Rocket


Overview
Financials
News + Filings
Key Docs
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other


Tags
Inv. presentation
Quarterly results
Director comp.
Director departure
Appointed director

Clever Leaves Holdings Inc. Create: Alert

All | News | Filings
Date FiledTypeDescription
12/28/2020 8-K Director compensation was amended/approved, Appointed a new director
Docs: "Assignment, Assumption and Amendment Agreement, among Clever Leaves Holdings Inc., Schultze Special Purpose Acquisition Corp. and Continental Stock Transfer & Trust Company",
"Investors’ Rights Agreement, among Clever Leaves Holdings Inc. and certain shareholders named therein",
"Amendment No. 1 to Stock Escrow Agreement among Continental Stock Transfer & Trust Company and Schultze Special Purpose Acquisition Corp. and its initial stockholders",
"Transaction Support Agreement, by and among Schultze Special Purpose Acquisition Corp., Clever Leaves International Inc., Clever Leaves Holdings Inc., Schultze Special Purpose Acquisition Sponsor, LLC and other parties named therein (incorporated by reference to of Schultze Special Purpose Acquisition Corp.’ s Current Report on Form 8-K, filed with the SEC on July 29, 2020)",
"Guarantee, made by Clever Leaves Holdings Inc. in favor of GLAS Americas LLC, as Collateral Agent",
"Guarantee, made by 1255096 B.C. LTD. in favor of GLAS Americas LLC, as Collateral Agent",
"Guarantee, made by Clever Leaves US, Inc. in favor of GLAS Americas LLC, as Collateral Agent",
"Confirmation Agreement, made by the guarantors named therein in favor of GLAS Americas LLC, as Collateral Agent",
"Second Amended and Restated Pledge Agreement, made by Clever Leaves International Inc. in favor of GLAS Americas LLC, as Collateral Agent",
"Pledge Agreement, made by Clever Leaves Holdings Inc. in favor of GLAS Americas LLC, as Collateral Agent"

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy