Filed by the Registrant ☒
|
| |
Filed by a Party other than the Registrant ☐
|
☐
|
| |
Preliminary Proxy Statement
|
☐
|
| |
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
☒
|
| |
Definitive Proxy Statement
|
☐
|
| |
Definitive Additional Materials
|
☐
|
| |
Soliciting Material Pursuant to § 240.14a-12
|
☒
|
| |
No fee required.
|
|||
☐
|
| |
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|||
|
| |
|
| |
|
|
| |
1)
|
| |
Title of each class of securities to which transaction applies:
|
|
| |
|
| |
|
|
| |
2)
|
| |
Aggregate number of securities to which transaction applies:
|
|
| |
|
| |
|
|
| |
3)
|
| |
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
| |
|
| |
|
|
| |
4)
|
| |
Proposed maximum aggregate value of transaction:
|
|
| |
|
| |
|
|
| |
5)
|
| |
Total fee paid:
|
|
| |
|
| |
|
☐
|
| |
Fee paid previously with preliminary materials.
|
|||
☐
|
| |
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|||
|
| |
|
| |
|
|
| |
1)
|
| |
Amount Previously Paid:
|
|
| |
|
| |
|
|
| |
2)
|
| |
Form, Schedule or Registration Statement No.:
|
|
| |
|
| |
|
|
| |
3)
|
| |
Filing Party:
|
|
| |
|
| |
|
|
| |
4)
|
| |
Date Filed:
|
|
| |
|
| |
|
1.
|
the election of two Class I directors named in the Proxy Statement;
|
2.
|
the ratification of the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2021; and
|
3.
|
the transaction of such other business as may properly come before the meeting, or any adjournment or postponement thereof.
|
|
| |
By order of the Board of Directors
|
|
| |
|
|
| |
Sincerely,
|
|
| |
|
|
| |
Ryan Corbett
|
|
| |
Chief Financial Officer
|
|
| |
Las Vegas, Nevada – April 30, 2021
|
•
|
the election of two Class I directors named in this Proxy Statement; and
|
•
|
the ratification of the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2021.
|
•
|
delivering to the attention of the Corporate Secretary at the address on the first page of this Proxy Statement a written notice of revocation of your proxy;
|
•
|
delivering to us an authorized proxy bearing a later date (including a proxy over the Internet or by telephone); or
|
•
|
attending the Annual Meeting and voting electronically, as indicated above under “How can I vote at the Annual Meeting.” Attendance at the Annual Meeting will not, by itself, revoke a proxy.
|
•
|
“FOR” the election of two Class I directors named in this Proxy Statement; and
|
•
|
“FOR” the ratification of the appointment of KPMG LLP, as our independent registered public accounting firm for the fiscal year ending December 31, 2021.
|
•
|
will be counted as present for purposes of establishing a quorum;
|
•
|
will be voted in accordance with the broker’s, bank’s or other nominee’s discretion on “routine” matters, which includes only the proposal to ratify the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2021 (Proposal Two); and
|
•
|
will not be counted in connection with the election of two Class I director nominees named in this Proxy Statement (Proposal One), or any other non-routine matters that are properly presented at the Annual Meeting. For each of these proposals, your shares will be treated as “broker non-votes.” A broker non-vote will have no impact on voting results for non-routine matters.
|
Name
|
| |
Age
|
| |
Director Since
|
Class I Directors - Nominees for Election at the Annual Meeting
|
| |
|
| |
|
James H. Litinsky
|
| |
43
|
| |
2020
|
Andrew A. McKnight
|
| |
43
|
| |
2020
|
|
| |
|
| |
|
Class II Directors - Term Expiring at the 2022 Annual Meeting
|
||||||
Maryanne R. Lavan
|
| |
61
|
| |
2020
|
General (Retired) Richard B. Myers
|
| |
79
|
| |
2020
|
Connie K. Duckworth
|
| |
66
|
| |
2020
|
|
| |
|
| |
|
Class III Directors - Term Expiring at the 2023 Annual Meeting
|
||||||
Randall Weisenburger
|
| |
62
|
| |
2020
|
Daniel Gold
|
| |
53
|
| |
2020
|
•
|
serve as a liaison between the Chairman of the Board and the independent directors;
|
•
|
lead any executive sessions of the Board;
|
•
|
preside at, and chair, Board meetings and meetings of stockholders at which the Chairman of the Board is absent;
|
•
|
serve as temporary Chairperson of the Board in the event of the inability of the Chairperson of the Board to fulfill his/her role due to crisis or other event or circumstance which would make leadership by existing management inappropriate or ineffective, in which case the Lead Independent Director shall have the authority to convene meetings of the Board;
|
•
|
collaborate with the Chairman of the Board on the frequency of Board meetings and any need for special Board meetings, if required;
|
•
|
have authority to call meetings of the independent directors;
|
•
|
lead the Board in discussions concerning the CEO’s performance and CEO succession;
|
•
|
together with the Chairman of the Board, approve meeting agendas and meeting schedules for the Board;
|
•
|
together with the Chairman of the Board, approve information sent to the Board, as necessary;
|
•
|
serve as a liaison for stockholders who request direct communications with the Board;
|
•
|
recommend to the Board, in concert with the chairpersons of the respective Board committees, the retention of consultants and advisors who directly report to the Board, including such independent legal, financial or other advisors as he or she deems appropriate, without consulting or obtaining the advance authorization of any officer of the Company; and
|
•
|
perform such other duties and responsibilities as requested by the Board.
|
Name
|
| |
Audit
|
| |
Compensation
|
| |
Nominating and
Corporate
Governance
|
Connie K. Duckworth
|
| |
X
|
| |
—
|
| |
X*
|
Daniel Gold
|
| |
—
|
| |
X
|
| |
—
|
James Litinsky
|
| |
—
|
| |
—
|
| |
—
|
Maryanne R. Lavan
|
| |
X
|
| |
—
|
| |
X
|
Andrew A. McKnight
|
| |
—
|
| |
X*
|
| |
—
|
General (Retired) Richard B. Myers
|
| |
—
|
| |
—
|
| |
X
|
Randall Weisenburger
|
| |
X*
|
| |
X
|
| |
—
|
Total meetings held in 2020
|
| |
2
|
| |
1
|
| |
1
|
•
|
appointment, compensation, retention, replacement, and oversight of the work of the independent auditors and any other independent registered public accounting firm engaged by the Company;
|
•
|
pre-approval of all non-audit services to be provided by the independent auditors or any other registered public accounting firm engaged by the Company;
|
•
|
setting clear hiring policies for employees or former employees of the independent registered public accounting firm;
|
•
|
obtaining and reviewing a report, at least annually, from the independent auditors describing (i) the independent auditor’s internal quality-control procedures; and (ii) any material issues raised by the most
|
•
|
reviewing and approving any related party transaction required to be disclosed pursuant to Item 404 of Regulation S-K promulgated by the SEC;
|
•
|
discussing with management and the independent auditor, as appropriate, any audit problems or difficulties and management’s response, and the Company’s risk assessment and risk management policies, including the Company’s major financial risk exposure and steps taken by management to monitor and mitigate such exposure; and
|
•
|
reviewing the Company’s financial reporting and accounting standards and principles, significant changes in such standards or principles or in their application and the key accounting decisions affecting the Company’s financial statements, including alternatives to, and the rationale for, the decisions made.
|
•
|
reviewing and approving annually the evaluation process and compensation structure for the Company’s or its subsidiaries’ officers; and evaluating, reviewing and recommending to the Board any changes to, or additional, stock-based and other incentive compensation plans.
|
•
|
identifying individuals qualified to become a member of the Board and recommending to the Board the director nominees for the next annual meeting of stockholders;
|
•
|
recommending to the Board the Corporate Governance Guidelines applicable to the Company;
|
•
|
leading the Board in its annual review of the performance of (a) the Board; (b) the Board committees; and (c) management; and
|
•
|
recommending to the Board nominees for each Board committee.
|
A.
|
Transactions with Fortress Acquisition Sponsor LLC and Affiliated Persons/Entities
|
B.
|
Transactions with JHL Capital Group LLC, QVT Financial LP and Affiliated Persons and/or Entities Business Combination
|
•
|
JHL Capital Group Holdings Two LLC, on the one hand, and Saratoga Park Ltd., QVT Family Office Onshore LP and Fourth Avenue FF Opportunities LP – Series E and any of their affiliates (referred to as the “QVT Holders”), on the other hand, who were each referred to as the “Principal Common Members,” each had the right to designate one manager to MPMO’s board of managers for so long as such Principal Common Member or its affiliates owned at least 50% of the MPMO units initially acquired by such Principal Common Member or its affiliates at the time of execution of the MPMO LLC Agreement. Additionally, (1) any action by the members required the affirmative vote of each Principal Common Member, and (2) any action by the board of managers required the affirmative vote of the manager designated by each Principal Common Member, in each case, for so long as such Principal Common Member or its affiliates owned at least 50% of the MPMO units initially acquired by such Principal Common Member or its affiliates at the time of execution of the MPMO LLC Agreement.
|
•
|
For so long as Leshan Shenghe Rare Earth Co., Ltd (“Leshan Shenghe”) owned any MPMO units, it had the right to designate one individual to attend all MPMO Board meetings as a non-voting observer. MPMO and the MPMO Board had the right to restrict such attendance under certain circumstances. Leshan Shenghe’s right to designate a Board observer terminated upon completion of the Pre-Closing Reorganization.
|
•
|
The MPMO LLC Agreement also contained restrictions on the transfer of MPMO’s units, tag-along rights with respect to a sale transaction, drag along rights with respect to a sale transaction, preemptive rights, registration rights, and confidentiality agreements.
|
C.
|
Transactions with Shenghe Resources Holdings Co. Ltd. and Affiliated Persons/Entities
|
•
|
any person who is, or at any time during the applicable period was, one of the Company’s executive officers or a member or nominee of the Company’s Board of Directors;
|
•
|
any person who is known by the Company to be the beneficial owner of more than five percent (5%) of our voting stock;
|
•
|
any immediate family member of any of the foregoing persons, which means any child, stepchild, parent, stepparent, spouse, sibling, mother-in-law, father-in-law, daughter-in-law, brother-in-law or sister-in-law of a director, officer or a beneficial owner of more than five percent (5%) of our voting stock, and any person (other than a tenant or employee) sharing the household of such director, executive officer or beneficial owner of more than five percent (5%) of our voting stock; and
|
•
|
any firm, corporation or other entity in which any of the foregoing persons is a partner or principal or in a similar position or in which such person has a 10 percent (10%) or greater beneficial ownership interest.
|
•
|
Annual Board Cash Retainer: $60,000
|
•
|
Additional Lead Independent Director Cash Retainer: $20,000
|
•
|
Committee Member Cash Retainers:
|
-
|
Audit Committee: $7,500
|
-
|
Compensation Committee: $5,000
|
-
|
Governance and Nominating Committee: $5,000
|
•
|
Additional Committee Chair Cash Retainers:
|
-
|
Audit Committee: $15,000
|
-
|
Compensation Committee: $10,000
|
-
|
Governance and Nominating Committee: $7,500
|
•
|
Annual Restricted Stock Unit Award: $100,000
|
-
|
Vesting upon the earlier to occur of the one-year anniversary of the grant date and the next annual meeting of shareholders following the grant date
|
-
|
Vested restricted stock units to be delivered upon the earlier to occur of (i) June 15th following the fifth (5th) anniversary of the vesting date; (ii) a change in control of the Company; and (iii) the date of the director’s separation from service
|
Name
|
| |
Fees Earned or
Paid in Cash
|
| |
Stock Awards(1)
|
| |
Total
|
Connie K. Duckworth
|
| |
—
|
| |
$57,531
|
| |
$57,531
|
Daniel Gold
|
| |
—
|
| |
—
|
| |
—
|
Maryanne R. Lavan
|
| |
—
|
| |
57,531
|
| |
57,531
|
Andrew A. McKnight
|
| |
—
|
| |
—
|
| |
—
|
General (Retired) Richard B. Myers
|
| |
—
|
| |
57,531
|
| |
57,531
|
Randall Weisenburger
|
| |
—
|
| |
57,531
|
| |
57,531
|
(1)
|
Amounts reported in this column reflect the aggregate grant date fair value of restricted stock units awarded in 2020, computed in accordance with FASB ASC Topic 718, Compensation-Stock Compensation (“ASC 718”), determined based on the closing stock price on the date of grant. As of December 31, 2020, each of Ms. Duckworth, Ms. Lavan, General Myers and Mr. Weisenburger held 3,998 restricted stock units.
|
•
|
James Litinsky, Chairman and Chief Executive Officer
|
•
|
Michael Rosenthal, Chief Operating Officer and Former Chairman and Chief Executive Officer
|
•
|
Ryan Corbett, Chief Financial Officer
|
•
|
Sheila Bangalore, Chief Strategy Officer and General Counsel
|
Name
|
| |
Annual Incentive -
Cash Award ($)
|
| |
Annual Incentive -
Fully Vested Stock
Award ($)(1)
|
| |
Total Annual Incentive
Compensation ($)
|
James Litinsky
|
| |
$0
|
| |
$0
|
| |
$0
|
Michael Rosenthal
|
| |
$200,000
|
| |
$128,468
|
| |
$328,488
|
Ryan Corbett
|
| |
$300,000
|
| |
$53,061
|
| |
$353,100
|
Sheila Bangalore
|
| |
$165,000
|
| |
$24,094
|
| |
$189,128
|
(1)
|
In accordance with SEC disclosure rules, the fully vested stock awards granted in early 2021 based on 2020 performance will be reflected as 2021 compensation in the 2021 Summary Compensation Table and have been excluded from the 2020 Summary Compensation Table below. In addition, based on performance achieved with respect to the 2020 performance goals, the Compensation Committee awarded restricted stock unit awards as 2021 long-term incentive awards with an equivalent value to the fully vested annual incentive stock awards, with vesting in 25% annual increments based on continued service through the applicable vesting date.
|
•
|
Mr. Rosenthal’s employment agreement provided for an initial equity award equal to 1.7% of the pre-money Combined Company Equity Value in the form of a restricted stock award. The initial equity award is scheduled to vest over four years, with 40% vesting on the 15-month anniversary of the grant date, 20% vesting on the 27-month anniversary of the grant date, and 20% vesting on each of the 39-month and four-year anniversary of the grant date, subject to Mr. Rosenthal’s continued employment through the applicable vesting date and accelerated vesting in the event of a change of control, termination without cause or termination due to good reason, death or disability. Combined Company Equity Value is defined as the aggregate value of MPMO, SNR and their respective successors, as determined based on the definitive agreements with respect to the Business Combination and disregarding any equity compensation awarded in connection with the Business Combination.
|
•
|
Mr. Corbett’s employment agreement provided, effective as of the closing of the Business Combination, (i) an initial equity award with a grant date fair value equal to $2.0 million in the form of fully vested stock, subject to customary lock-up provisions, and (ii) a restricted stock award with a grant date fair value equal to $1.5 million and vesting 40% on the one-year anniversary of the grant date and in 20% annual increments on the two, three and four-year anniversaries of the grant date, subject to Mr. Corbett’s continued employment and accelerated vesting in the event of a change of control or termination without cause or due to good reason.
|
•
|
Ms. Bangalore’s employment agreement provided, effective as of the closing of the Business Combination, a restricted stock award with a grant date fair value equal to $1.0 million and vesting in 25% annual increments on each anniversary of the grant date, subject to Ms. Bangalore’s continued employment and accelerated vesting in the event of a change of control.
|
Name and Principal Position(1)
|
| |
Year
|
| |
Salary
|
| |
Bonus(2)
|
| |
Stock Awards(3)
|
| |
All Other
Compensation(4)
|
| |
Total
|
James Litinsky
Chairman and Chief Executive Officer
|
| |
2020
|
| |
$—
|
| |
$—
|
| |
$—
|
| |
$—
|
| |
—
|
Ryan Corbett(5)
Chief Financial Officer
|
| |
2020
|
| |
$271,154
|
| |
$650,000
|
| |
$5,036,500
|
| |
$4,000
|
| |
$5,961,654
|
|
2019
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
||
Michael Rosenthal(5)
Chief Operating Officer and Former Chairman and Chief Executive Officer
|
| |
2020
|
| |
$262,938
|
| |
$200,000
|
| |
$22,491,656
|
| |
$23,220
|
| |
$22,977,814
|
|
2019
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
||
Sheila Bangalore
General Counsel and Chief Strategy Officer
|
| |
2020
|
| |
$213,462
|
| |
$365,000
|
| |
$1,439,000
|
| |
$3,317
|
| |
$2,020,779
|
(1)
|
Reflects position as of December 31, 2020. From the consummation of the Business Combination, Mr. Litinsky has served as the Company’s Chairman and Chief Executive Officer, Mr. Corbett as Chief Financial Officer, Mr. Rosenthal as Chief Operating Officer and Ms. Bangalore as General Counsel and Chief Strategy Officer. Prior to the consummation of the Business Combination, Mr. Rosenthal served as the Company’s Executive Co-Chairman and Chief Executive Officer. Mr. Litinsky does not currently participate in our executive compensation program, although he is eligible to receive severance benefits in the event of specified terminations of employment pursuant to his employment agreement.
|
(2)
|
Reflects (i) cash annual bonuses paid to Messrs. Corbett and Rosenthal and Ms. Bangalore and (ii) closing bonuses of $350,000 and $200,000 paid to Mr. Corbett and Ms. Bangalore in connection with the closing of the Business Combination. Excluded from this column is the portion of the annual bonus paid in fully vested stock that was granted in early 2021 at the discretion of the Compensation Committee and which will be reflected as 2021 compensation in the 2021 Summary Compensation Table.
|
(3)
|
As noted above, during 2020, each of Messrs. Corbett and Rosenthal and Ms. Bangalore received equity awards upon the closing of the Business Combination. Amounts reported in this column reflect the aggregate grant date fair value of fully vested shares and shares of restricted stock awarded in 2020, computed in accordance with ASC 718, determined based on the closing stock price on the date of grant.
|
(4)
|
For 2020, consists of Company matching contributions to the Company’s 401(k) plan. For 2020, other compensation for Mr. Rosenthal also includes $19,528 for retirement plan contributions reimbursed to QVT. Prior to the Business Combination, the Company leased Las Vegas area housing, with a lease term through January 2021, for use by Company personnel or affiliates when visiting the Company’s facilities for business purposes. Mr. Rosenthal utilized such housing when he traveled to the Company’s corporate headquarters. As there was no additional, incremental cost associated with providing this benefit to Mr. Rosenthal, no amounts are included in this table for such benefit. The Company did not extend the lease for this housing upon its expiration.
|
(5)
|
During 2019, neither Mr. Rosenthal nor Mr. Corbett were separately compensated by MPMO for their service to the Company. Instead, Mr. Rosenthal received compensation from QVT Financial for his services to QVT Financial, which included serving as Executive Chairman and Chief Executive Officer of the Company, and Mr. Corbett received compensation from JHL for his services to JHL, which included serving as Chief Financial Officer of MPMO. Because Mr. Rosenthal and Mr. Corbett each performed a number of services for QVT Financial and JHL, respectively, the Company is unable to allocate compensation received from QVT Financial and JHL for their services to MPMO. Accordingly, the amount reported in this table is zero for salary and bonus compensation. Mr. Litinsky was not compensated for his services to MPMO in 2019. During 2020, the amount reported in the salary column for Mr. Rosenthal includes $139,861 reimbursed to QVT for payments QVT made for services Mr. Rosenthal performed for MPMO.
|
|
| |
|
| |
Stock Awards
|
|||
Name
|
| |
Grant Date
|
| |
Number of Shares or
Units of Stock That
Have Not Vested
(#)
|
| |
Market Value of
Number of Shares or
Units of Stock That
Have Not Vested
($)(1)
|
James Litinsky
|
| |
—
|
| |
—
|
| |
—
|
Ryan Corbett
|
| |
11/17/2020
|
| |
150,000(2)
|
| |
$4,825,500
|
Michael Rosenthal
|
| |
11/17/2020
|
| |
1,563,006(3)
|
| |
50,281,903
|
Sheila Bangalore
|
| |
11/17/2020
|
| |
100,000(4)
|
| |
3,217,000
|
(1)
|
The market value of shares or units that have not vested reflects a stock price of $32.17, our closing stock price on December 31, 2020.
|
(2)
|
These shares of restricted stock are scheduled to vest with respect to 40% of the award on the one-year anniversary of the grant date and in 20% annual increments on the second, third and fourth anniversaries of the grant date, subject to Mr. Corbett’s continued employment and accelerated vesting in the event of a change of control or termination without “cause” or resignation due to “good reason.”
|
(3)
|
These shares of restricted stock are scheduled to vest over four years, with 40% vesting on the 15-month anniversary of the grant date, 20% vesting on the 27-month anniversary of the grant date, and 20% vesting on each of the 39-month and four-year anniversary of the grant date, subject to Mr. Rosenthal's continued employment through the applicable vesting date and accelerated vesting in the event of a change of control, termination without “cause,” resignation due to “good reason”, death or termination due to “disability.”
|
(4)
|
These shares of restricted stock are scheduled to vest in 25% annual increments on each anniversary of the grant date, subject to Ms. Bangalore's continued employment through the applicable vesting date and accelerated vesting in the event of a change of control.
|
|
| |
A
|
| |
B
|
| |
C
|
Plan Category
|
| |
Number of
Securities to be
Issued upon
Exercise of
Outstanding
Options,
Warrants and
Rights
|
| |
Weighted
Average Exercise
Price of
Outstanding
Options,
Warrants and
Rights
|
| |
Number of
Securities
Remaining
Available for
Future Issuance
Under Equity
Compensation
Plans (Excluding
Securities
Reflected in
Column A)
|
Equity Compensation Plans Approved by Security Holders
|
| |
15,992(1)
|
| |
—
|
| |
7,693,756
|
Equity Compensation Plans Not Approved by Security Holders
|
| |
—
|
| |
—
|
| |
—
|
Total
|
| |
15,992
|
| |
—
|
| |
7,693,756
|
(1)
|
Consists of shares issuable pursuant to outstanding restricted stock unit awards.
|
|
| |
Years Ended December 31,
|
|||
|
| |
2020
|
| |
2019
|
Audit fees(1)
|
| |
$612,570
|
| |
$—
|
Audit-related fees
|
| |
—
|
| |
—
|
Tax fees
|
| |
—
|
| |
—
|
All other fees
|
| |
—
|
| |
—
|
Total fees
|
| |
$612,570
|
| |
$—
|
(1)
|
Audit fees for the year ended December 31, 2020, include $122,570 paid to Withum for professional services rendered in connection with the filing of our registration statements, including our Registration Statement on Form S-1 related to our IPO, reviews of interim financial statements included in our quarterly reports, and other fees billed in connection with the Business Combination, as well as $490,000 paid to KPMG for professional services rendered in connection with the filing of our registration statements, including our Registration Statements on Form S-1 and Form S-8, and for the audit of the Company’s year-end financial statements included in our annual report, consents and other items related to SEC matters. There were no Audit-related fees, Tax fees or All other fees billed by KPMG or Withum in the years ended December 31, 2020. The Company was incorporated on January 24, 2020, thus, there were no relevant fees billed in the year ended December 31, 2019.
|
•
|
reviewed and discussed our financial statements as of and for the fiscal year ended December 31, 2020, with management and KPMG;
|
•
|
discussed with KPMG the matters required to be discussed by the applicable requirements of the Public Company Accounting Oversight Board and the SEC;
|
•
|
received the written disclosures and the letter from KPMG required by the applicable requirements of the Public Company Accounting Oversight Board; and
|
•
|
discussed the independence of KPMG with that firm.
|
|
| |
Submitted by the Audit Committee of our Board:
|
|
| |
|
|
| |
Randall Weisenburger, Chair
|
|
| |
Maryanne Lavan
|
|
| |
Connie Duckworth
|
•
|
each person, or group of affiliated persons, known by us to beneficially own more than 5% of our shares;
|
•
|
each of our directors and director nominees;
|
•
|
each of our named executive officers; and
|
•
|
all directors and executive officers as a group.
|
Name and Address of Beneficial Owner
|
| |
Shares
Beneficially
Owned
|
| |
Percentage of
Beneficial
Ownership
|
5% or Greater Stockholders
|
| |
|
| |
|
JHL Capital Group LLC and affiliated entities(1)
|
| |
44,209,204
|
| |
25.9%
|
QVT Financial LP and affiliated entities(2)
|
| |
21,224,005
|
| |
12.4%
|
Shenghe Resources Holding Co., Ltd. and affiliated entities(3)
|
| |
13,716,288
|
| |
8.0%
|
James Henry Litinsky, Trustee of James Henry Litinsky Revocable Trust u/a/d 10/19/2011(4)
|
| |
16,897,021
|
| |
9.9%
|
James H. Litinsky(1)(5)
|
| |
61,106,225
|
| |
35.8%
|
Daniel Gold(2)
|
| |
21,224,005
|
| |
12.4%
|
|
| |
|
| |
|
Named Executive Officers and Directors
|
| |
|
| |
|
James H. Litinsky(1)(4)(5)
|
| |
61,106,225
|
| |
35.8%
|
Daniel Gold(2)
|
| |
21,224,005
|
| |
12.4%
|
Andrew A. McKnight(6)
|
| |
635,638
|
| |
*
|
Gen. Richard B. Myers(7)
|
| |
4,450
|
| |
*
|
Randall Weisenburger(7)
|
| |
3,998
|
| |
*
|
Maryanne R. Lavan(7)
|
| |
4,502
|
| |
*
|
Connie K. Duckworth(7)
|
| |
4,519
|
| |
*
|
Ryan Corbett(8)
|
| |
282,882
|
| |
*
|
Michael Rosenthal(8)
|
| |
1,567,765
|
| |
*
|
Sheila Bangalore(8)
|
| |
100,892
|
| |
*
|
All current executive officers and directors as a group (10 individuals)
|
| |
84,934,876
|
| |
49.7%
|
*
|
Indicates beneficial ownership of less than 1% of the outstanding shares of the Company’s common stock.
|
(1)
|
As reported in a statement on Schedule 13D/A filed with the SEC on March 30, 2021, as of March 26, 2021, JHL Capital Group LLC (“JHL Capital Group”) had shared voting and dispositive power over 44,209,204 shares of the Company’s common stock, JHL Capital Group Holdings One LLC had shared voting and dispositive power over 11,128,940 shares of the Company’s common stock, JHL Capital Group Holdings Two LLC had shared voting and dispositive power over 33,077,926 shares of the Company’s common stock, JHL Capital Group Master Fund L.P. (“JHL Master Fund”) had shared voting and dispositive power over 44,206,866 shares of the Company’s common stock, JHL Capital Group Master Fund GP Ltd. (“JHL Master Fund GP”) had shared voting and dispositive power over 44,206,866 shares of the Company’s common stock, JHL Capital Group L.P. had shared voting and dispositive power over 44,209,204 shares of the Company’s common stock and James H. Litinsky had sole voting and dispositive power over 16,897,021
|
(2)
|
As reported in a statement on Schedule 13D/A filed with the SEC on March 31, 2021, as of March 26, 2021, QVT Financial LP had shared voting and dispositive power over 21,224,005 shares of the Company’s common stock, QVT Financial GP LLC (“QVT Financial GP”), had shared voting and dispositive power over 21,224,005 shares of the Company’s common stock, Fourth Avenue FF Opportunities LP – Series E had shared voting and dispositive power over 10,751,559 shares of the Company’s common stock, Fourth Avenue Capital Partners GP LLC had shared voting and dispositive power over 10,751,559 shares of the Company’s common stock and Saratoga Park Ltd. had shared voting and dispositive power over 8,711,753 shares of the Company’s common stock. QVT Financial GP, a Delaware limited liability company, is the general partner of QVT Financial LP. The Managing Members of QVT Financial GP are Daniel Gold, Nicholas Brumm, Arthur Chu and Tracy Fu, each of whom shares voting and investment control over the 1,760,693 shares held directly by QVT Family Office Onshore LP and the 8,711,753 shares held directly by Saratoga Park Ltd. and may be deemed to beneficially own such shares. Each such person or entity disclaims any beneficial ownership of such shares, other than to the extent of any pecuniary interest they may have therein, directly or indirectly. Management of Fourth Avenue FF Opportunities LP – Series E is vested in its general partner, Fourth Avenue Capital Partners GP LLC, a Delaware limited liability company (“Fourth Avenue GP”), which may be deemed to beneficially own the 10,751,559 shares held directly by Fourth Avenue FF Opportunities LP – Series E. The Managing Members of Fourth Avenue GP are Daniel Gold, Nicholas Brumm, Arthur Chu and Tracy Fu, each of whom shares voting and investment control over the shares held directly by Fourth Avenue FF Opportunities LP – Series E and may be deemed to beneficially own such shares. Each such person or entity disclaims any beneficial ownership of such shares, other than to the extent of any pecuniary interest they may have therein, directly or indirectly. The business and/or mailing address for each of the foregoing is c/o QVT Financial LP, 444 Madison Avenue, 21st Floor, New York, New York 10022.
|
(3)
|
As reported in a statement on Schedule 13G/A filed with the SEC on February 2, 2021, as of December 31, 2020, Shenghe Resources Holding Co., Ltd. had shared voting and dispositive power over 13,716,288 shares of the Company’s common stock, Shenghe Resources (Singapore) International Trading Pte. Ltd. had shared voting and dispositive power over 6,137,708 shares of the Company’s common stock and Shenghe Resources (Singapore) Pte. Ltd. had shared voting and dispositive power over 7,578,580 shares of the Company’s common stock. Shenghe Resources (Singapore) Pte. Ltd and Shenghe Resources (Singapore) International Trading Pte. Ltd. are controlled by Shenghe Resources Holding, Co., Ltd. Accordingly, Shenghe Resources Holding Co., Ltd. may be deemed to beneficially own the shares held directly by Shenghe Resources (Singapore) Pte. Ltd and Shenghe Resources (Singapore) International Trading Pte. Ltd. Shenghe Resources Holding Co., Ltd. disclaims any beneficial ownership of such shares, other than to the extent of any pecuniary interest it may have therein, directly or indirectly. The business and/or mailing address of (i) Shenghe Resources (Singapore) Pte. Ltd. is 10 Anson Road #13-15, International Plaza Singapore (079903) (ii) Shenghe Resources (Singapore) International Trading Pte. Ltd. is 60 Paya Lebar Road #08-05, Paya Lebar Square Singapore (409051), and (iii) Shenghe Resources Holding Co., Ltd. is 7/F Chengnan Tianfu, No. 66 Shenghe Yilu, High-tech Zone, Chengdu, Sichuan Province, China.
|
(4)
|
Based on information reported by James H. Litinsky on a Form 4 filed with the SEC on March 30, 2021.
|
(5)
|
Includes 16,897,021 shares of the Company’s common stock held by James Henry Litinsky, Trustee of James Henry Litinsky Revocable Trust u/a/d 10/19/2011.
|
(6)
|
Represents shares received as a distribution-in-kind from Fortress Acquisition Sponsor LLC for no additional consideration in proportion to such individual’s economic interest.
|
(7)
|
Includes 3,998 restricted stock units, each of which represents a contingent right to receive one share of common stock.
|
(8)
|
Represents shares of restricted stock granted.
|