Item 1.01. Entry into a Material Definitive Agreement.
On July 5, 2020, HC2 Holdings, Inc., a Delaware corporation (the "Company"),
entered into a letter agreement with each of (i) MG Capital Management Ltd.,
Percy Rockdale LLC and Rio Royal LLC (collectively, "MG Capital"), amending the
terms of that certain cooperation agreement (the "MG Capital Agreement"), dated
as of May 13, 2020, by and between the Company and MG Capital (the "MG Capital
Amendment"), (ii) Lancer Capital LLC ("Lancer Capital"), amending the terms of
that certain agreement (the "Lancer Capital Agreement"), dated as of May 13,
2020, by and between the Company and Lancer Capital (the "Lancer Capital
Amendment"), and (iii) JDS1 LLC and CCUR Holdings, Inc. (collectively, "JDS1"),
amending the terms of that certain agreement (the "JDS1 Agreement"), dated as of
May 13, 2020, by and between the Company and JDS1 (the "JDS1 Amendment" and,
together with the MG Capital Amendment and the Lancer Capital Amendment, the
"Amendments").
Pursuant to the MG Capital Agreement, the board of directors of the Company (the
"Board") agreed, among other things, to (i) take such actions as are necessary
to reduce the size of the Board from ten (10) to seven (7) directors, effective
as of the Company's 2020 annual meeting of stockholders (the "2020 Annual
Meeting"), (ii) nominate a slate of seven (7) directors for election at the 2020
Annual Meeting, including Philip A. Falcone, and (iii) hold the 2020 Annual
Meeting no later than July 8, 2020, except for any adjournment solely due to a
lack of quorum under the Company's Fourth Amended and Restated By-Laws.
Each of the MG Capital Amendment, the Lancer Capital Amendment and the JDS1
Amendment modifies each of the MG Capital Agreement, the Lancer Capital
Agreement and the JDS1 Agreement, respectively, to provide that (i) Mr. Falcone
will not be included on the slate of directors for election at the 2020 Annual
Meeting, (ii) the Board will take such actions as are necessary to reduce the
size of the Board to six (6) directors, effective as of the completion of the
2020 Annual Meeting on July 30, 2020, and (iii) the 2020 Annual Meeting will be
convened on July 8, 2020, solely for purposes of adjourning the 2020 Annual
Meeting to July 30, 2020.
The foregoing description does not purport to be complete and is qualified in
its entirety by reference to the MG Capital Amendment, a copy of which is
attached hereto as Exhibit 10.1, the Lancer Capital Amendment, a copy of which
is attached hereto as Exhibit 10.2, and the JDS1 Amendment, a copy of which is
attached hereto as Exhibit 10.3. All three Amendments are incorporated herein by
reference.
Item 8.01. Other Events.
On July 6, 2020, the Company issued a press release announcing, among other
things, the adjournment of the 2020 Annual Meeting from July 8, 2020 to July 30,
2020. A copy of the press release is attached hereto as Exhibit 99.1 and is
incorporated herein by reference.

--------------------------------------------------------------------------------




Item 9.01. Financial Statements and Exhibits.
(d) Exhibits
Item No.            Description
10.1                 Letter Agreement, dated as of July 5, 2020, by and among HC2 Holdings, Inc.,
                   MG Capital Management Ltd., Percy Rockdale LLC and Rio Royal LLC
10.2                 Letter Agreement, dated as of July 5, 2020, by and between HC2 Holdings, Inc.
                   and Lancer Capital LLC
10.3                 Letter Agreement, dated as of July 5, 2020, by and among HC2 Holdings, Inc.,
                   JDS1, LLC and CCUR Holdings, Inc.
99.1                 Press Release, dated as of July 6, 2020, titled "HC2 Holdings to Adjourn 2020
                   Annual Meeting of Stockholders to July 30, 2020    "
104                Cover Page Interactive Data File (the cover page XBRL tags are embedded within
                   the inline XBRL document).


--------------------------------------------------------------------------------

© Edgar Online, source Glimpses