UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
SCHEDULE 13E-3
(Amendment No. 4)
Rule 13e-3 Transaction Statement Under to Section
13(e) of the
Securities Exchange Act of 1934
HALL OF FAME RESORT & ENTERTAINMENT COMPANY
(Name of the Issuer)
Hall of Fame Resort & Entertainment Company
HOFV Holdings, LLC
Omaha Merger Sub, Inc.
IRG Canton Village Manager, LLC
IRG Canton Village Member, LLC
American Capital Center, LLC
CH Capital Lending, LLC
IRG, LLC
Midwest Lender Fund, LLC
Stuart Lichter
(Names of Persons Filing Statement)
Common Stock, par value $0.0001 per share
(Title of Class of Securities)
40619L201
(CUSIP Number of Class of Securities)
Hall of Fame Resort & Entertainment Company
2014 Champions Gateway, Suite 100
Canton, OH 44708
(330) 458-9176
Attn: Karl Holtz & Tim Kelly |
|
HOFV Holdings, LLC
Omaha Merger Sub, Inc.
IRG Canton Village Manager, LLC
IRG Canton Village Member, LLC
American Capital Center, LLC
CH Capital Lending, LLC
IRG, LLC
Midwest Lender Fund, LLC
Stuart Lichter |
|
|
11111 Santa Monica Blvd, Suite 800
Los Angeles, CA 90025 |
|
|
(310) 806-4434
Attn: Richard Klein |
(Name, Address, and Telephone Numbers of Person
Authorized to Receive Notices
and Communications on Behalf of the Persons Filing Statement)
With copies to
Sheppard, Mullin, Richter & Hampton LLP |
|
Bryan Cave Leighton Paisner LLP |
30 Rockefeller Plaza
New York, NY 10112 |
|
One Atlantic Center, 14th Floor
1201 W. Peachtree St., N.W. |
(212) 653-8700
Attn: Richard A. Friedman & Stephen A. Cohen |
|
Atlanta, GA 30309
(404) 672-6600 |
|
|
Attn: Rick Miller & Amy Wilson |
This statement is filed in connection with (check
the appropriate box):
a. |
☒ |
The filing of solicitation materials or an information statement subject to Regulation 14A, Regulation 14C or Rule 13e-3(c) under the Securities Exchange Act of 1934. |
b. |
☐ |
The filing of a registration statement under the Securities Act of 1933. |
Check the following box if
the soliciting materials or information statement referred to in checking box (a) are preliminary copies: ☐
Check the following box if
the filing is a final amendment reporting the results of the transaction: ¨
Neither the Securities
and Exchange Commission nor any state securities commission has approved or disapproved of this transaction, passed upon the merits or
fairness of this transaction, or passed upon the adequacy or accuracy of the disclosure in this transaction statement on schedule 13e-3.
Any representation to the contrary is a criminal offense.
Introduction
This Amendment No. 4 to the
Transaction Statement on Schedule 13E-3 (as amended hereby, this “Transaction Statement”) is being filed with the U.S.
Securities and Exchange Commission (the “SEC”) pursuant to Section 13(e) of the Securities Exchange Act of 1934, as
amended (together with the rules and regulations promulgated thereunder, the “Exchange Act”), by (1) Hall of Fame Resort
& Entertainment Company (the “Company”); (2) HOFV Holdings, LLC, a Delaware limited liability company (“Parent”),
(3) Omaha Merger Sub, Inc., a Delaware corporation and a wholly owned subsidiary of Parent (“Merger Sub”), (4) IRG
Canton Village Manager, LLC, a Delaware limited liability company, (5) IRG Canton Village Member, LLC, a Delaware limited liability company,
(6) American Capital Center, LLC, a Delaware limited liability company, (7) CH Capital Lending, LLC, a Delaware limited liability company
(“CHCL”), (8) IRG, LLC, a Nevada limited liability company, (9) Midwest Lender Fund, LLC, a Delaware limited liability
company, and (10) Stuart Lichter (“Mr. Lichter”) (each of (1) through (10) a “Filing Person,” and
collectively, the “Filing Persons”). Parent and its affiliates control approximately 22.1% of the issued and outstanding
shares of common stock, par value $0.0001 per share, of the Company (which we refer to as a “share” or, collectively,
“shares”).
This Transaction Statement
relates to the Agreement and Plan of Merger, dated as of May 7, 2025 (as it may be amended from time to time, the “Merger Agreement”),
by and among the Company, Parent and Merger Sub and, solely as guarantor of certain of Parent’s obligations under the Merger Agreement,
CHCL.
Except as otherwise set forth
herein, the information set forth in the Transaction Statement remains unchanged and is incorporated by reference into this Amendment
No. 4. All information set forth in this Amendment No. 4 should be read together with the information contained or incorporated by reference
in the Transaction Statement.
While each of the Filing Persons
acknowledges that the merger is a going private transaction for purposes of Rule 13e-3 under the Exchange Act, the filing of this Transaction
Statement shall not be construed as an admission by any Filing Person, or by any affiliate of a Filing Person, that the Company is “controlled”
by any of the Filing Persons and/or their respective affiliates.
All information contained
in, or incorporated by reference into, this Transaction Statement concerning each Filing Person has been supplied by such Filing Person.
Item 15. Additional Information
Regulation M-A Item 1011
(c) Other Material Information.
The information set forth in the Proxy Statement, including all annexes thereto, is incorporated herein by reference.
On September 5, 2025, Parent
and certain of its affiliates delivered to the Company a Notice of Intent to Terminate Merger Agreement and Non-Extension of Note &
Security Agreement (the “Notice”) "), a copy of which is attached hereto as Exhibit (a)(5). Pursuant to the Notice,
Parent provided written notice of its intention to terminate the Merger Agreement under Section 8.1(e) due to the Company’s failure
to perform its obligations thereunder. Specifically, the Company has failed to satisfy its obligations under Section 7.2(g) of the Merger
Agreement which requires the Company to obtain executed consents from the third parties listed on Schedule 7.2(g), including, without
limitation, all holders of the Company’s 8% Convertible Notes due 2025 issued July 1, 2020 (as such notes may be amended from time
to time, the “PIPE Notes”). These consents are material to the Merger, and the failure to obtain them constitutes a material
breach of the Company’s obligations under Section 7.2(b). As a result, and in accordance with Section 8.1(e), Parent notified the
Company of Parent’s intention to terminate the Merger Agreement effective as of September 17, 2025 (the “Termination Date”),
unless the Company cures such breach prior to the Termination Date.
On September 16, 2025, Parent
and certain of its affiliates delivered to the Company a letter (the "Letter"), a copy of which is attached hereto as Exhibit
(a)(6). Pursuant to the Letter, the Termination Date under the Notice had been extended to September 30, 2025, and further, Parent agreed
to forbear from exercising its rights and remedies under the Merger Agreement, prior to such date, absent any earlier default by the Company
of any of its obligations under and pursuant to the Merger Agreement other than the obligations arising under Section 7.2(g) of the Merger
Agreement with respect to receipt of third party consents to the transaction from the holders of the Company's 8% Convertible Notes due
2025.
The foregoing information
is a summary of the material terms of the Notice and the Letter described above, is not complete, and is qualified in its entirety
by reference to the full text of the Notice and the Letter, attached hereto as Exhibit (a)(5) and Exhibit (a)(6) and incorporated herein
by reference. Readers should review the Notice and the Letter for a complete understanding of the terms and conditions therein.
On September 16, 2025, the
Company convened its special meeting of stockholders (the “Special Meeting”) for the following purposes:
(i) to consider and vote on the proposal to adopt the Merger Agreement, (ii) to consider and vote on the proposal to approve, on a non-binding,
advisory basis, the compensation that will or may become payable by the Company to its named executive officers in connection
with the Merger (the “Compensation Proposal”), and (iii) to consider and vote on any proposal to adjourn the Special
Meeting, from time to time, to a later date or dates, if necessary or appropriate, to solicit additional proxies if there are insufficient
votes to adopt the Merger Agreement at the time of the Special Meeting (the “Adjournment Proposal”).
At the Special Meeting,
the stockholders of the Company approved the Compensation Proposal and the Adjournment Proposal. The Company then adjourned the
Special Meeting until September 24, 2025, at 10:00 a.m., Eastern Time, in order to allow the Company to solicit additional proxies
with respect to the proposal to adopt the Merger Agreement. Stockholders will be able to attend virtually and vote at the reconvened
Special Meeting using the same process in place for the originally scheduled Special Meeting, the details of which are set forth in
the Proxy Statement. The Company does not intend to change the record date for the Special Meeting.
On September 17, 2025, the
Company filed with the SEC a Current Report on Form 8-K regarding the Special Meeting results, which is attached hereto as an Exhibit
(a)(7). The disclosure under Item 5.07 of Form 8-K is hereby incorporated by reference. On September 17, 2025, the Company also sent an email to its stockholders encouraging them to vote their shares, a copy of which is attached
hereto as an Exhibit (a)(8).
Item 16. Exhibits
Regulation M-A Item 1016
(a)(1) Definitive
Proxy Statement of Hall of Fame Resort & Entertainment Company (the “Proxy Statement”) (incorporated herein by reference
to the Schedule 14A filed concurrently with the SEC).
(a)(2) Form
of Proxy Card (included in the Proxy Statement and incorporated herein by reference).
(a)(3) Press Release, dated
May 8, 2025 (filed as Exhibit
99.1 to the Company’s Current Report on Form
8-K, filed May 8, 2025 and incorporated herein by reference).
(a)(4) Letter to Partners,
dated May 8, 2025 (filed as Exhibit
99.2 to the Company’s Current Report on Form
8-K, filed May 8, 2025 and incorporated herein by reference).
(a)(5) Notice of Intent to
Terminate Merger Agreement and Non-Extension of Note and Security Agreement, dated September 5, 2025 (filed as Exhibit 99.1 to Form 8-K
filed on September 9, 2025 and incorporated herein by reference).
(a)(6) Letter, dated September
16, 2025, from HOFV Holdings, LLC, CH Capital Lending, LLC, IRG, LLC, and Midwest Lender Fund, LLC (filed as Exhibit 99.1 to Form 8-K
filed on September 17, 2025 and incorporated herein by reference).
(a)(7) Current Report on Form 8-K, dated September 17, 2025 (incorporated herein by reference).
(a)(8) Email to Stockholders, dated September 17, 2025 (filed as Exhibit 99.1 to the Company’s Current Report on Form 8-K, filed
September 18, 2025 and incorporated herein by reference).
(c)(1) Opinion
of Wedbush Securities Inc. to the Special Committee of the Board of Directors of the Company, dated May 7, 2025 (included as Annex C to
the Proxy Statement and incorporated herein by reference).
(c)(2)+ Discussion
Materials of Wedbush Securities Inc. to the Special Committee of the Board of Directors of the Company, dated May 7, 2025.
(d)(1) Agreement
and Plan of Merger, dated as of May 8, 2025, by and among Hall of Fame Resort & Entertainment Company, Parent Holdings, LLC and Omaha
Merger Sub, Inc. (incorporated herein by reference to Annex A of the Proxy Statement).
(d)(2) Voting
Agreement, dated as of May 7, 2025, by and among Parent Holdings, LLC, Omaha Merger Sub, Inc., Hall of Fame Resort & Entertainment
Company, and the holders of Company Common Stock signatory thereto (incorporated herein by reference to Annex B of the Proxy Statement).
(d)(3) Term
Loan Agreement, dated December 1, 2020, among Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC, certain of its
subsidiaries, and Aquarian Credit Funding LLC (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K (001-38363),
filed with the Commission on December 3, 2020).
(d)(4) Amendment
Number 1 to Term Loan Agreement, dated January 28, 2021, among Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC,
certain of its subsidiaries, Aquarian Credit Funding LLC, and the Lenders party thereto (incorporated by reference to Exhibit 10.36 of
the Company’s Post-Effective Amendment No. 3 to Form S-1 Registration Statement (File No. 333-249133), filed with the Commission
on July 22, 2021).
(d)(5) Amendment
Number 2 to Term Loan Agreement, dated February 15, 2021, among Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC,
certain of its subsidiaries, Aquarian Credit Funding LLC, and the Lenders party thereto (incorporated by reference to Exhibit 10.37 of
the Company’s Post-Effective Amendment No. 3 to Form S-1 Registration Statement (File No. 333-249133), filed with the Commission
on July 22, 2021).
(d)(6) Amendment
Number 3 to Term Loan Agreement, dated as of August 30, 2021 among Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC, certain of its subsidiaries, Aquarian Credit Funding LLC, and the Lenders party thereto (incorporated by reference to Exhibit 10.1
of the Company’s Form 8-K (001-38363), filed with the Commission on September 1, 2021).
(d)(7) Amendment
Number 4 to Term Loan Agreement, dated as of August 30, 2021 among Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC, certain of its subsidiaries, Aquarian Credit Funding LLC, and the Lenders party thereto (incorporated by reference to Exhibit 10.2
of the Company’s Form 8-K (001-38363), filed with the Commission on September 1, 2021).
(d)(8) Amendment
Number 5 to Term Loan Agreement, dated as of December 15, 2021 among Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC, certain of its subsidiaries, Aquarian Credit Funding LLC, and the Lenders party thereto (incorporated by reference to Exhibit 10.5
of the Company’s Form 8-K (001-38363), filed with the Commission on December 16, 2021).
(d)(9) Amendment
Number 6 to Term Loan Agreement, dated as of March 1, 2022, among Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC, certain of its subsidiaries, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by reference to Exhibit
10.1 of the Company’s Form 8-K (001-38363), filed with the Commission on March 2, 2022).
(d)(10) Amendment
Number 7 to Term Loan Agreement, dated as of August 5, 2022, among Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC, certain of its subsidiaries, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by reference to Exhibit
10.9 of the Company’s Form S-3 Registration Statement (File No. 333-266750), filed with the Commission on August 10, 2022).
(d)(11) Amendment
Number 8 to Term Loan Agreement, effective as of November 7, 2022, by Hall of Fame Resort & Entertainment Company, HOF Village Newco,
LLC and HOF Village Youth Fields, LLC, as borrower, in favor of CH Capital Lending, LLC, as administrative agent and lender (incorporated
by reference to Exhibit 10.9 of the Company’s Form 8-K (File No. 001-38363), filed with the Commission on March 22, 2023).
(d)(12) Amendment
Number 9 to Term Loan Agreement, dated December 8, 2023 by Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC, HOF
Village Youth Fields, LLC, collectively as borrower, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by
reference to Exhibit 10.2 of the Company’s Form 8-K (001-38363), filed with the Commission on December 14, 2023).
(d)(13) Amendment
Number 10 to Term Loan Agreement, dated January 11, 2024 by Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC, HOF
Village Youth Fields, LLC, collectively as borrower, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by
reference to Exhibit 10.1 of the Company’s Form 8-K (001-38363), filed with the Commission on January 18, 2024).
(d)(14) Amendment
Number 11 to Term Loan Agreement, dated January 17, 2024 by Hall of Fame Resort & Entertainment Company and HOF Village Newco, LLC,
collectively as borrower, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by reference to Exhibit 10.7 of
the Company’s Form 8-K (001-38363), filed with the Commission on January 18, 2024).
(d)(15) Amendment
Number 12 to Term Loan Agreement, dated February 1, 2024 by Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC, HOF
Village Youth Fields, LLC, collectively as borrower, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by
reference to Exhibit 10.38 of the Company’s Annual Report on Form 10-K (001-38363), filed with the Commission on March 25, 2024).
(d)(16) Amendment
Number 13 to Term Loan Agreement, dated February 28, 2024 by Hall of Fame Resort & Entertainment Company and HOF Village Newco, LLC,
collectively as borrower, and CH Capital Lending, LLC, as administrative agent and lender (incorporated by reference to Exhibit 10.39
of the Company’s Annual Report on Form 10-K (001-38363), filed with the Commission on March 25, 2024)
(d)(17) Loan
Agreement, dated September 27, 2022, among HOF Village Retail I, LLC and HOF Village Retail II, LLC, as borrowers, and The Huntington
National Bank, as lender (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K (001-38363), filed with the Commission
on September 29, 2022).
(d)(18) Promissory
Note, dated September 27, 2022, issued by HOF Village Retail I, LLC and HOF Village Retail II, LLC, as borrowers, to The Huntington National
Bank, as lender (incorporated by reference to Exhibit 10.2 of the Company’s Form 8-K (001-38363), filed with the Commission on September
29, 2022).
(d)(19) Assignment
of Note, Security Instruments and Other Loan Documents, dated September 22, 2023, by The Huntington National Bank to and in favor of CH
Capital Lending, LLC (incorporated by reference to Exhibit 10.1 of the Company’s Quarterly Report on Form 10-Q (001-38363), filed
with the Commission on November 14, 2023).
(d)(20) Joinder
and First Amendment to Loan Agreement, dated September 21, 2023 by and among HOF Village Retail I, LLC, HOF Village Retail II, LLC, Hall
of Fame Resort & Entertainment Company, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference
to Exhibit 10.2 of the Company’s Quarterly Report on Form 10-Q (001-38363), filed with the Commission on November 14, 2023).
(d)(21) Second
Amendment to Loan Agreement, dated October 6, 2023 by and among HOF Village Retail I, LLC, HOF Village Retail II, LLC, Hall of Fame Resort
& Entertainment Company, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit 10.3
of the Company’s Quarterly Report on Form 10-Q (001-38363), filed with the Commission on November 14, 2023).
(d)(22) Third
Amendment to Loan Agreement, dated October 16, 2023 by and among HOF Village Retail I, LLC, HOF Village Retail II, LLC, Hall of Fame Resort
& Entertainment Company, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit 10.4
of the Company’s Quarterly Report on Form 10-Q (001-38363), filed with the Commission on November 14, 2023).
(d)(23) Fourth
Amendment to Loan Agreement, dated November 21, 2023, among HOF Village Retail I, LLC, HOF Village Retail II, LLC and Hall of Fame Resort
& Entertainment Company, as borrowers and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit 10.68 of the Company’s
Annual Report on Form 10-K (001-38363), filed with the Commission on March 25, 2024).
(d)(24) Fifth
Amendment to Loan Agreement, dated December 8, 2023 by and among Hall of Fame Resort & Entertainment Company, HOF Village Retail I,
LLC, HOF Village Retail II, LLC, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit
10.7 of the Company’s Form 8-K (001-38363), filed with the Commission on December 14, 2023).
(d)(25) Sixth
Amendment to Loan Agreement, executed December 12, 2024 by and among Hall of Fame Resort & Entertainment Company, HOF Village Retail
I, LLC, HOF Village Retail II, LLC, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit
10.1 of the Company’s Form 8-K (001-38363), filed with the Commission on December 18, 2024).
(d)(26) First
Amended and Restated Promissory Note, dated December 8, 2023 by Hall of Fame Resort & Entertainment Company, HOF Village Retail I,
LLC, HOF Village Retail II, LLC, collectively as borrower, and CH Capital Lending, LLC, as lender (incorporated by reference to Exhibit
10.90 of the Company’s Amendment No.1 to Annual Report on Form 10-K/A (001-38363), filed with the Commission on April 29, 2024).
(d)(27) Joinder
and First Amended and Restated Promissory Note, effective as of November 7, 2022, issued by Hall of Fame Resort & Entertainment Company,
HOF Village Newco, LLC, and HOF Village Youth Fields, LLC to CH Capital Lending, LLC (incorporated by reference to Exhibit 10.13 of the
Company’s Form 8-K (001-38363), filed with the Commission on March 22, 2023).
(d)(28) Second
Amended and Restated Series C Warrant (No. 2020 W-1), effective as of November 7, 2022, issued by Hall of Fame Resort & Entertainment
Company to CH Capital Lending, LLC (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K (001-38363), filed with
the Commission on March 22, 2023).
(d)(29) Second
Amended and Restated Series C Warrant (No. 2020 W-1), effective as of November 7, 2022, issued by Hall of Fame Resort & Entertainment
Company to CH Capital Lending, LLC (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K (001-38363), filed with
the Commission on March 22, 2023).
(d)(30) Joinder
and Second Amended and Restated Secured COGNOVIT Promissory Note, effective as of November 7, 2022, issued by Hall of Fame Resort &
Entertainment Company, HOF Village Newco, LLC and HOF Village Youth Fields, LLC to IRG, LLC (incorporated by reference to Exhibit 10.10
of the Company’s Form 8-K (001-38363), filed with the Commission on March 22, 2023).
(d)(31) Amended
and Restated Series E Warrant (Series E No. W-2), effective as of November 7, 2022, issued by Hall of Fame Resort & Entertainment
Company to CH Capital Lending, LLC (incorporated by reference to Exhibit 10.4 of the Company’s Form 8-K (001-38363), filed with
the Commission on March 22, 2023).
(d)(32) Backup
Promissory Note, effective as of November 7, 2022, issued by Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC,
and HOF Village Youth Fields, LLC to Midwest Lender Fund, LLC (incorporated by reference to Exhibit 10.12 of the Company’s Form
8-K (001-38363), filed with the Commission on March 22, 2023)).
(d)(33) Amended
and Restated Series G Warrant, dated as of November 7, 2022, issued by Hall of Fame Resort & Entertainment Company to Midwest Lender
Fund, LLC (incorporated by reference to Exhibit 10.7 of the Company’s Form 8-K (001-38363), filed with the Commission on March 22,
2023).
(d)(34) Omnibus
Extension of Debt Instruments, dated April 7, 2024, by and among Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC,
as borrowers, and CH Capital Lending, LLC, IRG, LLC, JKP Financial, LLC, and Midwest Lender Fund, LLC as lenders (incorporated by reference
to Exhibit 10.1 of the Company’s Form 8-K (001-38363), filed with the Commission on April 8, 2024).
(d)(35) Omnibus
Extension of Debt Instruments, dated March 31, 2025 among Hall of Fame Resort & Entertainment Company, HOF Village Newco, LLC as borrowers
and CH Capital Lending, LLC, IRG, LLC, and Midwest Lender Fund, LLC as lenders (incorporated by reference to Exhibit 10.9 of the Company’s
Quarterly Report on Form 10-Q, filed with the Commission on May 13, 2025).
(d)(36) Backup
Joinder and First Amended and Restated Secured Cognovit Promissory Note, effective as of November 7, 2022, by and among Hall of Fame Resort
& Entertainment Company, HOF Village Newco, LLC, HOF Village Youth Fields, LLC, as makers, and JKP Financial, LLC, as holder (incorporated
by reference to Exhibit 10.8 of the Issuer's Form 8-K (001-38363), filed with the Commission on March 22, 2023).
(d)(37) Joinder
and Second Amended and Restated Secured COGNOVIT Promissory Note, effective as of November 7, 2022, issued by Hall of Fame Resort &
Entertainment Company, HOF Village Newco, LLC and HOF Village Youth Fields, LLC to JKP Financial, LLC (incorporated by reference to Exhibit
10.11 of the Company’s Form 8-K (001-38363), filed with the Commission on March 22, 2023).
(e) None.
(f)+ Section
262 of the Delaware General Corporation Act.
(g) None.
(h) None.
107+ Filing
Fee Table
SIGNATURE
After due inquiry and to the
best of each of the undersigned’s knowledge and belief, each of the undersigned certifies that the information set forth in this
statement is true, complete and correct.
Dated as of September 18, 2025. |
|
|
|
|
HALL OF FAME RESORT &
ENTERTAINMENT COMPANY |
|
|
|
By: |
/s/ Lisa Gould |
|
|
Name: |
Lisa Gould |
|
|
Title: |
Interim Principal Executive Officer |
|
|
|
HOFV HOLDINGS, LLC |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
|
|
OMAHA MERGER SUB, INC. |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
|
|
IRG CANTON VILLAGE MANAGER, LLC |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
|
|
IRG CANTON VILLAGE MANAGER, LLC |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
|
|
AMERICAN CAPITAL CENTER, LLC |
|
|
|
By: |
/s/ Richard Klein |
|
|
Name: |
Richard Klein |
|
|
Title: |
Authorized Representative |
|
CH CAPITAL LENDING, LLC |
|
|
|
By: |
/s/ Richard Klein |
|
|
Name: |
Richard Klein |
|
|
Title: |
Chief Financial Officer |
|
|
|
IRG, LLC |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
|
|
MIDWEST LENDER FUND, LLC |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
|
|
Title: |
President |
|
STUART LICHTER |
|
|
|
By: |
/s/ Stuart Lichter |
|
|
Name: |
Stuart Lichter |
9