Item 1.02 Termination of a Material Definitive Agreement.

On March 29, 2023 (the "Payoff Date"), the Credit Agreement, dated as of June 22, 2021 (as amended, restated, amended and restated, supplemented or otherwise modified from time to time) (the "Credit Agreement"), by and among Cure Intermediate 3, LLC, Signify Health, LLC, as borrower, Barclays Bank PLC, as administrative agent and collateral agent and the lenders party thereto, was terminated. On the Payoff Date, the Company repaid in full all outstanding loans and other obligations owed by the Company to the lenders in an amount equal to approximately $352,423,600.83, which included accrued but unpaid interest, fees and expenses. In connection with the termination and repayment in full of the indebtedness and other obligations and liabilities under the Credit Agreement, (i) all liabilities, obligations and indebtedness owed by the Company under the Credit Agreement (other than certain customary continuing obligations) were released, discharged and satisfied in full, (ii) all commitments and obligations of the agent and lenders were automatically terminated in full and (iii) all of the security interests, mortgages, liens and pledges in favor of the agent for the benefit of the secured parties under the credit documents, and all guarantees of the obligations under each of the credit documents, in each case were automatically terminated and released.

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

A copy of the Credit Agreement was filed as Exhibit 10.1 to the Current Report on Form 8-K filed by the Company with the SEC on June 22, 2021 and is incorporated herein by reference. The foregoing description of the Credit Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Credit Agreement.

In addition, the Tax Receivable Agreement, dated as of February 12, 2021 (the "TRA"), by and among the Company, OpCo and certain other parties thereto was terminated from and after the Effective Time pursuant to the Tax Receivable Agreement and LLC Agreement Amendment, dated as of September 2, 2022 (the "TRA Amendment"), by and among the Company, OpCo and certain other parties thereto and as previously disclosed on September 6, 2022.

A copy of the TRA was filed as Exhibit 10.5 to the Annual Report on Form 10-K for the year ended December 31, 2020 filed by the Company with the SEC on March 25, 2021 and is incorporated herein by reference. A copy of the TRA Amendment was filed as Exhibit 99.2 to the Current Report on Form 8-K filed by the Company with the SEC on September 6, 2022 and is incorporated herein by reference. The foregoing descriptions of the TRA and TRA Amendment do not purport to be complete and are qualified in their entirety by reference to the full text of the TRA and the TRA Amendment, respectively.

The disclosure provided in the Introductory Note of this Current Report on Form 8-K (this "Current Report") is incorporated herein by reference.

Item 2.01 Completion of Acquisition or Disposition of Assets.

On March 29, 2023, the Merger was completed. Upon the consummation of the Merger, the Company became a wholly owned subsidiary of Parent.

The disclosure set forth in the Introductory Note of this Current Report is incorporated herein by reference.

Item 3.01 Notice of Delisting or Failure to Satisfy a Continued Listing Rule or

Standard; Transfer of Listing.

In connection with the consummation of the Merger, the Company requested that the New York Stock Exchange ("NYSE") suspend trading of the Company Stock effective before the opening of trading on March 29, 2023, and file with the SEC a Notification of Removal from Listing and/or Registration on Form 25 to delist the Company Stock from the NYSE and deregister the Company Stock under Section 12(b) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"). The Company intends to file with the SEC a certification on Form 15 requesting that the Company's reporting obligations under Sections 13 and 15(d) of the Exchange Act be suspended.

The disclosure set forth in the Introductory Note of this Current Report and the disclosure set forth in Item 2.01 of this Current Report is incorporated herein by reference.

Item 3.03 Material Modification to Rights of Security Holders.

In connection with the completion of the Merger, at the Effective Time, holders of shares of Company Stock, Company Options, Company RSUs and Synthetic LLC Unit Awards ceased to have any rights in connection with their holding of such securities (other than their right to receive their applicable amount of the Merger Consideration as described in the Introductory Note).

The disclosure set forth in the Introductory Note of this Current Report and the disclosure set forth in Items 2.01, 3.01 and 5.03 of this Current Report is incorporated herein by reference.

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

Item 5.01 Change in Control of Registrant.

As a result of the consummation of the Merger, a change in control of the Company occurred, and the Company became a wholly owned subsidiary of Parent.

The disclosure set forth in the Introductory Note of this Current Report and the disclosure set forth in Items 2.01, 3.01, 5.02 and 5.03 of this Current Report 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.

Pursuant to the Merger Agreement, as of the Effective Time, Matthew S. Holt, Kyle Armbrester, Taj J. Clayton, Heather Dixon, Arnold Goldberg, Brandon H. Hull, Kevin M. McNamara, Albert A. Notini, Kyle B. Peterson and Vivian E. Riefberg ceased to be directors on the Company's board of directors or any committee thereof.

Further, effective as of the Effective Time, until successors are duly elected or appointed and qualified in accordance with law, (i) the directors of Merger Subsidiary in place as of immediately prior to the Effective Time became the directors of the Surviving Corporation and (ii) the officers of the Company in place as of immediately prior to the Effective Time became the officers of the Surviving Corporation.

The disclosure set forth in the Introductory Note of this Current Report and the disclosure set forth in Item 2.01 of this Current Report is incorporated herein by reference.

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal

Year.

Pursuant to the Merger Agreement, effective as of the Effective Time, the amended and restated certificate of incorporation of the Company and the amended and restated bylaws of the Company as in effect immediately prior to the Merger were each further amended and restated in their entirety, as set forth in Exhibits 3.1 and 3.2, respectively, to this Current Report, which are incorporated herein by reference.

The disclosure set forth in the Introductory Note of this Current Report and the disclosure set forth in Item 2.01 of this Current Report is incorporated herein by reference.

Item 9.01 Financial Statements and Exhibits.




(d) Exhibits

Exhibit
No.                                      Description

2.1*          Agreement and Plan of Merger, dated as of September 2, 2022, by and
            among CVS Pharmacy, Inc., Noah Merger Sub, Inc. and Signify Health,
            Inc. (incorporated by reference to Exhibit 2.1 to the Company's
            Current Report on Form 8-K filed with the SEC on September 6, 2022).


3.1           Second Amended and Restated Certificate of Incorporation of Signify
            Health, Inc.

3.2           Second Amended and Restated Bylaws of Signify Health, Inc.

10.1          Credit Agreement dated as of June 22, 2021, among Cure
            Intermediate 3, LLC, Signify Health, LLC, the other guarantors party
            thereto, the financial institutions party thereto and Barclays Bank
            PLC, as administrative agent and collateral agent (incorporated by
            reference to Exhibit 10.1 to the Company's Current Report on Form 8-K
            filed with the SEC on June 22, 2021).

10.2          Tax Receivable Agreement, dated February 12, 2021, by and among
            Signify Health, Inc. and the other persons and entities party thereto
            (incorporated by reference to Exhibit 10.5 to the Company's Annual
            Report on Form 10-K for the year ended December 31, 2020 filed with
            the SEC on March 25, 2021).

10.3          Tax Receivable Agreement and LLC Agreement Amendment, dated as of
            September 2, 2022, by and among Signify Health, Inc., Cure Topco, LLC,
            Cure Aggregator, LLC and New Mountain Partners V (AIV-C), L.P.
            (incorporated by reference to Exhibit 99.2 to the Company's Current
            Report on Form 8-K filed with the SEC on September 6, 2022).

104         Cover Page Interactive Data File - the cover page iXBRL tags are
            embedded within the Inline XBRL document.


* Schedules omitted pursuant to Item 601(b)(2) of Regulation S-K. The Company

agrees to furnish supplemental copies of any omitted schedules to the SEC upon

its request.

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

© Edgar Online, source Glimpses