Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of

The Securities Exchange Act of 1934 (Amendment No. __ )__)

 

Filed by the Registrant☒Registrant ☒

Filed by a Party other than the Registrant☐Registrant ☐

Check the appropriate box:

Preliminary Proxy Statement

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

Definitive Proxy Statement

Definitive Additional Materials

Soliciting Material under §240.14a-12

 

WASHINGTON PRIME GROUP INC.

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

No fee required.

Fee computed on table below per Exchange Act Rules 14a-6 (i) (1) and 0-11.

 

(1)

Title of each class of securities to which transaction applies:
 

 

(2)

Aggregate number of securities to which transaction applies:
 

 

(3)

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 

 

(4)

Proposed maximum aggregate value of transaction:
 

 

(5)

Total fee paid:
 

Fee paid previously with preliminary materials.

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11 (a) (2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

(1)

Amount Previously Paid:

 

(2)

Form, Schedule or Registration Statement No.:

 

(3)

Filing Party:

 

(4)

Date Filed:
 

 

 


Table of Contents

 

 

WASHINGTON PRIME GROUP INC.

 

 

NOTICE OF 20172019 ANNUAL MEETING OF SHAREHOLDERS

AND

PROXY STATEMENT

 

 

 

 

 

 


Table of Contents

 

 

WASHINGTON PRIME GROUP INC.

180 East Broad Street

Columbus, Ohio 43215

(614) 621-9000

 

April 7, 2017March 29, 2019

 

Dear Shareholder:

 

You are cordially invited to attend the 20172019 Annual Meeting of Shareholders of Washington Prime Group Inc. (the “Annual Meeting”), which will be held at9:at 9:00 a.m., local time, on Thursday, May 18, 201716, 2019 at the offices of Blank Rome LLP, The Chrysler Building, 405 Lexington1271 Avenue 24of the Americas, 16th Floor, New York, New York 10174-0208.10020.

 

We are utilizing the Securities and Exchange Commission rules that allow us to deliver proxy materials over the Internet to expedite our shareholders’the receipt of these materials.materials by our shareholders. You will receive a Notice of Internet Availability of Proxy Materials (the “Notice”). This Notice will include instructions on how to access our proxy materials and vote. At your discretion, you may request hard copies and a proxy card for voting by mail by following the instructions on the Notice.

It is important that your common shares be represented at the Annual Meeting. Whether or not you plan to attend, we hope that you will vote your shares as promptly as possible. Information about the Annual Meeting and the various matters on which the holders of our common shares of beneficial interest will act is included in the Notice of Annual Meeting of Shareholders and Proxy Statement that follow. We encourage you to read the Proxy Statement carefully.

If you are a preferred shareholder, we are sending you a copy of the Notice because two of the proposals to be considered and acted upon at the Annual Meeting are proposed amendments to our Amended and Restated Articles of Incorporation (the “Articles”) to modify certain provisions pertaining to corporate governance. As such, under Indiana law and the Articles, you are entitled to receive notice of the Annual Meeting, but are not entitled to vote on any matters being acted on at the Annual Meeting or to attend the Annual Meeting. There is also an additional proposal to be considered and acted on at the Annual Meeting that pertains to an amendment to the Articles to increase the authorized number of shares.      

 

Our Board of Directors appreciates your support of our company.

 

Sincerely,

 

Robert J. Laikin                                   

Chairman of the Board

Louis G. Conforti

Chief Executive Officer and Director

 

YOUR VOTE IS IMPORTANT.

PLEASE FOLLOW THE INSTRUCTIONS FOR THE VOTING METHOD YOU SELECT.

 

 


Table of Contents

 

Forward Looking Statements

 

This Proxy Statement, together with other statements and information publicly disseminated by Washington Prime Group Inc., contains certain forward-looking statements within the meaning of thePrivatethe Private Securities Litigation Reform Act of 1995, Section 27A of the Securities Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Such statements are based on assumptions and expectations which may not be realized and are inherently subject to risks and uncertainties, many of which cannot be predicted with accuracy. Future events and actual results may differ from the events discussed in the forward-looking statements. Risks and other factors that might cause differences, some of which could be material, include, but are not limited to, economic and market conditions, competition, employment litigation, transaction delays, the failure of Washington Prime Group Inc. to qualify as a real estate investment trust, loss of key personnel, the failure to achieve earnings/funds from operations targets or estimates, as well as other risks listed from time to time in our Form 10-K and other reports and statements filed by Washington Prime Group Inc. with the Securities and Exchange Commission.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

 


Table of Contents

 

WASHINGTON PRIME GROUP INC.

180 East Broad Street

Columbus, Ohio 43215

(614) 621-9000

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO BE HELD ONMAY 18, 201716, 2019

 

The 20172019 Annual Meeting of Shareholders (the “Annual Meeting”) of Washington Prime Group Inc., an Indiana corporation and real estate investment trust (“WPG” or the “Company”), will be held on Thursday, May 18, 201716, 2019 at 9:00 a.m., local time, at the offices of Blank Rome LLP, The Chrysler Building, 405 Lexington1271 Avenue 24of the Americas, 16th Floor, New York, New York 10174-0208.10020. We are holding the Annual Meeting for the following purposes:

 

 

1.

to vote to elect seven (7)nominees named in the Proxy Statement to serve as directors until our next annual meeting of shareholders and until their successors are duly elected and qualified;

 

2.

to vote to approve an amendment to our Amended and Restated Articles of Incorporation to confirm majority voting for the election of directors in non-contested elections;

3.

to vote to approve an amendment to our Amended and Restated Articles of Incorporation to change the voting requirement for our shareholders to amend the Company’s Amended and Restated Bylaws;

4.

to vote to approve an amendment to our Amended and Restated Articles of Incorporation to increase the number of authorized common shares, par value $0.0001 per share, from three hundred million (300,000,000) to three hundred fifty million (350,000,000);

5.

to vote upon a non-binding and advisory resolution regarding the compensation of the Company’s named executive officers;

 

6.3.

to vote upon the approval and adoption of the 2019Washington Prime Group, L.P. Stock Incentive Plan;

4.

to consider and vote upon the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017;2019; and

 

7.5.

to transact such other business as may properly come before the Annual Meeting or any adjournment(s) or postponement(s) thereof.

 

The Proxy Statement following this Notice describes these matters in detail. We have not received notice of any other proposals to be included in this Proxy Statement and presented at the Annual Meeting. You may vote at the Annual Meeting and any postponements or adjournments thereof if you were a holder of record of our common shares as of the close of business on Friday,Monday, March 10, 2017,18, 2019, the record date fixed by our Board of Directors for determining the holders of record of the common shares entitled to receive notice of and to vote at the Annual Meeting. The Company recommends that you vote “FOR” the election of each of the nominees for director and “FOR” Proposals2 3, 4, 5 and 6.through 4.

 

YOUR VOTE IS IMPORTANT AND YOU SHOULD VOTE YOUR SHARES AS PROMPTLY AS POSSIBLE WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING. SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON AT THE LOCATION FOR THE ANNUAL MEETING STATED ABOVE.

 

If you are a shareholder of record then you may change your vote or revoke your proxy at any time before your proxy is exercised at the Annual Meeting by following the voting instructions in the Notice Regarding the Internet Availability of Proxy Materials that you received or by filing with us a duly signed revocation or another proxy card bearing a later date than the initial proxy card submitted. Alternatively, you may also change your proxy vote by attending the Annual Meeting in person and voting in person; however, mere attendance at the Annual Meeting will not serve to revoke a proxy unless you specifically request such a revocation. If your common shares are held in a stock brokerage account or by a bank or other nominee, then you must contact the institution or representative that holds your shares and follow its instructions for revoking your proxy. Beneficial owners of common shares held in a brokerage account, by a bank or other nominee are advised that if you do not timely provide instructions to your broker, banker, or nominee, your shares will not be voted in connection with the election of directors (Proposal 1), with respect to Proposals 2, 3 and 4 to approve amendments to our Amended and Restated Articles of Incorporation, or with respect to the advisory resolution regarding the compensation of the Company’s named executive officers (Proposal 5)2), or approval and adoption of the 2019Washington Prime, L.P. Stock Incentive Plan (Proposal 3).

 

By Order of the Board of Directors,

Robert P. Demchak

Executive Vice President, GeneralCounsel and Corporate Secretary

April 7, 2017March 29, 2019

 

 


Table of Contents

 

WASHINGTON PRIME GROUP INC.

PROXY STATEMENT FOR THE 20172019 ANNUAL MEETING OF SHAREHOLDERS

 

Table of Contents

Table of Contents

  Page

I.

Questions and Answers About the Annual Meeting and Voting

2

  

II.

Proposals for Shareholder Consideration at the Annual Meeting

7

  

III.

Independent Registered Public Accounting Firm’s Fees

1316

  

IV.

Information About Our Directors Director Nominees & Executive Officers

1417

  

 

 

● 

Biographies of Incumbent Directors Nominated to Stand for Re-election to the Board

1417

  

 

 

● 

Biography of Our Non-Incumbent Director NomineeExecutive Officers

1619

  

● Executive OfficersV.

17

Corporate Governance21
  

V.

Corporate Governance

19

  

VI.

Board Committees

2123

  

VII.

Audit Committee Statements

2527

  

VIII.

Compensation Risk Assessment

2628

  

IX.

Executive Compensation

2729

  

 

 

● 

Compensation Discussion & Analysis

2729

  

 

 

● 

Summary Compensation Table & Other Supporting Tables

46

  

 

 

● 

Pension Benefits and Non-Qualified Deferred Compensation

5152

  

 

 

● 

Potential Payments Upon Termination or Change in Control

5152

  

 

Pay Ratio

61
 

● 

Compensation Committee Interlocks and Insider Participation

65

62
  

 

 

● 

Compensation Committee Report

66

63
  

X.

Compensation of Our Directors & Disclosure of Related Party TransactionsTransactions.

6764

  

 

 

● 

Director Compensation Table for the Year 20162018

6865

  

 

 

● 

Certain Relationships & Related Party Transactions

6966

  

XI.

Information About Security Ownership & Our Equity Compensation Plans

7166

  

 

 

● 

Security Ownership of Certain Beneficial Owners & Management

7166

  

 

 

● 

Section 16(a) Beneficial Ownership Reporting Compliance

7569

  

 

 

● 

Equity Compensation Plan Information

7569

  

XII.

General Information

7670

XIII.

Appendix A

72

 

1

Table of Contents

 

WASHINGTON PRIME GROUP INC.

180 East Broad Street

Columbus, Ohio 43215

(614) 621-9000

 



PROXY STATEMENT

 

PROXY STATEMENT


 


Annual Meeting of Shareholders to be Heldheld on Thursday, May 1816, 20172019 at9:00a.m., local time.

 

QUESTIONS AND ANSWERS ABOUTTHEANNUAL MEETING AND VOTING

 

Who is Soliciting My Vote?

 

The Board of Directors (the “Board”) of Washington Prime Group Inc., an Indiana corporation and real estate investment trust or REIT, is soliciting proxies from the holders of Washington Prime Group Inc.’s issued and outstanding common shares of beneficial interest, $0.0001 par value per share (the “Common Shares” or “Common Stock”) to be voted at the 20172019 Annual Meeting of Shareholders (the “Annual Meeting”), and any adjournments or postponements of such meeting for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders (the “Meeting Notice”). From time to time throughout this Proxy Statement, Washington Prime Group Inc. will be referred to as the “Company,” “WPG,” “we,” “us,” “our,” or “our company.”

 

Your Vote is Very Important

 

Our Annual Meeting this year is being held at the offices of Blank Rome LLP, The Chrysler Building, 405 Lexington1271 Avenue 24of the Americas, 16th Floor, New York, New York 10174-0208,10020, which you are invited to attend. Under rules adopted by the Securities and Exchange Commission (“SEC”), we have elected to provide access to our proxy materials for the Annual Meeting over the Internet. Accordingly, we are sending a Notice of Internet Availability of Proxy Materials (the “Notice”) beginning on or about April 7, 2017March 29, 2019 to our shareholders of record. If you received the Notice by mail, you will not receive a printed copy of the proxy materials unless you request it in the manner described in the Notice. The Notice includes instructions on how to access the proxy materials over the Internet or to request a printed copy of the proxy materials. Whether or not you plan to attend our Annual Meeting, please take the time to vote.

 

Voting by Shareholders of Record.If you are a common shareholder of record, you may vote in person at the Annual Meeting. We will give you a ballot when you arrive. If you do not wish to vote in person or if you will not be attending the Annual Meeting, you may vote by proxy. You may vote by proxy over the Internet, by mail, or by telephone following the instructions provided in your proxy card or Notice. If you are a preferred shareholder, we are sending you a copy of the Notice because two of the proposals to be considered and acted upon at the Annual Meeting are proposed amendments to our Amended and Restated Articles of Incorporation to modify certain provisions pertaining to corporate governance. As such, under Indiana law and our Amended and Restated Articles of Incorporation, you are entitled to receive notice of the Annual Meeting, but are not entitled to vote on any matters being acted on at the Annual Meeting or to attend the Annual Meeting. There is also an additional proposal to be considered and acted on at the Annual Meeting that pertains to an amendment to our Amended and Restated Articles of Incorporation to increase the authorized number of shares.       

 

Voting by Beneficial Owners.If your Common Shares are held in an account at a brokerage firm, bank, broker-dealer, or other similar organization, then you are the beneficial owner of Common Shares held in “street name.” If you are a beneficial owner and you wish to vote in person at the Annual Meeting then you must obtain a valid proxy from the organization that holds your Common Shares. If you do not wish to vote in person or you will not be attending the Annual Meeting, you may provide voting instructions to your broker. If you hold your Common Shares in “street name,” please check the materials provided by your broker or contact your broker, nominee, fiduciary or other custodian(s) to determine if you will be able to vote over the Internet or by telephone.

 

2

 

What Am I Voting on?

 

There are six (6)four (4) proposals to be considered and voted on by holders of Common Shares (the “Common Shareholders” or a “Common Shareholder”) at the Annual Meeting:

 

Proposal 1: Election of theA vote to elect seven (7) director nominees named in this Proxy Statement to serve as directors on the Board until our next annual meeting of shareholders and until their successors are duly elected and qualified;

 

Proposal 2: A vote to approve an amendment to our Amended and Restated Articles of Incorporation (the “Articles”) to confirm majority voting for the election of directors in non-contested elections;

Proposal 3:A vote to approve an amendment to the Articles to change the voting requirement for our shareholders to amend the Company’s Amended and Restated Bylaws (the “Bylaws”);

Proposal 4:A vote to approve an amendment to the Articles to increase the number of authorized common shares, par value $0.0001 per share, from three hundred million (300,000,000) to three hundred fifty million (350,000,000);

Proposal 5: An advisory vote to approve the compensation of the Company’s named executive officers; and

 

Proposal 6:3: A vote to approve and adopt the 2019Washington Prime Group, L.P. Stock Incentive Plan(the “WPG 2019 Equity Plan”); and

Proposal 4: Ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2017.2019.

 

What are the Board’s Voting Recommendations?

 

The Board unanimously recommends that Common Shareholders voteFOReach of the Board’s nominees for election as directors andFOR Proposals 2 3, 4, 5 and 6.through 4.

 

What Happens If Additional Matters are Presented at the Annual Meeting?

 

We know of no other matters other than the items of business described in this Proxy Statement and the Meeting Notice that will be considered at the Annual Meeting. If other matters properly come before the Annual Meeting, the persons named as proxies will have the discretion to vote on those matters for you.

 

How Do I Attend the Annual Meeting?

 

The Annual Meeting will be held at 9:00 a.m., local time, on Thursday, May 18, 201716, 2019 at the offices of Blank Rome LLP, The Chrysler Building, 405 Lexington1271 Avenue 24of the Americas, 16th Floor, New York, New York 10174-0208.10020. For directions to the Annual Meeting so you can attend and vote in person, you can find them here:http:https://blankrome.com/index.cfm?contentID=50&itemID=5www.mapquest.com/us/ny/new-york/10020-1300/1271-avenue-of-the-americas-40.760305,-73.980137 or you may contact our Investor Relations department, via mail at Washington Prime Group Inc.Inc., Attn: Investor Relations, 180 East Broad Street, Columbus, Ohio 43215 or by phone at (614) 621-9000.

 

Who is Entitled to Vote?

 

You are entitled to vote on all matters presented to the Common Shareholders at the Annual Meeting if you owned Common Shares at the close of business onFriday,onMonday, March 10, 201718, 2019 (the “Record Date”), the date fixed by the Board for determining the holders of record of the Common Shares entitled to receive notice of and to vote at the Annual Meeting.

 

How Many Common Shares May Vote at the Annual Meeting?

 

On the Record Date, a total of 185,428,977186,453,891 Common Shares were outstanding and entitled to vote on all matters presented to Common Shareholders at the Annual Meeting.HoldersMeeting. Holders of our preferred shares are entitled to receive notice of the Annual Meeting, but are not entitled to vote on any matters being acted on at the Annual Meeting or attend the Annual Meeting.

 

How Many Common Shares Must be Present to Hold the Annual Meeting?

 

The presence at the Annual Meeting in person or by proxy of holders of Common Shares representing a majority of all the votes entitled to be cast at the Annual Meeting, or at least92,714,489least 93,226,946 Common Shares, will constitute a quorum for the transaction of business.

 

What is the Difference Between a “Shareholder of Record” and a “Street Name” Holder?

 

These terms describe how your Common Shares are held. If your Common Shares are registered directly in your name with Computershare, Shareowner Services LLC,Inc., our transfer agent, then you are a “shareholder of record.” If your Common Shares are held in the name of a brokerage, bank, trust or other nominee as a custodian, then you are a “street name” holder.

 

How Do I Vote My Common Shares?

 

If you are a “shareholder of record,” you have several choices. You can vote your Common Shares by attending the Annual Meeting or by proxy as follows:

 

 

Via the Internet:www.proxyvote.com until 11:59 P.M. EDT on May 17, 2017;15, 2019;

 

By telephone: 1-800-690-6903 until 11:59 P.M. EDT on May 17, 2017;15, 2019; or

 

By completing, signing and returning your proxy card by mail.

 

If you participate in the Computershare Investment Plan (the “CIP”) and hold your Common Shares directly in your name, then you will receive a Notice with respect to how to vote the Common Shares held directly in your name and for the Common Shares that you have acquired and hold through the CIP.  If you participate in the CIP and own your Common Shares in “street name” through a brokerage account, then you will receive a voter instruction form or proxy card covering the Common Shares held in the CIP from your bank, broker, trustee or other nominee.  

 

In the event that you hold Common Shares in “street name,” your broker, bank, trustee or nominee will provide you with materials and instructions for voting your Common Shares as the rules of the New York Stock Exchange (“NYSE”) require your broker, banker, trustee or other nominee to first obtain your voting instructions with respect to those Common Shares before voting on non-routine matters such as the election of our directors presented in Proposal 1, the vote for Proposal 2 to amend the Articlesto confirm majority voting for the election of directors in non-contested elections, the vote for Proposal 3 to amend the Articlesto change the voting requirement for our shareholders to amend the Bylaws, the vote in Proposal 4 to approve an amendment to our Articles to increase the authorized shares from five hundred million (500,000,000) to five hundred fifty million (550,000,000) apportioned as three hundred fifty million (350,000,000) Common Shares, par value $0.0001 per share, seventy-five million (75,000,000) preferred shares, par value $0.0001 per share, and one hundred twenty-five million (125,000,000) excess Common Shares, par value $0.0001 per share, and the vote concerning our named executive officer compensation presented in Proposal 5.2 and the vote concerning Proposal 3. The NYSE rules, however, permit, but do not require, your broker, banker, trustee or other nominee to vote on routine matters, such as ratifying the appointment of our independent registered public accounting firm presented in Proposal 6,4, without receiving your voting instructions. If you do not instruct your broker, banker, trustee or other nominee how to vote with respect to the matters presented in Proposals 1, 2 3, 4 and 5,3 then your broker, banker or other nominee may not vote with respect to these proposals and those votes will be counted as “broker non-votes.”

 

What Are Broker Non-Votes?

 

A broker non-vote occurs when a nominee, such as a broker, holding Common Shares for a beneficial owner does not vote on a particular proposal because the nominee does not have discretionary authority to vote for that particular proposal and has not received instructions from the beneficial owner as to how to vote its Common Shares. You may vote via the Internet or by telephone if your bank or broker offers these options. Please see the voting instructions provided by your bank or broker for use in instructing your banker or broker how to vote your Common Shares held in “street name.” Proposals 1, 2 3, 4 and 53 are the type of proposals where a broker non-vote could occur. If you do not provide your broker with voting instructions, none of your Common Shares held by the broker will be voted on any of these proposals. Brokers, bankers, trustees or other nominees may, but are not required to, vote on Proposal 64 without receiving instructions from the beneficial owner as to how to vote its Common Shares.

 

Can I Vote My Common Shares at the Annual Meeting?

 

If you are a “shareholder of record,” you may vote your Common Shares in person at the Annual Meeting. If you hold your Common Shares in “street name,” you must obtain a legal proxy from your broker, bank, trustee or nominee, giving you the right to vote the Common Shares at the Annual Meeting.

 

How Will Abstentions and Broker Non-Votes be Treated?

 

There will be no abstentions in the election of directors and abstentionsAbstentions will have no effect on the outcome of any of the other proposals. There will be no broker non-votes regarding the ratification of the appointment of the Company’s independent registered accounting firm. Broker non-votes will not affect the outcome of the election of directors and broker non-votes, in the case of Proposals 2, 3, 4 and 5, will not be counted as votes “FOR” or “AGAINSTthosethe election of directors or in the case of Proposals 2 and 3 and, therefore, will have no effect on the outcome of such proposals. However, abstentions and broker non-votes will be considered present for the purposes of determining a quorum.

 

4

 

What Vote Is Required to Approve Each Proposal?

 

All Common Shares are entitled to one vote per share. To approve each of the proposals, the following votes are required from the holders of Common Shares:

 

Proposal
Number

 

Subject

 

Vote Required

 

Impact of Abstentions andAnd
Broker Non-Votes, If Any

1

To elect as directors, the seven (7) nominees named in thethis Proxy Statement.

 

The election of directors will effectively be determined by a majority of the votes cast by the Common Shareholders entitled to vote at the Annual Meeting.

Broker non-votes will not affectMeeting, and a “majority of votes cast” means that the outcome of the vote. There will be no abstentions on this proposal.

2

To approve an amendment to the Articlesto confirm majority voting for the election of directors in non-contested elections.

The number of votes cast “FORthis proposal must exceeda director’s election exceeds the number of votes cast “AGAINSTit.that director’s election.

 

Abstentions and broker non-votes will not affect the outcome of the vote.

      

3

To approve an amendment to the Articlesto change the voting requirement for our shareholders to amend the Bylaws.

The number of votes cast “FOR” this proposal must exceed the number of votes cast “AGAINST” it.

Abstentions and broker non-votes will not affect the outcome of the vote.

 

4

To approve an amendment to the Articles to increase the number of authorized Common Shares, par value $0.0001 per share, from three hundred million (300,000,000) to three hundred fifty million (350,000,000).2

 

The number of votes cast “FOR” this proposal must exceed the number of votes cast “AGAINST” it.

Abstentions and broker non-votes will not affect the outcome of the vote.

5

An advisory vote to approve named executive officer compensation.

 

This proposal is advisory and not binding. We will consider Common Shareholders to have approved this proposal if the number of votes cast “FOR” this proposal exceed the number of votes cast “AGAINST” it.

 

Abstentions and broker non-votes will not affect the outcome of the vote.

      

6

To ratify the appointment of our independent registered accounting firm for the fiscal year ending December 31, 2017.3

 

Vote to approve and adopt the

WPG 2019 Equity Plan.

The number of votes cast “FOR” this proposal must exceed the number of votes cast “AGAINST” it.

Abstentions and broker non-votes will not affect the outcome of the vote.

4

To ratify the appointment of our independent registered accounting firm for the fiscal year ending December 31, 2019.

The number of votes cast “FOR” this proposal must exceed the number of votes cast “AGAINST” it.

 

Abstentions will not affect the outcome of the vote. There are no broker non-votes on this proposal.

 

You May Receive More Than One Notice.

 

You will receive multiple Notices or voter instruction forms if you hold your Common Shares in different ways (e.g.(e.g., joint tenancy, trusts, custodial accounts)accounts, etc.) or in multiple accounts.

 

Can I Change My Vote After I Have Submitted My Proxy?

 

If you are a Common Shareholder of record, you may revoke your proxy in any one of the following ways:

 

 

by sending a written notice of revocation to our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215 that is received prior to the Annual Meeting, stating that you revoke your proxy;

 

by signing a later-dated proxy card and submitting it so that it is received prior to the Annual Meeting in accordance with the instructions included in the proxy card;

 

by granting a subsequent proxy by telephone or through the Internet; or

 

by attending the Annual Meeting and voting your Common Shares in person.

 

If your Common Shares are held in “street name”,name,” you should follow the instructions provided by your broker, bank, trustee or nominee.

 

How Will My Common Shares be Voted If I Do Not Specify How They Should be Voted?

 

If you sign and return a proxy card without indicating how you want your Common Shares to be voted, the persons named as proxies will vote your Common Shares “FOR” each of the Board’s nominees for election as director and “FOR” Proposals 2 3, 4, 5 and 6.to 4.

 

Who Will Count the Votes?

 

Broadridge Financial Solutions, Inc. will count the votes and will serve as the inspector of election at the Annual Meeting.

 

Who Pays the Cost of This Proxy Solicitation?

 

We will pay the cost of preparing, filing, assembling and mailing the proxy materials. We will also request banks, brokers and other holders of record to send the proxy materials to, and obtain proxies from, beneficial owners and will reimburse them for their reasonable expenses in doing so. Additionally, we have hired Georgeson LLC to assist in the solicitation of proxies, for which it will receive customary fees and the reimbursement of expenses.

 

Is this Proxy Statement the Only Way That Proxies are Being Solicited?

 

Certain employees or other representatives of the Company may also solicit proxies by telephone, facsimile, e-mail or personal contact. They will not be specifically compensated for doing so.

 

What Do I Need To Do to Attend the Annual Meeting in Person?

 

Only Common Shareholders as of the close of business on the Record Date are entitled to attend the Annual Meeting. If your Common Shares are registered in your name and you owned them as of the close of business on the Record Date, you only need to provide some form of government-issued photo identification for admission.

 

If you hold your Common Shares in a bank or brokerage account, you can attend the Annual Meeting if you bring a recent bank or brokerage statement showing that you own Common Shares on the Record Date, and provide some form of government-issued photo identification. If your Common Shares are held in a bank or brokerage account, contact your bank or broker to obtain a written legal proxy in order to vote your Common Shares at the Annual Meeting. Persons acting as proxies must bring a valid proxy from a shareholder of record as of the Record Date. If you do not obtain a legal proxy from your bank or broker then you will not be entitled to vote your Common Shares. Your late arrival or failure to comply with these procedures could affect your ability to participate in the Annual Meeting. No cameras, recording equipment, photography devices, electronic devices, or excessively large bags or packages will be permitted in the room or space in which the Annual Meeting.Meeting will be convened and held. You willcould be required to show a valid form of identification to access the area or floor of The Chrysler Building where we will hold the Annual Meeting and may also be subject to a physical security search by building security.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

6

 

PROPOSALS FOR SHAREHOLDERSHAREHOLDER CONSIDERATION AT THE ANNUAL MEETING

 

 

The following proposals will be presented at the Annual Meeting andto be voted on by Common Shareholders atas the close of business on the Record Date and represented at the Annual Meeting in person or by proxy.

 

PROPOSAL 1: ELECTION OF DIRECTORS

 

Our Board currently consists of seven memberswithmemberswith no vacancies. Mr. Mark S. Ordan, an incumbent director on the Board, will serve until his term expires at the end of the Annual Meeting and then retire from service on the Board. Mr. J. Taggert Birge, a current Board nominee, will stand for election to the Board at the Annual Meeting. Mr. Birge will fill the seat on the Board vacated by Mr. Ordan following his retirement. All of the other nominees for election to the Board are incumbent directors whose current terms conclude at the Annual Meeting. All directors are elected for one year terms. Upon the recommendation of the Governance and Nominating Committee, our Board has nominated all of the individuals except for Mr. Ordan, currently serving as a director to stand for re-election at the Annual Meeting and Mr. Birge to stand for election to the Board. Following the Annual Meeting, if all of the current nominees are elected, the Board will have no vacancies.Meeting.

 

Each director elected at the Annual Meeting will hold office until the next succeeding annual meeting of shareholders and until his or her successor is duly elected and qualified, or until his or her earlier death, resignation or removal. Each nominee listed below has consented to be named in this Proxy Statement and has agreed to serve as a director if elected, and we expect each nominee to be able to serve if elected. If any nominee is not able to stand for election or serve, the persons named as proxies will have authority, according to their judgment, to vote or refrain from voting for such alternate nominee as may be designated by the Board.

 

ThePursuant to our Amended and Restated Articles of Incorporation and Amended and Restated Bylaws (the “Bylaws”), director nominees in a non-contested election of directors at the Annual Meeting will effectively be determinedare elected by a vote of the majority of the votes cast by the Common Shareholders entitled to vote at the Annual Meeting as anywith respect to that director, not receiving a majoritywhich means that the number of the votes cast for his or herFOR” a director’s election in an uncontested election is required under our Governance Principles to tender his or her resignation for consideration toexceeds the chairpersonnumber of the Board’s Governance and Nominating Committee. The Governance and Nominating Committee then will promptly consider the tendered resignation and recommend to the Board whether to accept or reject it. The Board will act on the Governance and Nominating Committee’s recommendation no later than 90 days following the date of the Annual Meeting (or the date set forth in any applicable requirement of the SEC or the NYSE, whichever is earlier) and will publicly disclose its decision by a press release or a filing with the SEC.votes cast “AGAINST” that director’s election.

 

Nominees for Election to the Board

 

The following table shows the name, age, and current position(s) or roles held by each director nominee.

 

Name of Director Nominee

Age(1)

Position(s) Held(1)

Robert J. Laikin

5355

Chairman of the Board, Compensation Committee and Governance and Nominating Committee member

Sheryl G. von Blucher

5557

Director, and Audit Committee member and Sustainability Committee Chairperson

J. TaggertTaggart (“Tag”) Birge

4648

Director, NomineeCompensation Committee and Sustainability Committee member

Louis G. Conforti

5254

Director and Chief Executive Officer

John F. Levy

6163

Director, Audit Committee Chairperson, Governance and Nominating Committee member, and an Audit Committee Financial Expert

John J. Dillon III

5759

Director, Compensation Committee Chairperson, and Audit Committee member, and Sustainability Committee member

Jacquelyn R. Soffer

5153

Director and Governance and Nominating Committee Chairperson and Compensation Committee member

_______________

(1)

The age and position(s) listed are all as of the Record Date.

 


(1)The age and position(s) listed are all as of the Record Date.


THE BOARD UNANIMOUSLY RECOMMENDS THAT OUR COMMON SHAREHOLDERS VOTE “FOR” THE ELECTION OF MESSRS.LOUIS G. CONFORTI,CONFORTI, ROBERT J. LAIKIN, J. TAGGERT TAGGART (“TAG”) BIRGE,JOHN F. LEVY, JOHN J. DILLON III, AND MMES. JACQUELYN R. SOFFER AND SHERYL G. VON BLUCHER,BLUCHER AS DIRECTORSDIRECTORS TO SERVE UNTIL THE 20182020 ANNUAL MEETING OF SHAREHOLDERS AND UNTIL THEIR RESPECTIVE SUCCESSORS ARE DULY ELECTED AND QUALIFIED.


 

7

PROPOSAL 2:

APPROVAL OF AN AMENDMENT TO THE ARTICLES TO CONFIRMMAJORITY VOTING FOR THE ELECTION OF DIRECTORS IN NON-CONTESTED ELECTIONS

Our Bylaws currently include a majority voting provision for non-contested director elections. Under this provision, provided a quorum is present, a director nominee who receives a greater number of votes “against” (which would include directions to withhold authority) than votes “for” in a non-contested election must immediately tender his or her resignation to the Board. The Governance and Nominating Committee would then make a recommendation to the Board on whether to accept or reject the resignation, or whether other action should be taken. The Board would act on the Governance and Nominating Committee’s recommendation and publicly disclose its decision within 90 days from the certification date of the election results.

Indiana law provides that, unless otherwise provided in a company’s articles of incorporation, directors are elected by a plurality of the votes cast. Our Articles are silent with respect to the voting standard required in director elections, so under Indiana law, a director nominee who receives the highest number of affirmative votes cast is elected, whether or not such votes constitute a majority.

In accordance with the Articles, our Board has (a) approved an amendment to our Articles to expressly provide that director nominees in a non-contested election would be elected by a vote of the majority of votes cast with respect to the director, (b) declared its advisability and directed that the amendment be considered by our Common Shareholders at the Annual Meeting, and (c) recommended that our Common Shareholders approve the proposed amendment to our Articles. A majority of the votes cast means that the number of shares voted “for” a director must exceed the number of shares voted “against” such director. The amendment provides that in a contested election – an election in which the number of nominees exceeds the number of directors to be elected – a plurality standard will apply.

If the proposed amendment is approved, a new paragraph (e) will be added to Article FIFTH of our Articles that reads as follows:

“(e)     Except as otherwise set forth in this Article FIFTH, and subject to the rights of the holders of preferred stock to elect any directors voting separately as a class or series, at each annual meeting of shareholders, the directors to be elected at the meeting shall be chosen by the majority of the votes cast by the holders of shares entitled to vote in the election at the meeting, provided a quorum is present;provided,however, that in the event of a “contested election” (as defined below), directors shall be elected by the vote of a plurality of the votes cast by the holders of shares entitled to vote, provided a quorum is present. For purposes of this paragraph (e), a “majority of votes cast” shall mean that the number of votes cast “for” a director’s election exceeds the number of votes cast “against” that director’s election. Votes cast shall exclude abstentions with respect to that director election. For purposes of this paragraph (e), a “contested election” shall mean any election of directors in which the number of candidates for election as directors exceeds the number of directors to be elected, with the determination thereof being made by the Corporation’s Secretary as of the close of the applicable notice of nomination period set forth in the Bylaws or under applicable law, based on whether one or more notice(s) of nomination were timely filed in accordance with the Bylaws;provided,however, that the determination that an election is a “contested election” shall be determinative only as to the timeliness of a notice of nomination and not otherwise as to its validity. If, prior to the time the Corporation mails its initial proxy statement in connection with such election of directors, one or more notices of nomination are withdrawn such that the number of candidates for election as director no longer exceeds the number of directors to be elected, the election shall not be considered a contested election, but in all other cases, once an election is determined to be a contested election, directors shall be elected by the vote of a plurality of the votes cast at a meeting at which a quorum is present. If a nominee fails to receive the required vote and is an incumbent director, the director shall promptly tender his or her resignation to the Board of Directors, subject to acceptance by the Board of Directors. The Governance Committee (or the Governance and Nominating Committee if those Committees have been combined) will make a recommendation to the Board of Directors whether to accept or reject the tendered resignation, or whether other action should be taken. The Board of Directors will decide whether to accept the tendered resignation, taking into account the Governance Committee’s (or the Governance and Nominating Committee’s) recommendation, and publicly disclose (by a press release, a filing with the Securities and Exchange Commission or other broadly disseminated means of communication) its decision regarding the tendered resignation and the rationale behind the decision within ninety (90) days from the date of the certification of the election results. The Governance Committee (or the Governance and Nominating Committee) in making its recommendation and the Board of Directors in making its decision may each consider any factors or other information that they consider appropriate and relevant. The director who tenders his or her resignation will not participate in the recommendation of the Governance Committee (or the Governance and Nominating Committee) or the decision of the Board of Directors with respect to his or her resignation. If an incumbent director’s resignation is not accepted by the Board of Directors, such director shall continue to serve until the next annual meeting of shareholders and until his or her successor is duly elected, or his or her earlier resignation or removal. If a director’s resignation is accepted by the Board of Directors, or if a nominee fails to receive the required vote and the nominee is not an incumbent director, then the Board of Directors may fill the resulting vacancy pursuant to the provisions of paragraph (b) of this Article FIFTH or may decrease the size of the Board of Directors in accordance with the Bylaws.”

 

If approved by our Common Shareholders at the Annual Meeting, the new provision will become effective upon the filing of articles of amendment to our Articles with the Secretary of State of the State of Indiana, which is expected to take place shortly after the Annual Meeting.The majority voting standard would then be applicable to a non-contested election of directors at our 2018 Annual Meeting of Shareholders.

VOTE REQUIRED

Under the Articles, the number of affirmative votes “FOR” this proposal must exceed the number of votes cast “AGAINST” it in order for the proposal to be approved and become effective. Abstentions and broker non-votes will not affect the outcome of the vote.


OUR BOARD UNANIMOUSLY RECOMMENDS THAT OUR COMMON SHAREHOLDERS VOTEFOR THE APPROVAL OF THE PROPOSED AMENDMENT TO OUR ARTICLES OF INCORPORATION TOCONFIRM MAJORITY VOTING FOR THE ELECTION OF DIRECTORS IN NON-CONTESTED ELECTIONS.


PROPOSAL 3:

APPROVAL OF AN AMENDMENT TO THE ARTICLES TO CHANGE THE VOTING REQUIREMENT FOR OUR SHAREHOLDERS TO AMEND THE BYLAWS

Our Board adopted amendments to the Bylaws in 2016 which provided that the Bylaws could be amended by either the Board or the affirmative vote of a majority of all of the votes entitled to be cast generally in the election of directors, other than Article VIII, which must be approved by both the affirmative vote of a majority of all votes entitled to be cast generally in the election of directors and the affirmative vote of a majority of directors. This amendment was intended to reduce the vote of shareholders required to amend the Bylaws from two thirds to a majority. In connection with, and in furtherance of, these Bylaw amendments, the Board approved, and recommends that our Common Shareholders approve, an amendment to the Articles to amend the THIRTEENTH Article to provide that the Bylaws can be amended by the affirmative vote of a majority of all of the votes entitled to be cast generally in the election of directors, other than Article VIII, which must also be approved by the affirmative vote of a majority of directors. The Board believes that this amendment reflects current market practice, prevailing corporate governance standards and is in the best interests of the Company.

In accordance with the Articles, our Board has (a) approved an amendment to the Articles to change the voting requirements for amendments to our Bylaws, (b) declared its advisability and directed that the amendment be considered by our Common Shareholders at the Annual Meeting, and (c) recommended that our Common Shareholders approve the proposed amendment to our Articles.

If the proposed amendment is approved, Article THIRTEENTH of the Articles would be amended and restated in its entirety to read as follows:

"THIRTEENTH: Unless otherwise provided in the Articles, the Bylaws of the Corporation may be repealed, altered or amended or new Bylaws of the Corporation adopted (i) at any meeting of the shareholders, either annual or special, by the affirmative vote of a majority of all the votes entitled to be cast generally in the election of directors, or (ii) by the affirmative vote of a majority of directors, subject to the power of the shareholders to change or repeal such Bylaws of the Corporation; provided, however, that Article VIII of the Bylaws of the Corporation may only be amended by both the affirmative vote of a majority of all the votes entitled to be cast generally in the election of directors and the affirmative vote of a majority of directors."

If approved by our Common Shareholders at the Annual Meeting, the new provision will become effective upon the filing of articles of amendment to our Articles with the Secretary of State of the State of Indiana, which is expected to take place shortly after the Annual Meeting.

VOTE REQUIRED

Under the Articles, the number of affirmative votes “FOR” this proposal must exceed the number of votes cast “AGAINST” it in order for the proposal to be approved and become effective. Abstentions and broker non-votes will not affect the outcome of the vote.


OUR BOARD UNANIMOUSLY RECOMMENDS THAT OUR COMMON SHAREHOLDERS VOTEFOR THE APPROVAL OF THE PROPOSED AMENDMENT TO OUR ARTICLES OF INCORPORATION TO CHANGE THE VOTING REQUIREMENT FOR OUR SHAREHOLDERS TO AMEND THE BYLAWS.


PROPOSAL 4: APPROVAL OF AN AMENDMENT TO OUR ARTICLES TO INCREASE THE NUMBER OF AUTHORIZED COMMON SHARES, PAR VALUE $0.0001 PER SHARE, FROM THREE HUNDRED MILLION (300,000,000) TO THREE HUNDRED FIFTY MILLION (350,000,000)

The Board has approved, and recommends that the Common Shareholders approve, a proposal for the amendment to the Articles, to increase the number of authorized Common Shares. The par value of the Common Shares will remain $0.0001 per share. The number of Common Shares authorized to be issued will increase by fifty million (50,000,000) shares following the amendment to a total of three hundred fifty million (350,000,000) shares, and the total authorized shares of capital stock will increase to five hundred fifty million (550,000,000) shares. Prior to the amendment, the total number of shares of stock of all classes which the Company has authority to issue is five hundred million (500,000,000) shares of capital stock, of which three hundred million (300,000,000) shares are classified as Common Shares, par value $0.0001 per share, seventy-five million (75,000,000) shares are classified as Preferred Stock, par value $0.0001 per share, and one hundred twenty-five million (125,000,000) shares are classified as Excess Common Stock, par value $0.0001 per share. The number of authorized shares of Preferred Stock and Excess Common Stock will not be changed as a result of the amendment. If the proposed amendment is approved, Article FOURTH, subsection (a) of the Articles would be amended and restated in its entirety to read as follows:

“(a)    The total number of shares of stock of all classes which the Corporation has authority to issue is 550,000,000 shares of capital stock, of which 350,000,000 shares are classified as Common Stock, par value $0.0001 per share (“Common Stock”), 75,000,000 shares are classified as Preferred Stock, par value $0.0001 per share (“Preferred Stock”), and 125,000,000 shares are classified as Excess Common Stock, par value $0.0001 per share (“Excess Common Stock”).”

As of the Record Date, the Company had 185,428,977 Common Shares issued and outstanding, 35,127,735 Common Shares reserved for issuance in connection with the redemption of our operating partnership’s, Washington Prime Group, L.P.’s (“WPGLP”), common limited partnership operating units (“O.P. Units”), inclusive of such O.P. Units issued following redemption of long-term incentive plan units (“LTIP Units”) and 7,657,704Common Shares reserved for issuance under the 2014 Washington Prime Group, L.P. Stock Incentive Plan (the “WPGLP Plan”). Thus, only 71,785,584 shares of the 300,000,000 authorized Common Shares currently remain available for issuance. As a result, the Company may not have a sufficient number of authorized Common Shares available for issuance for future capital raising activities, mergers and acquisitions, share splits, and other corporate purposes.

The purpose of the proposed amendment is to provide the Company with enough authorized Common Shares for future capital raising activity and mergers and acquisitions in a manner consistent with its established past practices, as well as other general corporate purposes, including issuance of shares and other equity-based compensation under shareholder approved employee benefit plans. The Board believes that the increase in the total number of authorized Common Shares will help the Company to meet its future needs and enhance its flexibility to respond quickly to market opportunities and conditions to execute transactions requiring the issuance of securities. Failure to implement the proposed amendment could, in effect, prevent the Company from continuing the pursuit of effective strategies to access capital in the public and private markets.

The Company has not proposed the amendment with the intention of using the additional shares for anti-takeover purposes, although the Company could theoretically use the additional shares in the future to make it more difficult or to discourage an attempt to acquire control of the Company. As of the Record Date, the Company is unaware of any pending or threatened efforts to acquire control of the Company. Furthermore, the submission of this proposal is not part of any plan by the Board or management to engage in any transaction which would require or necessitate the increase advocated by this proposal. To the extent that any additional Common Shares or securities convertible into Common Shares are issued on other than a pro rata basis to current shareholders, the present ownership position of current shareholders would be diluted.  Holders of our Common Shares do not have any preemptive rights to subscribe for or purchase any additional Common Shares or convertible securities that may be issued in the future.

Approval by our Common Shareholders of the proposed amendment to the Articles to increase the number of authorized Common Shares will also authorize our Board, in its discretion, to abandon the proposed amendment and not increase the number of authorized Common Shares at any time after the Annual Meeting and prior to the date and time at which Articles of Amendment filed with the Secretary of State of the State of Indiana incorporating the proposed amendment becomes effective. Approval by our Common Shareholders of the proposed amendment also authorizes our Board to delay filing Articles of Amendment with the Secretary of State of the State of Indiana to effect the increase in the number of authorized Common Shares for up to three (3) months from the date of this Annual Meeting. Notwithstanding the prior sentence, if the proposed amendment is approved at the Annual Meeting and the Board determines to proceed with increasing the number of authorized Common Shares, we intend to promptly file articles of amendment to our Articles with the Secretary of State of the State of Indiana incorporating the approved amendment, which articles of amendment will become effective upon acceptance of the filing by the Secretary of State.

VOTE REQUIRED

Under the Articles, the number of affirmative votes “FOR” this proposal must exceed the number of votes cast “AGAINST” it in order for the proposal to be approved and become effective. Abstentions and broker non-votes will not affect the outcome of the vote.


OUR BOARD UNANIMOUSLY RECOMMENDSTHAT OUR COMMON SHAREHOLDERS VOTE “FOR”THE PROPOSAL TO APPROVE THEPROPOSEDAMENDMENT TOOUR ARTICLES OF INCORPORATION AUTHORIZING AN INCREASE IN NUMBER OF AUTHORIZED COMMON SHARESAS DESCRIBED ABOVE.


PROPOSAL 52:  : ADVISORY VOTE ON NAMED EXECUTIVE OFFICER COMPENSATION

 

Our goal for our executive compensation program is to motivate and retain qualified executive level employees in a way that establishes an appropriate relationship between executive pay and the creation of shareholder value on a long-term basis. We believe that our executive compensation program accomplishes this goal as exemplified in part by some highlights of our operational, fiscal and transactional accomplishments during fiscal year 2016 described below.

The Compensation Discussion and Analysis section of this Proxy Statement describes our executive compensation program and the decisions made by the Compensation Committee that affected the compensation of the named executive officers listed in the Summary Compensation Table located in the section of this Proxy Statement entitled “Summary Compensation Table & Other Supporting Tables.” HighlightsAs it pertains to compensation paid or earned in 2018, highlights of that discussion include the following:

 

 

an explanation of the objectives and principal elements of our executive compensation program and the composition of the compensation paid to the named executive officers;

 

an explanation of our annual cash bonus and equity-based incentive compensation plans for fiscal year 2016;plans; and

 

the decisions the Compensation Committee made that impacted the compensation of the named executive officers for fiscal year 2016.officers.

 

We are requesting that our Common Shareholders vote to approve the compensation of our named executive officers as disclosed in this Proxy Statement pursuant to the SEC’s compensation disclosure rules and Section 14A of the Exchange Act, which disclosures include the Compensation Discussion and Analysis, the compensation tables and the narrative discussion following the compensation tables. This advisory vote is generally referred to as a “say-on-pay vote.”

 

Accordingly, we, on behalf of the Board and its Compensation Committee, recommend that Common Shareholders vote in favor of the following resolution:

 

RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K, including the Compensation Discussion and Analysis, compensation tables and narrative discussion, is hereby APPROVED.APPROVED.

 

Because this resolution relates to the information about executive compensation contained in this Proxy Statement, beginning with the section entitled “Compensation of Our Executive Officers,” shareholdersCommon Shareholders should review that information in considering their vote on the resolution. Unlike ProposalProposals 1 2,and 3, and 4 the results of this shareholder vote are not binding on the Company, the Board or the Compensation Committee of the Board. Furthermore, the results of the vote on this resolution will not overrule any decisions previously made by the Company, the Board or the Compensation Committee with respect to executive compensation and will not create any duty for the Company, Board or the Compensation Committee to take any action in response to the outcome of the vote. Additionally, the results of the Common Shareholder vote on this Proposal 52 and the aforementioned resolution will not serve to modify or invalidate any other previous shareholder vote on the Company’s named executive officer compensation. However, the Compensation Committee may take into account the outcome of the vote in making compensation decisions and considering other compensation opportunities in the future. DirectorNeither the director compensation disclosed in this Proxy Statement is notnor the pay ratio disclosure are subject to or covered by this advisory vote. We will consider Common Shareholders to have approved this Proposal if the number of votes cast “for” this Proposal exceed the number of votes cast “against” it. The Company’s non-binding shareholder advisory vote on named executive officer compensation occurs on an annual basis. The Company’s shareholders will next vote on the frequency with which the non-binding advisory vote on named executive officer compensation shall occur will be at the Company’s 2021 Annual Meeting of Shareholders.

 

2016Business Highlights:

We integrated operations and transitioned the properties previously managed by Simon Property Group, Inc. at the Merger (defined below) closing date onto the Company's operational platform in March 2016. Following the completion of the integration, we achieved estimated annualized savings of approximately $13 million which commenced during the third quarter of 2016. We also reduced corporate overhead by approximately $5 million in June 2016 and improved operating efficacy across the organization.

Our TSR (defined below) for 2016 was 7.79%,which ranked at the 85th percentile of Relative TSR Peer Group (defined below).

Funds From Operations for fiscal year 2016 were $398.1 million, or $1.80 per diluted share. This compares to $375.3 million, or $1.71 per diluted share, during fiscal year 2015. Merger, restructuring and transaction costs of $(29.6) million and $(31.7) million for the twelve months ended December 31, 2016 and 2015, respectively, are excluded from adjusted Funds From Operations. Also excluded from adjusted Funds From Operations is a gain on debt extinguishment of $34.6 million in fiscal year 2016, as well as $(10.4) million in bridge loan fee amortization in fiscal year 2015. When excluding these items, adjusted Funds From Operations for fiscal year 2016 was $393.1 million, or $1.78 per diluted share, which compares to $417.4 million, or $1.91 per diluted share for fiscal year 2015. Comparable net operating income for the Company’s core portfolio increased 2.1% in 2016, compared to a year ago, in line with internal expectations. Comparable net operating income for the community center portfolio increased 4.4% in 2016, compared to a year ago. Comparable net operating income for the core enclosed retail properties increased 1.4% in 2016, compared to the prior year period.

Ending occupancy for the core properties was 94.0% as of December 31, 2016, compared to 93.5% a year ago, an increase of 50 basis points. Base rent per square foot for core properties was $21.67, an increase of 0.2%, compared to $21.63 per square foot a year ago. Inline store sales at the Company’s core enclosed properties increased 0.5% to $368 per square foot for the twelve months ended December 31, 2016, compared to $366 per square foot for the same period a year ago.

We completed 26 small and large scale redevelopment and re-tenanting projects in 2016 averaging 9.5% return on invested capital.

We entered into a definitive agreement in November 2016 for a second joint venture with O'Connor Mall Partners, L.P ("O'Connor"), with respect to the ownership and operation of seven of the Company's retail properties, which are valued at approximately $608 million, with expected net proceeds of approximately $350 million, including the Company's pro rata share of new mortgage debt of over $100 million, which will be used to reduce the Company's outstanding debt and for general corporate purposes.

As of December 31, 2016, we have completed the sale of four noncore assets and entered into definitive agreements to sell the remaining three noncore assets for combined proceeds of approximately $100 million.

We managed the Company's debt maturity schedule to reduce mortgage indebtedness by approximately $160.1 million following the lender transitions of Chesapeake Square, Merritt Square Mall and River Valley Mall. In addition, we achieved at 2016 year-end net debt to EBITDA ratio of approximately 6.9x.

VOTE REQUIRED

 

This proposal is advisory and not binding.binding on the Company, the Board or the Compensation Committee of the Board. Common Shareholders will have approved this proposal if the number of votes cast “FOR” this proposal exceed the number of votes cast “AGAINST” it. Abstentions and broker non-votes will not affect the outcome of the vote.

 


THE BOARDUNANIMOUSLYRECOMMENDSTHAT OUR COMMON SHAREHOLDERSVOTE “FOR” THE FOREGOING RESOLUTION APPROVING THE COMPENSATION PAID TO THE COMPANY’S NAMED EXECUTIVE OFFICERS.


 

PROPOSAL 3:APPROVAL AND ADOPTION OF THE WPG 2019 EQUITY PLAN

The Board believes that restricted stock, stock options and other stock-based incentive awards play an important role in the success of the Company by aligning the interest of the employees, officers, non-employee directors and other key persons of the Company and its subsidiaries with the interests of the Company and its stockholders. We rely on these people and their judgment, initiative and efforts for the successful conduct of our business. Our Board anticipates that providing our team with awards under the WPG 2019 Equity Plan will assure a closer identification of the interests of these individuals with those of the Company and its stockholders, thereby stimulating their efforts on our behalf and strengthening their desire to remain with the Company.

128

 

On February 12, 2019, the Board adopted, subject to Common Stockholder approval, the WPG 2019 Equity Plan. The WPG 2019 Equity Plan is designed to enable our Board and the Compensation Committee to grant equity awards to our officers, employees, non-employee directors and other key persons. A copy of the WPG 2019 Equity Plan is attached as Appendix A to this Proxy Statement and is incorporated herein by reference.

WPG equity awards have historically been granted under the Washington Prime Group, L.P. 2014 Stock Incentive Plan (the “2014 Plan”). As of the Record Date, there were 5,443,455 unvested full value awards under our equity compensation plans and stock options or stock appreciation rights, which we refer to as SARs, to acquire 673,051 shares of Common Stock outstanding under our equity compensation plans, with such options or SARs, having a weighted average exercise price of $13.00 and a weighted average remaining term of 5.3 years. Other than the foregoing, no awards under our equity compensation plans were outstanding as of the Record Date. As of the Record Date, the total number of Common Shares and Washington Prime Group, L.P operating partnership units (the “O.P. Units”) is 220,404,356. The table below provides the distribution of our unvested full value awards under our equity compensation plans as of the Record Date.

Award Type

Performance

Share Units

Restricted

Stock Units

LTIP

Units

Restricted

Common Stock

Stock

Options

Total

Amount Outstanding

 2,687,0341

 1,942,193

805,195

9,033

673,051

6,116,506

1Includes the 846,000 dividend equivalents for performance share units estimated at the maximum level payout.

Summary of Material Features:

The material features of the WPG 2019 Equity Plan are: 

the maximum number of Common Shares available for awards under the WPG 2019 Equity Plan is 7,290,000 Common Shares, plus the number of shares remaining available under the 2014 Plan immediately prior to the Annual Meeting;

types of awards that may be granted under the plan include stock options, SARs, restricted Common Stock, restricted stock units, performance units, long term incentive plan (“LTIP”) units (which will be units in Washington Prime Group, L.P. (“WPGLP” or “WPG L.P.”)), other stock-based awards or any combination of those awards;

shares tendered or held back for taxes or to pay the exercise price with respect to a stock option award or SAR will not be added back to the reserved pool under the WPG 2019 Equity Plan. Upon the exercise of a SAR and stock options that are settled in Common Shares, the full number of Common Shares underlying the award will be charged to the reserved pool. Common Shares tendered for taxes that are incurred following the vesting of restricted Common Shares, restricted stock units, performance share units or other full value awards will be added back to the reserved pool under the WPG 2019 Equity Plan. Additionally, Common Shares we reacquire on the open market will not be added to the reserved pool;

stock options and SARs must have an exercise price that is not less than the fair market value of the underlying Common Stock on the date of grant, and stock options and SARs will not be repriced in any manner, including by exchanging them for cash or other awards, without shareholder approval;

dividends and dividend equivalents will not be paid on unearned performance-based awards granted under the WPG 2019 Equity Plan;

in connection with a change in control of the Company, vesting of unvested awards accelerates on a “double-trigger” basis. That is, vesting shall only be accelerated if the awards are not assumed or converted following the change in control; if awards are assumed or converted, vesting may accelerate if the participant is terminated without cause within twenty-four (24) months of the change in control;

the change in control definition in the WPG 2019 Equity Plan is not “liberal” and, for example, would not occur merely upon shareholder approval of a transaction. A change in control must actually occur in order for the change in control provisions in the WPG 2019 Equity Plan to be triggered;

in any single fiscal year, the aggregate total compensation that may be granted or awarded to an individual non-employee Board member may not exceed Seven Hundred Fifty Thousand Dollars ($750,000), with a limited exception for the non-executive Board chairperson;

the WPG 2019 Equity Plan does not include any tax gross up provisions; and

any material amendment to the WPG 2019 Equity Plan is subject to approval by our shareholders.

Based solely on the closing price of our Common Shares of $5.19 per share as reported by the NYSE on the Record Date and the maximum number of Common Shares that would have been available for awards as of such date under the WPG 2019 Equity Plan, the maximum aggregate market value of the Common Shares that could potentially be issued under the WPG 2019 Equity Plan is approximately Forty-Seven Million Two Hundred Eighty-Six Thousand Nine Hundred Forty-One Dollars and Sixteen Cents ($47,286,941.16). The shares we issue under the WPG 2019 Equity Plan will be authorized but unissued shares or shares of Common Shares that we reacquire.

Rationale for Adoption of the WPG 2019 Equity Plan.

We previously adopted the 2014 Plan. The 2014 Plan is scheduled to expire in 2024. As of the Record Date, when accounting for both the vested equity awards of 2,062,330 and unvested equity awards of 6,116,506, only 1,821,164 Common Shares were available for issuance under the 2014 Plan. Accordingly, the WPG 2019 Equity Plan is critical to our ongoing effort to build shareholder value. Equity incentive awards are an important component of our executive and non-executive employees’ compensation. Our Compensation Committee and the Board believe that we must continue to offer a competitive equity compensation program in order to attract, retain and motivate the talented and qualified employees necessary for our continued growth and success.

We manage our long-term shareholder dilution by carefully considering the number of equity incentive awards granted annually. The Compensation Committee carefully monitors our annual net burn rate, total dilution and equity expense in order to maximize shareholder value by granting only the number of equity incentive awards that it believes are necessary and appropriate to attract, reward and retain our employees. Our compensation philosophy reflects eligibility for equity incentive awards for high performing employees. By doing so, we link the interests of those employees with those of our shareholders and motivate our employees to act as owners of the business.

The following table provides detailed information regarding our equity compensation activity for the prior three fiscal years with respect to awards granted toeligible employees and non-employee Board members.

Fiscal Year

Options

Granted

Full-Value

Shares/Units

Granted

Total

Weighted-Average

Common Shares

Outstanding

Burn Rate

2018

     N/A

812,440

812,440

187,696,339

0.43%

2017

     N/A

843,435

843,435

186,829,385

0.45%

2016

247,500

518,112

765,612

185,633,582

0.41%

    3-Yr. Avg.  0.43%

If the WPG 2019 Equity Plan is approved by our Common Shareholders, we will have approximately9,111,164 Common Shares available for grant after the Annual Meeting, which is based on 1,821,164 shares available under the 2014 Plan that will be transferred into the WPG 2019 Equity Plan, and 7,290,000 new Common Shares subject to this proposal. If the WPG 2019 Equity Plan is approved by Common Shareholders, no additional shares or awards will be granted from the 2014 Plan. Our Compensation Committee determined the size of the reserved pool under the WPG 2019 Equity Plan based on projected equity awards to anticipated new hires, projected annual equity awards to existing employees and an assessment of the magnitude of increase that our institutional investors and the firms that advise them would likely find acceptable.

Summary of the WPG 2019 Equity Plan.

If Common Shareholder approval is obtained, below is a summary of the plan provisions.

Purpose.

The primary purpose of the WPG 2019 Equity Plan is to attract and retain the best available officers, employees, directors and consultants for positions of substantial responsibilities with WPG and its affiliates and to provide an additional incentive to such officers, employees, directors, and consultants to exert their maximum efforts to maintain and enhance WPG’s, and WPGLP’s, performance and profitability. All of WPG’s officers, employees, and consultants and those of WPG’s affiliates, and all directors will be eligible to be granted awards under and participate in the WPG 2019 Equity Plan. Prospective officers, employees and consultants who have accepted offers of employment or consultancy will also be eligible to participate. Board members once elected or appointed to the Board will also be eligible to participate in the WPG 2019 Equity Plan.

Administration.

The WPG 2019 Equity Plan will be administered by the Compensation Committee, which consists entirely of two or more “non-employee directors” as defined in Rule 16b-3 under the Exchange Act. Under the terms of the WPG 2019 Equity Plan, the Compensation Committee (or a subcommittee thereof) will be able to make rules and regulations and establish such procedures for the administration of the WPG 2019 Equity Plan as it deems appropriate. Any determination made by the Compensation Committee (or a subcommittee thereof) under the WPG 2019 Equity Plan will be made in the sole discretion of the Compensation Committee (or a subcommittee thereof) and such determinations will be final and binding on all persons.

Awards.

Awards granted under the WPG 2019 Equity Plan may be in the form of stock options, SARs, restricted Common Stock, restricted stock units, performance units, LTIP units, other stock-based awards or any combination of those awards. The WPG 2019 Equity Plan will provide that awards may be made under the WPG 2019 Equity Plan for ten (10) years.

Shares Available.

The WPG 2019 Equity Plan will provide that the aggregate number of Common Shares that may be subject to awards under the WPG 2019 Equity Plan cannot exceed 7,290,000, plus the number of shares available under the 2014 Plan immediately prior to the effective date, subject to adjustment in certain circumstances to prevent dilution or enlargement. The maximum number of shares that may be granted pursuant to incentive stock options will be 3,000,000.

Common Shares underlying awards granted under the WPG 2019 Equity Plan or the 2014 Plan that expire or are forfeited or terminated without being exercised or awards that are settled for cash, as well as any Common Shares withheld by or delivered to WPG to satisfy tax withholding obligations with respect to any award, other than a stock option or stock appreciation right, granted under the WPG 2019 Equity Plan or the 2014 Plan, will again be available for the grant of additional awards within the limits provided by the WPG 2019 Equity Plan. Common Shares withheld by or delivered to WPG to satisfy the exercise price of stock options or tax withholding obligations with respect to any such award granted under the WPG 2019 Equity Plan will be deemed to have been issued under the WPG 2019 Equity Plan.

Stock Options.

Subject to the terms and provisions of the WPG 2019 Equity Plan, stock options to purchase Common Shares may be granted to eligible individuals at any time and from time to time as determined by the Compensation Committee. Stock options may be granted as incentive stock options, which are intended to qualify for favorable treatment to the recipient under federal tax law, or as non-qualified stock options, which do not qualify for this favorable tax treatment. Subject to the limits provided in the WPG 2019 Equity Plan, the Compensation Committee determines the number of stock options granted to each recipient. Each stock option grant will be evidenced by a stock option agreement that specifies the stock option exercise price, whether the stock options are intended to be incentive stock options or non-qualified stock options, the duration of the options, the number of shares to which the stock options pertain and such additional limitations, terms and conditions as the Compensation Committee may determine.

The Compensation Committee will determine the exercise price for each stock option granted, except that the stock option exercise price may not be less than 100 percent of the fair market value of a Common Share on the date of grant. All stock options granted under the WPG 2019 Equity Plan will expire no later than ten (10) years from the date of grant. The method of exercising a stock option granted under the WPG 2019 Equity Plan is set forth in the WPG 2019 Equity Plan, and the effect on the vesting and exercisability of incentive stock options and nonqualified stock options following certain terminations of employment will be set forth in the applicable award agreement or other document approved by the Compensation Committee. Stock options are nontransferable except by will or by the laws of descent and distribution or, in the case of non-qualified stock options, as otherwise expressly permitted by the Compensation Committee. The granting of a stock option will not accord the recipient the rights of a Common Shareholder, and such rights accrue only after the exercise of a stock option and the registration of Common Shares in the recipient’s name.

Stock Appreciation Rights.

The Compensation Committee in its discretion may grant SARs under the WPG 2019 Equity Plan. SARs may be “tandem SARs,” which are granted in conjunction with a stock option, or “free-standing SARs,” which are not granted in conjunction with a stock option. A SAR will entitle the holder to receive from WPG upon exercise an amount equal to the excess, if any, of the aggregate fair market value of a specified number of Common Shares to which such SAR pertains over the aggregate exercise price for the underlying shares. The exercise price of a free-standing SAR shall not be less than 100 percent of the fair market value of a Common Share on the date of grant.

A tandem SAR may be granted at the grant date of the related stock option. A tandem SAR will be exercisable only at such time or times and to the extent that the related stock option is exercisable and will have the same exercise price as the related stock option. A tandem SAR will terminate or be forfeited upon the exercise or forfeiture of the related stock option, and the related stock option will terminate or be forfeited upon the exercise or forfeiture of the tandem SAR.

Each SAR will be evidenced by an award agreement that specifies the base price, the number of shares to which the SAR pertains and such additional limitations, terms and conditions as the Compensation Committee may determine. Payment of the amount to which the participant exercising SARs is entitled may be made by delivering Common Shares, cash or a combination of Common Shares and cash as set forth in the award agreement relating to the SARs. The method of exercising a SAR granted under the WPG 2019 Equity Plan is set forth in the WPG 2019 Equity Plan, and the effect on vesting and exercisability of SARs following certain terminations of employment will be set forth in the applicable award agreement or other document approved by the Compensation Committee. SARs are not transferable except by will or the laws of descent and distribution or, with respect to SARs that are not granted in “tandem” with a stock option, as expressly permitted by the Compensation Committee. Each SAR will be evidenced by an award agreement that specifies the date and terms of the award and such additional limitations, terms and conditions as the Compensation Committee may determine.

Restricted Stock.

The WPG 2019 Equity Plan will provide for the award of Common Shares that will be subject to forfeiture and restrictions on transferability as set forth in the WPG 2019 Equity Plan and as may be otherwise determined by the Compensation Committee. Except for these restrictions and any others imposed by the Compensation Committee, upon the grant of restricted stock, the recipient will have rights of a stockholder with respect to the restricted stock, including the right to vote the restricted stock and to receive all dividends and other distributions paid or made with respect to the restricted stock on such terms as will be set forth in the applicable award agreement or other document approved by the Compensation Committee. During the restriction period set by the Compensation Committee, the recipient may not sell, transfer, pledge, exchange or otherwise encumber the restricted stock. The vesting of restricted stock, including the vesting following certain terminations of employment, will be set forth in the applicable award agreement or other document approved by the Compensation Committee.

Restricted Stock Units.

The WPG 2019 Equity Plan will authorize the Compensation Committee to grant restricted stock units and deferred share rights. Restricted stock units and deferred share rights will not be Common Shares and do not entitle the recipients to the rights of a Common Shareholder. The restricted stock unit will either: (i) be adjusted to reflect dividend and distributions that are paid on actual Common Shares or (ii) provide for dividend equivalents without regard to the vested status of the underlying restricted stock unit. Restricted stock units granted under the WPG 2019 Equity Plan may or may not be subject to performance conditions. The recipient may not sell, transfer, pledge or otherwise encumber restricted stock units granted under the WPG 2019 Equity Plan prior to their vesting. Restricted stock units will be settled in cash or shares of Common Stock, in an amount based on the fair market value of Common Shares on the settlement date. The vesting of restricted stock units following certain terminations of employment will be set forth in the applicable award agreement or other document approved by the Compensation Committee.

LTIP Units.

The WPG 2019 Equity Plan will authorize the Compensation Committee to grant LTIP units awards which are grants of units in WPG L.P. LTIP unit awards may be subject to performance- based conditions, continuing service requirements, and/or other conditions. After an LTIP unit award becomes fully earned and vested, the LTIP units may, subject to certain conditions, be converted into O.P. Units, and thereafter may be exchanged for, as determined by the Company, Common Shares on a one-for-one basis, an equivalent amount of cash, or a combination thereof. The goals for any performance measures to which an award may be subject, and all of the terms and conditions of an award, will be determined by the Compensation Committee.

The granting of an LTIP unit award will not accord the recipient of the rights of a holder of O.P. Units until the LTIP units are converted into O.P. Units. In addition, participants rights to distributions in respect of LTIP units, if any, will be determined in accordance with the partnership agreement of WPGLP, WPG’s operating partnership, and the applicable certificate of designation for such series of LTIP unit. Each LTIP unit award will be evidenced by an award agreement or other document approved by the Compensation Committee that specifies the date and the terms of the award, and such additional limitations, terms and conditions as the Compensation Committee may determine.

Performance Units.

The WPG 2019 Equity Plan provides for the award of performance units that are valued by reference to a designated amount of cash or other property other than Common Shares. The payment of the value of a performance unit will be conditioned upon the achievement of performance goals set by the Compensation Committee in granting the performance unit and may be paid in cash, Common Shares, other property or a combination thereof. Each performance unit award will be evidenced by an award agreement or other document approved by the Compensation Committee that specifies the date and terms of the award, and such additional limitations, terms and conditions as the Compensation Committee may determine.

Other Stock-Based Awards.

The WPG 2019 Equity Plan will also provide for the award of Common Shares and other awards that are valued by reference to the Common Shares, including unrestricted stock, dividend equivalents and convertible debentures.

Change in Control.

Unless provided otherwise in the applicable award agreement, in the event of a “change in control” of WPG (as defined in the WPG 2019 Equity Plan):

if equivalent replacement awards are not substituted for awards granted and outstanding under the WPG 2019 Equity Plan at the time of such change in control, vesting of unvested awards will accelerate. With respect to performance goals, unless otherwise agreed in connection with the change in control, at the level of achievement through the latest practicable date reasonably determinable.

if equivalent replacement awards are substituted for awards granted and outstanding under the WPG 2019 Equity Plan at the time of such change in control, vesting of unvested awards will not accelerate. However, such replacement awards will vest and be deemed earned in full (with respect to performance goals, unless otherwise agreed in connection with the change in control, at the level of achievement through the latest practicable date reasonably determinable upon a termination of employment by WPG other than for cause within twenty-four (24) months after such change in control (i.e., the awards “double-trigger” vest). Any stock option or SAR held by the participant as of the date of the change in control that remains outstanding as of the date of such termination of employment may thereafter be exercised until the expiration of the term of the stock option or SAR.

An award will qualify as a “replacement award” under the WPG 2019 Equity Plan if the following conditions are met in the sole discretion of the Compensation Committee: (i) it is of the same type as the award being replaced, which we refer to as the replaced award; (ii) it has a value equal to the value of the replaced award as of the date of the change in control; (iii) if the underlying replaced award was an equity-based award, it relates to publicly traded equity securities of WPG or the entity surviving WPG following the change in control; (iv) it contains terms relating to vesting (including with respect to a termination of employment) that are substantially identical to those of the replaced award; and (v) its other terms and conditions are not less favorable to the participant than the terms and conditions of the replaced award (including the provisions that would apply in the event of a subsequent change in control) as of the date of the change in control.

Amendment.

WPG may amend, alter, or discontinue the WPG 2019 Equity Plan, but no amendment, alteration or discontinuation shall be made which would materially impair the rights of the participant with respect to a previously granted award without such participant’s consent, except such an amendment made to comply with applicable law, including without limitation Section 409A of the Internal Revenue Code of 1986, as amended, supplemented and currently in effect (the “Code”), stock exchange rules or accounting rules. In addition, no such amendment shall be made without the approval of WPG’s shareholders to the extent such approval is required by applicable law or the listing standards of the applicable stock exchange.

Summary of Federal Income Tax Consequences of Awards.

The following discussion is a brief summary of the principal U.S. federal income tax consequences of the WPG 2019 Equity Plan under the provisions of the Code. The Code and regulations are subject to change. This summary is not intended to be exhaustive and does not describe, among other things, state, local, or foreign income and other tax consequences. The specific tax consequences to a participant will depend upon a participant’s individual circumstances.

Nonqualified Stock Options and Stock Appreciation Rights. A participant generally will not recognize any income at the time a nonqualified stock option or stock appreciation right is granted, nor will we be entitled to a deduction at that time. When a nonqualified stock option is exercised, the participant will recognize ordinary income in an amount equal to the excess of the fair market value of the ordinary shares received as of the date of exercise over the exercise price of such shares. When a SAR is paid in ordinary shares, the fair market value of the ordinary shares received as of the date of exercise is taxed as ordinary income at the time such shares are issued. Payroll taxes are required to be withheld from the participant on the amount of ordinary income recognized by the participant. WPG generally will be entitled to a tax deduction with respect to a nonqualified stock option or SAR in the taxable year in which such ordinary income is recognized by the participant and in the same amount of such ordinary income participant so recognized. The participant’s subsequent sale of the ordinary shares generally will give rise to capital gain or loss equal to the difference between the sale price and the sum of the exercise price the participant paid for the shares plus the ordinary income the participant recognized with respect to the shares, and these capital gains will be taxable as long-term capital gains if the participant held the shares for more than one year following exercise.

Incentive Stock Options. A participant will not recognize any income at the time an incentive stock option, within the meaning of Section 422 of the Code, is granted. Nor will a participant recognize any income at the time an incentive stock option is exercised. However, the excess of the fair market value of the ordinary shares on the date of exercise over the exercise price paid will be a preference item that could create liability under the alternative minimum tax. If a participant disposes of ordinary shares acquired upon exercise of an incentive stock option after the later of two years after the date of grant of the incentive stock option or one year after the date of exercise of the incentive stock option, which we refer to as the holding period, the gain, if any, will be long-term capital gain, eligible for favorable tax rates. If the participant disposes of such ordinary shares before the end of the holding period, the participant generally will recognize ordinary income in the year of the disposition equal to the excess of the lesser of: (i) the fair market value of the ordinary shares on the date of exercise or (ii) the amount received for the ordinary shares, over the exercise price paid. The balance of the gain or loss, if any, will be short or long-term capital gain or loss, depending on whether the ordinary shares were held by the participant for more than one year prior to disposition. We are not entitled to a deduction as a result of the grant or exercise of an incentive stock option unless a participant recognizes ordinary income as a result of a disposition, in which case we generally will be entitled to a deduction in the taxable year in which such disposition occurred and in the same amount of such ordinary income as the participant so recognized.

Restricted Stock. A participant who receives a restricted stock award generally will not realize taxable income at the time of the grant, and we will not be entitled to a tax deduction at the time of the grant (assuming the shares are not transferable and that the restrictions create a “substantial risk of forfeiture” for federal income tax purposes). When the restrictions lapse, the participant will recognize income, taxable at ordinary income tax rates, in an amount equal to the excess of the fair market value of the shares at such time over the amount, if any, paid for such shares. WPG would then be entitled to a corresponding tax deduction. If an election is not made pursuant to Section 83(b) of the Code, any dividends paid to the participant during the restriction period will be compensation income to the participant and deductible as such by WPG. The holder of a restricted stock may elect pursuant to Section 83(b) of the Code to be taxed at the time of the grant on the fair market value of the shares, which would be compensation income taxable as ordinary income, in which case: (i) WPG generally will be entitled to a deduction in the taxable year of the grant and in the same amount of such ordinary income recognized by the holder, (ii) dividends paid to the participant during the restriction period will be taxable as dividends to him or her and not deductible by WPG and (iii) there will be no further federal income tax consequences when the restrictions lapse.

Restricted Stock Units. A participant who receives a restricted stock unit award generally will not recognize taxable income at the time of grant, and we will not be entitled to a tax deduction at the time of grant. Upon settlement of the award on or after vesting, the participant will recognize income, taxable at ordinary income tax rates, in an amount equal to the value of the cash or the fair market value of the shares on the settlement date. WPG generally would then be entitled to a corresponding tax deduction.

LTIP Units. If a participant receives LTIP units that are subject to a “substantial risk of forfeiture” for federal income tax purposes, in whole or in part, if performance conditions or other vesting requirements are not met, and if the participant makes an election under Section 83(b) of the Code, the participant will not recognize income until the LTIP units have been converted into O.P. Units and are exchanged, as determined by the Company, Common Shares on a one-for-one basis, an equivalent amount of cash, or a combination thereof. A substantial portion of the participant’s income at the time of exchange will be taxed at capital gains rates, and we will not be entitled to a tax deduction when the grant is made or when the LTIP units are exchanged for Common Shares, cash or a combination thereof.

Performance Units. A participant generally will not recognize taxable income at the time of grant of performance units, and we will not be entitled to a tax deduction at such time. A participant will recognize compensation taxable as ordinary income (and subject to income tax withholding in respect of an employee) at the time of settlement of the award equal to the fair market value of any shares or property delivered and the amount of cash received, and WPG generally will be entitled to a corresponding deduction.

VOTE REQUIRED

The number of affirmative votes “FOR” this proposal must exceed the number of votes cast “AGAINST” it in order for the proposal to be approved. Abstentions and broker non-votes will not affect the outcome of the vote.


OUR BOARD UNANIMOUSLY RECOMMENDS THAT OUR COMMON SHAREHOLDERS VOTE “FOR” PROPOSAL 63 TO APPROVE AND ADOPT THE WPG 2019 EQUITY PLAN.


PROPOSAL 4: RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

The Audit Committee has selected Ernst & Young LLP (“EY”) as our independent registered public accounting firm for the fiscal year ending December 31, 2017.2019. Common Shareholders have the opportunity to ratify that selection in an advisory vote. One or more representatives of EY are expected to be present at the Annual Meeting and available to respond to appropriate questions and, although EY has indicated that no statement is expected to be made, an opportunity for a statement will be provided if the EY representative(s) desire to do so.so and so indicate to the chairperson of the Annual Meeting.

 

If the votes cast in favor of this proposal do not exceed the votes cast against it, the Audit Committee will take into consideration the views of the Common Shareholders and may, but will not be required to, appoint a different independent registered public accounting firm.

VOTE REQUIRED

 

The number of affirmative votes “FOR” this proposal must exceed the number of votes cast “AGAINST” it in order for the proposal to be approved. Abstentions and broker non-votes will not affect the outcome of the vote.

 


OUR BOARD UNANIMOUSLY RECOMMENDS THAT OUR COMMON SHAREHOLDERS VOTE “FOR” RATIFICATION OF THE APPOINTMENT OF EY AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCALFISCAL YEAR ENDING DECEMBER 31, 2017.2019.


REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

IndependentRegistered PublicAccounting Firm’s Fees

 

We have incurred fees for EY’s services as shown below. EY has advised us that it has billed or will bill us the amounts shown below for the related categories of services for the years ended December 31, 20162018 and 2015,2017, respectively:

 

 

Year Ended December 31,

  Year Ended December 31, 

Type of Fee

 

2016

  

2015

  2018  2017 

Audit Fees(1)

  $1,561,779   $2,690,124 

Audit-Related Fees(2)

  $434,294      $616,030    

Audit Fees1

  $1,557,000   $1,648,066 

Audit-Related Fees2

  $522,500   $510,000 

Tax Fees(3)

  $220,000      $134,137           —        — 

All Other Fees

             —        — 

Total

  $2,216,073   $3,440,291   $2,079,500   $2,158,066 

 _____________________

(1)

Audit Fees include fees for: (i) the audit of the annual financial statements and the effectiveness of internal control over financial reporting of the Company and WPGLP, (ii) the review of financial statements included in our Quarterly Reports on Form 10-Q,


(1) Audit Fees include fees for: (i) the audit of the annual financial statements and the effectiveness of internal control over financial reporting of WPG and, our operating partnership, WPG L.P., (ii) the review of financial statements included in our Quarterly Reports on Form 10‑Q, and (iii) other services provided in connection with other regulatory filings and out-of-pocket expenses.

(2)

Audit-Related Fees include fees for stand-alone audits of the annual financial statements for certain consolidated entities with mortgage debt and joint venture entities and out-of-pocket expenses.

(3)

For fiscal year 2016, the reported tax fees include fees for general tax advice relating to the exploration of strategic alternatives. For fiscal year 2015, the reported tax fees include fees for general tax advice relating to the merger between our company and Glimcher Realty Trust (“GRT”) that closed on January 15, 2015 (the “Merger”) and general tax advice related to WPG’s first joint venture transaction with O’Connor.

 

(2) Audit‑Related Fees include fees for stand-alone audits of the annual financial statements for certain consolidated entities with mortgage debt and joint venture entities and out-of-pocket expenses.

Pre-Approval of Audit and Non-Audit Services

 

As provided in the Audit Committee’s Charter, the Audit Committee pre-approves all auditing services and permitted non-audit services, including the terms thereof, to be performed for us by our independent public accounting firm, subject to thede minimus exceptions for non-audit services described in the Exchange Act which are approved by the Audit Committee prior to completion of the audit. The Audit Committee may form and delegate authority to a subcommittee consisting of one or more members of the Audit Committee to grant pre-approvals of audit and permitted non-audit services. However, any pre-approval decisions made by such a subcommittee must be presented to the full Audit Committee at its next scheduled meeting.

 

EXCEPT WHERE OTHERWISE INSTRUCTED AND AS PERMITTED UNDER NYSE RULES, COMPLETED PROXIES THAT HAVE BEEN SOLICITED BY THIS PROXY STATEMENT WILL BE VOTED: (1) FOR THE ELECTION OF EACH OF THE NOMINEES TO THE BOARD LISTED ABOVE,UNDER PROPOSAL 1, (2) FOR THE APPROVAL OF THE AMENDMENTS TO THE ARTICLES DESCRIBED ABOVE IN PROPOSALS 2,3 AND 4, (3)FOR THE APPROVAL OF THE RESOLUTION STATED UNDER PROPOSAL 52, (3) FOR PROPOSAL 3 REGARDING THE APPROVAL AND ADOPTION OF THE WPG 2019 EQUITY PLAN,AND (4) (4) FOR THE RATIFICATION OF THE APPOINTMENT OF EY AS THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE COMPANY FOR THE FISCALFISCAL YEAR ENDING DECEMBER 31, 2017.2019.

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

1316

 

INFORMATION ABOUT OURDIRECTORSDIRECTOR NOMINEES & EXECUTIVE OFFICERS 

 

The following information is provided with respect to certainthe incumbent members of the Board, whoeach of whom have been nominated to stand for re-election to the Board, the individual nominated for election to the Board, and the executive officers of the Company. In addition to the biographical information presented, also included for each director nominee is a listing of the particular skills, qualifications, experience, or attributes that led the Board to conclude that the respective incumbent director or prospective candidate should be nominated for electionre-election to the Board. The executive officers listed are elected by the Board and hold the respective offices adjacent to their names set forth below as of the Record Date. The biographical information provided has been furnished to the Company by the respective individuals listed below and is current as of the Record Date. The information on the skills, qualifications, experience, or attributes of each incumbent director and director nominee is current as of the date of the Meeting Notice. As of the Record Date, none of the incumbent directors director nominee, or executive officers of the Company are related to one another.

Biographies of Incumbent Directors Nominated to Stand for Re-election to the Board

Set forth below is biographical and skills information concerningof the incumbent members of our Board standing for re-election at the Board nominated to stand for re-election.Annual Meeting.

 

Sheryl G. von BlucherJ. Taggart (“Tag”) Birgebecame a director of the Company on August 30, 2016. Since 2008, Ms. von Blucher has worked in private equity portfolio management and is partner and managing director for JMJS Group,a private equity partnership.  Ms. von Blucher’s portfolio of strategy and management advisory spans the public sector, energy, agriculture, media, entertainment, information systems, technology, manufacturing, transportation, healthcare and pharmaceuticals, medical, bio-technology, and security sectors. Ms. von BlucherMay 2017. Mr. Birge has over 30twenty years of experience in a varietyhealthcare real estate development, leasing and sales experience. Mr. Birge currently serves as President and Principal of roles in the global integrated energy, information services, and public and non-profit sectors. She has led strategic and portfolio planning, operations, and corporate finance and development for both domestic and international organizations. Ms. von Blucher began her career in law enforcement in Houston, Texas, before joining Heritage Amoco of British PetroleumCornerstone Companies, Inc. (“BP Amoco”Cornerstone”), a multinational integrated energyhealthcare real estate development, leasing, property management, consulting, and investment company, where,and has held this position since 2008. Prior to serving in this role with Cornerstone, Mr. Birge served from 19902004 to 1999, she led BP Amoco’s International Analysis, Strategy, and Corporate Affairs for its interests in the western hemisphere, Sub-Saharan Africa, and the former Soviet Union which represented the largest cumulative capital investments for BP Amoco.  After leaving BP Amoco, Ms. von Blucher joined Information Handling Services, Inc. (“IHS”), an information, insight and analytics leader,2006 as Senior Vice President of PlanningHealthcare at Lauth Property Group, an Indiana based commercial real estate development company. Additionally, in March 2008, Mr. Birge co-founded Birge & Held (“B&H”), a national apartment, real estate, private equity and Corporate Development from 2000 to 2003,investment firm, and has served as an advisorB&H’s Chief Executive Officer since 2008. From 1997 to 2004, Mr. Birge practiced real estate law with the Chairmanlaw firm of Bose McKinney & CEO of IHS since 2009.  Subsequent to IHS, she served as Chief Operations Officer ofEvans, LLP in its Indianapolis, Indiana office. Mr. Birge’s practice focused on representing private real estate developers with office, medical sales and development projects across the American Numismatic Association, a private non-profit corporation in Colorado,United States. Mr. Birge graduated cum laude from 2005 to 2006 after an initial period as its Chief Financial Officer. Ms. von Blucher currently serves on the boards for Capital Canyon Club and Golf Development LLC;  Epic Research & Diagnostics, Inc.; Spensa Technologies, Inc.; and on the Board of Trustees for the not-for-profit IWF, a museum and designated U.S. National Historic Site. Ms. von Blucher holdsIndiana University with a Bachelor of Arts degreein Political Science and holds a Juris Doctorate from Ricethe University of Virginia. Mr. Birge has served as a member of the Board of Directors of Bowen Engineering since 2002, the Board of Directors of the Tindley School since 2015, and a master’s degree from Harvard University, with particular focus in humanities, public policy, and business. the Board of Directors of the Indiana Sports Corp. since 2004.

 

Skills and Qualifications: Ms. von BlucherMr. Birge has experience in real estate, sales and expertise in the areas of risk management, insurance, finance, accounting, governmental matters, environmental, auditreal estate development along with substantial entrepreneurial and compliancegeneral business skills as well as substantial entrepreneurial skills and overall general business and corporate managementlegal expertise.

 

Louis G. Conforti became a director of the Company on May 27, 2014 and served as our Interim Chief Executive Officer from June 20, 2016 until October 6, 2016 when he became our Chief Executive Officer. Mr. Conforti served as Principal/Executive Director of Colony Capital, Inc. as the Global Head of Strategy as well as focusing on publicly traded investing from April 2014 until June 20, 2016. Mr. Conforti was Managing Director of Balyasny Asset Management LP (“Balyasny”), an alternative investment manager firm, from December 2013 until April 2014. Prior to his service with Balyasny, Mr. Conforti was Global Head of Real Estate for UBS O’Connor, the alternative investment management division of UBS AG, a financial services firm, from October 2008 to November 2013. During that time, he also served as Senior Portfolio Manager of O’Connor Colony Property Strategies, a partnership with Colony Capital LLC. Mr. Conforti also served as Managing Director and Head of Real Estate Investments at the hedge fund firm of Stark Investments from January 2005 to October 2008. His predecessor real estate hedge fund, The Greenwood Group, was acquired by Stark Investments in January 2005. Mr. Conforti served as Co-President and Chief Financial Officer of Prime Group Realty Trust (“Prime”), a publicly traded office and industrial property REIT, from June 2000 to October 2003; as its Executive Vice President Capital Markets, from June 1988 to November 1999, and as its Senior Vice President Capital Markets, from June 1998 to November 1999. Prior to his service with Prime, Mr. Conforti worked at the investment banking firms of CIBC World Markets and Alex Brown & Sons within their real estate investment banking and capital markets divisions.

 

Skills and Qualifications: Mr. Conforti has substantial real estate industry experience, with strong skills in real estate investments, executive management, corporate finance, capital markets, financial statement and accounting matters and other public company matters.

 

John J. Dillon III became a director of the Company on June 20, 2016. Mr. Dillon is currently serving as Managing Director at NFP Corp. (“NFP”), a broker and insurance consulting firm specializing in securing property and casualty insurance and employee benefits coverage for large corporations and institutions. Mr. Dillon has held this position since January 2017. Mr. Dillon previously served as Executive Vice President of the insurance division of City Financial Corporation (“CFC”) from March 2008 until January 2010 when CFC was restructured to become City Securities Insurance, LLC (“CSI”). Mr. Dillon also served on the CFC executive committee between March 2008 until January 2010 following CFC’s restructuring. Mr. Dillon served as President of CSI and served on its board of directors from January 2010 until January 2017 when NFP acquired CSI.Prior to joining CFC, Mr. Dillon was the Chief Deputy Mayor and Chief of Staff for the City of Indianapolis, Indiana from December 2005 to January 2008. Mr. Dillon also served as the Chairman of the Indianapolis Bond Bank from January 2000 until December 2005. Mr. Dillon has been a founding member of the Board of Directors for the Indiana Business Bank from December 2004 to until its sale in October 2016, serving on the executive committee and Chairman of the Asset/Liability Committee. Mr. Dillon is also currently a Trustee of Marian University and has held this position since 2013 serving on the Finance Committee. Mr. Dillon also serves on the Butler University School of Insurance Board and has held this position since 2012.  Previously, Mr. Dillon was a member of the board of directors of Century Realty Trust, a publicly traded REIT from 1999 until it was sold in 2006. Mr. Dillon is a graduate of DePauw University with a Bachelor of Arts in Economics.

 

Skills and Qualifications: Mr. Dillon has experience and expertise in the areas of retail business, real estate, risk management, insurance, finance, accounting, corporate governance, public company operations, banking, finance, politics and governmental relations, audit, compliance, charitable and philanthropic matters, real estate development, entrepreneurism, sales, media/public relations, corporate management, general management, and general management.the retail business.

 

Robert J. Laikin serves as our Chairman of the Board. Mr. Laikin became a director and was appointed as our Lead Independent Director onof the Company in May 27, 2014. Mr. Laikin held the Lead Independent Director role until the position was eliminated by the Board in June 2016 and he at that time became Chairman of the Board. Mr. Laikin founded BrightPoint, Inc., a wireless device distribution and logistics company (then known as Wholesale Cellular USA, Inc.), in 1989. He served as the Chairman of the Board and Chief Executive Officer of BrightPoint, Inc., a NASDAQ listed company, from April 1994 until its sale in October 2012, to Ingram Micro Inc., a publicly traded wholesale technology distributor and supply-chain management and mobile device lifecycle services company. Mr. Laikin is currently an Executive Advisor to the CEO and Government Relations Executive of Ingram Micro Inc., a position he has held since November 2012. From July 1986 to December 1987, Mr. Laikin was Vice President, and from January 1988 to February 1993, President, of Century Cellular Network, Inc., a company engaged in the retail sale of cellular telephones and accessories.

 

Skills and Qualifications: Mr. Laikin has an established track record of launching and building successful enterprises, with significant experience in the areas of executive leadership, corporate management, retail, real estate, business strategy and corporate finance, banking, financing, accounting, corporate management, general business and global business operations, accounting, corporate governance, public company compliance, political/governmental matters, audit/compliance, entrepreneurism, real estate development, sales, charitable/philanthropic matters, marketing, risk management,management/insurance, legal, investor, media and public relations, negotiation and deal structure.

 

John F. Levy became a director of the Companyon June 20, 2016. Mr. Levy currently serves as the Chief Executive Officer and principal consultant for Board Advisory, (the “Levy Company”), a consulting firm established to assist public companies, or companies aspiring to be public, with corporate governance, corporate compliance, ethics, financial reporting and financial strategies. He has held this role since May 2005. Mr. Levy is a recognized corporate governance and financial reporting expert with over 30 years of progressive financial, accounting and business experience; including nine years in public accounting with three national accounting firms and having served as Chief Financial Officer of both public and private companies for over 13 years. Mr. Levy currently serves on the board of directors of two other public companies: Applied Minerals, Inc. (since January 2008), a mine owner that extracts, processes, markets halloysite clay and iron oxide for sale to a range of end markets; and Takung Art Co., Ltd. (since FebruaryMarch 2016), operator of an electronic online platform orfor artists, art dealers and art investors to offer and trade in ownership units overin valuable artwork. Mr. Levy also served on the board of directors of Applied Energetics, Inc., a company specializing in the development and application of high power lasers, high voltage electronics, advanced optical systems and energy management systems technologies, until FebruaryJanuary 2016; Gilman Ciocia, Inc., a former financial planning and tax preparation firm, until October 2013; BrightPoint, Inc., a former NASDAQ listed device lifecycle services provider to the wireless industry, until October 2012; and China Commercial Credit, Inc., a financial services firm operating in China, until December 2016. Mr. Levy also served as a board member and program chair for the New Jersey Chapter of the National Association of Corporate Directors (“NACD”) from October 2007 to June 2012. Mr. Levy is a frequent speaker on the roles and responsibilities of board members and audit committee members. He has authored and presented numerous courses on finance, management and governance to state accounting societies includingTHE 21ST CENTURY DIRECTOR: Ethical and Legal Responsibilities of Board Members. Mr. Levy is a Certified Public Accountant with several years of experience. Mr. Levy is a graduate of the Wharton School of Business at the University of Pennsylvania, and received his MBA from St. Joseph's University in Philadelphia, Pennsylvania. Mr. Levy has completed the NACD’sNational Association of Corporate Directors’ Board Leadership Fellow program of study.

 

Skills and Qualifications: Mr. Levy has general business, finance, accounting, corporate governance, public company, banking, financing, audit, compliance, entrepreneurial, and general corporate management experience.

 

Jacquelyn R. Soffer became a director of the Company on May 27, 2014. Ms. Soffer is a principal for Turnberry Associates, a real estate development and property management company, which she joined in 1989, where she oversees the company's retail, hospitality and office divisions including its landmark Aventura Mall, a super-regional shopping center located in South Florida. Ms. Soffer holds the positions of Co-Chairman and Chief Executive Officer of Turnberry Associates. Ms. Soffer's experience includes her instrumental role in developing Destin Commons, an open-airopen air lifestyle center in Northwest Florida. Additionally, Ms. Soffer leads the continued enhancement and operations of both the Fontainebleau Miami Beach as well as Turnberry Isle Miami Resort. She is a board member of Fontainebleauthe Dean’s Leadership Council at Harvard University Graduate School of Design, the Center of Real Estate and Finance at Cornell University, the Board of Trustees for the University of Miami Beach(FL), and a Founding Member and incumbent member of the Board of Trustees of the Institute of Contemporary Art in Miami, Florida.

 

Skills and Qualifications: Ms. Soffer has extensive executive management experience in the retail, hospitality and office real estate sectors and real estate generally, with strong overall entrepreneurial skills and extensive experience and skills in the areas of real estate development and property management.

 

BiographySheryl G. von Blucher became a director of Our Non-Incumbent DirectorNominee

Set forth below is biographical information concerning the individual not currentlyCompany on the Board who has been nominated to stand for election to the Board.

J. Taggert Birge has twenty years of healthcare real estate development, leasing and sales experience. Mr. BirgeAugust 30, 2016. Ms. von Blucher currently serves as PresidentChief Operations Officer of Churchill Capital Corp, an information and Principal of Cornerstone Companies, Inc. (“Cornerstone”), a healthcare real estate development, leasing, property management, consulting, and investment company, andanalytics focused company. Ms. von Blucher has held this position since 2008.August 2018. Prior to serving in her current role, Ms. von Blucher served as Co-Chief Executive Officer of DTN LLC from January 2017 to July 2018. Prior to this, role with Cornerstone, Mr. BirgeMs. von Blucher served as an Advisor to the Chairman & CEO of IHS from 2004 to 2006 as Senior Vice President of Healthcare at Lauth Property Group, an Indiana based commercial real estate development company. Additionally,2007 through December 2017. Since 2008, Ms. von Blucher has also worked in March 2008, Mr. Birge co-founded Birge & Held (“B&H”), national apartment real estate, private equity portfolio management as a partner and investment firm,managing director for the JMJS Group, a private equity partnership. Ms. von Blucher has over 30 years of experience in a variety of roles in the global integrated energy, technology services and software, and public and non-profit sectors. She has served as B&H’s Chief Executive Officer since 2008. From 1997 to 2004, Mr. Birge practiced real estate law with the law firm of at Bose McKinney & Evans, LLP in its Indianapolis, Indiana office. Mr. Birge’s practice focused on representing private real estate developers with officeled strategic and medical salesportfolio planning, operations, and corporate finance and development across the United States. Mr. Birge graduatedcum laude from Indiana University with a Bachelor of Arts in Political Sciencefor both domestic and holds a Juris Doctorate from the University of Virginia. Mr. Birge has served as a member ofinternational organizations. Ms. von Blucher currently serves on the Board of Directors of Bowen Engineering since 2002,DTN LLC, Churchill Capital Corp, and Capital Canyon Club and Golf Development LLC as well as on the Board of Directors of Tindley School since 2015,Trustees for the following non-profits: Guideposts, IWF, a museum and the Board of Directors of the Indiana Sports Corp. since 2004.designated U.S. National Historic Site, and United Against Human Trafficking or UAHT. Ms. von Blucher holds a bachelor’s degree from Rice University and a master’s degree from Harvard University.

 

Skills and Qualifications: Mr. BirgeMs. von Blucher has experience and expertise in real estate, salesthe areas of risk management, insurance, finance, accounting, governmental matters, charitable/philanthropic, media/public relations, environmental, audit and real estate development along with substantial entrepreneurial and general business skillscompliance, corporate governance as well as legalsubstantial entrepreneurial skills, public company experience and overall general business and corporate management expertise.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

EXECUTIVEOFFICERS OFFICERS

 

The name, age and position(s) held by each of our current executive officers are set forth in the table below. Each person has been identified by the Board as an “executive officer” of our Company as that term is used under Item 401(b) of Regulation S-K (17 C.F.R. §229.401(b)) and defined under Exchange Act Rule 3b-7 (17 C.F.R. §240.3b-7).

 

Name

 

Age(1)

 

Position(s) Held(1)

Louis G. Conforti

 52

54

 

Director and Chief Executive Officer

Keric M. “Butch” Knerr52Executive Vice President and Chief Operating Officer

Mark E. Yale

51

Executive Vice President and Chief Financial Officer

Robert P. Demchak

 46

48

 

Executive Vice President, General Counsel and Corporate Secretary

Stephan G. Gerber

47

Senior Vice President, Head of Property Management

Melissa A. Indest

 53

55

 

SeniorExecutive Vice President, Finance and Chief Accounting Officer

Joshua P. Lindimore

45

Senior Vice President, Head of Leasing

Mark E. Yale

(1)The age

53

Executive Vice President and position(s) listed are all as of the Record Date.Chief Financial Officer


(1)The age and position(s) listed are all as of the Record Date.

 

Biographical information concerning Mr. Louis G. Conforti is set forth above under the heading “Biographies of Incumbent“Information About Our Directors Nominated to Stand for Re-election to the Board.and Executive Officers.” Biographical information concerning each of our other executive officers is set forth below.

 

Keric M. “Butch” Knerr became our Executive Vice President and Chief Operating Officer in September 2014. In this role, Mr. Knerr oversees leasing, development, construction, and property management. Mr. Knerr joined our company from Simon Property Group, Inc. (“Simon”) where he served as Executive Vice President of Leasing from March 2009 to September 2014, as well as several other roles of increasing responsibility at Simon and its predecessor from July 1988 through March 2009. As Simon’s Executive Vice President of Leasing, Mr. Knerr was responsible for overseeing Simon’s leasing activities for approximately 55 properties, as well as for overseeing leasing activities on new center developments, mall expansions and redevelopments. Mr. Knerr holds a Bachelor of Science in Management from Indiana University and is a member of the International Council of Shopping Centers.

Mark E. Yale became our Executive Vice President and Chief Financial Officer on January 15, 2015 following our acquisition of GRT. In this position, Mr. Yale is responsible for the Company’s financial management and reporting. Also, he oversees accounting, finance, investor relations, marketing, and information services for the Company. He had been Executive Vice President of GRT since May 2006, its Chief Financial Officer since August 2004 and its Treasurer since May 2005. In these roles, he was responsible for GRT’s financial reporting, accounting, treasury, budgeting, information technology, and investor relations functions. Mr. Yale served as Senior Vice President of GRT from August 2004 to May 2006. He served as Manager of Finance and Chief Financial Officer at Storage USA, Inc. (“Storage”), a division of GE Real Estate, from 2002 through 2004. Prior to that, Mr. Yale served as Senior Vice President for Financial Reporting at Storage, a then publicly traded storage REIT, from July 1999 to June 2002 and as Vice President for Financial Reporting from August 1998 to June 1999. Prior to the acquisition of Storage by GE Real Estate in 2002, Mr. Yale successfully managed Storage’s financial and accounting functions. He also served as Senior Audit Manager of PricewaterhouseCoopers LLP from January 1994 to July 1998. Mr. Yale holds a Bachelor of Science from the University of Richmond. He is a member of the board of directors for the Wexner Heritage Center and the executive committee of the Leukemia and Lymphoma Society's Light the Night Walk.

Robert P. Demchak became ourthe Company’s Executive Vice President, General Counsel and Corporate Secretary on June 16, 2016. In his current role, Mr. Demchak oversees all of WPG’s legal, compliance, and corporate governance matters. Previously, Mr. Demchak served as our Executive Vice President, Assistant General Counsel and Assistant Secretary from October 2015 until assuming his current role. Additionally, Mr. Demchak served as General Counsel and Secretary of WPGthe Company from May 2014 until October 2015. Prior to joining our company, Mr. Demchak was Senior Vice President, Capital Markets Group/Legal ofat Simon Property Group, Inc. (“Simon”) from January 2014 to May 28, 2014. Prior to that, Mr. Demchak was Vice President, Capital Markets Group ofat Simon from 2009 through 2013. In these roles, he was responsible for the acquisition and disposition of certain assets, certain corporate acquisitions and commercial litigation, as well as refinancing and restructuring of commercial mortgage loans. Mr. Demchak also served in the Fixed Income Group at Morgan Stanley Mortgage Capital Holdings LLC from 2005 through 2008, Associate, Real Estate Department at Kaye Scholer LLP from 2004 through 2005 and Associate, Real Estate Department at Windels Marx Lane & Mittendorf, LLP from 2000 through 2004. Mr. Demchak has a Bachelor of Arts degree from the State University of New York at Albany and a Juris Doctorate from St. John’s University School of Law.

 

Property Management of the Company since May 2018. Previously, Mr. Gerber was Vice President, Regional Director of Property Management, of the Company from January 2015 to May 2018. Mr. Gerber also held this position with Glimcher Realty Trust (“GRT”), which was acquired by the Company in January 2015 (the “Merger”). Prior to serving as Vice President, Regional Director of Property Management, Mr. Gerber held the position of Regional Director and Mall General Manager with GRT from March 2001 to September 2007. In his current role, Mr. Gerber manages the Company’s property management department and is responsible for all aspects of property management and center operations at all of the Company’s properties within its portfolio. Mr. Gerber is also actively involved in strategic initiatives at the property level. Mr. Gerber is currently involved in numerous philanthropic and community endeavors including Pelotonia, a grass-roots annual bike tour that funds cancer research at The Ohio State University Comprehensive Cancer Center - Arthur G. James Cancer Hospital and Solove Research Institute.

 

Melissa A. Indest became our Executive Vice President, Finance and Chief Accounting Officer on February 12, 2019. Ms. Indest had previously served as our Senior Vice President, Finance and Chief Accounting Officer onfrom January 15, 2015 following our acquisition of GRT.the Mergeruntil promoted to her current position. She had served as GRT’s Chief Accounting Officer and Senior Vice President, Finance since January 2014. In this capacity while at GRT and in her current role, she oversees all operations of the accounting and finance departments as well as investor relations and corporate communications. Previously, Ms. Indest served as a Senior Vice President, Finance and Accounting at GRT from June 2010 to January 2014, where she was responsible for the day-to-day operations of the accounting department, including external financial reporting, tax reporting, lease accounting, credit and investor relations. Ms. Indest also held the role of Vice President, Finance and Accounting from 2007 to June 2010. She originally joined GRT in 2003 as Vice President and Controller. Prior to joining GRT, Ms. Indest served in various accounting and operational roles with Corporate Express of Cincinnati, Ohio, an office supply company, where she most recently held the title of President, Central Midwest Division. In addition to her prior experience as GRT’s Controller, Ms. Indest has extensive background in finance, audit, budget and operational processes and procedures. Ms. Indest began her career with PricewaterhouseCoopers LLP and serves as Chairperson ofon the Board of Directors for Lifeline of Ohio Organ Procurement, Inc. (“LOOP”), a nonprofit organization, and is a member of the Board of Directors of the Network for Life.Life, an affiliated organization of LOOP. Ms. Indest received her Bachelor of Science degree from the University of Akron.

Joshua P. Lindimore has served as the Senior Vice President, Head of Leasing, of the Company since October 2017. Previously, Mr. Lindimore served as Senior Vice President, Leasing for the Company from January 2015 to October 2017 as well as Vice President, Leasing for GRT from November 2010 to January 2015. Before joining GRT in November 2010 as Senior Director, Leasing, Mr. Lindimore had been previously employed with GRT as a Regional Leasing Manager from 2002 to 2004. In his current role, Mr. Lindimore manages the Company’s leasing function and leads the leasing operations and strategy for the Company’s entire portfolio of regional shopping centers and community shopping centers. Mr. Lindimore holds a Bachelor of Arts degree from Ohio University. Mr. Lindimore is a member of the International Council of Shopping Centers.

Mark E. Yale became our Executive Vice President and Chief Financial Officer on January 15, 2015 following the Company’s acquisition of GRT. In this position, Mr. Yale is responsible for the Company’s financial management and reporting. Also, he oversees accounting, finance, investor relations, marketing, and information services for the Company. He had been Executive Vice President of GRT since May 2006, its Chief Financial Officer since August 2004 and its Treasurer since May 2005. In these roles, he was responsible for GRT’s financial reporting, accounting, treasury, budgeting, information technology, and investor relations functions. Mr. Yale holds a Bachelor of Science from the University of Richmond. He is a member of the board of directors for the Wexner Heritage Center.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

1820

 

CORPORATECORPORATE GOVERNANCE

 

Governance Principles

 

Our Board has adopted a set of Governance Principles to assist it in guiding our corporate governance practices. The Governance Principles are from time-to-time re-evaluated by the Governance and Nominating Committee in light of changing circumstances in order to continue serving our best interests and the best interests of our shareholders. Our Governance Principles are available on the Corporate Governance page of the InvestorsInvestor Relations section of our website atwww.washingtonprime.com, or by requesting a copy in print, without charge, by contacting our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215.

 

Director Independence and Independence Determinations

 

Our Governance Principles provide that at least a majority of our Board must be independent at all times. Independence is determined in accordance with the corporate governance requirements of the NYSE listing standards, and other applicable laws, rules and regulations regarding director independence in effect from time-to-time. The Governance and Nominating Committee annually reviews all commercial and charitable relationships between the Company and the directors and presents its findings and recommendations to the Board, which makes a final determination regarding the independence of the directors. For relationships not covered by the standards described above, the determination of whether a director is independent or not is made by the directors who satisfy those standards. Upon the recommendation of the Governance and Nominating Committee, the Board determined that the following five (5)six (6) incumbent directors satisfy the aforementioned independence standards and are independent: Mmes. Sheryl G. von Blucher and Jacquelyn R. Soffer and Messrs. John J. Dillon III, Robert J. Laikin, John F. Levy and Jacquelyn R. Soffer. Messrs. Marvin L. White and Niles C. Overly each served as members of our Board during fiscal year 2016. Mr. White retired from the Board upon the completion of his term at the end of the 2016 annual meeting of shareholders and Mr. Overly resigned from the Board on June 20, 2016. The Board determined that both Messrs. White and Overly each satisfied the aforementioned independence standards and were independent during the periods in 2016 in which each served on the Board. Mr. Louis G. Conforti served on the Board throughout 2016 and was deemed independent by the Board until he assumed the role of Interim Chief Executive Officer of the Company on June 20, 2016.and. J. Taggart (“Tag”) Birge.

 

Additionally, the Governance and Nominating Committee also assessed the independence of Mr. J. Taggert Birge, a nominee for election to the Board. Based on this review and assessment of Mr. Birge’s commercial and professional relationships, the Governance and Nominating Committee was able to conclude, and recommend to the Board that it so conclude, that Mr. Birge satisfied the director independence standards of the NYSE and could stand for election at the Annual Meeting as an independent director of the Board. The Governance and Nominating Committee also concluded that Mr. Birge, if elected, is qualified from an independence perspective to serve on the Board’s Audit Committee and Compensation Committee. Upon the recommendation of the Governance and Nominating Committee, the Board determined that, if elected, Mr. Birge satisfies the independence standards discussed above.

Board Leadership Structure

 

Our Board believes that it is in our best interests and the best interests of our shareholders for the Board to determine which director is best qualified to serve as Chairman of the Board. Accordingly, our Board does not have a policy as to whether the Chairman should be independent or an individual who is not a member of management. Instead, our Board selects the Chairman in the manner that it determines to be in the best interests of our shareholders, and the Governance and Nominating Committee evaluates and makes recommendations to our Board concerning its leadership structure, including whether the offices of the Chairman and the Chief Executive Officer should be held by the same person. For a portion of 2016, the chairmanship of the Board included the position of Vice Chairman; however, on June 20, 2016, this position was vacated in connection with the resignation of our former Vice Chairman and Chief Executive Officer. Following this event, the leadership of the Board fell solely under the position of Chairman of the Board andfiscal year 2018, Mr. Robert J. Laikin, a then incumbentan independent director and non-management member of the Board, assumed this role from Mr. Mark S. Ordan.served as Chairman of the Board.

 

Under the Bylaws, the duties of the Chairman of the Board are to preside over meetings of the Board and such person may also preside over shareholder meetings. For a portion of 2016, the Board had a lead independent director. Pursuant to our Governance Principles, whenOther than the Chairman of the Board, is a member of Company management, the independent directors will also elect a lead independent director. Mr. Laikin served as our lead independent director from May 2014 until June 20, 2016 at which time he resigned from theBylaws and Governance Principles do not provide for any other position to assumeprovide leadership over the position of Chairman of the Board. During Mr. Laikin’s tenure as leadentire Board or its independent director, the role of Chairman of the Board was always held by a director who the Board and its Governance and Nominating Committee had not deemed independent. As stated earlier, Mr. Laikin has been deemed to be independent by the Board and its Governance and Nominating Committee thereby removing the need for a lead independent director as prescribed by the Governance Principles. The lead independent director position was terminated in connection with Mr. Laikin’s resignation from the role and assumption of the position of Chairman of the Board.members.

 

Lastly, the leadership structure of the Board also includes the various chairpersons that lead its standing committees. The Board’s standing committees have a chairperson role held by threefour different directors. Currently, there is no prohibition in our governance policies preventing a director from serving as chairperson for more than one committee. The chairpersons of the Audit Committee, Governance and Nominating Committee, Compensation Committee and Compensationthe Sustainability Committee (the “Committees”) are currently held by independent directors as required, underwith respect to the Audit Committee, Governance and Nominating Committee and Compensation Committee, by the listing standards of the NYSE. Under our Governance Principles, the chairperson for each of the Committees is required to report committee actions and any recommendations to the Board after committee meetings. In addition to their reporting and committee management responsibilities, committee chairpersons, with the assistance of Company management as needed, are responsible for setting the agendas for committee meetings.

 

Board’s Role in Oversight of Risk Management

 

While risk management is primarily the responsibility of management, our Board nevertheless provides overall risk oversight with a focus on the most significant risks that we face including, but not limited to, financial risk, legal or compliance risk, audit risk, credit risk, liquidity risk, and business or operational risk. We have implemented a Company-wide enterprise risk management process to identify and assess the major risks we face and developed strategies for controlling, mitigating and monitoring risk. As part of this process, we have gathered information throughout our company to identify and prioritize these major risks. The Board has appointed its Audit Committee to assist it in its oversight responsibilities in this area. The Compensation Committee of the Board administers aan annual risk assessment of the Company’s compensation programs and policies. An overview and description of its review is provided in the section of this Proxy Statement entitled “Compensation Risk Assessment.” The Sustainability Committee assists the Company in identifying and evaluating inherent fiscal, operational, and execution risk present in the Company’s efforts to design, fund and complete projects to address sustainability initiatives involving the Company’s business and operations.

 

In discharging the Board’s risk oversight function, the Audit Committee receives periodic reports from the Company’s internal audit department as well as EY on potential financial and non-financial risks existing in the Company’s operations and the steps management is taking or has taken to identify and minimize such risks. One report, a financial risk assessment, is completed in connection with the Company’s annual and quarterly audit of its internal control over financial reporting and the Audit Committee also receives a report of any adverse findings in connection with the internal control audit reports of both EY and the Company’s internal audit department.  The Audit Committee Chairman shares the findings from this report on a quarterly basis with the Board. The Audit Committee also reviews a detailed list, prepared by the Company’s financial reporting and legal departments, which describes the specific risksrisk factors affecting the Company’s business and results of operations.  This list is included in the Company’s Annual Report on Form 10-K (and any periodic updates as needed in the Company’s Form 10-Qs, prospectuses, and registration statements).  The Board, and as needed the Audit Committee, reviews the risk factors included in the Form 10-K and, on an as needed basis, any prospectuses or registrationsregistration statements before they are filed with the SEC and theSEC. The Audit Committee solely reviews any changes to the risk factors included in any Form 10-Q.10-Q filed by the Company with the SEC.

 

The Audit Committee further discharges its responsibilities with respect to risk oversight by discussing the Company’s policies over risk assessment and risk management, including financial risk exposure, with certain members of the Company’s senior management team. The Audit Committee periodically discusses our identified financial and operational risks with the Company’s Chief Executive Officer and Chief Financial Officer and receives regular reports from other members of senior management with regard to our identified risks. The Audit Committee Chairman also shares the findings from these discussions with the Board.  The Audit Committee also discusses the Company’s fraud risk with management and separately with EY.  In connection with the annual update concerning the Company’s compliance with the requirements of the Sarbanes-Oxley Act of 2002, the Audit Committee receives the findings of fraud testing conducted by the Company’s internal audit department in three key areas of the Company’s operations and processes – payroll, travel and entertainment expense, and specialty leasing.  The Audit Committee Chairman also shares the findings from these discussions with the Board. The identified risks and risk mitigation strategies are validated with senior management and discussed with the Audit Committee on an ongoing basis. Lastly, the Compensation Committee is responsible for overseeing the process for identifying and addressing any material risks relating to our compensation policies and practices. Specifically, the Compensation Committee oversees the design of incentive compensation arrangements of our executive officers to implement our pay-for-performance philosophy without encouraging or rewarding excessive risk taking by our employees, including our senior executive officers.

 

The manner in which the Board administers its risk oversight function is reflected in the leadership structure of the Board.  EY reports directly to the Audit Committee and the Vice President, Internal Audit reports directly to the Audit Committee Chairman. Under our Governance Principles, however, the Audit Committee Chairman reports to the Board on the deliberations and decisions of the Audit Committee, including the deliberations and decisions relating to the Board’s risk oversight functions.  The same is true with respect tofor the Compensation Committee Chairman with respect to the Compensation Committee’s risk assessment of the Company’s compensation programs and policies. Our management will regularly conduct additional reviews of risks, as needed, or as requested by our Board or the Audit Committee. 

 

Nominations for Director and Elections of Directors

 

The Governance and Nominating Committee will consider director nominees recommended by shareholders in accordance with the requirements of the Bylaws. A shareholder who wishes to recommend a director candidate should send such recommendation to our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215, who will forward it to the Governance and Nominating Committee. Any such recommendation should include a description of the candidate’s qualifications for Board service, the candidate’s written consent to be considered for nomination and to serve if nominated and elected, and addresses and telephone numbers for contacting the shareholder and the candidate for more information. A shareholder who wishes to nominate an individual as a director candidate at the annual meeting of shareholders, rather than recommend the individual to the Governance and Nominating Committee as a nominee, must comply with the requirements described above and, in addition, must comply with the advance notice requirements for shareholder nominations set forth in our Bylaws.

 

As discussed earlier, under the Bylaws, director nominees in a non-contested election are elected by a vote of the majority of votes cast with respect to that director. The term “majority of votes cast” is defined in the Bylaws to mean that the number of shares voted “for” a director’s election must exceed the number of shares voted “against” such director’s election. Votes cast exclude abstentions. Under our Amended and Restated Articles of Incorporation, Bylaws and Governance Principles, an incumbent director who fails to receive a “majority of votes cast” for his or her re-election in an uncontested election shall tender his or her resignation for consideration to the Board. The Governance and Nominating Committee then will promptly consider the tendered resignation and recommend to the Board whether to accept the tendered resignation or reject it, or whether other action should be taken. The Board will act on the Governance and Nominating Committee’s recommendation no later than 90 days following the date of the certification of the shareholder vote. Following the Board’s decision, the Company will promptly disclose the decision by a press release, a filing with the SEC or other broadly disseminated means of communication. Our Bylaws and Amended and Restated Articles of Incorporation provide that in a contested election – an election in which the number of nominees exceeds the number of directors to be elected, a plurality standard will apply.

2022

 

Our Governance Principles provide that all candidates for election to the Board should possess high personal and professional ethics, integrity and values and be committed to representing the long-term interests of our shareholders and otherwise fulfilling the responsibilities of directors as described in our Governance Principles. Our Governance Principles further provide that our directors should not serve on more than four public company boards, including the Board, unless the Board or Governance and Nominating Committee determines that serving on more than four public company boards does not impair the ability of the director to serve as an effective member of the Board. In recommending candidates to the Board for election as directors, the Governance and Nominating Committee will consider the foregoing minimum qualifications as well as each candidate’s credentials, keeping in mind our desire, as stated in our Governance Principles, to have a Board representing diverse experiences and backgrounds, as well as expertise in or knowledge of specific areas that are relevant to our business activities. The recommendation of Mr. J. Taggert Birge to stand as a nominee for election to the Board at the Annual Meeting was made by a non-management director of the Board.

 

Board and Committee Meetings and Attendance

 

Our business and affairs are managed under the direction of our Board. During 2016,2018, our Board met seven (7)four (4) times. Our Board conducts many of its oversight responsibilities through its committees. During 2016,2018, the Audit Committee met four (4) times, the Compensation Committee met seven (7)six (6) times, and the Governance and Nominating Committee met six (6)four (4) times, and the Sustainability Committee met four (4) times. TheEach of the incumbent members of the Board serving during fiscal year 2016, attended at least 75% of the aggregate number of meetings of the Board and the committees on which each respective director served during their period of service.

 

Executive Sessions of Independent Directors

 

The independent directors meetmet periodically during 2018 in executive sessionsessions without management present in connection with each regularly scheduled Board meeting.present. During 2016,2018, the independent directors of the Board held two (2)three (3) executive sessions.Mr.sessions.Mr. Laikin presided over these executive sessions.

 

Board CommitteesCommittees

 

We have the following standing Board committees: Audit Committee, Compensation Committee, Sustainability Committee, and Governance and Nominating Committee. Each of these committeesCommittees is composed entirely of independent directors. The written charters for each of the Committees are available on the Corporate Governance page of the InvestorsInvestor Relations section of our website at www.washingtonprime.com, or by requesting a copy, in print, without charge by contacting our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215.

 

The following table sets forth the membership of the Committees as of theRecordtheRecord Date:

 

Name

Audit
Committee

 

CompensationAudit
Committee

 

Governance and
NominatingCompensation
Committee

Sustainability

Committee

Governance

and

Nominating

Committee

J. Taggart (“Tag”) Birge

x

x

John J. Dillon III

x

 

Chair

 

x

 

John F. LevyRobert J. Laikin

Chairx

   

x

Robert J. LaikinJohn F. Levy

Chair

  

x

 

x

Jacquelyn R. Soffer

  

x

 

Chair

Sheryl G. von Blucher

x

   

Chair

 

 

Audit Committee

 

The Audit Committee assists the Board in monitoring the integrity of our financial statements, the qualifications, independence and performance of our independent registered public accounting firm, the performance of our internal audit function and our compliance with legal and regulatory requirements.

 

The Audit Committee has sole authority to appoint or replace our independent registered public accounting firm and pre-approves the auditing services and permitted non-audit services to be performed by our independent registered public accounting firm, including the fees and terms thereof. The Audit Committee has authority to retain legal, accounting or other advisors.

 

Among other roles specified in its charter, the Audit Committee reviews and discusses the following matters with management and our independent registered public accounting firm: (i) our annual audited financial statements, (ii) our quarterly earnings releases and financial statements, (iii) significant financial reporting issues and judgments made in connection with the preparation of our financial statements, and (iv) any major issues regarding the adequacy of our internal controls. It also issues the report on its activities which appears in the section of this Proxy Statement entitled “Report of the Audit Committee.“Audit Committee Statements.

 

The charter of the Audit Committee requires that each member meet the independence and experience requirements of the NYSE, the Exchange Act, and the rules and regulations of the SEC. The Board has determined that each of Messrs. Dillon, Levy and Ms. von Blucher is financially literate under NYSE rules and that Mr. Levy qualifies and servesis qualified to serve as an “audit committee financial expert” as defined by SEC rules. Mr. Marvin L. White, a former memberrules and served in that role for all of the Board and Audit Committee, served as an “audit committee financial expert” during a portion of fiscal year 2016 and relinquished the role when Mr. Levy joined the Board.2018.

 

Compensation Committee

 

The Compensation Committee is appointed to discharge the Board’s responsibilities relating to the establishment and administration of the Company’s policies, programs and procedures for the annual and long-term compensation of our senior executive officers. The Compensation Committee also administers our equity-based compensation plans and programs. Pursuant to its charter, the Compensation Committee also has the power, authority, and discretion to retain, at the Company’s expense, independent counsel and other advisors and experts as it deems necessary or appropriate to carry out its duties.

 

Among other roles specified in its charter, the Compensation Committee periodically reviews, and makes necessary changes to, our compensation philosophy, reviews and approves the compensation structure for our senior executive officers and other officers, makes recommendations to the Board regarding all equity-based plans and other compensation arrangements which require approval by our shareholders, and approves and authorizes the Company to enter into any employment agreements, severance arrangements, change in control agreements or provisions, or other compensation-related agreements, with our senior executive officers. It also issues thea report on its activities which appears in the section of this Proxy Statement entitled “Compensation Committee Report.”

 

The charter of the Compensation Committee requires that each member meet the independence requirements of the NYSE and the rules and regulations of the SEC. Ms. Soffer and Messrs. Laikin Conforti, Overly, and Dillon served on the Compensation Committee during 2016 or, in some instances, a portion of it. Mr. Overly served as chairman of the Compensation Committee until his resignation from the Board on June 20, 2016. Mr. Conforti served as member of the Compensation Committee until he assumed the position of our Interim Chief Executive Officer on June 20, 2016 and no longer qualified as an independent Board member eligible to serve on the Compensation Committee. Mr. Dillon was appointed to the Compensation Committee when he was elected to the Board on June 20, 2016 and assumed the role of chairman of the Compensation Committee. Ms. Soffer and Mr. Laikin served on the Compensation Committee for all of fiscal year 2016.

Board Advisory, LLC (“Board Advisory”) acted as2018 and each satisfied during all of 2018 the independence requirements of the NYSE for compensation consultantcommittee members. Mr. Birge was appointed to the Compensation Committee, during a portioneffective January 1, 2019, and also satisfies the independence requirements of 2016 until August 2016 whenthe NYSE for compensation committee members.

During 2018, Frederic W. Cook & Co., Inc. (“FW Cook”) was engaged byserved as independent consultant to the Compensation Committee to serve as its compensation consultant for the remainder of 2016.Committee. In this role, FW Cook like Board Advisory, provided the Compensation Committee with peer executive compensation data, as well as expertise and advice on various matters brought before the Compensation Committee relating to executive compensation. Both FW Cook and Board Advisory have,has, through written correspondence, provided the Compensation Committee affirmation of the respectiveits independence of each for the period during fiscal year 2016 that each served as a consultant to the Compensation Committee2018 as well as the independence of the respectiveits partners, consultants, and employees of each as measured by the independence factors for compensation consultants under the listing standards of the NYSE. Based on a review of this information, the Compensation Committee determined that no work provided by its independent consultantsconsultant raised any conflict of interest. Board Advisory has no affiliation or relationship with the Levy Company disclosed in the biography of Mr. John F. Levy contained in the section of this Proxy Statement captioned “Information About Our Directors, Director Nominees & Executive Officers - Biographies of Incumbent Directors Nominated to Stand for Re-election to the Board.”

 

In making its compensation decisions, the Compensation Committee relies upon performance data, statistical information and other data regarding executive compensation programs and peer practices provided from time to time from its consultant and from the Company’s human resources department, finance department and the Company’s senior management team, including our senior executive officers. The Compensation Committee has access to individual members of management and employees and may invite them to attend any Compensation Committee meeting. After becoming the consultant for the Compensation Committee in August 2016, FW Cook assisted the Compensation Committee in restructuring some of the aspects of the Company’s incentive-based compensation programs, executive severance arrangements, and equity compensation programs that will be effective for fiscal year 2017.

 

Governance and Nominating Committee

 

The Governance and Nominating Committee is appointed by the Board to address the broad range of issues surrounding the composition and operation of the Board, develop and recommend to the Board, the governance guidelines or principles applicable to the Company and the Board, lead the Board in its annual review of Board performance, review, consider and recommend to the Board the candidates to be nominated for election to the Board to fill new or vacant positions to serve as independent members of the Board, and periodically review and make recommendations to the Board regarding compensation for independent members of the Board. The Governance and Nominating Committee has the authority to retain legal, accounting or other advisors. The charter of the Governance and Nominating Committee requires that each member meet the independence requirements of the NYSE. Ms. Soffer and Messrs. Laikin and Levy served on the Governance and Nominating Committee during all of 2018 and satisfied the independence requirements of the NYSE.

Sustainability Committee

 

The Sustainability Committee is a standing committee of the Board, the purpose of which is to: (1) review, assess, monitor and evaluate the Company’s efforts to address sustainability issues inherent in the Company’s business and operations; (2) review economic incentives for applicable projects offered by local, state or federal governments; (3) make an assessment and recommend, where appropriate, to the Board if the Company should pursue and adopt such incentives; and (4) perform such additional duties as stated in its charter or required by applicable laws or regulations. The Sustainability Committee shall also assist the Board and the Company in fulfilling its responsibilities and objectives in matters related to implementing sustainable business practices and the Company’s role as a responsible corporate citizen; this includes but is not limited to, environmental performance and opportunities, community engagement and investment, and sustainable energy consumption.

Communications with the Board

 

Our Governance Principles include procedures by which shareholders and other interested parties may communicate with our Board, or one or more specific members thereof, by writing a letter to our Board, c/o the Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215. The Corporate Secretary will regularly forward to the addressee all letters other than mass mailings, advertisements and other materials not relevant to our business or the Board’s operations.

 

Attendance at Annual Shareholder Meetings by Directors

 

All of the current members of the Board who were members of the Board at the time of the 2016 Annual Meeting of Shareholders, attended the 20162018 Annual Meeting of Shareholders. We encourage all of the current members of the Board to attend the Annual Meeting.

 

Policies on Business Ethics

 

We have adopted a Code of Business Conduct and Ethics, which we refer to as theour code of conduct, which requires all business activities to be conducted in compliance with laws, regulations and ethical principles and values. All of our directors, officers and employees are required to read, understand and abide by the requirements of the code of conduct.

 

The code of conduct is accessible on the Corporate Governance page of the InvestorsInvestor Relations section of our website atwww.washingtonprime.com. Any amendment to, or waiver from, a provision of the code of conduct may be granted only by an employee’s immediate supervisor and only after advance notice to, and consultation with, the General Counsel, or in those instances required by the code of conduct, the Chief Executive Officer. Waivers involving any of our executive officers or directors may be made only by the Audit Committee, and all waivers granted to executive officers and directors will be disclosed to our shareholders as required under applicable law and regulations. Our General Counsel, who is responsible for overseeing, administering, and monitoring the code of conduct, reports to the Chief Executive Officer with respect to all matters relating to the code of conduct.

 

Procedures for Treatment of Complaints Regarding Accounting, Internal Accounting Controls and Auditing Matters

 

In accordance with the Sarbanes-Oxley Act of 2002, our Audit Committee has adopted procedures for the receipt, retention, and treatment of complaints regarding accounting, internal accounting controls, and auditing matters and to allow for the confidential, anonymous submission by employees and others of concerns regarding questionable accounting or auditing matters.

 

Policies and Procedures for Reviewing and Approving Related PartyPerson Transactions

 

As contemplated by our code of conduct, the Audit Committee must review and approve or ratify all related partyperson transactions. Under the code of conduct, a “related partyperson transaction” is a transaction, arrangement or relationship in which the Company (including any subsidiary) was, is or will be a participant, and in which any related person had, has or will have a material direct or indirect interest. Our code of conduct defines a “related person” to be: (i) any person who is, or at any time since the beginning of the Company’s last fiscal year was, an executive officer, director, or director nominee, (ii) any person known to be the beneficial owner of more than 5% of any class of the Company’s voting securities, and (iii) any family members of any of the foregoing persons. Pursuant to the charter of the Audit Committee, the Audit Committee may not approvein reviewing a related person transaction unless: (i) itshall consider, among other things, whether the transaction in question is in, or not inconsistent with, the best interests of the Company and, (ii) where applicable, if the terms of such transaction are not at least as favorable to the Company as could be obtained from an unrelated third party. Under our code of conduct, related person transactions are prohibited unless approved or ratified by the Audit Committee.

 

Corporate Compliance and Ethics Program

 

The Board has adopted a corporate compliance and ethics program. The program is designed to prevent and detect criminal and other wrongdoing that violates the Company’s existing policies, guidelines, codes, bylaws, and procedures. The program incorporates the terms and conditions of the Company’s existing compliance policies, guidelines, codes, bylaws, and procedures where appropriate and establishes the processes and procedures by which certain personnel of the Company shall report ethics and compliance violations to the Board or a duly authorized committee of the Board. The Company’s General Counsel and its Vice President, Internal Audit have been appointed by the Audit Committee of the Board to have shared responsibility for the day-to-day administration and oversight of the program. The Vice President, Internal Audit oversees and monitors compliance with the Company’s audit, tax, accounting, financial reporting, and finance policies and procedures that are covered by the program while the Company’s General Counsel oversees and monitors compliance with the Company’s ethics, governance, operational, records retention, and legal policies and procedures that are covered by the program. On an annual basis, the Company’s General Counsel reports to the Audit Committee on the implementation and effectiveness of the program.

 

The Disclosure Committee

 

The Disclosure Committee currently consists of Ms. Janette P. Bobot, Chairperson of the Disclosure Committee and also Vice President of the Company’s internal audit department, and four (4) additional persons consisting of, as of the Record Date, Messrs. Louis G. Conforti, Mark E. Yale, Keric M. “Butch” Knerr, and Robert P. Demchak.Demchak and Ms. Melissa A. Indest. The function of the Disclosure Committee is to ensure the accuracy, completeness, and timeliness of any and all material disclosures made to the Company’s shareholders, the investment community, and the SEC, that pertain to Company matters, including, but not limited to, the Company’s financial condition and results of operations. The Disclosure Committee is not a committee of the Board. The Disclosure Committee met four (4) times during the fiscal year ended December 31, 2016.2018. The Chief Executive Officer and the Chief Financial Officer have adopted a Disclosure Committee Charter and it sets out the responsibilities, authority, and specific duties of the Disclosure Committee.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

2426

 

AUDITCOMMITTEE STATEMENTS

 

Management has the primary responsibility for the preparation, presentation and integrity of our consolidated financial statements; accounting and financial reporting principles; maintaining effective internal control over financial reporting and issuing management’s report on internal controls over financial reporting, and procedures in accordance with applicable laws and regulations.

 

EY, our independent registered public accounting firm, is responsible for performing an independent audit of our consolidated financial statements in accordance with the standards of the Public Company Accounting Oversight Board (the “PCAOB”) and expressing an opinion on whether our consolidated financial statements present fairly, in all material respects, our consolidated financial position, results of operations and cash flows in conformity with U.S. generally accepted accounting principles. EY is also responsible for expressing an opinion on the effectiveness of internal controls over financial reporting.

 

The Audit Committee has reviewed our audited financial statements for the fiscal year ended December 31, 20162018 and discussed them with our management team and our independent registered public accounting firm.

 

The Audit Committee also has received from, and discussed with, our independent registered public accounting firm various communications that our independent registered public accounting firm is required to provide to the Audit Committee, including the overall scope and plan for the audit, as well as the matters required to be discussed by Auditing Standard No. 16Communications with Audit Committees.under applicable PCAOB standards.

 

The Audit Committee has received the written disclosures and the letter from the Company’s independent registered public accounting firm required by the applicable requirements of the PCAOB regarding the independent registered public accounting firm’s communications with the Audit Committee concerning independence, and has discussed with our independent registered public accounting firm their independence. When analyzing EY's independence, we considered if the services EY provided to the Company beyond those rendered in connection with its audit of the Company's consolidated financial statements including (i) its audit of the effectiveness of internal controls over financial reporting and (ii) its reviews of the Company's quarterly unaudited consolidated financial statements, and whether such items were compatible with EY maintaining its independence. We concluded that the provision of such services by EY in the past year has not jeopardized EY's independence.

 

Based on the review and discussions referred to above, the Audit Committee recommended to the Board that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2016.

2018.

 

February 21, 201719, 2019

Respectfully submitted,

 

John F. Levy, Chairman

John J. Dillon III
Sheryl G. von Blucher

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

2527

 

COMPENSATIONRISKASSESSMENT

 

In addition to the risk oversight responsibilities of the Board and Audit Committee that were discussed earlier, the Compensation Committee conducts, in accordance with applicable SEC rules, an annual risk assessment of the Company’s compensation plans, policies, programs and practices to determine whether such plans, policies, programs and practices create risks that are reasonably likely to have a material adverse effect on the Company. The review conducted by the Compensation Committee focused on a number of aspects relating to our compensation program, but primarily on whether any compensation related risks have developed inherently or otherwise in connection with the Merger integration oroperation of our business, modification of our compensation programs, periodic adjustments to existing compensation arrangements and plans, and if any compensation incentives have been adopted that encourage high risk behavior at the expense or detriment of long-term Company value and which are reasonably likely to create a material adverse effect. Based on this assessment, the Compensation Committee concluded that the Company’s compensation plans, policies, programs and practices do not create risks that are reasonably likely to have a material adverse effect on the Company. As part of its assessment, the Compensation Committee evaluated the Company’s compensation plans, policies, programs and practices, including, but not limited to, the plans and policies relating to the Company’s salaried compensation, cash incentive plans, and long-term equity incentive awards, to determine their propensity to cause undue risk taking by employees, including the Company’s executive officers, relative to the level of risk associated with the Company’s business model and operations.

 

As of the end of 2016,2018, our company, on a consolidated basis, had 940834 employees, of which approximately 230107 were part-time. TheseCertain employees were generallyare compensated in accordanceon an hourly basis and others receive salaried compensation with pay practices implemented and used by GRT prior to the Merger. In connection with the Merger integration, we continued the majority of these pay practices, but did also slightly modify some and have discontinued others.eligible for additional equity compensation as well as incentive cash compensation. With regard to executive officer pay in 2016,2018, the emphasis continues to be on improving long-term performance to enhance shareholder return and enterprise value. Furthermore, the Company incorporates a number of design features to mitigate undue risk in its compensation programs including, limits on both annual and long-term incentive plan payouts, the use of multiple performance metrics to measure individual and corporate performance, stock ownership guidelines, and equity compensation that encourages a long-term perspective on performance. The Company has clawback policies applicable to performance-based compensation as well as internal controls and financial transparency that limit the degree of financial risk that can be undertaken without scrutiny. Lastly, the Compensation Committee received during 2018 market compensation data and counsel from its external compensation consultant to consider in making compensation related decisions. The Compensation Committee completed its annual assessment shortly after the end of 20162018 as part of its obligation to oversee the Company’s compensation risk assessment process and made the findings summarized above available to the full Board.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

2628

 

EXECUTIVECOMPENSATION COMPENSATION

 

Compensation Discussionand Analysis

 

TheThis Compensation Discussion & Analysis (“CD&A”) section of this Proxy Statement describes our executive compensation philosophy and programs, the decisions the Compensation Committee made with regard to fiscal year 2018 compensation for the named executive officers (“Named Executives” or “NEOs”), and the factors considered in making those decisions. The Named Executives for 20162018 were:

 

Named Executive OfficerName

Title in 2016Title

Louis G. Conforti

Chief Executive Officer(1) (“CEO”) and Director

Keric M. “Butch” Knerr

Executive Vice President and Chief Operating Officer

MakeMark E. Yale

Executive Vice President and Chief Financial Officer

Robert P. Demchak

Executive Vice President, General Counsel and Corporate Secretary

Melissa A. Indest

Senior Vice President, Finance and Chief Accounting OfficerFormer Executives

Michael P. GlimcherPaul S. Ajdaharian

Former Executive Vice ChairmanPresident, Head of Open Air Centers*

Armand Mastropietro

Former Executive Vice President, Property Management*

Gregory E. Zimmerman

Former Executive Vice President, Development*

*Mr. Ajdaharian’s employment was terminated on February 5, 2019, Mr. Mastropietro’s employment was terminated on May 7, 2018 and Mr. Zimmerman notified the Board and Chief Executive Officer(1)

Company of his resignation on the Record Date.

(1) 

Mr. Louis G. Conforti became our Interim Chief Executive Officer on June 20, 2016 and was elected Chief Executive Officer on October 6, 2016. Mr. Glimcher resigned as Vice Chairman and Chief Executive Officer on June 20, 2016.

Unless otherwise indicated or the context otherwise suggests, all references in this CD&A to the “Named Executives” shall mean the individuals listed above on a collective basis.

 

Executive Summary

 

For 2018, the Company focused primarily on:

redevelopment of former department store locations;

ensuring liquidity to execute strategic plans;

establishing cash flow stability; and

diversifying tenant mix

2018 Business Highlights

 

2016 was a transformational year for the Company. During 2016, we completed a significant leadership transition through which Mr. Conforti succeeded Mr. Glimcher as Chief Executive Officer. Mr. Conforti was appointed Interim Chief Executive Officer on June 20, 2016,Redevelopment and on October 6, 2016, Mr. Conforti was elected Chief Executive Officer by the Board.Under Mr. Conforti’s leadership, we foundationally strengthenedDepartment Store Progress

In 2018, an objective of the Company as illustrated by improved financial metrics which rank among the best in the sector for 2016, as well as stablewas to generate $6.5 million of net operating income (“NOI”) from redevelopment projects. The actual amount of NOI generated from redevelopment for fiscal year 2018 was $7.8 million, 20% more than the target. This was comprised of 39 projects with a yield of nearly 12%. Furthermore, at the end of 2018, the pipeline of projects was robust with 44 projects in process with high single digit yields.

Also during 2018, the Company identified twenty-nine department store locations within its core portfolio for strategic redevelopment. Generally, these locations were formerly occupied by Sears or The Bon-Ton Stores, both of which filed for bankruptcy protection during 2018. We anticipate investing between $300 million to $350 million over the next three to five year period to complete this redevelopment effort. While the short term disruption from lost rents and the related co-tenancy will impact our near term growth, it also presents the opportunity to enhance the quality of our properties by bringing new offerings to the assets.

Enhance our Strong Balance Sheet to Ensure Ample Liquidity to Execute on Our Plans

In January 2018, we closed on the recast of our restated credit facility and related term loan of over $1 billion resulting in no change in pricing and extending the term through the end of 2022. In October 2018, we completed the transition of Rushmore Mall back to its lender affiliate in exchange for a complete satisfaction of the $94 million non-recourse mortgage loan. This non-core property’s mortgage had a debt yield of less than 8% and the transition to the lender was an effective way to reduce leverage. During 2018, we sold restaurant outparcels to Four Corners for proceeds of $20 million. This was a great source of capital to fund our redevelopment needs.

We are focused on our near term debt maturities that includes our April 2020 $250 million inaugural bond issuance. We have an executed term sheet for a 10-year commercial mortgage-backed securities (CMBS) financing on our Waterford Lakes Town Center property, a tier one (“Tier One”) unencumbered asset located in Orlando, Florida, which we expect to raise approximately $180 million in proceeds. Coupled with the opportunity to generate $70 million of excess proceeds in 2019 through the mortgage refinancing of four open air (“Open Air”) assets with extremely low leverage, we are confident in our enclosed assets and leading same center NOI growth in our open air assets. Significant accomplishments for 2016 include:plan to address this upcoming payoff of the aforementioned bonds.

Integration

We integrated operations and transitioned the properties previously managed by Simon at the Merger closing date onto the Company's operational platform in March 2016. Following the completion of the integration, we achieved estimated annualized savings of approximately $13 million which commenced during the third quarter of 2016. We also reduced corporate overhead by approximately $5 million in June 2016 and improved operating efficacy across the organization.

Total Shareholder Return (“TSR”)

Our TSR for 2016 was 7.79%, which ranked at the 85th percentile of the Relative TSR Peer Group (defined below).

Financial Achievement

Funds from Operations (“FFO”) for fiscal year 2016 were $398.1 million, or $1.80 per diluted share. This compares to $375.3 million, or $1.71 per diluted share, during fiscal year 2015. Merger, restructuring and transaction costs of $(29.6) million and $(31.7) million for the twelve months ended December 31, 2016 and 2015, respectively, are excluded from adjusted FFO (“AFFO”). Also excluded from AFFO is a gain on debt extinguishment of $34.6 million in fiscal year 2016, as well as $(10.4) million in bridge loan fee amortization in fiscal year 2015. When excluding these items, AFFO for fiscal year 2016 was $393.1 million, or $1.78 per diluted share, which compares to $417.4 million, or $1.91 per diluted share for fiscal year 2015.

Comparable NOI for the Company’s core portfolio increased 2.1% in 2016, compared to a year ago, in line with internal expectations. Comparable NOI for the community center portfolio increased 4.4% in 2016, compared to a year ago. Comparable NOI for the core enclosed retail properties increased 1.4% in 2016, compared to the prior year period.

Operational Accomplishments

Ending occupancy for the core properties was 94.0% as of December 31, 2016, compared to 93.5% a year ago, an increase of 50 basis points. Base rent per square foot for core properties was $21.67, an increase of 0.2%, compared to $21.63 per square foot a year ago. Inline store sales at the Company’s core enclosed properties increased 0.5% to $368 per square foot for the twelve months ended December 31, 2016, compared to $366 per square foot for the same period a year ago.

Development and Redevelopment

We completed 26 small and large scale redevelopment and re-tenanting projects in 2016 averaging 9.5% return on invested capital.

 

2729

 

Joint Ventures

We entered into a definitive agreement in November 2016 for a second joint venture with O'Connor, with respect to the ownership and operation of seven of the Company's retail properties, which are valued at approximately $608 million, with expected net proceeds of approximately $350 million, including the Company's pro rata share of new mortgage debt of over $100 million, which will be used to reduce the Company's outstanding debt and for general corporate purposes.

Dispositions

As of December 31, 2016, we have completed the sale of four noncore assets and entered into definitive agreements to sell the remaining three noncore assets for combined proceeds of approximately $100 million.

Debt Management

We managed the Company's debt maturity schedule to reduce mortgage indebtedness by approximately $160.1 million following the lender transitions of Chesapeake Square, Merritt Square Mall and River Valley Mall. In addition, we achieved at 2016 year-end net debt to EBITDA ratio of approximately 6.9x.

2016 Say-on-PayWe finished 2018 with approximately $420 million of current available liquidity when considering cash on hand and Shareholder Outreach Effortscapacity on our credit facility. In addition, we expect approximately $40 million of proceeds from the remaining Four Corners outparcel transactions, with the majority expected to close by the middle of 2019, giving us close to $500 million of overall liquidity. We expect a transition back to the servicer of our Towne West Square and West Ridge Mall and Plaza properties, along with the $95 million of related mortgage debt with single digit debt yields in 2019. Accordingly, when considering our available liquidity and manageable debt maturity profile over the next four years, we feel confident in our ability to fully commit to our current redevelopment pipeline.

 

Focus on Operational Stability

While we cannot control the disruption created by large retailer bankruptcies and liquidations, we remain focused on stabilizing our cash flows. During 2018, comparable NOI for our Tier One and Open Air assets decreased year over year by 1.8% and 1.7%, respectively. When excluding the approximate $7 million negative impact due to lost rental income and the related co-tenancy stemming from anchor bankruptcies, 2018 comparable NOI for our Tier One and Open Air assets was practically flat, down only 0.3%. Even with the heightened retailer disruption in recent years, our five year NOI growth for our Tier One and Open Air properties has grown 0.9% over that period, demonstrating the stability of our cash flows.

Our year-end 2018 operating metrics also support the stability of our portfolio with occupancy for our 41 Tier One assets increasing 90 basis points to 94.2% year over year, while our 51 Open Air properties decreased only 20 basis points to 95.6% year over year. Combined occupancy for our Tier One and Open Air properties exhibited a 50 basis point increase to 94.9%. Sales per square foot in our Tier One properties increased by six dollars to $399 as of December 31, 2018 and the occupancy cost in our Tier One properties decreased 60 basis points to 11.7%. Reconciliation of our fiscal year 2018 comparable NOI can be found in our press release, dated February 20, 2019, that was included as an exhibit to a Form 8-K filed by the Company with the SEC on February 21, 2019.

Robust Leasing Volume and Tenant Diversification Mandate

Leasing continued to be robust with volume totaling 4.2 million square feet during 2018 of which 60% of the new leasing being attributable to lifestyle tenancy which includes food, beverage, entertainment, home furnishings, fitness and professional services in accordance with the Company's tenant diversification mandate.

Company Consideration of Past Shareholder Voting Results in Determining Fiscal Year 2018 Executive Compensation

At our Company’s 2016the 2018 Annual Meeting of Shareholders (the “2016“2018 Meeting”), approximately 60%we held for the third time a non-binding advisory vote on executive compensation. Over 96% of the votes castCommon Shares voted at our 2018 Meeting on the proposal relating to our executive compensation were in favor of the non-binding resolutionproposal. No material changes or modifications to approve executive compensation. Following the filingstructure or components of our 2016 proxy statement related to our 2016 Meeting and prior to the 2016 Meeting, we held discussions with institutional shareholders representing over 35% of our outstanding Common Shares to solicit feedback on our executive compensation program design and structure andor policies were made during fiscal year 2018 in response to better understandthe voting results from the 2018 Meeting for the non-binding shareholder perspectives.

In addition, inadvisory vote on our executive compensation. Despite the fourth quarter of 2016, our Compensation Committee engaged FW Cook, its independent consultant, to conduct a comprehensive reviewpositive response of our shareholders to the non-binding advisory proposal on executive compensation programs and related policies, to ensure they appropriately supportedpresented at the 2018 Meeting, our business objectives and were consistent with recognized corporate governance best practice. Based on what we learned from this shareholder outreach, and with input from FW Cook, the Compensation Committee made changes to our executive compensation practices, as outlined in the following table:

What We Heard

How We Responded

Opposition to excise tax gross-up and high levels of severance paid to certain former executives.

Severance for our former Chief Executive Officer was three times the sum of base salary and target bonus and included a tax gross-up for golden parachute excise taxes. Mr. Yale and Ms. Indest’s former severance arrangements included a severance multiplier for salary compensation and excise tax gross-up. As part of the process of providing a consistent set of employment and severance agreements to our executive team, we renegotiated existing agreements such that we no longer have any agreements containing an excise tax gross-up provision. In addition, the severance multiples in the new agreements are lower at two times the sum of base salary and target bonus, with the exception of Mr. Yale, whose severance multiple will be reduced from three to two times after December 31, 2017.

Preference for longer measurement period for performance-based long-term incentives.

We redesigned the performance share component of our long-term incentive program, which makes up 50% of the target shares awarded. Starting with 2017 grants, performance-based equity awards will be earned based on our TSR relative to peers over a prospective three-year performance period.

Preference for cap on relative TSR awards if absolute TSR is negative.

Starting with 2017 grants, our relative TSR performance-based equity awards will be capped at 100% of target if our absolute TSR is negative, regardless of our relative TSR performance.

Opposition to “single-trigger” equity vesting in the event of a change in control.

Our amended employment and severance agreements require a “double-trigger” for equity to vest in the event of a change in control.

We have included a proposal to amend our Articles to clarify that we have majority voting in non-contested elections and plurality voting in contested elections. Our Board and Compensation Committee will continue to engage with shareholders on executive compensation matters and review and examine the results of non-binding advisory shareholder votes on executive compensation that we hold in the future in order to discern any meaningful trends and to consider the voting results in light of our existing governance policies and procedures, bylaws, as well as our executive compensation programs, policies, and objectives.

 

Pay for Performance

The majority of the compensation opportunity during fiscal year 2018 for certain of our Named Executives is “at risk” and tied to pre-established performance goals.

2830

 

CompensationEarned

*Other NEOs include Messrs. Yale, Demchak, Ajdaharian, and Zimmerman, who were employed for 2016 Performanceall of 2018. It excludes Mr. Mastropietro, whose employment terminated May 7, 2018.

 

Our Named Executives earned the followingpay-for-performance philosophy is further illustrated by comparing target total direct compensation (“TDC”) to “realizable” compensation for the performance periods ending December 31, 2016, as a result of our financial and strategic accomplishments, as well as our percentile rank with respect to our peers for TSR.

Annual Cash Bonuses

CEO, after taking into account actual performance. Based on our FFO per share, as adjusted, of $1.781 (weighted 50%),operational and strategic performance and Mr. Conforti’s individual performance versus the strategic objectives (weighted 25%goals in our annual cash bonus plan, 2018 actual bonuses (for fiscal year 2017 performance) were 90% of target. As of December 31, 2018, our outstanding performance share units (“PSUs”) are tracking below target based on our relative performance versus the payout schedule. If the performance period for our performance share units (“PSUs”) granted in early 2017 had ended on December 31, 2018, 87% of the target number of shares would have been earned because our relative total shareholder return from the grant date through December 31, 2017 was at the 55th percentile of the comparator group. If the performance period for our PSUs granted in early 2018 had ended on December 31, 2018, 65% of the target number of shares would have been earned because our relative total shareholder return from the grant date through December 31, 2017 was at the 46th percentile of the comparator group. Additionally, our stock price at the end of fiscal year 2018 was lower than the stock price on the date of grant for 2017 and 2018 equity awards, which reduced the value of both the restricted stock units (“RSUs”) and PSUs that were awarded. As a result, as of December 31, 2018, “realizable” compensation for our CEO was substantially less than target TDC in both 2017 and 2018.

*Target long-term incentive (“LTI”) value based on target number of shares times stock price on grant date; “realizable” LTI value based on 12/31/18 stock price times number of shares that would have been earned if performance period ended on December 31, 2018.

Business challenges in the retail sector have continued to impact the shareholder returns of landlords, in particular retail REITs. As previously discussed, our TSR compared to the broader retail REIT peer group used for measuring relative performance for our PSUs granted in 2017 and 2018 was near median (as of December 31, 2018, 55th percentile for the 2018 PSUs and 46th percentile for the 2017 PSUs). However, we continued to outperform our direct competitors CBL & Associates Properties, Inc. (NYSE: CBL) and Pennsylvania Real Estate Investment Trust (NYSE: PEI), as well aswhich have assets most similar to ours. As shown in the Compensation Committee’s assessment of individual performance (weighted 25%),following table, our Named Executives other thanTSR outperformed these direct competitors in fiscal year 2018 and during the period beginning on the date Mr. Conforti and Mr. Glimcher earned bonuses ranging from 103%became Interim CEO to 105%the end of target. The payouts regarding the bonuses as a percentage of target were lower in 2016 than 2015.fiscal year 2018.

 

 

Annualized TSR

REIT

(1/1/2018 – 12/31/2018)

(6/20/2016 – 12/31/2018)

Washington Prime Group Inc.

-21.20%

-16.93%

CBL & Associates Properties, Inc.

-59.91%

-39.49%

Pennsylvania Real Estate Investment Trust

-45.61%

-34.98%

Neither Mr. Glimcher nor Mr. Conforti were eligible to receive cash bonuses in 2016. Mr. Conforti’s base salary as Interim Chief Executive Officer was intended to represent the total cash compensation he would earn for his role as Interim Chief Executive Officer. This base salary (effectively a total compensation amount) as Interim Chief Executive Officer was approved by the Compensation Committee when the Company sought to obtain a highly qualified Interim Chief Executive Officer in a very short time frame following the resignation

 

ReferChanges to the section of the CD&A captioned “20162019 Annual Incentive Cash Bonus Plan” for additional detail.Planto be More Financially Result Oriented

 

Long-Term Incentives

To strengthen our commitment to pay for performance, the Compensation Committee determined that for 2019, the performance goals for a cash bonus will be weighted more in favor of the Company’s financial metrics. For 2018, 50% of the cash awards vested based on Funds From Operations (“FFO”), and 25% vested based on the achievement of each of corporate and personal goals. In 2016,2019, 75% of the cash awards under the plan will vest based on FFO goals, and 12.5% will vest with respect to the achievement of each of the corporate and personal goals. These changes result in weighting more of the plan participants’, including certain of the Named Executives, hadcash bonus based on financial performance metrics of the opportunity to earn a grant of RSUs based (x) 50% on our relative TSR versus a retail REIT peer group and (y) 50% on our achievement of strategic objectives. Based on our 85th percentile TSR during 2016, as well as the accomplishment of our strategic objectives, the Named Executives earned their full long-term incentive opportunity for 2016. The RSUs granted in settlement of this program will vest in three installments on February 21, 2018, 2019, and 2020. Mr. Conforti and Mr. Glimcher did not participate in this program.Company rather than other performance goals.

 

Two Named Executives received special “inducement” grants of RSUs in 2016. In connection with his appointment as Chief Executive Officer, Mr. Conforti was granted a special “inducement” grant of RSUs, which is intended to replace compensation he forfeited when leaving his prior employer as well as to reward his strong performance and effective strategic repositioning during his Interim Chief Executive Officer service. These inducement RSUs cliff vest three years from the date of grant. Mr. Demchak also received a one-time inducement award upon his promotion to General Counsel, and to reward his significant contributions to the Company with respect to several projects during the first half of 2016. These inducement RSUs also vest three years from the date of grant.

With respect to the special performance-based LTIP Unit allocations awarded in 2014 and 2015 (“Performance-Based LTIP Allocations”) to certain Named Executives with performance periods ending December 31, 2016, none of the allocated LTIP Units were earned based on our absolute and relative TSR for the applicable performance periods.

Refer to the section of the CD&A captioned “Long-Term Equity Compensation” for more detail.

Compensation and Corporate Governance

 

Our commitment to strong corporate governance can be understood by reviewing the following list of what we do and do not do:

 

What We Do

What We Don’t Do

Majority of executive pay is tied to performance.

We do not provide golden parachute excise tax or other tax gross-ups.

Through our stock ownership guidelines and other mechanisms, we requireWe requiredo not provide significant perquisites or supplemental executive
our senior executives and non-employee directors to acquire and maintainretirement plans.
meaningful ownership of our stock to ensure their interests are aligned with the long-term financial interests of our stockholders.We do not provide significant perquisites or supplemental executive retirement plans.
We maintain an executive compensation clawback policy.Our equity plans expressly forbid option repricing and exchange of
the long-term financial interests of our stockholders.underwater options for other awards or cash, without shareholder approval.
We maintain an executive compensation clawback policy.We prohibit executives and directors from short-selling or hedging Company
Our equity awards are subject to double-trigger vesting acceleration instock.
connection with a qualifying termination that occurs following a change in control.We prohibit executives and directors from short-sellingdo not pay dividends or hedging Company stock.dividend equivalents on unearned performance
control.shares or units unless and until the underlying shares or units are earned
We conduct an annual risk assessment of all of our compensation programsand vested.
to ensure they are not likely to have a material adverse impact on the Company.We do not pay dividends or dividend equivalents on unearnedprovide guaranteed performance shares unless and until the underlying share is earned.bonuses.

Company.

The Compensation Committee engages an independent consultant that provides no other services to the Company.

We do not provide guaranteed bonuses.

Objectives of Our Executive Compensation Program

Our executive compensation program is designed to achieve the following objectives:

 

to pay for performance based upon both near-term and long-term financial and strategic results, the performance of our shares over time, and the executive’s leadership and contributions to our company;

to attract and retain senior executive officers who are important to the success of our company by awarding compensation that is tied to continued long-term employment;

toalign the interests of executives with those of our shareholders by providing a significant portion of total compensation in the form of equity and by maintaining meaningful stock ownership requirements; and

to maintain high standards ofcorporate governance relating to executive compensation.

 

Compensation Decision Decision-Making Process

 

Role of the Compensation Committee. Our Compensation Committee reviews and approves the compensation, including severance compensation, for our executive officers, reviews our overall compensation structure and philosophy,, and authorizes awards under our incentive plans.

 

Role of Management. Management provides input into the design of incentive compensation programs, to ensure these programs support the Company’s business objectives and strategic priorities. With respect to performance measures and goals, the annual operating plan initially established by management butand approved by our Board, is an important input intofactor in the Compensation Committee’s decision makingdecision-making process. In addition,Additionally, our Chief Executive OfficerCEO works with the Compensation Committee and its independent compensation consultant to develop recommendations for pay levels for executives other than himself, based on competitive market data, internal fairnesscompensation consistency between executives, past performance and future potential. MembersUpon invitation, members of the management team attend Compensation Committee meetings, but are not present for executive sessions. The Compensation Committee makes all final decisions with respect to compensation of our Named Executives,. which it then recommends to the Board for approval where appropriate.

 

Role of Compensation Consultant. The Compensation Committee may, in its sole discretion, retain or obtain the advice of anyone or more compensation consultantconsultants as it deems necessary to assist in the evaluation of executive officer compensation and is directly responsible for the appointment, compensation and oversight of the work of any such compensation consultant. In 2018, the Compensation Committee retained FW Cook as its independent advisor. As requested by the Compensation Committee, our compensation consultantFW Cook periodically provides reviews of the various elements of our compensation programs, including evolving compensation trends and market data.

 

As previously discussed, the Compensation Committee retained FW Cook as its independent compensation consultant in August 2016. FW Cook conducted a competitive analysis

Target pay opportunities and our overall executive compensation program design and related policiesstructure remained largely the same in 2018 as compared to provide input2017. As one of many inputs into the Compensation Committee’s decision-making process.process for designing the pay elements used in 2017 and continued in 2018 and approving compensation opportunities for fiscal year 2017, which were held constant in 2018, the Compensation Committee considered FW Cook’s various competitive analyses conducted in 2016 and in 2017, which only consisted of an analysis of CEO compensation. FW Cook’s competitive analysis compared our target executive compensation opportunities and the design of our annual and long-term incentive programs to thosecomparable programs then in place at a peer group of retail REITs of similar size to us in terms of enterprise value or total capitalization. The peer group used for the competitive analysis included the following companies:companies (the “Pay Study Peer Group”):

 

Acadia Realty Trust

Kite Realty GroupThe Macerich Company

SITE Centers Corp. (f/k/a DDR Corp.)

CBL & Associates Properties, Inc.

Pennsylvania Real Estate Investment Trust

Tanger Factory Outlet Centers

CBL & Associates Properties

The Macerich Company

Taubman Centers, Inc.

DDR Corp.

Pennsylvania Real EstateFederal Realty Investment Trust

Urban Edge Properties

Equity One, Inc.

Regency Centers Corporation

Weingarten Realty InvestorsTaubman Centers, Inc.

Federal Realty Investment Trust

Retail Opportunity Investments Corp.

Kimco Realty Corporation

Retail Opportunity Investments Corp.

Urban Edge Properties

Kite Realty Group Trust

Retail Properties of America, Inc.

Weingarten Realty Investors

 

In 2016, FW Cook observed that base salaries for our executive officers were generally in the median range, target annual cash bonuses were above the median range, and target long-term incentive values were below the median range. The resulting target total direct compensationTDC was generally in the median range compared to named executive officers at the peer companies. Over time,companies within the Pay Study Peer Group. As a result, the Compensation Committee, plansstarting in 2017, made certain modifications to gradually adjust the pay mixour salary, bonus and long-term compensation elements to be more consistentachieve better consistency with peer group practices, with the expectation that future increases in target total direct compensation opportunities will be provided primarily in the long-term incentive component, rather than in the cash compensation components.

market practice within our industry. The Compensation Committee used the competitive market data as one of many factors in making its compensation decisions.decisions for fiscal year 2017. Other factors considered includeincluded, but were not limited to, the scope of the executive’s role and its importance to the organization, the individual’s experience, performance, and future potential, past performance, andinternal pay equity considerations, succession planning considerations.considerations and promotions. 2018 target TDC opportunities remained largely unchanged compared to 2017.

 

The ElementsObjectives of Compensation Within Our Executive Compensation Program

 

Our executive compensation program is designed to achieve the following objectives:

to pay for performance based upon both our near-term and long-term financial and strategic results, the performance of our shares over time, and the executive’s leadership and contributions to our company;

to attract and retain senior executive officers who are important to the success of our company by awarding compensation that is tied to continued long-term employment;

to align the interests of executives with those of our shareholders by providing a significant portion of total compensation in the form of equity and by maintaining meaningful stock ownership requirements; and

to maintain high standards of corporate governance relating to executive compensation.

How the Compensation Elements of Our Executive Compensation Program Achieve the Objectives of Our Program

The table below indicates how each compensation element for the Named Executives is intended to achieve each of the aforementioned objectives.

 

Element of

Compensation

Rewarding
Performance

Aligning
Interests

Attracting
and
Retaining

Comments/Summary

Base Salary

X

 

X

SetInitially set by the terms of employment agreement or offer letter and may be adjusted by the Compensation Committee.Committee from time to time. Modest adjustments were made to executive salaries including certainin 2018, but none to any Named Executives, in early 2016. Further salary adjustments were made later in 2016 for certain Named Executives in connection with promotions.Executives.

Annual Cash Bonus

X

 

X

Cash bonus awardawards for 20162018 made pursuant to our cash incentive plan in which the actual payout is based upon corporate and individual performance determine payout relativethat is “at risk” and tied to target award/payment.pre-established individual and corporate performance goals and objectives. Generally, eligibility and target award size are determined by the recipient’s employment agreement, but these terms do not guarantee or offer letter. Termsdefinitively set any particular payout levels.

Element of plan permit

Compensation Committee to exercise some element of discretion in determining actual bonus payouts. Mr. Conforti and Mr. Glimcher were not entitled to a cash bonus for 2016.

Rewarding
Performance
Aligning
Interests
Attracting
and
Retaining
Comments/Summary

Annual Long-Term Incentive Equity Awards

X

X

X

AnnualThe 2018 annual equity awards provide an opportunity for executivesconsisted of a combination of restricted stock units (“RSUs”) and performance-based units (“PSUs”) awarded in a single grant. The size of the grant is based, in some cases, on the terms of a recipient’s employment agreement and, in other cases, on the Compensation Committee’s assessment of the recipient’s prior performance and future potential as well as the terms of the Company’s long-term incentive compensation program. In this case, the entire grant is performance-based, even the time-vesting portion. The PSUs are also tied to future performance in that recipients may earn equityfrom 0% to 150% of PSUs allocated (target number) based on WPG’s relative TSR, and under certain circumstances absolute TSR, performance and through achievementover a three-year performance period that commences on the grant date. The RSUs vest in three installments on each anniversary of key strategic objectives that ultimately support long-term value creation.the grant date. The intent is for theall of these awards is to align the interests of recipients with value creation and share ownership.

SpecialInducementEquity Awards

X

X

X

Inducement equity awards are one-time awards that represent a portion of the financial commitment used to recruit and retain award recipients. In 2016, Mr. Conforti received an inducement equity award to encourage him to accept the role of Chief Executive Officer and to make up for compensation he forfeited from the partnership he left. Mr. Demchak also received a special equity award in 2016 in connection with his promotion to General Counsel, and to reward his significant contributions to the Company with respect to several projects during the first half of 2016. Additionally, vesting events occurred in 2016 for inducement equity awards made to certain Named Executives in 2015 following the Merger and in 2014 prior to the Merger. Each of these grants vest over a period of years thereby aligning the interests of the recipients with Company shareholders and creating a retention incentive.

Special Performance-

Based Equity Awards

X

X

X

Special performance-based equity awards represent an additional financial commitment made to recipients to award achievement of market based performance objectives measured over multi-year periods. Awards were made to certain Named Executives before the Merger in 2014 and others in 2015 following the Merger. These awards have performance-based absolute and relative TSR vesting conditions over three overlapping performance periods which immediately created a long-term financial interest in the Company which is only realized through TSR performance. Based on performance through the end of 2016, none of the shares eligible to vest as of that date were earned.

Termination Payments and Change in Control Benefits

 

X

X

Severance benefits provide financial protection in the event of a termination of employment outside of the Named Executive’s control and serve as a financial bridge between employment.employment opportunities. Change in control benefits mitigate Company risk in the event of a potential transaction that may directly impact a Named Executive’s employment. These financial protections allow executives to focus on the transaction and further align executives’ interests with those of shareholders. Legacy arrangements from GRT were amended atMr. Mastropietro received a severance payout in 2018 pursuant to the beginningterms of 2017 for certain Named Executives to eliminate problematic pay practices such as excise tax gross-ups. Additionally, payments ofhis employment agreement. Mr. Ajdaharian received a severance compensation and benefits outside of the context of a changepayout in control were made during 20162019 in connection with thehis termination in February 2019 and Mr. Zimmerman received general compensation payments prescribed under his employment agreement following his resignation of the Company’s former Vice Chairman and Chief Executive Officer.in March 2019.

Other Benefits

  

X

Named Executives currently employed with us are entitled to participate in our 401(k) retirement plan, medical insurance plan, disability plans and other benefits on the same basis as other salaried employees. As with other salaried employees, these benefits are provided as part of the compensation package to improve employee health and well-being and to comply with government regulations. Oversight ofby the Compensation Committee is also provided for this compensation element as applicable and when necessary.

Fiscal Year 2018 Compensation for the Named Executives

 

20162018 Salary Compensation

 

Base salaries arewere initially set for each of the Named Executives under the employment agreements or arrangements each has with the Company. For Named Executives currently employed with us,Under these arrangements allow foragreements, periodic adjustments to base salaries are permitted or contemplated as circumstances warrant. During the first fiscal quarter of 2016,Historically, the Compensation Committee approved merit-basedannually evaluates base salary increases forsalaries to determine whether adjustments are warranted to achieve better market comparability, to enhance internal pay equity among the Company’s thensenior executive personnel, including each ofrecognize promotions, and to reward performance. Base salaries for the Named Executives then serving as an executive officer of the Company, rangingwere not modified in 2018 from 2.5% to 3%. Additionally, later in 2016 and in connection with his promotion to Executive Vice President, General Counsel and Corporate Secretary, Mr. Demchak’s annual base salary was increased from $307,500 to $375,000.

Mr. Conforti’s base salary for 2016 reflects the salary approved by the Compensation Committee when the Company sought to obtain a highly qualified Interim Chief Executive Officer in a very short time frame following the resignation of the Company’s former Vice Chairman and Chief Executive Officer. This base salary was effectively a total compensation amount, as the Compensation Committee did not intend to pay a cash bonus or provide a long-term incentive grant to Mr. Conforti in the Interim Chief Executive Officer role. When Mr. Conforti’s interim role ended and he became Chief Executive Officer, the Compensation Committee determined new compensation arrangements more consistent with market practice that commenced January 1, 2017. Starting in 2017 Mr. Conforti’s base salary was reduced to $900,000, and he will participate in the annual cash bonus and long-term incentive program available to other executive officers. Also, in connection with his appointment as Chief Executive Officer, Mr. Conforti was granted a special “inducement” grant of RSUs, which was intended to replace compensation he forfeited in leaving his prior employer as well as to reward his strong performance and effective strategic repositioning during his Interim Chief Executive Officer service.

levels. The 2016fiscal year 2018 base salaries for the Named Executives are listed below along within the portion of the base salary each Named Executive received during 2016 (all amounts are rounded to the nearest dollar):

 

2016 Annual

2016 Base

  Named Executives

Base Salary

Salary Earned

   Mr. Louis G. Conforti

$1,825,000

$1,825,000

   Mr. Mark E. Yale

$512,500   

$509,135   

   Mr. Keric M. “Butch” Knerr

$507,373   

$504,042   

   Mr. Robert P. Demchak

$375,000   

$339,231   

   Ms. Melissa A. Indest

$293,550   

$291,248   

 

2016 Annual

2016 Base

  Former Executive

Base Salary

Salary Earned

   Mr. Michael P. Glimcher

$845,625   

$434,526   


Except for Mr. Conforti, the salaries earned for 2016 by the Named Executives currently employed with us do not fully reflect the salary modifications discussed above because the Named Executives, as well as our other salaried personnel who received adjustments, were paid at the adjusted rates on an annualized basis once the increases became effective on March 28, 2016. With respect to Mr. Demchak, his earned salary is reflective of the annual merit-based increase and the salary increase implemented in connection with his promotion in June 2016. With respect to Messrs. Conforti and Glimcher, the earned salaries are reflective of the period of time each was employed with the Company during fiscal year 2016.table below.

 

3234

 

Named Executive

Base Salary

Mr. Louis G. Conforti

$900,000

Mr. Mark E. Yale

$512,500

Mr. Robert P. Demchak

$400,000

Former Executives

Mr. Paul S. Ajdaharian

$404,513

Mr. Armand Mastropietro

  $259,629*

Mr. Gregory E. Zimmerman

$383,398

*Mr. Mastropietro received salary compensation in 2018 up to and including his termination date which amounted to $100,856 of his annual base salary stated above.

The Compensation Committee may review annual base salaries and modify them from time to time to address market comparability, change in responsibilities, or intracompany pay equity concerns.

During fiscal year 2016,2018, our Chief Executive OfficerCEO and Chief Financial Officer each had, respectively, the highest salary compensation amongstamong the Named Executives because of their management and oversight responsibilities. These differences in compensation are also reflected in our bonus, equity incentive opportunities, and change-in-controlchange in control arrangements for the same reasons.Inreasons.In establishing base salaries for fiscal year 2016,2018, the eventual amount of a Named Executive’s 20162018 annual base salary was not affected or influenced by the amount of any other compensation element within our executive compensation program. However, annual paid salary or, in some instances, base salary is a variable used in the formula to determine the annual performance bonus targets for certain Named Executives and the initial cashtarget grant value of the annual equity awards for certain Named Executives. Annual base salary is a variable in the formula to determine parts of certain Named Executive’s particular severance or change in control payout under our executive severance arrangements. Salaries earned by the Named Executives for fiscal year 20162018 are reflected in column (c) of the Summary Compensation Table and account forapproximately 20%for approximately 7% to 43% of a Named Executive’s (excluding the former executive) total annual compensation reported in the Summary Compensation Table.

 

20162018 Annual Incentive Cash Bonus Plan

 

The annual cash bonuses for our senior executive officers, including the eligible Named Executives, are designed to motivate the senior executive officers to achieve our company’s short-term corporate goals and objectives. The amount of the 20162018 bonus payment for our senior executive officers, including eligible Named Executives, is for performance during 2016,2018, determined based upon the terms and conditions of the 20162018 WPG Executive Bonus Plan (the “2016“2018 Plan”) or, in certain instances, the terms of the respective Named Executive’s employment agreement.agreement relating to bonus compensation.

 

With respect to the bonus compensation for Mr. Ajdaharian for fiscal year 2018 performance, he received a payout despite his separation from the Company in February 2019. Mr. Ajdaharian’s employment agreement may entitle him, as part of his severance related compensation, to his accrued annual bonus for fiscal year 2018 if such bonus has not been paid as of the date of termination and subject to Compensation Committee review and consent. The following discussion regarding bonus compensation for the Named Executives under the 2018 Plan is, as applied to Mr. Ajdaharian, provided in light of the above-described contractual provisions.

Target Bonus Opportunities

 

EachAs shown by the table below, each participant in the 20162018 Plan has a target bonus opportunity equal to a percentage of base salary. The target bonus percentage for eligiblethe Named Executives under the 2016 Plan ranged from 75% to 175% of actual paid salary (or in the case of Mr. Demchak of annualized base salary).

Named Executive

 

Target Bonus (% Salary*)

 Target Bonus Payout Amount ($) 

Mr. Yale

  125%  $636,419 

Mr. Knerr

  175%  $882,073 

Mr. Demchak

  150%  $562,500 

Ms. Indest

  75%  $218,436 

*Based on actual salary earnings for the year, except for Mr. Demchak where target bonus is a percentage of annualized base salary.

Messrs. Conforti and Glimcher were not eligible for a cash bonus in 2016. The 2016payout from the 2018 Plan requires thatwere unchanged from 2017 levels. Dollar amounts are rounded to the nearest dollar.

Named Executive

Target Bonus (% Salary*)

Target Bonus Payout Amount ($)

Mr. Conforti

150%

$1,350,000

Mr. Yale

125%

$640,625   

Mr. Demchak

150%

$600,000   

Former Executives

Mr. Ajdaharian

100%

$404,513  

Mr. Mastropietro

N/A  

N/A         

Mr. Zimmerman

100%

$383,398  

*Per the 2018 Plan, based on actual base earnings during 2018. All values are rounded to the nearest dollar.

Except as may be otherwise determined by the Compensation Committee pursuant to its discretionary authority under the 2018 Plan, in order for participantsa participant to receive a bonus payment, under the 2018 Plan, the participant must be actively employed with the Company (or any affiliate) on the date the bonus payment is approved by the Compensation Committee. For this reason,Mr. Mastropietro is not eligible for a bonus payout under the 2018 Plan as explained earlier,he was terminated in May 2018 and was not employed by the Company on the date the bonus payments for the 2018 Plan were approved by the Compensation Committee. Mr. Glimcher was ineligibleZimmerman remained eligible to receive a bonus payment. Mr. Conforti will participate inpayment under the Company’s cash incentive program beginning with2018 Plan as his resignation was tendered after the 2017 performance year.approved bonuses were paid.

 

Performance Measures and Weightings

 

The 20162018 Plan is funded if a specified threshold level of FFO per diluted Common Share, as adjusted and described in more fully describeddetail below, is achieved by WPG for fiscal year 2016.2018. If actual FFO per diluted Common Share, as adjusted, is below the threshold level, the 20162018 Plan is not funded and no bonuses are paid to any 20162018 Plan participants including eligible Named Executives.

 

Under the 20162018 Plan, performance is measured in three categories with the following weightings:weightings for each 2018 Plan participant:

 

Measure

Weighting

FFO perPer Diluted Common Share (“FFO Component”)

50% of Target Bonus Payout Amount

Strategic ObjectiveObjectives Component

25% of Target Bonus Payout Amount

Individual ObjectiveObjectives Component

25% of Target Bonus Payout Amount

 

the components above are performance-based using goals or objectives that are set at, or near, the beginning of the performance period.

 

The structure of the Company’s annual bonus plan normally provides for a payout ranging from 25% of target for threshold performance to 200% of target for maximum performance. However, in 2018, the Compensation Committee reduced the maximum payout under the 2018 Plan from 200% of target to 150% of target in light of the lower FFO/Common Share goal for the year and in light of the continued challenges facing the retail REIT sector. In addition, the Compensation Committee decided that payout for the FFO/share component would be limited to 100% unless the maximum FFO/share goal was achieved. For the Company-wide Strategic Objectives, and each Named Executive’s Individual Objectives, the maximum payout was similarly reduced to 150% of target.

 

 

2018 Structure

Performance Level2017 Structure

FFO Component

Strategic Objectives and

Individual Objective

Components

Below Threshold

0%   

0%   

0%   

Threshold

25%  

25%  

25%  

Target

100%

100%

100%

Between Target and Maximum

          Interpolated

100%

           Interpolated

Maximum

200%

150%

150%

a.    FFO per Diluted Common Share

FFO per Diluted Common Share

 

Our company is a REIT that primarily owns, leases, acquires, develops, and operates enclosed retail properties and community shopping centers. In order to maintain WPG’s REIT status, we must distribute at least 90% of our ordinary taxable income, exclusive of net capital gains, to WPG’s shareholders. We use FFO as a supplemental metric to net income to measure our operating performance. FFO is the commonly accepted and recognized measure of operating performance for REITs by the real estate industry. FFO is defined by the National Association of Real Estate Investment Trusts, or NAREIT, as net income (or loss) computed in accordance with generally accepted accounting principles, or GAAP, excluding real estate related depreciation and amortization, excluding gains and losses from extraordinary items and cumulative effects of accounting changes, excluding gains and losses from the sale or disposal of previously depreciated retail operating properties, excluding gains and losses upon acquisition of controlling interests in properties,excluding impairment charges of depreciable real estate,plus the allocable portion of FFO of unconsolidated entities accounted for under the equity method of accounting based upon economic ownership interest. We believe that per share growth in FFO is an important factor in enhancing shareholder value. Therefore, a component of our executive compensation program is designed to reward achievement of our company’s year-endfiscal year FFO goals. Although FFO is partly influenced by market forces that are beyond our control, we feel that our senior executive officers, including the Named Executives currently employed by us, have the greatest opportunity to influence performance in this area. Therefore, we base a large portion of their total cash compensation on an evaluation of WPG’s annual FFO results. FFO does not represent cash flow from our operating activities in accordance with GAAP and our FFO may not be directly comparable to similarly titled measures reported by other REITs. Moreover, FFO should not be considered as an alternative to net income (determined in accordance with GAAP), as a measure of operating performance, as an indication of our financial performance, as a measure of our liquidity, nor is it indicative of funds available to fund our cash needs, including our ability to make cash distributions. Our executive bonus plan uses FFO performance targets to determine a portion of each eligible Named Executive’s annual bonus. We calculate WPG’s reported FFO (with adjustment for non-recurring itemsitems) per Common Share for reporting purposes by dividing WPG’s FFO by the weighted average number of Diluteddiluted Common Shares outstanding for the fiscal year which WPG’s per Common Share FFO is being determined. Please refer to the Management's Discussion and Analysis of Financial Condition and Results of Operations section in our 2018 Annual Report on Form 10-K for a reconciliation of FFO to net income and FFO per Common Share to net income per Common Share.

 

Under the terms of the 20162018 Plan, the fiscal impact, whether positive or negative, of certain unanticipated or unplanned factors or events not contemplated in the Company’s fiscal year 20162018 consolidated corporate budget shall be excluded from the calculation of WPG’s year-end FFO per Diluteddiluted Common Share metric used to determine payout amounts for FFO performance under the 20162018 Plan. Examples of factors enumerated under the 20162018 Plan the impact of which may be excluded or disregarded in determining the Company’s 20162018 fiscal year end FFO per Diluteddiluted Common Share include: (A)(1) non-cash asset write downs or impairments, (B)(2) the financial impact of dispositions, acquisitions, ventures, or similar transactions, and (C)(3) the financial impact of charges and expenditures associated with the early extinguishment of debt and the discontinuation of certain transactions or pre-development and development projects. The terms of the 20162018 Plan authorize the Compensation Committee to use its discretion to reject any of the aforementioned adjustments described above in approving the final payout amount for the FFO Component of the bonus payment. The terms of the 20162018 Plan also empower the Compensation Committee to use its discretion to make any other adjustments they believe are appropriate in approving the final bonus payout amount for the Company’s 20162018 FFO performance.

 

b.

b.    Strategic Objectives

Our

With respect to incentive compensation for fiscal year 2018 performance, our Company’s strategic performance is rewarded through our annual cash bonus and our annual equity awards based upon the Compensation Committee’s assessment of the Company’s performance compared to our corporate strategic objectives. Our corporate strategic objectives (the “Strategic Objectives”). The Strategic Objectives are reviewed and approved annually by the Compensation Committee at the time the annual cash bonus plan and annual equity awards are approved, typically in the first fiscal quarter of the performance period. Performance on each objective is evaluated at the threshold, target and maximum levels with target achievement constituting expected performance, threshold achievement constituting acceptable performance that is below target performance, and maximum achievement constituting performance that exceeds expectations. The Company believes achievement of the Strategic Objectives are critical to long-term value creation and as such, are critical to aligning the interests of the Company’s senior executive officers, including the Named Executives currently employed by us, with our shareholders as well as with the long-term success of our company.

 

c.    Individual Performance

Individual Performance

 

Individual performance is evaluated and rewarded based primarily upon an assessment of the executive’s achievement of predetermined individual objectives that are linked thematically to our overall corporate goals.goals and the Strategic Objectives for the plan year. Generally, individual objectives of the executives differ for each officer and are established prior to or near the beginning of the evaluation year in connection with the adoption of the executive bonus plan for that year.

 

Actual Performance for 20162018

 

a.    Evaluation of the FFO Component

FFO per Diluted Common Share

 

Following the Compensation Committee’s review and evaluation of our year-end FFO performance, the amount of the FFO Component of a Named Executive’s annual bonus under the 20162018 Plan was determined using the following scale:

 

  Evaluation Levels for Per Common Share FFO Performance* 
  Threshold  Target  Maximum  Actual 

FFO per Diluted Common Share

 $1.756  $1.776  $1.856  $1.781 

Payout (% of Target for FFO Component)

 35%  100%  150%  103.1% 

*Payouts for performance between levels is interpolated.

 

Evaluation Levels for Per Common Share FFO Performance(1)

 

Threshold

Target

Maximum

Actual

FFO Component

$1.49

$1.52

$1.56

$1.51(2)

Payout (% of Target for FFO Component)

25%  

100%

150%

80%      

(1) Payouts for performance between threshold and target levels is interpolated; payout for performance between target and maximum is 100% of target (no interpolation).
(2) Reported by the Company as adjusted FFO. Unadjusted FFO per diluted Common Share was reported at $1.73.

 

The FFO targets statedcontained in the chart above were formulated to2018 Plan include thea range of our anticipated or forecasted 2016for FFO per Diluteddiluted Common Share FFO resultsperformance that werethe Company initially announced by our company at the beginning of 2016.2018 and, as necessary, adjusted throughout 2018. The 2016targeted FFO target aligned with the Company’s guidance andper share for 2018 was expected to be lesslower than the $1.91 AFFO$1.63 per Dilutedshare FFO for fiscal year 2017 due to a full year of dilutive impact which resulted from key strategic transactions completed during 2017. The Company completed a $750 million bond offering in August 2017, a material joint venture transaction in May 2017 and disposition of six (6) non-core assets throughout 2017. Each of these transactions provided strategic capital for redevelopment needs; however, the combined FFO dilution from the transactions to fiscal year 2018 was approximately $0.12 per share. The Company set target performance under the FFO Component of the 2018 Plan at $1.52 per diluted Common Share. For fiscal year 2018, the Company reported a per diluted Common Share in 2015. Our 2016 strategic plan included disposingFFO (unadjusted) of underperforming assets through sales of non-core assets, lender transitions of over-levered properties as well as dilution related to increases in interest expense all of which impacted our FFO performance levels in 2016. In addition, the first joint venture with O’Connor closed in the middle of 2015, resulting in dilution in 2016 as the transaction was in place the entire year of 2016. While these activities were dilutive to FFO, the result was a much stronger balance sheet with significant improvement in the Company’s debt-to-EBITDA ratio. The Company is committed to improve the balance sheet as a key objective, in addition to divesting of non-core properties, both of which has an impact on FFO growth, but enhances the quality of the Company’s financial strength as well as the portfolio of properties. The Compensation Committee factored in the effect on FFO of the successful implementation of the 2016 strategic plan when it set the valuation levels in the 2016 Plan for the$1.73. For determining per Common Share FFO performance.performance under the 2018 Plan, FFO was adjusted to exclude our $50.4 million gain on debt extinguishment, net of default interest, for the twelve months ended December 31, 2018 which resulted in FFO per diluted Common Share under the 2018 Plan of $1.51.

 

b.    Strategic Objectives

b.

Strategic Objectives

 

In determining the payout for the Strategic Objectives Component of the annual bonus, the Compensation Committee assessed the Company’s performance in achieving the following Strategic Objectives established for fiscal year 2016:2018:

 

Category

Objective

Evaluation/Result

Operational

Deliver Tier One and open air comparable NOI in line with 2018 guidance range.

Not achieved.

Continue to focus on tenant diversification and incremental leasing in lifestyle categories.

Target performance achieved; 35% of new leases and 56% of square footage leased in new deals were for lifestyle uses. 

Implement redefined property General Manager (“GM”) program with increased responsibilities relating to local leasing and sponsorship participation. 

Target performance achieved; program implemented. 

Financial

Initiate transfer of non-core assets.

Target performance achieved:

 

AchievementTransferred Rushmore Mall to lender. 

 On track to complete 3 more transfers of non-core assets to lenders in 2019.

Bring on line contributions from the Company’s redevelopment pipeline at targeted returns (in excess of $7 million in contributions considered target performancePortfolio Construction

Achieve Tier One, Tier Two and over $7.7 million in contributions considered maximum performance).

Above Maximum.Brought approximately $8 million in contributions online in 2016.

Deliveropen air net operating income growth in the Company’s core portfolio during 2016 (growth of 2.0% or greater considered target performance and growth of 2.5% considered maximum performance).

Above target.Same center NOI growth was 2.1%.

Achieve corporate overhead expense in the range of 6% of revenues during the second half of fiscal year 2016.

Above target.Achieved 5.7% of pro-rata revenue from July 2016-December 2016.

Complete the transition of the Company’s highly levered assets with near term debt maturities (Merritt Square, River Valley Mall, Chesapeake Square, and Southern Hills Mall) and successfully execute asset disposal plan approved by the Board.

Target.All complete other than Southern Hills, which was deferred to 2017 for tax planning purposes.

Achieve net debt-to-EBITDA ratio of less than 6.9x. Ensure the Company is positioned to execute in the bond markets (public or private) with successful performance defined as an offering resulting in a term of seven years or more and pricingallocation in line with assumptions included2018 guidance range. 

Target performance achieved. Reduced Company’s financial exposure to weaker Tier 2 assets in the Company’s 2016accordance with 2018 business plan.

New Initiatives

Continue to deliver as well as continually refine from a financial and operational perspective such initiatives as Tangible®, Shelby’s Sugar Shop®, Profile, Interscope music venues, local craft brewers and other comparable attractions.

Introduce and beta test additional concepts which satisfy a void from a goods or services standpoint, improve guest experience via technological improvement or increase infrastructural operating efficacy.

Target performance achieved:

 investment during 2018 in initiatives was within budgeted parameters. 
implementation of new concepts, such as Tangible, at various properties.

Redevelopment

Deliver current redevelopment projects on time and in accordance with previously submitted return on invested capital (“RIVC”) thresholds.

Commence new redevelopment which meets RIVC thresholds and have holistic benefit of improving guest experience of specific asset Below Target.(e.g.Achieved, tenancy diversification via food, beverage and entertainment, etc.).

Maximum performance achieved:

redevelopment contributions to net debt-to-EBITDA ratiooperating income exceeded target
increase in number of 6.9x. Did not executeprojects in redevelopment pipeline.
31 projects completed with aggregate yield in excess of 10%.

Marketing

“Pathway to profit” messaging, with marketing function serving as a bond market transaction, due primarilyresource to industry sentiment.leasing, sponsorship and GMs. Deliver ideation, collateral material and social media in order to generate incremental revenue

Maximum performance achieved:

marketing program implemented with new internal team and structure.
quality of print and digital marketing collateral best in class. 

 

The Compensation Committee assessedevaluated the Company’s performance on the Strategic Objectives consider those achieved above target with those achieved below target, and assessed our performanceachievement at the 100% of target level. ThisExcept for Messrs. Ajdaharian and Mastropietro, this achievement percentage was applied to 25% of an eligible Named Executive’s target annual bonus in order to determine the payout for the Strategic Objectives Component.

 

c. Individual Objectives

Individual objectives and performance assessment for each of the bonus eligible Named Executives who participated in the 2018 Plan are as follows:

 

c.

Mr. Conforti: Had six objectives covering strategic, interdisciplinary and operational matters. Target achievement on strategic objectives is supported by: (1) Company completing in 2018 the transfer of an over-levered asset to lender and on track by end of 2018 to complete three more such transfers; (2) achievement in accordance with business plan of portfolio construction to reduce Company exposure to weaker Tier 2 assets and (3) redevelopment contribution to NOI exceeded 2018 budget target. Maximum achievement on interdisciplinary objective evidenced by: (1) Company’s marketing department implementing new and more effective personnel structure, (2) sponsorship business plan implemented to address 2018 deficiencies and shortfalls in sponsorship revenue and (3) marketing collateral identified as best in class in both print, digital and social media delivery. Threshold achievement on operational objectives due to missing comparable NOI target that was primarily attributable to “big box”/anchor bankruptcies and adverse co-tenancy impact; although significant progress and growth made in the implementation of and continued investigation into new concepts to install at properties along with continued evolution of existing brands (Ii.e., Tangible, Shelby's Sugar Shop, Profile, etc.) as well as upgrades in new tenancies and rollout of new GM program in which the position evolved into center ambassador and revenue generator.

Mr. Yale: Five objectives focused on financial, strategic and interdisciplinary subject matter. Slightly above target achievement on financial objectives supported by significant improvement in internal financial and cost reporting for joint ventures and investment brands (ndividual Objectivesi.e., Tangible, Shelby's Sugar Shop, Profile, etc.). Target achievement on strategic objectives as evidence by Company completing in 2018 the transfer of an over-levered asset to lender and in position by the end of 2018 to complete three more such transfers. Near target achievement on interdisciplinary objectives as shown by: (1) significant progress made in strategy to track center visitor traffic, although deliverable not completed by year-end and (2) development and implementation of incentive compensation program for center GMs.

Mr. Demchak: Had five objectives covering operational, interdisciplinary and strategic subject matter. Target or maximum achievement on all five objectives is supported by: (1) Company completing in 2018 the transfer of an over-levered asset to lender and in positon by end of 2018 to complete three more such transfers; (2) revised and implemented several internal policies to improve inter-departmental interaction and service between the legal, leasing, and development departments; (3) successfully structured and completed several financing, acquisition/buyout and disposition transactions that complement the Company’s investment narrative and strategy; (4) coordinated and executed appropriate investor engagement and outreach throughout the year as well as effective proxy solicitation for the Company’s 2018 annual meeting of shareholders resulting in significant shareholder support for management proposals (including that for executive compensation); and (5) implemented co-tenancy reporting process and tool to help development department become proactive in addressing co-tenancy issues that arise in redevelopment projects.

Mr. Zimmerman: Had five objectives covering financial and strategic subject matter. Target to maximum performance achieved on each objective. Evaluations supported by: (1) identification of satisfactory replacement tenants and uses for closed or to be closed anchor spaces at several of the Company’s enclosed retail centers; (2) development of actionable relationships with non-traditional users, developers and other resources that will help the Company implement non-traditional uses and tenancies at its properties; (3) identified workable solutions and/or alternatives to either replacing closed or closing anchor tenants or obtaining a lease term extension at the Company’s Morgantown Mall location; (4) substantial and significant progress on master redevelopment plan for Tier 1 Indiana lifestyle center including significant progress on municipal approval and oversight component; and (5) substantial and significant progress on re-tenanting anchor space at west coast Tier 1 shopping center with multi-purpose non-traditional use and also evaluation of further master redevelopment plan involving hotel, entertainment, restaurants and open space.

 

In determiningAs with the IndividualStrategic Objectives Component of the annual performance bonus, the Compensation Committee considers the overall performanceachievement level of aneach eligible Named Executive (except for Messrs. Ajdaharian and Mastropietro) on his or her Individual Objectives. Upon the completion of the eligible Named Executive’s performance evaluation, such Named Executive receives an overall achievement percentage that can be zero or range from 25% to 150% and reflects the person’stheir respective performance on his or her Individual Objectives. This overall achievement percentage is thenindividual objectives was applied to 25% of suchthe Named Executive’s target annual bonusTarget Bonus Payout Amount in order to determine the payout for the Individual Objectives Component. There are no guaranteed bonuses.

 

3539

 

Individual objectives for each of the Named Executives who participated in the 2016 Plan related to the following:

Mr. Yale: lead and support the integration team to realize targeted synergies, execute on plans for the Company’s 2016 secured debt maturities, engage with rating agencies and bankers and make progress to reduce leverage, identify and implement cost reduction opportunities.

Mr. Knerr: increase occupancy, grow same center NOI, complete redevelopment projects at targeted returns, successfully transition and integrate the leasing and property management functions, create opportunities for leasing, development and property management teams in the community lifestyle centers and mall groups to collaborate and create value-added opportunities.

Mr. Demchak: coordinate transition of legal matters from Simon, manage legal function both at the transactional and corporate level, successfully close on all secured and unsecured debt transactions and restructure loans where needed, successfully close on disposition of selected assets.

Ms. Indest: lead and support the integration team to realize targeted synergies, identify and implement cost reduction opportunities, expand sell-side analyst coverage, lead effort to design and implement value-add management reporting and analysis systems.

TotalTotal Payouts to Eligible Named Executives underUnder the 20162018 Plan

 

The chart below summarizes the payout amounts for each bonus-eligible Named Executive based upon the Company’s performance in FFO per Diluteddiluted Common Share, the Strategic Objectives, and each person’s performance on his or her Individual Objectives (amounts are rounded to the nearest dollar):

 

Named Executive

 

FFO per Diluted

CommonShare

Component

(103.1% of Target)

  

Strategic Objectives

Component

(100% of Target)

  

Individual

Objectives Score

(% of Target)

  

Individual

Objectives

Component

  

Total Bonus

Award

 

FFO Component

(80% of Target)

Strategic Objectives

Component

(100% of Target)

Individual

Objectives Score

(% of Target)

Individual

Objectives

Component

Total Bonus

Award

Mr. Conforti

 

$540,000

 

$337,500

 

100%

 

$337,500

 

$1,215,000

Mr. Yale

  $328,073   $159,105   105%   $167,060   $654,238  

$256,250

 

$160,156

 

100%

 

$160,156

 

$576,562

Mr. Knerr

  $454,709   $220,518   110%   $242,570   $917,797 

Mr. Demchak

  $289,969   $140,625   110%   $154,688   $585,282  

$240,000

 

$150,000

 

100%

 

$150,000

 

$540,000

Ms. Indest

  $112,604   $54,609     112.5%   $61,435     $228,648 

Former Executives

Former Executives

Mr. Ajdaharian

 

$161,805

 

N/A

 

N/A

 

N/A

 

$161,805

Mr. Mastropietro

 

N/A

 

N/A

 

N/A

 

N/A

 

N/A

Mr. Zimmerman

 

$153,358

 

$95,850

 

100%

 

$95,850

 

$345,058

 

Long-Term EquityThe bonus payout award under the 2018 Plan for each of the listed Named Executives is reflected in column (e) of the Summary Compensation Table. The bonus payout awarded, generally, accounts for approximately 17% to 39% of a Named Executive’s total annual compensation that is reported in the Summary Compensation Table.

 

2018Long-Term Equity Compensation

Overview

 

Our long-term equity compensation program is designed to (A)to: (a) to reward executives based on financial and market performance, (B)(b) align the interests of executives and our shareholders, and (C)(c) attract and retain qualified and experienced executives. Although we anticipate that the size and nature of our future equity compensation awards will be influenced by our compensation objectives generally,generally; historical practices, market or peer group comparisons, and individual performance will also influence our decision-making and practices with respect to this aspect of our executive compensation program.

In 2016,2018, equity incentive compensation awards to executives and certain non-executive personnel (the “2018 Annual Awards”) consisted of three-year time-based RSU grants. Additionally, executive personnel received PSU awards as part of the 2018 Annual Awards with performance conditions measured over a three-year performance period.

2018 Annual Awards

In February 2018, the Compensation Committee approved the 2018 Annual Awards. Grant sizes were determined based upon either the terms of a recipient’s employment agreement or the terms and rules for our 2018 long-term incentive compensation awards (the “2018 Rules”) that were approved by the Compensation Committee at the time the awards were made. Under the employment agreements for Messrs. Conforti, Yale, and Demchak, the size of their 2018 equity awards was determined by dividing a target value as determined by the Compensation Committee and set forth in the form2018 Rules by $6.10 which was the closing price on the NYSE for our Common Shares on the award date. With respect to Messrs. Ajdaharian, Mastropietro and Zimmerman, the Compensation Committee also determined a target value for each executive’s award as a multiple of atheir earned salary for fiscal year 2017 and the number of RSUs and PSUs determined by dividing that target value by $6.10. The target values as well as RSU Allocation (defined below). However, LTIP Units, inclusive of allocated unissued performance based awards, continueand PSU award sizes for the 2018 Annual Awards to comprise the majority of our outstanding equity awards granted (or allocated) sinceNamed Executives were as listed in the Merger. The terms and structuretable below. Award amounts were rounded to the nearest whole unit at the time of the RSUs and LTIPs awarded or allocated during fiscal year 2016 were similar to RSUs and LTIP Units awarded or allocated byaward.

Named Executive

RSU Target Value

PSU Target Value

RSU Award

PSU Award

Mr. Conforti

 

$1,500,000

 

$1,500,000

 

245,902

 

245,902

Mr. Yale

 

$300,000

 

$300,000

 

49,180

 

49,180

Mr. Demchak

 

$250,000

 

$250,000

 

40,984

 

40,984

Former Executives

        

Mr. Ajdaharian

 

$202,257

 

$202,257

 

33,157

 

33,157

Mr. Mastropietro

 

$129,815

 

$129,815

 

21,281

 

21,281

Mr. Zimmerman

 

$191,699

 

$191,699

 

31,426

 

31,426

The RSU awards for the Named Executives currently employed with the Company vest in one-third tranches over three years on the annual anniversary of the February 20, 2018 award date, subject to the award recipient’s continued employment with the Company through each vesting date. Similar to the RSUs awarded in prior years. Each is authorized byyears, unvested RSUs awarded as part of the WPGLP Plan and represent a separate class of equity interests in the Company. Unvested RSUs2018 Annual Awards are a derivative security of our Common Shares that entitle the holder, subject to vesting and continued employment, to one Common Share for each issued, outstanding and vested RSU. RSU holders are entitledDuring the period(s) prior to vesting, dividend equivalents are to be paid at the same time and rate as duly declared dividends on the Common Shares with respect to allthe RSUs granted. Pursuant to their employment agreements, vesting of the RSU awards granted to Messrs. Mastropietro and Ajdaharian was accelerated as of the respective termination date for each executive and the RSUs converted, on a one-to-one basis, to Common Shares. Mr. Zimmerman forfeited unvested RSUs that do not have performance-based vesting conditions. Vesting of both RSUs and LTIP Units may be subject to performance-based conditions, continuing service requirements, and/or other conditions. Either may be granted to employees and other persons who directly or indirectly provide services to our operating partnership subsidiary or any of its affiliates as a formresult of equity-based incentive compensation. LTIP Units are similar to the O.P. Units, and are generally entitled to distributions in the same manner as the O.P. Units, RSUs, and Common Shares, except that they have a number of special terms intended to enable LTIP Units to constitute “profits interests” for U.S. federal income tax purposes. Generally, once an LTIP Unit has vested pursuant to the terms set forth in the award agreement, LTIP Units will be economically identical to and freely convertible into O.P. Units, which themselves may be exchanged, at the option of the holder, for Common Shares on a one-for-one basis or cash, as determined by us in our sole discretion. In some instances however, vested LTIP Units may not have full economic parity with O.P. Units until they have the same book capital account as O.P. Units under federal partnership tax rules. Vested LTIP Units also are entitled to be voted on an equal basis with O.P. Units whereas RSU holders have no voting rights.his resignation.

 

3640

 

2016 Annual Awards

In February 2016, the Compensation Committee approved performance criteria for our 2016 annual awards (the “2016 Annual Awards”) to be granted to executive personnel, including certain of the Named Executives, in 2017 no later than upon the completion of the audit of WPG's 2016 financial statements. The 2016 Annual Awards were established as a dollar value representing the maximum award value and equal to a multiple of the respective recipient’s 2016 annual paid salary unless otherwise determined by an employment agreement or otherwise approved by the Compensation Committee. Starting in 2017, performance-based equity awards will be earned over a prospective three-year performance period. For Named Executives eligible to receive a payout from the 2016 Annual Awards, the multiple ranged from 75% – 100% as determined by the terms of the Named Executive’s employment agreement or offer letter. At the end of 2016, the dollar value earned is converted to a number of RSUs (“2016 RSU Allocation”), based on the average closing price of WPG’s Common Shares during the last fifteen trading days of 2016, rounded to the nearest whole unit. Actual awards of RSUs for the 2016 Annual Awards are determined by the following performance criteria:

.

50% of the maximum value was earned based on WPG’s TSR for 2016 compared to a selected group of retail REITs (the “Relative TSR Peer Group”) within the shopping mall/community shopping center sector with business models comparable to that of the Company (“TSR Objective”); and

50% of the maximum value was earned based on the Company’s performance on the Strategic Objectives as evaluated in the annual incentive program (the “Strategic Goal Component”).

The payout for the Strategic Goal Component could range from 0% to 100% of the maximum value, based on the Compensation Committee's qualitative assessment of WPG's performance relative to the Strategic Objectives. With respect to the awarded PSUs, award recipients are eligible to receive actual PSUs ranging from 0% to 150% of the target number of PSUs awarded based on the achievement of the Company’s relative TSR component,performance compared to a pre-determined retail REIT peer group over a three-year performance period that commences on the payout for the TSR Objectiveaward date. The subject peer group is as set forth in the table below:

WPG TSR

(Percentile Rank to Relative TSR

Peer Group)*

Amount of TSR Objective Earned

(as percentage of total TSR Objective)*

<30th percentile

0%

30th percentile

25%

40th percentile

50%

50th percentile

75%

60th percentile

100% (target)

*Payout for TSR results between stated values are mathematically interpolated.

The companies in the Relative TSR Peer Group for 2016 are listed below:

 

Acadia Realty Trust

Federal Realty Investment Trust

Retail Properties of America, Inc.

Brixmor Property Group Inc.

Kimco Realty Corporation

Rouse Properties,Taubman Centers, Inc.(1)

CBL & Associates Properties, Inc.

Kite Realty Group Trust

Taubman Centers, Inc.Weingarten Realty Investors

Site Centers Corp. (f/k/a/ DDR Corp.)

Regency Centers Corporation

Pennsylvania Real Estate Investment Trust

Weingarten Realty Investors

Equity One, Inc.

Regency Centers Corporation

(1)Company acquired by Brookfield Asset Management in July 2016.

 

Our TSRDuring the three-year performance period, dividend equivalents will accrue and be deemed reinvested in 2016 rankedadditional PSUs and will be paid with respect to the number of PSUs that actually vest at the 85th percentileend of the Relativeapplicable performance period. The TSR Peer Group, resulting in earnout of the maximum award valueperformance schedule for the TSR Objective component. The Compensation Committee determined that we had achieved our Strategic Objectives, resulting in earnout of 100% of the Strategic Goal Component. As a result each Named Executive earned his or her maximum award opportunity,PSUs awarded as outlined in the following table:

Named

Executive

 

2016
Salary Variable

  

Multiple

  

2016 Annual

Awards

at Maximum

  

2016

RSU

Award(1)

 

Mr. Yale

 $509,135  100%  $509,135  49,720 

Mr. Knerr

 $504,042  100%  $504,042  49,223 

Mr. Demchak

 $375,000  100%  $375,000  36,621 

Ms. Indest

 $291,248   75%  $218,436  21,332 

(1)The maximum number of RSUs that can be earned by each individual for the 2016 Annual Awards was determined by dividing the dollar amount in the adjacent column by $10.24, the average closing price of WPG's Common Shares on the NYSE during the last fifteen (15) trading days of 2016. Amounts are rounded to nearest whole unit.

One-third of the RSUs for the 2016 Annual Awards granted to Named Executives will vest on each of February 21, 2018, 2019 and 2020.

Mr. Glimcher’s award opportunity relating to the 2016 Annual Awards was forfeited in connection his resignation because, pursuant to the administrative rules applicable to the 2016 Annual Awards (the “Rules”), recipients must be employed by the Company (or an affiliate thereof) on the date the performance payout and ultimate grant is approved by the Compensation Committee. Similarly, Mr. Conforti was not eligible for the 2016 Annual Awards because, under the Rules, executives hired after the Compensation Committee initially approves the 2016 Annual Awards are not entitled to participate unless otherwise approved by the Compensation Committee.

2016 One-Time Special Inducement Equity Awards

As discussed earlier, Messrs. Demchak and Conforti assumed new roles in our organization in connection with the management transition that occurred in June 2016. As part of the transition, Messrs. Demchak, who became our General Counsel, and Conforti, who became our Interim Chief Executive Officer and eventual Chief Executive Officer, assumed new responsibilities which were reflected in modifications made to their compensation packages. Each received a one-time special inducement grant in connection with their new roles2018 Annual Awards is as follows:

 

WPG 3-YR. TSR

(Percentile Rank to Peer Group)*

Mr. Demchak’s one-time special inducement award consistedAmount of 50,000 RSUs awarded on June 20, 2016 and that cliff vests on the three year anniversaryPSUs Earned

(as percentage of the grant date. The Compensation Committee made this grant to reward Mr. Demchak’s significant contributions to the Company and high-level performance with respect to several projects during the first half of 2016.PSUs Awarded)*

<30th percentile

0%  

30th percentile

25% 

40th percentile

50% 

50th percentile

75% 

60th percentile

100%

70th percentile

125%

80th percentile

150%

Mr. Conforti’s one-time special inducement award consisted of 284,483 RSUs granted on October 6, 2016 (the “October Grant Date”), the date Mr. Conforti was appointed Chief Executive Officer, and this award also cliff vests on the three year anniversary of the October Grant Date. The Compensation Committee made this grant to reward Mr. Conforti*Payout for the strong performance of the Company as Interim Chief Executive Officer during the effective strategic repositioning in the periodTSR results between June 20, 2016 and the date Mr. Conforti was appointed as our Chief Executive Officer.

stated values are mathematically interpolated.

 

Payouts for PSUs are limited to 100% of target PSUs awarded if absolute TSR is negative. The values relating to our equity awards, which are reported in column (e)(d) of the Summary Compensation Table for each Named Executive, represent the aggregate grant date fair value computed in accordance with FASB Accounting Standards Codification (“ASC”) Topic 718, Compensation – Stock Compensation (“FASB ASC Topic 718”) for each Named Executive’s respective award(s) during the listed year. Generally, with respect to the fiscal year 2016,2018, the aggregate grant date fair value of 2016 RSU Allocations and, as applicable, special one-time inducement RSU awardsthe 2018 Annual Awards account for approximately 20%16% to 54%56% of a Named Executive’s (excluding the former executive) total annual compensation that is reported in the Summary Compensation Table.

 

2016 Vesting Events & PaymentsActivity for Other Outstanding Performance-Based Equity Awards & Allocations

During 2016, in addition to the accelerated vesting of outstanding equity awards, other awards held by certainCertain Named Executives and grantedreceived a grant of performance-based long term incentive plan units (“LTIP Units”) in 2014 and 2015 also vested. An additional 25% trancheas part of time-based LTIP Units from the 2014 inducement awards (the “2014 Inducement Awards”) and 2015 inducement awards (the “2015 Inducement Awards”) vested. In addition, vesting of the unvested time-based equity awards held by our former Vice Chairman and Chief Executive Officer accelerated in connection with his resignation.

The performance-based LTIP Units that were awarded in 2014 and 2015 each had respective performance periods that concluded at the end of 2016. Both awards were structured such that one-thirdconsummation of the maximum number of LTIP Units could be earnedMerger in 2015. The performance criteria for each performance period. Performanceset of awards, and possible payout, was based upon WPG’s achievement ofon absolute and relative TSR goals over three performance periods based on (performance of the Common Shares versus the MSCI US REIT Index (NYSE: RMZ) (the “Index”)). Thedivided over three distinct performance periods that each concluded on December 31st for each set of awards made. Up to one-third of the maximum number of LTIP Units can could be earned during each performance period. Unearned LTIP Units are forfeited at the conclusion of the respective performance period. No LTIP Units vested and no subsequent payouts occurred for the 2014 awards received by Messrs. Knerr and Demchak each beganperformance period that concluded on the August 2014 grant date continuing through: (A) December 31, 2015, (B) December 31, 2016 (the “2016 TSR2018 (“2018 Performance Period”), and (C) December 31, 2017, respectively. The performance periods forwhich was the 2015 awards received by Mr. Yale and Ms. Indest began on the Merger closing date of January 15, 2015 continuing through: (A) December 31, 2016 (the “Second 2016 TSR Performance Period”); (B) December 31, 2017; and (C) December 31, 2018, respectively. For both sets of awards, relative TSR is the performance metric for 60%last of the award opportunity and absolute TSR isthree performance periods. The table below shows, for each Named Executive that received the performance metric forabove-described performance-based LTIP Units, the remaining 40%.

The relative and absolute TSR goals for the 2016 TSRgrant, the LTIP Units that were forfeited after the end of the 2018 Performance Period and the Second 2016 TSR Performance Period, respectively, are as follows:

 

Performance

Payout (% of Maximum)

Absolute TSR

>= 16%

100%

 

14%

83.3%

 

12%

66.7%

 

10%

50%

 

8%

33.3%

 

<8%

0%

Relative TSR:

Index + 1%

100%

 

Index

75%

 

Index − 2%

50%

 

Index − 4%

0%

The total LTIP Unit opportunity for the performance-based component of the 2014 and 2015 special performance-based awards, the number of LTIP Units that could be earnedremaining for the particular award.

Named Executive

Year Allocated

LTIP Units Subject to

Possible Vesting During 2018

Performance Period

Remaining

Performance-Based

LTIP Units

Mr. Yale

2015

17,110

0

Mr. Mastropietro

2015

5,703

0

Messrs. Conforti, Demchak, Ajdaharian, and Zimmerman did not receive performance-based LTIP Unit inducement awards or any other comparable award in 2015. Despite Mr. Mastropietro’s separation in May 2018, the terms of his employment agreement addressing severance-related compensation permit outstanding performance based awards such as the LTIP Units to vest (or not) following such termination based on actual performance over the applicable performance period ending December 31, 2016, and the actual numberwithout regard to any applicable service vesting condition. In this case, however, none of LTIP Units earned are outlined in the following table. NoMr. Mastropietro’s LTIP Units were earned and subsequently issued following the endbased on actual performance.

During some or all 2018, each of the 2016Named Executives held PSUs awarded as part of the Company’s annual equity awards granted in February 2017 (the “2017 Annual Awards”). The PSUs awarded as part of the 2017 Annual Awards have similar terms and conditions as the PSUs that comprise a part of the 2018 Annual Awards as well as TSR Performance Period orperformance goals that are identical to those for the Second 2016 TSR Performance Period because neither2018 Annual Awards as shown in the absolute nor relative TSR goalschart in the preceding section. The three year performance period for the 2017 Annual Awards is February 21, 2017 to February 21, 2020. The PSU awards from the 2017 Annual Awards and 2018 Annual Awards for Messrs. Ajdaharian, Mastropietro and Zimmerman were achieved.forfeited in connection with their separation and terms of each executive’s employment agreements based on actual performance over the applicable performance period. The outstanding PSU awards from the 2017 Annual Awards for the remaining Named Executives are as follows: (a) Mr. Conforti: 156,576, (b) Mr. Yale: 31,315 and (c) Mr. Demchak: 26,096.

 

 Executive

Total LTIP Unit

Opportunity

LTIP Opportunity for

2016 TSR Performance

Period

Number of LTIP Units

Earned for 2016 TSR

Performance Period

2014 Awards

Mr. Knerr

45,000

15,000

0

 

Mr. Demchak

22,500

  7,500

0

2015 Awards

Mr. Yale

51,330

17,110

0

 

Ms. Indest

25,665

  8,555

0

Executive Employment ArrangementsAgreements

In addition to our formal compensation and benefit plans which are an important component of our executive compensation program, the primary elements of our program for fiscal year 2018 – salary, equity compensation, bonus/incentive compensation, and severance/change in control arrangements – are governed by the employment agreements or other arrangements we currently havehad with the Named Executives still employed with us.

At the beginning of 2017, the employment arrangements of Messrs. Knerr, Yale and Demchak were amended and restated together with Ms. Indest’s severance agreement. Additionally, the legacy severance agreement Mr. Yale had following the Merger was terminated. The Company formulated and entered into these new arrangements in order to implement the Company’s new executive compensation program commencing in 2017. One of the most salient points of these amendments includes the removal of excise tax reimbursement or gross-ups that were legacy provisions that certain executives had with GRT that we assumed in connection with the Merger. The elimination of excise tax gross-ups was the direct result of the feedback we received during our shareholder and investor outreach we conducted in the weeks leading up to the 2016 Meeting.

2018. The employment arrangements for each of the aforementioned Named Executives were entered into at different times and under different circumstances.

 

2016 Employment Arrangements with Mr. Mark E. Yale and Ms. Melissa A. Indest

The arrangementsAgreement for Mr. Yale and Ms. Indest were executed in connection with the consummation of the Merger. Mr. Yale’s employment agreement was executed in the fall of 2014 to recruit and retain his services as Chief Financial Officer for the new combined company following the Merger and became effective on January 15, 2015 (the “Merger Closing Date”). With respect to Ms. Indest, during 2016 she had a conditional offer letter of employment from WPG, dated as of January 9, 2015, which became effective on the Merger Closing Date. For Mr. Yale and Ms. Indest, the arrangements set forth the terms and conditions of their employment with the Company, including their respective title and duties, reporting structure, annual base salary rate, bonus compensation, long-term equity compensation, benefits, and severance/termination compensation. Mr. Yale’s initial agreement had a term of three years while Ms. Indest’s letter provided no term and instead established at-will employment with WPG.

2016 Employment Arrangements with Mr. Keric “Butch” Knerr and Robert P. Demchak

Messrs. Knerr and Demchak were each employed with WPG during 2016 under agreements executed during 2014 prior to the Merger and each provided terms and conditions of employment similar to those found in the arrangements for Mr. Yale and Ms. Indest, except that Messrs. Knerr’s and Demchak’s agreements did not include excise tax reimbursement or gross-up provisions. Lastly, Mr. Demchak’s agreement has been either amended or amended and restated on three occasions since its initial execution and prior to the end of fiscal year 2016 to address changes in his role within the Company as well as to make corresponding adjustments to his compensation and benefits.

2016 Employment Arrangements with Mr. Louis G. Conforti

 

At the outset of 2016,Under Mr. Conforti was not an employee or executive of WPG, but rather served on the Board as an independent director and chairperson of the Board’s Audit Committee. Following the resignation of the Company’s Vice Chairman and Chief Executive Officer on June 20, 2016 (the “Separation Date”), Mr. Conforti was appointed Interim Chief Executive Officer and Director. In connection with this appointment, Mr. Conforti and WPG entered into a letter agreement(the “Conforti Letter”) which set forth the general terms of hisConforti’s current employment as Interim Chief Executive Officer. Pursuant to the terms of the Conforti Letter, Mr. Conforti received a base salary of $1,825,000 (the “Initial Term Base Salary”) for the period beginning on the Separation Date and ending in December 2016 (the “Initial Term”) and (ii) $500,000 for relocation expenses. Furthermore, under the Conforti Letter, if the Company did not execute an employment agreement, with Mr. Conforti within the Initial Term, then the Initial Term would automatically renew for an additional six-month period. Under the Conforti Letter, Mr. Conforti was eligible to enroll in the Company’s welfare benefit plans provided to executives based on our plans, policies, and practices in effect from time to time. The Compensation Committee and the Board determined that an all cash compensation structure was appropriate in the situation where Mr. Conforti was being asked to join the Company immediately as the Company’s Interim Chief Executive Officer and leave his prior employer to focus solely on the Company.

On October 6, 2016, the Board appointed Mr. Conforti Chief Executive Officer and the Company entered into an employment agreement (the “Conforti Agreement”) with Mr. Conforti. Under the Conforti Agreement, Mr. Conforti serves as Chief Executive Officerour CEO for a term ending on December 31, 2019 (the “Employment Period”) unless the Employment Period is earlier terminated pursuant to the terms of the Conforti Agreement.terminated. Provided there is not an early termination of the Agreement,agreement, on December 31, 2019 and each annual anniversary of such date thereafter (such date and each annual anniversary thereof, a “Renewal Date”), the Employment Period automatically extends so as to terminate one year from such Renewal Date unless, at least 120 days prior to the Renewal Date, either party to the Conforti Agreementagreement gives written notice to the other that the Employment Period will not be extended. The Conforti Agreementagreement sets forth Mr. Conforti’s base salary compensation, the conditions for the remainder of 2016his equity compensation, severance compensation and for years subsequent to 2016. For the remainder of 2016, the Agreement provides thatother related benefits. The agreement sets Mr. Conforti’s annual base salary rate would be theInitial Term Base Salary.

Additionally, Mr. Conforti received an initial grant of 284,483 RSUs from the WPGLP Plan as an inducement to join the Company. All of these RSUs cliff vest on October 6, 2019,at Nine Hundred Thousand Dollars ($900,000) subject to Mr. Conforti’s continue employment withreview by the Company. For fiscal year 2017,Compensation Committee for adjustment at least annually(“Conforti Base Salary”). Additionally, the agreement provides that Mr. Conforti shall be eligible for an annual cash bonus pursuant to the terms of the Company’s annual cash incentive plan as in effect from time to time. Under the agreement, Mr. Conforti’s target annual bonus shall be 150% of the Conforti Base Salary (“Bonus Target”) with the actual bonus payment ranging from 0% to up to 200% of the Bonus Target based upon the level of achievement of performance goals established under the respective bonus plan at the discretion of the Compensation Committee. These terms in the Conforti agreement related to the performance bonus are satisfied by the terms, conditions and operation of the 2018 Plan. With respect to equity compensation awarded to Mr. Conforti in 2018, Mr. Conforti is eligible to receive RSUs, PSUs or other equity-based long term incentives as deemed appropriate by the Compensation Committee taking into account competitive market compensation opportunities, Mr. Conforti’s performance and other factors the Compensation Committee deems appropriate. The terms of Mr. Conforti’s employment agreement that address severance and change in control compensation require that, if during the Employment Period (including any renewals thereof): (a) the Company terminates Mr. Conforti’s employment for cause (as defined in the agreement), for any reason other than cause, or as a result of Mr. Conforti’s death or disability (as defined in the agreement); or (b) Mr. Conforti terminates his employment for good reason (as defined in the agreement) or without good reason, then the Company shall, as appropriate and applicable under the agreement, pay to Mr. Conforti (or his estate) certain cash payments and provide other specified benefits. Lastly, in the event of a change in control (as defined in the agreement) of the Company, the agreement permits the accelerated vesting of certain equity awards held by or earned by Mr. Conforti subject to the satisfaction of certain conditions and, in the event that Mr. Conforti’s employment is terminated upon or within two years following a change in control, then the Company shall pay and provide to Mr. Conforti, as applicable, certain cash payments and specified benefits. The details of Mr. Conforti’s severance and change in control compensation under the agreement is explained more fully in the section of this Proxy Statement entitled “Potential Payments upon Termination or Change in Control.”

Employment Agreements for Messrs. Mark E. Yale and Robert P. Demchak

The amended and restated employment agreements for Messrs. Yale and Demchak describe the annual base salary, cash incentive, equity, severance, and change in control compensation for each. Generally, the agreements are comparable in terms of structure and scope with the principal differences being the specific terms for the aforementioned elements of compensation for each executive. Under Mr. Yale’s employment agreement (the “Yale Agreement”), he is to serve as the Executive Vice President and Chief Financial Officer of the Company for a term ending on December 31, 2019 (the “Yale Employment Period”) unless the Yale Employment Period is earlier terminated. Similarly, Mr. Demchak’s employment agreement provides an initial term of employment for him to serve as Executive Vice President, General Counsel and Corporate Secretary of the Company until December 31, 2019 unless such term is earlier terminated. The renewal of the employment terms under the Yale Agreement and Mr. Demchak’s agreement operate like the renewal provisions of Mr. Conforti’s agreement.

Like Mr. Conforti’s employment agreement, the annual base salaries for Messrs. Yale and Demchak are initially set and then each is subject to review by the Compensation Committee for adjustment at least annually. Each executive is eligible for an annual cash bonus in 2018, and each year thereafter, during the employment period pursuant to the terms of the Company’s annual incentive plan as in effect from time to time. Mr. Yale’s target annual bonus shall be 125% of his base salary and Mr. Demchak’s target annual bonus shall be 150% of his base salary. The actual bonus payment in the case of each executive may range from 0% to up to 200% of the target bonus based upon the level of achievement of performance goals established under the cash incentive plan in place and, under certain circumstances, subject to the discretion of the Compensation Committee. Similar to Mr. Conforti’s arrangement, the terms of the Yale Agreement and Mr. Demchak’s agreement regarding bonus compensation are satisfied by the terms, conditions and operation of the 2018 Plan.

With respect to equity compensation, under the Conforti Agreement: (A) $1.5 million target grant value ofYale Agreement and Mr. Demchak’s agreement, both executives, respectively, are eligible to receive RSUs, PSUs or other equity-based long term incentives as deemed appropriate by the Compensation Committee taking into account competitive market compensation opportunities, individual performance share units (“PSUs”)and other factors the Compensation Committee deems appropriate. With respect to severance and change in control compensation, the terms of the Company onYale Agreement and the dateagreement for Mr. Demchak are comparable to the terms of Mr. Conforti’s agreement and are more fully discussed in the section of this Proxy Statement entitled “Potential Payments upon Termination or Change in Control.”

Employment Arrangements for Messrs. Gregory E. Zimmerman, Armand Mastropietro and Paul S. Ajdaharian

At the beginning of fiscal year 2018 Messrs. Zimmerman, Mastropietro and Ajdaharian were parties to new employment agreements with the Company makes its 2017that were executed in late 2017. The provisions and structure of each of these agreements are similar in structure and scope to agreements for Messrs. Yale and Demchak with respect to term, annual base salary, equity, awards to its senior executive officers (the “2017 Award Date”)cash incentive, and (B) $1.5 million grant of RSUs onseverance and change in the 2017 Award Date (the “2017 RSU Grant”). The Company provides a carcontrol compensation. Additionally, the agreements for whichMessrs. Ajdaharian, Mastropietro and Zimmerman governed the amount of his personal use ($1,800) is included in his W-2 wages. The compensation described herein under the Conforti Agreement did not impact Mr. Conforti’s fiscal year 2016 compensation. Prior to execution, the Conforti Agreement was approved by both the Board and its Compensation Committee.

Fiscal Year 2016 Compensation of WPG’s Former Vice Chairman and Chief Executive Officer

On the Separation Date, the Board accepted the resignation of its then Vice Chairman and Chief Executive Officer, Mr. Michael P. Glimcher. In connection with Mr. Glimcher’s resignation, the Company entered into a separation agreement with Mr. Glimcher (the “Glimcher Separation Agreement”) that provided for his severance payments, related compensation and other benefits previously covered under Mr. Glimcher’s Employment Agreement, dated September 14, 2014, as amended, and Severance Benefits Agreement, dated June 11, 1997 (the “Severance Benefits Agreement”), as amended (each, collectively, the “Prior Glimcher Agreements”). The Glimcher Separation Agreement was the subject of negotiation, however, it merely incorporated the provisions of the Prior Glimcher Agreements requiring certain payments including the cash severance payment (including legacy tax gross-up provisions), accelerated vesting of certain outstanding equity awards, and continuation of health benefits coverage provided to Mr. Glimcher following his resignation. Except as otherwise provided in the Glimcher Separation Agreement, the Prior Glimcher Agreements terminatedeach received in connection with their respective separation from the Company. The severance compensation Mr. Mastropietro received following his separation is summarized below and as partset forth in column (f) of the executionSummary Compensation Table as it was paid during 2018. Additionally under the section of the Glimcher Separation Agreement. Similar to the executive compensation arrangementsthis Proxy Statement entitled “Potential Payments upon Termination or Change in Control,” further explanation, analysis and agreementsdiscussion is provided for the severance payments, related compensation and other Named Executives that are described above, prior to execution,benefits provided following the Glimcher Separation Agreement was approved bytermination of both the BoardMessrs. Ajdaharian and its Compensation Committee. Our shareholder and investor outreach previously discussed informed the Compensation CommitteeMastropietro as well as the Company that payouts similar to those under the Prior Glimcher Agreements, in particular the Severance Benefits Agreement, were viewed as excessive and too large which served as another motivating factor in our overhaulresignation of our executive compensation program for fiscal year 2017 and beyond.Mr. Zimmerman.

  

PriorAt the time of Mr. Mastropietro’s not for cause separation, his employment agreement entitled him to a severance payment equal to two times the sum of his resignation, Mr. Glimcher’s compensation for fiscal year 2016 was governed by the Prior Glimcher Agreements which set forth his2018 annual base salary rate,and target bonus compensation opportunity, long-term equity opportunity, benefits eligibility, and severance/termination compensation. Mr. Glimcher prior to resignation was an eligible participant in the Company’s executive bonus plan and WPGLP Plan. As a result of his resignation and pursuant to the terms and conditions of the 2016 Plan and long-term incentive awards, Mr. Glimcher forfeited any right to receive any award for 2016 performance. The compensation for Mr. Glimcher disclosed in the Summary Compensation Table for fiscal year 2016 consists of the compensation he received under the Glimcher Separation Agreement and, prior to2018 Plan (the “Severance Payment”). Additionally, per the Separation Date, pursuant to the terms and conditions of his employment agreement. Underagreement, Mr. Mastropietro received: (i) accrued salary compensation through the Glimcher Separation Agreement,date of his termination, (ii) accrued vacation pay through the date of termination (the “Additional Payment”) and (iii) reimbursement of business expenses incurred by Mr. GlimcherMastropietro as of the date of his termination. Also, per the terms of Mr. Mastropietro’s employment agreement, the vesting of all outstanding time-based equity awards held by Mr. Mastropietro at the time of his termination were accelerated and the performance based equity awards were forfeited. Lastly, a payment (through six installments over a six month period starting June 2018) was made by the Company, on behalf of and for the benefit of Mr. Mastropietro, equal to the monthly amount of Consolidated Omnibus Budget Reconciliation Act of 1985 (“COBRA”) continuation coverage premium for eighteen (18) months following the date of Mr. Mastropietro’s separation (the “Premium”). In total, following the Company’s receipt of the appropriate release from Mr. Mastropietro, expiration of the applicable revocation period, and exclusive of the pro rata bonus payment under the 2018 Plan, Mr. Mastropietro received $1,080,556 in connection with his separation of which $1,038,516 constituted the following:Severance Payment, $4,026 comprised the Additional Payment, and the remaining $38,014 represented the Premium.

 

$21,671 representing Mr. Glimcher’s accrued annual base salary for fiscal year 2016 through the Separation Date as well as accrued but unused vacation pay and all business expenses not previously reimbursed through the Separation Date;

$7,576,500 representing the severance payment under the Severance Benefits Agreement less any necessary tax withholdings;

$10,000 in legal fees incurred by Mr. Glimcher in connection with the negotiation and documentation of the Glimcher Separation Agreement;

$5,415,218 as an “additional amount” under the Severance Benefits Agreement equal to the sum of: (i) all taxes payable by Mr. Glimcher under Section 4999 of the Internal Revenue Code of 1986, as amended (the “Code”), plus (ii) all federal, state and local income taxes payable by Mr. Glimcher with respect to the “additional amount;”

The benefit, following his timely election, of the Company’s payment of$8,253 in applicable premium payments under the Consolidated Omnibus Budget Reconciliation Act of 1985, as amended, or COBRA,for continued coverage under the Company’s group medical, dental and vision group insurance benefit programsfor the period in 2016 from the Separation Date through December 31, 2016. The Company has accrued an additional $16,836 for premium costs for an additional twelve months of coverage from December 31, 2016;

Accelerated vesting, pursuant to the terms of the Prior Glimcher Agreements, of Mr. Glimcher’s outstanding equity awards as of the Separation Date as follows: (i) 596,307 restricted Common Shares; (ii) 59,887 LTIP Units of WPGLP awarded to Mr. Glimcher in 2015; and (iii) 94,527 LTIP Units awarded to Mr. Glimcher in 2016;

Assignment from WPG of all agreements, licenses, rights and/or leases relating to WPG’s luxury suite at Ohio Stadium and the Company’s tickets to athletic events at The Ohio State University (the “OSU Rights”);

Assignment from WPG of all its right, title and interest in the “Glimcher” logo (the “Logo Interests”); and

Assignment from WPG of the following items located at the Company headquarters on the Separation Date exclusive of items relating to corporate records: all historic materials and items relating to GRT (including predecessor companies) or Mr. Glimcher’s family that encompasses framed news articles and the original and anniversary stock exchange listing certificates (the “Historical Property”) and also include, without limitation, the portrait of Mr. Glimcher’s father.

Other Benefits

 

Our senior executive officers are entitled to participate in our retirement plan, group medical insurance plan, short-term and long-term disability plan and other benefits on the same basis as other salaried employees.  Our tax-qualified retirement plan, or 401(k) plan, is called the Washington Prime Group Retirement Savings Plan (the “WPG Savings Plan”). The WPG Savings Plan currently has a feature that permits the Company to partially match employee contributions, including contributions made by executive officers including certain Named Executives (the “Match Feature”). During 2016,2018, under the Match Feature, the Company matched 100% of the first 3% of salary deferrals that an employee contributed to the WPG Savings Plan and 50% of the next 2% of salary deferrals that an employee contributed to the WPG Savings Plan. Under the WPG Savings Plan, salary includes payments attributed to any bonus compensation as well as salary compensation. Compensation related to the Match Feature for the Named Executives is included in the amounts reported in column (g)(f) of the Summary Compensation Table.  During 2016,2018, for Named Executives who were participants in the WPG Savings Plan, we provided matching contributions via the Match Feature of up to $10,832$11,000 per person. Also, included in column (g) are amounts paid by WPG of insurance premiums with respect to life insurance for the benefit of the respective Named Executive. During 2016,Additionally, during 2018, WPG paid life insurance premiums for life insurance for the benefit of the Named Executives ranging from $371$630 to $966. Lastly, we do not have a traditional pension plan or supplemental executive retirement plan.

The Compensation Committee restricts$1,806. Moreover, Mr. Yale, per the use of any perquisites to individual specific circumstances where conditions warrant individual accommodation and, when such forms of compensation are used, the Compensation Committee monitors their use and implementation following any approval it provides. We believe a limited number of perquisites provided are reasonable, competitive, and consistent with our objective to have an executive compensation program that provides compensation arrangements that are comparable with those provided by similarly-situated companies and that will attract and retain the best leaders for our Company. During 2016, as it relates to the Named Executives, perquisites were primarily used in connection with the management transition that occurred in June 2016 and culminated on the Separation Date. In nearly all instances, the particular perquisite was provided pursuant to a particular termterms of the Named Executive’s agreement with the Company or to facilitate consummation of the arrangement. The Company paid perquisites in 2016 to Messrs. GlimcherYale Agreement and Conforti relating primarily to relocation costs and the reimbursement of legal expenses incurred in the negotiation of agreements between the Company and the respective Named Executive. Compensation related to perquisites isas included in column (g) of(f) for Mr. Yale, received $15,000 from the Summary Compensation Table.Company during fiscal year 2018 as reimbursement for premiums paid by him during 2018 for disability and life insurance policies covering him.

 

4243

 

Compensation Policies and GovernancePractices

 

Common Share Ownership Guidelines

 

On February 24, 2015, ourOur Board has established Common Share ownership guidelines (the “Guidelines”) for certain executive officers and all non-management Board members to encourage higher levels of Common Share ownership and further align director and management interests with those of our shareholders as well as further mitigate any unnecessary risk-taking in trading in our securities on the part ofby persons covered by the Guidelines. The Guidelines established ownership levels that were the lesser of a set number of shares or a multiple of a respective officer’s base salary or director’s cash retainer. The Guidelines also set a grace period during which the ownership level was to be achieved. In November 2016, the Board amended the Guidelines (the “Amended Guidelines”) to revise the structure of the applicable ownership levels, remove the grace period, set a retention ratio and holding period, and clarify other aspects of the requirements.

 

Under the Amended Guidelines, Common Shares acquired by the Company’s senior executive officers subject to the Amended Guidelines through purchase, gift, exchange or other means are still counted toward the ownership requirement level in addition to certain Common Shares received through grants, awards or payments from the Company. Also, earned Performance-Based LTIP Allocations,PSUs, vested and unvested time-based RSUs, LTIP Units, or Common Shares may count toward a senior executive officer and Board member’s ownership requirement level under the Guidelines. Stock options, any share appreciation rights, pledged Common Shares,SARs, unearned LTIP Units, unearned performance shares,PSUs, Common Shares issuable to a subject executive officer or director upon exchange or redemption of direct or indirectly owned O.P. Units, or other securities of the Company do not count toward satisfying the ownership requirements under the Amended Guidelines. Company executives covered by the Guidelines are prohibited from selling Common Shares received by such person in connection with the exercise of any Company stock option until such person is in compliance with his or her ownership requirement. Notwithstanding the aforementioned prohibition, executives may immediately sell Company stock acquired by exercising stock options for the limited purposes of paying the exercise price of the stock option and any applicable tax liability. Furthermore, under the Amended Guidelines, uponunless an executive officer satisfyinghas satisfied his or her ownership requirement, he or she must retain 50% of his or her vested LTIP Units, RSUs, PSUs or other securities received as part of our long-term incentive compensation program or, with respect to non-employee directors, the annual equity retainer (after tax).

 

The ownership requirements established by the Amended Guidelines are as follows:

 

Position

Ownership Guideline

Common Shares with a Market Value as a

Multiple of Base Salary/Cash Retainer

Chief Executive OfficerCEO

6x Base Salary

Chief Financial Officer and Chief Operating Officer

3x Base Salary

Other Executive Officers

2x Base Salary

Non-Employee Directors

5x Cash Portion of Annual Retainer

 

Under the Amended Guidelines, a senior executive officer’s base salary shall be the actual paid annual salary received by the senior executive officer from the Company (or any applicable affiliated company or subsidiary) annualized for the Company’s fiscal year in which any compliance measuring occurs. For purposes of measuring compliance with the Amended Guidelines, the applicable per share market value of the Common Shares shall be determined by using the average closing price of the Common Shares on the NYSE (or such other exchange that the Common Shares are principally traded on at the time compliance is measured) for the fiscal year immediately preceding the year in which compliance with the Amended Guidelines is measured.

 

Clawback Provisions

We have an executive compensation clawback policy (the “Officer Policy”) that applies to Company associates that are designated by our Board as executive officers (other than our CEO and Chief Financial Officer) and a specific policy applicable to our CEO and Chief Financial Officer (“CFO”) (the “CEO-CFO Policy”). Under the Officer Policy, except as may otherwise be provided in any applicable employment, award or other Board or Compensation Committee approved agreement, a subject officer who the Compensation Committee determines engaged in fraud or intentionally illegal conduct that materially contributed to the need for a restatement of the Company’s financial statements may be compelled by the Compensation Committee to return all bonuses and other incentive and equity compensation awarded to the executive officer, the amount, payment and/or vesting of which was calculated based wholly or partly on the application of objective and financial performance criteria measured during any part of the period covered by the restatement. Pursuant to the Officer Policy, to the extent that the performance-based compensation paid or awarded to such executive officer is greater than it would have been had it been calculated based upon the restated financial results, then the Compensation Committee may seek to recover from the executive officer the after-tax portion of the difference. The Officer Policy empowers the Compensation Committee to use its discretion in determining the applicability of the Officer Policy to a particular situation and evaluate each situation based on its individual facts and circumstances. Under the Officer Policy, the Compensation Committee shall not seek recovery of such excess compensation if it determines that to do so would: (a) violate applicable law; (b) adversely impact the interests of the Company in any related proceeding or investigation; (c) incur costs in excess of the recoverable excess compensation; or (d) be unreasonable relative to the executive officer’s accountability for the error that resulted in the restatement. In the event the Company is entitled to, and seeks, recoupment under the Officer Policy, the executive officer shall, no later than sixty (60) days following the recoupment request, reimburse the amounts which the Company is entitled to recoup. If the executive officer fails to pay such reimbursement and to the extent permitted by applicable law, the Company shall have the right to: (a) deduct the amount to be reimbursed from the compensation or other payments due to the executive officer from the Company or (b) take any other appropriate action to recoup such payments; provided that any offsets against amounts under nonqualified deferred compensation plans (as defined in Section 409A of the Code) shall be made in compliance with Section 409A.

The CEO-CFO Policy applies in the event of a restatement of the Company’s consolidated financial statements. In addition, other terms of the CEO-CFO Policy are substantially similar to the above-described Guidelines,Officer Policy except: (a) there is no requirement that either the CEO or CFO be found by the Board, Compensation Committee or any other Board committee to have committed any malfeasance or other conduct that materially contributed to the need for a restatement of the Company’s financial statements before recoupment of incentive compensation is requested following a restatement and (b) the Company is permitted under the CEO-CFO Policy to seek recoupment of incentive compensation following a Company restatement at any time the CEO or CFO is employed by the Company and for three years thereafter (unless a longer period is permitted under the Dodd-Frank Wall Street Reform and Consumer Protection Act).

Anti-Pledging and Hedging Policies

We have adopted an anti-pledging policy pursuant to which directors and executive officers are prohibited from pledging shares. Additionally, our policies regarding trading in our securities by senior executive officers and Board members prohibit such persons from short selling or hedging their ownership of the Common Shares, including trading in publicly-traded options, puts, calls or other derivative instruments related to the Common Shares, our preferred shares, or debt securities. Also, our senior executive officers and members of the Board shall notify the General Counsel before establishing a standing or limit order to buy or sell our securities. If the General Counsel consents to the senior executive officer or Board member’s establishment of a standing or limit order then such person shall provide the details of the order to the General Counsel as well as any future changes or modifications to such order.

 

Clawback ProvisionsIndependent Compensation Advisor

 

We have an executive compensation clawback policy (the “Officer Policy”) that applies to Company associates that are designated by our Board as executive officers (other than our Chief Executive Officer and Chief Financial Officer) and a specific policy applicable to our Chief Executive Officer (“CEO”) and Chief Financial Officer (“CFO”) (the “CEO-CFO Policy”). Under the Officer Policy, except as may otherwise be provided in any applicable employment, award or other Board or Compensation Committee approved agreement, a subject officer who the Compensation Committee determines engaged in fraud or intentionally illegal conduct that materially contributed to the need for a restatement of the Company’s financial statements may be compelled by the Compensation Committee to return all bonuses and other incentive and equity compensation awarded to the executive officer, the amount, payment and/or vesting of which was calculated based wholly or in part on the application of objective, financial performance criteria measured during any part of the period covered by the restatement. Pursuant to the Officer Policy, to the extent that the performance-based compensation paid or awarded to such executive officer is greater than it would have been had it been calculated based upon the restated financial results, then the Compensation Committee may seek to recover from the executive officer the after-tax portion of the difference. The Officer Policy empowers the Compensation Committee to use its discretion in determining the applicability of the Officer Policy to a particular situation and evaluate each situation based on its individual facts and circumstances. Under the Officer Policy, the Compensation Committee shall not seek recovery of such excess compensation if it determines that to do so would: (i) violate applicable law; (ii) adversely impact the interests of the Company in any related proceeding or investigation; (iii) incur costs in excess of the recoverable excess compensation; or (iv) be unreasonable relative to the executive officer’s accountability for the error that resulted in the restatement. In the event the Company is entitled to, and seeks, recoupment under the Officer Policy, the executive officer shall, no later than sixty (60) days following the recoupment request, reimburse the amounts which the Company is entitled to recoup. If the executive officer fails to pay such reimbursement and to the extent permitted by applicable law, the Company shall have the right to: (i) deduct the amount to be reimbursed from the compensation or other payments due to the executive officer from the Company or (ii) take any other appropriate action to recoup such payments; provided that any offsets against amounts under nonqualified deferred compensation plans (as defined in Section 409A of the Code) shall be made in compliance with Section 409A.

The terms of the CEO-CFO Policy are identical to the Officer Policy except: (i) there is no requirement that either the CEO or CFO be found by the Board, Compensation Committee or any other Board committee to have committed any malfeasance or other conduct that materially contributed to the need for a restatement of the Company’s financial statements before recoupment of incentive compensation is requested following a restatement and (ii) the Company is permitted under the CEO-CFO Policy to seek recoupment of incentive compensation following a Company restatement at any time the CEO or CFO is employed by the Company and for three years thereafter (unless a longer period is permitted under the Dodd-Frank Wall Street Reform and Consumer Protection Act).

Lastly, pursuant to the terms of their inducement LTIP Unit award agreements executed in 2014, each of Messrs. Demchak and Knerr has agreed, at our request, to promptly execute an amendment or modification of their respective agreements to reflect any clawback policy applicable to the executive’s inducement LTIP Units adopted by us or the Compensation Committee to comply with executive compensation clawback regulations promulgated by the SEC or NYSE. The agreements for the inducement LTIP Unit awards granted in 2015 to Mr. Yale and Ms. Indest contain similar provisions.

Anti-Pledging Policy

We have adopted an anti-pledging policy pursuant to which directors and executive officers are prohibited from pledging shares.

Independent Compensation Advisor

The Compensation Committee engaged and worked with two compensation consultants over the course of 2016. From January 1, 2016 to August 2016, Board Advisory served as the Compensation Committee’s external consultant and provided peer executive compensation data, as well as expertise and advice on various other executive and director compensation-related matters brought before the Compensation Committee. Board Advisory, through written correspondence, provided the Compensation Committee affirmation of the independence of Board Advisory, its partners, consultants, and employees as measured by the independence factors for compensation committee consultants under the listing standards of the NYSE. The affirmations were as follows:

that Board Advisory does not provide any services to the Company except advisory services to the Compensation Committee;

that the amount of fees received by Board Advisory from the Company is not material as a percentage of Board Advisory’s total revenue;

that Board Advisory has policies and procedures that are designed to prevent conflicts of interest;

that Board Advisory and its employees who provide services to the Compensation Committee do not have any business or personal relationship with any member of the Compensation Committee or any of our senior executive officers; and

that Board Advisory and its employees who provide services to the Compensation Committee do not own any Common Shares or preferred shares of the Company.

On August 23, 2016,During fiscal year 2018, FW Cook was engaged by the Compensation Committee to serve as its independent compensation consultant. Upon its engagement, FW Cook provided independence affirmations identical to those provided by Board Advisory. FW Cook for the remainder of 2016, providedadvice and market based executive compensation data to assist the Compensation Committee in its reviewdetermining target executive pay opportunities for 2018, as well as the design and assessmentstructure of information to structure the compensation terms for the Conforti Agreement as it related to Mr. Conforti’s employment as Chief Executive Officerannual and other comparable compensation data the Compensation Committee reviewed in determining how it would structure the executive compensation programs for the Company’s 2017 fiscal year.

long-term incentive programs. The Compensation Committee has the sole authority under its charter to retain and terminate its compensation consultant and approve fees and other engagement terms. At the current time, FW Cook is the only external compensation consultant engaged by the Compensation Committee. Neither FW Cook nor Board Advisory provideddid not provide during fiscal year 20162018 any additional consulting services to the Company or any of its affiliates that were unrelated to either executive or director compensation.its service as the Compensation Committee’s consultant.

 

Tax Treatment of Executive Compensation

 

Substantially all of the services rendered by our Named Executives during 20162018 are performed on behalf of WPGLP. Section 162(m) of the Code disallows a tax deduction for any publicly held corporation for individual compensation of more than $1.0 million paid in any taxable year to the CEO, CFO, and the three other most highly compensated officers (including the former executives). The Internal Revenue Service (“IRS”) has issued a series of private letter rulings which indicate that compensation paid by an operating partnership to named executive officers of a REIT that serves as its general partner is not subject to limitation under Section 162(m) of the Code to the extent such compensation is attributable to services rendered to the operating partnership. Although we have not obtained a ruling on this issue, our management believes the positions taken in the rulings would apply to our operating partnership subsidiary as well. If we later determine that compensation paid by WPGLP to the Named Executives is subject to Section 162(m) of the Code, then this could result in an increase to our income subject to federal income tax and could require us to increase distributions to our shareholders in order to maintain our qualification as a REIT.

 

Section 409A of the Code imposes taxes and interest on compensation deferred under nonqualified deferred compensation plans unless the plan and any compensation paid under the plan qualifies for certain exemptions or exceptions from the applicability of Section 409A. At this time, we believe that the plan-based compensation of the Named Executives including those no longer employed by us,(including the former executives) inclusive of potential compensation payable from the WPGLP2014 Plan, our cash incentive bonus plans, including, but not limited to, the 20162018 Plan, and the severance arrangements under various executive employment agreements are either within an exception or exemption from the applicability of Section 409A and is not intended to be deferred compensation or, alternatively, the applicable plan or agreement complies with Section 409A. The Compensation Committee will continue to monitor the implications of Section 409A on our current executive compensation plans as well as future arrangements provided by the Company.

 

Lastly, in connection with the resignation of Mr. Michael P. Glimcher, our former Vice Chairman and CEO, and pursuant to the terms of the Glimcher Separation Agreement as well as, as applicable, the Prior Glimcher Agreements, we paid tax reimbursement amounts or “gross-up” (the “Additional Amounts”) as part of his severance payment to cover taxes due on the severance payment as well as the Additional Amounts. In connection with these payments, we executed an indemnification agreement (the “Indemnity Agreement”) under which the Glimcher Separation Agreement would continue to be effective after payment of the severance payment and Additional Amounts under the Glimcher Separation Agreement. Under the Indemnity Agreement, the Company shall be responsible for paying any further Additional Amounts (including interest and penalties) that become payable at any time following the date of the Indemnity Agreement. Also, under the Indemnity Agreement, in the event of any underpayment of taxes and/or penalty on interest assessed or related taxes, in each case as determined by the IRS, the amount of such underpayment of taxes and/or interest assessed on the related taxes (and any federal, state, and local income taxes payable by Mr. Glimcher as a result of the payment of such amounts) will be paid by Mr. Glimcher, notwithstanding anything to the contrary in the Indemnity Agreement. As of the Record Date, the Company has neither made any payments under the Indemnity Agreement nor received any notice demanding payment pursuant to the terms of the Indemnity Agreement.

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

45

 

SUMMARY COMPENSATIONTABLE & OTHER SUPPORTING TABLES

 

The following tables and accompanying footnotes set forth certain information with respect to the cash and other compensation paid or accrued by the Company for the Named Executives for fiscal years ended December 31, 20162018 and, as applicable, December 31, 20152017 and December 31, 2014.2016. All values stated are rounded to the nearest dollar.

 

SUMMARY COMPENSATION TABLE

 

Name and Principal Position

 

 

 

 

 

 

(a)

Year

 

 

 

 

 

 

(b)

 

Salary

($)

 

 

 

 

 

(c)

 

Bonus

($)

 

 

 

 

 

(d)

  

Stock

Awards(1)

($)

 

 

 

 

(e)

 

Non-Equity

Incentive

Plan

Compensation(2) 

($)

 

 

(f)

 

All Other

Compensation

($)

 

 

 

 

(g)

 

Total(7)

($)

 

 

 

 

 

(h)

Louis G. Conforti

2016

 $1,825,000  N/A  $3,420,000  N/A   $1,071,993(4)    $6,316,993   
Chief Executive Officer & Director(3)                    

Mark E. Yale

2016

 $509,135     N/A  $352,211     $654,238      $11,366(6)        $1,526,950   

Executive Vice President and

2015 $500,000     N/A  $1,301,356  $843,750      $10,400         $2,655,506   
Chief Financial Officer                    

Keric M. “Butch” Knerr

2016

 $504,042     N/A  $348,688     $917,797      $11,761(6)        $1,782,288   
Executive Vice President and2015 $494,998     N/A  $324,570     $1,169,433   $7,888           $1,996,889   
Chief Operating Officer2014 $154,603     $288,750  $1,013,983  N/A        N/A  $1,457,336   

Robert P. Demchak

2016

 $339,231     N/A  $740,827     $585,282      $11,462(6)        $1,676,802   
Executive Vice President, General2015 $348,321     N/A  $245,886     $515,986      $183,917       $1,294,110   
Counsel and Corporate Secretary2014 $234,247     $246,094  $506,991     N/A   $120,629       $1,107,961   

Melissa A. Indest

2016

 $291,248     N/A  $151,124     $228,648      $11,366(6)        $682,386      
Senior Vice President, Finance and2015 $282,442     N/A  $626,900     $285,973      $10,400         $1,205,715   
Chief Accounting Officer                    

Former Officer

 

Michael P. Glimcher

2016

 $434,526     N/A  $482,742     N/A   $13,226,390(5) $14,143,658 
Former Vice Chairman of the Board2015 $828,690     N/A  $3,894,381  $2,123,518   $7,763           $6,854,352   
and Chief Executive Officer(3)                    

Name and Principal Position

 

 

 

 

 

(a)

Year

 

 

 

 

 

(b)

Salary

($)

 

 

 

 

(c)

Stock

Awards(1) 

($)

 

 

 

(d)

Non-Equity

Incentive

Plan

Compensation(2)

($)

 

(e)

All Other

Compensation

($)

 

 

 

(f)

Total(8)

($)

 

 

 

 

(g)

Louis G. Conforti

Chief Executive Officer & Director

2018

2017

2016

 

$900,000

$900,000

$1,825,000

 

$2,700,000

$2,708,765

$3,420,000

 

$1,215,000

$1,325,010

N/A

 

$11,966(3)

$11,766

$1,071,993

 

$4,826,966

$4,945,541

$6,316,993

Mark E. Yale

Executive Vice President and Chief Financial Officer

2018

2017

2016

 

$512,500

$512,500

$509,135

 

$540,000

$541,750

$352,211

 

$576,562

$680,664

$654,238

 

$26,966(4)

$26,766

$11,366

 

$1,656,028

$1,761,680

$1,526,950

Robert P. Demchak

Executive Vice President, General Counsel and Corporate Secretary

2018

2017

2016

 

$400,000

$399,039

$339,231

 

$450,000

$451,461

$740,827

 

$540,000

$748,197

$585,282

 

$11,630(5)

$11,430

$11,462

 

$1,401,630

$1,610,127

$1,676,802

Former Executives(9)

Paul S. Ajdaharian

Former Executive Vice President, Head of Open Air Centers

2018

2017

 

$404,513

$373,346

 

$364.062

$321,797

 

$161,805

$443,348

 

$11,966(3)

$11,919

 

$942,346

$1,150,410

Armand Mastropietro

Former Executive Vice President, Property Management

2018

 

$100,856

 

$233,666

 

$0

 

$1,091,436(6)

 

$1,425,958

Gregory E. Zimmerman

Former Executive Vice President, Development

2018

2017

 

$383,398

$352,396

 

$345,058

$303,407

 

$345,058

$374,421

 

$12,806(7)

$12,606

 

$1,086,320

$1,042,830

(1)

With respect to fiscal year 2016,2018, the values represented for each Named Executive except for Messrs. Conforti and Demchak, are the aggregate grant date fair value computed in accordance with FASB ASC Topic 718 for the 20162018 Annual Awards. Mr. Demchak’s total for 2016 includes the aforementioned fair value for the 2016 Annual Awards and the fair value computed in accordance with FASB ASC Topic 718 for his one-time special inducement award. The fair value total for Mr. Conforti pertains to his one-time special inducement award and RSUs awarded to him in May 2016 as the equity portion of his compensation package for serving on the Board. The grant date fair values for the 20162018 Annual Awards are based on the probable outcome of the performance conditions of the PSUs on the grant date (maximum achievement) for financial statement reporting purposes under FASB ASC Topic 718 and consistent with the estimate of aggregate compensation cost to be recognized over the service period determined as of the grant date under FASB ASC Topic 718, excluding the effect of estimated or actual forfeitures. The assumptions used in determining the listed valuations are provided in Part IV of the Company’s Form 10-K for the fiscal year ended December 31, 20162018 (the “Form 10-K”), in Item 15 entitled “Exhibits and Financial Statement Schedules” in note 9 of the notes to consolidated financial statements.

(2)

The listed amounts for fiscal year 20162018 represent cash bonus awards received by the respective Named Executive pursuant to the terms of the 20162018 Plan.

(3)

Mr. Louis G. Conforti became our Interim CEO on the Separation Date and was elected Chief Executive Officer on October 6, 2016. Mr. Glimcher resigned as Vice Chairman and Chief Executive Officer on the Separation Date.

(4)(3)

The listed amount represents the following: (a) $500,000 in relocation expenses paid pursuant to the terms of the Conforti Agreement, (b) payment of $25,000 for legal fees incurred by Mr. Conforti in connection with the negotiation and preparation of the Conforti Agreement and other documents related to Mr. Conforti’s appointment as the Company’s CEO which we agreed to pay pursuant to the terms of the Conforti Agreement, (c) $371$966 in life insurance premiums paid by WPG; and(d) the cash portion of the compensation package paid to Mr. Conforti for serving on the Board during the period of January 1, 2016 to the Separation Date ($44,822) plus a special stipend of $500,000 for serving on a special Board committee of disinterested directors prior to the time Mr. Conforti became Interim CEO. Mr. Conforti had the use of a Company car for businessWPG and personal use in 2016, of which the value of the personal use for 2016 was $1,800 and is included in his W-2 wages.

(5)

The listed amount represents the following: (a) reimbursement of $10,000 in legal fees incurred in connection with the negotiation and preparation of the Glimcher Separation Agreement and other documents related to Mr. Glimcher’s resignation which we agreed to pay pursuant to the terms of the Glimcher Separation Agreement; (b) $10,594$11,000 in matching contributions made or credited by WPG for fiscal year 20162018 under the WPG Savings Plan; (c) $8,253 paid by WPG in 2016 for health insurance premiums under COBRA (“Premiums”) and $16,836 in accrued costs for PremiumsPlan.

(4)

The listed amount represents the Company expects to pay for an additional twelve months of coverage from December 31, 2016; (d) $339following: (a) $966 in life insurance premiums paid by WPG; (e) a $7,576,500 severance payment underWPG, (b) $15,000 from the Severance Benefits Agreement; (f) a payment of $5,415,218 representingCompany to Mr. Yale during fiscal year 2018 as reimbursement, per the Additional Amount under the Severance Benefits Agreement, and (g) the aggregate incremental cost to WPGterms of the OSU Rights ($180,034), Logo Interests ($5,000)Yale Agreement, for premiums paid by Mr. Yale during 2018 for disability and Historical Property ($3,616). The aggregate incremental cost to WPG of the OSU Rights, Logo Interests,life insurance covering him and Historical Property was computed based upon the actual costs to WPG to acquire and maintain such property or interests.

(6)

The listed amounts include the aggregate(c) $11,000 in matching contributions made or credited by WPG for fiscal year 20162018 under the WPG Savings Plan forPlan.

(5)

The listed amount represents the respective Named Executive as well asfollowing: (a) $630 in life insurance premiums paid by WPG on behalf of the Named Executives as follows: (a) $966 apiece for Messrs. Yale, Knerr and Ms. Indest and (b) $630$11,000 in matching contributions made or credited by WPG for Mr. Demchak.fiscal year 2018 under the WPG Savings Plan.

(6)

The listed amount represents the following: (a) the Severance Payment equal to $1,038,516, (b) the Additional Payment of $4,026, (c) $764 in life insurance premiums paid by WPG, (d) $10,116 in matching contributions made or credited by WPG for fiscal year 2018 under the WPG Savings Plan and (e) $38,014 representing the Premium.

(7)

The listed amount represents the following: (a) $1,806 in life insurance premiums paid by WPG and (b) $11,000 in matching contributions made or credited by WPG for fiscal year 2018 under the WPG Savings Plan.

(8)

For each respective Named Executive, the amount listed represents the aggregate total of the amounts, if any, listed in columns (c) through (g)(f).

(9)

Mr. Ajdaharian’s employment was terminated on February 5, 2019, Mr. Mastropietro’s employment was terminated on May 7, 2018 and Mr. Zimmerman notified the Company of his resignation on the Record Date.

 

46

 

GRANTS OF PLAN-BASED AWARDSAWARDS

FOR 20162018

 

The following table and accompanying footnotes set forth certain information concerning grants and allocations of cash and non-cash awards made to each of the Named Executives under the Company’s equity and non-equity incentive compensation plans during the fiscal year ended December 31, 2016.2018. All monetary values are rounded to the nearest dollar and all share or unit amounts are rounded to the nearest whole share or unit. None of the Named Executives has transferred any of the awards that he or she received during the fiscal year ended December 31, 2016.2018.

 

Name

Grant

Date(1)

 

Estimated Possible Payouts Under

Non-Equity Incentive Plan Awards(2)

  

Estimated Future Payouts

Under Equity Incentive Plan

Awards(3)

  

All Other Stock

Awards:

Number of

 

Grant Date Fair Value of

Stock and Option Awards(5)

Grant

Date(1)

Estimated Possible Payouts Under

Non-Equity Incentive Plan Awards(2)

Estimated Future Payouts Under

Equity Incentive Plan Awards(3)

All Other Stock

Awards:

Number of

Grant Date Fair

Value of

Stock and Option

(a)(b) 

Threshold

($)

 

 

(c)

  

Target

($)

 

 

(d)

  

Maximum

($)

 

 

(e)

  

Threshold

(#)

 

 

(f)

  

Maximum

(#)

 

 

(g)

  

Shares of Stock

or Units(4)

(#)

 

(h)

 

 

 

(i)

(b)

Threshold

($)

 

 

(c)

Target

($)

 

 

(d)

Maximum

($)

 

 

(e)

Threshold

(#)

 

 

(f)

Target

(#)

 

 

(g)

Maximum

(#)

 

 

(h)

Shares of Stock

or Units(4)

(#)

 

(i)

Awards(5)

 

 

 

(j)

Mr. Conforti

5/17/2016

 N/A  N/A  N/A  N/A  N/A  

12,060  

 

 $119,997 – Annual Dir. Award

2/20/18

2/20/18

2/20/18

$337,500

$1,350,000

$2,025,000

 

61,475

 

245,902

 

368,853

 

 

245,902

 

PSUs: $1,200,000

RSUs: $1,500,000

10/6/2016                284,483  $3,300,003 – Inducement Award

Mr. Yale

2/25/2016

 $190,925  $636,419  $954,628     6,464  49,720  N/A 

 $352,211 – 2016 Annual Award

2/20/18

2/20/18

2/20/18

$160,156

$640,625

$960,938

 

12,295

 

49,180

 

73,770

 

 

49,180

 

PSUs: $240,000

RSUs: $300,000

Mr. Knerr

2/25/2016

 $264,622  $882,073  $1,323,109  6,399  49,223  N/A 

 $348,687 – 2016 Annual Award

Mr. Demchak

2/25/2016

6/20/2016

 $168,749  $562,500  $843,750     4,760  36,621  50,000 

 $211,327 – 2016 Annual Award

 $529,500 – Inducement Award

2/20/18

2/20/18

2/20/18

$150,000

$600,000

$900,000

 

10,246

 

40,984

 

61,476

 

 

40,984

 

PSUs: $200,000

RSUs: $250,000

Ms. Indest

2/25/2016

 $65,530    $218,436  $327,654     2,773  21,332  N/A 

 $151,124 – 2016 Annual Award

Former Officer

Mr. Glimcher

2/25/2016

 N/A  N/A  N/A  N/A  N/A  N/A 

 $482,742 – 2016 Annual Award

Former Executives

Former Executives

Mr. Ajdaharian

2/20/18

2/20/18

2/20/18

$101,128

$404,513

$606,770

 

8,289

 

33,157

 

49,735

 

 

33,157

 

PSUs: $161,805

RSUs: $202,257

Mr. Mastropietro

2/20/18

2/20/18

2/20/18

$25,214

$100,856

$151,284

 

5,320

 

21,281

 

31,921

 

 

21,281

 

PSUs: $103,852

RSUs: $129,814

Mr. Zimmerman

2/20/18

2/20/18

2/20/18

$95,850

$383,398

$575,097

 

7,856

 

31,426

 

47,139

 

 

31,426

 

PSUs: $153,359

RSUs: $191,699

(1)

DatesDate also representrepresents the date on which the Compensation Committee or Board approved the respective award.

 

(2)

Amounts represent an estimate of possible cash payouts to the respective Named Executive pursuant to the terms of our 20162018 Plan. The range of payments listed in columns (c) through (e) for each of the Named Executives representsrepresent the estimated possible bonus payment amounts under the 20162018 Plan that the respective Named Executive would be eligible for under the following circumstances and assuming no use of discretion by the Compensation Committee in authorizing such payments:

 

Threshold:

The FFO Component of an individual’s bonus payment is awarded at threshold level with payout equal to 35%25% of target and threshold performance is attained for the Strategic Objectives Component and Individual Objectives Component with the payout for both at 25% of target.

Target:

100% of target.target for the respective Named Executive’s FFO Component, Strategic Objectives Component and Individual Objectives Component.

Maximum:

150% of target.target for the respective Named Executive’s FFO Component, Strategic Objectives Component and Individual Objectives Component.

Actual payouts under the 20162018 Plan are reported in column (f)(e) of the Summary Compensation Table. Mr. Mastropietro is not eligible for a bonus payout under the 2018 Plan as he was terminated in May 2018 and was not employed by the Company on the date the bonus payments for the 2018 Plan were approved by the Compensation Committee.

 

(3)

The numbers shown represent an estimate of the number of RSUsPSUs that could be issued with respect to the 20162018 Annual Awards at the threshold, target and maximum performance levels. There was no target level of performance.PSUs received by Messrs. Ajdaharian, Mastropietro and Zimmerman were forfeited following their respective separations and they are not entitled to any payout. For the 20162018 Annual Awards, maximum represents superior performance on the Strategic Goal Component and TSR Objectivecriteria at the 80th percentile such that the respective Named Executive qualifies to receive, in the form of granted RSUs,earned PSUs, 150% of their respective PSU allocation. Target equates to performance on the TSR criteria at the 60th percentile such that the respective Named Executive qualifies to receive, in the form of earned PSUs, 100% of their respective 2016 Annual Award for maximum performance.PSU allocation. Threshold performance is the minimum achievement resultingon the TSR criteria at the 30th percentile such that the respective Named Executive qualifies to receive, in the lowest numberform of RSU earned by a Named ExecutivePSUs, 25% of their respective PSU allocation. The performance period for the 2016 Annual Awards which would be represented by earning 25%TSR criteria for each level of such person’s TSR Objective and 1% of the Strategic Goal Component of the 2016 Annual Award opportunity. As a result of Mr. Glimcher’s resignation, he is ineligible to receive any grants of RSUs for the 2016 Annual Awards. Mr. Conforti was not an eligible recipient for the 2016 Annual Awards at the time awarded. The 2016 Annual Awards are made under the WPGLP Plan.performance concludes on February 20, 2021.

 

(4)

For Mr. Demchakeach Named Executive, the listed amount include RSUs for his one-time special inducement award. For Mr. Conforti, the amounts represent RSUs for one-time special inducement award and paymentreceived as part of the equity portion of compensation he received for serving as a non-management member of the Board. The 12,060 RSUs were later forfeited when he became Interim CEO.2018 Annual Awards.

 

(5)

The value represented for the RSUs and LTIP Units granted with respectvalues relates to the Annual Director Award, Inducement Award, and 2016 Annual Award for each Named Executive wasfair value computed in accordance with FASB ASC Topic 718.718 for the RSUs and PSUs awarded as part of the 2018 Annual Awards.

 

Narrative to Summary Compensation Table and Grants of Plan-Based Awards Table

 

The data listed in column (e)(d) of the Summary Compensation Table for the year 2018 and column (i)(j) of the Grants Plan-Based Awards for 20162018 table representsrepresent the aggregate grant date fair value for the 20162018 Annual Awards tofor the respective Named Executives, one-time special inducement awards, and in the case of Mr. Conforti, the equity portion of Mr. Conforti’s compensation package for serving on the Board, which he later forfeited upon becoming Interim CEO of the Company.Executive. With respect to the 20162018 Annual Awards that hadhave a market-performance component impacting whether the award wasis earned, the aggregate grant date fair value was determined using the Monte Carlo simulation techniquemodel which establishes a value by first simulating one or more variables that may affect or influence the value of the allocated 2016 Annual AwardsPSUs and then determines their average value over the range of resultant outcomes. Compensation related to the 2018 Annual Awards is being recognized ratably from the beginning of the service period through the applicable vesting date or, as it pertains to the PSUs, the end of the performance period. The performance conditions offor the 20162018 Annual Awards are described in greater detail in the section of the CD&A subtitled “2018 Long-TermEquity Compensation.The fair value of the RSU portion of the 2018 Annual Awards is determined by the closing price of the Common Shares on the grant date.The size of each Named Executive’s 20162018 Annual Award was determined pursuant to the terms of their employment agreement or arrangement.2018 Rules. Quarterly dividends are paid on RSUs at the one-time special inducement awards at same rates payable on the Common Shares. No dividends, distributions, or dividend equivalents were paid out or allocated during 20162018 for the 2016PSU portion of the 2018 Annual Awards.Awards; however, during the three-year performance period for the PSUs awarded in 2018, as well as other PSUs awarded in past years, dividend equivalents accrue with respect to the number of PSUs that actually vest at the end of the applicable performance period corresponding to the amount of any dividends paid by the Company. The dividend equivalents for PSUs are released at the time earned PSUs, if any, are settled and are paid by the issuance of Common Shares unless otherwise determined by the Compensation Committee. The dollar value of RSU dividends and dividend equivalents that accrue for PSUs are factored into the FASB ASC Topic 718 grant date fair values reported in the tables above.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

4748

 

OUTSTANDING EQUITY AWARDS AT

FISCAL YEAR-END 20162018

 

The following table and accompanying footnotes set forth certain information concerning unexercised Converted Options (defined below) to purchaseunvested restricted Common Shares, unvested Converted Restricted Share Awards (defined below), unvested RSUs, unvested LTIP Units, and allocated yet unearned LTIP Units and PSUsfor each Named Executive that are outstanding or allocated as of December 31, 2016.2018. All monetary values are rounded to the nearest dollar and, to the extent appropriate or necessary, all share or unit amounts are rounded to the nearest whole share or unit. None of the Named Executives has transferred any of the awards that are reported in the table below.

 

Option Awards

  

Stock Awards

 

Name

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Number of

Securities

Underlying

Unexercised

Options

(#)

Exercisable

 

 

 

 

 

 

(b)

  

Number of

Securities

Underlying

Unexercised

Options

(#)

Unexercisable

 

 

 

 

 

 

(c)

  

Option

Exercise

Price

($)

 

 

 

 

 

 

 

 

 

(d)

  

Option

Expiration

Date

 

 

 

 

 

 

 

 

 

 

(e)

  

Number of

Shares

or Units of

Stock

That Have

Not

Vested

(#)

 

 

 

 

 

(f)

 

Market

Value of 

Shares or

Units of 

Stock That 

Have Not 

Vested(1)

($)

 

 

 

 

 

(g)

  

Equity

Incentive

Plan

Awards:

Number of

Unearned

Shares,

Units or

Other Rights

That Have

Not Vested(2)

(#)

 

(h)

  

Equity Incentive

Plan Awards:

Market or Payout

Value of Unearned

Shares, Units or

Other RightsThat

Have Not Vested(3)

($)

 

 

 

 

 

(i)

 

Louis G. Conforti

 N/A  N/A  N/A  N/A  284,483(4) $2,961,468  N/A   N/A  

Mark E. Yale

 N/A  N/A  N/A  N/A  173,806(6) $1,809,320  101,050   $1,051,930  

Keric M. “Butch” Knerr

 N/A  N/A  N/A  N/A  33,821(7) $352,077  79,223   $824,711     

Robert P. Demchak

 N/A  N/A  N/A  N/A  70,662(8) $735,591  51,621   $537,375     

Melissa A Indest

             31,611(9) $329,071  46,997   $489,239     

Option Grant Dates

03/08/07 Award

03/14/08 Award

03/05/10 Award

 

 

3,919

3,919

2,613

 

  

N/A

N/A

N/A

 

  

$34.80

$13.96

$5.76  

 

  

03/07/17

03/13/18

03/04/20

 

               

Former Officer

 

Michael P. Glimcher(5)

 N/A  N/A  N/A  N/A  N/A  N/A  N/A   N/A  
  Stock Awards 

Name

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Number of Shares

or Units of Stock

That Have Not

Vested

(#)

 

 

 

 

(b)

  

Market Value of

Shares or Units of

Stock That Have Not

Vested(1)

($)

 

 

 

 

(c)

  

Equity Incentive Plan Awards:

Number of Unearned Shares,

Units or Other Rights That

Have Not Vested(2)

(#)

 

 

 

 

(d)

  

Equity Incentive Plan

Awards: Market or Payout

Value of Unearned Shares,

Units or Other Rights That

Have Not Vested(3)

($)

 

 

(e)

 

Mr. Conforti

  634,769(4)   $3,084,977   402,478   $1,956,043 

Mr. Yale

  125,221(5)   $608,574   82,774   $402,282 

Mr. Demchak

  137,182(6)   $666,705   67,080   $326,009 

Former Executives

 

Mr. Ajdaharian

  72,880(7)   $354,197   51,758   $251,544 

Mr. Mastropietro

  N/A   N/A   N/A   N/A 

Mr. Zimmerman

  78,592(8)   $381,957   48,964   $237,965 

(1)

The listed amounts represents the aggregate market value of the unvested securities listed in column (f)(b) as computed by multiplying the Common Shares’ closing market price of $10.41$4.86 per share as listed on the NYSE as of December 31, 20162018 by the number of unvested securities listed in the adjacent column (f)(b) (amounts are stated to the nearest dollar).

 

(2)

The listed amounts for Messrs. Conforti, Yale, Knerr, Demchak, Zimmerman, and Ms. IndestAjdaharian represent payouts for the maximumleveltarget level (100% of allocated PSUs) of performance for the 2016PSUs allocated as part of the 2018 Annual Awards, 2017 Annual Awards and, as applicable, the threshold level of performance for the performance-based LTIP Unit allocations awarded during 2014 (the “2014 Performance-Based LTIP Unit Allocations”) and 2015 (the “2015 Performance-Based LTIP Unit Allocations”). For performance-based LTIP Unit allocations, each remaining performance year/period is included in the amount listed. The final performance period for the 2015 Performance-Based LTIP Unit Allocations ended on December 31, 2018. Estimated payouts for maximumthreshold performance for Mr. Yale and Ms. Indest with respect to theirYale’s 2015 Performance-Based LTIP Allocations is 51,3302,279 LTIP Units (out of a possible 17,110 LTIP Units at December 31, 2018). With respect to the 2018 Annual Awards, the target level of performance for Messrs. Conforti, Yale, Demchak, Zimmerman and 25,665 LTIP Units,Ajdaharian would be 245,902, 49,180, 40,984, 31,426, and 33,157 PSUs, respectively. With respect to the 20162017 Annual Awards, the maximumtarget level of performance for Messrs. Conforti, Yale, Knerr, Demchak, Zimmerman and Ms. IndestAjdaharian would be 49,720, 49,223, 36,621156,576, 31,315, 26,096, 17,538 and 21,332 RSUs,18,601 PSUs, respectively. The reported amount in column (h)(e) for each eligible Named Executive is the sum of the estimated payout for maximumtarget performance for the 20162018 Annual Awards, 2017 Annual Awards and, as applicable, the 2014 Performance-Based LTIP Unit Allocations andthreshold level of performance for 2015 Performance-Based LTIP Unit Allocations. As discussed in the CD&A, Mr. Glimcher’s eligibility toMessrs. Conforti, Demchak, Zimmerman and Ajdaharian did not receive a payout for the 2016 Annual Awards and 2015 Performance-Based LTIP Unit Allocations was forfeited in connection with his resignation. Mr. Conforti is not eligible to receive a payout for the 2016 Annual Awards, 2014 Performance-Based LTIP Unit Allocations, or 2015 Performance-Based LTIP Unit Allocations. As discussed in the CD&A, no awards of LTIP Units were made with respect to the 2014 Performance-Based LTIP Unit Allocations or 2015 Performance-Based LTIP Unit Allocations and with respect totherefore none of these Named Executives are eligible for a payout under that award. No awards of LTIP Units were earned at the 2016end of the performance period in 2018 for the 2015 Performance-Based LTIP Unit Allocations. Mr. Mastropietro’s 2015 Performance-Based LTIP Unit Allocations and PSUs from the 2018 Annual Awards as discussedand 2017 Annual Awards were forfeited following his termination in the CD&A, payoutsMay 2018. All PSUs held by Messrs. Ajdaharian and Zimmerman were made at target.forfeited in connection with their respective separations in 2019.

 

(3)

Listed amounts represent the aggregate market value of the LTIP Units and RSUsPSUs listed in column (h)(d). The listed value was computed by multiplying the Common Shares’ closing market price of $10.41$4.86 as listed on the NYSE as of December 31, 20162018 by the number of LTIP Units and RSUsPSUs listed in the adjacent column (amounts are stated to the nearest dollar).

 

(4)

The total represents unvested RSUs held by Mr. Conforti. The RSUsshall allConforti; 284,483 of the RSUs vest on October 6, 2019, 163,935 of the RSUs vest in two installments on February 20, 2020 and February 20, 2021, and 52,192 of the RSUs vest on February 21, 2020. 81,967 of the RSUs vested on February 20, 2019 and another 52,192 of the RSUs vested on February 21, 2019. All of the aforementioned vesting is subject to Mr. Conforti’s continued employment with the Company throughon the aforementionedapplicable vesting date. Each RSU represents a contingent right to receive one share of Common Stock.

 

(5)

Mr. Glimcher held no outstanding equity awards or other securities of the Company that as of December 31, 2016 had not vested.

(6)Total represents Mr. Yale’s 129,1297,125 unvested Converted Restricted Share Awards, 25,666restricted Common Shares, 103,204 unvested RSUs, 6,337 unvested LTIP Units (the “Yale LTIPs”), and another 8,555 unvested LTIP Units that are part of the inducement awards Mr. Yale received in 2015 Inducement Awards, and 19,011 unvested LTIP Units that comprise payment for the 2015 Annual Awards (the “Yale Annual Award LTIPs”Inducement Awards”). The vesting datesdate for Mr. Yale’s 129,1297,125 unvested Converted Restricted Share Awards are as follows subject to his continued employment on the applicable vesting date: (i) 7,399 shares vest on May 10, 2017, (ii) 89,089 shares vest on September 20, 2017, (iii) 11,266 shares vest in equal installments on May 9, 2017 and May 9, 2018, and (iv) 21,375 shares vest in equal installments on May 7, 2017, May 7, 2018, andrestricted Common Shares is May 7, 2019. The remainingYale Inducement Awards vested on January 15, 2019 and the Yale LTIPs vested on January 1, 2019. 59,798 of Mr. Yale’s unvested LTIP Units that comprise partRSUs vest in installments in the future as follows: (a) 32,787 RSUs vest in two installments on February 20, 2020, and February 20, 2021 and (b) 27,011 RSUs shall vest on February 21, 2020. 16,393 of Mr. Yale’s unvested RSUs vested on February 20, 2019 and another 27, 013 unvested RSUs vested on February 21, 2019. Each RSU represents a contingent right to receive one share of Common Stock. All vesting of the 2015 Inducement Awards shall vest in one-third (33%) tranches on each of the next three anniversaries of the Merger Closing Date,aforementioned securities is subject to Mr. Yale’s continued employment on the applicable vesting date. Of the unvested Yale Annual Award LTIPs, 6,337 of these units vested on January 1, 2017 and 8,556 units from the 2015 Inducement Awards vested on January 15, 2017. The remaining unvested Yale Annual Award LTIPs shall vest in equal installments on January 1, 2018 and January 1, 2019, subject to Mr. Yale’s continued employment on the applicable vesting date. The restricted stock for Mr. Yale reflected in the table above is the byproduct of the conversion of GRT restricted common shares into Converted Restricted Share Awards at the Merger Closing Date using the Equity Award Exchange Ratio (defined below).

(7)

Total represents Mr. Knerr’s 15,000 unvested LTIP Units that are part of the 2014 Inducement Awards and 18,821 unvested LTIP Units that comprise payment for the 2015 Annual Awards (the “Knerr Annual Award LTIPs”). The remaining unvested LTIP Units that comprise part the 2014 Inducement Awards shall vest in equal installments on August 25, 2017 and August 25, 2018, subject to Mr. Knerr’s continued employment on the applicable vesting date. The unvested Knerr Annual Award LTIPs shall vest in three installments beginning January 1, 2017 and each January 1st thereafter until 2019, subject to Mr. Knerr’s continued employment on the applicable vesting date. On January 1, 2017, 6,274 Knerr Annual Award LTIPs vested.

 

(8)(6)

Total represents Mr. Demchak’s 7,5004,387 unvested LTIP Units that are part of the 2014 Inducement Awards, 13,162 unvested LTIP Units that comprise payment for the 2015 Annual Awards (the “Demchak Annual Award LTIPs”), 82,795 unvested RSUs (the “Demchak RSUs”), and an additional 50,000 unvested RSUs. The Demchak LTIPs vested on January 1, 2019. 20,905 of the unvested Demchak RSUs vested on February 21, 2019 and an additional 13,661 unvested Demchak RSUs vested on February 20, 2019. 20,906 unvested Demchak RSUs shall vest on February 21, 2020 and the remaining unvested LTIP Units that comprise part the 2014 Inducement Awards27,323 Demchak RSUs shall vest in equal installments on August 25, 2017February 21, 2020 and August 25, 2018,February 21, 2021. The remaining 50,000 RSUs cliff vest on June 20, 2019. All vesting of the aforementioned securities is subject to Mr. Demchak’s continued employment on the applicable vesting date. The remaining unvested Demchak Annual Award LTIPs shall vest in three installments beginning January 1, 2017 and each January 1st thereafter until 2019, subject to Mr. Demchak’s continued employment on the applicable vesting date. On January 1, 2017, 4,387 Demchak Annual Award LTIPs vested. Mr. Demchak’s 50,000 unvested RSUs shall all vest on June 20, 2019, subject to his continued employment on the applicable vesting date.

 

(9)(7)

Total represents Ms. Indest’s 10,725 unvested Converted Restricted Share Awards, 12,832Mr. Ajdaharian’s 4,119 unvested LTIP Units that that are part of the 2015 Inducement Awards,inducement awards Mr. Ajdaharian received in 2014 (the “Ajdaharian Awards”) and 8,05468,761 unvested LTIP Units that comprise payment for the 2015 Annual AwardsRSUs (the “Indest Annual Award LTIPs”“Ajdaharian RSUs”). The vesting dates for Ms. Indest’s 10,725 unvested Converted Restricted ShareAjdaharian Awards are as follows subject to her continued employment on the applicable vesting date: (i) 1,982 shares vest on May 10, 2017, (ii) 3,018 shares vest in equal installments on May 9, 2017 and May 9, 2018, and (iii) 5,725 shares vest in equal installments on May 7, 2017, May 7, 2018, and May 7, 2019. The remaining unvested LTIP Units that comprise part of the 2015 Inducement Awards shall vest in one-third (33%) tranches on each of the next three anniversaries of the Merger Closing Date, subject to her continued employment on the applicable vesting date. Of the unvested Indest Annual Award LTIPs, 2,685 of these units vested on January 1, 20172019. With respect to the unvested Ajdaharian RSUs, all vested on February 5, 2019 in connection with Mr. Ajdaharian’s termination.

(8)

Total represents Mr. Zimmerman’s 4,183 unvested LTIP Units (the “Zimmerman LTIPs”) and 4,277 units from the 2015 Inducement Awards74,409 unvested RSUs (the “Zimmerman RSUs”). The unvested Zimmerman LTIPs vested on January 15, 2017. The remaining unvested Indest Annual Award LTIPs shall vest in equal installments on January 1, 2018 and January 1, 2019 subject to Ms. Indest’s continued employment on the applicable vesting date. The option awards and restricted stock for Ms. Indest reflected in the table above are the byproduct27,260 of the conversionZimmerman RSUs vested in February 2019. All of GRT restricted common shares and stock options into Converted Restricted Share Awards and Converted Options at the Merger Closing Date usingremaining Zimmerman RSUs were forfeited in connection with Mr. Zimmerman’s resignation from the Equity Award Exchange Ratio.Company.

 

Named Executives formally employed with GRT prior to the Merger who held GRT stock options and restricted common stock, received from the Company, as part of the Merger consideration paid in 2015, converted stock options for Common Shares (“Converted Options”) and converted restricted Common Shares (“Converted Restricted Share Awards”). The Converted Options and Converted Restricted Share Awards were issued from the WPGLP Plan, but the terms and conditions of each security, including the applicable vesting schedule, are governed by the respective GRT equity compensation plan that the Company assumed in connection with the consummation of the Merger. The conversion mechanics operated as follows; in addition to any other Merger consideration due under the Merger agreement, each GRT restricted common share was exchanged for 0.7840 (the “Equity Award Exchange Ratio”) of a WPG Common Share. The Equity Award Exchange Ratio was also applied to GRT stock options to convert them into Converted Options. Lastly, the Equity Award Exchange Ratio was used to convert the exercise price of a GRT stock option (“GRT Option Exercise Price”) to the exercise price for the Converted Option by dividing the GRT Option Exercise Price by the Equity Award Exchange Ratio. During 2016, the Company did not issue or award any stock options or restricted Common Shares to any of its executive personnel, including all of the Named Executives.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

4950

 

OPTION EXERCISES AND STOCK VESTED

DURING THE YEAR 20162018

 

The following table sets forth certain information concerning the vesting of Converted Restricted Share Awards,restricted Common Stock, RSUs, and certain LTIP Unit awards held by certain of the Named Executives during the fiscal year ended December 31, 2016.2018. All reported dollar amounts are rounded to the nearest dollar.

 

Name

Stock Awards

(a)

Number of Shares Acquired

on Vesting

(#)

(b)

Value Realized

on Vesting

($)

(c)

Mr. Conforti

 

Stock Awards

(a)52,192

 

Number of Shares

Acquired on Vesting

(#)

(b)

Value Realized

on Vesting

($)

(c)$314,196(1)

Louis G. Conforti

8,403$84,450(1)

Mark E.Mr. Yale

 29,420$309,805(2)

Keric M. “Butch” Knerr54,661

 7,500

$101,850357,446(3)(2

)

Robert P.Mr. Demchak

 3,750$50,925(3)

Melissa A. Indest29,044

 9,867

$101,718186,572(2)(3

)

Former OfficerExecutives

Michael P. GlimcherMr. Ajdaharian

 822,848

23,170

 

$146,314(3)

Mr. Mastropietro

 

60,512

$10,200,086(2)

$414,276(2)

Mr. Zimmerman

30,380

$204,715(3)

(1)

(1)

Represents the aggregate dollar value realized upon the lapsevesting of the transfer restrictions (i.e., vesting) of the RSUs listed in the adjacent column as determined by multiplying the number of Common Shares underlying the respective award included in the adjacent column for the respective Named Executive by the market value of the Common Shares on the respective vesting date (computed using the closing market price of the Common Shares as listed on the NYSE as of the respective vesting date).

 

(2)

Represents the aggregate dollar value realized upon the vesting of the Converted Restricted Share Awardsrestricted Common Stock, LTIP Units and LTIP UnitsRSUs listed in the adjacent column as determined by multiplying the number of Common Shares underlying the respective award included in the adjacent column for the respective Named Executive by the market value of the Common Shares on the respective vesting dates (computed using the closing market price of the Common Shares as listed on the NYSE as of the respective vesting dates).

 

(3)

Represents the aggregate dollar value realized upon the vesting of the LTIP Units and RSUs listed in the adjacent column as determined by multiplying the number of Common Shares underlying the respective award included in the adjacent column for the respective Named Executive by the market value of the Common Shares on the respective vesting datedates (computed using the closing market price of the Common Shares as listed on the NYSE as of the respective vesting date)dates).

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

5051

 

Pension BenefitsandNon-Qualified Deferred Compensation

 

None of our Named Executives participate in or have account balances in qualified or nonqualified defined benefit plans sponsored by us.

 

Potential Paymentsupon Termination or Change in Control

 

The arrangements we have with the Named Executives currently employed by us for severance payments and benefits following a change in control, termination of employment, or a change in control in connection with or that precedes a qualifying termination are memorialized in the respective Named Executive’s employment agreement or, with respect to Ms. Indest, inagreement. With the Amended and Restated Severance Benefits Agreement (the “Indest Agreement”). Paymentsexception of Mr. Mastropietro, the payment and benefits discussed in this section will cover terminationterminations of each of the Named Executives, for cause (defined below), no cause, good reason (defined below), death, disability (defined below), or following a change in control (defined below) of the Company. For purposes of this disclosure and except as otherwise provided, the triggering date for the payments and benefits described below shall be December 30, 201631, 2018 (the “Triggering Date”), the last business day for our company in 2016,2018, when the per share closing market price for the Common Shares was $10.41. This$4.86. Additionally, in this section, we will disclose the following: (i) the potential payments upon termination or change in control under: (A) the new arrangements we entered into with Messrs. Demchak, Yale, Knerralso discuss and Ms. Indest shortly after 2016 which all became effective on January 1, 2017 (the “New Severance Arrangements”) and (B) the Conforti Agreement, (ii) the potential payments upon termination or change in control for the severance arrangements of certain Named Executives (excluding Mr. Conforti) that were in place and effective as of the Triggering Date (the “Legacy Severance Arrangements”), and (iii)quantify the actual payments madeseverance payment and related benefits provided to Mr. Michael P. GlimcherMessrs. Armand Mastropietro, Paul S. Ajdaharian and Gregory E. Zimmerman in connection with his resignation on the Separation Date.their actual separations.

 

i.

Potential Payments upon Termination or Change in Control – New Severance ArrangementsFor Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman

 

Payment and benefits upon termination for any reason other than cause or by a WPGan Executive for good reason

 

The termination and severance benefits disclosed in this section thatfor Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman (collectively, the “Executives” and each an “Executive”) are part of anincluded in their respective employment agreementagreements and remain enforceable for the term of the respective employment agreement. With respect to Ms. Indest, the termination and severance benefits under the Indest Agreement shall remain enforceable until Ms. Indest’s employment with the Company (oragreement, including any affiliate) terminates and she is entitled to receive all benefits under the Indest Agreement.extensions. The change in control severance benefits under the employment agreements of Messrs. Demchak, Yale, Knerr (each together with Mr. Conforti, the “WPG Executives” and singly, a “WPG Executive”)Executives are structured as “double trigger” benefits. In other words, change in control does not itself trigger the severance benefits; rather, severance benefits discussed herein only become payable in the event of a termination of employment upon or within two (2) years after a change in control.

 

Under the amended and restated employment agreements for Messrs. Demchak, Knerr andthe Executives (all with the Yale (all,Agreement, collectively, the “Employment Agreements” and each, singly, an “Employment Agreement) and the Conforti Agreement for Mr. Conforti,Agreement”), if during the respective employment period under one or more of the Employment Agreements, or the Conforti Agreement, the Company terminates the employment of a WPGan Executive for a reason other than cause or the WPG Executive terminates employment for good reason (defined below), then the Company shall pay and provide to the terminated WPG Executive a lump sum cash payment within thirty (30) days after the date of termination (defined below) as follows: (i) the WPG Executive’s unpaid annual base salary and vacation pay through the date of termination, (ii) subject to the WPGterms of the bonus plan in affect during the applicable fiscal year, the Executive’s accrued annual bonus for the fiscal year immediately preceding the fiscal year in which the date of termination occurs (other than any portion of such annual bonus that was previously deferred, which portion shall instead be paid in accordance with the applicable deferral election) if such bonus has not been paid as of the date of termination, and (iii) the WPG Executive’s business expenses that have not been reimbursed by the Company as of the date of termination and were incurred by the WPG Executive prior to the date of termination in accordance with applicable Company policy, in the case of each of clauses (i) through (iii), to the extent not previously paid (the sum of the amounts described in clauses (i) through (iii) shall be referred to herein as the “Accrued Obligations.”

 

Furthermore, subject to the terminated WPG Executive’s continued compliance with the restrictive covenants in the applicable Employment Agreement or, with respect to Mr. Conforti, the Conforti Agreement regarding non-competition, non-solicitation, confidentiality and non-disparagement in the applicable Employment Agreement (the “Covenants”) and timely delivery (and non-revocation) of an executed release of claims against the Company, its affiliates and certain agents (a “Release”), the Company will further pay or provide the following:following to the terminated Executive:

 

 

a)

for Messrs. Demchak, Conforti, and Knerr, payment in installments in accordance with the Company’s normal payroll practices an amount equal to two (2) times the sum of: (1) the respective WPG Executive’s annual base salary and (2) target bonus opportunity in effect for the year in which the date of termination occurs. For Mr. Yale, the aforementioned multiplier for such amounts shall be three (3) when the date of termination is prior to December 31, 2017 and two (2) when the date of termination is after December 31, 2017occurs (all such payments, as applicable, for each WPG Executive, a “Cash Severance Payment”);

 

b)

to the extent permitted by the Company’s group health insurance carrier, subject to the WPG Executive making a timely election to receive coverage provided to former employees under COBRA, and as would not cause the Company to incur tax or other penalties, the Company shall pay in installments to the terminated WPG Executive an after-tax amount equal to the monthly amount of the COBRA continuation coverage premium under the Company’s group medical plans as in effect from time to time, for eighteen (18) months following the date of termination, in accordance with the Company’s normal payroll practices (the “Post-Employment Health Care Benefits”);

 

 

c)

full accelerated vesting of any outstanding time-based equity awards, including RSUs, Converted Restrictedrestricted Common Share Awards,awards, and LTIP Units, and waiver of any service-based vesting conditions on any other outstanding equity-based or long-term performance awards (the “Time-Based Award Vesting Benefits”);

 

d)

accelerated vesting of any outstanding inducement LTIP Units and special performance LTIP Units held by the WPG Executive which are unvested on the date of termination; and for any current special performance period, or completed special performance period as to which a grant of special performance LTIP Units has not been made by the date of termination, special performance LTIP Units shall bebe: (1) granted based (A) as to a current special performance period, on actual performance through the date of termination (projected to the end of the applicable performance period for absolute, but not for relative, performance goals), with the amount earned not pro-rated for the partial completion of the special performance period, and (B) as to a completed special performance period as to which a grant of special performance LTIP Units has not been made by the date of termination, on actual performance through the end of such special performance period, with the amount earned not prorated, and (2) vested without regard to any applicable service vesting condition upon grant (the “LTIP Vesting Benefits”);

 

e)

with respect to any outstanding PSUs or other performance-based awards, such awards shall be vested based on actual performance over the applicable performance period without regard to any applicable service vesting condition (the “Performance Award Vesting Benefits”);

 

f)

subject to the terms of the applicable bonus plan in effect during the year in which the date of termination occurs, apro rata portion of the WPG Executive’s annual bonus for the year in which the date of termination occurs, based onon: (1) the portion of such year the WPG Executive was employed and (2) actual performance for such period (the “Pro-Rata Bonus”); and

 

g)

to the extent not theretofore paid or provided, the Company shall timely pay or provide to the WPG Executive any other amounts or benefits required to be paid or provided or that the WPG Executive is eligible to receive under any plan, program, policy, practice, contract or agreement of the Company and its affiliated companies through the date of termination (such other amounts and benefits, the “Other Benefits”).

 

Payment and benefits upon termination for cause or by a WPGn Executive without good reason

 

Under the Employment Agreements, and the Conforti Agreement, in the event the Company terminates the employment of a WPGan Executive for cause or the WPG Executive terminates employment without good reason (which may include a termination of employment resulting from the WPG Executive giving a notice to the Company of his non-renewal of the respective employment agreement), then the respective Employment Agreement, or Conforti Agreement, as applicable, shall terminate without further obligations to the WPG Executive other than the obligation to provide the terminated WPG Executive with the: (i) Accrued Obligations and (ii) Other Benefits. In the event the WPG Executive is terminated for cause then the Accrued Obligations shall not include the WPG Executive’s unpaid annual bonus for the year immediately preceding the year in which the date of termination occur.occurred. Payments made under these circumstances shall be made at the same time and form as payments made for Accrued Obligations following a termination for any reason other than cause or by the WPG Executive for good reason.

 

Payment and benefits to a WPG an Executive upon termination for death or disability

 

In the event the employment of a WPGan Executive is terminated due to death or disability then the respective Employment Agreement or, as appropriate, theConforti Agreement, shall terminate without further obligations to the WPG Executive’s legal representatives, in the case of death, or to the WPG Executive, in the case of disability, other than payment or provision of the: (i) Accrued Obligations, (ii) Other Benefits, and (iii) subject to the timely delivery of a Release (from the WPG Executive in the case of disability and the legal representative(s) of the WPG Executive in the case of death), theTime-Basedthe Time-Based Award Vesting Benefits, the Performance Award Vesting Benefits, the Post-Employment Health Care Benefits, and the Pro Rata Bonus. The term “Other Benefits,” in the context of payments and benefits following a termination due to the death of a WPGan Executive, shall include death benefits as in effect on the date of the WPG Executive’s death with respect to senior executives of the Company and, in the context of payments and benefits following a termination due to the disability of WPGan Executive, shall include short-term and long-term disability benefits as in effect on the date of the WPG Executive’s disability with respect to senior executives of the Company. Payments made and benefits provided under these circumstances shall be made at the same time and form as payments made and benefits provided following a termination for any reason other than cause or by the WPG Executive for good reason.

 

Additionally, with respect to such payments and benefits provided after Mr. Yale’s termination due to a disability or death that occurs prior to March 31, 2017, in addition to the other payments and benefits described in the preceding paragraph under such circumstances and subject to the timely delivery of an executed Release (from Mr. Yale in the case of disability and his legal representative(s) in the case of his death), the Company shall also provide to Mr. Yale, in the case of disability, and his legal representatives, in the case of death, a cash lump sum payment equal to two (2) times the sum of: (i) the Mr. Yale’s then annual base salary plus (ii) Mr. Yale’s target bonus opportunity as in effect for the year in which the date of termination occurs.

Payment and benefits to a WPGn Executive upon termination following a change in control

 

In the event that during the respective employment period under any Employment Agreement or, as applicable, the Conforti Agreement, either: (i) the Company terminates the employment of a WPGan Executive for any reason other than cause or due to the WPG Executive’s death or disability or (ii) the WPG Executive terminates employment with the Company for good reason, in either case upon or within two (2) years after a change in control, then the Company shall pay to and provide the WPG Executive as follows:with the following:

 

 

a)

the Accrued Obligations;

 

 

b)

the Other Benefits;

 

c)

subject to the terminated WPG Executive’s continued compliance with the Covenants and timely delivery of a Release, the following:

 

 

(1)

Cash Severance Payment;

 

(2)

Post-Employment Health Care Benefits;

 

(3)

full vesting of any outstanding RSUs (including PSUs converted into RSUs in connection with the change in control) or other service-based equity or equity-based awards; and

 

(4)

for any outstanding performance periods, any PSUs or other performance-based awards shall be vested based on actual performance over the applicable performance period without regard to any applicable service vesting condition; and

(5)Pro Rata Bonus

apro rataportion of WPG Executive’s target bonus opportunity for the year in which the termination of employment occurs, based on the portion of such year the WPG Executive was employed.

 

In the event of a change in control, with respect to any performance-based equity awards outstanding as of the date of the change in control, (A) the performance period shall be deemed to have ended on the date of the change in control and the attainment of the performance goals shall be calculated by reference to performance as of the date of the change in control, as determined by the Compensation Committee in good faith in its sole discretion and (B) the number of performance-based equity awards earned pursuant to clauseclause: (A) shall be converted to time-vesting RSUs which shall vest as follows: (I) if the surviving or successor entity in the change in control does not continue, assume or replace such RSUs with a substitute grant with the same intrinsic value (“Substitute Stock”), such RSUs will vest on the date of the change in control; or (II) if the surviving or successor entity in the change in control continues, assumes or replaces such shares of stock with Substitute Stock, then such shares of Substitute Stock shall vest on the earlier ofof: (a) the last day of the original performance period (as set forth in the applicable award agreement between the WPG Executive and the Company) if the WPG Executive provides continuous service to the Company, the surviving or successor entity, or one of their respective affiliates until the last day of such performance period or (b) the date that WPG Executive’s service to the Company, the surviving or successor entity, or one of their respective affiliates is terminated pursuant to the terms of the respective Employment Agreement or the Conforti Agreement, as applicable.

 

With respect to time-based equity awards outstanding as of the date of the change in control, such awards shall vest as follows: (A) if the surviving or successor entity in the Changechange in Controlcontrol does not continue, assume or replace such RSUs with Substitute Stock, such RSUs will vest on the date of the Changechange in Control;control; or (B) if the surviving or successor entity in the Changechange in Controlcontrol continues, assumes or replaces such shares of stock with Substitute Stock, then such shares of Substitute Stock shall vest on the earlier ofof: (I) the original vesting date or dates (as set forth in the applicable award agreement between the WPG Executive and the Company) if the WPG Executive provides continuous service to the Company, the surviving or successor entity, or one of their respective affiliates through such vesting date or (II) the date that WPG Executive’s service to the Company, the surviving or successor entity, or one of their respective affiliates is terminated pursuant to the terms of the respective Employment Agreement or the Conforti Agreement, as applicable.

 

No WPG Executive under either an Employment Agreement or the Conforti Agreement has any obligation to seek employment or take any other action in the event employment is terminated in order to mitigate amounts payable or level of benefits due under any Employment Agreement or, as applicable, the Conforti Agreement.following a covered termination. Furthermore, nothing in either anany Employment Agreement or the Conforti Agreement is intended to prevent or limit continuing or future participation in any plan, program, policy, contract, agreement, or practice provided by the Company or any affiliate and for which a WPGan Executive qualifies to participate. Also, under the ConfortiMr. Conforti’s Employment Agreement, with respect to Mr. Conforti, WPG will reimburse Mr. Conforti to the fullest extent permitted by law for legal fees and expenses reasonably incurred by Mr. Conforti as a result of Mr. Conforti, the Company, or others seeking to enforce the terms of the Conforti Employment Agreement; provided, howeverhowever: (i) if such contest is initiated on or after a change in control or a change in control occurs during the pendency of such a contest, reimbursement of such fees and expenses will not be provided if Mr. Conforti is found pursuant to a judgment, decree, or order to not have acted in good faith in bringing or defending the contest and (ii) if such contest is initiated prior to a change in control and a change in control does not occur during the pendency of the contest, reimbursement of Mr. Conforti’s legal fees and expenses shall be provided only if Mr. Conforti substantially prevails on at least one substantive issue in the contest.

 

Payment

The table below and its accompanying footnotes illustrate for each Executive the various payments and benefits due each under the Indest Agreement uponrespective Employment Agreements of each following the employment termination of Ms. Indest

Underevents described above. As stated earlier, the Indest Agreement,amounts in the event Ms. Indest’stable are provided under the assumptions that the employment withtermination occurred on the CompanyTriggering Date, the closing market price of the Company’s Common Stock is terminated$4.86 per share, each of the aforementioned agreements are effective as of the Triggering Date (assuming the annual base salary in effect for each Executive is that in place as of the Triggering Date), there is no underlying dispute concerning the termination or the amounts to be paid, and no violation of the Covenants. For purposes of this disclosure, no compensation provided shall constitute deferred compensation or be deferred by the respective Executive, and the Compensation Committee did not exercise any discretion in approving any of the payments or benefits described below. Any performance assessments for cash bonus payments shall be based upon target performance unless otherwise indicated. Also, the disclosures in the table below assume that all pre-conditions to payments and benefits have been satisfied by the Company without cause or by Ms. Indest for good reason, Ms. Indest shall be entitledand the respective Executive including, but not limited to, receive the following compensation and benefits set forth below, subject to Ms. Indest’sCompany’s timely deliveryreceipt of a Release:Release and the expiration of the non-revocation period. Additionally, no equity awards held by Executives have been replaced, substituted or exchanged in connection with a change in control. The amounts stated below represent aggregate or lump sum totals that may, in some instances, be paid out in installments or over time under the respective agreement. All monetary values are rounded to the nearest dollar and all share or unit amounts are rounded to the nearest whole share or unit.

 

 

Termination by
Us for Other than

Cause or by the

Executive for Good
Reason

 

(a)

Termination by
Us for Cause or by the

Executive without Good

Reason

 

(b)

Termination due to

Death or Disability

of the Executive

 

 

 

(c)

Qualifying

Termination upon

or following a

Change in Control

 

 

(d)

Mr. Conforti  

Cash Payments

 

$5,767,168(1)

 

$52,168(2)

 

$1,267,168(3)

 

$5,902,168(4)

Equity Award Vesting Benefits

 

$2,970,719(5)

 

N/A

 

$2,970,719(5)

 

$2,970,719(5),(6),(7)

Additional Benefits

 

$0

 

N/A

 

$0

 

$0

Total Value of Payments & Benefits

 

$8,737,887

 

$52,168

 

$4,237,887

 

$8,872,887

Mr. Yale  
Cash Payments $2,912,592(1) $29,780(2) $606,342(3) $2,976,655(4)
Equity Award Vesting Benefits $586,034(5) N/A $586,034(5) $586,034(5),(6),(7)
Additional Benefits(8) $31,680 N/A $31,680 $31,680
Total Value of Payments & Benefits $3,530,306 $29,780 $1,224,056 $3,594,369
Mr. Demchak  

Cash Payments

 

$2,563,277(1)

 

$23,277(2)

 

$563,277(3)

 

$2,623,277(4)

Equity Award Vesting Benefits

 

$642,012(5)

 

N/A

 

$642,012(5)

 

$642,012(5),(6),(7)

Additional Benefits(8)

 

$31,680

 

N/A

 

$31,680

 

$31,680

Total Value of Payments & Benefits

 

$3,236,969

 

$23,277

 

$1,236,969

 

$3,296,969

Former Executives
Mr. Ajdaharian

Cash Payments

 

$1,804,233(1)

 

$24,376(2)

 

$186,181(3)

 

$2,046,941(4)

Equity Award Vesting Benefits

 

$341,078(5)

 

N/A

 

$341,078(5)

 

$341,078(5),(6),(7)

Additional Benefits(8)

 

$33,321

 

N/A

 

$33,321

 

$33,321

Total Value of Payments & Benefits

 

$2,178,632

 

$24,376

 

$560,580

 

$2,421,340

Mr. Zimmerman

  

Cash Payments

 

$1,901,041(1)

 

$22,411(2)

 

$367,469(3)

 

$1,939,381(4)

Equity Award Vesting Benefits

 

$367,811(5)

 

N/A

 

$367,811(5)

 

$367,811(5),(6),(7)

Additional Benefits(8)

 

$0

 

N/A

 

$0

 

$0

Total Value of Payments & Benefits

 

$2,268,852

 

$22,411

 

$735,280

 

$2,307,192

(i)(1)

Following a lump sumtermination of employment for other than cause or by the respective Executive for good reason, the cash severance payment equal tounder the Employment Agreements for the Executives would be the sum of the following: (A) accrued and unpaid annual base salary through the date of termination which for Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman would be $34,860, $19,924, $15,585, $15,771 and $14,991, respectively; (B) vacation pay through the date of termination which for Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman would be, $17,308, $9,856, $7,692, $7,779 and $7,373, respectively; (C) unreimbursed business expenses as of the date of termination which for Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman would be $0, $0, $0, $826 and $47, respectively; (D) the Total Bonus Award received by the respective Executive under the 2018 Plan; and (E) two (2) times Ms. Indest’sthe sum of: (i) the annual base salary at the rate in effect at the time of her termination, pluswhich for Messrs. Conforti, Yale, Demchak, Ajdaharian and Zimmerman would be $900,000, $512,500, $400,000, $404,513 and $383,393, respectively and (ii) the target annual cash bonus opportunity applicable to Ms. IndestTarget Bonus Payout Amount under the applicable annual cash bonus plan(s) in2018 Plan, which she participates in the year in which the termination occurs or such annual cash bonus plan(s) in effect during the Company’s most recently completed fiscal year if no duly effectivefor Messrs. Conforti, Yale, Demchak, Ajdaharian and approved annual cash bonus plan is in place for the year in which the termination occurs;Zimmerman would be $1,350,000, $640,625, $600,000, $404,513 and $383,393, respectively.

 

(ii)(2)

(A) any accrued bonus earned but not yet paidPursuant to the Employment Agreements for the year prior to the year in which Ms. Indest’sExecutives, following a termination occurs and (B) a pro rata portion of Ms. Indest’s annual bonusemployment by us for the year in which the termination occurs, based on (1) the portion of such year Ms. Indest was employedcause or by the Companyrespective Executive without good reason, the cash severance payment would consist of the respective Executive’s: (A) accrued and (2)unpaid annual base salary through the actual performance fordate of termination, (B) vacation pay through the period;date of termination, and (C) unreimbursed business expenses as of the date of termination.

 

(iii)(3)

full vestingPursuant to the Employment Agreements for the Executives, following a termination of employment on account of the death or disability of the respective Executive, the cash severance payment would consist of the respective Executive’s: (A) accrued and unpaid annual base salary through the date of Ms. Indest termination, of any time-based WPG restricted Common Stock awards granted to Ms. Indest which are outstanding and unvested on(B) vacation pay through the date of termination;termination, (C) unreimbursed business expenses as of the date of termination, and (D) the respective Executive’s Total Bonus Award under the 2018 Plan.

(4)

Following a qualifying termination of employment upon or following a change in control, the cash severance payment under the Employment Agreements for the Executives would be the sum of the following for the respective Executive: (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, (C) unreimbursed business expenses as the date of termination, (D) the Target Bonus Payout Amount under the 2018 Plan, and (E) two (2) times the sum of: (i) the annual base salary at the rate in effect at the time of termination and (ii) the Target Bonus Payout Amount under the 2018 Plan.

 

(iv)(5)

The values representing the Equity Award Vesting Benefits were determined based a Common Stock price of $4.86 multiplied by the unvested WPG securities held by each Executive on the Triggering Date. The holdings of the following Executives vested or were earned on the Triggering Date: (A) Mr. Conforti: 634,769 unvested RSUs, (B) Mr. Yale: (i) 7,125 unvested restricted Common Shares, (ii) 14,892 unvested LTIP Units and (iii) 103,204 unvested RSUs, (C) Mr. Demchak: (i) 132,795 unvested RSUs and (ii) 4,387 unvested LTIP Units, (D) Mr. Ajdaharian: (i) 68,761 unvested RSUs and (ii) 4,119 unvested LTIP Units and (E) Mr. Zimmerman: (i) 74,409 unvested RSUs and (ii) 4,183 unvested LTIP Units. None of the special Performance-Based LTIP Allocations for Mr. Yale had vested because the actual performance that occurred during the special performance period(s) ending December 31, 2018 resulted in no payout. Furthermore, the PSUs allocated as part of the 2017 Annual Awards and 2018 Annual Awards are to remain outstanding and shall vest based on actual performance over the applicable performance period as the three year performance period, in the case of each award, had yet to end as of the Triggering Date.

(6)

In the event a change in control occurred on the Triggering Date and under the circumstances described above without a qualifying event of termination, the performance periods for the outstanding PSUs would conclude and unearned PSUs held by Executives would vest and convert to vested RSUs on a one-for-one basis as follows: (A) Mr. Conforti: (i) 136,221 RSUs representing 87% of Mr. Conforti’s 156,576 earned PSUs from the 2017 Annual Awards and (ii) 159,836 RSUs representing 65% of Mr. Conforti’s 245,902 earned PSUs from the 2018 Annual Awards; (B) Mr. Yale: (i) 27,244 RSUs representing 87% of Mr. Yale’s 31,315 earned PSUs from the 2017 Annual Awards and (ii) 31,967 RSUs representing 65% of Mr. Yale’s 49,180 earned PSUs from the 2018 Annual Awards; (C) Mr. Demchak: (i) 22,704 RSUs representing 87% of Mr. Demchak’s 26,096 earned PSUs from the 2017 Annual Awards and (ii) 26,640 RSUs representing 65% of Mr. Demchak’s 40,984 earned PSUs from the 2018 Annual Awards; (D) Mr. Ajdaharian: (i) 16,183 RSUs representing 87% of Mr. Ajdaharian’s 18,601 earned PSUs from the 2017 Annual Awards and (ii) 21,552 RSUs representing 65% of Mr. Ajdaharian’s 33,157 earned PSUs from the 2018 Annual Awards and (E) Mr. Zimmerman: (i) 15,258 RSUs representing 87% of Mr. Zimmerman’s 17,538 earned PSUs from the 2017 Annual Awards and (ii) 20,427 RSUs representing 65% of Mr. Zimmerman’s 31,426 earned PSUs from the 2018 Annual Awards. The per share value on the Triggering Date of the Common Shares underlying the vested RSUs would be $4.86 resulting in the aggregate value of Common Shares received by the respective Executives as follows: (I) Mr. Conforti: $1,438,837, (II) Mr. Yale: $287,765, (III) Mr. Demchak: $239,812, (IV) Mr. Ajdaharian: $183,392 and (V) Mr. Zimmerman: $184,510. Additionally, the unvested time-based RSUs held by each Executive prior to the change in control would also vest.

(7)

As explained in the CD&A, recipients of PSUs are eligible to receive actual PSUs (PSUs converted into RSUs in connection with the change in control) ranging from 0% to 150% of the target number of PSUs awarded based on the achievement of the Company’s paymentrelative TSR performance compared to a pre-determined retail REIT peer group over a three-year performance period that commences on the award date. If the performance period for the PSUs awarded as part of the premium2017 Annual Awards concluded on the Triggering Date then the TSR performance of the Common Shares would have entitled recipients to a payout of 87% of the number of PSUs a respective recipient received in connection with the 2017 Annual Awards. If the performance period for 18the PSUs awarded as part of the 2018 Annual Awards concluded on the Triggering Date then the TSR performance of the Common Shares would have entitled recipients to a payout of 65% of the number of PSUs a respective recipient received in connection with the 2018 Annual Awards.

(8)

For Messrs.Yale, Demchak and Ajdaharian, the “Additional Benefits” represent the amount comprising the Post-Employment Health Care Benefits payable under each applicable termination scenario.

With respect to Executives, each of their Employment Agreements provide that the Accrued Obligations include the respective Executive’s accrued annual bonus for the fiscal year immediately preceding the fiscal year in which the termination date occurs if such bonus has not been paid as of the date of termination. However, these amounts were not included in the table above for any of the Executives because fiscal year 2017 bonuses were approved by the Compensation Committee of the Board and paid prior to the Triggering Date. Additionally, pursuant to each of the Employment Agreements, none of the Executives are entitled to a gross-up payment if such person incurs an excise tax due to the application of Section 4999 of the Code. Rather, the amounts received by the Executives that are contingent upon a change in ownership or effective control of the Company will either be: (a) reduced to the extent necessary to avoid the excise tax, or (b) paid in full, whichever results in the higher after-tax benefits to the respective executive.

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

ii.  Actual Severance Payments Made to Messrs. Mastropietro, Ajdaharian and Zimmerman

a.  Armand Mastropietro

As discussed in the CD&A of this Proxy Statement, at the time of Mr. Mastropietro’s not for cause separation on May 7, 2018, his employment agreement entitled him to a severance payment and related benefits. The severance benefits and compensation under Mr. Mastropietro’s employment agreement were designed to be the same, in structure and operation, to the severance benefits and payments payable to the Executives under the Employment Agreements following terminations for cause, good reason, death, disability or following a change in control. The provisions regarding termination, severance compensation and benefits under Mr. Mastropietro’s employment agreement were in force and effective throughout the entire term of his agreement which became effective on January 1, 2018. Additionally, Mr. Mastropietro’s employment agreement had restrictive covenants with terms and conditions comparable to the Covenants.

Following his termination and upon the satisfaction of applicable conditions precedent similar to those found in the Executives’ Employment Agreements, such as receipt by the Company of a Release from Mr. Mastropietro and expiration of the non-revocation period, he received: (i) accrued salary compensation and vacation pay through the date of his termination, (ii) reimbursement of business expenses incurred by Mr. Mastropietro as of the date of his termination and unused vacation time, (iii) accelerated vesting of all outstanding time-based equity awards held by Mr. Mastropietro at the time of his termination and (iv) a payment, made by the Company on behalf of and for the benefit of Mr. Mastropietro, in six installments, equal to the monthly amount of COBRA continuation coverage premium for eighteen (18) months following the date of Mr. Mastropietro’s separation. Mr. Mastropietro’s PSU awards were forfeited. The table below and its accompanying footnotes contain and explain the total amount of payments and benefits received by Mr. Mastropietro in connection with his termination of employment on May 7, 2018. All values are rounded to the nearest dollar and all share or unit amounts are rounded to the nearest whole share or unit.

Severance

Payment

(a)

Additional

Payment

(b)

Mkt. Value of

Vesting Equity

Awards

(c)

COBRA

Premium

Payment

(d)

Total of

Payments &

Benefits Received

(e)

Payment & Benefits Received

$1,038,516(1)

$4,026(2)

$316,459(3)

$38,014

$1,397,015(4)

(1)

Amount equal to two times (2x) the sum of $259,629, Mr. Mastropietro’s 2018 base salary, and $259,629, Mr. Mastropietro’s target bonus under the 2018 Plan. Per his employment agreement, this amount will be paid in installments over the twelve month period following the date of Ms. Indest’stermination.

(2)

Amount is cash value of Mr. Mastropietro’s unused vacation time accrued as of his termination date.

(3)

Amount represents the market value of 40,417 RSUs and 4,986 LTIP Units for which vesting was accelerated on the termination date. Value based on the per share closing market price of the Common Shares on May 7, 2018 of $6.97.

(4)

The amount listed represents the aggregate total of the amounts listed in columns (a) through (d).

b. Paul S. Ajdaharian

As discussed in the CD&A of this Proxy Statement, Mr. Ajdaharian’s employment was terminated on February 5, 2019. Similar to other Executives under the Employment Agreements, Mr. Ajdaharian’s employment agreement entitled him to certain severance benefits and compensation following a not for cause termination and such payments and benefits were designed to be the same, in structure and operation, to the severance benefits and payments payable to the Executives under the Employment Agreements following similar terminations. The provisions regarding termination, severance compensation and benefits under Mr. Ajdaharian’s employment agreement were in force and effective throughout the entire term of his agreement which became effective on January 1, 2018. Additionally, Mr. Ajdaharian’s employment agreement had restrictive covenants with terms and conditions comparable to the Covenants.

Following his termination and upon the satisfaction of applicable conditions precedent similar to those found in the Executives’ Employment Agreements, such as receipt by the Company of a Release from Mr. Ajdaharian and expiration of the non-revocation period, he received: (i) accrued salary compensation and vacation pay through the date of his termination, (ii) reimbursement of business expenses incurred by Mr. Ajdaharian as of the date of his termination and unused vacation time, (iii) accelerated vesting of all outstanding time-based equity awards held by Mr. Ajdaharian at the time of his termination and (iv) a payment, made by the Company on behalf of and for the benefit of Mr. Ajdaharian, in six installments, equal to the monthly amount of COBRA continuation coverage premium for eighteen (18) months following the date of Mr. Ajdaharian’s separation. Mr. Ajdaharian’s PSU awards were forfeited. The table below and its accompanying footnotes contain and explain the total amount of payments and benefits received by Mr. Ajdaharian in connection with his termination of employment. All values are rounded to the nearest dollar and all share or unit amounts are rounded to the nearest whole share or unit.

Severance

Payment

(a)

Additional

Payment

(b)

Mkt. Value of

Vesting Equity

Awards

(c)

COBRA

Premium

Payment

(d)

Other

Benefits

(e)

Total of

Payments &

Benefits

Received

(f)

Payment & Benefits Received

$1,618,052(1)

$26,895(2)

$389,875(3)

$41,300

$161,805(4)

$2,237,927(5)

(1)

Amount equal to continue all medical, dental,two times (2x) the sum of $404,513, Mr. Ajdaharian’s 2018 base salary, and vision group insurance benefit programs or arrangements in which Ms. Indest was entitled to participate immediately prior to her termination, provided that Ms. Indest continued participation is allowable$404,513, Mr. Ajdaharian’s target bonus under the general terms and provisions of such plans and programs and provided further, that2018 Plan. Per his Employment Agreement, this amount will be paid in installments over the event that Ms. Indest becomes employed by any third party during such 18-monthtwelve month period then uponfollowing the date of such employment Ms. Indest shall no longer be entitledtermination.

(2)

Amount represents: (i) accrued base salary due Mr. Ajdaharian’s as of his termination date; (ii) unreimbursed business expenses incurred prior to any medical, dental, or vision insurance benefits describedhis termination date and in accordance with Company policy; and (iii) the preceding clause. Subject to the preceding sentence, in the event Ms. Indest’s participation in any such plan or program is barred, the Company shall arrange to pay thecash value of Mr. Ajdaharian’s unused vacation time accrued as of his termination date.

(3)

Amount represents the COBRA premiummarket value of 68,761 RSUs for which vesting was accelerated on the termination date. Value based on the per share closing market price of the Common Shares on February 5, 2019 of $5.67.

(4)

Payout for FFO Component under 2018 Bonus Plan at 80% of target.

(5)

The amount listed represents the pricing to Ms. Indest as it existed ataggregate total of the time of her termination.amounts listed in columns (a) through (e).

 

c. Gregory E. Zimmerman

On March 18, 2019, Mr. Zimmerman resigned without good reason from the Company as its Executive Vice President, Development. Under such circumstances, Mr. Zimmerman forfeited all of his unvested RSUs and unearned PSUs. Under the terms of his Employment Agreement, the Company paid to Mr. Zimmerman, upon his execution and delivery (and non-revocation) of a Release, the Accrued Obligations more fully set forth in the table below. All values are rounded to the nearest dollar.

 

Unpaid Annual

Base Salary

 

 

(a)

Vacation

Pay

 

 

(b)

Unreimbursed

Business Expenses

 

 

(c)

Total of

Payments

Received

 

(d)

Payments From Company

$7,373

$13,368

$320

$21,061

Mr. Zimmerman’s accrued annual bonus for 2018 was not part of the Accrued Obligations as he received, in the normal course, it before he tendered his resignation to the Company. After payments of the amounts listed above, no other payments or benefits from the Company are due to Mr. Zimmerman in connection with his resignation.

Definitions Used Above

 

For purposes of the discussion and disclosures only relating to the Indest Agreement,provided above, the following definitions shall apply:

 

cause” shall mean: (i) Ms. Indest’s willful failure to perform or substantially perform her material duties with WPG and its subsidiaries or affiliates (collectively, the “Corporation”); (ii) illegal conduct or gross misconduct by Ms. Indest that is willful and demonstrably and materially injurious to the Corporation’s business, financial condition or reputation; (iii) a willful and material breach by Ms. Indest of her obligations under the Indest Agreement or of any restrictive covenants or confidentiality provisions set forth in any agreement between Ms. Indest and the Corporation; or (iv) Ms. Indest’s conviction of, or entry of a plea of guilty ornolo contendere with respect to, a felony crime or a crime involving moral turpitude, fraud, forgery, embezzlement or similar conduct;provided,however, that the actions in (i) and (iii) above will not be considered “cause” unless Ms. Indest has failed to cure such actions within thirty (30) days of receiving written notice specifying, with particularity, the events allegedly giving rise to cause and,further,provided,that, such actions will not be considered cause unless the Corporation provides Ms. Indest with written notice of the events allegedly giving rise to cause within ninety (90) days of any executive officer of WPG (excluding Ms. Indest, if applicable at the time of such notice) having knowledge of the relevant action. Further, no act or failure to act by Ms. Indest will be deemed “willful” unless done or omitted to be done not in good faith or without reasonable belief that such action or omission was in the Corporation’s best interests, and any act or omission by Ms. Indest pursuant to authority given pursuant to a resolution duly adopted by the Board or on the advice of counsel for the Corporation will be deemed made in good faith and in the best interests of the Corporation.

good reason” shall mean the occurrence of any one of the following events without the prior written consent of Ms. Indest: (i) a material diminution of Ms. Indest’s annual base salary, duties, responsibilities, authorities, powers or functions (including ceasing to beWPG’s Senior Vice President, Finance and Chief Accounting Officer, which includes leading the accounting, finance, and investor relations functions, or including assignment of duties inconsistent with the Senior Vice President, Finance and Chief Accounting Officer); or (ii) a relocation that wouldresult in Ms. Indest’s principal location of employment being moved fifty (50) miles or more away from Ms. Indest’s principal place of employment as of the Effective Time and, as a result, Ms. Indest’s commute increasing by fifty (50) miles or more;provided,however, that the actions in (i) and (ii) above will not be considered good reason unless the Ms. Indest shall have provided written notice to the Corporation, within 120 days of Ms. Indest’s knowledge of the events allegedly giving rise to good reason, setting forth the basis for the occurrence of the good reason event in reasonable detail, and the Corporation shall have failed to cure such actions within thirty (30) days of receiving such written notice (and if the Corporation does effect a cure within that period, such written notice shall be ineffective notice of termination). Unless Ms. Indest gives the Corporation a written notice setting forth the basis of the occurrence of the good reason event in reasonable detail within 120 days of Ms. Indest’s knowledge of the event which, after any applicable notice and the lapse of any applicable 30-day grace period, would constitute good reason, such event will cease to be an event constituting good reason. This definition of good reason shall supersede all contrary definitions of good reason set forth in any agreements or arrangements by and between the Corporation and Ms. Indest.

For purposes of the discussion and disclosures only relating to the Employment Agreements, the Conforti Agreement and each of the WPG Executives, the following definitions shall apply:

cause shall mean (i) a WPGan Executive’s willful failure to perform or substantially perform the WPG Executive’s material duties with the Company; (ii) illegal conduct or gross misconduct by the WPG Executive that, in either case, is willful and demonstrably and materially injurious to the Company’s business, financial condition or reputation, or, in the good faith determination of the Board, is potentially materially injurious to the Company’s business, financial condition or reputation; or (iii) a material breach by the WPG Executive of the WPG Executive’s obligations under the respective Employment Agreements or Conforti Agreement,employment agreements, including without limitation, a material breach of the Covenants; or (iv) the WPG Executive’s conviction of, or entry of a plea of guilty or nolo contendere with respect to, a felony crime or a crime involving moral turpitude, fraud, forgery, embezzlement or similar conduct;provided,however, that the actions in (i), (ii) and (iii) above will not be considered cause unless the WPG Executive has failed to cure such actions within thirty (30) days of receiving written notice specifying, with particularity, the events allegedly giving rise to cause; and,further provided, that such actions will not be considered cause unless the Company provides such written notice within ninety (90) days of any memberexecutive officer of the BoardCompany (excluding the WPGrespective Executive, if applicable at the time of such notice) or, with respect to Mr. Conforti, any member of the Board having knowledge of the relevant action.  Further, no act or failure to act by the WPG Executive will be deemed “willful” unless done or omitted to be done not in good faith or without reasonable belief that such action or omission was in the Company’s best interests, and any act or omission by the WPG Executive pursuant to authority given pursuant to a resolution duly adopted by the Board or on the advice of counsel for the Company will be deemed made in good faith and in the best interests of the Company. The WPG Executive will not be deemed to be discharged for cause unless and until there is delivered to the WPG Executive a copy of a resolution duly adopted by the affirmative vote of not less than two thirds (2/3) of the entire membership of the Board (excluding the WPG Executive, if he is then a member of the Board), at a meeting called and duly held for such purpose (after reasonable notice to WPG Executive and an opportunity for the WPG Executive and the WPG Executive’s counsel to be heard before the Board), finding in good faith that WPG Executive is guilty of the conduct set forth above and specifying the particulars thereof in detail.

 

good reason” shall mean the occurrence of any one of the following events without the prior written consent of the respective WPG Executive: (i) a material reduction in the WPG Executive’s annual base salary or a material diminution of the WPG Executive’s duties or responsibilities, authorities, powers or functions; or (ii) a relocation that would result in the WPG Executive's (excluding Mr. Conforti) principal location of employment being moved thirty-five (35) miles or more away from the WPG Executive's (excluding Mr. Conforti) principal place of employment as of the date of the respective Employment Agreement and, as a result, the WPG Executive's (excluding Mr. Conforti) commute increasing by 35 miles or more; or (iii) any material breach of anthe respective Employment Agreement or, as applicable, the Conforti Agreement by the Company, including without limitation any material breach of the award agreements contemplated hereby or the WPG Executive (excluding Mr. Conforti) being required to report other than directly to the CEO or the Board or,, with respect to Mr. Conforti,, being required to report other than solely and directly to the Board; or (iv) the Company’s issuance to the WPG Executive of a notice of non-renewal;provided,however, that the actions in (i) through (iii) above will not be considered good reason unless the WPG Executive shall describe the basis for the occurrence of the good reason event in reasonable detail in a notice of termination provided to the Company in writing within sixty (60) days of the WPG Executive’s knowledge of the actions giving rise to the good reason, and the Company has failed to cure such actions within thirty (30) days of receiving such notice of termination (and if the Company does effect a cure within that period, such notice of termination shall be ineffective) and,provided,furtherthat the action in (iv) above will not be considered good reason unless the WPG Executive shall duly serve through the end of the then-applicable employment period.  Unless the WPG Executive gives the Company a notice of termination for good reason within 120 days of the initial existence of any event which, after any applicable notice and the lapse of any applicable 30-day grace period, would constitute good reason, such event will cease to be an event constituting good reason.

 

disabilityshall mean the “permanent and total disability” of the WPG Executive as defined in Section 22(e)(3) of the Code, or any successor provision thereto.

 

change in controlshall mean the happening of any of the following events:

 

 

(i)

any “person,” as such term is used in Sections 13(d) and 14(d) of the Exchange Act (other than any trustee, fiduciary or other person or entity holding securities under any employee benefit plan or trust of the Company or any of its subsidiaries), together with all “affiliates” and “associates” (as such terms are defined in Rule 12b-2 under the Exchange Act) of such person, shall become the “beneficial owner” (as such term is defined in Rule 13d-3 under the Exchange Act), directly or indirectly, of securities of the Company representing twenty-five percent (25%) or more of the Company’s then outstanding voting securities entitled to vote generally in the election of directors;

 

 

(ii)

individuals who, immediately following the consummation of the distribution of the Common Stock to the shareholders of Simon, constitute the Board (the “Incumbent Board”) cease for any reason to constitute at least a majority of the Board;provided,however, that any individual becoming a director subsequent to May 6, 2014 whose election, or nomination for election by the Company’s stockholders, was approved by a vote of at least a majority of the directors then comprising the Incumbent Board shall be considered as though such individual were a member of the Incumbent Board, but excluding, for this purpose, any such individual whose initial assumption of office occurs as a result of either an actual or threatened election contest or other actual or threatened solicitation of proxies or consents by or on behalf of a person other than the Board;

 

 

(iii)

a reorganization, merger or consolidation of the Company, in each case unless, following such reorganization, merger or consolidation, (A) more than sixty percent (60%) of the combined voting power of the then outstanding voting securities of the corporation resulting from such reorganization, merger or consolidation entitled to vote generally in the election of directors is then beneficially owned, directly or indirectly, by all or substantially all of the individuals and entities who were the beneficial owners of the Company’s outstanding voting securities immediately prior to such reorganization, merger or consolidation in substantially the same proportions as their beneficial ownership, immediately prior to such reorganization, merger or consolidation, of the Company’s outstanding voting securities, (B) no person (excluding the Company, any employee benefit plan or related trust of the Company or such corporation resulting from such reorganization, merger or consolidation and any person beneficially owning, immediately prior to such reorganization, merger or consolidation, directly or indirectly, twenty-five percent (25%) or more of the Company’s outstanding voting securities) beneficially owns, directly or indirectly, twenty-five percent (25%) or more of the combined voting power of the then outstanding voting securities of the corporation resulting from such reorganization, merger or consolidation entitled to vote generally in the election of directors and (C) at least a majority of the members of the board of directors of the corporation resulting from such reorganization, merger or consolidation were members of the Incumbent Board at the time of the execution of the initial agreement providing for such reorganization, merger or consolidation;

 

 

(iv)

the sale or other disposition of all or substantially all of the assets of the Company, other than to a corporation with respect to which following such sale or other disposition (A) more than sixty percent (60%) of the combined voting power of the then outstanding voting securities of such corporation entitled to vote generally in the election of directors is then beneficially owned, directly or indirectly, by all or substantially all of the individuals and entities who were the beneficial owners of the Company’s outstanding voting securities entitled to vote generally in the election of directors immediately prior to such sale or other disposition in substantially the same proportion as their beneficial ownership, immediately prior to such sale or other disposition, of the Company’s outstanding voting securities, (B) no person (excluding the Company, any employee benefit plan or related trust of the Company or such corporation and any person beneficially owning, immediately prior to such sale or other disposition, directly or indirectly, twenty-five percent (25%) or more of the Company’s outstanding voting securities) beneficially owns, directly or indirectly, twenty-five percent (25%) or more of the combined voting power of the then outstanding voting securities of such corporation entitled to vote generally in the election of directors and (C) at least a majority of the members of the board of directors of such corporation were members of the Incumbent Board at the time of the execution of the initial agreement or action of the Board providing for such sale or other disposition of assets of the Company; or

 

 

(v)

approval by the stockholders of the Company of a complete liquidation or dissolution of the Company.

 

Additionally, to the extent the impact of a change in control on a payment would subject a WPGan Executive to additional taxes under the Section 409A of the Code, a change in control for purposes of such payment will mean both a change in control and a “change in the ownership of a corporation,” “change in the effective control of a corporation,” or a “change in the ownership of a substantial portion of a corporation’s assets” within the meaning of Section 409A of the Code and the regulations promulgated thereunder as applied to the Company.

 

date of termination” shall mean (i) if the WPG Executive’s employment is terminated by the Company (A) for cause or (B) for any reason other than for cause, or due to the WPG Executive’s death or disability, the date of receipt of the notice of termination or any later date specified therein (which date shall not be more than thirty (30) days after the giving of such notice), (ii) if the WPG Executive’s employment is terminated by reason of death or by the Company for disability, the date of death of the WPG Executive or the disability effective date, as the case may be, (iii) if the WPG Executive’s employment is terminated by the WPG Executive for good reason or without good reason, thirty (30) days from the date of the Company’s receipt of the notice of termination, or such later date as is mutually agreed by the Company and the WPG Executive (subject to the Company’s right, if applicable, to cure the good reason event), or (iv) if the WPG Executive’s employment is terminated as a result of the Company’s issuance to him of a notice of non-renewal, the date of termination shall be the last day of the applicable employment period or such later date as is mutually agreed by the Company and the WPG Executive. Notwithstanding the foregoing, in no event shall the date of termination occur until the WPG Executive experiences a “separation from service” within the meaning of Section 409A of the Code and, notwithstanding anything contained herein to the contrary, the date on which such separation from service takes place shall be the date of termination.

The table below and its accompanying footnotes illustrate for each WPG Executive and Ms. Indest the various payments and benefits due each under the New Severance Arrangements and, with respect to Mr. Conforti, the Conforti Agreement following the employment termination events described above. As stated earlier, the amounts in the table are provided under the assumptions that the employment termination occurred on the Triggering Date, the closing market price of the Company’s Common Stock is $10.41 per share, each of the aforementioned agreements are effective as of the Triggering Date (assuming the annual salary in effect as of the Triggering Date is that in place for fiscal year 2016), there is no underlying dispute concerning the termination or the amounts to be paid, and no violation of the Covenants. For purposes of this disclosure, no compensation provided shall constitute deferred compensation or be deferred by the respective Named Executive, and the Compensation Committee did not exercise any discretion in approving any of the payments or benefits described below. Any performance assessments for cash bonus payments shall be based upon target performance. Also, the disclosures in the table below assume that all pre-conditions to payments and benefits have been satisfied by the Company and the respective Named Executive including, but not limited to, the Company’s timely receipt of a Release and the expiration of the non-revocation period. The amounts stated below represent aggregate or lump sum totals that may, in some instances, be paid out in installments or over time under the respective agreement. For purposes of the following tabular disclosure only, Messrs. Conforti, Demchak, Yale, Knerr and Ms. Indest shall each be referenced as an “Executive.” All amounts are rounded to the nearest dollar.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

5760

  

Termination by

Us for Other than

Cause or by the

Executive for

Good

Reason

(a)

  

Termination by
Us for Cause or

by the

Executive without

Good
Reason

 (b)

  

Termination

due

to

Death or

Disability

of Executive

  (c)

  

Qualifying

Termination upon

or

following a

Change in

Control

 (d)

 

Mr. Conforti

                    

Cash Payments

  $3,756,578(1)    $56,578(2)    $56,578(3)     $3,756,578(4)  

Equity Award Vesting Benefits(5)

  $2,961,468        N/A    $2,961,468    $2,961,468      

Additional Benefits

  $0                      $0                $0                  $0                    

Total Value of Payments & Benefits

  $6,718,046        $56,578       $3,018,046    $6,718,046      

Mr. Yale

                    

Cash Payments

  $4,130,774(1)    $29,779(2)       $2,981,855(3)   $4,112,955(4) 

Equity Award Vesting Benefits(5)

  $2,326,906        N/A    $2,326,906    $2,326,906      

Additional Benefits(6)

  $27,964             $0                $27,964         $27,964           

Total Value of Payments & Benefits

  $6,485,644        $29,779       $5,336,726    $6,467,825      

Mr. Knerr

                    

Cash Payments

  $3,728,387(1)   $31,698(2)   $949,495(3)   $3,311,642(4) 

Equity Award Vesting Benefits(5)

  $864,488           N/A    $864,488       $864,488         

Additional Benefits(6)

  $34,253             $0                $34,253         $34,253           

Total Value of Payments & Benefits

  $4,627,128        $31,698       $1,848,236    $4,210,383      

Mr. Demchak

                    

Cash Payments

  $2,482,115(1)  $21,834(2)   $607,115(3)   $2,459,334(4) 

Equity Award Vesting Benefits(5)

  $1,116,816       N/A    $1,116,816    $1,116,816      

Additional Benefits(6)

  $27,469            $0                $27,469         $27,469           

Total Value of Payments & Benefits

  $3,626,400       $21,834       $1,751,400    $3,603,619      

Ms. Indest

                    

Cash Payments

  $1,252,620(1)  N/A(2)   N/A(3)   $1,252,620(4)  

Equity Award Vesting Benefits(5)

  $329,071           N/A       N/A       $329,071         

Additional Benefits

  $0                     N/A       N/A       $0                    

Total Value of Payments & Benefits

  $1,581,691       N/A       N/A       $1,581,691      

(1) Following a termination of employment for other than cause or by the respective Executive for good reason, the cash severance payment under the Employment Agreement for Messrs. Knerr and Demchak would be the sum of the following: (A) accrued and unpaid annual base salary through the date of termination which for Messrs. Knerr and Demchak would be $19,726 and $14,622, respectively; (B) vacation pay through the date of termination which for Messrs. Knerr and Demchak would be $9,757 and $7,212, respectively; (C) unreimbursed business expenses as of the date of termination which for Messrs. Knerr and Demchak would be $2,215 and $0, respectively; (D) the Total Bonus Award under the 2016 Plan for Messrs. Knerr and Demchak, respectively; and (E) two (2) times the sum of: (i) the annual base salary at the rate in effect at the time of termination, which for Messrs. Knerr and Demchak would be $507,373 and $375,000, respectively and (ii) the Target Bonus Payout Amount under the 2016 Plan, which for Messrs. Knerr and Demchak would be $882,073 and $562,500, respectively. For Mr. Yale, his cash severance payment following a termination of employment for other than cause or for good reason would be the sum of: A) accrued and unpaid annual base salary through the date of termination of $19,923; (B) vacation pay through the date of termination of $9,856; (C) unreimbursed business expenses as of the date of termination which are $0; (D) Total Bonus Award under the 2016 Plan; and (E) three (3) times the sum of: (i) annual base salary on the date of termination of $512,500 and (ii) the Target Bonus Payout Amount under the 2016 Plan of $636,419. Under the Conforti Agreement, following a termination of employment for other than cause or for good reason, the cash severance payment would consist of the sum of Mr. Conforti’s: (A) accrued and unpaid annual base salary through the date of termination of $34,811; (B) vacation pay through the date of termination of $17,308; (C) unreimbursed business expenses as of the date of termination of $4,459; and (D) two (2) times the sum of: (i) Mr. Conforti’s annual base salary for the year in which the date of termination occurs which was $1,850,000 and (ii) his target bonus amount for the year in which the date of termination occurs which is $0. Lastly, with respect to Ms. Indest, following a termination of her employment for other than cause or for good reason, her cash severance payment would consist of the sum of: (A) two (2) times the sum of: (i) her annual base salary on the date of termination, which is $293,550 plus (ii) her Target Bonus Payout Amount under the 2016 Plan, which is $218,436 plus (B) Ms. Indest’s Total Bonus Award under the 2016 Plan.

(2) Pursuant to the Employment Agreements for Messrs. Yale, Knerr and Demchak and the Conforti Agreement for Mr. Conforti, following a termination of employment by us for cause or by the respective Executive without good reason, the cash severance payment would consist of the respective Executive’s (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, and (C) unreimbursed business expenses as of the date of termination. Ms. Indest would not be entitled to any payments under this circumstance pursuant to the terms and conditions of the Indest Agreement.

(3) Pursuant to the Employment Agreements for Messrs. Yale, Knerr, and Demchak, following a termination of employment on account of the death or disability of the Executive, the cash severance payment would consist of the respective Executive’s: (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, (C) unreimbursed business expenses as of the date of termination, and (D) the respective Executive’s Total Bonus Award under the 2016 Plan. Additionally, in light of the termination date occurring before March 31, 2017, Mr. Yale’s cash severance payment would also include an amount equal to two (2) times the sum of: (i) Mr. Yale’s annual base salary on the date of termination plus (ii) his Target Bonus Payout Amount under the 2016 Plan. Ms. Indest would not be entitled to any payments under this circumstance pursuant to the terms and conditions of the Indest Agreement. Lastly, with respect to Mr. Conforti, his payment would not include any payment from the 2016 Plan because he was not eligible for a bonus award in 2016 and his payment would consist solely of: (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, and (C) unreimbursed business expenses as of the date of termination.

 

(4) Following a qualifying terminationPay Ratio

As required by Section 953(b) of employment upon orthe Dodd-Frank Wall Street Reform and Consumer Protection Act and Item 402(u) of Regulation S-K, we are providing the following a change in control,information about the cash severance paymentrelation of the annual total compensation of our median employee and the annual total compensation of Mr. Conforti, our CEO. For purposes of reporting the annual total compensation and the ratio of annual total compensation of the CEO to the median employee, both the CEO and median employee’s annual total compensation (“Median Employee Pay”) were calculated consistent with the disclosure requirements for executive compensation under the Employment Agreements for Messrs. Knerr and Demchak would be the sum of the following: (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, (C) unreimbursed business expenses as the date of termination, (D) the Target Bonus Payout Amount under the 2016 Plan; and (E) two (2) times the sum of: (i) the annual base salary at the rate in effect at the time of termination and (ii) the Target Bonus Payout Amount under the 2016 Plan. For Mr. Yale, his cash severance payment under this circumstance would be the sum of: (A) accrued and unpaid annual base salary through the date of termination; (B) vacation pay through the date of termination; (C) unreimbursed business expenses as of the date of termination; (D) the Target Bonus Payout Amount under the 2016 Plan; and (E) three (3) times the sum of: (i) the annual base salary at the rate in effect at the time of termination and (ii) the Target Bonus Payout Amount under the 2016 Plan. For Mr. Conforti, his cash severance payment under this circumstance would be the sum of his: (A) accrued and unpaid annual base salary through the date of termination, (B) vacation pay through the date of termination, (C) unreimbursed business expenses as of the date of termination; and (D) two (2) times Mr. Conforti’s annual base salary for the year of the termination. Lastly, payments to Ms. Indest under this circumstance would be identical to those described in footnote 1 if the termination was by us for other than cause or by her for good reason. The cash payments to Mr. Knerr have been reduced by $381,021 because he would be better off on an after-tax basis by reducing his payments by such amount to avoid the excise tax under Section 4999 of the Code.

(5) The values representing the Equity Award Vesting Benefits were determined based a Common Stock price of $10.41 multiplied by the unvested WPG securities held by each Executive on the putative termination date of December 30, 2016. The holdings of the following Executives vested on the termination date: (A) Mr. Conforti: 284,483 unvested RSUs, (B) Mr. Yale: (i) 129,129 unvested Converted Restricted Shares, (ii) 44,677 unvested LTIP Units, and (iii) 49,720 allocated RSUs of which Mr. Yale earned 100% based on actual performance with respect to the 2016 Annual Awards, (C) Mr. Knerr: (i) 33,821 unvested LTIP Units and 49,223 allocated RSUs of which Mr. Knerr earned 100% based on actual performance with respect to the 2016 Annual Awards, (D) Mr. Demchak: (i) 50,000 unvested RSUs, (ii) 20,662 unvested LTIP Units, and (iii) 36,621 allocated RSUs of which Mr. Demchak earned 100% based on actual performance with respect to the 2016 Annual Awards, and (E) Ms. Indest: 10,725 unvested Converted Restricted Shares and unvested LTIP Unit holdings (20,886). None of the special Performance-Based LTIP Allocations for Messrs. Yale, Demchak, and Knerr vested because the actual performance that occurred during the special performance periods ending on December 31, 2016 did not result in a payout.

(6) For Messrs. Yale, Demchak and Knerr, the “Additional Benefits” represent the amount comprising the Post-Employment Health Care Benefits payable under each applicable termination scenario.

With respect to WPG Executives and Mr. Conforti, each of their agreements provide that the Accrued Obligations include the respective executive’s accrued annual bonus for the fiscal year immediately preceding the fiscal year in which the termination date occurs if such bonus has not been paid as of the date of termination. However, these amounts were not included in the table above for Messrs. Demchak, Knerr and Yale because fiscal year 2015 bonuses were approved by theSummary Compensation Committee of the Board and paid prior to the Triggering Date.

Pursuant to the New Severance Arrangements effective as of January 1, 2017 for each of Messrs. Conforti, Yale, Knerr, and Demchak, these executives are not entitled to a gross-up payment if such person incurs an excise tax due to the application of Section 280G of the Code. Rather, the amounts received by Messrs. Conforti, Yale, Knerr and Demchak that are contingent upon a change in ownership or effective control will either be (a) reduced to the extent necessary to avoid the excise tax, or (b) paid in full, whichever is better for the respective executive on an after-tax basis. The payments to Mr. Knerr in connection with a qualifying termination of employment following a change in control exceed the Code Section 280G threshold.

ii.

Compensation upon Termination or Change in Control – Legacy Severance Arrangements

The disclosures made in this section with respect to compensation that would have been payable under the Legacy Severance Arrangements concerns the following agreements and Named Executives: (A) Mr. Yale and his employment agreement, dated October 13, 2014, as amended, Severance Benefits Agreement, dated August 30, 2004, as amended (the “Yale Benefits Agreement”), and various equity award agreements; (B) Ms. Indest and her Severance Benefits Agreement, dated June 28, 2004, as amended and various equity award agreements; (C) Mr. Knerr and his employment agreement, dated September 8, 2014 and various equity award agreements; and (D) Mr. Demchak and his employment agreement, dated June 3, 2014, as amended and various equity award agreements. Also disclosed are the actual payments made and benefits provided to Mr. Michael P. Glimcher in connection with his resignation on the Separation Date. As with the discussion in the preceding subsection and unless otherwise indicated, the termination date for the payments and benefits described below shall be the Triggering Date and the per share market price for the Common Shares referenced herein shall be $10.41. As of the date of this Proxy Statement, with respect to Messrs. Yale, Demchak, Knerr and Ms. Indest, the aforementioned employment agreements and severance agreements have been terminated and superseded by the New Severance Arrangements.                                 

Mark E. YaleTable.

 

In the event of a termination of Mr. Yale’s employment on the Triggering Date for any reason then under his prior employment agreement (the “Yale Agreement”), WPG was obligatedanalyzing our compensation data to provide him a lump sum cash payment within thirty (30) days of the termination date equal to the aggregate of the following amounts: (i) Mr. Yale’s annual base salary and vacation pay through the date of termination, (ii) Mr. Yale’s accrued annual bonus fordetermine Median Employee Pay, we collected the fiscal year immediately preceding the fiscal year in which the termination date occurs (other than any portion of such annual bonus that was previously deferred, which portion shall instead be paid in accordance2018 salary, incentive, and equity compensation along with the applicable deferral election) if such bonus has not been paid as of the date of termination, and (iii) Mr. Yale’s business expenses that have not been reimbursed by WPG as of the termination date and which he incurred prior to the termination date in accordance with applicable Company policy, in the case of each of clauses (i) through (iii), to the extent not previously paid (the sum of the amounts described in clauses (i) through (iii) shall be referred to as the “Obligations.”Additionally, the Yale Agreement provides that in the event of a termination of employment and to the extent not previously paid or provided, Mr. Yale shall receive any other amounts or benefits required to be paid or provided or that he is eligible to receive under any plan, program, policy, practice, contract, or agreement of WPG or any affiliate through the termination date. Furthermore, under the Yale Agreement if the employment termination is for cause, the Obligations shall not include Mr. Yale’s annual bonus for the fiscal year immediately preceding the fiscal year in which the termination occurred.

With respect to benefits received by Mr. Yale under his equity award agreements following a termination of employment, each agreement accelerates the vesting of the applicable award under certain circumstances. With respect to Mr. Yale’s award agreementperson who also served as our median employee for the 2015 Inducement Awards, the acceleration of vesting of the underlying LTIP Units following a termination other than for cause or by Mr. Yale for good reason shall result in all unvested 2015 Inducement Awards vesting. This award agreement for Mr. Yale subjects him to certain restrictive covenants, including perpetual confidentiality and non-disparagement covenants, and one-year post-employment non-competition, non-solicitation of employees, customer, suppliers, licensees, or other business relationsour disclosure of our company and a non-hire covenant (all, collectively, the “Old Covenants”). In the event that Mr. Yale breaches one or more of the Old Covenants in the respective award agreements then all unvested and vested 2015 Inducement Awards held by him would be forfeited. Additionally, Mr. Yale also holds unvested Converted Restricted Share Awards that were converted from GRT restricted common shares as part of the Merger. Under Mr. Yale’s respective award agreements for the unvested Converted Restricted Share Awards, upon the termination of his employment with WPG (or any affiliate), for any reason (other than in connection with a termination covered by the Yale Benefits Agreement (discussed below)), all unvested Converted Restricted Share Awards shall immediately be forfeited; provided that the Compensation Committee may, in its sole and absolute discretion, allow Mr. Yale to retain the unvested Converted Restricted Share Awards for a period of time after such termination date. Also, Mr. Yale, at the Triggering Date, holds unvested LTIP Units that were issued as payment for the 2015 Annual Awards. Under the award agreement for these securities, in the event Mr. Yale’s employment is terminated other than for cause (as defined in the Yale Benefits Agreement) or as a result of Mr. Yale’s resignation for good reason and expiration of the Release Deadline (defined below) following Mr. Yale’s submission of a Final Release (defined below), the unvested LTIP Units shall vest. Lastly, Mr. Yale, at the Triggering Date, held a 2016 RSU Allocation relating to the 2016 Annual Awards. However, in the event that Mr. Yale is terminated whether with or without cause or good reason, due to disability, death or following a change in control, the award opportunity as it relates to the 2016 Annual Awards would be forfeited as the Rules applicable to the 2016 Annual Awards require recipients be employed by the Company (or an affiliate thereof) on the date the performance payout and ultimate grant is approved by the Compensation Committee.

Payments to and benefits for Mr. Yale following a change in control are set forth in the Yale Benefits Agreement which is a contract assumed by WPG and amended in connection with the Merger. The change in control payments and benefits under the Yale Benefits Agreement are structured as “double trigger” benefits in that the change in control does not itself trigger the payments and benefits; rather, benefits and payments only become due in the event of a qualifying termination of employment in connection with or following the change in control. The Yale Benefits Agreement is unique in that the change in control event occurred following the consummation of the Merger and the only condition that needs to occur for payments and benefits to be made is the qualifying termination of employment. The Yale Benefits Agreement and the Yale Agreement are structured such that payments and benefits to Mr. Yale could be due and payable under both following his termination. Under the Yale Benefits Agreement, Mr. Yale is not required to mitigate payments or benefits due following his termination by seeking other employment nor is the amount due or benefit provided reduced by compensation earned in subsequent employment or retirement benefits received after termination. Additionally, similar to the Yale Agreement, the Yale Benefits Agreement inures to the benefit of and is binding on the respective legal representatives, successors, heirs, and legatees of Mr. Yale. The Yale Benefits Agreement also conditions payment on the respective execution, delivery and non-revocation by Mr. Yale of a release of claims (the “Final Release”) against WPG, its directors, officers, employees and affiliates as well as the expiration of the period following the respective termination (the “Release Period”) in which revocation can occur, before any payments under the Yale Benefits Agreement can be made. The conditions under which payments and benefits are made under the Yale Benefits Agreement and the nature of those payments and benefits are summarized below.

Under the Yale Benefits Agreement, if Mr. Yale’s employment is terminated: (i) by the Company without cause (including as a result of the Company issuing a notice of nonrenewal under the Yale Agreement); (ii) by Mr. Yale for good reason; or (iii) as a result of the respective death or disability of Mr. Yale, then the following payments and benefits shall be made not later than following the expiration of the Release Period (the “Release Deadline”):

(1)

payment of a lump sum severance payment equal to three (3) times the aggregate sum of: (A) Mr. Yale’s annual base salary in effect immediately prior to the effective time of the Merger plus (B) the target annual cash bonus opportunity applicable to Mr. Yale under the applicable cash bonus plan(s) in which he participates in the year in which the effective time of the Merger occurs.

(2)

The immediate vesting of any Converted Restricted Share Awards, Converted Options, 2015 Inducement Awards, and Performance-Based LTIP Allocations held by Mr. Yale which are unvested on the date of termination of employment, and such vested securities, if applicable, shall become exercisable and remain exercisable until the earlier of the second annual anniversary of the date of Mr. Yale’s termination and the expiration of the original term of the option, shall no longer be subject to repurchase or any other forfeiture restrictions, and shall be settled in accordance with their terms.  For any current special performance period, or completed special performance period as to which a grant of Performance-Based LTIP Allocations has not been made by the date of Mr. Yale’s termination of employment, Performance-Based LTIP Unit Allocations shall be (A) granted on the fifth (5th) business day following the Release Deadline based (I) as to a current special performance period, on actual performance through the date of Mr. Yale’s termination of employment (projected to the end of the applicable performance period for absolute, but not for relative, performance goals), with the amount earned not pro-rated for the partial completion of the special performance period, and (II) as to a completed special performance period as to which a grant of Performance-Based LTIP Allocations has not been made by the date of Mr. Yale’s termination of employment, on actual performance through the end of such special performance period, with the amount earned not pro-rated, and (B) vested without regard to any applicable service vesting condition upon grant.

(3)

An affiliate of WPG shall for a period of eighteen months fund the premium equal to that provided under COBRA, to continue coverage of all medical, dental, and vision group insurance benefit programs or arrangements in which Mr. Yale was entitled to participate immediately prior the termination of employment, provided that his continued participation is allowable under the general terms and provisions of such plans and programs and provided further, that in the event that Mr. Yale becomes employed by any third party during such 18-month period, then upon the date of such employment Mr. Yale shall no longer be entitled to any medical, dental, or vision insurance benefits described in the preceding clause.  Subject to the preceding sentence, in the event that Mr. Yale’s participation in any such plan or program is barred, WPG shall arrange to pay the value of the COBRA premium at the pricing to Mr. Yale as it existed at the time the termination of Mr. Yale’s employment occurs.  If the Company reasonably determines necessary to avoid benefits under the plans referenced in this paragraph being taxable to Mr. Yale, WPG shall report the value of such continued coverage as taxable income to Mr. Yale.

(4)

In the event the aforementioned payments constitute an “excess parachute payment” within the meaning of Section 280G(b)(1) of the Code (or for which a tax is otherwise payable under Section 4999 of the Code), then WPG shall pay an Additional Amount equal to the sum of: (A) all taxes payable by Mr. Yale under Section 4999 of the Code with respect to all such excess parachute payments (or otherwise) including, without limitation, the Additional Amount, plus (B) all federal, state and local income taxes for which Mr. Yale may be liable with respect to the Additional Amount or with respect to any excess parachute payment that is paid following the effective time of the Merger, as soon as reasonably practicable after the date of such payment provided that such date will be no later than December 31st of the year after the year in which Mr. Yale remits such taxes in respect of such payment.

Ms. Melissa A. Indest

Payments and benefits to Ms. Indest following a termination or a change in control are structured similarly to the arrangements with Mr. Yale, except that Ms. Indest does not have an employment agreement with the Company under which payments or benefits would be due following such an event. Ms. Indest executed an amendment to her existing severance benefits agreements (the “Indest Benefits Agreement”) in connection with the Merger and as a condition precedent to her offer letter becoming effective. Like the Yale Benefits Agreement, the change in control payments and benefits under the Indest Benefits Agreement are structured as “double trigger” benefits and the initial condition of a change in control has occurred with the completion of the Merger. The termination condition for Ms. Indest is satisfied if her employment is terminated by the Company without cause, by Ms. Indest for good reason, or as a result of Ms. Indest’s death or disability. Following a termination event as described in the Indest Benefits Agreement and not later than the Release Deadline, Ms. Indest would be entitled to all the same benefits as Mr. Yale is entitled to under the Yale Benefits Agreement except the lump sum severance payment is to be two (2) times the aggregate sum of: (i) Ms. Indest annual base salary in effect immediately prior to the effective time of the Merger plus (ii) her target annual cash bonus opportunity under the applicable plan in effect in the year in which the effective time of the Merger occurs. Additionally, Ms. Indest holds vested Converted Options and Converted Restricted Share Awards and, like Mr. Yale, upon her termination for any reason such unvested Converted Restricted Share Awards and unexercised Converted Options would be forfeited, except as set for the in the Indest Benefits Agreement, unless the Compensation Committee decided to allow retention of the unvested Converted Restricted Share Awards and unexercised vested Converted Options for a period of time after such termination date. Also, like Mr. Yale, Ms. Indest at the Triggering Date, held unvested LTIP Units issued as payment for the 2015 Annual Awards as well as 2015 Inducement Awards. Like Mr. Yale, following Ms. Indest’s termination other than for cause or as a result of Ms. Indest’s resignation for good reason and expiration of the Release Deadline following Ms. Indest’s submission of a Release, the unvested LTIP Units shall vest. Lastly, Ms. Indest, also at the Triggering Date, held a 2016 RSU Allocation relating to the 2016 Annual Awards. However, in the event her employment is terminated whether with or without cause or good reason, due to disability, death or following a change in control, the award opportunity as it relates to the 2016 Annual Awards would be forfeited for the same reasons Mr. Yale’s 2016 RSU Allocation was forfeited following such termination.

The table below and its accompanying footnotes illustrate for Mr. Yale and Ms. Indest the various payments and benefits due each under their respective employment arrangements, severance arrangements, and equity award agreements each has following the employment terminations described above. Disclosure is also provided for Messrs. Knerr and Demchak with the discussion of the various payments and benefits due to each under their respective employment arrangements and equity award agreements in the narrative text that follows. As stated earlier, the amounts in the table are provided under the assumptions that the employment termination occurred on the Triggering Date when the closing market price of the Company’s Common Stock was $10.41 per share, there is no underlying dispute concerning the termination, and the Compensation Committee did not exercise any discretion in approving any of the payments or benefits described below. All amounts are rounded to the nearest dollar.

  

Termination by
Us for Cause or by

the Executive
without Good
Reason
(1)

  

Termination Due
to Non
-Renewal
of Employment

Period by Company

or Executive(2)

  

Termination by Us

Other Than for Cause,

by the Executive for

Good Reason, Death or

Disability of Executive(4)

  

Termination by Us Other

Than for Cause or by

Executive for Good

Reason following a

Change in Control(5)

 

Mr. Yale

      

Payment under Yale Benefits Agreement

 N/A   $3,401,964        $3,401,964        $4,798,054      

Payment under the Yale Agreement

 $29,779   $29,779             $29,779             $29,779           

Equity Award Vesting Benefits

 N/A   $1,809,320        $1,809,320        $1,809,320      

Total

 $29,779   $5,241,063(3)    $5,241,063(3)     $6,637,153(3)  

Ms. Indest

      

Payment under Indest Benefits Agreement

 N/A  N/A    $923,664           $923,664         

Equity Award Vesting Benefits

 N/A  N/A    $329,071           $329,071         

Total

 N/A  N/A    $1,252,735        $1,252,735      

Mr. Knerr

      

Cash payment under the employment agreement

 N/A  N/A    $507,373           $1,389,446      

Equity Award Vesting Benefits

 N/A  N/A    $352,077           $352,077         

Total

 N/A  N/A    $859,450           $1,741,523      

Mr. Demchak

      

Cash payment under the employment agreement

 N/A  N/A    $937,500           $937,500         

Equity Award Vesting Benefits

 N/A  N/A    $735,591           $735,591         

Total

 N/A  N/A    $1,673,091        $1,673,091      

(1)

Pursuant to the Yale Agreement, following Mr. Yale’s termination of employment for cause or without good reason, payment would consist of Mr. Yale’s: (A) annual base salary through the date of termination of $19,923; (B) vacation pay through the date of termination of $9,856; and (C) unreimbursed business expenses as of the date of termination which are $0. Because the termination is for cause, the payout would not include any accrued and unpaid annual bonus for the fiscal year immediately preceding the fiscal year in which the termination date occurred. Additionally, there would be no payments or benefits payable to Mr. Yale under the Yale Benefits Agreement following a for cause termination or termination without good reason. No acceleration of outstanding vesting of equity awards is available following a termination for cause or by Mr. Yale without good reason. Ms. Indest is not entitled to any payments or benefits under her offer letter, Indest Benefits Agreement, or equity award agreements following a termination for cause or without good reason. Messrs. Knerr and Demchak are not entitled to any additional benefits under their individual arrangements for this circumstance.

(2)

Values listed consist of the following for the listed persons under the stated circumstance. For Mr. Yale, payments relate to the following: (A) Under the Yale Benefits Agreement for the non-renewal of the employment term by the Company resulting in a payment of three times the sum of his annual base salary in effect immediately prior to the effective time of the Merger which was $500,000 and target bonus under the 2015 Plan of $625,000; and funding of premiums for COBRA benefits for an 18 month period equal to $26,964; (B) Under the Yale Agreement for termination of the employment period by either the Company or Mr. Yale resulting in payments as described in footnote 1 above; and (C) vesting (pursuant to the Yale Benefits Agreement) of all of Mr. Yale’s outstanding Converted Restricted Share Awards (129,129) and unvested LTIP Unit holdings (44,677) at Triggering Date and valued at $10.41 per share/unit. Because Ms. Indest is an employee at-will and has no employment term, there would be no payment or benefits received for a lawful termination of Ms. Indest’s employment by her or the Company. Messrs. Knerr and Demchak are not entitled to any additional benefits under their individual arrangements for this circumstance.

(3) Total is for circumstance where Mr. Yale is terminated by the Company. In the event termination of the employment term is by Mr. Yale then the only payment made would be pursuant to the Yale Agreement has detailed in footnote 1 above.

(4) With respect to payments for Mr. Yale, the basis for any payments or benefits following a termination of employment by the Company for other than cause or by Mr. Yale for good reason is reflected in footnote 2 above. With respect to Ms. Indest, in the event of a termination of employment by the Company for other than cause or by her for good reason, payments and benefits would be authorized by the Indest Benefits Agreement as follows: (A) payment to Ms. Indest of two times the sum of her annual base salary in effective immediately prior to the effective time of the Merger which was $250,000 and target bonus under the 2015 Plan of $211,832; and (B) funding of premiums for COBRA benefits for an 18 month period equal to $0 (Ms. Indest was not enrolled in the Company’s existing medical, dental, and vision group insurance benefit programs at the Triggering Date). Additionally, Ms. Indest would be entitled to vesting (pursuant to the Indest Benefits Agreement) of all of her outstanding Converted Restricted Share Awards (10,725) and unvested LTIP Unit holdings (20,886) at the Triggering Date and valued at $10.41 per share/unit. With respect to payments for Mr. Knerr, for other than cause or by Mr. Knerr for good reason employment, a lump sum cash payment equal to his annual base salary in effect immediately prior to the date of termination which if the termination occurred on the Triggering Date, the payment would be $507,373. With respect to Mr. Demchak, termination for other than cause or by Mr. Demchak for good reason then Mr. Demchak shall receive a lump sum payment of $937,500 which is the sum of: (A) Mr. Demchak’s annual base salary in effect immediately prior to the date of termination ($375,000) and (B) Mr. Demchak’s target annual bonus for the year in which the termination occurs ($562,500) with such payment to be received on the fifth business day after the expiration of the Release Period.

(5)

With respect to payments for Mr. Yale, the basis for any payments or benefits following a termination of employment by the Company for other than cause or by Mr. Yale for good reason is reflected in footnote 2 above except that Mr. Yale would be entitled to an Additional Amount equal to $1,396,090 in respect of the excise tax imposed under Section 4999 of the Code. With respect to payments for Ms. Indest, the basis for any payments or benefits following a termination of employment by the Company for other than cause or by Ms. Indest for good reason is reflected in footnote 4. With respect to payments for Mr. Knerr, if a change in control has occurred within 24 months prior to his termination of employment, a lump sum cash payment of $1,389,446 which is the sum of Mr. Knerr’s: (A) annual base salary in effect immediately prior to the date of termination ($507,373) and (B) target annual bonus for the year in which the date of termination occurs ($882,073). If a change of control occurs within twenty-four (24) months prior to: (A) the Company terminating Mr. Demchak for other than cause or (B) Mr. Demchak terminating his employment for good reason (within six months of the good reason event) then in lieu of the payments described above, Mr. Demchak shall receive a lump sum payment of $937,500 which is the product of one (1) times the sum of: (A) Mr. Demchak’s annual base salary in effect immediately prior to the date of termination ($375,000) and (B) Mr. Demchak’s target annual bonus of the year in which the termination occurs ($562,500) with such payment to be made on the fifth business day after the expiration of the Release Period; provided that any earned performance based long-term incentive awards shall vest in accordance with the terms of the applicable award agreement, if any, and the terms of the equity plan(s) from which the award was granted.

With respect to Mr. Yale, the Yale Agreement provides that the Obligations include Mr. Yale’s accrued annual bonus for the fiscal year immediately preceding the fiscal year in which the termination date occurs if such bonus has not been paid as of the date of termination. However, these amounts were not included in the table above because fiscal year 2015 bonuses were approved by the Compensation Committee and paid prior to the Triggering Date. With respect to the Performance-Based LTIP Allocations, no payout under the Yale Benefits Agreement or Indest Benefits Agreement was disclosed in the table above because for the current special performance period, actual performance of the Company’s TSR goals for the Common Shares through December 31, 2016 does not result in any grant of LTIP Units under the absolute or relative performance goals for the current special performance period. Furthermore, no special performance period has been completed, so there would be no payout on that basis.

With respect to Mr. Glimcher, the payments and benefits received by Mr. Glimcher in connection with his resignation are as follows: (A) $7,576,500 severance payment under the Severance Benefits Agreement; (B) $5,415,218 as the Additional Amount under the Severance Benefits Agreement; (C) pursuant to the Severance Benefits Agreement, $8,253 paid by WPG in 2016 for Premiums under COBRA and $16,836 in accrued costs for Premiums the Company expects to pay for an additional twelve months of coverage from December 31, 2016; (D)$21,671 under the Glimcher Separation Agreement representing Mr. Glimcher’s accrued annual base salaryratio for fiscal year 2016 through2017. The fiscal year 2018 annual total compensation for this person using the Separation Date as well as accrued but unused vacation pay and all business expenses not previously reimbursed through the Separation Date; (E) the Company’s reimbursement of $10,000 in legal fees incurred by Mr. Glimcher in connection with the negotiation and documentation of the Glimcher Separation Agreement; (F) the aggregate incremental cost to WPG of the OSU Rights ($180,034), Logo Interests ($5,000) and Historical Property ($3,616) provided to Mr. Glimcher pursuant to the Glimcher Separation Agreement; and (G)accelerated vesting of 596,307 Converted Restricted Share Awards and 154,414 LTIP Units held by Mr. Glimcher on the Separation Date and valued at $12.59 per unit/share, the closing market price of the Company’s Common Stock on July 11, 2016, the fifth business day following the Release Deadline.

Mr. Keric M. “Butch” Knerr

With respect to Mr. Knerr’s employment agreement and equity award agreement in place at the Triggering Date, these agreements only addressed severance compensation components disclosable in the contextSummary Compensation Table was $61,260 and therefore constitutes our Median Employee Pay for purposes of change in control or an other than cause termination. Cash payments payable to Mr. Knerrdetermining our pay ratio for fiscal year 2018. Our CEO’s total annual compensation for 2018 as reported in the eventSummary Compensation Table is $4,826,966. Therefore, the ratio of a termination of employment or change in control are set forth in his employment agreement. With respectour CEO’s total annual compensation to a termination of Mr. Knerr’s employment, if terminationMedian Employee Pay is by the Company other than for cause or by Mr. Knerr for good reason (within six months after the good reason event), then subject to Mr. Knerr timely executing (and not revoking) a general release of claims against the Company, Mr. Knerr is entitled to receive the following payments and benefits from the Company on the fifth business day after the expiration of the Release Period:

(1)

if a change in control has not occurred prior to Mr. Knerr’s termination of employment, a lump sum cash payment equal to his annual base salary in effect immediately prior to the date of termination which if the termination occurred on Triggering Date, the payment would be $507,373; or

(2)

if a change in control has occurred within 24 months prior to Mr. Knerr’s termination of employment, a lump sum cash payment of $1,389,446 which is the sum of Mr. Knerr’s: (A) annual base salary in effect immediately prior to the date of termination ($507,373) and (B) target annual bonus for the year in which the date of termination occurs ($882,073). Also, unless otherwise agreed to by Mr. Knerr, the waiver of any service-based vesting conditions with respect to any outstanding long-term incentive awards held by Mr. Knerr.

At the Triggering Date, Mr. Knerr held 15,000 unvested inducement LTIP Units and 18,821 LTIP Units awarded as payment for the 2015 Annual Awards. With respect to both sets of securities, in the event the Company terminates Mr. Knerr’s employment other than for cause or Mr. Knerr terminates his employment for good reason, in each case in accordance with the terms of his employment agreement (subject to Mr. Knerr executing (and not revoking) a Release), all remaining unvested LTIP Units will vest. Similar to Ms. Indest and Mr. Yale, Mr. Knerr forfeits his award opportunity relating to the 2016 RSU Allocation following his termination on the Triggering Date. Mr. Knerr would also forfeit his Performance-Based LTIP Allocations awarded in 2014 because they were unearned on the Triggering Date. Using the closing price of the Common Shares on the Triggering Date, Mr. Knerr’s now vested LTIP Units would have a value of $352,077.

Mr. Robert P. Demchak

Similar to Mr. Knerr, Mr. Demchak’s separation pay is also governed, as of the Triggering Date, by his employment agreement and various equity award agreements. Under his employment agreement in effect at the Triggering Date, if Mr. Demchak’s employment is terminated under the following scenarios then he will receive the payments described below, subject to Mr. Demchak timely executing (and not revoking) a Release:

(1)

a change of control has not occurred and the Company terminates other than for cause or Mr. Demchak terminates his employment for good reason (within six months of the good reason event) then Mr. Demchak shall receive a lump sum payment of $937,500 which is the sum of: (A) Mr. Demchak’s annual base salary in effect immediately prior to the date of termination ($375,000) and (B) Mr. Demchak’s target annual bonus for the year in which the termination occurs ($562,500) with such payment to be received on the fifth business day after the expiration of the Release Period.

(2)

if a change of control occurs within twenty-four (24) months prior to: (A) the Company terminating Mr. Demchak for other than cause or (B) Mr. Demchak terminating his employment for good reason (within six months of the good reason event) then in lieu of the payments described above, Mr. Demchak shall receive a lump sum payment of $937,500 which is the product of one (1) times the sum of: (A) Mr. Demchak’s annual base salary in effect immediately prior to the date of termination ($375,000) and (B) Mr. Demchak’s target annual bonus of the year in which the termination occurs ($562,500) with such payment to be made on the fifth business day after the expiration of the Release Period; provided that any earned performance based long-term incentive awards shall vest in accordance with the terms of the applicable award agreement, if any, and the terms of the equity plan(s) from which the award was granted.

At the Triggering Date, Mr. Demchak held 7,500 unvested inducement LTIP Units, 13,162 LTIP Units awarded as payment for the 2015 Annual Awards, 50,000 unvested RSUs, and 22,500 unearned Performance-Based LTIP Allocations. Similar to Mr. Knerr, Mr. Demchak’s unvested LTIP Units would immediately vest upon his termination other than for cause or for good reason, subject to the execution and non-revocation of a Release. Additionally, Mr. Demchak’s unvested RSUs would also immediately vest following his termination other than for cause, for good reason or within two years of a change in control. Lastly, Mr. Demchak’s Performance-Based LTIP Allocations awarded in 2014 would be forfeited following his termination on the Triggering Date because such allocations were unearned and his 2016 RSU Allocation would be forfeited following a termination on the Triggering Date for the same reasons stated above for Messrs. Knerr, Yale and Ms. Indest forfeiture of similar awards. Using the closing price of the Common Shares on the Triggering Date, the aggregate value of Mr. Demchak’s now vested LTIP Units and RSUs would be $735,591.78.80:1.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

6461

 

Compensation CommitteeInterlocks Interlocks and Insider Participation

 

Messrs. John J. Dillon III, Robert J. Laikin and Ms. Jacquelyn R. SofferJ. Taggart (“Tag”) Birge currently comprise the Board’s Compensation Committee and such persons wereCommittee. During fiscal year 2018, Ms. Jacquelyn R. Soffer served on the committee as of December 31, 2016. On the Separation Date, Messrs. Louis G. Conforti and Niles C. Overly resigned from the Compensation Committee prior to that date each had been deemed independent byuntil the Board and its Governance and Nominating Committee.end of 2018 at which time Mr. Birge joined the committee on January 1, 2019. Messrs. Dillon, Laikin, Conforti, Overly and Ms. Soffer were the only individuals who were members of the Compensation Committee during fiscal year 2016.2018. No person who served as a member of the Compensation Committee during fiscal year ended December 31, 20162018 was a current or former officer or employee of the Company during the period in which they served or engaged in certainany transactions with the Company required to be publicly disclosed byunder the regulations of the SEC. Additionally, there were no compensation committee “interlocks” during the fiscal year ended December 31, 2016,2018, which generally means that no executive officer of the Company served as a director or member of the compensation committee of another entity, one whose executive officers served as a director or member of the Compensation Committee of the Board.

 

The Board has appointed the Compensation Committee (or a duly authorized subcommittee thereof) to serve as the administrator of the Company’s compensation and equity-based plans. The Compensation Committee is the administrator for the WGPLP Plan, Glimcher Realty Trust Amended and Restated 2004 Incentive Compensation Plan (the “2004 GRT Plan”), and the Glimcher Realty Trust 2012 Incentive Compensation Plan (the “2012 GRT Plan”). The Company assumed the 2004 GRT Plan and 2012 GRT Plan in connection with the Merger, but all equity awards issued by the Company during 20162018 were from the WPGLP2014 Plan.

 

As the administrator, the Compensation Committee determines the number of optionsRSUs, LTIP Units and other awards granted to the directors and employees of the Company under the WPGLP2014 Plan and, the 2004 GRT Plan and 2012 GRT Plan, to the extent that outstanding awards from those plans, are modified or adjusted.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

6562

 

CompensationCommittee Report

 

The Compensation Committee has reviewed and discussed the following Compensation Discussion and Analysis with management. Based upon this review and discussion, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in this Proxy Statement.

 

The Compensation Committee has furnished the foregoing report.

 

March 8, 2017

7, 2019

John J. Dillon III, Chairperson

Robert J. Laikin

Jacquelyn R. Soffer

J. Taggart (“Tag”) Birge

                                              

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

6663

 

COMPENSATION OFOUR DIRECTORS& DISCLOSURE OF

RELATED PARTY TRANSACTIONS

Director Compensation

 

During 2016, we modified certain components2018, the non-employee members of our directorBoard received a compensation program to address market comparability concerns and the changing roles with respect to certain Board members. Although we maintained our practicepackage consisting of compensating directors through a combination of cash payments and an equity grantsgrant (the “Director Retainer Package”). Additionally, the Board and the Governance and Nominating Committee approved a change to the compensation regime for our non-employee Board members, including the Board Chairman, that would permit such members to elect to receive some or all of the cash portion of the Director Retainer Package in the form of RSUs we increased(the “Equity Election”) that would vest on the cashsame schedule as the RSUs that comprise the equity portion as part of the modificationsDirector Retainer Package (i.e., from $80,000May to $110,000. As a result,the following May). Two Board members made the Equity Election for fiscal year 2018 as reflected in the table below. The elections became effective May 17, 2018 and the new equity issued equaled the applicable portions of the last two installments of cash payments for fiscal year 2018 and first two installments of cash payments in 2019. Because the Equity Election was applied in this manner, the total compensation packagevalue of the fiscal year 2018 Director Retainer Package for ourthese Board members was larger than in a normal cycle.

For non-employee directors increased from $200,000 to(other than the Board Chairman and one other director) who did not make the Equity Election, the aggregate value of the Director Retainer Package is $230,000 with the cash retainer portion increasing from 40%accounting for $110,000, or approximately 48%, of the total package to 48%aggregate value and the equity portion accounting for the remaining value remaining unchanged atof $120,000 per year (the “Director Retainer Package”(“Target Grant Value”). The modifications became effective onvalue of the Separation Datecash component of the Director Retainer Package for the Board Chairman is $330,000 (the “Chairman Fee”) with the equity component equal to the Target Grant Value, but was adjusted upward as a result of the Equity Election as reflected in the table below. Except for the Equity Election, the Director Retainer Package and Chairman Fee for fiscal year 2018 was substantively the same as that provided to non-employee directors were paid at the modified rates on pro-rated and annualized basis. Board members in 2017.

Payment of the cash portion of the Director Retainer Package and Chairman Fee are made in quarterly installments andeven if such payments to a respective director are reduced following the equity award is historically made in May.

The other modifications made to our director compensation program pertained to the particular compensation arrangements with certain directors. Mr. Mark S. Ordan, pursuant to his Transition and Consulting Agreement, dated May 31, 2015, as amended (the “Consulting Agreement”), with the Company, receives $350,000 per year, plus the Director Retainer Package, and $100,000 per year (the “Chairman Fee”) for serving as non-executive Chairmanapplication of the Board. On the Separation Date, Mr. Ordan resigned from the position of non-executive Chairman and the Chairman Fee was discontinued. Also on the Separation Date, Mr. Robert J. Laikin became Chairman of the Board and the Nominating and Governance Committee approved an annual fee of $350,000 for Mr. Laikin to serve in that capacity in addition to the Director Retainer Package. Mr. Marvin L. White retired from the Board in August 2016 and the Compensation Committee approved the acceleration of the vesting date of certain RSUs he was awarded in May 2016 from May 17, 2017 to the August 30, 2016. In connection with the resignation of Mr. Niles C. Overly from the Board on the Separation Date, the Compensation Committee also accelerated the vesting date of the RSUs he received in May 2016 as partEquity Election. The equity compensation component of the Director Retainer Package from May 17, 2017consists solely of RSUs. The Company awards RSUs to the Separation Date. Additionally, Mr. Louis G. Conforti became our Interim CEO on the Separation Date and at that time became ineligible to receive the Director Retainer Package as an employee director. Mr. Conforti forfeited the RSUs he receivednon-employee directors in May 2016 after being appointed Interim CEO. The compensation Mr. Conforti received for serving on the Board during 2016 is reported in the Summary Compensation Table. Lastly, the Board formed a specialad hoc committee of disinterested directors at the beginning of 2016 to review, assess, and evaluate certain strategic alternatives for the Company. The members of the committee were Messrs. Laikin, Conforti, Overly, White and Ms. Soffer. Mr. Conforti left the committee on the Separation Date. The Committee was instituted from January 2016 until August 2016. To compensate the special committee members for the additional time and work they assumed in serving on the committee during the course of 2016, special cash stipends were approved by the Nominating and Governance Committee for each of the special committee members. In particular, Messrs. Conforti and Laikin led the special committee and took primary responsibility for the day-to-day intense, complex and time-consuming investigation of various strategic alternatives including possible transactions.

As stated earlier, the equity portion of the Director Retainer Package is in the form of RSUs whichyear that are a contingent right to receive one Common Share. For the 20162018 awards, each independent director was granted 12,060 RSUs, which number of RSUs wasRSU grant sizes for non-employee directors who did not make the Equity Election were determined by dividing $120,000the Target Grant Value by $9.95,$6.78, the closing price of the Common Shares on the date of grant, May 17, 2016. 2018, which resulted in an award per director of 17,700 RSUs. For Board members who made the Equity Election, the Target Grant Value is increased by the amount of the cash portion of the Director Retainer Package such director elected to receive in RSUs and then divided by $6.78 to determine the RSU grant size. The Target Grant Value for Board members making the Equity Election increased by $110,000 which resulted in a new Target Grant Value for such directors of $230,000 and an award size per director of 33,924 RSUs.

Each RSU will vest, unless forfeited or earlier vested by acceleration, on May 17, 20172019 and be convertible into a Common Share subject to such director’s continued membershipwhen the Board member’s service on the Board ends unless otherwise duly waived.forfeited. In the event the independent director leaves the Board, he or she will receive one Common Share for each vested RSU. Additionally, pursuant to their applicable RSU award agreements, while the award is outstanding, each independentnon-employee director is also paid Common Share dividend equivalent payments in connection with our quarterly dividend payments for the Common Shares, in cash, equal to regular cash dividends paid on the Common Shares, regardless of whether the RSUs have vested. The value of dividend equivalent payments is factored into the grant date fair value reported in the table below and computed in accordance with FASB ASC Topic 718. Messrs. John F. Levy and John J. Dillon III received grants of 11,331 RSUs apiece when they joined the Board on the Separation Date. Additionally, Ms. Sheryl G. von Blucher received a grant of 8,727 RSUs when she joined the Board in August 2016.

 

The following table and accompanying footnotes set forth certain information with respect to the cash and other compensation paid or accrued by the Company for services rendered by the persons serving on the Board during the fiscal year ended December 31, 2016.2018. All values stated are rounded to the nearest dollar.

 

DIRECTOR COMPENSATION TABLEFOR THE YEAR 20162018(1)

 

Name

(a)

Fees Earned or

Paid in Cash(2)

($)

 

(b)

Stock

Awards(3)

($)

 

(c)

All Other Compensation

($)

 

 

(d)

Total(6)

($)

 

 

(f)

Fees Earned or

Paid in Cash(2)

($)

 

(b)

Stock

Awards(3)

($)

 

(c)

All Other

Compensation(4)

($)

 

(d)

Total(5)

($)

 

 

(e)

John J. Dillon III

$55,000  

$119,995

(4)

$174,995

$110,000

$120,006

$0

$230,006

Robert J. Laikin

$690,054

$119,997

(4)

$810,051

$275,000

$230,005

$0

$505,005

John F. Levy

$55,000  

$119,995

(4)

$174,995

$110,000

$120,006

$0

$230,006

Mark S. Ordan

$127,707

$119,997

$378,813(5)

$626,517

Niles C. Overly

$110,000

$119,997

(4)

$229,997

J. Taggart (“Tag”) Birge

$55,000  

$230,005

$0

$285,005

Jacquelyn R. Soffer

$143,207

$119,997

(4)

$263,204

$110,000

$120,006

$0

$230,006

Sheryl G. von Blucher

$27,500  

$119,996

(4)

$147,496

$110,000

$120,006

$0

$230,006

Marvin L. White

$116,309

$119,997

(4)

$236,306

(1)

Messrs. Michael P. Glimcher and Richard S. Sokolov, who were directorsMr. Louis G. Conforti, our CEO, served on the Board during a portion of fiscal year 2016, are2018, but did not included in this table because neither received anyreceive compensation for their service as a director.non-independent employee Board member. The compensation received by Mr. GlimcherConforti for his service during 20162018 as our Vice Chairman and Chief Executive OfficerCEO is set forth in the Summary Compensation Table. Mr. Sokolov resigned from the Board on February 24, 2016 and Mr. Glimcher resigned from the Board on the Separation Date. With respect to Mr. Louis G. Conforti, the compensation related to Mr. Conforti’s service on the Board is provided in column (g) of the Summary Compensation Table.

 

(2)

For the respective director except for Messrs. Laikin and Birge, the amounts listed represent the cash portion of the Director Retainer Package that the respective director received for serving on the Board as a non-employee director during all or a2018. For Mr. Laikin, the listed amount represents the Chairman Fee. Effective May 2018, Mr. Birge made the Equity Election to increase his Target Grant Value to $230,000 and reduce the cash portion of 2016 andhis Director Retainer Package by $110,000 over the special stipend for serving on the special committee of disinterested directors as follows: (a) $500,000 forperiod May 2018 to May 2019. Additionally, Mr. Laikin made the Equity Election to reduce his cash compensation by a third and (b) $50,000 apiece for Messrs. Overly, White and Ms. Soffer.increase his equity compensation by a third over the period May 2018 to May 2019.

 

(3)

Represents the grant date fair value computed in accordance with FASB ASC Topic 718 of the RSUs granted to the listed directors during 20162018 as part of the Director Retainer Package. For a description of the assumptions used in computing the aggregate grant date fair values of these awards, refer to Part IV of the Form 10-K in Item 15 entitled “Exhibits and Financial Statement Schedules” in note9note 9 of the notes to consolidated financial statements. The RSU holdings at December 31, 20162018 for the named directors other than Messrs. White, Conforti, and Overly are as follows: (a) Messrs. Dillon and Levy – 11,331 apiece,45,031 each, (b) Mr. Laikin and– 76,767, (c) Ms. Soffer – 26,843 apiece, (c)60,543, (d) Mr. OrdanBirge17,392,49,924, and (d)(e) Ms. von Blucher – 8,727.42,427. The aggregate number of RSUs held by Mr. Conforti at the end of fiscal year 20162018 is reported in the footnotes to the table entitled “Outstanding Equity Awards at Fiscal Year-End 2016.2018. Messrs. Overly and White had no unconverted or unvested holdings of RSUs at December 31, 2016.

 

(4)

The total value of all perquisites and other personal benefits received by the respective named director during the fiscal year ended December 31, 20162018, if any, was less than $10,000, and therefore is not included in this table.

 

(5)

Total includes annual consulting fee under the Consulting Agreement plus $28,809 to reimburse Mr. Ordan for salary and benefits paid for administrative support personnel also provided pursuant to the Consulting Agreement.

(6)

For each respective named director, the amount listed represents the aggregate total of the amounts listed in columns (b) through (d).

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

6865

 

Certain Relationships & RelatedParty Transactions

Related Party Transactions with Simon

Agreements Relating to Our Separation from Simon

In connection with our separation from Simon, which became final and effective on May 28, 2014, we and Simon entered into a separation agreement as well as other agreements to effectuate our separation, establish a framework for our relationship with Simon after the separation and provide for the allocation between us and Simon of Simon’s assets, liabilities and obligations (including its investments, property, employee benefits and tax-related assets and liabilities) attributable to periods prior to, at and after our separation from Simon. These other agreements include, and encompass what shall be discussed in this section, primarily property management agreements, a transition services agreement, a tax matters agreement and an employee matters agreement. These agreements were approved on May 6, 2014 by our then board of directors. During 2016, Mr. Richard S. Sokolov, the current President and Chief Operating Officer of Simon, served on the Board as a director until February 24, 2016. We incurred no fees, costs, or expenses payable to Simon during fiscal year 2016 under the aforementioned separation agreement, the tax matters agreement, and the employee matters agreement between Simon and WPG. There can be no assurance that we will not incur fees, costs, or expenses payable to Simon in fiscal years subsequent to 2016. Below is a brief summary of the terms of the agreements under which fees, costs, or expenses payable to Simon were incurred during fiscal 2016 as well as a short summary of the agreements for which no such fees, costs, or expenses were incurred during 2016, but which remain effective at the end of fiscal year 2016.

 

Property Management AgreementsNone.

 

In connection with the separation, we entered into property management agreements with one or more subsidiaries of Simon, pursuant to which those subsidiaries agreed to provide certain services to us under the direction of our executive management team. In addition, certain property management agreements that were in effect with respect to services provided by Simon in respect of certain mall properties continue in effect after the separation. Pursuant to the terms of the property management agreements, Simon managed, leased, maintained and operated our mall properties that were transferred to us from Simon in the separation. Simon was responsible for negotiating new and renewal leases with tenants, marketing these malls through advertisements and other promotional activities, billing and collecting rent and other charges from tenants, making repairs in accordance with budgets approved by us and maintenance and payment of any taxes or fees. In exchange, we paid an annual fixed rate property management fee to Simon in amounts ranging from 2.5% to 4% of base minimum and percentage rents. We also reimburse Simon for certain costs and expenses, including the cost of on-site employees. In addition, Simon is also paid separate fees for its leasing, re-leasing and development services relating to our malls that were transferred to us from Simon in the separation.

As part of our post-Merger integration process, on January 1, 2016, we assumed full control of the community/lifestyle shopping center properties we acquired in the separation from Simon and the remaining mall properties on March 1, 2016. The Company provided Simon formal written notice on November 30, 2015 to terminate the property management agreements effective May 31, 2016. For fiscal year ended December 31, 2016, we paid or will pay Simon approximately $10.6 million under these property management agreements, including approximately $7.4 million for reimbursed costs and expenses.

Property Development Agreement

In connection with the separation, we entered into a property development agreement with Simon’s management services subsidiary pursuant to which it planned, organized, coordinated and administered further development of approximately 13 of our mall properties, redeveloped portions thereof, made improvements and performed other development work. In exchange, we paid fees to Simon to cover pre-development and development costs and expenses as determined on a project-by-project basis. As part of our post-Merger integration process, we provided Simon formal written notice on November 30, 2015 to terminate the property development agreement except for certain limited ongoing development projects, effective May 31, 2016. For fiscal year ended December 31, 2016, we paid or will pay Simon approximately $21,000 under the property development agreement.

Transition Services Agreement

We and Simon entered into a transition services agreement prior to the distribution pursuant to which Simon and its subsidiaries agreed to provide us, on a transitional basis, various services. The services provided include information technology, accounts payable, payroll, and other financial functions, as well as engineering support for various facilities, quality assurance support, and other administrative services. Management and development and redevelopment services for approximately 19 of our community shopping center properties concluded prior to the beginning 2016.

For fiscal year ended December 31, 2016, we incurred and paid $1.7 million for services provided to our community shopping center portfolio under the aforementioned transition services agreement. Development services are provided at 2.5% of development costs with respect to our enclosed retail property portfolio. For fiscal year ended December 31, 2016, we did not incur any fees or cost payable to Simon for development services provided by it under the transition services agreement. As part of our post-Merger integration process, we provided Simon formal written notice on November 30, 2015 to terminate the transition services agreement effective May 31, 2016.

The Separation,Tax Matters, and Employee Matters Agreements

The separation agreement sets forth, among other things, our agreements with Simon regarding the principal transactions that were necessary to separate us from Simon, including, among other things, the transfer of assets, the assumption of liabilities and the distribution of WPG’s Common Shares. It also sets forth other agreements that govern certain aspects of our relationship with Simon following the separation. Except as expressly set forth in the separation agreement or in any ancillary agreement, we were responsible for all costs and expenses incurred prior to the distribution date in connection with the separation, including costs and expenses relating to legal and tax counsel, financial advisors and accounting advisory work related to the separation. Certain terms and conditions of the separation agreement remain in force and effective as of December 31, 2016.

We and Simon entered into a tax matters agreement prior to the distribution which generally governs Simon’s and our respective rights, responsibilities and obligations after the distribution with respect to taxes (including taxes arising in the ordinary course of business and taxes, if any, incurred as a result of any failure of the distribution and certain related transactions to qualify as tax-free for U.S. federal income tax purposes), tax attributes, tax returns, tax elections, tax contests and certain other tax matters. Additionally, the tax matters agreement imposes certain restrictions on us and our subsidiaries (including restrictions on share issuances, business combinations, sales of assets and similar transactions) that are designed to preserve the tax-free status of the distribution and certain related transactions. The tax matters agreement provides special rules that allocate tax liabilities in the event the distribution, together with certain related transactions, is not tax-free. The tax matters agreement remains in force and effective as of December 31, 2016.

We and Simon entered into an employee matters agreement in connection with the separation to allocate liabilities and responsibilities relating to employment matters, employee compensation and benefits plans and programs and other related matters. The employee matters agreement governs Simon’s and our compensation and employee benefit obligations relating to current and former employees of each company, and generally allocates liabilities and responsibilities relating to employee compensation and benefit plans and programs. The employee matters agreement remains in force and effective as of December 31, 2016.

Consulting Agreement with Mark S. Ordan

During fiscal year 2016 until the Separation Date, Mr. Mark S. Ordan served as our non-executive Chairman of the Board pursuant to the terms of the Consulting Agreement. The amount of compensation and benefits received by Mr. Ordan pursuant to the Consulting Agreement is discussed in the section of this Proxy Statement captioned “Compensation of Our Directors and Disclosure of Related Party Transactions.” Under the current terms of the Consulting Agreement, upon Mr. Ordan retiring from the Board following the Annual Meeting, he will no longer be entitled to receive the Director Retainer Package and no further consulting fees will be incurred. Furthermore, Mr. Ordan’s consulting services under the Consulting Agreement may be terminated prior to the Consulting Agreement’s May 28, 2017 expiration date by either Mr. Ordan or the Company on not less than 30 days advance written notice, but if terminated by WPG other than for cause or by Mr. Ordan as a result of a material breach of the Consulting Agreement by WPG, then WPG will pay to Mr. Ordan, in addition to accrued but unpaid amounts, any unpaid portion of the consulting fee that would have been payable through May 28, 2017 had such termination not occurred.

Conveyance of Glimcher Domain Name and Naming Rights to Mr. Michael P. Glimcher

During fiscal year 2016, in connection with the execution of the Glimcher Separation Agreement and following shareholder approval of the corporate name change of our company from WP Glimcher Inc. to Washington Prime Group Inc., the Company agreed to assign to Mr. Glimcher our right, title and interest to theglimcher.com internet domain name, the Glimcher logo, and irrevocably consented to Mr. Glimcher’s use of the “Glimcher” name in any future trade name or business endeavor. Mr. Glimcher consented to our use of the “Glimcher” name and Glimcher logo with respect to our subsidiaries and properties for a period of 12 months following the Separation Date. The consideration for this transaction is included in the consideration the parties exchanged as part of entering into the Glimcher Separation Agreement. No approximate dollar value was computed for the aforementioned domain name, naming rights and other trade names.

INFORMATION ABOUT SECURITYOWNERSHIP &OUR EQUITY COMPENSATION PLANS

 

The tables and accompanying footnotes set forth below under the heading “Security Ownership of Certain Beneficial Owners & Management” provide the beneficial ownership information for each director, director nominee, the Named Executives, and all directors and senior executivesexecutive officers of the Company as a group of the Company’s Common Shares and other equity securities as well as all other persons or entities known by the Company to be beneficial owners of more than five percent of the Company’s outstanding Common Shares and such other classes of equity securities of the Company as of the Record Date, except as otherwise noted. All partial Common Shares and units have been rounded up to the next whole Common Share or unit. The table under the heading “Equity Compensation Plan Information” discloses information about Common Shares issued or available to be issued pursuant to our equity compensation plans as of December 31, 2016.2018.

 

SECURITY OWNERSHIPOFCERTAIN BENEFICIAL

OWNERS & MANAGEMENT

 

COMMON STOCK OWNERSHIP

 

Name of Beneficial Owner(1) 

Amount

Beneficially

Owned(2), (3)

  

Percent

Of

Class

 

Louis G. Conforti

  14,783(6)   (4)  

Michael P. Glimcher

  193,111(7)   (4)  

Mark E. Yale

  208,870(8)   (4)  

Keric M. “Butch” Knerr

  6,823(9)   (4)  

Robert P. Demchak

  1,065(10)   (4)  

Melissa A. Indest

  37,977(11)   (4)  

Mark S. Ordan

  55,332(12)   (4)  

Robert J. Laikin

  34,783(13)   (4)  

John J. Dillon III

  0(14)   (4)  

John F. Levy

  0(14)   (4)  
Jacquelyn R. Soffer  114,783(15)   (4)  
Sheryl G. von Blucher  0(16)   (4)  

J. Taggert Birge

  0    (4)  

BlackRock, Inc.

  23,348,611(17)   12.59%(5)  

Massachusetts Financial Services Company

  10,842,967(18)       5.9%(5)  

The Vanguard Group

  34,940,159(19)   18.84%(5) 

Vanguard Specialized Funds – VanguardREIT Index Fund

  14,082,727(20)     7.59%(5) 

All directors and senior executiveofficers as a group (11 persons(21))

  474,416    (4), (5)  
Name of Beneficial Owner(1)

Amount

Beneficially

Owned(2)

Percent

Of

Class

Louis G. Conforti

341,547(5)

(3)

Mark E. Yale

279,287(6)

(3)

Robert P. Demchak

50,930(7)

(3)

Paul S. Ajdaharian

52,405(8)

(3)

Armand Mastropietro

 60,529(9)

(3)

Gregory E. Zimmerman

 67,859(10)

(3)

J. Taggart (“Tag”) Birge

49,924(11)

(3)

John J. Dillon III

45,031(12)

(3)

Robert J. Laikin

145,967(13)

(3)

John F. Levy

45,031(12)

(3)

Jacquelyn R. Soffer

160,543(14)

(3)

Sheryl G. von Blucher

 67,427(15)(3)

BlackRock, Inc.

32,138,710(16)17.24%(4)

The Vanguard Group

29,217,691(17)15.67%(4)

PSG Asset Management (PTY) Limited

9,347,908(18)5.01%(4)

All directors and executive officers as a group (12 persons)

1,342,875(19)(3)

 

7166

 

7.5% SERIES HI PREFERRED STOCK OWNERSHIP

 

Name of Beneficial Owner(1)

Amount

Beneficially

Owned(2)

AmountPercent

BeneficiallyOf

Owned(2), (3)Class

Percent

Of

Class

Heitman Real Estate Securities LLC

409,017(20)

396,372

10.8%(22)(4)

9.9%(5)

 

6.875% SERIES I PREFERRED STOCK OWNERSHIP

Name of Beneficial Owner(1)

Amount

Beneficially

Owned(2), (3)

Percent

Of

Class

Heitman Real Estate Securities LLC

599,196(23)15.8%(5)

(1)

Unless otherwise indicated in the footnotes below, the address for each beneficial owner listed is 180 East Broad Street, Columbus, Ohio 43215.

 

(2)

O.P. Units may (at the holder's election) be redeemed at any time for, at the sole option of WPGLP, cash (at a price equal to the fair market value of an equal number of Common Shares), Common Shares on a one-for-one basis, or any combination of cash and Common Shares (issued at fair market value on a one-for-one basis).

(3)

Unless otherwise indicated, the listed beneficial owner has sole voting and investment power with respect to the Common Shares 7.5% Series H Cumulative Redeemable Preferred Shares of Beneficial Interest (“Series H Preferred Stock”) and the 6.875% Series I Cumulative Redeemable Preferred Shares of Beneficial Interest (“Series I Preferred Stock”), as applicable.

 

(4)(3)

As applicable and as of the Record Date, the percentage ownership of the listed person or group does not exceed one percent (1%) of WPG's outstanding Common Shares. Common Shares issuable upon exercise of stock options, RSU, holdingsPSU and LTIP UnitsUnit holdings are included in the adjacent column for the listed person only to the extent the related stock options, RSUs, PSUs and LTIP Units are exercisable or convertible into Common Shares within sixty (60) days following the Record Date.

 

(5)(4)

For the entity listed, the Percent of Class was computed based on185,428,977on 186,453,891 Common Shares outstanding as the Record Date and in the case of all directors and senior executive officers as a group, the number of Common Shares issuable upon the exercise of vested stock options, conversion of vested RSUs and the redemption of O.P. Units orvested LTIP Units, if any, held by all such members of such group in addition to the number of Common Shares outstanding on the Record Date. Common Shares issuable upon exercise of vested stock options, RSU holdings and LTIP Units are included only to the extent the related stock options, RSUs, and LTIP Units are exercisable or convertible into Common Shares within sixty (60) days following the Record Date. With respect to WPG's preferred stock, the Percent of Class for the Series H Preferred Stock is based on 4,000,000 shares outstanding as of the Record Date and, for the Series I Preferred Stock the Percent of Class is based on 3,800,000 shares outstanding as of the Record Date.

 

(6)(5)

ReflectsRepresents 326,764 unrestricted Common Shares held directly by Mr. Conforti. Also includes Mr. Conforti’s holdings of 14,783 vested RSUs. These RSUs represent a contingent right to receive one Common Share per vested RSU upon Mr. Conforti leaving the Board. Excludes 284,483Excluded from the total are 750,570 unvested RSUs thatof which 284,483 RSUs will cliff vest on October 6, 2019. Also excludes 156,576 unvested2019, 52,152 RSUs will vest in February 2020, 163,935 RSUs will vest in installments in February 2020 and 156,576 unearned PSUs awarded as part of the 2017 Annual Awards (the “2017 Awards”).February 2021, and 250,000 RSUs that are part of the 2017 Awards shall vest in one-third installments on the first, secondin February 2020, 2021 and third anniversaries of the grant date of February 21, 2017 (the “Grant Date”),2022; provided, in each instance that Mr. Conforti is in continued compliance with certain covenants in his employment agreement and subject to certain provisions of such agreement relating to a change in control of the Company. Also excludes 652,478 unearned and unvested PSUs. PSUs shall be earned based upon the satisfaction of certain relative TSR criteria with the number of earned PSUs ranging from 0% to 150% of the allocated amount awarded to Mr. Conforti Agreementbased on the Company’s TSR performance over the three-year performance period established at the time the respective PSU is allocated; provided, in each instance that Mr. Conforti is in continued compliance with certain covenants in his employment agreement and subject to certain provisions of such agreement relating to a change in control of the Company. The RSUs and PSUs alsoeach represent a contingent right to receive one shareCommon Share. All vesting of Common Stock and shall be earned based upon the satisfaction of certain relative TSR criteria with a percentage of vested PSUs ranging from 0% to 150% over a three-year performance period from the Grant Date to February 21, 2020 (the “Performance Period”), provided Mr. Confortiaforementioned securities is in continued compliance with certain covenants in the Conforti Agreement and subject to certain provisions of such agreement relating to a change in control ofMr. Conforti’s continued employment on the Company.date the respective security vests or is earned. None of Mr. Conforti’s holdings are pledged as collateral or security.

 

(7)

Reflects 193,111 O.P. Units held directly by Mr. Glimcher. Excludes, based on the Company’s records, 174,376 vested LTIP Units held by Mr. Glimcher which may be converted (at Mr. Glimcher’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to the units. Excludes 283,425 Common Shares that were held directly by Mr. Glimcher as of July 22, 2016.

(8)(6)

Represents 208,870279,287 Common Shares held directly by Mr. Yale. Of Mr. Yale’s 208,870279,287 Common Shares, 129,1297,125 are Converted Restricted Share Awardsrestricted Common Shares that have transfer restrictions that lapse at various dates in the future.May 2019. Excluded from the total are: (i) 23,44853,232 vested LTIP Units which may be converted (at Mr. Yale’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to the units, (ii) 29,784 unvested LTIP Units, (iii) 34,220 Performance-Based LTIP Allocationsawarded to Mr. Yale in 2015, (iv)49,720111,791 unvested RSUs awarded as payment for the 2016 Annual Awardsof which 27,011 RSUs will vest in February 2020, 32,787 RSUs will vest in installments in February 2020 and 2021 and 51,993 shall vest in one-third installments on the first, secondin February 2020, 2021 and third anniversaries of the Grant Date,2022; provided, in each instance that Mr. Yale is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of suchemployment agreement relating to a change in control of the Company, (v) 31,315 unvested RSUs awarded as part of the 2017 Awards which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Mr. Yale is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of such agreement relating to a change in control of the Company, and (vi) 31,315(iii) 132,488 unearned and unvested PSUs awarded as part of the 2017 Awards which shall be earned based upon the satisfaction of certain relative TSR criteria with a percentagethe number of vestedearned PSUs ranging from 0% to 150% of the allocated amount awarded to Mr. Yale based on the Company’s TSR performance over the Performance Period,three-year performance period established at the time the respective PSU is allocated; provided, in each instance that Mr. Yale is in continued compliance with certain covenants in his Employment Agreementemployment agreement and subject to certain provisions of such agreement relating to a change in control of the Company. The RSUs and PSUs each represent a contingent right to receive one Common Share. All vesting of the aforementioned securities is subject to Mr. Yale’s continued employment on the date the respective security vests or is earned. None of Mr. Yale’s holdings are pledged as collateral or security.

 

(9)

Includes 6,823 unrestricted Common Shares held directly by Mr. Knerr. Excluded from the total are: (i)21,274 vested LTIP Units which may be converted (at Mr. Knerr’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to such units, (ii) 27,547 unvested LTIP Units, (iii) 15,000 Performance-Based LTIP Allocations awarded to Mr. Knerr in 2014, (iv)49,223 unvested RSUs awarded as payment for the 2016 Annual Awards and which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Mr. Knerr is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of such agreement relating to a change in control of the Company, (v) 31,315 unvested RSUs awarded as part of the 2017 Awards and which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Mr. Knerr is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of such agreement relating to a change in control of the Company, and (vi) 31,315 unearned PSUs awarded as part of the 2017 Awards which shall be earned based upon the satisfaction of certain relative TSR criteria with a percentage of vested PSUs ranging from 0% to 150% over the Performance Period, provided Mr. Knerr is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of such agreement relating to a change in control of the Company. The RSUs and PSUs each represent a contingent right to receive one Common Share.None of Mr. Knerr’s holdings are pledged as collateral or security.

(10)(7)

Represents 1,06550,930 unrestricted Common Shares held directly by Mr. Demchak. Excluded from the total are: (i)50,000 unvested RSUs that will cliff vest on June 20, 2019, (ii) 11,887 28,162 vested LTIP UnitswhichUnits which may be converted (at Mr. Demchak’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to suchthe units, (iii) 16,275(ii) 141,557 unvested LTIP Units, (iv) 7,500 Performance-Based LTIP Allocations awarded to Mr. DemchakRSUs of which 50,000 RSUs will cliff vest on June 20, 2019, 20,906 RSUs will vest in 2014, (v) 36,621unvestedFebruary 2020, 27,323 RSUs awarded as payment for the 2016 Annual Awardswill vest in installments in February 2020 and which2021, and 43,328 shall vest in one-third installments on the first, secondin February 2020, 2021 and third anniversaries of the Grant Date,2022 provided, in each instance that Mr. Demchak is in continued compliance with certain covenants in his Employment Agreementemployment agreement and subject to certain provisions of such agreement relating to a change in control of the Company, (vi) 26,096Company. Also excludes 110,408 unearned and unvested RSUs awarded as part of the 2017 Awards and which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Mr. Demchak is in continued compliance with certain covenants in his Employment Agreement and subject to certain provisions of such agreement relating to a change in control of the Company, and (vii) 26,096 unearned PSUs awarded as part of the 2017 Awards which shall be earned based upon the satisfaction of certain relative TSR criteria with a percentagethe number of vestedearned PSUs ranging from 0% to 150% of the allocated amount awarded to Mr. Demchak based on the Company’s TSR performance over the Performance Period,three-year performance period established at the time the respective PSU is allocated; provided, in each instance that Mr. Demchak is in continued compliance with certain covenants in his Employment Agreementemployment agreement and subject to certain provisions of such agreement relating to a change in control of the Company. The RSUs and PSUs each represent a contingent right to receive one Common Share.NoneShare. All vesting of the aforementioned securities is subject to Mr. Demchak’s continued employment on the date the respective security vests or is earned. None of Mr. Demchak’s holdings are pledged as collateral or security.

 

(11)(8)

Includes 31,445Represents 52,405 unrestricted registered Common Shares held directly by Ms. Indest and6,532 fully vested Converted Options. Of Ms. Indest’s 31,445Common Shares, 10,725 are Converted Restricted Share Awards that have transfer restrictions that lapse at various dates in the future.Mr. Ajdaharian. Excluded from the total are: (i) 11,240are 17,357 vested LTIP Units which may be converted (at Ms. Indest’sMr. Ajdaharian’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to the units, (ii) 13,924 unvested LTIP Units, (iii) 17,110 Performance-Based LTIP Allocations awarded to Ms. Indest in 2015, (iv) 21,332unvested RSUs awarded as payment for the 2016 Annual Awards which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Ms. Indest is in continued compliance with certain covenants in the award agreement relating to the RSUs, subject further to certain provisions of the Indest Agreement concerning the termination of Ms. Indest’s employment, and certain provisions of the WPGLP Plan relating to a change in the control of the Company, (v) 11,401 unvested RSUs awarded as part of the 2017 Awards which shall vest in one-third installments on the first, second and third anniversaries of the Grant Date, provided Ms. Indest is in continued compliance with certain covenants in the award agreement relating to the RSUs, subject further to certain provisions of the Indest Agreement concerning the termination of Ms. Indest’s employment, and certain provisions of the WPGLP Plan relating to a change in the control of the Company, and (vi) 11,401 unearned PSUs awarded as part of the 2017 Awards which shall be earned based upon the satisfaction of certain relative TSR criteria with a percentage of vested PSUs ranging from 0% to 150% over the Performance Period, provided Ms. Indest is in continued compliance with certain covenants in the award agreement relating to the PSUs, subject further to certain provisions of the Indest Agreement concerning the termination of Ms. Indest’s employment, and certain provisions of the WPGLP Plan relating to a change in the control of the Company. The RSUs and PSUs each represent a contingent right to receive one Common Share.None of Ms. Indest’s holdings are pledged as collateral or security.units.

 

(12)(9)

Includes 45,000Represents 60,529 unrestricted registered Common Shares held directly by Mr. Ordan, 5,000 unrestricted Common Shares held in a trust for the benefit of Mr. Ordan’s child, and 5,332 vested RSUs. RSUs represent a contingent right to receive one Common Share. Upon Mr. Ordan leaving the Board, he will receive one Common Share for each vested RSU that he holds.Mastropietro. Excluded from the total are: (i) 12,060 unvested RSUs, (ii) 94,106are 17,809 vested LTIP Units which may be converted (at Mr. Ordan’sMastropietro’s option) into a corresponding number of O.P. Units on a one-for-one basis subject to the terms and conditions of the applicable certificate of designation that relates to the units, and (iii) 153,610units.

(10)

Represents 67,859 unrestricted Common Shares held directly by Mr. Zimmerman. Excluded from the total are 12,548 vested LTIP Units held by Mr. Ordan that are not eligible towhich may be converted (at Mr. Zimmerman’s option) into a corresponding number of O.P. Units untilon a one-for-one basis subject to the later of: (a)terms and conditions of the satisfaction of any conditions to exchange or conversion contained in the WPGLP partnership agreement andapplicable certificate of designation and (b)that relates to the first to occur of: (I) Mr. Ordan ceasing to serve as a memberunits.

(11)

Represents 49,924 vested RSUs that are vested or will vest within sixty (60) days of the Record Date. Vested RSUs represent a contingent right to receive one Common Share. Mr. Birge will upon leaving the Board receive one Common Share for any reason, (II) May 28, 2017, or (III) immediately prior to a change in control (as defined in Mr. Ordan’s now terminated employment agreement).each vested RSU held. None of Mr. Ordan’sBirge’s holdings are pledged as collateral or security.

 

(12)

Represents 45,031 RSUs that are vested or will vest within sixty (60) days of the Record Date. Vested RSUs represent a contingent right to receive one Common Share. Each of Messrs. Dillon and Levy will upon leaving the Board receive one Common Share for each vested RSU held. None of Messrs. Dillon or Levy’s holdings are pledged as collateral or security.

(13)

Includes 20,00069,200 unrestricted Common Shares held directly by Mr. Laikin as well as 14,78376,767 RSUs that are vested or will vest within sixty (60) days of the Record Date. Vested RSUs which represent a contingent right to receive one Common Share. Upon Mr. Laikin leaving the Board, he will receive one Common Share for each vested RSU that he holds. Excludes 12,060 unvested RSUs. None of Mr. Laikin’s holdings are pledged as collateral or security.

 

(14)

Excludes 11,331 unvested RSUs granted on the Separation Date. Each of Messrs. Dillon and Levy will upon leaving the Board receive one Common Share for each vested RSU held.

(15)

Includes 100,000 Common Shares held directly by Ms. Soffer as well as 14,78360,543 RSUs that are vested or will vest within sixty (60) days of the Record Date. Vested RSUs which represent a contingent right to receive one Common Share. Upon Ms. Soffer leaving the Board, she will receive one Common Share for each vested RSU that she holds. Excludes 12,060 unvested RSUs. None of Ms. Soffer’s holdings are pledged as collateral or security.

 

(16)(15)

Excludes 8,727 unvested RSUs granted on August 30, 2016 in connection with Ms. von Blucher’s appointment to the Board.Includes 25,000 Common Shares held directly by Ms. von Blucher as well as 42,427 RSUs that are vested or will uponvest within sixty (60) days of the Record Date. Vested RSUs represent a contingent right to receive one Common Share. Upon Ms. von Blucher leaving the Board, she will receive one Common Share for each vested RSU held.that she holds. None of Ms. von Blucher’s holdings are pledged as collateral or security.

 

(17)(16)

Based solely upon information contained in a Schedule 13G/A filed with the SEC on January 17, 201731, 2019 in which BlackRock, Inc. ("Blackrock"BlackRock") reported that it held sole power to vote 22,854,02931,588,385 of the Common Shares reported in the table above and owned beneficially and had sole power to dispose of all of the Common Shares reported in the table above. The address of BlackRock reported in the Schedule 13G/A is 55 East 52nd Street, New York, NY 10022.10055.

 

(18)

Based solely upon information contained in a Schedule 13G filed with the SEC on February 7, 2017 in which Massachusetts Financial Services Company ("MFSC") reported that it held sole power to vote 10,741,990 of the Common Shares reported in the table above and owned beneficially and had sole power to dispose of all of the Common Shares reported in the table above. The address of MFSC reported in the Schedule 13G is 111 Huntington Avenue, Boston, MA 02199.

(19)(17)

Based solely upon information contained in a Schedule 13G/A filed with the SEC on February13, 2017February 11, 2019 in which The Vanguard Group, Inc. (“Vanguard”) reported that it had sole dispositive power over 34,482,98528,217,691 of the Common Shares reported in the table above, shared dispositive power over 457,174400,981 of the Common Shares reported in the table above, sole voting power over 487,073341,397 of the Common Shares reported in the table above, and shared voting power over 216,367238,172 of the Common Shares reported in the table above. The address of Vanguard reported in the Schedule 13G/A is 100 Vanguard Blvd., Malvern, PA 19355.

 

(20)(18)

Based solely upon information contained in a Schedule 13G/A13G filed with the SEC on February 13, 201712, 2019 in which Vanguard Specialized Funds – Vanguard REIT Index FundPSG Asset Management (PTY) Limited (“Vanguard REIT”PSG”) reported that it has sole voting power over all ofbeneficially owns the Common Shares reported in the table above. The address of Vanguard REITPSG reported in the Schedule 13G/A is 7315 Wisconsin Avenue, Bethesda, Maryland 20814.PSG House; Alphen Park, Constantia Main Road, Constantia, Cape Town, South Africa 7806.

 

(21)(19)

Comprised ofIncludes the Company’s senior executive officers (as so designatedbeneficially owned amounts reported in the table for each Named Executive employed by the Board) and incumbent directorsCompany as of the Record Date.Date and members of the Board plus 76,193 Common Shares (inclusive of 1,908 restricted Common Shares that have transfer restrictions scheduled to lapse on May 7, 2019 and 771 Common Shares underlying an equal number of unvested RSUs that are to vest within sixty (60) days of the Record Date) and 80,995 stock options that are vested or that will vest within sixty (60) days of the Record Date held by three other executive officers of the Company. All vesting of the aforementioned securities is subject to the continued employment of the respective executive officer on the date the respective security vests.

 

(22)(20)

Based solely on a Schedule 13G/A filed with the SEC on February 6, 201714, 2019 by Heitman Real Estate Securities LLC (“Heitman”) in which it reported sole voting and dispositive power as to the Series H Preferred Stock reported in the table above. Heitman reported that it beneficially owned the shares reported in the table above. The address of Heitman reported in the Schedule 13G/A is 191 N. Wacker Drive, Suite 2500, Chicago, Illinois 60606.

(23)

Based solely on a Schedule 13G/A filed with the SEC on February 6, 2017 by Heitman in which it reported sole voting and dispositive power as to the Series I Preferred Stock reported above. Heitman reported that it beneficially owned the shares reported above. The address of Heitman reported in the Schedule 13G/A is 191 N. Wacker Drive, Suite 2500, Chicago, Illinois 60606.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

7468

 

SECTION 16(a) BENEFICIALOWNERSHIP REPORTING COMPLIANCE

 

Section 16(a) of the Exchange Act requires our senior executive officers and directors, and persons who own more than 10% of a registered class of our equity securities, to file with the SEC reports of ownership of our securities and changes in reported ownership. Officers,WPG executive officers, directors and greater than 10% shareholders are required by SEC rules to furnish us with copies of all Section 16(a) reports they file. Based solely on a review of the reports furnished to us, or written representations from reporting persons that all reportable transactions were reported, we believe that, except for one executive officer who was terminated in 2019, all Section 16 filing requirements for WPG’s directors and senior executive officers (including any former senior executive officers and directors who served during 2016) were complied with on a timely basis during our fiscal year ended December 31, 2016.2018.

 

EQUITY COMPENSATIONPLANINFORMATION

 

Information about our existing equity compensation planplans as of December 31, 20162018 is as follows:

Plan category

Number of securities to
be issued upon
exercise of
outstanding options,
warrants and rights

Weighted-average
exercise price of
outstanding
options,
warrants and rights

Number of securities
remaining available for
future issuance under
equity compensation plans
(excluding securities
reflected in column (a))

 

(a)

(b)

(c)

Equity compensation plans approved by security holders

2,974,451(1)

$13.64(2)

7,657,704

    

Equity compensation plans not approved by security holders

N/A

N/A

N/A

    

Total

2,974,451

$13.64

7,657,704

Plan category

Number of securities to
be issued upon
exercise of
outstanding options,
warrants and rights

Weighted-average
exercise price of
outstanding
options,
warrants and rights

Number of securities
remaining available for
future issuance under
equity compensation plans
(excluding securities
reflected in column (a))

 

(a)

(b)

(c)

Equity compensation plans approved by security holders

 

5,175,210(1)

 

$12.96(2)

 

3,141,890

       

Equity compensation plans not approved by security holders

 

N/A

 

N/A

 

N/A

       

Total

 

5,175,210

 

$12.96

 

3,141,890

(1)

Includes 501,825494,325 outstanding inducement equity awards issued in 2014 and 2015, Inducement Awards, up to a total of 90,736 Performance-Based LTIP Allocations (at maximum), a total of 622,1511,765,171 outstanding RSUs, a total of 150,579 Converted Restricted Share Awards, 323,4179,033 restricted Common Shares, 310,870 LTIP Units, 308,167 RSUs1,256,070 Common Shares reserved for payment of PSUs allocated as part of the 20162017 and 2018 Annual Awards (at maximum), 660,000 PSU dividend equivalents estimated at maximum payout and a total of 977,576679,741 stock options of which 496,000393,500 stock options were issued from the WPGLP2014 Plan and 481,576 Converted Options286,241 stock options were issued from either the 2004 GRT Plan or 2012 GRT Plan.

 

(2)

The weighted-average exercise price is only applicable to outstanding stock options.

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

7569

 

GENERALINFORMATION INFORMATION

 

SHAREHOLDERSHAREHOLDER PROPOSALS AT OUR 20182020 ANNUAL MEETING

 

Rule 14a-8 Shareholder Proposals

 

To be considered for inclusion in the proxy materials for the 20182020 Annual Meeting of Shareholders pursuant to Rule 14a-8 of the Exchange Act, a shareholder proposal made pursuant to such rule must be received by our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215 by the close of business on December 8, 2017.November 30, 2019. If the date of such meeting is changed by more than 30 days from May 18, 2018,16, 2020, the proposal must be received by us at a reasonable time before we begin to print and send our proxy materials. In addition, shareholder proposals must otherwise comply with the requirements of Rule 14a-8 promulgated under the Exchange Act and any other applicable laws and regulations.

 

Shareholder Proposals or Other Business Outside of the Rule 14a-8 Process

 

Our Bylaws also establish an advance notice procedure for shareholders who wish to present a proposal of business or nominate a director before an annual meeting of shareholders but do not intend for the proposal to be included in our proxy statement pursuant to Rule 14a-8. Pursuant to our Bylaws, such a proposal of business or nomination of a director may be brought before the meeting by a shareholder who is entitled to vote at such meeting and who gives timely notice of such proposal or nomination and otherwise satisfies the applicable requirements set forth in our Bylaws. To be timely for the 20182020 Annual Meeting of Shareholders, such notice must be received by our Corporate Secretary at 180 East Broad Street, Columbus, Ohio 43215 by the close of business on January 18, 2018.17, 2020. If the date of the 20182020 Annual Meeting of Shareholders is changed by more than 30 days from May 18, 2018,16, 2020, the proposal must be received by us not later than the close of business on the later of 120 calendar days in advance of the 20182020 Annual Meeting of Shareholders or ten (10) calendar days following the date upon which public announcement of the date of the meeting is first made.

 

HOUSEHOLDING OF PROXY MATERIALS

 

SEC rules permit companies and intermediaries such as brokers to satisfy the delivery requirements for proxy statements and notices with respect to two or more shareholders sharing the same address by delivering a single annual report to shareholders and proxy statement addressed to those shareholders. This process, which is commonly referred to as “householding,” provides cost savings for companies. Some brokers household proxy materials, delivering a single annual report to shareholders and proxy statement to multiple shareholders sharing an address unless contrary instructions have been received from the affected shareholders. Once you have received notice from your broker that it will be householding materials to your address, householding will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in householding and would prefer to receive a separate annual report to shareholders and proxy statement, or if your household is receiving multiple copies of these documents and you wish to request that future deliveries be limited to a single copy, please notify your broker. You can also request prompt delivery of a copy of the Proxy Statement and annual report by contacting Investor Relations, Washington Prime Group Inc., 180 East Broad Street, Columbus, Ohio 43215, (614) 621-9000.

 

FINANCIAL AND OTHER INFORMATION

 

The Company's Annual Report to Shareholders and Annual Report on Form 10-K for the fiscal year ended December 31, 2016,2018, including certain financial statements and schedules, are being made available to the Company's shareholders concurrently with this Proxy Statement. Trademark registration for Washington Prime Group Inc. is pending.

 

EXPENSES OF SOLICITATION

 

The cost of soliciting proxies will be borne by the Company. Brokers and nominees should forward soliciting materials to the beneficial owners of the Common Shares held of record by such persons and the Company will reimburse them for their reasonable forwarding expenses. In addition to the use of the mails, proxies may be solicited by directors, executive officers, and regular employees of the Company, who will not be specially compensated for such services, by means of personal calls upon, or telephonic or telegraphic communications with, shareholders or their personal representatives.

 

7670

 

OTHER BUSINESS

 

The Board does not know of any other matters that may be properly brought before the Annual Meeting. If other matters are presented, the proxy holders have discretionary authority to vote all proxies in accordance with their best judgment.

 

 

By Order of the Board of Directors,

 

Robert P. Demchak

Executive Vice President, GeneralCounsel and Corporate Secretary

April 7, 2017March 29, 2019

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

7771

Appendix A

2019 WASHINGTON PRIME GROUP, L.P.

STOCK INCENTIVE PLAN

 

SECTION 1.

Purpose; Definitions

The purpose of this Plan is to provide for Eligible Individuals of the Partnership and certain of its Affiliates an equity-based incentive to maintain and enhance the performance and profitability of the Partnership and the Company.

For purposes of this Plan, the following terms are defined as set forth below:

(a)          “Affiliate” means any entity which, at the time of reference, directly, or indirectly through one or more intermediaries, controls, is controlled by, or is under common control with, the Partnership; provided, however, that the Company and Affiliates of the Company shall be considered Affiliates of the Partnership.

(b)          “Applicable Exchange” means the New York Stock Exchange or such other securities exchange as may at the applicable time be the principal market for the Common Stock.

(c)          “Award” means a Stock Option, Stock Appreciation Right, Restricted Stock, Restricted Stock Unit, LTIP Unit, Performance Unit or Other Stock-Based Award granted pursuant to the terms of this Plan.

(d)          “Award Agreement” means a written or electronic document or agreement setting forth the terms and conditions of a specific Award.

(e)          “Board” means the Board of Directors of the Company.

(f)          “Cause” means, unless otherwise provided in an Award Agreement, (1) “Cause” as defined in any Individual Agreement to which the Participant is a party as of the Grant Date, or (2) if there is no such Individual Agreement or if it does not define Cause: (A) conviction of, or plea of guilty or nolo contendere by, the Participant for committing a felony under federal law or the law of the state in which such action occurred, (B) willful and deliberate failure on the part of the Participant to perform his or her employment duties in any material respect, (C) dishonesty in the course of fulfilling the Participant’s employment duties, (D) a material violation of the Company’s ethics and compliance program or (E) prior to a Change in Control, such other events as shall be determined by the Committee. Notwithstanding the general rule of Section 2(c), following a Change in Control, any determination by the Committee as to whether “Cause” exists shall be subject to de novoreview.

(g)          “Change in Control” has the meaning set forth in Section 11(e).

(h)          “Code” means the Internal Revenue Code of 1986, as amended from time to time, and any successor thereto, the Treasury Regulations thereunder and other relevant interpretive guidance issued by the Internal Revenue Service or the Treasury Department. Reference to any specific section of the Code shall be deemed to include such regulations and guidance, as well as any successor provision of the Code.

(i)          “Commission” means the Securities and Exchange Commission or any successor agency.

(j)          “Committee” means the Committee referred to in Section 2.

(k)          “Common Stock” means common stock, par value $0.0001 per share, of the Company as constituted on the Effective Date, all rights which may hereafter trade with such shares of common stock, and any other shares into which such common stock shall thereafter be changed by reason of a recapitalization, merger, consolidation, split-up, combination, exchange of shares or the like.

(l)          “Company” means Washington Prime Group Inc., an Indiana corporation, or its successor.

(m)          “Corporate Transaction” has the meaning set forth in Section 3(f).

(n)          “Disability” means, unless otherwise provided in an Award Agreement, (1) “Disability” as defined in any Individual Agreement to which the Participant is a party, or (2) if there is no such Individual Agreement or it does not define “Disability,” permanent and total disability as determined under the Company’s Long-Term Disability Plan applicable to the Participant.

(o)          “Disaffiliation” means a Subsidiary’s or Affiliate’s ceasing to be a Subsidiary or Affiliate for any reason (including, without limitation, as a result of a public offering, or a spinoff or sale by the Company, of the stock of the Subsidiary or Affiliate) or a sale of a division of the Company and its Affiliates.

(p)          “Effective Date” has the meaning set forth in Section 13(a).

(q)          “Eligible Individuals” means directors, officers, employees and consultants of the Partnership or an Affiliate, and prospective directors, officers, employees and consultants or the Partnership or an Affiliate who have accepted offers of employment or consultancy from the Partnership or an Affiliate.

(r)          “Exchange Act” means the Securities Exchange Act of 1934, as amended from time to time, and any successor thereto.

(s)          “Fair Market Value” of a Share or a Unit means, except as otherwise determined by the Committee, the closing price of a Share on the Applicable Exchange on the date of measurement or, if Shares were not traded on the Applicable Exchange on such measurement date, then on the next preceding date on which Shares were traded on the Applicable Exchange, as reported by such source as the Committee may select. If there is no regular public trading market for such Common Stock, the Fair Market Value of the Common Stock shall be determined by the Committee in good faith and, to the extent applicable, such determination shall be made in a manner that satisfies Section 409A and, if applicable, Section 422(c)(1) of the Code.

(t)          “Free-Standing SAR” has the meaning set forth in Section 5(b).

(u)          “Full-Value Award” means any Award other than a Stock Option or Stock appreciation Right.

(v)“General Partner” means Washington Prime Group Inc. (or any successor thereto), the general partner of the Partnership.

(w)          “Grant Date” means the date which the Committee designates for granting of an Award, which shall be no earlier than the date on which the Committee adopts a resolution memorializing such grant.

(x)          “Incentive Stock Option” means any Stock Option designated in the applicable Award Agreement as an “incentive stock option” within the meaning of Section 422 of the Code, and that in fact so qualifies.

(y)          “Incumbent Board” has the meaning set forth in Section 11(e)(ii).

(z)          “Individual Agreement” means an employment, consulting or similar agreement between a Participant and the Partnership or an Affiliate, and, after a Change in Control, a change in control or salary continuation agreement between a Participant and the Partnership or an Affiliate. If a Participant is party to both an employment agreement and a change in control or salary continuation agreement, the employment agreement shall be the relevant “Individual Agreement” prior to a Change in Control, and, the change in control or salary continuation agreement shall be the relevant “Individual Agreement” after a Change in Control.

(aa)        “LTIP Units” mean long-term incentive plan interests in the Partnership created under the Partnership Agreement and granted under Section 8(a) which, under certain conditions, are convertible into Units.

(bb)        “Nonqualified Stock Option” means any Stock Option that is not an Incentive Stock Option.

(cc)        “Other Stock-Based Award” means Awards of Common Stock and other Awards that are valued in whole or in part by reference to, or are otherwise based upon, Common Stock, including (without limitation) unrestricted stock, dividend equivalents, and convertible debentures.

(dd)        “Participant” means an Eligible Individual to whom an Award is or has been granted.

(ee)        “Partnership” means Washington Prime Group, L.P., an Indiana partnership, or its successor.

(ff)        “Partnership Agreement” means the Limited Partnership Agreement of the Partnership, as in effect on the Effective Date and as amended or restated from time to time thereafter, including any certificates of designation establishing the powers, preferences, economic rights and conditions to vesting of a series of LTIP Units.

(gg)        “Performance Goals” means the performance goals established by the Committee in connection with the grant of an Award.

(hh)        “Performance Period” means that period established by the Committee at the time any Performance Unit is granted or at any time thereafter during which any Performance Goals specified by the Committee with respect to such Award are to be measured.

(ii)         “Performance Unit” means any Award granted under Section 9 of a unit valued by reference to a designated amount of cash or property other than Shares, which value may be paid to the Participant by delivery of such property as the Committee shall determine, including, without limitation, cash, Shares, or any combination thereof, upon achievement of such Performance Goals during the Performance Period as the Committee shall establish at the time of such grant or thereafter.

(jj)         “Plan” means the 2019 Washington Prime Group, L.P. Stock Incentive Plan, as set forth herein and as hereinafter amended from time to time.

(kk)        “Prior Plan” means the Washington Prime Group L.P. 2014 Stock Incentive Plan.

(ll)          “Replaced Award” has the meaning set forth in Section 11(b).

(mm)      “Replacement Award” has the meaning set forth in Section 11(b).

(nn)        “Restricted Stock” means an Award granted under Section 6.

(oo)        “Restricted Stock Unit” has the meaning set forth in Section 7(a).

(pp)        “Restriction Period” has the meaning set forth in Section 6(c)(ii).

(qq)       “Retirement” means, except as otherwise provided by the Committee, (i) retirement from active employment with the Company or any Affiliate pursuant to the early or normal retirement provisions of the applicable retirement plan of such employer or (ii) pursuant to the retirement scheme applicable under local law or the local policies and procedures of the Company or any Affiliate.

(rr)        “Section 16(b)” has the meaning set forth in Section 12(a).

(ss)        “Share” means a share of Common Stock.

(tt)        “Stock Appreciation Right” means an Award granted under Section 5(b) or 5(c).

(uu)        “Stock Option” means an Award granted under Section 5(a).

(vv)       “Subsidiary” means any corporation, partnership, joint venture, limited liability company or other entity during any period in which at least a 50% voting or profits interest is owned, directly or indirectly, by the Partnership or an Affiliate or any successor thereto.

(ww)     “Substitute Award” means Awards granted or Shares issued by the Company in assumption of, or in substitution or exchange for, awards previously granted, or the right or obligation to make future awards, in each case by a company acquired by the Company or any Subsidiary or with which the Company or any Subsidiary combines.

(xx)        “Tandem SAR” has the meaning set forth in Section 5(b).

(yy)        “Term” means the maximum period during which a Stock Option or Stock Appreciation Right may remain outstanding, subject to earlier termination upon Termination of Employment or otherwise, as specified in the applicable Award Agreement or other document approved by the Committee.

(zz)        “Termination of Employment” means the termination of the applicable Participant’s employment with, or performance of services for, the Partnership and all Subsidiaries and Affiliates. Unless otherwise determined by the Committee, (i) if a Participant’s employment with the Partnership and all Subsidiaries and Affiliates terminates but such Participant continues to provide services to the Partnership or a Subsidiary or Affiliate in a non- employee capacity, such change in status shall not be deemed a Termination of Employment and (ii) a Participant employed by, or performing services for, a Subsidiary or an Affiliate or a division of the Partnership shall also be deemed to incur a Termination of Employment if, as a result of a Disaffiliation, such Subsidiary, Affiliate or division ceases to be a Subsidiary, Affiliate or division, as the case may be, and the Participant does not immediately thereafter become an employee of, or service provider for, the Partnership or another Subsidiary or Affiliate. Temporary absences from employment because of illness, vacation or leave of absence and transfers among the Partnership and Subsidiaries and Affiliates shall not be considered Terminations of Employment. Notwithstanding the foregoing provisions of this definition, with respect to any Award that constitutes “non-qualified deferred compensation” within the meaning of Section 409A of the Code, a Participant shall not be considered to have experienced a “Termination of Employment” unless the Participant has experienced a “separation from service” within the meaning of Section 409A of the Code (a “Separation fromService”).

(aaa)      “Units” means units of limited partnership interests of the Partnership, as defined in the Partnership Agreement, which are exchangeable for shares of Common Stock on a one- for-one basis or an equivalent amount of cash, as selected by the General Partner of the Partnership. In addition, certain other terms used herein have definitions given to them in the first place in which they are used.

SECTION 2.

Administration

(a)            Committee. The Partnership, acting through the Company as its General Partner, hereby appoints the Compensation Committee of the Board of Directors as administrator of the Plan, which committee shall be composed of not less than two directors, and shall be appointed by and serve at the pleasure of the Board.

Subject to the terms and conditions of this Plan, the Committee shall have absolute authority:

(i)       To select the Eligible Individuals to whom Awards may from time to time be granted;

(ii)      To determine whether and to what extent Incentive Stock Options, Nonqualified Stock Options, Stock Appreciation Rights, Restricted Stock, Restricted Stock Units, LTIP Units, Performance Units, Other Stock-Based Awards or any combination thereof are to be granted hereunder;

(iii)     To determine the number of Shares or LTIP Units to be covered by each Award granted hereunder;

(iv)     To approve the form of any Award Agreement and determine the terms and conditions of any Award granted hereunder, including, but not limited to, the exercise price (subject to Section 5(d)), any vesting condition, restriction or limitation (which may be related to the performance of the Participant, the Company or any Subsidiary or Affiliate) and any vesting acceleration or forfeiture waiver regarding any Award and the shares of Common Stock relating thereto, based on such factors as the Committee shall determine;

(v)       To modify, amend or adjust the terms and conditions of any Award (subject to Sections 5 (d) and 5(e)), at any time or from time to time, including, but not limited to, Performance Goals;

(vi)      To determine to what extent and under what circumstances Common Stock and other amounts payable with respect to an Award shall be deferred;

(vii)     To determine under what circumstances an Award may be settled in cash, Shares, other property or a combination of the foregoing;

(viii)    To determine whether, to what extent and under what circumstances cash, Shares and other property and other amounts payable with respect to an Award under this Plan shall be deferred either automatically or at the election of the Participant;

(ix)      To adopt, alter and repeal such administrative rules, guidelines and practices governing this Plan as it shall from time to time deem advisable;

(x)       To establish any “blackout” period that the Committee in its sole discretion deems necessary or advisable;

(xi)      To interpret the terms and provisions of this Plan and any Award issued under this Plan (and any Award Agreement relating thereto);

(xii)     To decide all other matters that must be determined in connection with an Award; and

(xiii)    To otherwise administer this Plan.

(b)             Procedures.

(i)       The Committee may act only by a majority of its members then in office, except that the Committee may, except to the extent prohibited by applicable law or the listing standards of the Applicable Exchange and subject to Section 12, allocate all or any portion of its responsibilities and powers to any one or more of its members and may delegate all or any part of its responsibilities and powers to any person or persons selected by it. Any such allocation or delegation may be revoked by the Committee at any time.

(ii)      Any authority granted to the Committee may be exercised by the full Board. To the extent that any permitted action taken by the Board conflicts with action taken by the Committee, the Board action shall control.

(c)             Discretion of Committee. Any determination made by the Committee or pursuant to delegated authority under the provisions of this Plan with respect to any Award shall be made in the sole discretion of the Committee or such delegate at the time of the grant of the Award or, unless in contravention of any express term of this Plan, at any time thereafter. All decisions made by the Committee or any appropriately delegated officer pursuant to the provisions of this Plan shall be final, binding and conclusive on all persons, including the Company, Participants and Eligible Individuals.

(d)              Cancellation or Suspension. Subject to Section 5(e), the Committee shall have full power and authority to determine whether, to what extent and under what circumstances any Award shall be canceled or suspended.

(e)              Award Agreements. The terms and conditions of each Award, as determined by the Committee, shall be set forth in a written (or electronic) Award Agreement, which shall be delivered to the Participant receiving such Award upon, or as promptly as is reasonably practicable following, the grant of such Award. The effectiveness of an Award shall be subject to the Award Agreement being signed by the Company and the Participant receiving the Award unless otherwise provided in the Award Agreement. Award Agreements may be amended only in accordance with Section 13(d) hereof.

SECTION 3.  Common Stock Subject to Plan

(a)              Plan Maximums. The maximum number of Shares that may be granted pursuant to Awards under this Plan shall be the sum of (i) 7,290,000, plus (ii) any shares of Common Stock available for grant under the Prior Plan immediately prior to the Effective Date. The maximum number of Shares that may be granted pursuant to Stock Options intended to be Incentive Stock Options shall be 3,000,000 Shares. Shares subject to an Award under this Plan may be authorized and unissued Shares.

(b)              Non-Employee Director Limit. Notwithstanding anything to the contrary in this Plan, the value of all Awards awarded under this Plan and all other cash and non-cash compensation paid by the Company or any Affiliate to any member of the Board who is not also an employee of the Company or any Affiliate, other than the Board chairperson, in any calendar year shall not exceed $750,000. For purposes of this limitation, the value of any Award shall be valued at the grant date fair value as determined by the Company for financial statement purposes and all other non-cash compensation shall be valued at fair market value as reasonably determined by the Committee.

(c)              Rules for Calculating Shares Delivered. To the extent that any Award is forfeited, terminates, expires or lapses instead of being exercised, or any Award is settled for cash, the Shares subject to such Awards not delivered as a result thereof shall again be available for Awards under this Plan. To the extent that after December 31, 2018, any award under the Prior Plan is forfeited, terminates, expires, or lapses instead of being exercised, or any award under the Prior Plan is settled for cash, the Shares subject to such awards under the Prior Plan not delivered as a result thereof shall again be available for Awards under this Plan. If the tax withholding obligations relating to any Award other than a Stock Option or Stock Appreciation Right are satisfied by delivering Shares (either actually or through a signed document affirming the Participant’s ownership and delivery of such Shares) or withholding Shares relating to such Award, the net number of Shares subject to the Award after payment of the tax withholding obligations shall be deemed to have been granted for purposes of the first sentence of Section 3(a). If the tax withholding obligations relating to any award granted under the Prior Plan other than a stock option or stock appreciation right are satisfied by delivering Shares (either actually or through a signed document affirming the Participant’s ownership and delivery of such Shares) or withholding Shares relating to such award, the number of Shares so delivered or withheld shall be added back to the number of Shares available for future grant. Notwithstanding anything to the contrary contained herein, the following Shares shall not be added back to the number of Shares available for future grant under the Plan: (i) Shares tendered by or withheld by the Company in payment of the exercise price of a Stock Option or Stock Appreciation Right or, after December 31, 2018, a stock option or stock appreciation right granted under the Prior Plan; (ii) Shares tendered by the Participant or withheld by the Company to satisfy any tax withholding obligation with respect to a Stock Option or Stock Appreciation Right or, after December 31, 2018, a stock option or stock appreciation right under the Prior Plan; (iii) Shares subject to a Stock Appreciation Right or, after December 31, 2018, a stock appreciation right under the Prior Plan that are not issued in connection with its stock settlement on exercise thereof; and (iv) Shares reacquired by the Company on the open market or otherwise using cash proceeds from the exercise of Stock Options or, after December 31, 2018, stock options under the Prior Plan.

(d)Substitute Awards. Substitute Awards shall not reduce the number of shares available for grant, nor shall Shares subject to a Substitute Award be added to the number of shares available for grant as provided in Section 3(c) above. Additionally, in the event that a company acquired by the Company or any Subsidiary, or with which the Company or any Subsidiary combines, has shares available under a pre-existing plan approved by stockholders and not adopted in contemplation of such acquisition or combination, the shares available for grant pursuant to the terms of such pre-existing plan (as adjusted, to the extent appropriate, using the exchange ratio or other adjustment or valuation ratio or formula used in such acquisition or combination to determine the consideration payable to the holders of common stock of the entities party to such acquisition or combination) may be used for Awards under the Plan and shall not reduce the number of Shares available for future grant (and Shares subject to such Awards shall not be added to the Shares available for future grant as provided in Section 3(c) above); provided that Awards using such available shares shall not be made after the date awards or grants could have been made under the terms of the pre-existing plan, absent the acquisition or combination, and shall only be made to individuals who were not Eligible Individuals prior to such acquisition or combination.

(e)              LTIP Units. Each Unit into which an Award of LTIP Units may become convertible shall be treated as one share of Common Stock for purposes of this Section 3.

(f)              AdjustmentProvisions.

(i)      In the event of a merger, consolidation, acquisition of property or shares, stock rights offering, liquidation, disposition for consideration of the Company’s direct or indirect ownership of a Subsidiary or Affiliate (including by reason of a Disaffiliation), or similar event affecting the Company or any of its Subsidiaries (each, a “Corporate Transaction”), the Committee or the Board may in its discretion make such substitutions or adjustments as it deems appropriate and equitable to (i) the aggregate number and kind of Shares or other securities reserved for issuance and delivery under this Plan, (ii) the various maximum limitations set forth in Sections 3(a) and 3(b) upon certain types of Awards and upon the grants to individuals of certain types of Awards, (iii) the number and kind of Shares or other securities subject to outstanding Awards; and (iv) the exercise price of outstanding Awards.

(ii)     In the event of a stock dividend, stock split, reverse stock split, reorganization, share combination, or recapitalization or similar event affecting the capital structure of the Company or the Partnership, or a Disaffiliation, separation or spinoff, in each case without consideration, or other extraordinary dividend of cash or other property to the Company’s shareholders or the Partnership’s unitholders, the Committee or the Board shall make such substitutions or adjustments as it deems appropriate and equitable to (A) the aggregate number and kind of Shares or other securities reserved for issuance and delivery under this Plan, (B) the various maximum limitations set forth in Sections 3(a) and 3(b) upon certain types of Awards and upon the grants to individuals of certain types of Awards, (C) the number and kind of Shares or other securities subject to outstanding Awards; (D) the exercise price of outstanding Awards; and (E) such other terms and conditions of Awards as may be determined by the Committee or the Board.

(iii)     In the case of Corporate Transactions, such adjustments may include, without limitation, (1) the cancellation of outstanding Awards in exchange for payments of cash, property or a combination thereof having an aggregate value equal to the value of such Awards, as determined by the Committee or the Board in its sole discretion (it being understood that in the case of a Corporate Transaction with respect to which shareholders of Common Stock receive consideration other than publicly traded equity securities of the ultimate surviving entity, any such determination by the Committee that the value of a Stock Option or Stock Appreciation Right shall for this purpose be deemed to equal the excess, if any, of the value of the consideration being paid for each Share pursuant to such Corporate Transaction over the exercise price of such Stock Option or Stock Appreciation Right shall conclusively be deemed valid); (2) the substitution of other property (including, without limitation, cash or other securities of the Company and securities of entities other than the Company) for the Shares subject to outstanding Awards; and (3) in connection with any Disaffiliation, arranging for the assumption of Awards, or replacement of Awards with new awards based on other property or other securities (including, without limitation, other securities of the Company and securities of entities other than the Company), by the affected Subsidiary, Affiliate, or division or by the entity that controls such Subsidiary, Affiliate, or division following such Disaffiliation (as well as any corresponding adjustments to Awards that remain based upon Company securities). The Committee may adjust the Performance Goals applicable to any Awards to reflect any unusual or non-recurring events and other extraordinary items, impact of charges for restructurings, discontinued operations, and the cumulative effects of accounting or tax changes, each as defined by generally accepted accounting principles or as identified in the Company’s financial statements, notes to the financial statements, management’s discussion and analysis or other the Company’s filings with the Commission.

(iv)     Any adjustments made pursuant to this Section 3(f) to Awards that are considered “deferred compensation” within the meaning of Section 409A of the Code shall be made in compliance with the requirements of Section 409A of the Code; and (ii) any adjustments made pursuant to this Section 3(f) to Awards that are not considered “deferred compensation” subject to Section 409A of the Code shall be made in such a manner as to ensure that after such adjustments, either (A) the Awards continue not to be subject to Section 409A of the Code or (B) there does not result in the imposition of any penalty taxes under Section 409A of the Code in respect of such Awards.

(v)      Any adjustment under this Section 3(f) need not be the same for all Participants.

SECTION 4.  Eligibility

Awards may be granted under this Plan to Eligible Individuals; provided, however, that Incentive Stock Options may be granted only to employees of the Company and a parent corporation or subsidiary corporation of the Company (within the meaning of Section 424(e) and (f) of the Code, respectively).

SECTION 5.  Stock Options and Stock Appreciation Rights

(a)       Types of Stock Options. Stock Options may be granted alone or in addition to other Awards granted under this Plan and may be of two types: Incentive Stock Options and Nonqualified Stock Options. The Award Agreement for a Stock Option shall indicate whether the Stock Option is intended to be an Incentive Stock Option or a Nonqualified Stock Option.

(b)       Types and Nature of Stock Appreciation Rights. Stock Appreciation Rights may be “Tandem SARs,” which are granted in conjunction with a Stock Option, or “Free-Standing SARs,” which are not granted in conjunction with a Stock Option. Upon the exercise of a Stock Appreciation Right, the Participant shall be entitled to receive an amount in cash, Shares, or both, in value equal to the product of (i) the excess of the Fair Market Value of one Share over the exercise price of the applicable Stock Appreciation Right, multiplied by (ii) the number of Shares in respect of which the Stock Appreciation Right has been exercised. The applicable Award Agreement shall specify whether such payment is to be made in cash or Common Stock or both, or shall reserve to the Committee or the Participant the right to make that determination prior to or upon the exercise of the Stock Appreciation Right.

(c)Tandem SARs. A Tandem SAR may be granted at the Grant Date of the related Stock Option. A Tandem SAR shall be exercisable only at such time or times and to the extent that the related Stock Option is exercisable in accordance with the provisions of this Section 5, and shall have the same exercise price as the related Stock Option. A Tandem SAR shall terminate or be forfeited upon the exercise or forfeiture of the related Stock Option, and the related Stock Option shall terminate or be forfeited upon the exercise or forfeiture of the Tandem SAR.

(d)       Exercise Price. The exercise price per Share subject to a Stock Option or Free- Standing SAR shall be determined by the Committee and set forth in the applicable Award Agreement, and shall not be less than the Fair Market Value of a share of the Common Stock on the applicable Grant Date. In no event may any Stock Option or Stock Appreciation Right granted under this Plan be amended, other than pursuant to Section 3(f), to decrease the exercise price thereof, be cancelled in exchange for cash or other Awards or in conjunction with the grant of any new Stock Option or Free-Standing SAR with a lower exercise price, or otherwise be subject to any action that would be treated, under the Applicable Exchange listing standards or for accounting purposes, as a “repricing” of such Stock Option or Free-Standing SAR, unless such amendment, cancellation, or action is approved by the Company’s shareholders.

(e)       Term. The Term of each Stock Option and each Free-Standing SAR shall be fixed by the Committee, but no Stock Option or Free-Standing SAR shall be exercisable more than 10 years after its Grant Date.

(f)       Exercisability. Except as otherwise provided herein, Stock Options and Free- Standing SARs shall be exercisable at such time or times and subject to such terms and conditions as shall be determined by the Committee.

(g)Method of Exercise. Subject to the provisions of this Section 5, Stock Options and Free-Standing SARs may be exercised, in whole or in part, at any time during the Term thereof by giving written notice of exercise to the Company specifying the number of shares of Common Stock subject to the Stock Option to be purchased, or subject to the Free-Standing SAR as to which exercised.

In the case of the exercise of a Stock Option, such notice shall be accompanied by payment in full of the aggregate purchase price (which shall equal the product of such number of Shares subject to such Stock Options multiplied by the applicable exercise price) by certified or bank check, wire transfer, or such other instrument or method as the Company may accept. If provided for in the applicable Award Agreement as approved by the Committee, payment in full or in part may also be made as follows:

(i)       In the form of unrestricted Common Stock (by delivery of such shares or by attestation) already owned by the Participant of the same class as the Common Stock subject to the Stock Option (based on the Fair Market Value of the Common Stock on the date the Stock Option is exercised); provided, however, that, in the case of an Incentive Stock Option, the Participant shall only have the right to make a payment in the form of already owned shares of Common Stock of the same class as the Common Stock subject to the Stock Option if such right is set forth in the applicable Award Agreement.

(ii)      To the extent permitted by applicable law, by delivering a properly executed exercise notice to the Company, together with a copy of irrevocable instructions to a broker to deliver promptly to the Company the amount of stock necessary to pay the purchase price, and, if requested, the amount of any federal, state, local or foreign withholding taxes. To facilitate the foregoing, the Company may, to the extent permitted by applicable law, enter into agreements for coordinated procedures with one or more brokerage firms.

(iii)     By instructing the Company to withhold a number of such shares having a Fair Market Value (based on the Fair Market Value of the Common Stock on the date the applicable Stock Option is exercised) equal to the product of (A) the exercise price per Share multiplied by (B) the number of shares of Common Stock in respect of which the Stock Option shall have been exercised.

(h)Delivery; Rights of Shareholders. A Participant shall not be entitled to delivery of Shares pursuant to the exercise of a Stock Option or Stock Appreciation Right until the exercise price therefor has been fully paid and applicable taxes have been withheld. Except as otherwise provided in Section 5(l), a Participant shall have all of the rights of a shareholder of the Company holding the class or series of Common Stock that is subject to such Stock Option or Stock Appreciation Right (including, if applicable, the right to vote the applicable Shares), when the Participant (i) has given written notice of exercise, (ii) if requested, has given the representation described in Section 15(a) and (iii) in the case of a Stock Option, has paid in full for such Shares.

(i)       Nontransferability of Stock Options and Stock Appreciation Rights. No Stock Option or Free-Standing SAR shall be transferable by a Participant other than, for no value or consideration, (i) by will or by the laws of descent and distribution; or (ii) in the case of a Nonqualified Stock Option or Free-Standing SAR, as otherwise expressly permitted by the Committee including, if so permitted, pursuant to a transfer to such Participant’s family members, whether directly or indirectly or by means of a trust or partnership or otherwise (for purposes of this Plan, unless otherwise determined by the Committee, “family member” shall have the meaning given to such term in General Instructions A.1(a)(5) to Form S-8 under the Securities Act of 1933, as amended, and any successor thereto). A Tandem SAR shall be transferable only with the related Stock Option as permitted by the preceding sentence. Any Stock Option or Stock Appreciation Right shall be exercisable, subject to the terms of this Plan, only by the Participant, the guardian or legal representative of the Participant, or any person to whom such stock option is transferred pursuant to this Section 5(i), it being understood that the term “holder” and “Participant” include such guardian, legal representative and other transferee; provided, however, that the term “Termination of Employment” shall continue to refer to the Termination of Employment of the original Participant.

(j)       Termination of Employment. The effect of a Participant’s Termination of Employment on any Stock Option or Stock Appreciation Right then held by the Participant shall be set forth in the applicable Award Agreement or any other document approved by the Committee and applicable to such Stock Option or Stock Appreciation Right. In no event shall a Stock Option or Stock Appreciation Right be exercisable after the expiration of its Term.

(k)Additional Rules for Incentive Stock Options. Notwithstanding any other provision of this Plan to the contrary, no Stock Option which is intended to qualify as an Incentive Stock Option may be granted to any Eligible Employee who at the time of such grant owns stock possessing more than 10% of the total combined voting power of all classes of stock of the Company or of any Subsidiary, unless at the time such Stock Option is granted the exercise price is at least 110% of the Fair Market Value of a Share and such Stock Option by its terms is not exercisable after the expiration of five years from the date such Stock Option is granted. In addition, the aggregate Fair Market Value of the Common Stock (determined at the time a Stock Option for the Common Stock is granted) for which Incentive Stock Options are exercisable for the first time by an optionee during any calendar year, under all of the incentive stock option plans of the Company and of any Subsidiary, may not exceed $100,000. To the extent a Stock Option that by its terms was intended to be an Incentive Stock Option exceeds this $100,000 limit, the portion of the Stock Option in excess of such limit shall be treated as a Nonqualified Stock Option.

(l)       Dividends and Dividend Equivalents. Dividends (whether paid in cash or Shares) and dividend equivalents shall not be paid or accrued on Stock Options or Stock Appreciation Rights unless provided by the Committee; provided that Stock Options and Stock Appreciation Rights may be adjusted under certain circumstances in accordance with the terms of Section 3(f).

SECTION 6.  Restricted Stock

(a)      Administration. Shares of Restricted Stock are actual Shares issued to a Participant and may be awarded either alone or in addition to other Awards granted under this Plan. The Committee shall determine the Eligible Individuals to whom and the time or times at which grants of Restricted Stock will be awarded, the number of shares to be awarded to any Eligible Individual, the conditions for vesting, the time or times within which such shares of Restricted Stock may be subject to forfeiture and any other terms and conditions of the Restricted Stock, in addition to those contained in Section 6(c).

(b)      Book-Entry Registration or Certificated Shares. Shares of Restricted Stock shall be evidenced in such manner as the Committee may deem appropriate, including book-entry registration or issuance of one or more stock certificates. If any certificate is issued in respect of shares of Restricted Stock, such certificates shall be registered in the name of the Participant and shall bear an appropriate legend referring to the terms, conditions, and restrictions applicable to such Award, substantially in the following form:

The transferability of this certificate and the shares of stock represented hereby are subject to the terms and conditions (including forfeiture) of the 2019 Washington Prime Group, L.P. Stock Incentive Plan and an Award Agreement. Copies of such plan and agreement are on file at the offices of Washington Prime Group Inc., 180 East Broad Street, Columbus, Ohio 43215.

The Committee may require that the certificates evidencing such shares be held in custody by the Company until the restrictions thereon shall have lapsed and that, as a condition of any Award of Restricted Stock, the applicable Participant shall have delivered a stock power, endorsed in blank, relating to the Common Stock covered by such Award.

(c)       Terms and Conditions. Shares of Restricted Stock shall be subject to the following terms and conditions and such other terms and conditions as are set forth in this Plan and the applicable Award Agreement or other document approved by the Committee (including the vesting or forfeiture provisions applicable upon a Termination of Employment):

(i)       The Committee shall, prior to or at the time of grant, condition (A) the vesting of an Award of Restricted Stock upon the continued service of the applicable Participant, or (B) the grant or vesting of an Award of Restricted Stock upon the attainment of Performance Goals or the attainment of Performance Goals and the continued service of the applicable Participant. The conditions for grant or vesting and the other provisions of Restricted Stock Awards (including without limitation any applicable Performance Goals) need not be the same with respect to each recipient.

(ii)      Subject to the provisions of this Plan and the applicable Award Agreement, during the period, if any, set by the Committee, commencing with the Grant Date of the Award and during which the vesting restrictions apply (the “Restriction Period”), the Participant shall not be permitted to sell, assign, transfer, pledge or otherwise encumber Shares of Restricted Stock.

(d)Rights of a Shareholder. Except as provided in this Section 6 and the applicable Award Agreement, the applicable Participant shall have, with respect to the Shares of Restricted Stock, all of the rights of a shareholder of the Company holding the class or series of Common Stock that is the subject of the Restricted Stock, including, if applicable, the right to vote the shares and the right to receive any dividends. As determined by the Committee in the applicable Award Agreement and subject to Section 15(e), with respect to Restricted Stock with vesting subject solely to continued service (A) cash dividends on the class or series of Common Stock that is the subject of the Restricted Stock Award shall be payable in cash and shall, as determined by the Committee, be either (i) held subject to the vesting of the underlying Restricted Stock, or (ii) distributed in full or in part without regard to the vested status of the underlying Restricted Stock and (B) dividends payable in Common Stock shall be paid in the form of Restricted Stock of the same class as the Common Stock with which such dividend was paid, and shall, as determined by the Committee, be either (i) held subject to the vesting of the underlying Restricted Stock, or (ii) distributed in full or in part without regard to the vested status of the underlying Restricted Stock. With respect to Restricted Stock with vesting subject to the attainment of Performance Goals (A) cash dividends on the class or series of Common Stock that is the subject of the Restricted Stock Award shall accrue either in cash or reinvestment in additional Restricted Stock, and be paid only to the extent the underlying Restricted Stock vests and (B) dividends payable in Common Stock shall accrue, assuming reinvestment in the form of Restricted Stock of the same class as the Common Stock with which such dividend was paid, and be paid only to the extent the underlying Restricted Stock vests.

(e)       Delivery of Unlegended Certificates. If and when any applicable Performance Goals are satisfied and the Restriction Period expires without a prior forfeiture of the Shares of Restricted Stock for which legended certificates have been issued, unlegended certificates for such Shares shall be delivered to the Participant upon surrender of the legended certificates.

SECTION 7.  Restricted Stock Units

(a)Administration. Restricted stock units and deferred share rights (together, “Restricted Stock Units”) are Awards denominated in Shares that will be settled, subject to the terms and conditions of the Restricted Stock Units, in an amount in cash, Shares, or both, based upon the Fair Market Value of a specified number of Shares. The Committee shall determine the Eligible Individuals to whom and the time or times at which grants of Restricted Stock Units will be awarded, the number of shares in respect of which any granted Restricted Stock Units shall relate, the conditions for vesting, the time or times within which such Restricted Stock Units may be subject to forfeiture and any other terms and conditions of the Restricted Stock Units, in addition to those contained in Section 7(b).

(b)Terms and Conditions. Restricted Stock Units shall be subject to the following terms and conditions and such other terms and conditions as are set forth in this Plan and the applicable Award Agreement or other document approved by the Committee (including the vesting or forfeiture provisions applicable upon a Termination of Employment):

(i)        The Committee shall, prior to or at the time of grant, condition (A) the vesting of Restricted Stock Units upon the continued service of the applicable Participant, or (B) the grant or vesting of Restricted Stock Units upon the attainment of Performance Goals or the attainment of Performance Goals and the continued service of the applicable Participant. The conditions for grant or vesting and the other provisions of Restricted Stock Units (including without limitation any applicable Performance Goals) need not be the same with respect to each recipient. An Award of Restricted Stock Units shall be settled as and when the Restricted Stock Units vest, at a later time specified by the Committee in the applicable Award Agreement, or, if the Committee so permits, in accordance with an election of the Participant.

(ii)       Subject to the provisions of this Plan and the applicable Award Agreement, during the Restriction Period, if any, set by the Committee, the Participant shall not be permitted to sell, assign, transfer, pledge or otherwise encumber Restricted Stock Units.

(c)Rights of a Shareholder. A Participant to whom Restricted Stock Units are awarded shall have no rights as a shareholder with respect to the Shares represented by the Restricted Stock Units unless and until Shares are actually delivered to the Participant in settlement thereof. As determined by the Committee and subject to Section 15(e), with respect to Restricted Stock Units with vesting subject solely to continued service either (i) an Award of Restricted Stock Units shall be adjusted to reflect deemed reinvestment in additional Restricted Stock Units of the dividends that would be paid and distributions that would be made with respect to the Award of Restricted Stock Units if it consisted of actual Shares, or (ii) dividend equivalents shall be paid on Restricted Stock Units in respect of such dividends and distributions, without regard to the vested status of the underlying Restricted Stock Units. With respect to Restricted Stock Units with vesting subject to the attainment of Performance Goals (A) cash dividends on the class or series of Common Stock that is the subject of the Restricted Stock Units shall accrue either in cash or reinvestment in additional Restricted Stock Units, and be paid or delivered only to the extent the underlying Restricted Stock Unit vests and (B) dividends payable in Common Stock shall accrue, assuming reinvestment in the form of additional Restricted Stock Units, and be delivered only to the extent the underlying Restricted Stock Unit vests.

(d)       Notwithstanding the immediately preceding sentence, if an adjustment to an Award of Restricted Stock Units is made pursuant to Section 3(f) as a result of any dividend or distribution, no increase to such Award (by means of deemed reinvestment in additional Restricted Stock Units) shall be made, and no dividend equivalents shall be paid, under Section 7(c) as a result of the same dividend or distribution.

SECTION 8.  LTIP Units

(a)       Administration. The Committee shall determine the Eligible Individuals to whom and the time or times at which grants of LTIP Units will be awarded, the number of LTIP Units to be awarded to any Eligible Individual, the conditions for vesting, the time or times within which such LTIP Units may be subject to forfeiture and any other terms and conditions of the LTIP Units, in addition to those contained in Section 8(b).

(b)Terms and Conditions. LTIP Units shall be subject to the following terms and conditions and such other terms and conditions as are set forth in this Plan, the Partnership Agreement, Certificate of Designation of LTIP Units, the applicable Award Agreement or such other document approved by the Committee (including the vesting or forfeiture provisions applicable upon a Termination of Employment):

(i)       The Committee shall, prior to or at the time of grant, condition (A) the vesting of an Award of LTIP Units upon the continued service of the applicable Participant, or (B) the grant or vesting of an Award of LTIP Units upon the attainment of Performance Goals or the attainment of Performance Goals and the continued service of the applicable Participant. The conditions for grant or vesting and the other provisions of LTIP Unit Awards (including without limitation any applicable Performance Goals) need not be the same with respect to each recipient.

(ii)      Each LTIP Unit Award under the Plan shall relate to a specified number of Units. LTIP Units shall be convertible into Units once vested and in accordance with the other terms and conditions set forth in the applicable Partnership Agreement and the applicable Certificate of Designation of LTIP Units. Units into which LTIP Units are converted shall be exchangeable, in whole or in part, for shares of Common Stock on a one-for- one basis, or cash, as selected by the General Partner (or such other form of consideration equivalent in value thereto as may be determined by the Committee in its sole discretion) at such time and on such terms as may be established by the Committee and in accordance with the Partnership Agreement and the applicable Certificate of Designation of LTIP Units.

(iii)     Subject to the provisions of this Plan and the applicable Award Agreement, during the Restriction Period of an LTIP Unit Award, the Participant shall not be permitted to sell, assign, transfer, pledge or otherwise encumber the LTIP Units subject to such Award.

(c)Rights of a Shareholder or Unitholder. A Participant to whom LTIP Units are awarded shall have no rights as a holder of Units until such LTIP Units are converted into Units, and shall have no rights as a shareholder with respect to the Shares for which such Units may be exchanged unless and until so exchanged and Shares are actually delivered to the Participant in settlement thereof. A Participant’s rights to distributions in respect of LTIP Units, if any, shall be determined in accordance with the terms of the Partnership Agreement and the applicable Certificate of Designation of LTIP Units.

SECTION 9. Performance Units

Performance Units may be issued hereunder to Eligible Individuals, for no cash consideration or for such minimum consideration as may be required by applicable law, either alone or in addition to other Awards granted under this Plan. The Performance Goals to be achieved during any Performance Period and the length of the Performance Period shall be determined by the Committee at the time of the resolution fixing the Grant Date for each Performance Unit. The conditions for grant or vesting and the other provisions of Performance Units (including without limitation any applicable Performance Goals) need not be the same with respect to each recipient. Performance Units may be paid in cash, Shares, other property or any combination thereof, in the sole discretion of the Committee as set forth in the applicable Award Agreement or other document approved by the Committee. Each Performance Unit award will be evidenced by an Award Agreement or other document approved by the Committee that specifies the date and terms of the award and such additional limitations, terms and conditions as the Committee may determine.

SECTION 10. Other Stock-Based Awards

Other Stock-Based Awards may be granted either alone or in conjunction with other Awards granted under this Plan.

SECTION 11. Change-in-Control Provisions

(a)       General. The provisions of this Section 11 shall, subject to Section 3(e), apply notwithstanding any other provision of this Plan to the contrary, except to the extent the Committee specifically provides otherwise in an Award Agreement.

(b)Impact of Change in Control. Upon the occurrence of a Change in Control, unless otherwise provided in the applicable Award Agreement: (i) all then-outstanding Stock Options and Stock Appreciation Rights shall become fully vested and exercisable, and all Full- Value Awards (other than performance-based Awards) shall vest in full, be free of restrictions, and be deemed to be earned and payable in an amount equal to the full value of such Award, except in each case to the extent that another Award meeting the requirements of Section 11(c) (any award meeting the requirements of Section 11(c), a “Replacement Award”) is provided to the Participant pursuant to Section 3(f) to replace such Award (any award intended to be replaced by a Replacement Award, a “Replaced Award”), and (ii) any performance-based Award that is not replaced by a Replacement Award shall be deemed to be earned and payable in an amount equal to the full value of such performance-based Award (with, unless otherwise provided in an Award Agreement or Individual Agreement or agreed in connection with the Change in Control, all applicable Performance Goals deemed achieved at the level of achievement of the Performance Goals for the Award as determined by the Committee not later than the date of the Change in Control, taking into account performance through the latest date preceding the Change in Control as to which performance can, as a practical matter, be determined (but not later than the end of the applicable Performance Period)).

(c)Replacement Awards. An Award shall meet the conditions of this Section 11(c) (and hence qualify as a Replacement Award) if: (i) it is of the same type as the Replaced Award; (ii) it has a value equal to the value of the Replaced Award as of the date of the Change in Control, as determined by the Committee in its sole discretion consistent with Section 3(e); (iii) the underlying Replaced Award was an equity-based award, it relates to publicly traded equity securities of the Company or the entity surviving the Company following the Change in Control; (iv) it contains terms relating to vesting (including with respect to a Termination of Employment) that are substantially identical to those of the Replaced Award; and (v) its other terms and conditions are not less favorable to the Participant than the terms and conditions of the Replaced Award (including the provisions that would apply in the event of a subsequent Change in Control) as of the date of the Change in Control. Without limiting the generality of the foregoing, a Replacement Award may take the form of a continuation of the applicable Replaced Award if the requirements of the preceding sentence are satisfied. If a Replacement Award is granted, the Replaced Award shall not vest upon the Change in Control. The determination whether the conditions of this Section 11(c) are satisfied shall be made by the Committee, as constituted immediately before the Change in Control, in its sole discretion.

(d)Termination of Employment. Notwithstanding any other provision of this Plan to the contrary and unless otherwise determined by the Committee and set forth in the applicable Award Agreement, upon a Termination of Employment of a Participant by the Company other than for Cause within 24 months following a Change in Control, (i) all Replacement Awards held by such Participant shall vest in full, be free of restrictions, and be deemed to be earned in full (with respect to Performance Goals, unless otherwise provided in an Award Agreement or Individual Agreement or agreed in connection with the Change in Control, at the level of achievement of the Performance Goals for the Award as determined by the Committee taking into account performance through the latest date preceding the Termination of Employment as to which performance can, as a practical matter, be determined (but not later than the end of the applicable Performance Period)), and (ii) unless otherwise provided in the applicable Award Agreement, notwithstanding any other provision of this Plan to the contrary, any Stock Option or Stock Appreciation Right held by the Participant as of the date of the Change in Control that remains outstanding as of the date of such Termination of Employment may thereafter be exercised until the expiration of the stated full Term of such Nonqualified Stock Option or Stock Appreciation Right.

(e)Definition of Change in Control. For purposes of this Plan, a “Change in Control” shall mean the happening of any of the following events:

(i)       any “person,” as such term is used in Sections 13(d) and 14(d) of the Exchange Act (other than any trustee, fiduciary or other person or entity holding securities under any employee benefit plan or trust of the Company or any of its subsidiaries), together with all “affiliates” and “associates” (as such terms are defined in Rule 12b-2 under the Exchange Act) of such person, shall become the “beneficial owner” (as such term is defined in Rule 13d-3 under the Exchange Act), directly or indirectly, of securities of the Company representing twenty-five percent (25%) or more of the Company’s then outstanding voting securities entitled to vote generally in the election of directors;

(ii)       individuals who, immediately following the consummation of the distribution of the Common Stock to the shareholders of the Company, constitute the Board (the “Incumbent Board”) cease for any reason to constitute at least a majority of the Board; provided, however, that any individual becoming a director subsequent to the Effective Date hereof whose election, or nomination for election by the Company’s stockholders, was approved by a vote of at least a majority of the directors then comprising the Incumbent Board shall be considered as though such individual were a member of the Incumbent Board, but excluding, for this purpose, any such individual whose initial assumption of office occurs as a result of either an actual or threatened election contest or other actual or threatened solicitation of proxies or consents by or on behalf of a person other than the Board;

(iii)      a reorganization, merger or consolidation of the Company, in each case unless, following such reorganization, merger or consolidation, (A) more than sixty percent (60%) of the combined voting power of the then outstanding voting securities of the corporation resulting from such reorganization, merger or consolidation entitled to vote generally in the election of directors is then beneficially owned, directly or indirectly, by all or substantially all of the individuals and entities who were the beneficial owners of the Company’s outstanding voting securities immediately prior to such reorganization, merger or consolidation in substantially the same proportions as their beneficial ownership, immediately prior to such reorganization, merger or consolidation, of the Company’s outstanding voting securities, (B) no person (excluding the Company, any employee benefit plan or related trust of the Company or such corporation resulting from such reorganization, merger or consolidation and any person beneficially owning, immediately prior to such reorganization, merger or consolidation, directly or indirectly, twenty-five percent (25%) or more of the Company’s outstanding voting securities) beneficially owns, directly or indirectly, twenty-five percent (25%) or more of the combined voting power of the then outstanding voting securities of the corporation resulting from such reorganization, merger or consolidation entitled to vote generally in the election of directors and (C) at least a majority of the members of the board of directors of the corporation resulting from such reorganization, merger or consolidation were members of the Incumbent Board at the time of the execution of the initial agreement providing for such reorganization, merger or consolidation;

(iv)       the sale or other disposition of all or substantially all of the assets of the Company, other than to a corporation with respect to which following such sale or other disposition (x) more than sixty percent (60%) of the combined voting power of the then outstanding voting securities of such corporation entitled to vote generally in the election of directors is then beneficially owned, directly or indirectly, by all or substantially all of the individuals and entities who were the beneficial owners of the Company’s outstanding voting securities entitled to vote generally in the election of directors immediately prior to such sale or other disposition in substantially the same proportion as their beneficial ownership, immediately prior to such sale or other disposition, of the Company’s outstanding voting securities, (y) no person (excluding the Company, any employee benefit plan or related trust of the Company or such corporation and any person beneficially owning, immediately prior to such sale or other disposition, directly or indirectly, twenty-five percent (25%) or more of the Company’s outstanding voting securities) beneficially owns, directly or indirectly, twenty-five percent (25%) or more of the combined voting power of the then outstanding voting securities of such corporation entitled to vote generally in the election of directors and (z) at least a majority of the members of the board of directors of such corporation were members of the Incumbent Board at the time of the execution of the initial agreement or action of the Board providing for such sale or other disposition of assets of the Company; or

(v)       approval by the stockholders of the Company of a complete liquidation or dissolution of the Company.

SECTION 12.  Section 16(b); Section 409A

(a)       The provisions of this Plan are intended to ensure that no transaction under this Plan is subject to (and all such transactions will be exempt from) the short-swing recovery rules of Section 16(b) of the Exchange Act (“Section 16(b)”). Accordingly, the composition of the Committee shall be subject to such limitations as the Board deems appropriate to permit transactions pursuant to this Plan to be exempt (pursuant to Rule 16b-3 promulgated under the Exchange Act) from Section 16(b) (to the extent Section 16(b) otherwise would be applicable), and no delegation of authority by the Committee shall be permitted if such delegation would cause any such transaction to be subject to (and not exempt from) Section 16(b).

(b)       The Plan is intended to comply with the requirements of Section 409A of the Code or an exemption or exclusion therefrom and, with respect to amounts that are subject to Section 409A of the Code, it is intended that this Plan be administered in all respects in accordance with Section 409A of the Code. Each payment under any Award that constitutes non-qualified deferred compensation subject to Section 409A of the Code shall be treated as a separate payment for purposes of Section 409A of the Code. In no event may a Participant, directly or indirectly, designate the calendar year of any payment to be made under any Award that constitutes non-qualified deferred compensation subject to Section 409A of the Code. Notwithstanding any other provision of this Plan or any Award Agreement to the contrary, if a Participant is a “specified employee” within the meaning of Section 409A of the Code (as determined in accordance with the methodology established by the Company), amounts that constitute “nonqualified deferred compensation” within the meaning of Section 409A of the Code that would otherwise be payable by reason of a Participant’s Separation from Service during the six-month period immediately following such Separation from Service shall instead be paid or provided on the first business day following the date that is six months following the Participant’s Separation from Service. If the Participant dies following the Separation from Service and prior to the payment of any amounts delayed on account of Section 409A of the Code, such amounts shall be paid to the personal representative of the Participant’s estate within 30 days following the date of the Participant’s death.

SECTION 13. Term, Amendment and Termination

(a)       Effectiveness. The Plan shall be effective on the date of its approval by the Company’s shareholders (the “Effective Date”). The Plan shall be null and void and of no effect if the foregoing condition is not fulfilled and in such event the Company’s Prior Plan shall continue in effect. If the Plan is adopted by the Company’s stockholders, upon the Effective Date, no new Awards shall be granted under the Prior Plan.

(b)Termination. The Plan will terminate on the tenth anniversary of the Effective Date. Awards outstanding as of such date shall not be affected or impaired by the termination of this Plan.

(c)Amendment of Plan. The Partnership, by action of the General Partner may amend, alter, or discontinue this Plan, but no amendment, alteration or discontinuation shall be made which would materially impair the rights of the Participant with respect to a previously granted Award without such Participant’s consent, except such an amendment made to comply with applicable law, including without limitation Section 409A of the Code, Applicable Exchange listing standards or accounting rules. In addition, no amendment shall be made without the approval of the Company’s shareholders to the extent such approval is required by applicable law or the listing standards of the Applicable Exchange.

(d)       Amendment of Awards. Subject to Section 5(d), the Committee may unilaterally amend the terms of any Award theretofore granted, but no such amendment shall, without the Participant’s consent, materially impair the rights of any Participant with respect to an Award, except such an amendment made to cause this Plan or Award to comply with applicable law, Applicable Exchange listing standards or accounting rules.

SECTION 14.  Unfunded Status of Plan

(e)       It is intended that this Plan constitute an “unfunded” plan for incentive and deferred compensation. The Committee may authorize the creation of trusts or other arrangements to meet the obligations created under this Plan to deliver Common Stock or make payments; provided, however, that unless the Committee otherwise determines, the existence of such trusts or other arrangements is consistent with the “unfunded” status of this Plan.

SECTION 15.  General Provisions

(a)       Conditions for Issuance. The Committee may require each person purchasing or receiving Shares or LTIP Units pursuant to an Award to represent to and agree with the Company in writing that such person is acquiring the Shares or LTIP Units without a view to the distribution thereof. The certificates for such Shares may include any legend which the Committee deems appropriate to reflect any restrictions on transfer. Notwithstanding any other provision of this Plan or agreements made pursuant thereto, the Company shall not be required to issue or deliver any certificate or certificates for Shares under this Plan prior to fulfillment of all of the following conditions: (i) listing or approval for listing upon notice of issuance, of such Shares on the Applicable Exchange; (ii) any registration or other qualification of such Shares of the Company under any state or federal law or regulation, or the maintaining in effect of any such registration or other qualification which the Committee shall, in its absolute discretion upon the advice of counsel, deem necessary or advisable; and (iii) obtaining any other consent, approval, or permit from any state or federal governmental agency which the Committee shall, in its absolute discretion after receiving the advice of counsel, determine to be necessary or advisable.

(b)       Additional Compensation Arrangements. Nothing contained in this Plan shall prevent the Company or any Subsidiary or Affiliate from adopting other or additional compensation arrangements for its employees.

(c)No Contract of Employment. The Plan shall not constitute a contract of employment, and adoption of this Plan shall not confer upon any employee any right to continued employment, nor shall it interfere in any way with the right of the Company or any Subsidiary or Affiliate to terminate the employment of any employee at any time.

(d)       Required Taxes. No later than the date as of which an amount first becomes includible in the gross income of a Participant for federal, state, local or foreign income or employment or other tax purposes with respect to any Award under this Plan, such Participant shall pay to the Company, or make arrangements satisfactory to the Company regarding the payment of, any federal, state, local or foreign taxes of any kind required by law to be withheld with respect to such amount. Unless otherwise determined by the Company, withholding obligations may be settled with Common Stock, including Common Stock that is part of the Award that gives rise to the withholding requirement, having a Fair Market Value on the date of withholding equal to the minimum amount required to be withheld for tax purposes, all in accordance with such procedures as the Committee establishes. The obligations of the Company under this Plan shall be conditional on such payment or arrangements, and the Company and its Affiliates shall, to the extent permitted by law, have the right to deduct any such taxes from any payment otherwise due to such Participant. The Committee may establish such procedures as it deems appropriate, including making irrevocable elections, for the settlement of withholding obligations with Common Stock.

(e)       Limitation on Dividend Reinvestment and Dividend Equivalents. Reinvestment of dividends in additional Restricted Stock at the time of any dividend payment, and the payment of Shares with respect to dividends to Participants holding Awards of Restricted Stock Units, or the adjustment of Restricted Stock Units in respect of such dividends, shall only be permissible if sufficient Shares are available under Section 3 for such reinvestment or payment or the settlement of such Awards (taking into account then-outstanding Awards). If sufficient Shares are not available for such reinvestment, payment or settlement, such reinvestment, payment or settlement shall be made in the form of a grant of Restricted Stock Units equal in number to the Shares that would have been obtained by such payment, reinvestment or settlement, the terms of which Restricted Stock Units shall provide for settlement in cash and for dividend equivalent reinvestment in further Restricted Stock Units on the terms contemplated by this Section 15(e).

(f)       Designation of Death Beneficiary. The Committee shall establish such procedures as it deems appropriate for a Participant to designate a beneficiary to whom any amounts payable in the event of such Participant’s death are to be paid or by whom any rights of such eligible Individual, after such Participant’s death, may be exercised.

(g)Subsidiary Employees. In the case of a grant of an Award to any employee of a Subsidiary, the Company may, if the Committee so directs, issue or transfer the Shares, if any, covered by the Award to the Subsidiary, for such lawful consideration as the Committee may specify, upon the condition or understanding that the Subsidiary will transfer the Shares to the employee in accordance with the terms of the Award specified by the Committee pursuant to the provisions of this Plan. All Shares underlying Awards that are forfeited or canceled revert to the Company.

(h)Governing Law and Interpretation. The Plan and all Awards made and actions taken thereunder shall be governed by and construed in accordance with the laws of the State of Indiana, without reference to principles of conflict of laws. The captions of this Plan are not part of the provisions hereof and shall have no force or effect.

(i)       Non-Transferability. Except as otherwise provided in Sections 5(i), 6(c)(ii), 7(b)(ii) and 8(b)(iii) or as determined by the Committee, Awards under this Plan are not transferable except by will or by laws of descent and distribution.

 WASHINGTON PRIME GROUP INC.

 180 EAST BROAD STREET

 COLUMBUS, OH 43215

VOTE BY INTERNET -www.proxyvote.com

Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.

ELECTRONIC DELIVERY OF FUTURE SHAREHOLDER COMMUNICATIONS

If you would like to reduce the costs incurred by us in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access shareholder communications electronically in future years.

VOTE BY PHONE - 1-800-690-6903

Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the meeting date. Have your proxy card in hand when you call and then follow the instructions.

VOTE BY MAIL

Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Washington Prime Group Inc., c/o Broadridge Financial Solutions, Inc., 51 Mercedes Way, Edgewood, NY 11717.

To Vote, Mark Blocks Below In Blue or Black Ink As FollowsKeep This Portion For Your Records