Attached files

file filename
EX-10.2 - EX-10.2 - ELAH Holdings, Inc.d719157dex102.htm
EX-10.1 - EX-10.1 - ELAH Holdings, Inc.d719157dex101.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934

Date of Report: April 29, 2014

 

 

Signature Group Holdings, Inc.

 

 

 

                Delaware                                   001-08007                                   46-3783818                

(State or other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

15301 Ventura Boulevard, Suite 400

                Sherman Oaks, California                

                              91403                             
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (805) 435-1255

15303 Ventura Boulevard, Suite 1600

                         Sherman Oaks, California 91403                        

(Former name or former address if changed since last report.)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On April 30, 2014, Signature Group Holdings, Inc. (the “Company”) entered into an Amendment to Employment Agreement (the “Amendments”) with each of Kyle Ross, the Company’s Executive Vice President and Chief Financial Officer, and W. Christopher Manderson, the Company’s Executive Vice President, General Counsel and Secretary, pursuant to which the termination dates of their respective employment agreements with the Company have been extended from April 30, 2014 to July 31, 2014.

The foregoing description of the Amendments does not purport to be complete and is qualified in its entirety by reference to the full text of the Amendments, copies of which are attached hereto as Exhibit 10.1 and Exhibit 10.2 and the terms of which are incorporated herein by reference.

Item 5.07 Submission of Matters to a Vote of Security Holders.

On April 29, 2014, the Company held its 2014 annual meeting of stockholders (the “Annual Meeting”). On the record date for the Annual Meeting, there were 12,254,649 shares of common stock of the Company issued, outstanding and entitled to vote. At the Annual Meeting, the stockholders:

 

(1) voted to elect each of the five (5) director nominees;
(2) ratified the appointment of Squar, Milner, Peterson, Miranda & Williamson, LLP, as our independent registered public accounting firm for the fiscal year ending December 31, 2014; and
(3) approved, by advisory vote, the compensation of our named executive officers.

As disclosed in the Company’s proxy statement for the Annual Meeting, dated April 4, 2014 (the “Proxy Statement”), Lee P. Crockett notified the Company that he intended to nominate himself to stand for election at the Annual Meeting. On March 25, 2014, counsel to the Company informed counsel to Mr. Crockett of the decision of the Nominating and Governance Committee of the Board of Directors not to include Mr. Crockett as a nominee of the Company at the Annual Meeting. Since Mr. Crockett did not contest the election of directors and the election was otherwise uncontested, as disclosed in the Proxy Statement, shares held by stockholders who did not give their custodian specific instructions on the proposal to elect directors or the proposal to approve, by advisory vote, the compensation of our named executive officers, were treated as “broker non-votes” with respect to those matters.

The Company’s inspector of election certified the following vote tabulations:

Election of Directors

 

Name

 

Votes For

 

Votes Withheld

 

Broker Non-Votes

Craig T. Bouchard

  5,060,673   1,154,514   5,298,052

Peter C.B. Bynoe

  4,421,580   1,793,607   5,298,052

Patrick E. Lamb

  5,077,963   1,137,224   5,298,052

Raj Maheshwari

  5,050,356   1,164,831   5,298,052

Philip G. Tinkler

  4,580,825   1,634,362   5,298,052

Ratification of appointment of Squar, Milner, Peterson, Miranda & Williamson, LLP

 

Votes For

 

Votes Against

 

Abstentions

11,106,362

  9,959   396,918


Advisory vote on the compensation of our named executive officers

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

5,846,590

  308,695   59,902   5,298,052

Item 8.01 Other Events.

On April 29, 2014, the Company’s Board of Directors reappointed Mr. Craig Bouchard as Chairman of the Board of Directors, and reconstituted the standing committees of the Board as follows:

 

Audit Committee

 

Compensation Committee

 

Nominating and Governance Committee

Patrick E. Lamb – Chairman

  Peter C.B. Bynoe – Chairman   Philip G. Tinkler – Chairman

Peter C.B. Bynoe

  Raj Maheshwari   Patrick E. Lamb

Philip G. Tinkler

  Philip G. Tinkler   Raj Maheshwari

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit
No.

  

Description

10.1   

Amendment to Employment Agreement, dated April 30, 2014, between Kyle Ross and the Company

10.2   

Amendment to Employment Agreement, dated April 30, 2014, between W. Christopher Manderson and the Company


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

   

SIGNATURE GROUP HOLDINGS, INC.

 

(Registrant)

Date: May 1, 2014     By:   /s/ W. Christopher Manderson
    Name:   W. Christopher Manderson
    Title:   Executive Vice President, General Counsel and Secretary


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10.1   

Amendment to Employment Agreement, dated April 30, 2014, between Kyle Ross and the Company

10.2   

Amendment to Employment Agreement, dated April 30, 2014, between W. Christopher Manderson and the Company