Item 1.01 Entry into a Material Definitive Agreement.

Lock-Up Agreements



In connection with the Business Combination, the Company and certain
stockholders, officers and directors of Legacy Enovix entered into lock-up
agreements (each, a "Lock-Up Agreement"). The terms of the Lock-Up Agreement are
described in the Proxy Statement/Prospectus in the section titled "The Merger
Agreement-Related Agreements-Lock-Up Agreements" beginning on page 127 of
the Proxy Statement/Prospectus. Holders of 106,411,168 shares of Common Stock
are subject to a Lock-Up Agreement.

The foregoing description of the Lock-Up Agreement is qualified in its entirety
by the full text of the forms of Lock-Up Agreement, copies of which are attached
hereto as Exhibits 10.16, 10.17 and 10.18 and incorporated herein by reference.

Amended and Restated Registration Rights Agreement



On the Closing Date, that certain Registration Rights Agreement, dated
December 1, 2020, was amended and restated, and certain persons and entities
receiving shares of Common Stock pursuant to the Merger Agreement and certain
persons and entities holding securities of RSVAC prior to the Closing entered
into the Amended and Restated Registration Rights Agreement (the "A&R
Registration Rights Agreement"). The terms of the A&R Registration Rights
Agreement are described in the Proxy Statement/Prospectus in the section titled
"The Merger Agreement-Related Agreements-Registration Rights Agreement"
beginning on page 127 of the Proxy Statement/Prospectus. Following the Closing,
holders of approximately 67,177,071 million shares of Common Stock (including up
to 6,000,000 shares issuable upon the exercise of warrants to purchase Common
Stock) are entitled to certain registration rights.



                                       2

--------------------------------------------------------------------------------
The foregoing description of the A&R Registration Rights Agreement is qualified
in its entirety by reference to the full text of the form of A&R Registration
Rights Agreement, a copy of which is attached hereto as Exhibit 10.10 and
incorporated herein by reference.

Indemnification Agreements
. . .


        Item 2.01 Completion or Acquisition of Disposition of Assets.

The disclosure set forth in the "Introductory Note" above is incorporated by reference into this Item 2.01 of this Current Report on Form 8-K.

As of the Closing Date and following the completion of the Business Combination, the Company had the following outstanding securities:

• 145,245,643 shares of Common Stock;

• 17,500,000 warrants, each exercisable for one share of Common Stock at a price of $11.50 per share (the "Warrants").


                              FORM 10 INFORMATION

Item 2.01(f) of this Current Report on Form 8-K states that if the predecessor
registrant was a shell company, as RSVAC was immediately before the Business
Combination, then the registrant must disclose the information that would be
required if the registrant were filing a general form for registration of
securities on Form 10. Accordingly, the Company, as the successor registrant to
RSVAC, is providing the information below that would be included in a Form 10 if
it were to file a Form 10. Please note that the information provided below
relates to the combined company after the consummation of the Business
Combination unless otherwise specifically indicated or the context otherwise
requires.

Forward-Looking Statements

The Company makes forward-looking statements in this Current Report on Form 8-K
and in documents incorporated herein by reference. All statements, other than
statements of present or historical fact included or incorporated by reference
in this Current Report on Form 8-K, regarding the Company's future financial
performance, as well as the Company's strategy, future operations, financial
position, estimated revenues, and losses, projected costs, prospects, plans and
objectives of management are forward-looking statements. When used in this
Current Report on Form 8-K, the words "anticipate," "believe," "continue,"
"could," "estimate," "expect," "intends," "may," "might," "plan," "possible,"
"potential," "predict," "project," "should," "will," "would" the negative of
such terms and other similar expressions are intended to identify
forward-looking statements, although not all forward-looking statements contain
. . .


Item 3.02 Unregistered Sales of Equity Securities.

The disclosure set forth in the "Introductory Note" above is incorporated by reference into this Item 3.02 of this Current Report on Form 8-K.



The securities issued in connection with the Subscription Agreements have not
been registered under the Securities Act of 1933, as amended (the "Securities
Act") in reliance on the exemption from registration provided by Section 4(a)(2)
of the Securities Act.


Item 3.03 Material Modification to Rights of Security Holders.

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

Item 4.01 Changes in Registrant's Certifying Accountant.



On July 14, 2021, the Audit Committee of the Board approved the engagement of
Deloitte & Touche LLP ("Deloitte") as the Company's independent registered
public accounting firm to audit the Company's consolidated financial statements
for the year ending December 31, 2021. Deloitte previously served as the
independent registered public accounting firm of Legacy Enovix prior to the
Business Combination. Accordingly, Marcum LLP ("Marcum"),



                                       9

--------------------------------------------------------------------------------
RSVAC's independent registered public accounting firm prior to the Business
Combination, was informed on July 14, 2021 that it would be replaced by Deloitte
as the Company's independent registered public accounting firm following the
filing of the Company's Quarterly Report on Form 10-Q for the quarter ended
June 30, 2021.

Marcum's report of independent registered public accounting firm dated March 8,
2021, except for the effects of the restatement discussed in Note 2 to the
financial statements in Amendment No. 3 to Registration Statement on Form S-4,
dated June 21, 2021, filed by RSVAC with the SEC and the subsequent event
discussed in Note 11B to the financial statements in Amendment No. 3 to
Registration Statement on Form S-4, dated June 21, 2021, filed by RSVAC with the
SEC, as to which the date is May 4, 2021, on the RSVAC consolidated balance
sheet as of December 31, 2020, the related consolidated statements of
operations, changes in stockholders' equity and cash flows for the period from
September 23, 2020 (RSVAC's inception) through December 31, 2020 and the related
notes to the financial statements did not contain any adverse opinion or
disclaimer of opinion and were not qualified or modified as to uncertainties,
audit scope or accounting principles.

During the period from September 23, 2020 (RSVAC's inception) through
December 31, 2020 and the subsequent interim period through July 14, 2021, there
were no "disagreements" (as such term is defined in Item 304(a)(1)(iv) of
Regulation S-K) with Marcum on any matter of accounting principles or practices,
financial statement disclosure, or auditing scope or procedures, which
disagreements, if not resolved to the satisfaction of Marcum, would have caused
Marcum to make reference thereto in its reports on RSVAC's financial statements
for such periods. During the period from September 23, 2020 (RSVAC's inception)
through December 31, 2020 and the subsequent interim period through July 14,
2021, there have been no "reportable events" (as such term is defined in Item
. . .


Item 5.01 Changes in Control of Registrant.



The information set forth in the section titled "Introductory Note" and in the
section titled "Security Ownership of Certain Beneficial Owners and Management"
in Item 2.01 of this Current Report on Form 8-K is incorporated herein by
reference.

As a result of the completion of the Business Combination pursuant to the Merger
Agreement, a change of control of RSVAC has occurred, and the stockholders of
RSVAC as of immediately prior to the Closing held 19.8% of the outstanding
shares of Common Stock immediately following the Closing.


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 in the sections titled "Directors and Executive Officers" and "Certain Relationships and Related Transactions" in Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.


                                       10

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

2021 Equity Incentive Plan



At the Special Meeting, the RSVAC stockholders considered and approved the 2021
Equity Incentive Plan (the "Equity Incentive Plan"). The Equity Incentive Plan
was previously approved, subject to stockholder approval, by RSVAC's board of
directors on June 18, 2021. The Equity Incentive Plan became effective
immediately upon the Closing.

A summary of the terms of the Equity Incentive Plan is set forth in the Proxy
Statement/Prospectus in the section titled "Proposal 6-The Equity Incentive Plan
Proposal" beginning on page 152 of the Proxy Statement/Prospectus and
incorporated herein by reference. Such summary and the foregoing description are
qualified in their entirety by reference to the text of the Equity Incentive
Plan, a copy of which is attached hereto as Exhibit 10.2 and incorporated herein
by reference.

2021 Employee Stock Purchase Plan



At the Special Meeting, the RSVAC stockholders considered and approved the 2021
Employee Stock Purchase Plan (the "ESPP"). The ESPP was previously approved,
subject to stockholder approval, by RSVAC's board of directors on June 18, 2021.
The ESPP became effective immediately upon the Closing.

A summary of the terms of the ESPP is set forth in the Proxy
Statement/Prospectus in the section titled "Proposal 7-The ESPP Proposal"
beginning on page 159 of the Proxy Statement/Prospectus and incorporated herein
by reference. Such summary and the foregoing description are qualified in their
entirety by reference to the text of the ESPP, a copy of which is attached
hereto as Exhibit 10.5 and incorporated herein by reference.


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

At the Special Meeting, the RSVAC stockholders considered and approved, among other things, Proposal 3-The Charter Amendment Proposal (the "Charter Proposal"), which is described in greater detail in the Proxy Statement/Prospectus beginning on page 141 of the Proxy Statement/Prospectus.

The Amended and Restated Certificate of Incorporation of the Company (the "Certificate of Incorporation"), which became effective upon filing with the Secretary of State of the State of Delaware on July 13, 2021, includes the amendments proposed by the Charter Proposal.

On July 13, 2021, the Board approved and adopted the Amended and Restated Bylaws of the Company (the "Bylaws"), which became effective as of the Effective Time.

Copies of the Certificate of Incorporation and the Bylaws are attached hereto as Exhibit 3.1 and Exhibit 3.2, respectively and incorporated herein by reference.



The description of the Certificate of Incorporation and the general effect of
the Certificate of Incorporation and the Bylaws upon the rights of holders of
the Company's capital stock are included in the Proxy Statement/Prospectus under
the section titled "Description of Securities After the Business Combination"
beginning on page 236 of the Proxy Statement/Prospectus and incorporated herein
by reference.


Item 5.05 Amendments to the Registrant's Code of Ethics, or Waiver of a Provision of the Code of Ethics.



In connection with the Business Combination, on July 14, 2021, the Board
approved and adopted a new Code of Business Conduct and Ethics applicable to all
employees, officers and directors of the Company. A copy of the Code of Business
Conduct and Ethics can be found in the Investors section of the Company's
website at www.enovix.com.


Item 5.06 Change in Shell Company Status.



As a result of the Business Combination, the Company ceased being a shell
company. Reference is made to the disclosure in the Proxy Statement/Prospectus
in the section titled "Proposal 1-The Business Combination Proposal" beginning
on page 87 of the Proxy Statement/Prospectus, and such disclosure is
incorporated herein by reference. Further reference is made to the information
contained in Item 2.01 of this Current Report on Form 8-K.



                                       11

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

Item 7.01 Regulation FD Disclosure.

On July 14, 2021, the Company issued a press release announcing the Closing. A copy of the press release is filed hereto as Exhibit 99.1 and incorporated herein by reference.



The information in this Item 7.01, including Exhibit 99.1, is furnished and
shall not be deemed "filed" for purposes of Section 18 of the Exchange Act, or
otherwise subject to liabilities under that section, and shall not be deemed to
be incorporated by reference into the filings of the registrant under the
Securities Act of 1933, as amended, or the Exchange Act, regardless of any
general incorporation language in such filings. This Current Report on Form 8-K
will not be deemed an admission as to the materiality of any information
contained in this Item 7.01, including Exhibit 99.1.


Item 8.01 Other Events.



In May 2021, Legacy Enovix received a secured loan from the Rodgers Massey
Revocable Living Trust dtd 4/4/11 in the amount of $15,000,000 (the "Bridge
Loan"). The Bridge Loan has a five-month term and bears interest at a rate of
7.5% per annum, payable in kind by adding such amount to the principal amount
outstanding under the Bridge Loan on each monthly anniversary of the issuance of
the Bridge Loan. In connection with the consummation of the Business
Combination, on July 14, 2021, Legacy Enovix repaid all amounts outstanding
under the Bridge Loan, which totaled $15,246,695.65 in principal and interest.


Item 9.01 Financial Statement and Exhibits.

(a) Financial Statements of Business Acquired.



The audited consolidated financial statements of Legacy Enovix as of and for the
years ended December 31, 2020 and 2019 and the related notes are included in the
Proxy Statement/Prospectus beginning on page F-40 of the Proxy
Statement/Prospectus and incorporated herein by reference.

The unaudited condensed consolidated financial statements of Legacy Enovix as of
and for the three months ended March 31, 2021 and 2020 and the related notes are
included in the Proxy Statement/Prospectus beginning on page F-71 of the Proxy
Statement/Prospectus and incorporated herein by reference.

The audited financial statements of RSVAC as of and for the period from September 23, 2020 (RSVAC's inception) to December 31, 2020 and the related notes are included in the Proxy Statement/Prospectus beginning on page F-2 of the Proxy Statement/Prospectus and incorporated herein by reference.



The unaudited condensed financial statements of RSVAC as of and for the three
months ended March 31, 2021 and the related notes are included in the Proxy
Statement/Prospectus beginning on page F-25 of the Proxy Statement/Prospectus
and incorporated herein by reference.

(b) Pro Forma Financial Information.



The unaudited pro forma combined financial information of the Company as of and
for the three months ended March 31, 2021 and for the year ended December 31,
2020 is included in the Proxy Statement/Prospectus in the section titled
"Unaudited Pro Forma Combined Financial Information" beginning on page 76 of the
Proxy Statement/Prospectus and incorporated herein by reference.



                                       12

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


(d) Exhibits.



                                                                  Incorporated by Reference
Exhibit                                              Schedule/
Number                  Description                    Form       File No.    Exhibit      Filing Date
2.1+        Agreement and Plan of Merger, dated      8-K         001-39753    2.1       February 22, 2021
          February 22, 2021

3.1*        Amended and Restated Certificate of
          Incorporation

3.2*        Amended and Restated Bylaws

4.1         Specimen Common Stock Certificate        S-4/A       333-253976   4.5         June 21, 2021

4.2         Specimen Warrant Certificate             S-1/A       333-250042   4.3       November 25, 2020

4.3*        Warrant Agreement, dated July 13,
          between Computershare Inc. and the
          Registrant

10.1        Form of PIPE Subscription Agreements     8-K         001-39753    10.1      February 22, 2021


10.2#*      2021 Equity Incentive Plan

10.3#       Form of Stock Option Agreement, Notice   S-4/A       333-253976   10.11       May 10, 2021
          of Exercise and Stock Option Grant
          Notice under the 2021 Equity Incentive
          Plan

10.4#       Forms of Restricted Stock Unit Grant     S-4/A       333-253976   10.12       May 10, 2021
          Notice and Restricted Stock Unit Award
          Agreement under the 2021 Equity
          Incentive Plan

10.5#*      2021 Employee Stock Purchase Plan

10.6#       Enovix Corporation 2006 Equity           S-4/A       333-253976   10.6        May 10, 2021
          Incentive Plan




                                       13

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


10.7#       Forms of Option Agreement, Stock         S-4/A   333-253976   10.7      May 10, 2021
          Option Grant Notice and Notice of
          Exercise under the 2006 Stock Plan

10.8#       Enovix Corporation 2016 Equity           S-4/A   333-253976   10.8      May 10, 2021
          Incentive Plan

10.9#       Forms of Option Agreement, Stock         S-4/A   333-253976   10.9      May 10, 2021
          Option Grant Notice and Notice of
          Exercise under the 2016 Equity Incentive
          Plan

10.10*      Amended and Restated Registration
          Rights Agreement, dated July 14, 2021,
          by and among the Registrant and certain
          other stockholders of the Registrant
          party thereto

10.11       Letter Agreement, dated December 1,      8-K     001-39753    10.1    December 7, 2020
          2020, by and among the Registrant and
          its officers, directors and Initial
          Stockholders

10.12*      Amendment to Letter Agreement, dated
          July 14, 2021 by and among the
          Registrant and its officers, directors
          and Initial Stockholders

10.13†      Office Lease by and between M West       S-4/A   333-253976   10.21     May 10, 2021
          Propco XX, LLC and Enovix Corporation

10.14†      Amendment No. 1 to Office Lease          S-4/A   333-253976   10.22     May 10, 2021

10.15†      Amendment No. 2 to Office Lease          S-4/A   333-253976   10.23     May 10, 2021




                                       14

--------------------------------------------------------------------------------
10.16       Form of Lock-Up Agreement                8-K    001-39753   10.5   February 22, 2021

10.17       Form of Stockholder Lock-Up Agreement    8-K    001-39753   10.6   February 22, 2021


10.18       Form of Additional Lock-Up Agreement     8-K    001-39753   10.7   February 22, 2021


10.19*#     Form of Indemnification Agreement

10.20*#     Amended and Restated Employment
          Agreement, dated May 28, 2021, by and
          between Enovix Corporation and Harrold
          Rust

10.21*#     Amended and Restated Employment
          Agreement, dated June 17, 2021, by and
          between Enovix Corporation and Gardner
          Cameron Dales

10.22*#     Amended and Restated Employment
          Agreement, dated June 11, 2021, by and
          between Enovix Corporation and Ashok
          Lahiri

10.23*#     Amended and Restated Employment
          Agreement, dated May 28, 2021, by and
          between Enovix Corporation and Steffen
          Pietzke

10.24*#     Amended and Restated Employment
          Agreement, dated June 11, 2021, by and
          between Enovix Corporation and Edward
          Hejlek




                                       15

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


10.25       Secured Promissory Note, dated May       S-4/A   333-253976   10.25   June 21, 2021
          24, 2021, by and between Enovix
          Corporation and Rodgers Massey Revocable
          Living Trust dtd 4/4/11

14.1*       Code of Business Conduct and Ethics

16.1*       Letter from Marcum LLP

21.1*       List of Subsidiaries

99.1*       Press Release dated July 14, 2021




*   Filed herewith.
+   Certain of the exhibits and schedules to this Exhibit have been omitted in

accordance with Regulation S-K Item 601. The Registrant agrees to furnish a

copy of all omitted exhibits and schedules to the SEC upon its request. # Indicates a management contract or compensatory plan, contract or arrangement. † Portions of this exhibit, as marked by asterisks, have been omitted in

accordance with Regulation S-K Item 601 as the Registrant has determined that

the omitted information (i) is not material and (ii) is the type that the

Registrant treats as private or confidential.

© Edgar Online, source Glimpses