Explanatory Note
This Amendment No. 11 to Schedule 13D (this “Amendment”) is filed to amend the Schedule 13D (the “Initial Schedule”) filed with the Securities and Exchange Commission (the “SEC”) on August 28, 2015 by the HL Voting Trust (the “HL Voting Trust”), Scott L. Beiser, Irwin N. Gold and Robert H. Hotz, as subsequently amended on December 7, 2016 and refiled in its entirety on February 10, 2017, which was further amended on February 18, 2017, March 17, 2017, April 5, 2017, June 2, 2017, November 8, 2017, March 22, 2018, April 5, 2018, June 6, 2018 and August 21, 2018 (the Initial Schedule as amended, the “Schedule”), to report the resignation of certain nominees of ORIX HLHZ Holding LLC (“HLHZ”) from the Issuer’s board of directors and to report an amendment of the Voting Trust Agreement.
Capitalized terms not defined herein shall have the meanings ascribed to them in the Schedule.
Item 3. | Source and Amount of Funds or Other Consideration |
Item 3 of the Schedule is hereby amended and supplemented by the addition of the following:
Since Amendment No. 10 filed on August 21, 2018 and through October 30, 2018, there was a net decrease of 222,083 shares of Class B common stock in the HL Voting Trust, due to (i) the conversion of 9,435 shares of Class B common stock and subsequent charitable donation of the 9,435 shares of Class A common stock, (ii) the forfeiture of 10,197 shares of Class B common stock in connection with terminations of employment, (iii) the grant of 5,326 shares of unvested Class B common stock under the Issuer’s 2016 Equity Plan, (iv) the withholding of 53 shares of Class B Common Stock for taxes, and (v) the conversion of 207,724 shares of Class B common stock and subsequent sale of the 207,724 shares of Class A common stock in the open market.
Item 4. | Purpose of Transaction |
Item 4 of the Schedule is hereby amended and supplemented by the addition of the following:
Pursuant to the Stockholders’ Agreement, prior to the fifth anniversary of the Issuer’s IPO, so long as thePost-IPO Percentage Ownership (as defined in the Stockholders’ Agreement) of HLHZ met certain thresholds, HLHZ had the right to recommend four director nominees to the board of directors of the Issuer. Effective in August 2018, HLHZPost-IPO Percentage Ownership decreased below 10%, as a result of which the number of director nominees that HLHZ was entitled to recommend pursuant to the Stockholders’ Agreement was reduced to one. Previously, the Issuer, HLHZ, and the trustees of the HL Voting Trust entered into a waiver agreement, pursuant to which the Issuer and the trustees of the HL Voting Trust waived the provision of the Stockholders’ Agreement requiring HLHZ to take all actions necessary to cause three of the HLHZ-designated directors to tender their resignations within five business days of HLHZ’s holdings dropping below 10%, and HLHZ agreed to take all actions necessary to cause such directors to tender their resignations within one business day of receiving a written request from the trustees of the HL Voting Trust to do so.
On October 18, 2018, Ron K. Barger, Robert J.B. Lenhardt and Paul E. Wilson resigned from their positions as directors of the Issuer, effective as of such date. Each of Messrs. Barger, Lenhardt and Wilson were nominated by HLHZ, and were elected as directors of the Issuer, in accordance with the terms of the Stockholders’ Agreement. Pursuant to the Stockholders Agreement, HLHZ is still entitled to nominate one member of the Issuer’s board of directors. Hideto Nishitani continues to serve on the Issuer’s board of directors as a nominee of HLHZ.
For a more complete description of the Stockholders’ Agreement, as well as to the other rights of, and restrictions on, the Issuer that are impacted by HLHZ’sPost-IPO Percentage Ownership being less than 10%, reference is made to the full text of the Stockholders’ Agreement, a copy of which is filed as Exhibit 10.1 to the Issuer’s Current Report on Form8-K, filed with the Securities and Exchange Commission on August 21, 2015.
5