share ("Common
Stock"), and two Warrants, each Warrant to purchase one share of Common Stock,
all as more fully described in the Company's final Prospectus, dated
_____________, 2005 ("Prospectus") comprising part of the Company's Registration
Statement on Form S-1 (File No. 333-124380) under the Securities Act of 1933,
as amended ("Registration Statement"), declared effective on _____________, 2005
("Effective Date").

          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, as set
forth opposite their respective names in Exhibit A attached hereto (collectively
"Escrow Shares"), in escrow as hereinafter provided.

          WHEREAS, the Company and the Initial Stockholders desire that the
Escrow Agent accept the Escrow Shares, 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 Escrow Shares. On or before the Effective Date, each of the
Initial Stockholders shall deliver to the Escrow Agent certificates representing
his respective Escrow Shares (and stock powers with respect to the certificates
in the names of Gregg H. Mayer and Darren M. Sardoff pursuant to Section 4.3
below), to be held and disbursed subject to the terms and conditions of this
Agreement. Each Initial Stockholder acknowledges that the certificate
representing his Escrow Shares is legended to reflect the deposit of such Escrow
Shares under this Agreement.

     3. Disbursement of the Escrow Shares. The Escrow Agent shall hold the
Escrow Shares until the third anniversary of the Effective Date ("Escrow
Period"), on which date it shall, upon written instructions from each Initial
Stockholder, disburse each of the Initial Stockholder's Escrow Shares (and any
applicable stock power) to such Initial Stockholder; provided, however, that if
the Escrow Agent is notified by the Company pursuant to Section 6.7 hereof that
the Company is being liquidated at any time during the Escrow Period, then the
Escrow Agent shall




promptly destroy the certificates representing the Escrow Shares; provided
further, however, that if, after the Company consummates a Business Combination
(as such term is defined in the Registration Statement), it (or the surviving
entity) subsequently consummates a liquidation, merger, stock exchange or other
similar transaction which results in all of the stockholders of such entity
having the right to exchange their shares of Common Stock for cash, securities
or other property, then the Escrow Agent will, upon receipt of a certificate,
executed by the Chief Executive Officer or Chief Financial Officer of the
Company, in form reasonably acceptable to the Escrow Agent, that such
transaction is then being consummated, release the Escrow Shares to the Initial
Stockholders upon consummation of the transaction so that they can similarly
participate. The Escrow Agent shall have no further duties hereunder after the
disbursement or destruction of the Escrow Shares in accordance with this Section
3.

     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 stockholders of the
Company during the Escrow Period, including, without limitation, the right to
vote such shares.

          4.2 Dividends and Other Distributions in Respect of the Escrow Shares.
During the Escrow Period, 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, no sale,
transfer or other disposition may be made of any or all of the Escrow Shares
except (i) by gift to a member of Initial Stockholder's immediate family or to a
trust, the beneficiary of which is an Initial Stockholder or a member of an
Initial Stockholder's immediate family, (ii) by virtue of the laws of descent
and distribution upon death of any Initial Stockholder, or (iii) pursuant to a
qualified domestic relations order; provided, however, that such permissive
transfers may be implemented only upon the respective transferee's written
agreement to be bound by the terms and conditions of this Agreement and of the
Insider Letter signed by the Initial Stockholder transferring the Escrow Shares.
Notwithstanding the foregoing, with respect to the Escrow Shares issued in the
name of Gregg Mayer, any such Escrow Shares that do not vest in Mr. Mayer
pursuant to that certain Restricted Stock Agreement entered into between Gregg
Mayer, on the one hand, and Richard D. Goldstein, on the other hand, shall
revert back to Mr. Goldstein (and be transferred using the stock powers
previously delivered to the Escrow Agent) and continue to be held in Escrow for
the remainder of the Escrow Period; and provided further that with respect to
the Escrow Shares issued in the name of Darren M. Sardoff, any such Escrow
Shares that do not vest in Mr. Sardoff pursuant to those certain Restricted
Stock Agreements entered into between (i) Darren M. Sardoff, on the one hand,
and Richard D. Goldstein, on the other hand, and (ii) Darren M. Sardoff, on the
one hand, and Bruce M. Greenwald, on the other hand, shall revert back to Mr.
Goldstein and Mr. Greenwald, as the case may be, (and be transferred using the
stock powers previously delivered to the Escrow Agent) and continue to be held
in Escrow for the remainder of the Escrow Period. During the Escrow Period, the
Initial Stockholders shall not pledge or grant a security interest in the Escrow
Shares or grant a security interest in their rights under this Agreement.

          4.4 Insider Letters. Each of the Initial Stockholders has executed a
letter agreement with EBC and the Company, dated as indicated on Exhibit A
hereto, and which is filed as an exhibit to the Registration Statement ("Insider
Letter"), respecting the rights and obligations



                                       2


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 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.

          5.2 Indemnification. The Escrow Agent shall be indemnified and held
harmless by the Company from and against any expenses, including 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 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. 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
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


                                        3


effective at such time that the Escrow Agent shall turn over to a successor
escrow agent appointed by the Company, the Escrow Shares held hereunder. 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.

          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 the other parties hereto, jointly, provided, however, that such
resignation shall become effective only upon acceptance of appointment by a
successor escrow agent as provided in Section 5.5.

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

     6. Miscellaneous.

          6.1 Governing Law. This Agreement shall for all purposes be deemed to
be made under and shall be construed 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.

          6.2 Third Party Beneficiaries. Each of the Initial Stockholders hereby
acknowledges that the Underwriters are third party beneficiaries of this
Agreement and this Agreement may not be modified or changed without the prior
written consent of EBC.

          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 not be changed or modified except by an
instrument in writing signed by the party to the charged.

          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 or other communication required or which may
be given hereunder shall be in writing and either be delivered personally or be
mailed, certified or registered mail, or by private national courier service,
return receipt requested, postage prepaid, and shall be deemed given when so
delivered personally or, if mailed, two days after the date of mailing, as
follows:

          If to the Company, to:

               Courtside Acquisition Corp.
               1700 Broadway, 17th Floor
               New York, New York 10019
               Attn: Chairman

          If to a Stockholder, to his address set forth in Exhibit A.


                                       4


          and if to the Escrow Agent, to:

               Continental Stock Transfer & Trust Company
               17 Battery Place
               New York, New York 10004
               Attn: Chairman

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

               Kramer Levin Naftalis & Frankel LLP
               1177 Avenue of the Americas
               New York, New York 10036
               Attn: Richard Gilden, Esq.

          and:

               EarlyBirdCapital, Inc.
               275 Madison Avenue, Suite 1203
               New York, New York 10016
               Attn: David M. Nussbaum, Chairman

          and:

               Graubard Miller
               The Chrysler Building
               405 Lexington Avenue
               New York, New York 10174
               Attn: David Alan Miller, Esq.

          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 Company. The Company shall give the Escrow
Agent written notification of the liquidation and dissolution of the Company in
the event that the Company fails to consummate a Business Combination within the
time period(s) specified in the Prospectus.


                                        5



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

                                            COURTSIDE ACQUISITION CORP.


                                        By:
                                            ------------------------------------
                                            Richard D. Goldstein
                                            Chairman and Chief Executive Officer


                                            INITIAL STOCKHOLDERS:


                                            ------------------------------------
                                            Richard D. Goldstein


                                            ------------------------------------
                                            Bruce M. Greenwald


                                            HMA 1999 TRUST


                                        By:
                                            ------------------------------------
                                            Name: Oded Aboodi
                                            Title: Trustee


                                            DKA 1999 TRUST


                                        By:
                                            ------------------------------------
                                            Name: Oded Aboodi
                                            Title: Trustee


                                            ASH 1999 TRUST


                                        By:
                                            ------------------------------------
                                            Name: Oded Aboodi
                                            Title: Trustee


                                            JAR PARTNERS L.P.

                                        6



                                        By:
                                            ------------------------------------
                                            Name: Richard D. Goldstein
                                            Title: Trustee


                                            ------------------------------------
                                            Gregg H. Mayer



                                            ------------------------------------
                                            Dennis H. Leibowitz



                                            ------------------------------------
                                            Carl D. Harnick



                                            ------------------------------------
                                            Peter R. Haje


                                            BMG 2004 TRUST


                                        By:
                                            ------------------------------------
                                            Name: Richard D. Goldstein
                                            Title: Trustee


                                            ------------------------------------
                                            Darren M. Sardoff



                                            CONTINENTAL STOCK TRANSFER
                                              & TRUST COMPANY


                                        By:
                                            ------------------------------------
                                            Name:
                                            Title:

                                        7


                                    EXHIBIT A
<TABLE>

Name and Address of                              Number           Stock              Date of
Initial Stockholder                            of Shares    Certificate Number    Insider Letter
-------------------                            ---------    ------------------    --------------

HMA 1999 Trust                                  220,000             3             April 22, 2005
c/o Oded Aboodi
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

DKA 1999 Trust                                  220,000             4             April 22, 2005
c/o Oded Aboodi
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

ASH 1999 Trust                                  220,000             5             April 22, 2005
c/o Oded Aboodi
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

JAR Partners L.P.                               210,000             6             April 22, 2005
c/o Richard D. Goldstein
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

Dennis H. Leibowitz                             150,000             7             April 22, 2005
Act II Partners, L.P.
444 Madison Avenue, 17th Floor
New York, New York 10022

BMG 2004 Trust                                   84,000             8             April 22, 2005
c/o Richard D. Goldstein
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

Carl D. Harnick                                  75,000             9             April 22, 2005
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

Peter R. Haje                                    75,000             10            April 22, 2005
1790 Broadway, Suite 1501
New York, New York 10019

Gregg H. Mayer                                  150,000             12            April 22, 2005
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019





Richard D. Goldstein                            802,500             17            April 22, 2005
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019

Darren M. Sardoff                                75,000         14, 16, 19        June 27, 2005
Act II Partners, L.P.
444 Madison Avenue, 17th Floor
New York, New York 10022

Bruce M. Greenwald                              718,500             18            April 22, 2005
Courtside Acquisition Corp.
1700 Broadway, 17th Floor
New York, New York 10019
</TABLE>