Item 2.01 Completion of Acquisition or Disposition of Assets

The disclosure set forth in the "Introductory Note" above is incorporated into this Item 2.01 by reference. The material provisions of the Merger Agreement are described in the Proxy Statement in the section titled " The Merger Agreement " beginning on page 261, which is incorporated by reference herein.

The Merger was approved by the Company's stockholders at a special meeting of the Company's stockholders held on January 17, 2020 (the "Special Meeting"). At the Special Meeting, 35,299,104 shares of the Company's Common Stock were voted in favor of the proposal to approve the Merger, 1,563,761 shares of the Company's Common Stock were voted against the proposal and 10,265 of the Company's stockholders abstained from voting on the proposal. In connection with the Closing, 31,074,592 shares of Common Stock were redeemed at a per price share of approximately $10.29. The Merger was completed on December January 17, 2020.

At the Closing, certain investors (including an affiliate of Fortress) received an aggregate of 15,789,474 shares of Common Stock at a purchase price of $9.50 per share (the "IPO Forward Purchaser Investment") pursuant to the terms of the forward purchase agreements the Company entered into in connection with the Company's initial public offering and an additional 5,000,000 shares of Common Stock in a private placement at a purchase price of $10.00 per share (the "Additional Forward Purchaser Investment" and together with the IPO Forward Purchaser Investment, the "Forward Purchaser Investment").

As of the Effective Time, Blackstone owns a majority of Common Stock. As a result, the Company is a "controlled company" within the meaning of the corporate governance standards of the New York Stock Exchange ("NYSE") and may rely on exceptions from certain corporate governance rules of the NYSE.

In addition, in connection with the Closing, all of the 8,625,000 outstanding shares of the Founder Shares were converted into shares of Common Stock on a one-for-one basis, subject to adjustment. Pursuant to the terms of a sponsor agreement (the "Sponsor Agreement") entered into by the Company, Legacy Vivint Smart Home, Mosaic Sponsor, LLC and Fortress Mosaic Sponsor LLC (together with Mosaic Sponsor, LLC, the "Sponsors") and one of the Company's independent directors, the private placement warrants remain unvested band and are subject to certain time and performance-based vesting provisions described therein.

Pursuant to the Merger Agreement, for a period of five years following the Closing, holders of Legacy Vivint Smart Home common stock and holders of Rollover Restricted Stock (as defined in the Merger Agreement) will be entitled to receive an aggregate of up to 37,500,000 shares of Common in earn-out consideration if, from the Closing until the fifth anniversary thereof, the dollar volume-weighted average price of Common Stock exceeds certain thresholds (as further described in the Merger Agreement).

As of the Closing Date and following the completion of the Merger and the Private Placements, the Company had the following outstanding securities:





  •   154,730,618 shares of Common Stock; and
. . .

Item 3.02 Unregistered Sales of Equity Securities

Recent Sales of Unregistered Equity Securities

Founder Shares

On August 15, 2017, the Company issued an aggregate of 8,625,000 shares of Class F common stock, par value $0.0001 ("Founder Shares") to the Sponsors in exchange for an aggregate capital contribution of $25,000, with each Sponsor purchasing an equal number of Founder Shares. The Founder Shares automatically converted into Common Stock at Closing, on a one-for-one basis, subject to adjustment.

Forward Purchase Agreements

Certain institutional and accredited investors entered into forward purchase agreements with the Company, pursuant to which the anchor investors agreed to purchase an aggregate of 15,789,474 shares of Common Stock at a purchase price of $9.50 per share (for an aggregate amount of approximately $150 million) in a private placement that occurred concurrently with the closing of the Merger. The obligations under the forward purchase agreements did not depend on whether any Common Stock was redeemed by the public stockholders.

In connection with the execution of the Amendment, the Company entered into an additional subscription agreement (the "Additional Forward Purchaser Subscription Agreement") with one of the forward purchasers (the "Forward Purchaser") that had committed at the time of Mosaic's initial public offering to purchase newly-issued shares of Mosaic Class A common stock upon the consummation of a business combination, which includes the Merger. Pursuant to the Additional Forward Purchaser Subscription Agreement, immediately prior to the Effective Time, the Forward Purchaser purchased from the Company 5,000,000 shares of Mosaic's Common Stock at a purchase price of $10.00 per share for an aggregate amount of $50,000,000. As consideration for the additional investment, 25% of Mosaic Sponsor LLC's Founder Shares and private placement warrants were forfeited to the Company and the Company issued to the Forward Purchaser an equal number of shares of Common Stock and warrants concurrently with the Closing.

Private Placement Warrants

Simultaneously with the Company's initial public offering on October 23, 2017, the Company sold an aggregate of 5,933,334 private placement warrants at $1.50 per warrant for an aggregate purchase price of $8,900,001. Each private placement warrant is exercisable to purchase one share of Common Stock at an exercise price of $11.50 per share. The private placement warrants will expire five years after the Closing or earlier upon redemption or liquidation.





                                       9

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

Subscription Agreements

In connection with the execution of the Merger Agreement, the Company entered into Subscription Agreements, each dated as September 16, 2019, with certain investment funds managed by affiliates of each of Fortress Investment Group LLC and Blackstone, each an affiliate of one of the Sponsors, pursuant to which such funds subscribed for 12,500,000 and 10,000,000 newly-issued shares of Common Stock at a purchase price of $10.00 per share (the "Private Placements") for an aggregate purchase price of $125,000,000 and $100,000,000, respectively. The . . .

Item 3.03 Material Modification to Rights of Security Holders

The information set forth in Item 5.03 to this Current Report on Form 8-K is incorporated herein by reference.

Item 4.01 Changes in Registrant's Certifying Accountant

Change of the Company's Independent Registered Public Accounting Firm

On January 17, 2020, the Audit Committee of the Board approved the engagement of Ernst & Young LLP ("EY") as the Company's independent registered public accounting firm to audit the Company's consolidated financial statements for the year ended December 31, 2020. EY served as the independent registered public accounting firm of Legacy Vivint Smart Home prior to the Merger. Accordingly, WithumSmith+Brown, PC ("Withum"), the Company's independent registered public accounting firm prior to the Merger, was informed that it would be replaced by EY as the Company's independent registered public accounting firm following completion of the Company's audit for the year ended December 31, 2019, which consists only of the accounts of the pre-merger Special Purpose Acquisition Company.

Withum's report on the Company's financial statements as of December 31, 2018 and 2017 and the related statements of operations, changes in shareholders' equity and cash flows for the year ended December 31, 2018 and the period from July 26, 2017 (inception) through December 31, 2017 did not contain any adverse opinion or disclaimer of opinion, nor were they qualified or modified as to uncertainty, audit scope or accounting principles.

During the period from July 26, 2017 (inception) through December 31, 2018 and the subsequent period through January 24, 2020, there were no: (i) disagreements with Withum on any matter of accounting principles or practices, financial statement disclosures or audited scope or procedures, which disagreements if not resolved to Withum's satisfaction would have caused Withum to make reference to the subject matter of the disagreement in connection with its report or (ii) reportable events as defined in Item 304(a)(1)(v) of Regulation S-K.





                                       10

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

During the year period from July 26, 2017 (inception) to December 31, 2017, the year ended December 31, 2018 and the interim period through January 24, 2020, the Company did not consult EY with respect to either (i) the application of accounting principles to a specified transaction, either completed or proposed; or the type of audit opinion that might be rendered on the Company's financial statements, and no written report or oral advice was provided to the Company by EY that EY concluded was an important factor considered by the Company in reaching a decision as to the accounting, auditing or financial reporting issue; or (ii) any matter that was either the subject of a disagreement, as that term is described in Item 304(a)(1)(iv) of Regulation S-Kunder the Exchange Act and the related instructions to Item 304 of Regulation S-K under the Exchange Act, or a reportable event, as that term is defined in Item 304(a)(1)(v) of Regulation S-K under the Exchange Act.

The Company has provided Withum with a copy of the disclosures made by the Company in response to this Item 4.01 and has requested that Withum furnish the Company with a letter addressed to the SEC stating whether it agrees with the statements made by the registrant in response to this Item 304(a) and, if not, stating the respects in which it does not agree. A letter from Withum is attached as Exhibit 16.1 to this Current Report on Form 8-K.

Item 5.01 Changes in Control of the Registrant

The information set forth above under "Introductory Note" and "Item 2.01. Completion of Acquisition or Disposition of Assets" is incorporated herein by reference.

Item 5.02 Departure of Directors or Certain Officers; Election of Directors;

Appointment of Certain Officers; Compensatory Arrangements of Certain

Officers.

The information set forth above in the sections titled "Directors and Officers" and "Certain Relationships and Related Transactions" in Item 2.01 to this Current Report on Form 8-K is incorporated herein by reference. In addition, the information set forth in Exhibit 99.2 to this Current Report on Form 8-K is incorporated herein by reference.

Item 5.03 Amendments to Articles of Incorporation or Bylaws

On January 17, 2020, the Board and the Company's stockholders approved and adopted the Amended and Restated Charter (the "A&R Charter") and the Board approved and adopted an amendment to the A&R Charter to change the Company's name (the "Name Change Amendment") and the Amended and Restated Bylaws (the "A&R Bylaws"), each as in effect immediately prior to the Closing.

Copies of the A&R Charter, the Name Change Amendment and the A&R Bylaws are attached as Exhibit 3.1, Exhibit 3.2 and Exhibit 3.3 to this Current Report on Form 8-K, respectively, and are incorporated herein by reference.

The material terms of each of the A&R Charter and the A&R Bylaws and the general effect upon the rights of holders of the Company's capital stock are included in the Proxy Statement under the sections titled " Proposals No. 2 through No. 12-The Charter Proposals " beginning on page 97 of the Proxy Statement and " Comparison of Stockholders Rights " beginning on page 298 of the Proxy Statement, which is incorporated herein by reference.





                                       11

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

Item 5.06 Change in Shell Company Status

As a result of the Merger, which fulfilled the definition of a business combination as required by the Certificate of Incorporation of the Company, dated December 21, 2018, the Company ceased to be a shell company (as defined in Rule 12b-2 of the Exchange Act) as of the Closing Date. The material terms of the Merger are described in the Proxy Statement in the sections titled " The Merger " and " The Merger Agreement " beginning on pages 231 and 261, respectively, of the Proxy Statement, which is incorporated herein by reference.

Item 9.01 Financial Statements and Exhibits

(a) Financial Statements of Business Acquired

The audited consolidated financial statements of Legacy Vivint Smart Home for the years ended December 31, 2018, 2017 and 2016 are included in the Proxy Statement beginning on page F-44 and are incorporated herein by reference.

The unaudited condensed consolidated financial statements of Legacy Vivint Smart Home for the nine months ended September 30, 2019 and 2018 are included in the Proxy Statement beginning on page F-99 and are incorporated herein by reference.

(b) Pro Forma Financial Information

The unaudited pro forma condensed combined financial information of the Company for the year ended December 31, 2018 and for the nine months ended September 30, 2019 is set forth in Exhibit 99.1 hereto and is incorporated by reference herein.





(d) Exhibits.




Exhibit
  No.                                    Description

 2.1          Agreement and Plan of Merger, dated as of September  15, 2019, by
            and among the Company, Maiden Merger Sub, Inc. and Legacy Vivint Smart
            Home, Inc. (incorporated by reference to Exhibit 2.1 to the Company's
            Current Report on Form 8-K filed on September 16, 2019)

 2.2          Amendment No. 1 to the Agreement and Plan of Merger, dated as of
            December  18, 2019, by and among the Company, Maiden Merger Sub, Inc.
            and Legacy Vivint Smart Home, Inc. (incorporated by reference to
            Exhibit 2.1 to the Company's Current Report on Form 8-K filed on
            December 19, 2019)

 3.1          Amended and Restated Certificate of Incorporation of Vivint Smart
            Home, Inc., dated as of January 17, 2020

 3.2          Certificate of Amendment of Certificate of Incorporation of Vivint
            Smart Home, Inc., dated as of January 17, 2020

 3.3          Amended and Restated Bylaws of Vivint Smart Home, Inc., dated as of
            January 17, 2020

10.1          Vivint Smart Home, Inc. 2020 Omnibus Incentive Plan (incorporated by
            reference to Annex D to the Company's Registration Statement on Form
            S-4)

10.2          Form of Indemnification Agreement

10.3          Amended and Restated Credit Agreement, dated as of June  28, 2013,
            among APX Group, Inc., the other guarantors party thereto, Bank of
            America, N.A., as Administrative Agent and the other lenders and
            parties thereto (incorporated by reference to Exhibit 10.1 to the
            Registration Statement on Form S-4 of APX Group Holdings, Inc. and the
            other registrants listed therein (File Number: 333-191132-02))

10.4          Second Amended and Restated Credit Agreement, dated as of March  6,
            2015, among APX Group, Inc., the other guarantors party thereto, Bank
            of America, N.A., as Administrative Agent and the other lenders and
            parties thereto (incorporated by reference to Exhibit 10.1 to the
            Current Report on Form 8-K of APX Group Holdings, Inc. filed on
            March 11, 2015. (File Number: 333-191132-02))




                                       12

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


Exhibit
  No.                                    Description

10.5         Third Amended and Restated Credit Agreement, dated as of August  10,
           2017, by and among APX Group, Inc., APX Group Holdings, Inc., the other
           guarantors party thereto, each lender from time to time party thereto
           and Bank of America, N.A., as administrative agent, L/C issuer and
           swing line lender (incorporated by reference to Exhibit 10.1 to the
           Current Report on Form 8-K of APX Group Holdings, Inc. filed on
           August 10, 2017 (File Number: 333-191132-02))

10.6         Security Agreement, dated as of November  16, 2012, among the
           grantors named therein and Wilmington Trust, National Association, as
           Collateral Agent (incorporated by reference to Exhibit 10.3 to the
           Registration Statement on Form S-4 of APX Group Holdings, Inc. and the
           other registrants listed therein (File Number: 333-191132-02))

10.7         Intercreditor Agreement and Collateral Agency Agreement, dated as of
           November  16, 2012, among 313 Group Inc., the other grantors named
           therein, Bank of America, N.A., as Credit Agreement Collateral Agent,
           Wilmington Trust, National Association, as Notes Collateral Agent, and
           each Additional Collateral Agent from time to time party thereto
           (incorporated by reference to Exhibit 10.4 to the Registration
           Statement on Form S-4 of APX Group Holdings, Inc. and the other
           registrants listed therein (File Number: 333-191132-02))

10.8         Credit Agreement, dated as of September  6, 2018, among APX Group,
           Inc., APX Group Holdings, Inc., the other guarantors party thereto,
           each lender from time to time party thereto and Bank of America, N.A.,
           as administrative agent (incorporated by reference to Exhibit 10.1 to
           the Current Report on Form 8-K of APX Group Holdings, Inc. filed on
           September 6, 2018 (File Number 333-191132-02))

10.9         Security Agreement, dated as of September  6, 2018, among the
           grantors identified therein and Bank of America, N.A., as
           administrative agent (incorporated by reference to Exhibit 10.2 to the
           Quarterly Report on Form 10-Q of APX Group Holdings, Inc. for the
           quarterly period ended September 30, 2018 (File Number 333-191132-02))


10.10        Collateral Agent Joinder Agreement No. 1, dated as of September  6,
           2018 to the Intercreditor and Collateral Agency Agreement dated as of
           November  16, 2012, among APX Group, Inc., the grantors party thereto,
           Bank of America, N.A. as the Credit Agreement Collateral Agent,
           Wilmington Trust, National Association, as Notes Collateral Agent, and
           each additional collateral agent from time to time party thereto
           (incorporated by reference to Exhibit 10.3 to the Quarterly Report on
           Form 10-Q of APX Group Holdings, Inc. for the quarterly period ended
           September 30, 2018 (File Number 333-191132-02))

10.11        Amended and Restated Employment Agreement, dated March  4 2019,
           between APX Group, Inc. and Alex Dunn (incorporated by reference to
           Exhibit 10.19 to the Annual Report on Form 10-K of APX Group Holdings,
           Inc. for the fiscal year ended December  31, 2018) (File Number
           333-191132-02))

10.12        Amended and Restated Employment Agreement, dated March  4, 2019,
           between APX Group, Inc. and Todd Pedersen (incorporated by reference to
           Exhibit 10.20 to the Annual Report on Form 10-K of APX Group Holdings,
           Inc. for the fiscal year ended December  31, 2018) (File Number
           333-191132-02))

10.13        Employment Agreement, dated March  8, 2016, by and between APX Group,
           Inc. and Mark Davies (incorporated by reference to Exhibit 10.17 to the
           Annual Report on Form 10-K of APX Group Holdings, Inc. for the fiscal
           year ended December  31, 2015 (File Number 333-191132-02))

10.14        Employment Agreement, dated March  8, 2016, by and between APX Group,
           Inc. and Todd Santiago (incorporated by reference to Exhibit 10.18 to
           the Annual Report on Form 10-K of APX Group Holdings, Inc. for the
           fiscal year ended December  31, 2015 (File Number 333-191132-02))




                                       13

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


Exhibit
  No.                                    Description

10.15        Employment Agreement, dated March  8, 2016, by and between APX Group,
           Inc. and Todd Santiago (incorporated by reference to Exhibit 10.18 to
           the Annual Report on Form 10-K of APX Group Holdings, Inc. for the
           fiscal year ended December  31, 2015 (File Number 333-191132-02))

10.16        Employment Agreement, dated March  8, 2016, by and between APX Group,
           Inc. and Matthew Eyring (incorporated by reference to Exhibit 10.19 to
           the Annual Report on Form 10-K of APX Group Holdings, Inc. for the
           fiscal year ended December  31, 2016 (File Number 333-191132-02))

10.17        Form of Letter Amendment, dated March  8, 2016, to Management
           Subscription Agreement (Incentive Units) (incorporated by reference to
           Exhibit 10.20 to the Annual Report on Form 10-K of APX Group Holdings,
           Inc. for the fiscal year ended December  31, 2015 (File Number
           333-191132-02))

10.18        Form of Outside Director Offer Letter (incorporated by reference to
           Exhibit 10.1 to the Quarterly Report on Form 10-Q of APX Group
           Holdings, Inc. for the quarterly period ended September 30, 2015 (File
           Number: 333-191132-02))

10.19        Form of Retention Award Agreement (incorporated by reference to
           Exhibit 10.4 to the Quarterly Report on Form 10-Q of APX Group
           Holdings, Inc. for the quarterly period ended September 30, 2018 (File
           Number 333-191132-02))

10.20        Vivint Group, Inc. Amended and Restated 2013 Omnibus Incentive Plan
           (incorporated by reference to Exhibit 10.5 to the Quarterly Report on
           Form 10-Q of APX Group Holdings, Inc. for the quarterly period ended
           September 30, 2018 (File Number 333-191132-02))

10.21        Form of Restricted Stock Unit Award Agreement under the Vivint Group,
           Inc. Amended and Restated 2013 Omnibus Incentive Plan (incorporated by
           reference to Exhibit 10.6 to the Quarterly Report on Form 10-Q of APX
           Group Holdings, Inc. for the quarterly period ended September 30, 2018
           (File Number 333-191132-02))

10.22        Form of Note Purchase Agreement, relating to the Company's 8.875%
           Senior Secured Notes due 2022 (incorporated by reference to Exhibit
           10.1 to the Current Report on Form 8-K of APX Group Holdings, Inc.
           filed on October 19, 2015 (File Number: 333-191132-02))

10.23        Second Amended and Restated Consumer Financing Services Agreement,
           dated May  31, 2017, between Citizens Bank, N.A. and APX Group, Inc.
           (Portions of this exhibit have been omitted pursuant to a request for
           confidential treatment) (incorporated by reference to Exhibit 10.24 to
           the Annual Report on Form 10-K of APX Group Holdings, Inc. for the
           fiscal year ended December 31, 2017 (File Number 333-191132-02))

10.24        Incentive Compensation Plan adopted on March 4, 2019 (incorporated by
           reference to Exhibit  10.31 to the Annual Report on Form 10-K of APX
           Group Holdings, Inc. for the fiscal year ended December 31, 2018) (File
           Number 333-191132-02))

10.25        Indenture, dated as of November  16, 2012, among APX Group, Inc., the
           guarantors named therein and Wilmington Trust, National Association, as
           trustee, relating to the Company's 8.75% Senior Notes due 2020
           (incorporated by reference to Exhibit 4.5 to the Registration Statement
           on Form S-4 of APX Group Holdings, Inc. and the other registrants
           listed therein (File Number: 333-191132-02))




                                       14

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


Exhibit
  No.                                    Description

10.36        First Supplemental Indenture, dated as of December  20, 2012, among
           313 Aviation, LLC and Wilmington Trust, National Association, as
           trustee, relating to the Company's 8.75% Senior Notes due 2020
           (incorporated by reference to Exhibit 4.6 to the Registration Statement
           on Form S-4 of APX Group Holdings, Inc. and the other registrants
           listed therein (File Number: 333-191132-02))

10.37        Second Supplemental Indenture, dated as of May  14, 2013, among
           Vivint Wireless, Inc. and Wilmington Trust, National Association, as
           trustee, relating to the Company's 8.75% Senior Notes due 2020
           (incorporated by reference to Exhibit 4.7 to the Registration Statement
           on Form S-4 of APX Group Holdings, Inc. and the other registrants
           listed therein (File Number: 333-191132-02))

10.38        Third Supplemental Indenture, dated as of May  31, 2013, among APX
           Group, Inc., the guarantors named therein and Wilmington Trust,
           National Association, as trustee, relating to the Company's 8.75%
           Senior Notes due 2020 (incorporated by reference to Exhibit 4.8 to the
           Registration Statement on Form S-4 of APX Group Holdings, Inc. and the
           other registrants listed therein (File Number: 333-191132-02))

10.39        Fourth Supplemental Indenture, dated as of December  13, 2013, among
           APX Group, Inc., the guarantors named therein and Wilmington Trust,
           National Association, as trustee, relating to the Company's 8.75%
           Senior Notes due 2020 (incorporated by reference to Exhibit 4.1 to the
           Current Report on Form 8-K of APX Group Holdings, Inc. filed on
           December 13, 2013 (File Number: 333-191132-02))

10.40        Fifth Supplemental Indenture, dated as of July  1, 2014, among APX
           Group, Inc., the guarantors named therein and Wilmington Trust,
           National Association, as trustee, relating to the Company's 8.75%
           Senior Notes due 2020 (incorporated by reference to Exhibit 4.1 to the
           Current Report on Form 8-K of APX Group Holdings, Inc. filed on July 1,
           2014 (File Number: 333-191132-02))

10.41        Sixth Supplemental Indenture, dated as of December  18, 2014, among
           APX Group, Inc., the guarantors named therein and Wilmington Trust,
           National Association, as trustee, relating to the Company's 8.75%
           Senior Notes due 2020 (incorporated by reference to Exhibit 4.12 to the
           Registration Statement on Form S-4 of APX Group Holdings, Inc. and the
           other registrants listed therein (File Number: 333-191132-02))

10.42        Form of Note relating to Company's 8.75% Senior Notes due 2020
           (attached as exhibit to Exhibit 10.39) (incorporated by reference to
           Exhibit 4.9 to the Registration Statement on Form S-4 of APX Group
           Holdings, Inc. and the other registrants listed therein (File Number:
           333-191132-02))

10.43        Indenture, dated as of May  26, 2016, among APX Group, Inc., the
           guarantors party thereto and Wilmington Trust, National Association, as
           trustee and collateral agent, relating to the Company's 7.875% Senior
           Secured Notes due 2022 (incorporated by reference to Exhibit 4.1 to the
           Current Report on Form 8-K of APX Group Holdings, Inc. filed on May 26,
           2016 (File Number: 333-191132-02))

10.44        First Supplemental Indenture, dated as of August  17, 2016, among APX
           Group, Inc., the guarantors party thereto and Wilmington Trust,
           National Association, as trustee and collateral agent, relating to the
           Company's 7.875% Senior Secured Notes due 2022 (incorporated by
           reference to Exhibit 4.1 to the Current Report on Form 8-K of APX Group
           Holdings, Inc. filed on August 17, 2016 (File Number: 333-191132-02))

10.45        Second Supplemental Indenture, dated as of February  1, 2017, among
           APX Group, Inc., the guarantors party thereto and Wilmington Trust,
           National Association, as trustee and collateral agent, relating to the
           Company's 7.875% Senior Secured Notes due 2022 (incorporated by
           reference to Exhibit 4.1 to the Current Report on Form 8-K of APX Group
           Holdings, Inc. filed on February 1, 2017 (File Number:
           333-191132-01))




                                       15

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


Exhibit
  No.                                    Description

10.46        Indenture, dated as of August  10, 2017, among APX Group, Inc., the
           guarantors party thereto and Wilmington Trust, National Association, as
. . .

© Edgar Online, source Glimpses