Transaction Valuation(1)
|
|
CALCULATION OF FILING FEE
|
|
Amount of Filing Fee(2)
|
$19,999,990.52
|
|
|
|
$2,576.00
|
(1) | Estimated for purposes of calculating the filing fee only. This amount is based upon the purchase of 1,392,757 outstanding shares of Series A Preferred Stock and Series B Preferred Stock, in the aggregate, at the maximum tender offer price of $14.36 per share. |
(2) | The filing fee was calculated in accordance with Rule 0-11 under the Securities Exchange Act of 1934, as amended, and Fee Rate Advisory #1 for fiscal year 2014, issued August 30, 2013, by multiplying the transaction value by 0.0001288. |
o
|
Check the box if any part of the fee is offset as provided by Rule 0-11(a)(2) and identify the filing with which the offsetting fee was previously paid. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.
|
Amount Previously Paid: N/A
|
|
Filing Party: N/A
|
Form of Registration No.: N/A
|
|
Date Filed: N/A
|
o
|
Check the box if the filing relates solely to preliminary communications made before the commencement of a tender offer.
|
o
|
Third-party tender offer subject to Rule 14d-1.
|
x
|
Issuer tender offer subject to Rule 13e-4.
|
o
|
Going-private transaction subject to Rule 13e-3.
|
o
|
Amendment to Schedule 13D under Rule 13d-2.
|
Item 1. | Summary Term Sheet. |
Item 3. | Identity and Background of Filing Person. |
Item 4. | Terms of the Transaction. |
(a) | The following information set forth in the Offer to Purchase is incorporated herein by reference: |
· | Summary Term Sheet; |
· | Introduction; |
· | Section 1 (“Number of Shares; Proration”); |
· | Section 2 (“Purpose of the Offer; Certain Effects of the Offer; Other Plans”); |
· | Section 3 (“Procedures for Tendering Shares”); |
· | Section 4 (“Withdrawal Rights”); |
· | Section 5 (“Purchase of Shares and Payment of Purchase Price”); |
· | Section 6 (“Conditional Tender of Shares”); |
· | Section 11 (“Interests of Directors and Executive Officers; Transactions and Arrangements Concerning Shares; Material Arrangements”); |
· | Section 14 (“Material U.S. Federal Income Tax Consequences”); and |
· | Section 15 (“Extension of the Offer; Termination; Amendment”). |
Item 5. | Past Contacts, Transactions, Negotiations and Agreements. |
Item 6. | Purposes of the Transaction and Plans or Proposals. |
Item 7. | Source and Amount of Funds or Other Consideration. |
Item 8. | Interest in Securities of the Subject Company. |
Item 9. | Persons/Assets, Retained, Employed, Compensated or Used. |
Item 10. | Financial Statements. |
Item 11. | Additional Information. |
Item 12. | Exhibits. |
Item 13. | Information Required by Schedule 13E-3. |
PROSPER MARKETPLACE, INC.
|
|
||
|
/s/ Sachin Adarkar
|
|
|
|
Name: Sachin Adarkar
|
|
|
|
Title: General Counsel & Secretary
|
|
|
|
|
|
|
Exhibit Number
|
Description of Document
|
Offer to Purchase, dated June 18, 2014.
|
|
Letter of Transmittal (including Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9).
|
|
Notice of Guaranteed Delivery.
|
|
Letter dated June 18, 2014, from Aaron Vermut, Chief Executive Officer of Prosper Marketplace, Inc.
|
|
(a)(2)
|
None.
|
(a)(3)
|
Not applicable.
|
(a)(4)
|
Not applicable.
|
(a)(5)
|
None.
|
(d)(1)
|
Asset Transfer Agreement, dated January 22, 2013, between Prosper Marketplace, Inc. and Prosper Funding LLC (incorporated by reference to Exhibit 2.1 of Prosper and Prosper Funding’s Current Report on Form 8-K, filed on January 28, 2013)
|
(d)(2)
|
Administration Agreement between Prosper Funding LLC and Prosper Marketplace, Inc. (incorporated by reference to Exhibit 10.1 of PMI and Prosper Funding’s Current Report on Form 8-K, filed on January 28, 2013)
|
(d)(3)
|
Amendment No. 1 to Administration Agreement between Prosper Funding LLC and Prosper Marketplace, Inc., dated January 1, 2014 (incorporated by reference to Exhibit 10.1 to Prosper’s Quarterly Report on Form 10-Q filed with the Securities and Exchange Commission on May 14, 2014)
|
(d)(4)
|
Indemnification Agreement, dated January 15, 2013, between Prosper Marketplace, Inc. and Patrick Grady (incorporated by reference to Exhibit 10.20 of Prosper’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 31, 2014)
|
(d)(5)
|
Indemnification Agreement, dated July 18, 2013, between Prosper Marketplace, Inc. and Rajeev V. Date (incorporated by reference to Exhibit 10.21 of Prosper’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 31, 2014)
|
(d)(6)
|
Schedule of Prosper Marketplace, Inc. Officer and Director Indemnification Agreements (included as Exhibit A in Exhibit d(4)) (incorporated by reference to Exhibit 10.22 of Prosper’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 31, 2014)
|
Amended and Restated Investors’ Rights Agreement, dated May 15, 2014, by and among Prosper and the persons and entities listed on Exhibit A thereto (1)
|
|
Amended and Restated Voting Agreement, dated May 15, 2014, by and among Prosper and the entities listed on Exhibit A thereto and the persons listed on Exhibit B thereto (1)
|
|
Amended and Restated Right of First Refusal and Co-Sale Agreement, dated May 15, 2014, by and among Prosper and the individuals and entities listed on Exhibit A thereto and Exhibit B thereto (1)
|