-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, P7ZIDv16HA75Rzhdy3eXLmOYMrqk4pRm5ZYZNAa6ewu5DxPcDb5OSz8uNl8ufEPX xA21lRcvJuLdwoxTcz/XdQ== 0001104659-09-071588.txt : 20091228 0001104659-09-071588.hdr.sgml : 20091225 20091228154329 ACCESSION NUMBER: 0001104659-09-071588 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20091228 DATE AS OF CHANGE: 20091228 GROUP MEMBERS: ARTHUR E. LEVINE GROUP MEMBERS: LAUREN B. LEICHTMAN GROUP MEMBERS: LEVINE LEICHTMAN CAPITAL PARTNERS IV-AMICUS FUND, L.P. GROUP MEMBERS: LEVINE LEICHTMAN CAPITAL PARTNERS, INC. GROUP MEMBERS: LLCP PARTNERS IV GP, LLC SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: RUBIOS RESTAURANTS INC CENTRAL INDEX KEY: 0001082423 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 330100303 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-57387 FILM NUMBER: 091261890 BUSINESS ADDRESS: STREET 1: 1902 WRIGHT PL STREET 2: STE 300 CITY: CARLSBAD STATE: CA ZIP: 92008 BUSINESS PHONE: 7609298226 MAIL ADDRESS: STREET 1: 1902 WRIGHT PL STREET 2: STE 300 CITY: CARLSBAD STATE: CA ZIP: 92008 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: Levine Leichtman Capital Partners IV, L.P. CENTRAL INDEX KEY: 0001438895 IRS NUMBER: 261936690 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 335 NORTH MAPLE DRIVE STREET 2: SUITE 240 CITY: BEVERLY HILLS STATE: CA ZIP: 90210 BUSINESS PHONE: (310) 275-5335 MAIL ADDRESS: STREET 1: 335 NORTH MAPLE DRIVE STREET 2: SUITE 240 CITY: BEVERLY HILLS STATE: CA ZIP: 90210 SC 13D/A 1 a09-37030_1sc13da.htm SC 13D/A

 

 

UNITED STATES

 

 

SECURITIES AND EXCHANGE COMMISSION

 

 

Washington, D.C. 20549

 

 

 

 

 

SCHEDULE 13D

 

 

Under the Securities Exchange Act of 1934
(Amendment No. 1)

 

RUBIO’S RESTAURANTS, INC.

(Name of Issuer)

 

Common Stock, $0.001 Par Value

(Title of Class of Securities)

 

78116B102

(CUSIP Number)

 

Steven E. Hartman
Levine Leichtman Capital Partners IV, L.P.
335 N. Maple Drive, Suite 240
Los Angeles, CA 90210
(310) 275-5335

 

Richard J. Welch, Esq.
Bingham McCutchen LLP
355 South Grand Avenue, 44
th Floor
Los Angeles, CA 90071
(213) 680-6499

 

(Name, Address and Telephone Number of Persons
Authorized to Receive Notices and Communications)

 

December 23, 2009

(Date of Event Which Requires Filing of this Statement)

If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box. o

 



 

CUSIP No.   78116B102

 

EXPLANATORY NOTE

 

This Amendment No. 1 to Schedule 13D (this “Amendment”) reflects changes to the information in the Schedule 13D relating to the common stock, par value $0.001 per share, of Rubio’s Restaurants, Inc., a Delaware corporation, (the “Company”), jointly filed by Levine Leichtman Capital Partners IV, L.P., Levine Leichtman Capital Partners IV-Amicus Fund, L.P., LLCP Partners IV GP, LLC, Levine Leichtman Capital Partners, Inc., Arthur E. Levine and Lauren B. Leichtman (collectively, the “Reporting Persons”) on October 21, 2009 (the “Schedule 13D”).  This Amendment is being filed to report that, on December 23, 2009, an amendment to the Letter Agreement, filed herewith as Exhibit 10.4, was executed.

 

Each capitalized term used but not otherwise defined herein shall have the meaning assigned to such term in the Schedule 13D.  Except as specifically set forth herein, the Schedule 13D remains unmodified.

 

Item 6.            Purpose of Transaction.

 

Item 6 of the Schedule 13D is hereby amended by adding the following new paragraph after the third paragraph of such Item:

 

“On December 23, 2009, the parties to the Letter Agreement entered into an amendment to the Letter Agreement to extend from December 30, 2009 to March 31, 2010 the date on which the Meruelo Group, on the one hand, and LLCP, on the other hand, may first unilaterally terminate the Letter Agreement for any reason.”

 

Item 7.            Material to be Filed as Exhibits.

 

Item 7 of the Schedule 13D is hereby amended and restated in its entirety as follows:

 

Exhibit

 

Description

 

 

 

10.1

 

Letter Agreement, dated October 13, 2009, by and among Levine Leichtman Capital Partners, Inc. and the Meruelo Group (incorporated by reference to Exhibit 10.1 of the Schedule 13D/A filed with the Commission on October 15, 2009 by Alex Meruelo Living Trust and certain other reporting persons (the “Meruelo Schedule 13D/A”))

 

 

 

10.2

 

Proposal Letter submitted to the Company by the Meruelo Group and Levine Leichtman Capital Partners, Inc. on October 13, 2009 (incorporated by reference to Exhibit 10.2 of the Meruelo Schedule 13D/A)

 

 

 

10.3

 

Proposed Exclusivity Agreement submitted to the Company by the Meruelo Group and Levine Leichtman Capital Partners, Inc. on October 13, 2009 (incorporated by reference to Exhibit 10.3 of the Meruelo Schedule 13D/A)

 

2



 

10.4

 

Amendment to Letter Agreement, dated December 23, 2009, by and among Levine Leichtman Capital Partners, Inc. and the Meruelo Group

 

 

 

99.1

 

Joint Reporting Agreement, dated October 21, 2009, among Levine Leichtman Capital Partners IV, L.P., Levine Leichtman Capital Partners IV-Amicus Fund, L.P., LLCP Partners IV GP, LLC, Levine Leichtman Capital Partners, Inc., Arthur E. Levine and Lauren B. Leichtman (incorporated by reference to Exhibit 99.1 of the Schedule 13D filed by the Reporting Persons on October 21, 2009)

 

3



 

SIGNATURES

 

After reasonable inquiry and to the best of our knowledge and belief, we certify that the information set forth in this statement is true, complete and correct.

 

December 24, 2009

 

 

LEVINE LEICHTMAN CAPITAL PARTNERS IV, L.P.,

 

a Delaware limited partnership

 

 

 

 

 

By:

LLCP Partners IV GP, LLC,

 

 

 

a Delaware limited liability company, its General Partner

 

 

 

 

 

 

 

 

By:

Levine Leichtman Capital Partners, Inc.,

 

 

 

 

 

a California corporation, its Manager

 

 

 

 

 

 

 

 

 

 

By:

/s/ Steven E. Hartman

 

 

 

 

 

Steven E. Hartman

 

 

 

 

 

Vice President

 

 

 

 

 

 

 

LEVINE LEICHTMAN CAPITAL PARTNERS IV-AMICUS FUND, L.P.,

 

a Delaware limited partnership

 

 

 

 

 

 

 

By:

LLCP Partners IV GP, LLC,

 

 

 

a Delaware limited liability company, its General Partner

 

 

 

 

 

 

 

 

 

By:

Levine Leichtman Capital Partners, Inc.,

 

 

 

 

 

a California corporation, its Manager

 

 

 

 

 

 

 

 

 

 

By:

/s/ Steven E. Hartman

 

 

 

 

 

Steven E. Hartman

 

 

 

 

 

Vice President

 

 

 

 

 

 

 

LLCP PARTNERS IV GP, LLC,

 

a Delaware limited liability company

 

 

 

 

 

 

 

 

By:

Levine Leichtman Capital Partners, Inc.,

 

 

 

a California corporation, its Manager

 

 

 

 

 

 

 

 

 

 

By:

/s/ Steven E. Hartman

 

 

 

 

 

Steven E. Hartman

 

 

 

 

 

Vice President

 

4



 

 

LEVINE LEICHTMAN CAPITAL PARTNERS, INC.,
a California corporation

 

 

 

 

By:

/s/ Steven E. Hartman

 

 

Steven E. Hartman

 

 

Vice President

 

 

 

 

 

 

 

/s/ Arthur E. Levine

 

ARTHUR E. LEVINE

 

 

 

 

 

/s/ Lauren B. Leichtman

 

LAUREN B. LEICHTMAN

 

5



 

EXHIBIT INDEX

 

Exhibit

 

Description

 

 

 

10.4

 

Amendment to Letter Agreement, dated December 23, 2009, by and among Levine Leichtman Capital Partners, Inc. and the Meruelo Group

 

6


EX-10.4 2 a09-37030_1ex10d4.htm EX-10.4

Exhibit 10.4

 

AMENDMENT TO LETTER AGREEMENT

 

Reference is made to that certain letter agreement dated as of October 13, 2009 (the “Letter Agreement”) by and among Levine Leichtman Capital Partners, Inc. (“LLCP”), Alex Meruelo, Meruelo Enterprises, Inc., the Alex Meruelo Living Trust and Luis Armona.  Capitalized terms used but not defined herein shall have the meanings assigned to such terms in the Letter Agreement.

 

The parties to the Letter Agreement have determined that it is necessary to amend Section 12 of the Letter Agreement to provide that:

 

The date that either Alex Meruelo (on behalf of the Meruelo Parties) or LLCP may terminate the Letter Agreement (but with respect to the Meruelo Parties, not their obligations under Sections 4 through 15, each of which shall survive any termination of the Letter Agreement) upon written notice to such other party is extended from December 30, 2009 to March 31, 2010 (the “Outside Termination Date”), provided however, if a merger agreement is entered into with the Company with respect to the transactions contemplated by the Letter Agreement, the Outside Termination Date shall mean the earlier of the date that such merger is consummated or the date on which such merger agreement is terminated by mutual agreement of the parties thereto or in accordance with its terms.

 

The parties hereto have executed this Amendment to the Letter Agreement on this 23rd day of December, 2009.

 

[Signature page follows]

 



 

LLCP

 

Levine Leichtman Capital Partners, Inc.

 

 

By:

/s/ Lauren B. Leichtman

 

Lauren B. Leichtman, Chief Executive Officer

 

 

MERUELO PARTIES

 

Alex Meruelo

 

 

 

/s/ Alex Meruelo

 

 

 

 

Meruelo Enterprises, Inc.

 

 

By:

/s/ Alex Meruelo

 

 

Name:

Alex Meruelo

 

Title:

President

 

 

Alex Meruelo Living Trust

 

 

By:

/s/ Alex Meruelo

 

 

Name:

Alex Meruelo

 

Title:

Trustee

 

 

Luis Armona

 

 

 

/s/ Luis Armona

 

 


-----END PRIVACY-ENHANCED MESSAGE-----