Liquidation: Hyzon Motors Inc.
Form Type: 8-K
Filing Date: 2025-03-28
Corporate Action: Liquidation
Type: New
Accession Number: 000171658325000063
Filing Summary: On March 25, 2025, Hyzon Motors Inc. convened a special meeting of stockholders where significant proposals were voted upon. The stockholders voted to approve the Assignment Proposal, which authorizes the transfer of all or substantially all of the Company’s assets for the benefit of creditors. Additionally, the stockholders voted in favor of the Dissolution Proposal, which approves the liquidation and dissolution of the Company according to the Plan of Liquidation and Dissolution. The meeting had a quorum with 9,057,966 votes represented, which was approximately 59% of the voting power on the record date. The proposals received sufficient votes to pass, thus concluding the need for further proxy solicitation. A press release announcing these results was issued the same day.
Document Link: View Document
Additional details:
Item Number: 1
Proposal Description: Approval of the Assignment Proposal
Votes For: 8,622,306
Votes Against: 406,887
Votes Abstain: 28,773
Item Number: 2
Proposal Description: Approval of the Dissolution Proposal
Votes For: 8,578,707
Votes Against: 450,553
Votes Abstain: 28,706
Form Type: POS AM
Filing Date: 2025-03-20
Corporate Action: Liquidation
Type: Update
Accession Number: 000171658325000054
Filing Summary: On March 20, 2025, Hyzon Motors Inc. filed a Post-Effective Amendment to its Registration Statement under the Securities Act of 1933, intending to deregister all unsold securities previously registered. This follows a board decision on December 19, 2024, to liquidate the company and transfer its assets for the benefit of creditors, subject to stockholder approval. The amendment officially terminates the effectiveness of the original registration statement (No. 333-258340), which included shares of Class A Common Stock and warrants, as the company moves towards liquidation and dissolution.
Document Link: View Document
Additional details:
Deregistration Date: 2025-03-20
Registration Statement Number: 333-258340
Assets Transfer Approved Date: 2024-12-19
Stockholder Approval Needed: true
Form Type: POS AM
Filing Date: 2025-03-20
Corporate Action: Liquidation
Type: Update
Accession Number: 000171658325000055
Filing Summary: Hyzon Motors Inc. filed a Post-Effective Amendment related to Registration Statement No. 333-280006 to terminate the effectiveness of the registration and remove any unsold securities due to the previously approved liquidation and dissolution of the company. On December 19, 2024, the board of directors approved the transfer of all or substantially all assets through an assignment for the benefit of creditors, in connection with the planned liquidation, which is subject to stockholder approval. As a result, they decided to withdraw offerings of securities under the Registration Statement and terminate their registration efforts.
Document Link: View Document
Additional details:
Registration Statement Number: 333-280006
Total Value Of Securities: 250,000,000
Common Stock Class A: Class A Common Stock
Proposal Approval Date: 2024-12-19
Plan Type: liquidation and dissolution
Board Approval Type: transfer of assets through assignment for benefit of creditors
Form Type: S-8 POS
Filing Date: 2025-03-20
Corporate Action: Liquidation
Type: Update
Accession Number: 000171658325000056
Filing Summary: On March 20, 2025, Hyzon Motors Inc. filed a Post-Effective Amendment to its Form S-8 Registration Statements, specifically Registration No. 333-259674 and 333-281866. This amendment relates to the termination of offerings of securities under the mentioned Registration Statements. The company had previously disclosed on December 20, 2024, that the board of directors approved the transfer of substantially all assets through an assignment for the benefit of creditors, along with initiating the liquidation and dissolution of the company pending stockholder approval. This filing aims to terminate the effectiveness of the Registration Statements and remove any unsold securities from registration as of the amendment's date.
Document Link: View Document
Additional details:
Registration No: 333-259674
Registration No: 333-281866
Address Principal Offices: 599 South Schmidt Road, Bolingbrook, IL 60440
Equity Incentive Plan: Hyzon Motors Inc. 2021 Equity Incentive Plan
Phone Number: (585) 484-9337
Emerging Growth Company: Yes
Large Accelerated Filer: No
Accelerated Filer: No
Non Accelerated Filer: Yes
Smaller Reporting Company: Yes
Form Type: S-8 POS
Filing Date: 2025-03-20
Corporate Action: Liquidation
Type: Update
Accession Number: 000171658325000057
Filing Summary: On March 20, 2025, Hyzon Motors Inc. filed a Post-Effective Amendment to Form S-8 Registration Statements No. 333-259674 and No. 333-281866 concerning the termination of offerings for listed shares reserved under the 2021 Equity Incentive Plan. The Registrant's board of directors approved a plan for the transfer of substantially all assets through an assignment for the benefit of creditors and the subsequent liquidation and dissolution of the company, pending approval from stockholders. As a result, the Registrant is moving to terminate the effectiveness of the registration statements and remove any unsold securities from registration.
Document Link: View Document
Additional details:
Registration Statement Numbers: 333-259674, 333-281866
Shares Registered: 44,566,036, 18,433,031
Plan Name: 2021 Equity Incentive Plan
Asset Transfer Method: assignment for the benefit of creditors
Liquidation Status: approved by board, pending stockholder approval
Form Type: DEFA14A
Filing Date: 2025-03-03
Corporate Action: Liquidation
Type: New
Accession Number: 000171658325000040
Filing Summary: Hyzon Motors Inc. is convening a reconvened Special Meeting of Stockholders to be held virtually on March 25, 2025, to approve three main proposals: the Assignment for the Benefit of Creditors, the liquidation and dissolution of the Company, and potential adjournments of the meeting to solicit additional proxies if needed. This follows previous adjournments due to a lack of sufficient valid proxies. The Board believes that liquidating and dissolving the company, along with transferring assets, is the best option for maximizing value for creditors and stockholders. The document details the necessity for stockholder approval according to Delaware law for any assignment of assets or company dissolution. The new record date for voting is set for February 28, 2025. Stockholders are encouraged to participate and vote their shares in favor of the proposals, as the Series A Preferred Stock has been issued to secure support for these actions if voting thresholds are met. Following the dissolution approval, the company's stock and warrants will be delisted from Nasdaq. The summary highlights the essential parts of the proxy statement and emphasizes the importance of stockholder involvement in the decision-making process regarding the company's future.
Document Link: View Document
Additional details:
Proposal Number: 1
Proposal Description: Approval of Assignment
Proposal Number: 2
Proposal Description: Approval of Liquidation and Dissolution
Proposal Number: 3
Proposal Description: Approval of Adjournments
New Record Date: 2025-02-28
Stockholder Meeting Date: 2025-03-25
Form Type: 8-K
Filing Date: 2025-02-20
Corporate Action: Liquidation
Type: New
Accession Number: 000171658325000026
Filing Summary: On February 18, 2025, the Board of Directors of Hyzon Motors Inc. determined to initiate the delisting of the Company’s Common Stock and Warrants from Nasdaq following a Delisting Notification received on January 23, 2025. The Delisting Notification cited the Company’s previously announced Plan of Dissolution, which is pending stockholder approval at a Special Meeting adjourned to February 27, 2025. The Company plans to file a Form 25 with the SEC on or about March 4, 2025, to effect the delisting. This will be followed by a filing of Form 15 to deregister the securities under the Exchange Act. After delisting, the Company expects trading to occur on the OTC Markets, although no assurances can be provided. A press release regarding the delisting was issued on February 20, 2025.
Document Link: View Document
Additional details:
Date Of Delisting: 2025-01-30
Date Of Deregistration: 2025-03-04
Proposed Special Meeting Date: 2025-02-27
Warrant Exercise Price: 575.00
Trading Market: OTC Markets Group Inc.
Form Type: 8-K
Filing Date: 2025-01-23
Corporate Action: Liquidation
Type: New
Accession Number: 000121390025006015
Filing Summary: On January 23, 2025, Hyzon Motors Inc. received a delisting determination from Nasdaq, which stated that the company's securities, including its Class A common stock and public warrants, are to be delisted. This decision is based on the company's announced Plan of Dissolution, pending shareholder approval at a Special Meeting scheduled for February 13, 2025. The suspension of trading for the company's securities will begin on January 30, 2025. A Form 25-NSE will be filed by Nasdaq with the SEC to officially remove the company’s securities from the market. The company has the option to appeal this determination, although trading will be suspended regardless of the appeal.
Document Link: View Document
Additional details:
Delisting Notification Date: 2025-01-23
Planned Special Meeting Date: 2025-02-13
Trading Suspension Date: 2025-01-30
Exercise Price Of Warrant: 575.00
Form Type: 8-K
Filing Date: 2025-01-10
Corporate Action: Liquidation
Type: New
Accession Number: 000171658325000007
Filing Summary: On January 7, 2025, Hyzon Motors Inc.'s Board of Directors made the decision to wind down and liquidate its operations in Shanghai, China through its subsidiary, Hyzon Motors Technology (Shanghai) Co., Ltd. The company estimates incurring charges of approximately $1 million related to employee costs, to be recognized in Q4 2024 and paid in Q1 2025. The wind-down is expected to be completed by the end of 2025. The document highlights potential risks and uncertainties that could affect the actual costs and timing of the liquidation. It also discusses the company's liquidity risks and the possible need for bankruptcy protection, contingent on future strategic actions and funding scenarios.
Document Link: View Document
Additional details:
Date Of Board Decision: 2025-01-07
Location Of Operations: Shanghai, China
Subsidiary Involved: Hyzon Motors Technology (Shanghai) Co., Ltd.
Estimated Liquidation Costs: $1 million
Cost Type: employee-related costs
Cost Recognition Quarter: Q4 2024
Payment Timing: Q1 2025
Expected Completion Date: end of 2025
Form Type: 8-K
Filing Date: 2025-01-07
Corporate Action: Liquidation
Type: New
Accession Number: 000171658325000003
Filing Summary: On January 4, 2025, Hyzon Motors Inc. approved retention incentives for certain executive officers and key employees as part of their anticipated restructuring efforts. The retention incentives are aimed at retaining and motivating participants through a planned special shareholder meeting on February 13, 2025, where the company seeks approval for the transfer of assets and their liquidation and dissolution. The incentives will equal two months’ salary for each participant, with a total of approximately $0.2 million set aside for these retention incentives. Specific agreements have been signed with key executives, outlining the conditions and amounts to be paid. Forward-looking statements included in the document caution that actual results may differ due to various factors, including potential bankruptcy proceedings and operational challenges. The document also outlines the risk factors that may affect the company's future performance and mentions compliance with SEC filing requirements.
Document Link: View Document
Additional details:
Retention Incentive John Zavoli: 60000
Retention Incentive John Waldron: 58333
Retention Incentive Dr Christian Mohrdieck: 69343
Shareholder Meeting Date: 2025-02-13
Form Type: DEF 14A
Filing Date: 2024-12-30
Corporate Action: Liquidation
Type: New
Accession Number: 000121390024113488
Filing Summary: Hyzon Motors Inc. is soliciting stockholder approval for three crucial proposals at a Special Meeting scheduled for February 13, 2025. The proposals include: (1) the Assignment Proposal, allowing the Company to transfer all or substantially all of its assets to an assignee for the benefit of creditors; (2) the Dissolution Proposal, which seeks approval for the liquidation and dissolution of the Company under a Plan of Dissolution; and (3) the Adjournment Proposal, to enable further proxy solicitation if needed. The Board recommends voting 'FOR' all presented proposals to facilitate an orderly wind-down of operations, addressing ongoing financial challenges, and maximizing creditor recoveries. The intended liquidation process aims to clear any existing obligations and objectify potential distributions to stockholders if available. The Board emphasizes that no appraisal rights will be provided under Delaware law for stockholders. Stockholders of record as of December 26, 2024, are eligible to vote, and are encouraged to submit their proxies in advance.
Document Link: View Document
Additional details:
Record Date: 2024-12-26
Special Meeting Date: 2025-02-13
Assignment Proposal Summary: Approve the transfer of all or substantially all of the Company’s assets through an assignment for the benefit of creditors.
Dissolution Proposal Summary: Approve the liquidation and dissolution of the Company and the Plan of Liquidation.
Adjournment Proposal Summary: Approve one or more adjournments of the Special Meeting if necessary to solicit additional proxies.
Board Recommendation: Vote 'FOR' Assignment Proposal, 'FOR' Dissolution Proposal, and 'FOR' Adjournment Proposal.
Number Of Shares Outstanding: 7764691
Comments
No comments yet. Be the first to comment!