def14a
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 þ Filed by a Party other than the Registrant o
Check the appropriate box:
o |
|
Preliminary Proxy Statement |
|
o |
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
þ |
|
Definitive Proxy Statement |
|
o |
|
Definitive Additional Materials |
|
o |
|
Soliciting Material Pursuant to §240.14a-12 |
NovaStar Financial, 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):
þ |
|
No fee required. |
|
o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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: |
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
|
o |
|
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: |
|
|
|
|
|
NOVASTAR
FINANCIAL, INC.
2114 Central Street, Suite 600
Kansas City, MO 64108
(816) 237-7000
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
To Our Stockholders:
You are cordially invited to attend the annual meeting of
stockholders of NovaStar Financial, Inc., a Maryland corporation
(the Company), to be held on Thursday, July 21,
2011 at 10:00 a.m., Central Time, at the Hyatt Regency
Crown Center Hotel, 2345 McGee Street, Kansas City, Missouri
64108, for the following purposes:
1. To elect two Class III directors to serve until the
annual meeting of stockholders to be held in 2014 and until
their successors are elected and qualify;
2. To ratify the selection of Deloitte & Touche
LLP as the Companys independent registered public
accounting firm for the fiscal year ending December 31,
2011; and
3. To transact such other business as may properly come
before the annual meeting and any postponement or adjournment
thereof.
The Companys Board of Directors intends to present Howard
M. Amster and Barry A. Igdaloff as nominees for election to the
Board of Directors. A proxy statement describing the matters to
be considered at the annual meeting is attached to this notice.
The Board of Directors has fixed the close of business on
April 28, 2011 as the record date for determination of
stockholders entitled to notice of, and to vote at, the annual
meeting and any postponement or adjournment thereof.
By Order of the Board of Directors
Rodney E. Schwatken
Chief Financial Officer,
Chief Accounting Officer and Secretary
Kansas City, Missouri
June 16, 2011
YOUR VOTE IS IMPORTANT
PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN YOUR PROXY IN THE
ENCLOSED POSTAGE-PAID ENVELOPE OR AUTHORIZE A PROXY TO VOTE YOUR
SHARES BY TELEPHONE OR VIA THE INTERNET AS INSTRUCTED ON
THE PROXY CARD. YOUR VOTE IS REVOCABLE IN ACCORDANCE WITH THE
PROCEDURES SET FORTH IN THIS PROXY STATEMENT. IF YOU ATTEND THE
ANNUAL MEETING, YOU MAY VOTE IN PERSON EVEN IF YOU RETURNED A
PROXY.
TABLE OF
CONTENTS
|
|
|
|
|
|
|
Page
|
|
|
|
|
1
|
|
|
|
|
4
|
|
|
|
|
7
|
|
|
|
|
14
|
|
|
|
|
15
|
|
|
|
|
16
|
|
|
|
|
22
|
|
|
|
|
24
|
|
|
|
|
24
|
|
|
|
|
27
|
|
|
|
|
29
|
|
|
|
|
29
|
|
NOVASTAR
FINANCIAL, INC.
2114 Central Street,
Suite 600
Kansas City, MO 64108
(816) 237-7000
PROXY
STATEMENT
ANNUAL MEETING OF STOCKHOLDERS
To Be Held July 21,
2011
To Our Stockholders:
The Board of Directors of NovaStar Financial, Inc., a Maryland
corporation (NovaStar Financial or the
Company), is furnishing this proxy statement in
connection with its solicitation of proxies for use at the
annual meeting of stockholders to be held on Thursday,
July 21, 2011 at 10:00 a.m., Central Time, at the
Hyatt Regency Crown Center Hotel, 2345 McGee Street, Kansas
City, Missouri 64108. This proxy statement, the accompanying
proxy card and the notice of annual meeting are being provided
to stockholders beginning on or about June 16, 2011.
GENERAL
INFORMATION
Record
Date and Voting Rights
Holders of shares of NovaStar Financials common stock, par
value $0.01 per share (the Common Stock), and
holders of NovaStar Financials 9.00% Series D1
Mandatory Convertible Preferred Stock, par value $0.01 per share
(the Series D1 Preferred Stock), in each case
at the close of business on April 28, 2011, the record
date, are entitled to notice of, and to vote at the annual
meeting. On that date, 9,368,053 shares of Common Stock and
2,100,000 shares of Series D1 Preferred Stock were
outstanding.
Each holder of Common Stock is entitled to one vote for each
share of Common Stock held as of the record date. Each holder of
Series D1 Preferred Stock is entitled to one vote for each
share of Common Stock into which the Series D1 Preferred
Stock held as of the record date is convertible, in the
aggregate. The outstanding Series D1 Preferred Stock is
convertible into 1,875,000 shares of Common Stock, in the
aggregate. Consequently, the aggregate number of votes entitled
to be cast at the annual meeting is 11,243,053.
Proposed
Recapitalization of Preferred Stock
As described in the Companys
Form S-4
Registration Statement, as amended (Registration
No. 333-171115)
(the
Form S-4)
filed with the Securities and Exchange Commission (the
SEC), the Company has proposed to recapitalize the
outstanding shares of its 8.90% Series C Cumulative
Redeemable Preferred Stock, par value $0.01 per share (the
Series C Preferred Stock) and its
Series D1 Preferred Stock.
Upon the terms and subject to the conditions set forth in the
Form S-4
and the related Letter of Transmittal and the instructions
thereto, the Company is proposing to exchange, for each
outstanding share of Series C Preferred Stock, at the
election of the holder, either:
3 shares of newly-issued Common Stock and $2.00 in cash; or
19 shares of newly-issued Common Stock (the Series C
Offer).
The elections made by the holders of the Series C Preferred
Stock will be subject to allocation and proration procedures
intended to ensure that, in the aggregate, 43,823,600
newly-issued shares of Common Stock and $1,623,000 in cash (plus
such other cash that is needed to cash out fractional shares)
will be issued to the holders of the Series C Preferred
Stock. The Series C Offer is subject to other closing
conditions, such as the acceptance of the Series C Offer by
at least two-thirds of the outstanding shares of Series C
Preferred Stock and the requisite affirmative vote of
shareholders in support of certain aspects of the
recapitalization.
The proposed Series C Offer is part of a larger
recapitalization of the Company, whereby the holders of the
Companys Series D1 Preferred Stock have agreed to
exchange their stock for an aggregate of 37,161,600 newly-issued
shares of Common Stock and $1,377,000 in cash (the
Series D Exchange), as described in the
Companys
Form 8-K,
dated December 10, 2010, filed with the SEC. The closing of
the Series D Exchange is contingent upon the closing of the
Series C Offer by not later than June 30, 2011 and the
satisfaction of other conditions.
The closing of the Series C Offer and the Series D
Exchange will be subject to multiple conditions that are beyond
the Companys control, and we cannot provide any assurance
that these conditions will be satisfied or that the
Series C Offer and the Series D Exchange will close.
If the Series C Offer and the Series D Exchange close,
immediately thereafter, 90,353,253 shares of Common Stock
would be outstanding. Though the shares of Common Stock
outstanding will increase and the Series D1 Preferred Stock
will be eliminated upon the closings of the Series C Offer
and Series D Exchange, which closings may occur before the
annual meeting, only the holders of Common Stock and
Series D1 Preferred Stock as of April 28, 2011 will be
entitled to vote at the annual meeting, and this right to vote
will not be affected by the recapitalization if it occurs. Each
holder of Common Stock would be entitled to one vote for each
share of Common Stock held as of April 28, 2011 and each
holder of Series D1 Preferred Stock would be entitled to
one vote for each share of Common Stock into which the
Series D1 Preferred Stock held as of the record date is
convertible, in the aggregate. At the 2011 annual meeting of
stockholders, the holders of Series D1 Preferred Stock will
not be entitled to vote any of the Common Stock received as part
of the Series D Exchange, nor will any holders of
Series C Preferred Stock be entitled to vote any of the
Common Stock received as part of the Series C Offer.
The Series C Offer has not commenced. This
disclosure does not constitute an offer to sell or the
solicitation of an offer to buy any securities or a solicitation
of any related vote or approval. In connection with the proposed
Series C Offer, the Company has filed a Registration
Statement on
Form S-4
that contains a proxy statement, consent solicitation and
prospectus and a Schedule TO/13E-3 that contains related
Series C Offer materials with the SEC on December 10,
2010, each of which have been subsequently amended. The
Registration Statement has not yet become effective. The Company
will mail the proxy statement/consent solicitation/prospectus
and related Series C Offer materials to the holders of its
Series C Preferred Stock who are eligible to participate in
the Series C Offer, if and after the Registration Statement
is declared effective. Such holders are urged to carefully read
the proxy statement/consent solicitation/prospectus and related
Series C Offer materials because they contain important
information.
In connection with the solicitation of proxies from holders
of Common Stock for the proposed amendments to its charter, the
Company filed a preliminary proxy statement with the SEC on
April 22, 2011. When completed, the definitive proxy
statement and accompanying proxy card will be mailed to holders
of Common Stock entitled to vote. Stockholders are urged to read
the proxy statement and other relevant materials as they become
available because they will contain important information.
The Registration Statement,
Schedule 13E-3/TO
and proxy statement will be available for free on the SECs
website, www.sec.gov. The proxy statement/consent
solicitation/prospectus included in the Registration Statement
and additional copies of the proxy statement will be available
for free from the Company for the applicable stockholders of the
Company.
Voting of
Proxies
If you are not planning on attending the annual meeting to vote
your shares in person, your shares of Common Stock or
Series D1 Preferred Stock cannot be voted until either a
signed proxy card is returned to the Company or voting
instructions are submitted by using the Internet or by calling a
specifically designated telephone number. Specific instructions
for stockholders of record who wish to use the Internet or
telephone voting procedures are set forth on the enclosed proxy
card.
2
Shares of stock represented by properly executed proxies
received in time for the annual meeting will be voted in
accordance with the choices specified in the proxies. Unless
contrary instructions are indicated on the proxy:
|
|
|
|
|
shares will be voted FOR the election of the nominees
named in this proxy statement as Class III directors;
|
|
|
|
shares will be voted FOR the ratification of the
selection of Deloitte & Touche LLP as the independent
registered public accounting firm for the fiscal year ending
December 31, 2011.
|
The management and the Board of Directors know of no matters to
be brought before the annual meeting other than as set forth
herein. To date, NovaStar Financial has not received any
stockholder proposals. If any other matter of which the
management and Board of Directors are not now aware is properly
presented to the stockholders for action, it is the intention of
the proxy holders to vote in their discretion on all matters on
which the shares represented by such proxy are entitled to vote.
Revocability
of Proxy
The giving of the enclosed proxy does not preclude the right to
vote in person should the stockholder giving the proxy so
desire. A proxy may be revoked at any time prior to its exercise
by delivering a written statement to the Corporate Secretary
that the proxy is revoked, by presenting a later-dated proxy, or
by attending the annual meeting and voting in person.
Solicitation
of Proxies
The costs of this solicitation by the Board of Directors will be
borne by the Company. Proxy solicitations will be made by mail
and also may be made by personal interview, telephone, facsimile
transmission and telegram. Banks, brokerage house nominees and
other fiduciaries are requested to forward the proxy soliciting
material to the beneficial owners and to obtain authorization
for the execution of proxies. NovaStar Financial will, upon
request, reimburse those parties for their reasonable expenses
in forwarding proxy materials to the beneficial owners. NovaStar
Financial may engage an outside firm to solicit votes. If such a
firm is engaged subsequent to the date of this proxy statement,
the cost is estimated to be less than $10,000, plus reasonable
out-of-pocket
expenses.
Broker
Non-Votes
If the shares you own are held in street name by a
bank, brokerage firm or other nominee, your nominee, as the
record holder of your shares, is required to vote your shares
according to your instructions. In order to vote your shares,
you will need to follow the directions your nominee provides to
you. If you do not give instructions to your nominee, your
nominee will determine whether it has discretionary authority to
vote your shares. Recent changes in regulations now prohibit
nominees from voting shares in elections of directors unless the
beneficial owners indicate how the shares are to be voted.
Therefore, unlike in prior years, unless you instruct your
nominee on how to vote your shares with respect to the election
of directors, your nominee will be prohibited from voting on
your behalf. As such, it is critical that you cast your vote if
you want it to count in the election of directors at the annual
meeting. Your nominee will, however, continue to have
discretionary authority to vote uninstructed shares on the
ratification of the appointment of the Companys
independent registered public accounting firm.
Votes
Required for Approval of Proposals
The presence, in person or by proxy, of stockholders entitled to
cast a majority of all of the votes entitled to be cast
(including the Series D1 Preferred Stock on an as-converted
into Common Stock basis) constitutes a quorum for the
transaction of business at the annual meeting. Both abstentions
and broker non-votes will be considered present for the purpose
of determining the presence of a quorum.
3
Proposal 1: The vote of a plurality of
all of the votes cast at the annual meeting (at which a quorum
is present) is required for the election of Class III
directors. For purposes of the election of Class III
directors, broker non-votes and abstentions will be excluded
entirely and will have no effect on the result of the vote.
Proposal 2: The affirmative vote of a
majority of the votes cast at the annual meeting (at which a
quorum is present) is required for ratification of the
independent registered public accounting firm. For purposes of
the vote on the ratification of the independent registered
public accounting firm, abstentions will have the same effect as
a vote against the proposal.
Voting by
Shares Held in the 401(k) Plan
If you participate in the NovaStar Financial, Inc. 401(k) plan
and your account has investments in shares of the Companys
Common Stock, you must provide voting instructions to the plan
trustee (either via the proxy card or by Internet or telephone)
no later than 11:59 P.M., Eastern Time, on July 20,
2010 in order for your shares to be voted as you instruct. If no
voting instructions are received by the plan trustee, your
401(k) shares will be voted by the plan administrator in
accordance with the recommendations of the Board of Directors.
Your voting instructions will be held in strict confidence.
Appraisal
Rights and the Right to Petition for Fair Value
Neither the holders of Common Stock nor the holders of
Series D Preferred Stock (the Series D
Holders) will have appraisal rights, or any contract right
to petition for fair value, with respect to any matter to be
acted upon at the annual meeting. The Company will not
independently provide such a right.
Important Notice Regarding the Availability of Proxy
Materials for the Annual Meeting to Be Held on July 21,
2011:
This proxy statement and our annual report to stockholders
are also available to you at
http://www.novastarfinancial.com/Documents/ProxyAnnual2011.pdf.
PROPOSAL 1
ELECTION OF CLASS III DIRECTORS
The Board of Directors is divided into three classes, designated
Class I, Class II and Class III, with one class
standing for election at the annual meeting of stockholders each
year. A director elected by stockholders shall hold office until
the annual meeting for the year in which his or her term expires
and until his or her successor is elected and qualifies,
subject, however, to prior death, resignation, retirement,
disqualification or removal from office. Two Class III
directors will be elected at this years annual meeting.
Their terms will expire upon the 2014 annual meeting. The
nominees for Class III directors are set forth below.
Currently, in addition to the classified directors, two
directors serve on the Board of Directors who were elected by
the holders of the Companys Series C Preferred Stock
pursuant to the Articles Supplementary to the
Companys Charter that established the Series C
Preferred Stock. The terms of the Series C Preferred Stock
provide that whenever dividends on the Series C Preferred
Stock are in arrears for six or more quarters (whether or not
consecutive) the holders of the Series C Preferred Stock
have the right to elect two additional directors to the Board of
Directors (the Series C Directors). On
March 17, 2009, the Company notified the holders of the
Series C Preferred Stock that the Company would not make
its scheduled dividend payment on the Series C Preferred
Stock due March 31, 2009, and as of such date, dividends on
the Series C Preferred Stock would be in arrears for six or
more quarters and the holders of the Series C Preferred
Stock had the right to elect, as a separate class, two
additional directors to the Companys Board of Directors to
serve as Series C Directors until such time as all accrued
dividend have been paid. The notice included a Series C
Director Nomination Form permitting holders of the Series C
Preferred Stock to make nominations for the election of the
Series C Directors to occur by vote of the holders of the
Series C Preferred Stock at the Companys 2009 Annual
Shareholder Meeting. At the meeting, the holders of the
Series C Preferred Stock elected Howard M. Amster and Barry
A. Igdaloff as Series C Directors to serve until all
dividends accumulated on the Series C Preferred Stock for
the past dividend periods and the then current dividend period
4
have been paid in full or authorized and a sum sufficient for
the payment thereof has been set aside for payment.
As part of the Series C Offer which is described in the
Proposed Recapitalization of Preferred Stock
subsection of the General Information section above,
despite the fact that all dividends accumulated on the
Series C Preferred Stock will not have not been paid, the
Series C Directors will not automatically continue to serve
on the Board of Directors. Immediately upon the closing of the
Series C Offer, Donald Berman, a current Class III
Director, intends to resign from the Board of Directors and from
service on all Board of Directors committees. Further, within
five days of the closing of the Series C Offer, the Company
will file Articles of Amendment and Restatement with the
Secretary of State of Maryland as described in the
Form S-4.
Upon the filing of the Articles of Amendment and Restatement,
the Company will be comprised of four classified directors
(Messrs. Anderson, Barmore, Burtscher and Mehrer), and
Messrs. Amster and Igdaloff will no longer serve on the
Board of Directors. Immediately following the filing of the
Articles of Amendment and Restatement, however, the Board of
Directors intends to increase the classified Board of Directors
positions from four to six and appoint Messrs. Amster and
Igdaloff to fill the newly-created vacancies until the 2011
annual meeting of shareholders.
Pursuant to a Voting Agreement, dated December 10, 2010,
between the Company and the Series C Directors, which
agreement is part of the Series D Exchange, the Company
agreed to present Messrs. Amster and Igdaloff as the
Class III Director nominees, and Messrs. Amster and
Igdaloff agreed to accept their nomination. See Agreements
and Transactions with the Series C Directors in the
Review and Approval of Transaction with Related Parties;
Related Party Transactions section of this proxy statement.
The proxy holders intend to vote all proxies received by them in
the accompanying form for Messrs. Amster and Igdaloff
unless otherwise specified by the stockholder. In the event that
either Mr. Amster or Mr. Igdaloff is unable to serve
as a Class III director at the time of the annual meeting,
the proxies will be voted for the nominee who shall be
designated by the current Board of Directors to fill the
vacancy. In the event that additional persons are nominated for
election as directors, the proxy holders intend to vote all
proxies received by them for Messrs. Amster and Igdaloff
and against any other nominee. Each nominee has agreed to serve
as a director if elected, and as of the date of this proxy
statement, the Board of Directors is not aware that either
nominee is unable to serve as director. The election to the
Board of Directors of the nominees identified in the proxy
statement will require a plurality of all votes cast at the
annual meeting.
THE BOARD
OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE
FOR THE NOMINEES IDENTIFIED BELOW:
|
|
|
Name
|
|
Position with NovaStar Financial, Inc.
|
|
Howard M. Amster
|
|
Class III Director
|
Barry A. Igdaloff
|
|
Class III Director
|
Nominees
and Directors
Set forth below is certain information regarding each nominee
for director and continuing director of the Company. Because
Mr. Berman will not continue to serve on the Board of
Directors beyond the 2011 annual meeting, his information is not
presented below. The information presented includes information
provided to the Company by each nominee and director including
such persons name, age, principal occupation and business
experience for at least the past five years, the names of other
publicly-held companies of which such person currently serves as
a director or has served as a director during the past five
years and the year in which the nominee first became a director
of the Company.
In addition to the information presented below regarding the
specific experience, qualifications, attributes and skills of
each nominee and director that led the Board of Directors to the
conclusion that such person should serve as a director, the
Board of Directors also believes that all of the nominees and
directors have a reputation for high personal and professional
ethics, integrity, values and character. Each nominee and
director brings a strong and unique background and set of skills
to the Board of Directors giving the Board of
5
Directors as a whole competence and experience in a wide variety
of areas, including corporate governance and board service,
executive management, law and regulation, accounting and
finance, and risk assessment. They have demonstrated business
acumen and an ability to exercise sound judgment, as well as a
commitment of service to the Company and the Board of Directors.
Each nominee and director is committed to achieving, monitoring
and improving on the Companys business strategy.
Class III
Nominees Terms Expiring 2014
Howard M. Amster, age 63, is an owner and operator
of multiple real estate investments. Since March 1998,
Mr. Amster has served as President of Pleasant Lake Apts.
Corp., the corporate general partner of Pleasant Lake Apts.
Limited Partnership. Mr. Amster also serves as a director
of Maple Leaf Financial, Inc., the holding company for Geauga
Savings Bank, and newAX, Inc. (formerly Astrex, Inc.) and since
2000, has served as a Principal with Ramat Securities Ltd., a
securities brokerage firm. From 1992 to 2000, Mr. Amster
was an investment consultant with First Union Securities
(formerly EVEREN Securities and formerly Kemper Securities).
Mr. Amster has been a member of the Board of Directors
since 2009.
The Board of Directors believes Mr. Amsters
qualifications to serve on the Board of Directors include his
investment experience and his service on multiple boards of
directors.
Barry A. Igdaloff, age 56, has served as the sole
proprietor of Rose Capital, a registered investment advisor in
Columbus, Ohio, since 1995. Mr. Igdaloff has been a
director of Dynex Capital, Inc. since 2000, and is a member of
its audit committee and nominating and corporate governance
committee. Previously, Mr. Igdaloff was a director of Guest
Supply, Inc. prior to its acquisition by Sysco Foods in 2001.
Prior to entering the investment business, Mr. Igdaloff was
an employee of Ernst & Whinneys international
tax department. Mr. Igdaloff is a non-practicing CPA and a
non-practicing attorney. Mr. Igdaloff has been a member of
the Board of Directors since 2009.
The Board of Directors believes Mr. Igdaloffs
qualifications to serve on the Board of Directors include his
financial expertise, his years of experience as an investment
advisor, attorney, and CPA and his service on multiple boards of
directors.
Class I
Directors Terms Expiring 2012
Art N. Burtscher, age 60, has been a member of the
Board of Directors since 2001. Since 2004, Mr. Burtscher
has been Chairman of McCarthy Group Advisors, L.L.C., an Omaha,
Nebraska, investment advisory firm. McCarthy Group Advisors,
L.L.C. was acquired by Westwood Holdings Group, Inc.
(Westwood) in November 2010. Mr. Burtscher
remains with Westwood as Senior Vice President. From 2000 to
2004, he was President of McCarthy Group Asset Management. From
1988 to 2000, Mr. Burtscher served as President and Chief
Executive Officer of Great Western Bank in Omaha, Nebraska.
Mr. Burtscher also serves on the board of directors of NIC,
Inc., an Overland Park, Kansas eGovernment service provider, is
its lead independent director and is a member of the audit
committee. Additionally, Mr. Burtscher serves on the boards
of directors of AmeriSphere Multi-Family Finance, L.L.C., The
Durham Museum, SilverStone Group, Jet Linx, United Way of the
Midlands Foundation and Methodist Health System. He is also a
consultant to the board of Olsson & Associates and is
a trustee for DLR Group.
The Board of Directors believes that Mr. Burtschers
qualifications to serve on the Board of Directors include his
experience in the financial services industry, his extensive
knowledge of financial, business and investment matters and his
service on numerous boards of directors.
Mr. Burtschers term will expire in 2012.
Edward W. Mehrer, age 72, has been a member of the
Board of Directors since 1996. Mr. Mehrer served as Interim
President & Chief Executive Officer of Cydex, Inc., a
pharmaceutical company based in Overland Park, Kansas, from
November 2002 through June 2003, and as its Chief Financial
Officer from November 1996 through December 2003. Prior to
joining Cydex, Mr. Mehrer was associated with Hoechst
Marion Roussel, formerly Marion Merrell Dow, Inc., an
international pharmaceutical company (Marion). From
December 1991 to December 1995, he served as Executive Vice
President and Chief Financial and Administrative Officer of
Marion and a director and member of its executive committee.
From 1976 to 1986,
6
Mr. Mehrer was a partner with the public accounting firm of
Peat, Marwick, Mitchell & Co., a predecessor firm to
KPMG LLP, in Kansas City, Missouri. Mr. Mehrer also serves
on the Board of Directors of FBL Financial Group, Inc., a Des
Moines, Iowa insurance company, and is a member of both the
audit committee and the nominating and governance committee.
The Board of Directors believes that Mr. Mehrers
qualifications to serve on the Board of Directors include his
experience as a practicing CPA and his executive level
experience and board service for multiple public companies.
Mr. Mehrers term will expire in 2012.
Class II
Directors Terms Expiring 2013
W. Lance Anderson, age 50, is a co-founder,
Chairman of the Board of Directors and Chief Executive Officer
(CEO) of NovaStar Financial, and has been a member
of the Board of Directors since 1996. Prior to
Mr. Andersons appointment as CEO, he served as
President and Chief Operating Officer. Prior to joining NovaStar
Financial, Mr. Anderson served as Executive Vice President
of Dynex Capital, Inc., formerly Resource Mortgage Capital,
Inc., a New York Stock Exchange-listed real estate investment
trust (Dynex). In addition, Mr. Anderson was
President and Chief Executive Officer of Dynexs
single-family mortgage operation, Saxon Mortgage.
The Board of Directors believes Mr. Andersons
qualifications to sit on the Board of Directors and serve as its
Chairman include his extensive executive and operational
experience and his detailed knowledge, as co-founder and an
executive officer, of the Company and its development.
Mr. Andersons term on the Board of Directors will
expire in 2013.
Gregory T. Barmore, age 69, has served on the Board
of Directors since 1996. Mr. Barmore is Chairman of the
Board of Directors of ICO, Inc., a Houston, Texas based plastics
products company and is a member of its audit committee and
governance and nominating committee. In 1997, Mr. Barmore
retired as Chairman of the Board of Directors of GE Capital
Mortgage Corporation (GECMC), a subsidiary of
General Electric Capital Corporation headquartered in Raleigh,
North Carolina. In that capacity, he was responsible for
overseeing the strategic development of GECMCs residential
real estate-affiliated financial business, including mortgage
insurance, mortgage services and mortgage funding. Prior to
joining GECMC in 1986, Mr. Barmore was Chief Financial
Officer of Employers Reinsurance Corporation, one of the
nations largest property and casualty reinsurance
companies.
The Board of Directors believes that Mr. Barmores
qualifications to serve on the Board of Directors include his
executive level experience, financial expertise, and service on
multiple boards of directors. Mr. Barmores term will
expire in 2013.
None of the executive officers or directors of the Company were
convicted in a criminal proceeding during the past five years
(excluding traffic violations or similar misdemeanors), nor has
any such person been a party to a judicial or administrative
proceeding during the past five years (except for matters that
were dismissed without sanction or settlement) that resulted in
a judgment, decree or final order enjoining the person from
future violations of, or prohibiting activities subject to,
federal or state securities laws, or a finding of any violation
of federal or state securities laws. All the executive officers
and directors of the Company are U.S. citizens.
CORPORATE
GOVERNANCE AND RELATED MATTERS
Director
Independence
A majority of the directors of the Board of Directors must meet
the criteria for independence as established by the Board of
Directors. The Companys criteria provides that a director
will not qualify as independent unless the Board of Directors
affirmatively determines that the director has no material
relationship with the Company. The Board of Directors has
adopted, upon recommendation from the Nominating and Corporate
Governance Committee, a set of categorical standards to form the
basis for the Board of Directors independence
determinations (the Director Independence
Standards). Although the
7
Companys securities are no longer listed on the New York
Stock Exchange, the Director Independence Standards are
substantively the same as those provided for in the rules of the
New York Stock Exchange.
The Nominating and Corporate Governance Committee and the Board
of Directors have evaluated the relationships between each
director nominee or director (and his or her immediate family
members and related interests) and the Company and its
subsidiaries. As a result of this evaluation, the Board of
Directors has affirmatively determined, upon recommendation from
the Nominating and Corporate Governance Committee, that each of
the following director nominees or current directors has no
material relationship with the Company and is independent under
the Director Independence Standards: Gregory T. Barmore, Donald
M. Berman, Art N. Burtscher, Edward W. Mehrer, Howard M. Amster
and Barry A. Igdaloff.
Board of
Directors Leadership Structure
W. Lance Anderson, the Companys Chief Executive
Officer, serves as the Chairman of the Board of Directors. The
Board of Directors has combined the roles of Chairman of the
Board of Directors and Chief Executive Officer in
Mr. Anderson because it believes that this structure
enables the Company to most effectively pursue its business
strategy and allows Mr. Anderson to more effectively
represent the Company with its various constituents.
Additionally, Mr. Andersons in-depth knowledge of the
Company and its business provides the Board of Directors with
the leadership needed to set the strategic focus and direction
for the Company. At the same time, the Board of Directors
Lead Independent Director role provides an effective means for
the independent directors to exercise appropriate independent
oversight of management.
Lead
Independent Director
Gregory T. Barmore currently serves as the Companys Lead
Independent Director. The primary responsibilities of the Lead
Independent Director are to:
|
|
|
|
|
Approve an appropriate schedule of the Board of Directors
meetings, seeking to ensure the independent directors can
perform their duties responsibly while not interfering with the
flow of the Companys operations;
|
|
|
|
Review agendas for the Board of Directors and committee meetings;
|
|
|
|
Assess the quality, quantity and timeliness of the flow of
information from management that is necessary for the
independent directors to effectively and responsibly perform
their duties, and although management is responsible for the
preparation of materials for the Board of Directors, the Lead
Independent Director may specifically request the inclusion of
certain material;
|
|
|
|
Whenever appropriate, direct the retention of consultants who
report directly to the Board of Directors;
|
|
|
|
Assist the Board of Directors and the Companys officers in
assuring compliance with and implementation of the Corporate
Governance Guidelines and be principally responsible for
recommending revisions to the Corporate Governance Guidelines;
|
|
|
|
Coordinate an agenda for the Board of Directors
independent directors;
|
|
|
|
Evaluate, along with the members of the Compensation Committee
and the full Board of Directors, the Chief Executive
Officers performance and meet with the Chief Executive
Officer to discuss the Board of Directors
evaluation; and
|
|
|
|
Review the membership and performance of the various Board of
Directors Committees and Committee Chairs.
|
The Lead Independent Director is elected annually for a maximum
tenure of three years. The performance of the Lead Independent
Director is evaluated annually by the Board of Directors and
where the Lead Independent Director is not sufficiently active
or successful in providing meaningful leadership for the Board
of Directors, the Lead Independent Director will be replaced.
8
Board of
Directors Attendance and Annual Meeting Policy
During 2010, there were ten meetings of the Board of Directors.
Each director participated in at least 75% of the meetings of
the Board of Directors and the committees on which he served
during the periods for which he has been a director or committee
member. Independent directors are not expected to attend the
annual shareholders meetings. Two directors attended the 2010
annual meeting of stockholders.
Standing
Board of Directors Committee Membership and Meetings
The Board of Directors has three standing committees: Audit,
Nominating and Corporate Governance and Compensation. The
Nominating and Corporate Governance Committee makes
recommendations to the Board of Directors concerning committee
memberships and appointment of chairpersons for each committee,
and the Board of Directors appoints the members and chairpersons
of each committee. The size of each committee will be reduced by
one member upon Mr. Bermans resignation from the
Board of Directors upon the closing of the proposed
Series C Offer, if it closes. Descriptions of the
committees are provided below. These descriptions are qualified
in their entirety by the full text of the written committee
charters that may be found on the Companys website as
described below.
|
|
|
|
|
Audit Committee. The Audit Committee of the
Board of Directors consists of five directors, all of whom are
independent under the Director Independence Standards and other
SEC rules and regulations applicable to audit committees. The
following directors are currently members of the Audit
Committee: Gregory T. Barmore, Donald M. Berman, Art N.
Burtscher, Barry Igdaloff and Edward M. Mehrer, who serves as
the chairman. The Board of Directors has determined that Edward
W. Mehrer qualifies as an audit committee financial expert, as
such term is defined by Item 407(d)(5)(ii) of
Regulation S-K
of the Securities Exchange Act of 1934, as amended. During 2010,
the Audit Committee met four times.
|
The purpose of the Audit Committee is to assist the Board of
Directors in fulfilling its oversight responsibility relating
to: (i) the integrity of the Companys financial
statements and financial reporting process and its system of
internal accounting and financial controls, (ii) the
performance of the internal audit function, (iii) the
performance of the independent auditors, which would include an
evaluation of the independent auditors qualifications and
independence, (iv) the Companys compliance with legal
and regulatory requirements, including disclosure controls and
procedures, and (v) the preparation of an Audit Committee
report to be included in the Companys annual proxy
statement.
|
|
|
|
|
Nominating and Corporate Governance
Committee. The Nominating and Corporate
Governance Committee of the Board of Directors consists of four
directors, all of whom are independent under the Director
Independence Standards. The following directors are currently
members of the Nominating and Corporate Governance Committee:
Gregory T. Barmore, Donald T. Berman, Art N. Burtscher and
Edward M. Mehrer, with Mr. Burtscher serving as the
chairman. The Nominating and Corporate Governance Committee met
two times during 2010.
|
The purpose of the Nominating & Corporate Governance
Committee is to: (i) identify individuals qualified to
become Board of Directors members consistent with the criteria
established by the Board of Directors, (ii) recommend to
the Board of Directors the director nominees for the next annual
shareholders meeting, (iii) lead the Board of Directors in
the annual review of the Board of Directors performance
and the review of managements performance, and
(iv) shape the corporate governance policies and practices
including developing a set of corporate governance principles
applicable to the Company and recommending them to the Board of
Directors.
|
|
|
|
|
Compensation Committee. The Compensation
Committee of the Board of Directors consists of five directors,
all of whom are independent under the Director Independence
Standards and SEC rules and regulations applicable to
compensation committees. The following directors are currently
members of the Compensation Committee: Gregory T. Barmore,
Donald T. Berman, Art N. Burtscher, Edward M. Mehrer and Howard
M. Amster, with Mr. Barmore serving as the chairman. The
Committee is scheduled to meet quarterly, and more frequently as
circumstances dictate. During 2010, the Compensation Committee
met two times.
|
9
The responsibilities of the Compensation Committee are set forth
in its charter and include: (i) review and approve the
goals, objectives and compensation structure for our Chief
Executive Officer and senior management; (ii) review,
approve and recommend to the Board of Directors any new
incentive-compensation and equity-based plans that are subject
to Board of Directors approval and (iii) approve any
required disclosure on executive officer compensation for
inclusion in the Companys annual proxy statement and
annual report on
Form 10-K.
The Compensation Committee also reviews and approves the
compensation structure for the Board of Directors. The
Compensation Committee may delegate certain of its authority to
a subcommittee comprised of one or more members of the
Compensation Committee.
Special
Committee
On May 11, 2010, the Board of Directors appointed a special
committee of disinterested directors (the Special
Committee) to explore a potential recapitalization of the
Company. See the Proposed Recapitalization of Preferred
Stock subsection of the General Information
section of this proxy statement. The Special Committee is
comprised entirely of directors who own neither Series C
Preferred Stock nor Series D Preferred Stock, and who were
not elected by holders of Series C Preferred Stock or
Series D Preferred Stock as a class. Serving on the Special
Committee is Messrs. Barmore, Burtscher and Mehrer. The
Special Committee met four times in 2010 and met once in 2011.
Corporate
Governance Documents
The Companys Corporate Governance Guidelines, Code of
Conduct, and charters of the Companys Audit Committee,
Compensation Committee, and Nominating and Corporate Governance
Committees may be obtained from the corporate governance section
of our website (www.novastarfinancial.com). The Company
will also provide copies of these documents free of charge to
any stockholder who sends a written request to: NovaStar
Financial, Inc., Investor Relations, 2114 Central Street,
Suite 600, Kansas City, MO 64108.
The Code of Conduct applies to all employees. We intend to
satisfy the disclosure requirements regarding any amendment to,
or waiver from, a provision of our Code of Conduct that applies
to our principal executive officer, principal financial officer,
principal accounting officer or persons performing similar
functions by disclosing such matters on our website within four
business days.
Our investor relations contact information follows:
Investor Relations
2114 Central Street
Suite 600
Kansas City, MO 64108
816.237.7000
Email: ir@novastar1.com
Executive
Sessions
Executive sessions of non-management directors are held at least
three times a year. The sessions are scheduled and chaired by
Mr. Burtscher, who is the Chair of the Nominating and
Corporate Governance Committee. Any non-management director can
request that an additional executive session be scheduled.
Communications
with the Board of Directors
Shareholders may communicate directly with any member of the
Board of Directors or any individual chairman of a committee of
the Board of Directors by writing directly to those individuals
at the following address: NovaStar Financial, Inc., 2114 Central
Street, Suite 600, Kansas City, MO 64108. Communications
that are intended for the non-management, independent directors
generally should be marked to the attention of the Chair of the
Nominating and Corporate Governance Committee. The
Companys general policy is to
10
forward, and not to intentionally screen, any mail received at
the Companys corporate office unless the Company believes
the communication may pose a security risk.
Risk
Oversight
The Board of Directors oversees an enterprise-wide approach to
risk management, designed to support the achievement of Company
objectives, improve long-term Company performance and create
shareholder value. A fundamental part of risk management is
understanding the risks the Company faces and what steps
management is taking to manage those risks, but also
understanding what level of risk is appropriate for the Company.
The involvement of the full Board of Directors in setting the
Companys business strategy and objectives is integral to
the Board of Directors assessment of the Companys
risk and also a determination of what constitutes an appropriate
level of risk for the Company. The full Board of Directors
conducts an annual risk assessment of the Companys
financial risk, legal/compliance risk and operational/strategic
risk and addresses individual risk issues throughout the year as
necessary.
While the Board of Directors has the ultimate oversight
responsibility for the risk management process, the Board of
Directors delegates responsibility for certain aspects of risk
management to the Audit Committee. Per its charter, the Audit
Committee focuses on key financial risks and related controls
and processes and discusses with management the Companys
major financial reporting exposures and the steps management has
taken to monitor and control such exposures.
The Board of Directors believes its leadership structure
enhances overall risk oversight. While the Board of Directors
requires risk assessments from management, the combination of
Board of Directors member experience, diversity of perspectives,
continuing education and independence of governance processes
provide an effective basis for testing, overseeing and
supplementing management assessments.
Consideration
of Director Nominees by Stockholders
The policy of the Nominating and Corporate Governance Committee
is to consider properly-submitted stockholder nominations for
candidates for membership on the Board of Directors as described
below.
Identifying
and Evaluating Nominees for Directors
The Nominating and Corporate Governance Committee intends to
utilize a variety of methods for identifying and evaluating
nominees for director. The Nominating and Corporate Governance
Committee will regularly assess the appropriate size of the
Board of Directors, and whether any vacancies on the Board of
Directors are expected due to retirement or otherwise. In the
event that vacancies are anticipated, or otherwise arise, the
Nominating and Corporate Governance Committee will consider
various potential candidates for director. Candidates may come
to the attention of the Nominating and Corporate Governance
Committee through current members of the Board of Directors,
professional search firms, shareholders or other persons. These
candidates are evaluated at regular or special meetings of the
Nominating and Corporate Governance Committee, and may be
considered at any point during the year. Shareholder nominations
should be addressed to: NovaStar Financial, Inc., 2114 Central
Street, Suite 600, Kansas City, MO 64108, attention
Corporate Secretary. The Nominating and Corporate Governance
Committee will consider properly submitted stockholder
nominations for candidates for the Board of Directors, following
verification of the stockholder status of persons proposing
candidates. If any materials are provided by a stockholder in
connection with the nominating of a director candidate, such
material will be forwarded to the Nominating and Corporate
Governance Committee. The Nominating and Corporate Governance
Committee will also review materials provided by professional
search firms or other parties. In evaluating such nominations,
the Nominating and Corporate Governance Committee seeks to
achieve a balance of knowledge, experience and capability on the
Board of Directors.
Directors
Minimum Qualifications
The Nominating and Corporate Governance Committee considers
candidates for the Board of Directors based upon several
criteria set forth in the Companys Corporate Governance
Guidelines, including their
11
broad-based business and professional skills and experience,
education, accounting and financial expertise, age, reputation,
civic and community relationships, concern for the long-term
interest of stockholders, personal integrity and judgment,
knowledge and experience in the Companys industry (such as
operations, finance, accounting and marketing experience and
education), and diversity. The Nominating and Corporate
Governance Committee considers diversity in the broadest sense,
thus including factors such as age, sex, race, ethnicity and
geographic location, as well as a variety of experience and
educational backgrounds when seeking nominees to the Board of
Directors. The Nominating and Corporate Governance Committee
does not have a diversity policy in place.
The Nominating and Corporate Governance Committee does not
assign specific weights to the criteria and no particular
criterion is necessarily applicable to all prospective nominees.
When evaluating nominees, the composition of the entire Board of
Directors is also taken into account including the need for a
majority of independent directors. In addition, the assessment
of a candidate includes consideration of the number of public
boards on which he or she serves because of the time
requirements for duties and responsibilities associated with
serving on the Board of Directors. The Nominating and Governance
Committee believes that the backgrounds and qualifications of
the directors, considered as a group, should provide a
significant composite mix of experience, knowledge and abilities
that will allow the Board of Directors to fulfill its
responsibilities. The Nominating and Governance Committee
assesses the effectiveness of the Corporate Governance
Guidelines, including with respect to director nominations and
qualifications and achievement of having directors with a broad
range of experience and backgrounds, through completion of the
annual self-evaluation process.
Director
Nominee Recommendations
The Nominating and Corporate Governance Committee of the Board
of Directors has approved the nominees for Class III
directors for inclusion on the proxy card. The Class III
director nominees, who are currently Series C directors,
are standing for re-election the Board of Directors.
Director
Compensation in Fiscal Year 2010
Pursuant to its 2005 Compensation Plan for Independent
Directors, NovaStar Financial pays non-employee directors an
annual retainer of $35,000 plus $1,500 for each day of board or
committee meetings attended. In addition, each independent
director is granted (i) upon becoming a director, options
to purchase that number of shares of NovaStar Financial Common
Stock which has a fair market value of $100,000 at the time of
the grant but not to exceed 10,000 shares
(2,500 shares after taking into effect the Companys
one-for-four
reverse stock split effective July 20, 2007 (the
Reverse Split)) (the New Director
Grant), exercisable in accordance with the NovaStar
Financial 2004 Incentive Stock Plan (the Incentive
Plan) and subject to a four year vesting schedule, and
(ii) on the day after each annual meeting of stockholders,
fully vested options to purchase 5,000 shares of Common
Stock (1,250 shares after taking into effect the Reverse
Split) (the Annual Grant), exercisable in accordance
with the Incentive Plan. Finally, the chairperson of each of the
Audit, Compensation and Nominating and Corporate Governance
Committees is paid an annual retainer fee of $10,000, $5,000 and
$5,000, respectively.
All directors receive reimbursement of reasonable
out-of-pocket
expenses incurred in connection with meetings of the Board of
Directors. No director who is an employee of NovaStar Financial
will receive separate compensation for services rendered as a
director.
12
The following table sets forth the compensation for each of our
non-employee directors for the fiscal year ended
December 31, 2010.
Director
Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
Option
|
|
|
|
|
|
|
Paid in Cash
|
|
|
Awards
|
|
|
Total
|
|
Name
|
|
($)
|
|
|
($)(1)
|
|
|
($)
|
|
|
Gregory T. Barmore
|
|
$
|
55,000
|
|
|
$
|
1,018
|
(2)
|
|
$
|
56,018
|
|
Art N. Burtscher
|
|
|
55,000
|
|
|
|
1,018
|
(3)
|
|
|
56,018
|
|
Edward W. Mehrer
|
|
|
60,000
|
|
|
|
1,018
|
(4)
|
|
|
61,018
|
|
Donald M. Berman
|
|
|
42,500
|
|
|
|
1,018
|
(5)
|
|
|
43,518
|
|
Howard M. Amster
|
|
|
45,500
|
|
|
|
2,389
|
(6)
|
|
|
47,889
|
|
Barry A. Igdaloff
|
|
|
45,500
|
|
|
|
2,389
|
(7)
|
|
|
47,889
|
|
|
|
|
(1) |
|
Represents the dollar amount recognized for financial reporting
purposes for the fiscal year ended December 31, 2010, in
accordance with FASB ASC Topic 718 (disregarding estimates of
forfeitures), and includes amounts from stock option awards
granted in 2009 through 2010. See Note 18 to the
consolidated financial statements for the fiscal year ended
December 31, 2009 for a discussion of the relevant
assumptions used in calculating these amounts. |
|
(2) |
|
Mr. Barmore received an Annual Grant of 1,250 fully-vested
options in 2010. The grant date fair value of
Mr. Barmores option award was $1,018. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Barmore was 12,267. |
|
(3) |
|
Mr. Burtscher received an Annual Grant of 1,250
fully-vested options in 2010. The grant date fair value of
Mr. Burtschers option award was $1,018. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Burtscher was 16,250. |
|
(4) |
|
Mr. Mehrer received an Annual Grant of 1,250 fully-vested
options in 2010. The grant date fair value of
Mr. Mehrers option award was $1,018. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Mehrer was 14,687. |
|
(5) |
|
Mr. Berman received an Annual Grant of 1,250 fully-vested
options in 2010. The grant date fair value of
Mr. Bermans option award was $1,018. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Mehrer was 8,216. |
|
(6) |
|
Represents the amortization of the vesting of
Mr. Amsters New Director Grant of 2,500 options upon
his election to the Board of Directors in June 2009 and the
$1,018 grant date fair value of Mr. Amsters Annual
Grant of 1,250 fully-vested options in 2010. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Amster was 3,750. |
|
(7) |
|
Represents the amortization of the vesting of
Mr. Igdaloffs New Director Grant of 2,500 options
upon his election to the Board of Directors in June 2009 and the
$1,018 grant date fair value of Mr. Igdaloffs Annual
Grant of 1,250 fully-vested options in 2010. The aggregate
number of option awards outstanding at December 31, 2010
for Mr. Igdaloff was 3,750. |
Notwithstanding anything to the contrary set forth in any of
NovaStar Financials previous or future filings under the
Securities Act of 1933, as amended, or the Securities Exchange
Act of 1934, as amended, that might incorporate future filings,
including this proxy statement, in whole or in part, the Audit
Committee Report shall not be incorporated by reference into any
such filings.
13
AUDIT
COMMITTEE REPORT
The Audit Committee engages the independent auditors, reviews
with the independent auditors the plans and results of any
audits, reviews other professional services provided by the
independent auditors, reviews the independence of the
independent auditors, considers the range of audit and non-audit
fees and reviews with management managements evaluation of
NovaStar Financials internal control structure. The Audit
Committee is composed of five directors.
The Audit Committee has reviewed and discussed with management
and the independent auditors NovaStar Financials audited
financial statements for fiscal year 2010. In addition, the
Audit Committee has discussed with the independent auditors the
matters required to be discussed by Statement on Auditing
Standards No. 61, as amended (AICPA, Professional
Standards, Vol. 1, AU Section 380).
The Audit Committee has received from the independent auditors
written disclosures and a letter from the independent accountant
required by applicable requirements of the Public Company
Accounting Oversight Board of Directors regarding the
independent accountants communications with the Audit
Committee concerning independence, and has discussed with the
independent accountant the independent accountants
independence.
Based on these reviews and discussions, the Audit Committee has
recommended to the Board of Directors that the audited financial
statements be included in the Companys Annual Report on
Form 10-K
for the year ended December 31, 2010 for filing with the
Securities and Exchange Commission.
Audit Committee
Edward W. Mehrer, Chair
Gregory T. Barmore
Art N. Burtscher
Donald M. Berman
Barry A. Igdaloff
14
EXECUTIVE
OFFICERS
The executive officers of NovaStar Financial and their positions
are as follows:
|
|
|
|
|
|
|
Name
|
|
Position With NovaStar Financial
|
|
Age
|
|
|
W. Lance Anderson
|
|
Chairman of the Board of Directors and Chief Executive Officer
|
|
|
50
|
|
Rodney E. Schwatken
|
|
Chief Financial Officer
|
|
|
47
|
|
The executive officers serve at the discretion of the Board of
Directors. Biographical information regarding Mr. Anderson
is provided in the Nominees and Directors section of
this document. Biographical information regarding
Mr. Schwatken is set forth below.
Rodney Schwatken, age 47, assumed the
responsibilities of Chief Financial Officer of the Company as of
January 3, 2008. Since March 2006, Mr. Schwatken had
been the Companys Vice President-Strategic Initiatives
where he was responsible for special projects generally related
to corporate development and management of the Companys
strategic transactions. From March 1997 until March 2007,
Mr. Schwatken held various titles including Vice President,
Secretary, Treasurer and Controller (Chief Accounting Officer)
of the Company and was responsible for corporate accounting,
including implementation of accounting policies and procedures
and developing and implementing proper internal control over all
financial recordkeeping. From June 1993 to March 1997, when he
joined the Company, Mr. Schwatken was Accounting Manager
with U.S. Central Credit Union, a $30 billion dollar
investment, liquidity and technology resource for the credit
union industry. From January 1987 to June 1993,
Mr. Schwatken was employed by Deloitte & Touche
LLP in Kansas City, Missouri, most recently as an audit manager.
15
EXECUTIVE
COMPENSATION
Introduction
This section provides information regarding the compensation of
the persons who served as our principal executive officer and
principal financial officer during 2010 (collectively our
Named Executive Officers). Our Named Executive
Officers for 2010, and the positions they held during 2010, were
as follows:
|
|
|
Name
|
|
Title
|
|
W. Lance Anderson
|
|
Chairman of the Board of Directors and Chief Executive Officer
|
Rodney E. Schwatken
|
|
Chief Financial Officer
|
Summary
Compensation Table
The following table sets forth the compensation of our Named
Executive Officers during the fiscal year ended
December 31, 2010 and 2009.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
Salary
|
|
|
Bonus
|
|
|
Awards
|
|
|
Awards
|
|
|
Compensation
|
|
|
Total
|
|
Name and Principal Position
|
|
Year
|
|
|
($)
|
|
|
($)
|
|
|
($)(3)
|
|
|
($)(3)
|
|
|
($)(4)
|
|
|
($)
|
|
|
W. Lance Anderson,
|
|
|
2010
|
|
|
|
665,784
|
|
|
|
|
|
|
|
88,388
|
|
|
|
86,752
|
|
|
|
50,791
|
|
|
|
891,715
|
|
Chief Executive Officer
|
|
|
2009
|
|
|
|
665,784
|
|
|
|
|
|
|
|
149,719
|
|
|
|
164,687
|
|
|
|
97,241
|
|
|
|
1,090,326
|
|
Rodney E. Schwatken,
|
|
|
2010
|
|
|
|
225,000
|
|
|
|
100,000
|
(1)
|
|
|
2,205
|
|
|
|
34,784
|
|
|
|
|
|
|
|
361,989
|
|
Chief Financial Officer
|
|
|
2009
|
|
|
|
165,000
|
|
|
|
100,000
|
(2)
|
|
|
4,552
|
|
|
|
10,276
|
|
|
|
|
|
|
|
283,001
|
|
|
|
|
(1) |
|
Represents the annual bonus awarded under
Mr. Schwatkens bonus plan. |
|
(2) |
|
Represents quarterly retention bonuses of $25,000. |
|
(3) |
|
Represents the dollar amount recognized for financial reporting
purposes for the fiscal years ended December 31, 2010 and
2009, in accordance with FASB ASC Topic 718 (disregarding
estimates of forfeitures). The stock awards column includes
amounts for restricted stock granted in 2005, 2006 and 2007. The
option awards column includes amounts for stock option awards
granted in 2005, 2006, 2007 and 2009. See Note 18 to the
consolidated financial statements for the fiscal year ended
December 31, 2009 for a discussion of the assumptions used
in calculating these amounts. Substantially all of
Mr. Andersons options awards were granted when the
Companys stock was trading at substantially higher prices
and as a result, his option awards are underwater or
out of the money (meaning the exercise price exceeds
the market price of the Companys stock). |
|
(4) |
|
All Other Compensation for the named executives is set forth in
the following table. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Forgiveness of
|
|
|
Tax
|
|
|
Total All Other
|
|
|
|
|
|
|
Founders Notes
|
|
|
Gross-Ups
|
|
|
Compensation
|
|
Name
|
|
Year
|
|
|
($)(A)
|
|
|
($)(B)
|
|
|
($)(C)
|
|
|
W. Lance Anderson
|
|
|
2010
|
|
|
|
31,033
|
|
|
|
19,758
|
|
|
|
50,791
|
|
|
|
|
2009
|
|
|
|
31,331
|
|
|
|
65,910
|
|
|
|
97,241
|
|
|
|
|
(A) |
|
Represents forgiveness of principal under
Mr. Andersons promissory note in favor of the
Company. This amount does not include the forgiveness of
capitalized interest as that amount is not reportable
compensation for the named executive. See Review and
Approval of Transactions with Related Persons; Related Party
Transactions for additional information. |
|
(B) |
|
During 2010, Mr. Anderson was paid for the tax
gross-up on
the forgiveness of the note received for 2010. During 2009,
Mr. Anderson was paid for tax
gross-ups on
the forgiveness of the note received for 2007, 2008 and 2009. |
|
(C) |
|
The total value of all perquisites and other personal benefits
did not exceed $10,000 for any named executive officer for
fiscal years 2008 and 2009 so the amounts have been excluded
from the Summary Compensation Table. |
16
Outstanding
Equity Awards at Fiscal Year-End 2010
The following table sets forth the outstanding stock options and
stock awards for each of our Named Executive Officers as of
December 31, 2010.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Market
|
|
|
|
Option Awards
|
|
|
Number of
|
|
|
Value of
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
Shares or
|
|
|
Shares or
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
Units of
|
|
|
Units of
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
Stock That
|
|
|
Stock That
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Option
|
|
|
Option
|
|
|
Have Not
|
|
|
Have Not
|
|
|
|
Options (#)
|
|
|
Options (#)
|
|
|
Exercise
|
|
|
Expiration
|
|
|
Vested
|
|
|
Vested
|
|
Name
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Price ($)
|
|
|
Date
|
|
|
(#)(3)
|
|
|
($)(3)(4)
|
|
|
W. Lance Anderson
|
|
|
9,375
|
(1)
|
|
|
|
|
|
|
48.88
|
|
|
|
12/18/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
3,465
|
|
|
|
|
|
|
|
168.52
|
|
|
|
2/7/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
6,101
|
|
|
|
|
|
|
|
124.84
|
|
|
|
2/8/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
32,927
|
|
|
|
|
|
|
|
16.72
|
|
|
|
3/14/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
22,999
|
|
|
|
9,660
|
|
Rodney E. Schwatken
|
|
|
125
|
|
|
|
|
|
|
|
168.52
|
|
|
|
2/7/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
234
|
|
|
|
|
|
|
|
124.84
|
|
|
|
2/8/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
643
|
|
|
|
|
|
|
|
16.72
|
|
|
|
3/14/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
37,500
|
|
|
|
112,500
|
(2)
|
|
|
0.97
|
|
|
|
11/10/2019
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
523
|
|
|
|
220
|
|
|
|
|
(1) |
|
For options that vested prior to January 1, 2005, a
recipient is entitled to receive additional shares of Company
Common Stock upon the exercise of the options as a result of
dividend equivalent rights (DERs) that accrue at a
rate equal to the number of shares underlying the option
outstanding multiplied by 60% of the dividends paid on each
share of Common Stock. The DERs convert to shares by dividing
the dollar value of the DERs by the closing price of the
Companys Common Stock on the dividend payment date. At
December 31, 2009, Mr. Anderson was entitled to
receive an additional 1,757 shares of stock upon exercise
of the options with an expiration date of December 18, 2012. |
|
(2) |
|
Options will vest in 1/3 increments on November 10 of the years
2011 2013. |
|
(3) |
|
The vesting dates of the shares of restricted stock held at
fiscal year end 2010 are as follows: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Grant
|
|
|
Shares
|
|
|
|
|
Name
|
|
Date
|
|
|
Outstanding
|
|
|
Vesting Schedule
|
|
|
W. Lance Anderson
|
|
|
2/7/2005
|
|
|
|
1,100
|
|
|
|
100% on 2/7/2015
|
|
|
|
|
3/14/2007
|
|
|
|
19,221
|
|
|
|
100% on 3/14/2012
|
|
Rodney E. Schwatken
|
|
|
2/7/2005
|
|
|
|
44
|
|
|
|
100% on 2/7/2015
|
|
|
|
|
3/14/2007
|
|
|
|
376
|
|
|
|
100% on 3/14/2012
|
|
|
|
|
(4) |
|
The closing market price of the Companys Common Stock on
December 31, 2010 (the last trading day of 2010) was
$0.42. |
Employment
Agreements
W.
Lance Anderson
On March 15, 2011, the Compensation Committee approved a
compensation arrangement with Mr. Anderson for the 2011
calendar year. The compensation arrangement consists of three
parts: salary, bonus and equity incentive. For 2011,
Mr. Andersons salary is $665,874 and he is entitled
to receive a bonus equivalent to five percent (5%) of the
Companys Cash Earnings for 2011, up to a
maximum bonus payment of $2,500,000. For purposes of the bonus,
Cash Earnings means consolidated cash and cash
equivalents as of end of year, on an unrestricted basis,
minus
|
|
|
|
|
consolidated cash and cash equivalents as of beginning of year,
on an unrestricted basis,
|
17
|
|
|
|
|
any cash transferred during the year from restricted to
unrestricted (such as cash serving as collateral for surety
bonds),
|
|
|
|
cash received on legacy mortgage securities, and
|
|
|
|
any extraordinary, unusual or non-operating cash gains or
receipts, such as capital transactions and proceeds from sales
of subsidiaries,
|
plus extraordinary, unusual or non-operating cash losses
or payments (such as non-cash equivalent investments (i.e.
long-term investments) and investments in operating businesses).
On March 15, 2011, the Board of Directors granted an option
(the Option) to Mr. Anderson to purchase
439,000 shares (the Option Shares) of the
Companys Common Stock at a price of $0.51 per share (the
Option Price), which was the closing price of the
Common Stock as quoted by Pink OTC Markets inter-dealer
quotation service on March 15, 2011. The Option was granted
pursuant to a Stock Option Agreement between the Company and
Mr. Anderson (the Optionee) on March 15,
2011 (the Option Agreement).
The Option vests and becomes exercisable in four equal
installments on December 31 of 2012, 2013, 2014 and
2015 and terminates on March 15, 2021. The
Option was granted directly by the Board of Directors and was
not granted under the Companys existing 2004 Incentive
Stock Plan, as amended.
The Option is subject to certain anti-dilution protections,
including with respect to the Series C Offer and the
Series D Exchange. If the Company does not complete the
proposed recapitalization of its preferred stock by
December 31, 2011, the number of Option Shares will be
reduced by 198,297, and the number of shares vesting over time
shall be adjusted accordingly on a pro-rata basis. Until
December 31, 2014, or the satisfaction of certain
conditions relating to the inapplicability of the Companys
net operating less carryforwards. Mr. Anderson is not
permitted to exercise the Option if, after such exercise,
Mr. Anderson would be deemed to own more than 4.9% of the
outstanding stock of the Company.
Upon Mr. Andersons termination from employment with
the Company for Good Reason or without Cause, or upon a Change
in Control (each as defined in below), the vesting of the Option
will be accelerated and the full number of then-unexercised
Option Shares will become exercisable in full. Upon the
occurrence of the aforementioned events, the Company may, at its
election, pay Mr. Anderson an immediate cash lump sum equal
to the excess of the value of shares of Common Stock for which
the Option has not yet been exercised over the applicable
exercise price payable for such shares, whereupon such payment
shall fully satisfy the Companys obligations under the
Option Agreement.
Upon Mr. Andersons death or Disability, defined in
the Option Agreement as permanent and total disability as
determined under the Companys disability program or
policy, the Option may be exercised, to the extent the Option
Shares are then vested, for a period of twelve months after
death or Disability or until the expiration of the stated term
of such Option, whichever period is shorter. Upon
Mr. Andersons termination from employment with the
Company for Cause, the Option shall terminate.
For purposes of the Option Agreement:
Cause means the existence of, or a good faith
belief by the Company (as evidenced by the minutes or
resolutions of the Board of Directors) in the existence of,
facts which constitute a basis for termination of
Optionees employment due to Optionees:
|
|
|
|
|
Failure, in any material respect, to perform his primary duties
as Chief Executive Officer in accordance with reasonable
standards established by the Company;
|
|
|
|
Gross insubordination of a legitimate, material and explicit
direction of the Board of Directors or willful breach of
important policies and procedures of the Company, in any
material respect, that irrevocably impugn the Optionees
authority or integrity as an officer of the Company;
|
|
|
|
Breach of fiduciary duties in any material respect; or
|
|
|
|
Conviction or plea of guilty or nolo contendere to a
felony or crime involving moral turpitude, misappropriation,
embezzlement or fraud.
|
18
A Change in Control shall be deemed to have
taken place if: (A) a third person, including a
group as defined in Section 13(d)(3) of the
Securities Exchange Act of 1934, purchases or otherwise acquires
shares of the Company after the date hereof and as a result
thereof becomes the beneficial owner of shares of the Company
having 50% or more of the total number of votes that may be cast
for election of directors of the Company, (B) as the result
of, or in connection with any cash tender or exchange offer,
merger or other business combination, or contested election, or
any combination of the foregoing transactions, the directors
then serving on the Board of the Company shall cease to
constitute a majority of the Board of the Company or any
successor to the Company, or (C) the Company sells all or
substantially all the assets of the Company.
Good Reason means the occurrence, without the
Optionees written consent, of any one or more of the
following events:
|
|
|
|
|
Except in connection with the Companys termination of
Optionees employment for Cause or as a result of
Optionees death or disability: (i) a material (25% or
more) reduction in Optionees salary compensation; or
(ii) a decrease in the responsibilities or title of
Optionee to a level that, on the whole, is materially
inconsistent with the Chief Executive Officer position; or
|
|
|
|
The Company requires that Optionee relocate more than fifty
(50) miles from Kansas City, Missouri, and the Optionee
objects to such relocation in writing promptly (within
30 days) after being notified in writing thereof; or
|
|
|
|
The Companys material breach of any of the provisions of
this Agreement or of any other material agreement between the
Company and Optionee concerning compensation.
|
In conjunction with the Option Agreement, the Company and
Mr. Anderson also entered into a Registration Rights
Agreement on March 15, 2011 (the Anderson
Registration Rights Agreement). Under the Anderson
Registration Rights Agreement, the Company will, under certain
circumstances described in the Anderson Registration Rights
Agreement and subject to customary restrictions, use its
reasonable best efforts to register all or any part of
Mr. Andersons Registrable Securities (as defined in
the Anderson Registration Rights Agreement) on a
Form S-3
with the SEC so that his shares may be more easily resold.
Mr. Anderson does not have an employment agreement with the
Company.
Though Mr. Anderson was eligible to receive a bonus for
2010 at the sole discretion of the Compensation Committee, the
Compensation Committee decided not to grant Mr. Anderson a
bonus.
Rodney
E. Schwatken
Mr. Schwatken entered into an employment agreement with the
Company on January 7, 2008 pursuant to which he serves as
the Chief Financial Officer of the Company. Under the terms of
the agreement, Mr. Schwatken received an annual base salary
of $165,000, subject to annual increases, agreed upon incentive
compensation for each of 2008 and 2009 of $25,000 per quarter,
and such other incentive pay determined by the Company from time
to time. The Company may increase or decrease
Mr. Schwatkens base salary and incentive compensation
at any time in its sole discretion. At the November 2009 meeting
of the Compensation Committee of the Board of Directors (the
Compensation Committee), the Compensation Committee
approved, pursuant to the agreement, an increase in
Mr. Schwatkens annual base salary to $225,000,
effective as of January 1, 2010, and a new bonus plan for
2010. The new bonus plan involves a maximum bonus payout of
$100,000 based on four criteria identified by the Compensation
Committee: (i) the success of StreetLinks LLC,
(ii) the success of Advent Financial Services LLC,
(iii) balance sheet clean up items, and (iv) board
discretion with particular focus on capital restructuring,
shareholder communications and other areas to be identified by
the Compensation Committee and Mr. Anderson. In March 2011,
Mr. Schwatken was awarded the maximum bonus payout of
$100,000 for 2010 performance.
The agreement does not specify a termination date but provides
that Mr. Schwatkens employment relationship with the
Company is at-will and may be terminated at any time by either
party with or without cause and for any reason or no reason.
19
In the event that Mr. Schwatkens employment is
terminated by the Company without cause or by
Mr. Schwatken for good reason,
Mr. Schwatken will immediately receive any unpaid portion
of the $100,000
agreed-upon
incentive compensation and, over a period of 12 months
following termination, compensation at an annual rate equal to
his then-existing annual base salary, in exchange for consulting
services outlined in the Employment Agreement. If termination by
the Company without cause or by Mr. Schwatken
for good reason occurs following a change of
control then, in addition to the foregoing,
Mr. Schwatken will receive a lump-sum severance amount
equal to the greater of $200,000 or the sum of his then-existing
annual base salary and actual incentive pay for the prior fiscal
year, and all outstanding equity awards will immediately vest
upon the date of such termination. Mr. Schwatken is bound
by certain non-competition, non-solicitation, confidentiality
and similar obligations under, and as more particularly
described in, the Employment Agreement.
For purposes of the employment agreement with Mr. Schwatken:
Acts or omissions that constitute cause include:
|
|
|
|
|
breach of any of the terms of the employment agreement;
|
|
|
|
failure to perform material duties in accordance with the
standards from time to time established by the Company;
|
|
|
|
neglect in performance or failure to attend to the performance
of material duties;
|
|
|
|
insubordination or willful breach of policies and procedures of
the Company;
|
|
|
|
breach of fiduciary duties; or
|
|
|
|
conduct that the Company determines in good faith may impair or
tend to impair the integrity of the Company, including but not
limited to commission of a felony, theft, misappropriation,
embezzlement, dishonesty, or criminal misconduct.
|
Good reason means the occurrence, without the
executives written consent, of any one or more of the
following events:
|
|
|
|
|
a material reduction in compensation of the executive or a
decrease in the responsibilities of the executive to a level
that, on the whole, is materially inconsistent with the position
for which the executive is employed, except in connection with
the Companys termination of the executives
employment for cause or as otherwise expressly
contemplated in the employment agreement;
|
|
|
|
the Company requires that the executive relocate more than
50 miles from the location at which the executive is
employed by the Company as of the date of the employment
agreement; or
|
|
|
|
the Companys material breach of any of the provisions of
the employment agreement.
|
Change in control shall be deemed to have
occurred if any of the conditions set forth below shall have
been satisfied:
|
|
|
|
|
any person as such term is used in
Sections 13(d) and 14(d) of the Securities Exchange Act of
1934 (the Exchange Act) (other than the Company; any
trustee or other fiduciary holding securities under an executive
benefit plan of the Company; or any company owned, directly or
indirectly, by the stockholders of the Company in substantially
the same proportions as their ownership of the stock of the
Company), is or becomes the beneficial owner (as
defined by
Rule 13d-3
under the Exchange Act), directly or indirectly, of the
securities of the Company (not including securities beneficially
owned by such person, any securities acquired directly from the
Company or from a transferor in a transaction expressly approved
or consented to by the Board of Directors) representing more
than 25% of the combined voting power of the Companys then
outstanding securities;
|
|
|
|
during any period of two consecutive years (not including any
period prior to the execution of the employment agreement),
individuals who at the beginning of such period constitute the
Board of Directors and any new director (other than a director
designated by a person who has entered into an
|
20
|
|
|
|
|
agreement with the Company to effect a transaction described in
the three immediately preceding bulleted paragraphs),
(i) whose election by the Board of Directors or nomination
for election by the Companys stockholders was approved by
a vote of at least two-thirds (2/3) of the directors then still
in office who either were directors at the beginning of the
period or whose election or nomination for election was
previously so approved or (ii) whose election is to replace
a person who ceases to be a director due to death, disability or
age, ceases for any reason to constitute a majority thereof;
|
|
|
|
|
|
the stockholders of the Company approve a merger or
consolidation of the Company with another corporation, other
than (i) a merger or consolidation which would result in
the voting securities of the Company outstanding immediately
prior thereto continuing to represent (either by remaining
outstanding or by being converted into voting securities of the
surviving entity), in combination with the ownership of any
trustee or other fiduciary holding securities under an executive
benefit plan of the Company, at least 75% of the combined voting
power of the voting securities of the Company or such surviving
entity outstanding immediately after such merger or
consolidation, or (ii) a merger or consolidation effected
to implement a recapitalization of the Company (or similar
transaction) in which no person acquires more than 50% of the
combined voting power of the Companys then outstanding
securities; or
|
|
|
|
the stockholders of the Company approve a plan of complete
liquidation of the Company or an agreement for the sale or
disposition by the Company of all or substantially all the
Companys assets.
|
Outstanding
Equity Awards
The following table sets forth information as of
December 31, 2010 with respect to compensation plans under
which our common stock may be issued.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
|
Number of
|
|
|
|
|
|
Remaining Available
|
|
|
|
Securities to be
|
|
|
|
|
|
for Future Issuance
|
|
|
|
Issued Upon
|
|
|
Weighted Average
|
|
|
Under Equity
|
|
|
|
Exercise of
|
|
|
Exercise Price of
|
|
|
Compensation Plans
|
|
|
|
Outstanding
|
|
|
Outstanding
|
|
|
(Excluding Shares
|
|
|
|
Options, Warrants
|
|
|
Options, Warrants
|
|
|
Reflected in the
|
|
Plan Category
|
|
and Rights
|
|
|
and Rights
|
|
|
First Column)
|
|
|
Equity compensation plans approved by stockholders
|
|
|
283,738(A
|
)
|
|
$
|
21.73
|
|
|
|
386,344(B
|
)
|
Equity compensation plans not approved by stockholders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
283,738
|
|
|
$
|
21.73
|
|
|
|
386,344
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(A) |
|
Certain of the options have dividend equivalent rights (DERs)
attached to them when issued. As of December 31, 2010,
these options have 14,281 DERs attached. |
|
(B) |
|
Represents shares that may be issued pursuant to the
Companys 2004 Incentive Stock Plan, which provides for the
grant of qualified incentive stock options, non-qualified stock
options, deferred stock, restricted stock, restricted stock
units, performance share awards, dividend equivalent rights and
stock appreciation awards. |
21
BENEFICIAL
OWNERSHIP
Beneficial
Ownership of Common Stock, Series C Preferred Stock and
Series D Preferred Stock by Directors, Management and Large
Stockholders
The following table sets forth sets forth certain information
with respect to the Companys Common Stock, Series C
Preferred Stock and Series D Preferred Stock beneficially
owned by: (i) each person known by the Company to own of
record or beneficially 5% or more of the Companys Common
Stock, (ii) each director, (iii) each Named Executive
Officer and (iv) all officers and directors of the Company
as a group, in each case based upon information available as of
March 22, 2011 (unless otherwise noted).
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Beneficial
|
|
|
Beneficial
|
|
|
|
|
|
|
Beneficial
|
|
|
Ownership of
|
|
|
Ownership of
|
|
|
|
|
|
|
Ownership of
|
|
|
Series C
|
|
|
Series D
|
|
|
|
|
|
|
|
Name and Address of
|
|
Common Stock
|
|
|
Preferred Stock(2)
|
|
|
Preferred Stock
|
|
|
Voting Power(3)(4)
|
|
Beneficial Owner(1)
|
|
Shares
|
|
|
Percent
|
|
|
Shares
|
|
|
Percent
|
|
|
Shares
|
|
|
Percent
|
|
|
Votes
|
|
|
Percent
|
|
|
W. Lance Anderson(5)
|
|
|
272,904
|
|
|
|
2.91
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
272,904
|
|
|
|
2.91
|
%
|
Rodney E. Schwatken(6)
|
|
|
49,438
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
49,438
|
|
|
|
|
*
|
Edward W. Mehrer(7)
|
|
|
40,288
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,288
|
|
|
|
|
*
|
Gregory T. Barmore(8)
|
|
|
26,270
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
26,270
|
|
|
|
|
*
|
Art N. Burtscher(9)
|
|
|
23,440
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
23,440
|
|
|
|
|
*
|
Donald M. Berman(10)
|
|
|
8,216
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8,216
|
|
|
|
|
*
|
Howard M. Amster(11)
|
|
|
1,875
|
|
|
|
|
*
|
|
|
218,766
|
|
|
|
7.32
|
%
|
|
|
|
|
|
|
|
|
|
|
1,875
|
|
|
|
|
*
|
Barry A. Igdaloff(12)
|
|
|
1,875
|
|
|
|
|
*
|
|
|
307,774
|
|
|
|
10.29
|
%
|
|
|
|
|
|
|
|
|
|
|
1,875
|
|
|
|
|
*
|
All current directors and executive officers as a group
(8 persons)(13)
|
|
|
424,306
|
|
|
|
4.53
|
%
|
|
|
526,540
|
|
|
|
17.61
|
%
|
|
|
|
|
|
|
|
|
|
|
424,306
|
|
|
|
4.53
|
%
|
Massachusetts Mutual Life Insurance Company(14)
|
|
|
192,950
|
|
|
|
2.03
|
%
|
|
|
|
|
|
|
|
|
|
|
1,050,000
|
|
|
|
50.00
|
%
|
|
|
1,130,450
|
|
|
|
9.92
|
%
|
1295 State Street
Springfield, MA 01111
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jefferies Capital Partners IV LLC(15)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,050,000
|
|
|
|
50.00
|
%
|
|
|
937,500
|
|
|
|
8.22
|
%
|
520 Madison Avenue
12th Floor New York, NY 10022
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
* |
|
Less than 1% |
|
(1) |
|
The mailing address of each beneficial owner is 2114 Central
Street, Suite 600, Kansas City, Missouri 64108, unless
otherwise shown. |
|
(2) |
|
Given the very limited circumstances in which the Series C
Holders are entitled to vote, the Company and the Series C
Holders deem the Series C Preferred Stock to be a
non-voting security. Because non-voting securities are not
required to be reported on reports required by Section 13
of the Exchange Act, the Company does not have the means to
confirm whether any
non-directors
or non-executive officers hold more than 5% of the outstanding
Series C Preferred Stock. |
|
(3) |
|
The holders of the Series D Preferred Stock are entitled to
one vote for each share of Common Stock into which the
Series D Preferred Stock held as of the record date is
convertible, on each matter on which the holders of the Common
Stock have a right to vote. Consequently, total votes include
one vote for each share of the Companys Common Stock
outstanding, and one vote for each share of Common Stock into
which outstanding shares of the Companys Series D
Preferred Stock may be converted. |
|
(4) |
|
The voting power calculation does not include the Series C
Preferred Stock because the Series C Preferred Stock
generally does not have voting power. |
22
|
|
|
(5) |
|
Consists of 42,877 shares of Common Stock held directly;
115,849 shares of stock owned jointly with his spouse;
35,729 shares held by Mr. Andersons son which
are deemed indirectly held by Mr. Anderson;
2,748 shares of Common Stock held in the NovaStar Financial
401(k) Plan; 51,868 shares of Common Stock issuable
pursuant to options exercisable within 60 days of
March 22, 2011; 3,512 shares of Common Stock
represented by dividend equivalent rights on options exercisable
within 60 days of March 22, 2011; and
20,321 shares of restricted stock. |
|
(6) |
|
Consists of 2,287 shares of Common Stock held directly;
5,088 shares of stock owned by the Rodney E. Schwatken
Trust; 3,141 shares of Common Stock held in the NovaStar
Financial 401(k) Plan; 38,502 shares of Common Stock
issuable pursuant to options exercisable within 60 days of
March 22, 2011; and 420 shares of restricted stock. |
|
(7) |
|
Consists of 17,018 shares of Common Stock held directly;
1,000 shares of Common Stock owned by his spouse;
14,687 shares of Common Stock issuable pursuant to options
exercisable within 60 days of March 22, 2011; and
7,583 shares of Common Stock represented by dividend
equivalent rights on options exercisable within 60 days of
March 22, 2011. |
|
(8) |
|
Consists of 12,673 shares of Common Stock held directly;
12,500 shares of Common Stock issuable pursuant to options
exercisable within 60 days of March 22, 2011; and
1,097 shares of Common Stock represented by dividend
equivalent rights. |
|
(9) |
|
Consists of 1,125 shares of Common Stock held directly;
16,250 shares of Common Stock issuable pursuant to options
exercisable within 60 days of March 22, 2011; and
6,065 shares of Common Stock represented by dividend
equivalent rights on options exercisable within 60 days of
March 22, 2011. |
|
(10) |
|
Consists of 8,216 shares of Common Stock issuable pursuant
to options exercisable within 60 days of March 22,
2011. |
|
(11) |
|
Consists of 1,875 shares of Common Stock issuable pursuant
to options exercisable within 60 days of March 22,
2011; 172,366 shares of Series C Preferred Stock held
directly; and 46,400 shares of Series C Preferred
Stock held in two trusts for which Mr. Amster is the
trustee. |
|
(12) |
|
Consists of 1,875 shares of Common Stock issuable pursuant
to options exercisable within 60 days of March 22,
2011; 207,649 shares of Series C Preferred Stock held
directly; and 100,125 shares of Series C Preferred Stock
controlled by Mr. Igdaloff as a registered investment
advisor. |
|
(13) |
|
Includes 145,773 shares of Common Stock issuable pursuant
to options exercisable within 60 days of March 22,
2011 and 18,257 shares of Common Stock represented by
dividend equivalent rights on options exercisable within
60 days of March 22, 2011. |
|
(14) |
|
Based on an amended Schedule 13D filed on October 9,
2007. The amended Schedule 13D indicates that Massachusetts
Mutual Life Insurance Company has shared voting and dispositive
power with Babson Capital Management LLC, in its capacity as
investment advisor. |
|
(15) |
|
Based on a Schedule 13D filed on December 20, 2010.
The Schedule 13D indicates that Jefferies Capital
Partners IV LLC (the Manager) is the manager
of, and may be deemed the beneficial owner of shares held by,
Jefferies Capital Partners IV LP (holds 911,659 shares
of Series D Preferred Stock currently convertible into
813,981 shares of Common Stock (7.2%)), Jefferies Employee
Partners IV LLC (holds 105,002 shares of Series D
Preferred Stock currently convertible into 93,752 shares of
Common Stock (0.8%)), and JCP Partners IV LLC (holds
33,339 shares of Series D Preferred Stock currently
convertible into 29,767 shares of Common Stock (0.3%))
(together, Jefferies Capital Partners), which
collectively hold the indicated shares of Series D
Preferred Stock. The amended Schedule 13D indicates further
that the Manager has shared voting and dispositive power with
Jefferies Capital Partners and with Brian P. Friedman and James
L. Luikart, managing members of the Manager, who also may be
deemed beneficial owners of these shares. |
23
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires the directors and executive officers, and holders of
more than 10% of NovaStar Financials common stock, to file
with the SEC initial reports of ownership and reports of changes
in ownership of common stock and other equity securities. Such
officers, directors and 10% stockholders are required by SEC
regulations to furnish NovaStar Financial with copies of all
Section 16(a) forms they file. Based solely on its review
of such forms furnished to it, or written representations from
reporting persons that no Form 5s were required for such
persons, NovaStar Financial believes that, during fiscal 2010,
all Section 16(a) filing requirements were satisfied.
REVIEW
AND APPROVAL OF TRANSACTIONS WITH RELATED PARTIES;
RELATED PARTY TRANSACTIONS
The Company has adopted a written policy that addresses the
review, approval or ratification of any transaction,
arrangement, or relationship or series of similar transactions,
arrangements or relationships, including any indebtedness or
guarantee of indebtedness, between the Company and any related
party, in which the aggregate amount involved exceeds the lesser
of $120,000 or 1% of the average of the Companys total
assets at year end for the last two completed fiscal years.
Under the policy, a related party of the Company includes:
|
|
|
|
|
Any executive officer, or any director or nominee for election
as a director;
|
|
|
|
Any person who owns more than 5% of the Companys voting
securities;
|
|
|
|
Any immediate family member of any of the foregoing; or
|
|
|
|
Any entity in which any of the foregoing persons is employed or
is a partner or principal or in a similar position or in which
such person has a 10% beneficial ownership interest.
|
Under the policy, the Board of Directors reviews the material
facts of any related party transaction and approves it prior to
its occurrence. If advance approval is not feasible, then the
Board of Directors will either ratify the transaction at its
next regularly scheduled meeting or the transaction will be
rescinded. In making its determination to approve or ratify any
related party transaction, the Board of Directors may consider
such factors as (i) the extent of the related partys
interest in the transaction, (ii) if applicable, the
availability of other sources of comparable products or
services, (iii) whether the terms of the transaction are no
less favorable than terms generally available to Company in
unaffiliated transactions under like circumstances,
(iv) the benefit to the Company, and (v) the aggregate
value of the transaction.
No director may engage in any Board of Directors discussion or
approval of any related party transaction in which he or she is
a related party, but that director is required to provide the
Board of Directors with all material information reasonably
requested concerning the transaction.
In conjunction with adopting this policy, the Board of Directors
reviewed and approved any existing related party transactions.
Loan to
Mr. Anderson
Prior to the enactment of the Sarbanes-Oxley Act of 2002, the
Audit and Compensation Committees of the Board of Directors
approved a loan to Mr. Anderson in the aggregate principal
amount of $1,393,208 pursuant to a
10-year
non-recourse, non-interest bearing promissory note dated
January 1, 2001. The transaction was executed to
restructure a previously issued promissory note executed in
favor of the Company by Mr. Anderson. As of
December 31, 2009, Mr. Anderson had pledged 36,111 of
his shares of Common Stock as security for the promissory note.
The note is forgiven in equal annual installments in the
aggregate amount of $139,321 over a
10-year
period so long as the executive remains employed by the Company.
In addition, the note will be forgiven in the event of death,
disability, a change in control of the Company,
termination by the Company other than for cause or
resignation by the executive for good reason as
those terms are defined in the executives employment
agreement. The balance of the note was $139,321 as of
24
January 1, 2009, which was the largest aggregate amount
outstanding under the notes for the fiscal year ended
December 31, 2009. As of December 31, 2010, the last
installment (which constituted the remaining balance) of the
promissory note was forgiven by the Company as scheduled.
Agreements
and Transactions with the Series D Holders
On July 16, 2007, the Company entered into a Securities
Purchase Agreement (the Securities Purchase
Agreement) with Massachusetts Mutual Life Insurance
Company (MassMutual), Jefferies Capital
Partners IV L.P., Jefferies Employee Partners IV LLC,
and JCP Partners IV LLC (collectively, Jefferies
Capital Partners, and together with MassMutual, the
Investors), pursuant to which the Investors
purchased for $48,825,000.00 in cash, in the aggregate,
2,100,000 shares of the Companys Series D
Preferred Stock in a private placement not registered under the
Securities Act of 1933, as amended (the Securities
Act). MassMutual and Jefferies Capital Partners each
purchased 50% of such securities and, as a result, each holds
securities having more than 5% of the total outstanding voting
rights of the Companys securities.
In connection with the Investors purchase of the
Series D Preferred Stock, the Company and the Investors
entered into a Standby Purchase Agreement (the Standby
Purchase Agreement), pursuant to which the Investors
committed to purchase up to $101,175,000 of the Companys
9.00% Series D2 Mandatory Convertible Preferred Stock (the
Series D2 Preferred Stock) upon completion of a
planned rights offering of such shares by the Company (the
Rights Offering). The Standby Purchase Agreement
terminated prior to issuance of any Series D2 Preferred
Stock as a result of the Companys cancellation of the
planned Rights Offering.
Also in connection with the Investors purchase of the
Series D Preferred Stock, the Company and the Investors
entered into a Registration Rights and Shareholders Agreement
(the Terminating Registration Rights Agreement).
Certain rights under the Terminating Registration Rights
Agreement relate to the Series D Preferred Stock purchased
by the Investors under the Securities Purchase Agreement and to
any shares of Series D2 Preferred Stock into which such
Series D Preferred Stock may be converted (collectively,
the Series D Preferred Stock).
Under the Terminating Registration Rights Agreement, the
Investors can require that the Company register shares of
Series D Preferred Stock held by the Investors, shares of
the Companys Common Stock issuable upon conversion
thereof, shares of the Companys Common Stock acquired by
the Investors after the date of the Terminating Registration
Rights Agreement, and any other securities received by the
Investors on account of any such securities, subject to certain
limitations.
The Terminating Registration Rights Agreement grants the
Investors certain rights to designate up to four individuals for
election to the Companys Board of Directors, depending on
the percentage of shares owned by the Investors. In lieu of
designating members of the Board of Directors, the Investors
have the right to designate board observers who
receive, subject to certain exceptions, all materials that are
provided to Board of Directors members and who are entitled to
attend, but not vote at, all Board of Directors meetings.
MassMutual and Jefferies Capital Partners have each designated
one Board of Directors observer.
The Terminating Registration Rights Agreement further provides
that so long as any Investor owns at least 25% of the shares of
Series D Preferred Stock purchased pursuant to the
Securities Purchase Agreement, the Investors have the right to
approve (1) any Change of Control (as defined in the
Terminating Registration Rights Agreement), any Liquidation
Event (as defined in the Terminating Registration Rights
Agreement), or any voluntary bankruptcy of the Company or its
subsidiaries unless, in each case, the Investors receive certain
proceeds in connection with such transactions; (2) subject
to certain exceptions, the creation, authorization, or issuance
of, or the increase in the authorized amount of, any
Series D Preferred Stock, any series of capital stock that
ranks pari passu with the Series D Preferred Stock,
any capital stock of any subsidiary of the Company, or any
obligation or security convertible into, or exercisable or
exchangeable for, such stock; (3) any amendment of any
terms of the Series D Preferred Stock; (4) any
reclassification of any authorized shares of the Companys
capital stock into Series D Preferred Stock, any securities
that rank pari passu with the Series D Preferred
Stock, or any obligation or security convertible into or
excisable for such stock; (5) except as provided in the
Terminating Registration Rights Agreement, any change in the
number of, or
25
method of electing, any directors or any members of any
committee of the Companys Board of Directors; (6) any
transactions between the Company and any of its affiliates,
other than wholly-owned subsidiaries, that are not on an
arms-length basis; and (7) the consummation of any
transactions that could reasonably be expected, individually or
in the aggregate, to adversely affect the rights, privileges or
preferences of the Investors, as holders of the Companys
capital stock.
The Terminating Registration Rights Agreement also provides for
certain anti-dilution adjustments and preemptive purchase
rights. In addition, upon a Change of Control, the Investors can
require that the Company redeem all or a portion of their
Series D Preferred Stock, at a price equal to the greater
of (1) the aggregate liquidation preference of the shares
or (2) an amount equal to $37.50, less all cash dividends
paid on such shares, subject to adjustment in the event of a
stock split or combination. In the event of any sale of all or
substantially all of the Companys assets or any other
Change of Control in which the Company is not the surviving
entity, each Investor is entitled to receive securities of the
acquiring entity in form and substance substantially similar to
the Series D Preferred Stock, to the extent it did not
elect to have its Series D Preferred Stock redeemed. In
addition, the Company must ensure that the Investors have the
right to acquire, in exchange for such replacement securities
following such Change in Control, the shares of stock,
securities or assets that would have been received by the
Investors had they converted their Series D Preferred Stock
into Common Stock prior to such Change in Control.
Under the Terminating Registration Rights Agreement, the
Companys Board of Directors waived certain transfer
restrictions, otherwise imposed upon the Series D Preferred
Stock held by the Investors or their respective affiliates, that
are intended to help the Company preserve the potential tax
benefits of certain net operating loss carryovers and net
unrealized built-in losses. The waiver applies to any transfer
that an Investor or the applicable affiliate thereof did not
know would result in a substantial limitation on the
Companys use of net operating loss carryovers and net
unrealized built-in losses, and to any transfer by an Investor
or any of its affiliates (1) pursuant to a registered
public offering or a sale through a broker, dealer or
market-maker pursuant to Rule 144 promulgated under the
Securities Act; (2) to affiliates of the Investor or any of
their respective affiliates; or (3) that is approved by the
Companys Board of Directors. The Board of Directors also
waived, with respect to the Investors and their respective
affiliates, the application of any other restrictions (except as
may be required by law) that may be in effect from time to time
on the transfer, sale or other disposition of shares of capital
stock of the Company that are similar in nature to the transfer
restrictions imposed on the Series D Preferred Stock.
The Securities Purchase Agreement, the Standby Purchase
Agreement, and the Terminating Registration Rights Agreement
were filed as exhibits to the Companys
Form 8-K
filed with the Securities and Exchange Commission on
July 20, 2007.
On December 10, 2010, the Company entered into an Exchange
Agreement with the Series D Holders to exchange all issued
and outstanding shares of the Series D Preferred Stock for
an aggregate of 37,162,000 newly-issued shares of Common Stock
and $1,377,000 in cash. If the Series D Exchange closes,
all of the agreements mentioned in this Agreements and
Transactions with the Series D Holders subsection,
and any rights and obligations under those agreements, will be
terminated, other than the Exchange Agreement.
Under the Exchange Agreement, at the completion of the
Series C Offer, the Series D Holders collectively
shall tender to the Company all 2,100,000 shares of issued
and outstanding Series D Preferred Stock and receive an
aggregate of 37,161,600 newly-issued shares of Common Stock and
$1,377,000 in cash (the Series D Exchange). The
shares of Common Stock issued in the Series D Exchange will
be issued pursuant to an exemption from registration under
Regulation D of the Securities Act and therefore will be
restricted securities. In the Exchange Agreement,
the Series D Holders have agreed to consent to and vote
their Series D Preferred Stock in favor of the proposals
described in the proxy statement/consent solicitation/prospectus
in the
Form S-4.
The Series D Holders have also agreed to vote the shares of
Common Stock each will receive in the Series D Exchange in
favor of the Companys slate of nominees to the Board of
Directors at the next annual meeting of shareholders after the
closing of the Series D Exchange. The Series D Holders
will not be permitted to sell or transfer (except to certain
affiliates) the Common Stock issued to each until the earlier of
either (a) three years has passed, (b) an ownership
change has occurred resulting in the loss of the
26
Companys existing net operating losses, (c) an
ownership change is authorized by the Board of Directors
resulting in the loss of the Companys existing net
operating losses, or (d) a determination by the Board of
Directors that the Companys net operating losses will not
be realized in whole or in part (the
Lock-Up
Period). Upon the closing of the Series C Offer and
during the
Lock-Up
Period, each Series D Holder has the right to appoint
either an observer (without voting rights) or a board director
(with voting rights) (a Board Director) to the
Companys Board of Directors. In the event a Series D
Holder elects to appoint a representative to the Companys
Board of Directors, the Company will be required to expand the
size of its Board of Directors pursuant to the companys
bylaws and appoint such Board Director to the Companys
Board of Directors. The Series D Exchange is complete
subject to certain conditions beyond the control of the Company
or the Series D Holders. One such condition is the
completion of the Series C Offer. Upon completion of the
Series C Offer and consummation of the Series D
Exchange, the Series D Holders and the Company will execute
a registration rights agreement in the form as attached to the
Exchange Agreement (the Registration Rights
Agreement). The Registration Rights Agreement will
obligate the Company to register the Common Stock issued in the
Series D Exchange at the end of the
Lock-Up
Period so that such shares of Common Stock will become freely
tradable.
Agreements
and Transactions with the Series C Directors
Messrs. Amster and Igdaloff serve on the Board of Directors
of the Company. Mr. Amster owns 172,366 shares of
Series C Preferred Stock and is the trustee of two trusts
which own 46,400 shares of Series C Preferred Stock,
collectively. Mr. Igdaloff owns 207,649 shares of
Series C Preferred Stock and as a registered investment
advisor he controls an additional 100,125 shares.
Messrs. Amster and Igdaloff will be entitled to participate
in the Series C Offer and Consent Solicitation on the same
terms as are being offered to other Series C Holders and
will vote their Series C Preferred Stock at the special
meeting.
On December 10, 2010, Messrs. Amster and Igdaloff (the
Committed Directors) entered into a voting agreement
with the Company (Voting Agreement). Under the terms
of the Voting Agreement, the Committed Directors have agreed to
be present, in person or by proxy, at each and every stockholder
meeting of the Company as part of the Series C Offer, and
to vote or consent, or cause to be voted or consented, all
shares of Series C Preferred Stock owned or controlled
directly or indirectly by the Committed Directors in favor of
any proposal that receives the recommendation of the Board of
Directors. The Voting Agreement will end upon the earlier of
(i) mutual agreement of the Company and the Committed
Directors, (ii) June 30, 2011 or (iii) completion
of the Series C Offer. Until the termination of the Voting
Agreement, the Committed Directors shall not (x) offer,
pledge, transfer, announce the intention to sell, sell, contract
to sell, sell any option or contract to purchase, purchase any
option or contract to sell, grant any option, right or warrant
to purchase or otherwise transfer or dispose of any shares of
the Companys securities, or (y) enter into any swap
or other agreement that transfers, in whole or in part, any of
the economic consequences of ownership of shares of the
Companys issued securities. In the Voting Agreement, the
Company and the Committed Directors have mutually agreed that
following a successful conclusion to the Series C Offer,
the Company will use its reasonable best efforts to expand the
Board of Directors by two positions and appoint the Committed
Directors to fill the newly-created positions. Moreover, at the
next annual meeting of shareholders of the Company occurring
after the completion of the Series C Offer, the Company
will use its reasonable best efforts to nominate the Committed
Directors to three-year terms as directors of the Board of
Directors and the Committed Directors will accept such
nomination.
PROPOSAL 2
RATIFICATION OF THE SELECTION OF THE INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM
The Audit Committee of the Board of Directors has selected the
accounting firm of Deloitte & Touche LLP to audit
NovaStar Financials financial statements for, and
otherwise act as NovaStar Financials independent
registered public accounting firm with respect to the year
ending December 31, 2011. The Audit Committees
selection of Deloitte & Touche LLP for the current
fiscal year is being presented to stockholders for ratification
at the annual meeting. To the Companys knowledge, neither
Deloitte & Touche LLP nor any of its partners has any
direct financial interest or any material indirect financial
interest in NovaStar Financial,
27
or acted since the inception of NovaStar Financial in the
capacity of a promoter, underwriter, voting trustee, director,
officer or employee of NovaStar Financial. A representative of
Deloitte & Touche LLP is expected to be present at the
annual meeting, will have the opportunity to make a statement if
he or she has the desire to do so and will be available to
respond to appropriate questions from stockholders.
The ratification of Deloitte & Touche LLP as the
independent registered public accounting firm will require the
affirmative vote of a majority of the votes cast at the annual
meeting.
THE BOARD
OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE
FOR
RATIFYING THE SELECTION OF DELOITTE & TOUCHE LLP AS
THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM.
Principal
Accounting Firm Fees
In connection with the audit of the 2010 financial statements,
the Company entered into an engagement agreement with
Deloitte & Touche LLP which set forth the terms by
which Deloitte & Touche LLP will perform audit
services for the Company.
For the fiscal years ended December 31, 2010 and 2009,
Deloitte & Touche LLP, the member firms of Deloitte
Touche Tohmatsu, and their respective affiliates, billed
NovaStar Financial for fees as follows:
|
|
|
|
|
|
|
|
|
|
|
For the Fiscal Year Ended
|
|
|
|
December 31,
|
|
|
|
2010
|
|
|
2009
|
|
|
Audit fees(1)
|
|
$
|
621,725
|
|
|
$
|
716,001
|
|
Audit-related fees(2)
|
|
|
|
|
|
|
28,600
|
|
Total audit and audit-related fees
|
|
|
621,725
|
|
|
|
744,601
|
|
Tax fees(3)
|
|
|
487,847
|
|
|
|
398,101
|
|
All other fees(4)
|
|
|
2,200
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
1,111,772
|
|
|
$
|
1,142,702
|
|
|
|
|
(1) |
|
Audit fees consist principally of fees for the annual and
quarterly reviews of the consolidated financial statements and
assistance with and review of documents filed with the SEC. |
|
(2) |
|
Audit-related fees consist principally of fees for employee
benefit plan audits and research and consulting related to
financial accounting and reporting matters. |
|
(3) |
|
Tax fees principally include assistance with statutory filing
and income tax consultations and planning. |
|
(4) |
|
The Company generally does not engage Deloitte &
Touche LLP for other services. In 2010, however, the
Company incurred other fees for its subscription to
the Deloitte technical research library. |
The Audit Committee has adopted a policy with respect to the
pre-approval of all audit and non-audit services provided by the
independent auditors. All fees paid to the independent auditors
for fiscal years 2010 and 2009 were pre-approved in accordance
with these policies.
Annual
Report on
Form 10-K
A copy of the Companys Annual Report on
Form 10-K
for the year ended December 31, 2010, which contains
audited financial statements and financial statement schedules,
may be obtained without charge by visiting the Companys
website at www.novastarfinancial.com or upon written request to
NovaStar Financial, Inc., Investor Relations, 2114 Central
Street, Suite 600, Kansas City, Missouri 64108.
The Annual Report on
Form 10-K
includes a list of all exhibits thereto. The Company will
furnish written copies of such exhibits upon written request
therefor and payment of the Companys reasonable expenses
in furnishing such exhibits.
28
The Company filed the certifications of its chief executive
officer and chief financial officer required under
Section 302 of the Sarbanes-Oxley Act of 2002 to be filed
with the SEC as exhibits to the Annual Report on
Form 10-K
for the years ended December 31, 2010 and 2009.
OTHER
BUSINESS
The Board of Directors knows of no other matters which may be
presented for stockholder action at the meeting. However, if
other matters do properly come before the meeting, it is
intended that the persons named in the proxies will vote upon
them in accordance with their discretion.
STOCKHOLDER
PROPOSALS OR NOMINATIONS 2012 ANNUAL
MEETING
Any stockholder proposal, including the nomination of a
director, intended to be presented at the 2012 annual meeting of
stockholders and included in the proxy statement and form proxy
relating to such meeting, must be received at NovaStar
Financials offices on or before January 6, 2012.
In addition, the NovaStar Financial bylaws provide that any
stockholder wishing to bring any matter, including the
nomination of a director, before an annual meeting must deliver
notice to the Corporate Secretary of NovaStar Financial, Inc. at
the Companys principal executive offices on or before
February 7, 2012.
The stockholders notice must set forth (a) as to each
person whom the stockholder proposes to nominate for election or
reelection as a director all information relating to such person
that is required to be disclosed in solicitations of proxies for
election of directors pursuant to Regulation 14A under the
Securities Act of 1934, as amended (including such persons
written consent to being named in the proxy statement as a
nominee and to servicing as a director if elected); (b) as
to any other business that the stockholder proposes to bring
before the meeting, a brief description of the business desired
to be brought before the meeting, the reasons for conducting
such business at the meeting and any material interest in such
business of such stockholder and of the beneficial owner, if
any, on whose behalf the proposal is made; and (c) as to
the stockholder giving the notice and the beneficial owner, if
any, on whose behalf the nomination or proposal is made,
(i) the name and address of such stockholder, as they
appear on the Companys corporate books, and of such
beneficial owner and (ii) the class and number of shares of
the Companys stock which are owned beneficially and of
record by such stockholder and such beneficial owner.
You may contact the Secretary of NovaStar Financial, Inc. at the
Companys principal executive offices regarding the
requirements for making stockholder proposals and nominating
director candidates.
29
ADDITIONAL
INFORMATION
Incorporation
by Reference
The Audit Committee Report (including the reference to the
independence and financial expertise of the Audit Committee
members) contained in this proxy statement is not deemed filed
with the SEC and shall not be deemed incorporated by reference
into any prior or future filings made by the Company under the
Securities Exchange Act of 1934, as amended, except to the
extent that we specifically incorporate such information by
reference into any of these filings.
Householding
of Proxy Materials
In December 2000, the Securities and Exchange Commission adopted
rules that permit companies and intermediaries (e.g., brokers)
to satisfy the delivery requirements for proxy statements with
respect to two or more security holders sharing the same address
by delivering a single proxy statement addressed to those
security holders. This process is commonly referred to as
householding.
A single proxy statement will be delivered to multiple
stockholders sharing an address unless contrary instructions
have been received from an affected stockholder. Once you have
received notice from your broker that it will be
householding communications to your address,
householding will continue until you are notified
otherwise or until you revoke your consent. If you or another
stockholder of record with whom you share an address wish to
receive a separate Annual Report or proxy statement, we will
promptly deliver it to you if you request it by writing to:
NovaStar Financial, Inc., Investor Relations, 2114 Central
Street, Suite 600, Kansas City, MO 64108. If you or another
stockholder of record with whom you share an address wish to
receive a separate Annual Report or proxy statement in the
future, you may telephone toll-free
1-800-542-1061
or write to Broadridge, Attention Householding Department, 51
Mercedes Way, Edgewood, New York 11717.
Stockholders who currently receive multiple copies of the proxy
statement at their address and would like to request
householding of their communications should contact
their broker or the Company at the address provided above.
BY ORDER OF THE BOARD OF DIRECTORS
W. Lance Anderson
Chairman of the Board
Kansas City, Missouri
June 16, 2011
30
NOVASTAR FINANCIAL, INC.
2114 CENTRAL SUITE
600
KANAS CITY, MO
64108
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 PROXY MATERIALS
If you would like to reduce the costs incurred by Novastar Financial, Inc. 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 proxy materials 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
on 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 Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.
|
|
|
|
|
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
|
|
|
|
KEEP THIS PORTION FOR YOUR RECORDS |
|
|
|
|
|
|
DETACH AND RETURN THIS PORTION ONLY |
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For |
|
Withhold |
|
For All |
|
To withhold authority to vote for any individual nominee(s), mark For All Except and write the number(s) of the nominee(s) on the line below. |
|
|
|
|
|
|
All |
|
All |
|
Except |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends you
vote For the following. |
|
|
o |
|
|
|
o |
|
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nominees
|
01 |
|
Howard M. Amster |
|
02 |
|
Barry A. Igdaloff |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends you vote FOR the following proposal: |
|
For |
|
Against |
|
Abstain |
|
|
|
|
|
|
|
|
|
|
|
2 |
|
RATIFICATION OF THE SELECTION OF DELOITTE & TOUCHE LLP AS THE INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM OF THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2011.
|
|
o |
|
o |
|
|
o |
|
NOTE:
IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER MATTERS AS MAY
PROPERLY COME BEFORE THE MEETING.
For address change/comments, mark here.
(see reverse for instructions)
o
|
|
|
|
|
|
|
|
|
|
|
|
|
Yes
|
|
No
|
|
|
|
Please indicate if you plan to attend this meeting.
|
|
|
o |
|
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Please sign exactly as your name(s)
appear(s) hereon. When signing as attorney, executor,
administrator, or other fiduciary, please give full title as such. Joint owners should each sign
personally. All holders must sign. If a corporation or partnership, please sign in full corporate
or partnership name, by authorized officer. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature [PLEASE SIGN WITHIN BOX] |
|
Date |
|
Signature (Joint Owners) |
|
Date |
|
|
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The
Annual Report and Notice and Proxy Statement is/are available at www.proxyvote.com.
NOVASTAR FINANCIAL, INC
2114 Central Street, Suite 600
Kansas City, MO 64108
Revocable Proxy
For Annual Meeting of Stockholders-July 21, 2011
This Proxy is solicited on behalf of the Board of Directors
The undersigned stockholder of NovaStar Financial, Inc. (the Company) hereby appoints Rodney E.
Schwatken or Brett A. Monger, and each of them, as attorneys and proxies, with full power of
substitution to each, to vote all shares of stock of the Company which the undersigned is entitled
to vote at the Annual Meeting of Stockholders of the Company to be held at the Hyatt Regency Crown
Center Hotel, 2345 McGee Street, Kansas City, MO 64108 on Thursday, July 21, 2011 at 10:00 a.m.
Central Time, and at any and all postponements or any adjournments thereof.
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE
VOTED FOR THE NOMINEE FOR DIRECTOR AND FOR THE OTHER PROPOSALS. IN THEIR DISCRETION, THE PROXIES
ARE AUTHORIZED TO VOTE UPON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING. AT THE
PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
Address change/comments:
(If you noted any Address Changes and/or Comments above, please mark corresponding box on the
reverse side.)
Continued and to be signed on reverse side