UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported): October 23, 2016

 

New York REIT, Inc.
(Exact Name of Registrant as Specified in Charter)

 

Maryland   001-36416   27-1065431
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

405 Park Avenue, 14 th  Floor
New York, New York 10022
(Address, including zip code, of Principal Executive Offices)

 

Registrant’s telephone number, including area code: (212) 415-6500

 

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

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
x Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

     

 

 

Item 1.01.    Entry into a Material Definitive Agreement.

 

Settlement Agreement with WW Investors

 

On October 23, 2016, New York REIT, Inc. (the “Company”) entered into an agreement (the “Settlement Agreement”) with WW Investors LLC, Michael L. Ashner and Steven C. Witkoff (collectively, the “WW Investors”) to settle a potential proxy contest pertaining to the election of directors to the Company’s board of directors (the “Board”) at the Company’s 2016 annual meeting of stockholders (the “2016 Annual Meeting”). Pursuant to the Settlement Agreement, among other things:

 

· The Board has expanded the size of the Board from six to nine directors and elected James Hoffman, Gregory Hughes and Craig T. Bouchard as members of the Board, each to serve until the 2016 Annual Meeting and until his successor is duly elected and qualifies. In addition, until the expiration of the Standstill Period (as defined below), the size of the Board may not exceed nine directors, except in the event that the Board is expanded or subject to expansion in connection with the consummation of an equity financing that is approved by the Board.

 

· The Board has appointed Mr. Hoffman to serve as a member of the audit committee of the Board (the “Audit Committee”) and Mr. Hughes to serve as a member of the compensation committee of the Board (the “Compensation Committee”). In addition, until the expiration of the Standstill Period, if either of Messrs. Hoffman and Hughes or both of them remains on the Board, the Company shall not establish an executive committee of the Board without the approval of whichever of Messrs. Hoffman and Hughes or both of them remains on the Board.

 

· So long as WW Investors is not in breach of the Settlement Agreement, the Board will nominate Messrs. Hoffman and Hughes for election at the 2016 Annual Meeting, together with the Company’s other nominees, and WW Investors will have certain rights to designate replacement directors if either of Messrs. Hoffman and Hughes resigns from the Board or is rendered unable to serve on the Board by reason of death or disability prior to the end of the Standstill Period subject to such replacement directors being independent and recommended by the nominating and corporate governance committee of the Board (the “NCG Committee”) and then approved by the Board in their sole discretion, after exercising their duties in good faith.

 

· The Company has agreed (i) to hold the 2016 Annual Meeting as soon as practicable, (ii) to use reasonable best efforts to hold the 2016 Annual Meeting simultaneously with the stockholders’ meeting to vote upon the proposed plan of liquidation to sell all or substantially all of the assets of the Company and New York Recovery Operating Partnership, L.P., the operating partnership of the Company (the “Operating Partnership”), and to liquidate and dissolve the Company and the Operating Partnership (the “Plan of Liquidation”), and (iii) that the definitive proxy statement for the 2016 Annual Meeting will include a proposal to consider the approval of the Plan of Liquidation.

 

· The Company has agreed to opt out of Section 3-803 of the Maryland General Corporation Law (the “MGCL”), which is occasionally called the “Maryland Unsolicited Takeovers Act” and would permit the Company to classify the Board without a stockholder vote and notwithstanding any contrary charter or bylaw provision; provided that the Company may thereafter elect to be subject to Section 3-803 of the MGCL conditioned upon the approval thereof by stockholders of the Company by the affirmative vote of at least a majority of the votes cast on the matter by stockholders entitled to vote generally in the election of directors.

 

· WW Investors will not nominate or recommend any person for election, submit any proposal for consideration or participate in any “vote no,” “withhold” or similar campaign with respect to the 2016 Annual Meeting or the Plan of Liquidation.

 

· WW Investors will vote at the 2016 Annual Meeting (and at any other meeting prior to the expiration of the Standstill Period) all shares of the Company’s common stock beneficially owned in favor of the Company’s director nominees and otherwise in accordance with the Board’s recommendation.

 

 

 

 

· Until the Company makes a public announcement that it has selected an external advisor or manager pursuant to the Company’s publicly announced request for proposals (the “RFP”), WW Investors may not sell any shares of the Company’s common stock, and, following that selection, if WW Investors or one of its affiliates is selected by the Company to serve as the Company’s external advisor or manager pursuant to the RFP, for so long as WW Investors or one of its affiliates serves as the Company’s external advisor or manager, WW Investors may sell shares of the Company’s common stock so long as it continues to own at least 1,000,000 shares of the Company’s common stock in the aggregate.

 

· The Company will reimburse WW Investors for its reasonable, documented out-of-pocket fees and expenses (including legal expenses) of up to $700,000 in the aggregate incurred in connection with WW Investors’ involvement at the Company, including, but not limited to, the nomination of directors and the negotiation and execution of the Settlement Agreement, but excluding any fees and expenses that relate to the RFP, the advisory agreement with the Company (either prior to or after the date of the RFP) or any proposal by WW Investors or any of its affiliates to serve as the Company’s external advisor or manager.

 

· WW Investors has agreed to customary standstill restrictions during the “Standstill Period,” which is the period beginning on the date of the Settlement Agreement and ending on the later of (x) December 31, 2017 and (y) the date that neither Mr. Hoffman nor Mr. Hughes continues to serve on the Board. The Standstill Period will also terminate on the date that the Company files its proxy statement in respect of an annual meeting if either Mr. Hoffman or Mr. Hughes is not nominated as a director unless such failure to be so nominated was attributable to his involvement in certain legal proceedings that would require disclosure in the Company’s Annual Report on Form 10-K. The standstill restrictions relate to, among other things:

 

o engaging in proxy or consent solicitations;

 

o forming or participating in any “group” (within the meaning of Section 13(d)(3) of the Securities and Exchange Act of 1934, as amended) with respect to the Company’s common stock;

 

o subjecting shares of the Company’s common stock to any voting trust or arrangement;

 

o taking any actions with respect to the election or removal of directors;

 

o making any proposal for consideration by stockholders at any meeting or any proposal for a merger, acquisition or similar transaction (or solicitation of another party to make such a proposal), or seeking to call a special meeting;

 

o seeking further representation on the Board;

 

o seeking to advise, supporting, influencing or knowingly encouraging any person with respect to voting of securities of the Company;

 

o acquiring in excess of 4.9% of the Company’s outstanding voting stock;

 

o instituting any litigation against the Company or its directors or officers;

 

o entering into any economic arrangement with a director or nominee, other than Messrs. Hughes and Hoffman; and

 

o selling, or agreeing to sell, any of the Company’s common stock, other than in ordinary open market sale transactions and in accordance with applicable securities laws and the terms of the Settlement Agreement.

 

· During the Standstill Period, each of the parties to the Settlement Agreement will be subject to a customary mutual non-disparagement obligation.

 

 

 

 

As of the date of the Settlement Agreement, WW Investors beneficially owned an aggregate of 1,213,140 shares of the Company’s common stock, representing less than 1% of the shares of the Company’s common stock then outstanding. Other than with respect to these holdings, the Settlement Agreement and participation of an affiliate of WW Investors in the RFP process, there is no material relationship between WW Investors or any of its affiliates, on the one hand, and the Company, on the other hand.

 

The foregoing description of the Settlement Agreement is a summary of the material terms of the Settlement Agreement and is qualified in its entirety by the full text of the Settlement Agreement, which is filed herewith as Exhibit 10.1 and incorporated herein by reference.

 

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

 

Election of James Hoffman, Gregory Hughes and Craig T. Bouchard as Directors

 

On October 23, 2016, in accordance with the terms of the Settlement Agreement, the number of directors constituting the entire board was increased to nine directors and each of Messrs. Hoffman, Hughes and Bouchard were elected to the Board to serve until the 2016 Annual Meeting and until his successor is duly elected and qualifies. In accordance with the terms of the Settlement Agreement, Mr. Hoffman was appointed as a member of the Audit Committee and Mr. Hughes was appointed as a member of the Compensation Committee. In addition, Mr. Bouchard was appointed as a member of the NCG Committee and as a member of the conflicts committee of the Board.

 

Other than the Settlement Agreement, there are no arrangements or understandings between Messrs. Hoffman, Hughes and Bouchard and any other persons pursuant to which they were selected as directors, except that each of Messrs. Hoffman and Hughes received $10,000 in cash from WW Investors in consideration of his agreement to serve as a nominee of WW Investors for election to the Board at the 2016 Annual Meeting and WW Investors agreed to indemnify each of Messrs. Hoffman and Hughes against claims arising from the solicitation of proxies from the Company’s stockholders in connection with the 2016 Annual Meeting and any related transactions. In addition, none of Messrs. Hoffman, Hughes and Bouchard has a direct or indirect material interest in any transaction required to be disclosed pursuant to Item 404(a) of Regulation S-K.

 

Mr. Hoffman beneficially owns 75,000 shares of the Company’s common stock, Mr. Hughes beneficially owns 20,000 shares of the Company’s common stock and Mr. Bouchard does not beneficially own any shares of the Company’s common stock. Each of Messrs. Hoffman, Hughes and Bouchard will participate in the current compensation arrangements applicable to independent directors of the Company as described in the Company’s Annual Report on Form 10-K filed with the Securities and Exchange Commission (“SEC”) on February 26, 2016.

 

In connection with their election as directors, the Company expects to enter into customary indemnification agreements with each of Messrs. Hoffman, Hughes and Bouchard substantially identical to the Company’s indemnification agreements with each of its other directors and executive officers.

 

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On October 23, 2016, pursuant to the Settlement Agreement, the Board adopted a resolution to opt out of Section 3-803 of the MGCL; provided that the Company may thereafter elect to be subject to Section 3-803 of the MGCL conditioned upon the approval thereof by stockholders of the Company by the affirmative vote of at least a majority of the votes cast on the matter by stockholders entitled to vote generally in the election of directors. On October 24, 2016, the Company will file articles supplementary with respect to the foregoing (the “Articles Supplementary”) with the State Department of Assessments and Taxation of Maryland. The Articles Supplementary will become effective upon acceptance for record and will, upon effectiveness, prohibit the Company, without the affirmative vote of a majority of the votes cast on the matter by stockholders entitled to vote generally in the election of directors, from classifying the Board.

 

 

 

 

The foregoing description of the Articles Supplementary is a summary of the material terms of the Articles Supplementary and is qualified in its entirety by the full text of the Articles Supplementary, which is filed herewith as Exhibit 3.1 and incorporated herein by reference.

 

Item 8.01. Other Events.

 

On October 24, 2016, the Company issued a press release pursuant to the terms of the Settlement Agreement announcing the execution thereof, a copy of which is filed as Exhibit 99.1 hereto and incorporated herein by reference.

 

Forward-Looking Statements

 

The statements in this Current Report on Form 8-K that are not historical facts may be forward-looking statements. These forward-looking statements involve substantial risks and uncertainties. Actual results or events could differ materially from the plans, intentions and expectations disclosed in the forward-looking statements the Company makes. Forward-looking statements may include, but are not limited to, statements regarding stockholder liquidity and investment value and returns. The words “anticipates,” “believes,” “expects,” “estimates,” “projects,” “plans,” “intends,” “may,” “will,” “would,” and similar expressions are intended to identify forward-looking statements, although not all forward-looking statements contain these identifying words. Factors that might cause such differences include, but are not limited to: the impact of current and future regulation; the impact of credit rating changes; the effects of competition; the ability to attract, develop and retain executives and other qualified employees; changes in general economic or market conditions; the Company’s ability to complete asset sales, refinance its credit facility on favorable terms, if at all, and realize the results of the Plan of Liquidation; the timing of and the amount of proceeds of asset sales; and other factors, many of which are beyond Company’s control, including other factors included in the Company’s reports filed with the SEC, particularly in the “Risk Factors” and “Management's Discussion and Analysis of Financial Condition and Results of Operations” sections of the Company’s latest Annual Report on Form 10-K for the year ended December 31, 2015, filed with the SEC on February 26, 2016, the Quarterly Report on Form 10-Q for the quarter ended June 30, 2016 filed with the SEC on August 9, 2016, and the Preliminary Proxy Statement on Schedule 14A with respect to the Plan of Liquidation filed with the SEC on September 27, 2016 (the “Preliminary Liquidation Proxy”), as such Risk Factors may be updated from time to time in subsequent reports. The Company does not assume any obligation to update any forward-looking statements, whether as a result of new information, future events or otherwise, except as required by law.

 

Additional Information about the Plan of Liquidation and the Election of Directors and Where to Find It

 

The Plan of Liquidation and the election of directors at the 2016 Annual Meeting will be submitted to the stockholders of the Company for their approval. The Company has filed the Preliminary Liquidation Proxy and expects to file with the SEC other relevant materials, including definitive proxy statements which will be mailed or otherwise disseminated to the Company’s stockholders when available. THE COMPANY’S STOCKHOLDERS ARE ENCOURAGED TO READ ANY PROXY STATEMENT AND OTHER RELEVANT DOCUMENTS FILED WITH THE SEC IF AND WHEN THEY BECOME AVAILABLE BECAUSE THEY WILL CONTAIN IMPORTANT INFORMATION.

 

Investors may obtain free copies of the Preliminary Liquidation Proxy, any other proxy statement and other relevant documents filed by the Company with the SEC (when they become available) through the website maintained by the SEC at www.sec.gov. Copies of the documents filed by the Company with the SEC are also available free of charge on the Company’s website at www.nyrt.com.

 

Participants in Solicitation Relating to the Plan of Liquidation and the Election of Directors

 

The Company and its respective directors and executive officers may be deemed to be participants in the solicitation of proxies from the Company’s stockholders in respect of the Plan of Liquidation and the election of directors at the 2016 Annual Meeting. Information regarding the Company’s directors and executive officers can be found in the Company’s latest Annual Report on Form 10-K for the year ended December 31, 2015, filed with the SEC on February 26, 2016 and elsewhere in this Current Report on Form 8-K. Additional information regarding the interests of such potential participants has been included in the Preliminary Liquidation Proxy and will be included in any other proxy statements or other relevant documents filed with the SEC in connection with the Plan of Liquidation or the election of directors at the 2016 Annual Meeting when they become available. These documents are available free of charge on the SEC’s website and from the Company’s using the sources indicated above.

 

 

 

 

Item 9.01.    Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit No.   Description
3.1   Articles Supplementary to be filed with the State Department of Assessments and Taxation of Maryland on October 24, 2016
10.1   Settlement Agreement, dated as of October 23, 2016, by and among New York REIT, Inc., WW Investors LLC, Michael L. Ashner and Steven C. Witkoff
99.1   Press Release dated October 24, 2016

 

 

 

 

SIGNATURES

 

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

 

Date: October 24, 2016   NEW YORK REIT, INC.
       
    By: /s/Michael A. Happel
      Michael A. Happel
      Chief Executive Officer and President

 

 

 

 

 

Exhibit 3.1

 

NEW YORK REIT, INC.

 

ARTICLES SUPPLEMENTARY

 

New York REIT, Inc., a Maryland corporation (the “Company”), hereby certifies to the State Department of Assessments and Taxation of Maryland, that:

 

FIRST: Under a power contained in Section 3-802(c) of the Maryland General Corporation Law (the “MGCL”), the Company, by resolution of its Board of Directors (the “Board of Directors”) prohibited the Company from electing to be subject to Section 3-803 of the MGCL as provided herein.

 

SECOND: The resolution referred to above provides that the Company is prohibited from electing to be subject to the provisions of Section 3-803 of the MGCL, and that the foregoing prohibition may not be repealed unless the repeal of such prohibition is approved by the stockholders of the Company by the affirmative vote of at least a majority of the votes cast on the matter by stockholders entitled to vote generally in the election of directors.

 

THIRD: The election to prohibit the Company from becoming subject to Section 3-803 of the MGCL without the stockholder approval referenced above has been approved by the Board of Directors in the manner and by the vote required by law.

 

FOURTH: The undersigned officer acknowledges these Articles Supplementary to be the act of the Company and, as to all matters or facts required to be verified under oath, the undersigned officer acknowledges that, to the best of his knowledge, information and belief, these matters and facts are true in all material respects and that this statement is made under the penalties for perjury.

 

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 

     

 

 

IN WITNESS WHEREOF, the Company has caused these Articles Supplementary to be executed under seal in its name and on its behalf by its Chief Executive Officer and President and attested by its Interim Chief Financial Officer, Treasurer and Secretary on this 24 th day of October, 2016.

 

ATTEST:   NEW YORK REIT, INC.  
       
/s/ Nicholas Radesca   /s/ Michael A. Happel (SEAL)
Nicholas Radesca   Michael A. Happel  
Interim Chief Financial Officer, Treasurer and Secretary   Chief Executive Officer and President  

 

     

 

 

 

 

Exhibit 10.1

 

EXECUTION COPY

 

SETTLEMENT AGREEMENT

 

This Settlement Agreement (this “ Agreement ”) is made and entered into as of October 23, 2016 by and among New York REIT, Inc., a Maryland corporation (the “ Company ”), and the entities and natural persons set forth on the signature page hereto (collectively, “ WW Investors ”) (each of the Company and WW Investors is hereafter referred to as a “ Party ” to this Agreement, and collectively as the “ Parties ”).

 

RECITALS

 

WHEREAS, the Company and WW Investors have engaged in various discussions and communications concerning the Company’s business, financial performance and strategic plans;

 

WHEREAS, as of the date of this Agreement, WW Investors has a combined beneficial and economic ownership interest in shares of common stock of the Company (the “ Common Stock ”) totaling, in the aggregate, 1,213,140 shares; and

 

WHEREAS, as of the date of this Agreement, the Company and WW Investors have determined to come to an agreement with respect to the composition of the Board of Directors of the Company (the “ Board ”) and certain other matters, as provided in this Agreement.

 

NOW, THEREFORE, in consideration of the foregoing premises and the mutual covenants and agreements contained herein, and for other good and valuable consideration, the receipt and sufficiency of which are acknowledged, the Parties to this Agreement, intending to be legally bound, agree as follows:

 

1.           Board Matters; 2016 Annual Meeting .

 

(a)   Board Representation .

 

(i)  Effective immediately upon the appointment of the New WW Appointees (as defined below) to the Board, WW Investors hereby irrevocably withdraws and renounces any intention to nominate any person for election as a director at the 2016 annual meeting of stockholders of the Company and any postponement or adjournment thereof (the “ 2016 Annual Meeting ”).

 

 

 

 

(ii)  The Company agrees that immediately following the execution of this Agreement, the Board and all applicable committees of the Board shall take all necessary actions to (A) increase the size of the Board from six (6) members to nine (9) members, (ii) appoint to the Board each of James Hoffmann (“ Hoffmann ”), Gregory Hughes (“ Hughes ” and together with Hoffman, the “ New WW Appointees ”) and Craig T. Bouchard, and (iii) opt out of Section 3-803 of the Maryland General Corporation Law, as amended (“ Section 3-803 ”); provided that the Company may thereafter elect to be subject to Section 3-803 conditioned upon the approval thereof by stockholders of the Company by the affirmative vote of at least a majority of the votes cast on the matter by stockholders entitled to vote generally in the election of directors. So long as WW Investors is not in breach of this Agreement, including, without limitation, Section 1(c)(vii) hereof (the “ Requirements ”), (x) each New WW Appointee shall stand for election to the Board at the 2016 Annual Meeting, together with the Company’s other nominees (as determined by the Nominating and Corporate Governance Committee of the Board, but subject to the approval of the Board, at least eight (8) of whom will be independent, as defined in Section 303A.02 of the New York Stock Exchange Listed Company Manual (the “ NYSE Company Manual ”)) and (y) if any New WW Appointee should resign from the Board or be rendered unable to serve on the Board by reason of death or disability prior to the end of the Standstill Period (as defined below), then WW Investors shall be entitled to recommend a replacement nominee to the Nominating and Corporate Governance Committee of the Board (the “ Governance Committee ”) to fill the resulting vacancy, who shall meet the Governance Committee’s qualification and membership requirements and applicable independence standards, including, without limitation, independence from WW Investors and its Affiliates and Associates, and other requirements of the Exchange Act (as defined below), the rules and regulations of the SEC (as defined below) and the listing standards for the New York Stock Exchange (or such other securities exchange on which the Common Stock shall be principally listed or traded), and shall not serve on the board of directors or similar governing body of any entity that is an Affiliate of or managed by WW Investors or any of its Affiliates or in which WW Investors or any of its Affiliates is not a passive investor (any such replacement nominee appointed to the Board in accordance with this Section 1(a)(ii) shall be referred to as a “ Replacement Director ”). The appointment of a Replacement Director to the Board shall be subject to the recommendation of the Governance Committee and approval of the Board in their sole discretion, after exercising their duties in good faith. In the event that the Governance Committee or the Board does not accept a person recommended by WW Investors as a Replacement Director, WW Investors shall have the right to recommend additional replacements to fill the resulting vacancy, whose appointment shall be subject to the recommendation of the Governance Committee and approval of the Board in accordance with the procedures described above. Any such Replacement Director shall be deemed to be a New WW Appointee for all purposes under this Agreement. The Company agrees that the number of directors on the Board shall not exceed nine (9) prior to the end of the Standstill Period, except in the event that the Board is expanded or subject to expansion in connection with the consummation of an equity financing that is approved by the Board.

 

(iii)   The Company will, subject to continued compliance with the Requirements, recommend, support and solicit proxies for the election of the New WW Appointees at the 2016 Annual Meeting in the same manner as for the Company’s other nominees at the 2016 Annual Meeting, which meeting shall be held as soon as practicable. The Company shall use reasonable best efforts to hold the 2016 Annual Meeting simultaneously with the stockholders’ meeting to vote upon the proposed plan of liquidation to sell all or substantially all of the assets of the Company and New York Recovery Operating Partnership, L.P., the operating partnership of the Company (the “ Operating Partnership ”), and to liquidate and dissolve the Company and the Operating Partnership (the “ Plan of Liquidation ”); and, the definitive proxy statement for the 2016 Annual Meeting shall include a proposal to consider the approval of the Plan of Liquidation.

 

(b)   Committee Representation . Immediately following the execution of this Agreement, the Board will take all action necessary in furtherance of (i) the appointment of Hoffman to the Audit Committee of the Board, and (ii) the appointment of Hughes to the Compensation Committee of the Board. Such Committee appointments of Hoffman and Hughes shall continue so long as each of Hoffman and Hughes is a member of the Board or as such appointment is otherwise consented to by Hoffman and/or Hughes, respectively; and, if Hoffman and/or Hughes should resign from the Board or be rendered unable to serve on the Board by reason of death or disability prior to the end of the Standstill Period while serving on either the Audit Committee or Compensation Committee, as applicable, then WW Investors shall be entitled to designate a Replacement Director to such Committee(s). For the avoidance of doubt, the Board and applicable committees of the Board may, but shall not be required to, consider either or both of the New WW Appointees for membership on any other committees of the Board (including any committees of the Board formed after the date of this Agreement); provided, however, that in no event shall either of the New WW Appointees serve on the Conflicts Committee of the Board or any other committee of the Board formed for the purpose of evaluating proposals made by any person or entity to serve as the Company’s external advisor or manager pursuant to the Company’s publicly announced request for proposals (the “ RFP ”). Until the expiration of the Standstill Period (as defined below), if at least one (1) of the New WW Appointees remains on the Board, the Company shall not establish an executive committee of the Board without the approval of such New WW Appointee or New WW Appointees if more than one (1) of the New WW Appointees remains on the Board.

 

  2  

 

 

(c)   Additional Agreements .

 

(i)  WW Investors agrees that it will cause its Affiliates and Associates to comply with the terms of this Agreement and shall be responsible for any breach of this Agreement by any such Affiliate or Associate. As used in this Agreement, the terms “Affiliate” and “Associate” shall have the respective meanings set forth in Rule 12b-2 promulgated by the Securities and Exchange Commission (the “ SEC ”) under the Securities Exchange Act of 1934, as amended, or the rules or regulations promulgated thereunder (the “ Exchange Act ”), and shall include all persons or entities that at any time during the term of this Agreement become Affiliates or Associates of any person or entity referred to in this Agreement.

 

(ii)  Upon execution of this Agreement, WW Investors hereby agrees that it will not, and that it will not permit any of its Affiliates or Associates to, (A) nominate or recommend for nomination any person for election at the 2016 Annual Meeting, directly or indirectly, (B) submit any proposal for consideration at, or bring any other business before, the 2016 Annual Meeting, directly or indirectly, or (C) initiate, encourage or participate in any “vote no,” “withhold” or similar campaign with respect to the 2016 Annual Meeting and/or the Plan of Liquidation, directly or indirectly. WW Investors shall not publicly or privately encourage or support any other stockholder to take any of the actions described in this Section 1(c)(ii).

 

(iii)  WW Investors agrees that it will appear in person or by proxy at the 2016 Annual Meeting and at each other meeting of stockholders of the Company held prior to the expiration of the Standstill Period, and will vote all shares of Common Stock beneficially owned by WW Investors (A) in favor of the Company’s nominees, and (B) otherwise in accordance with the Board’s recommendation, including in favor of any other matter recommended for stockholder approval by the Board (including approval of the Plan of Liquidation).

 

(iv)  Prior to the date of this Agreement, each New WW Appointee has submitted to the Company a fully completed copy of the Company’s standard director and officer questionnaire and other reasonable and customary director onboarding documentation required by the Company in connection with the appointment or election of new Board members, including a consent to be named as a nominee in the Company’s proxy statement for the 2016 Annual Meeting and to serve as a director if elected.

 

(v)  WW Investors agrees that the Board or any committee thereof, in the exercise of its duties, may recuse either of the New WW Appointees from any Board or committee meeting or portion thereof at which the Board or any such committee is evaluating and/or taking action with respect to the exercise of any of the Company’s rights or enforcement of any of the obligations under this Agreement.

 

  3  

 

 

(vi)  The New WW Appointees, in addition to all current directors, will be required to (A) comply with all policies, procedures, codes, rules, standards and guidelines applicable to members of the Board, and (B) keep confidential all Company confidential information and not disclose to any third parties discussions or matters considered in meetings of the Board or Board committees.

 

(vii)  From the date of this Agreement until such time as the Company makes a public announcement that it has selected an external advisor or manager pursuant to the RFP or, if WW Investors or an Affiliate thereof shall be selected by the Company to serve as the Company s external advisor or manager pursuant to the RFP, for so long as WW Investors serves in such capacity, WW Investors shall not sell or agree to sell, through ordinary open market sale transactions or otherwise, through swap or hedging transactions or otherwise, any shares of Common Stock or any derivatives relating to Common Stock; provided, however, that if (A) any person or entity other than WW Investors, Winthrop Realty Partners, L.P. (“ Winthrop ”) or any Affiliate thereof is selected by the Company to serve as the Company’s external advisor or manager pursuant to the RFP, following the public disclosure by the Company thereof WW Investors may sell or agree to sell all or any portion of its shares of Common Stock or any derivatives relating to Common Stock or (B) WW Investors, Winthrop or any Affiliate thereof is selected by the Company to serve as the Company’s external advisor or manager pursuant to the RFP, WW Investors may sell or agree to sell shares of Common Stock or any derivatives relating to Common Stock so long as WW Investors continues to maintain a combined beneficial and economic ownership interest in at least 1,000,000 shares of Common Stock in the aggregate (the “ Minimum Ownership Threshold ”). The Minimum Ownership Threshold shall be subject to equitable adjustment if any change in the outstanding shares of Common Stock shall occur as a result of any reclassification, recapitalization, reorganization, stock split (including a reverse stock split) or combination, exchange or readjustment of shares, or any stock dividend or stock distribution is declared. WW Investors shall promptly (and in any event within five (5) business days) inform the Company in writing if at any time WW Investor’s aggregate ownership of Common Stock decreases to less than the Minimum Ownership Threshold.

 

2.            Standstill Provisions . WW Investors agrees that, from the date of this Agreement until the expiration of the Standstill Period, neither it nor any of its Affiliates or Associates shall, and it shall cause each of its Affiliates and Associates not to, directly or indirectly, in any manner:

 

(a)  engage in any solicitation of proxies or consents or become a “participant” in a “solicitation” (as such terms are defined in Regulation 14A under the Exchange Act) of proxies or consents (including, without limitation, any solicitation of consents that seeks to call a special meeting of stockholders), in each case, with respect to securities of the Company;

 

(b)  form, join or in any way participate in any “group” (within the meaning of Section 13(d)(3) of the Exchange Act) with respect to the Common Stock (other than a “group” that includes all or some of the entities or persons identified on Exhibit A , but does not include any other entities or persons not identified on Exhibit A as of the date hereof); provided, however, that nothing herein shall limit the ability of an Affiliate of WW Investors to join the “group” following the execution of this Agreement, so long as any such Affiliate agrees to be bound by the terms and conditions of this Agreement;

 

  4  

 

 

(c)  deposit any Common Stock in any voting trust or subject any Common Stock to any arrangement or agreement with respect to the voting of any Common Stock, other than any such voting trust, arrangement or agreement solely among the members of WW Investors and otherwise in accordance with this Agreement;

 

(d)  seek, or encourage any person or entity, to submit nominations in furtherance of a “contested solicitation” for the election or removal of directors with respect to the Company or seek, encourage or take any other action with respect to the election or removal of any directors;

 

(e)  (i) make any proposal for consideration by stockholders at any annual or special meeting of stockholders of the Company, (ii) make any offer or proposal (with or without conditions) with respect to any merger, acquisition, recapitalization, restructuring, disposition, liquidation, dissolution or other business combination involving WW Investors and the Company, (iii) affirmatively solicit a third party, on an unsolicited basis, to make an offer or proposal (with or without conditions) with respect to any merger, acquisition, recapitalization, restructuring, disposition, liquidation, dissolution or other business combination involving the Company, or publicly encourage, initiate or support any third party in making such an offer or proposal, (iv) publicly comment on any third party proposal regarding any merger, acquisition, recapitalization, restructuring, disposition, liquidation, dissolution or other business combination with respect to the Company by such third party prior to such proposal becoming public, or (v) call or seek to call a special meeting of stockholders;

 

(f)  seek, alone or in concert with others, representation on the Board, except as specifically permitted in Section 1;

 

(g)  seek to advise, support, influence or knowingly encourage any person or entity with respect to the voting or disposition of any securities of the Company at any annual or special meeting of stockholders, except in accordance with Section 1;

 

(h)  acquire, announce an intention to acquire, offer or propose to acquire, or agree to acquire, directly or indirectly, by purchase or otherwise, beneficial ownership of any voting stock of the Company that, together with any voting stock beneficially owned thereby, represents in the aggregate in excess of 4.9% of the Company’s outstanding voting stock;

 

(i)  institute any litigation against the Company, its directors or its officers, make any “books and records” demands against the Company or make application or demand to a court or other person or entity for an inspection, investigation or examination of the Company or its subsidiaries or Affiliates; provided, however, that nothing shall prevent WW Investors from bringing litigation to enforce the provisions of this Agreement;

 

(j)  enter into or maintain any economic, compensatory, pecuniary or other arrangements with any director or nominees for director of the Company, other than the New WW Appointees;

 

(k)  other than in ordinary open market sale transactions on the New York Stock Exchange in which the identity of the purchaser is not known and in accordance with applicable securities laws and subject to Section 1(c)(vii) of this Agreement, sell or agree to sell, through swap or hedging transactions or otherwise, any shares of Common Stock or any derivatives relating to Common Stock to any third party;

 

  5  

 

 

(l)  make any request or submit any proposal to amend the terms of this Agreement other than through non-public communications with the Company that would not be reasonably determined to trigger public disclosure obligations for any Party; or

 

(m)  enter into any negotiations, discussions, agreement, arrangement or understanding with any person or entity concerning any of the foregoing (other than this Agreement) or encourage or solicit any person or entity to undertake any of the foregoing activities.

 

For purposes of this Agreement, the term “ Standstill Period ” means the period commencing on the date of this Agreement and ending on the later of (x) December 31, 2017 and (y) the date that neither of the New WW Appointees continue to serve on the Board; provided, however, that notwithstanding the foregoing, the Standstill Period shall terminate on the date that the Company files its definitive proxy statement in respect of an annual meeting of the Company’s stockholders with the SEC if either of the New WW Appointees is not nominated for election to the Board therein, unless the failure to be so nominated is due to the occurrence of an event with respect to a New WW Appointee that would require disclosure in the Company’s definitive proxy statement pursuant to Item 401(f) of Regulation S-K promulgated by the SEC.

 

3.             Representations and Warranties of the Company . The Company represents and warrants to WW Investors that (a) the Company has the corporate power and authority to execute this Agreement and to bind it thereto, and (b) this Agreement has been duly and validly authorized, executed and delivered by the Company and constitutes a valid and binding obligation and agreement of the Company, and is enforceable against the Company in accordance with its terms, except as enforcement thereof may be limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or similar laws generally affecting the rights of creditors and subject to general equity principles.

 

4.             Representations and Warranties of WW Investors . Each of the WW Investors jointly and severally represent and warrant to the Company that (a) as of the date hereof, each person and entity beneficially owns only the number of shares of voting stock of the Company as described opposite its name on Exhibit A and, other than through the shares of voting stock beneficially owned as set forth on Exhibit A , none of the WW Investors nor any Affiliate or Associate thereof has or may exercise any voting rights with respect to any shares of the Company’s capital stock or beneficial ownership of or economic exposure to the Company’s voting stock (e.g., through swaps, short sales or other derivative arrangements), (b) this Agreement has been duly and validly authorized, executed and delivered by each of the WW Investors and constitutes a valid and binding obligation and agreement of each of the WW Investors, enforceable against each of the WW Investors in accordance with its terms, except as enforcement thereof may be limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or similar laws generally affecting the rights of creditors and subject to general equity principles, (c) each of the WW Investors has the authority to execute this Agreement and to bind it thereto, and (d) neither of the New WW Appointees is now nor has ever been party to any contract, agreement, arrangement, understanding, employment or otherwise, with WW Investors or any of their respective Affiliates or Associates or, to the best of its/his knowledge, the Company or any of its Affiliates or Associates, in any such case that would jeopardize such New WW Appointee’s status as an independent director, including, without limitation, independence as related to WW Investors, its Affiliates and Associates and as defined in Section 303A.02 of the NYSE Company Manual.

 

  6  

 

 

5.             Press Release . Promptly following the execution of this Agreement, the Company and WW Investors shall jointly issue a mutually agreeable press release (the “ Press Release ”) announcing certain terms of this Agreement in the form attached hereto as Exhibit B . Prior to the issuance of the Press Release and subject to the terms of this Agreement, neither the Company (including the Board and any committee thereof) nor WW Investors shall issue any press release or make public announcement regarding this Agreement or the matters contemplated hereby without the prior written consent of the other Party. During the Standstill Period, neither the Company nor WW Investors nor either of the New WW Appointees shall make any public announcement or statement that is inconsistent with or contrary to the terms of this Agreement.

 

6.             Specific Performance . Each of WW Investors, on the one hand, and the Company, on the other hand, acknowledges and agrees that irreparable injury to the other Party hereto would occur in the event any of the provisions of this Agreement was not performed in accordance with its specific terms or was otherwise breached and that such injury would not be adequately compensable by the remedies available at law (including the payment of money damages). It is accordingly agreed that WW Investors, on the one hand, and the Company, on the other hand (the “ Moving Party ”), shall each be entitled to specific enforcement of, and injunctive relief to prevent any violation (or threatened violation) of, the terms hereof, and the other Party hereto (a) will not take action, directly or indirectly, in opposition to the Moving Party seeking such relief on the grounds that any other remedy or relief is available at law or in equity, (b) agrees to waive any applicable right or requirement that a bond be posted by the Moving Party, and (c) if such Moving Party is awarded a final unappealable judgment in its favor in connection with the enforcement of the terms of this Agreement, the other Party shall reimburse the Moving Party for all of its reasonable and documented out-of-pocket costs incurred pursing such final judgment. This Section 6 is not the exclusive remedy for any violation of this Agreement, but will be in addition to all other remedies available at law or in equity.

 

7.             Expenses . The Company shall, within thirty (30) days after the execution and delivery of this Agreement, reimburse WW Investors for its reasonable, documented out-of-pocket fees and expenses (including legal expenses) incurred in connection with WW Investors’ involvement at the Company including, but not limited to, the nomination of directors and the negotiation and execution of this Agreement; provided that such reimbursement shall not exceed $700,000 in the aggregate; provided, however, that any fees and expenses that relate to the RFP, the advisory agreement with the Company (either prior to or after the date of the RFP) any proposal by WW Investors, Winthrop or any Affiliate thereof to serve as the Company’s external advisor or manager pursuant to the RFP or otherwise or any announcements in respect thereof shall not be subject to reimbursement hereunder.

 

8.            Severability . If any term, provision, covenant or restriction of this Agreement is held by a court of competent jurisdiction to be invalid, void or unenforceable, the remainder of the terms, provisions, covenants and restrictions of this Agreement shall remain in full force and effect and shall in no way be affected, impaired or invalidated. It is hereby stipulated and declared to be the intention of the Parties that the Parties would have executed the remaining terms, provisions, covenants and restrictions without including any of such which may be hereafter declared invalid, void or unenforceable. In addition, the Parties agree to use their reasonable best efforts to agree upon and substitute a valid and enforceable term, provision, covenant or restriction for any of such that is held invalid, void or enforceable by a court of competent jurisdiction.

 

9.             Notices . Any notices, consents, determinations, waivers or other communications required or permitted to be given under the terms of this Agreement must be in writing and will be deemed to have been delivered: (a) upon receipt, when delivered personally; (b) upon confirmation of receipt, when sent by e-mail (provided such confirmation is not automatically generated); or (c) one (1) business day after deposit with a nationally recognized overnight delivery service, in each case properly addressed to the Party to receive the same. The addresses, facsimile numbers and e-mail addresses for such communications shall be:

 

  7  

 

 

If to the Company:

 

New York REIT, Inc.

405 Park Avenue

New York, New York 10022

Attention:    Randolph C. Read

Email:    rcread@icmgi.com

 

with a copy (which shall not constitute notice) to:

 

Proskauer Rose LLP

Eleven Times Square

New York, New York 10036

Attention:    Steven L. Lichtenfeld

E-mail:    SLichtenfeld@proskauer.com

 

If to WW Investors:

 

WW Investors LLC

Two Jericho Plaza

Suite 111-Wing A

Jericho, New York 11753

Email:     mashner@firstwinthrop.com

 

with a copy (which shall not constitute notice) to:

 

Olshan Frome Wolosky LLP

65 East 55th Street

New York, New York 10022

Attention:        Steve Wolosky

  Aneliya Crawford

Email:   swolosky@olshanlaw.com

   acrawford@olshanlaw.com

 

  8  

 

 

10.          Applicable Law . This Agreement, and all claims or causes of actions (whether at law, in contract or in tort) that may be based upon, arise out of or related to this Agreement or the negotiation, execution or performance of this Agreement, shall be governed by, and construed in accordance with, the laws of the State of Maryland without giving effect to conflicts of laws principles (whether of the State of Maryland or any other jurisdiction that would cause the application of the laws of any jurisdiction other than the State of Maryland). All actions and proceedings arising out of or relating to this Agreement shall be heard and determined exclusively in the courts of New York County, New York, or if jurisdiction over the matter is vested exclusively in federal courts, the United States District Court for Southern District of New York, and the appellate courts to which orders and judgments thereof may be appealed (the “ Chosen Courts ”). Each of the Parties hereby irrevocably and unconditionally (a) submits to the exclusive jurisdiction of the Chosen Courts for the purpose of any action or proceeding arising out of or relating to this Agreement brought by any Party, whether sounding in tort, contract or otherwise, (b) agrees not to commence any such action or proceeding except in such courts, (c) agrees that any claim in respect of any such action or proceeding may be heard and determined in any Chosen Court, (d) waives, to the fullest extent it may legally and effectively do so, any objection which it may now or hereafter have to the laying of venue of any such action or proceeding, and (e) waives, to the fullest extent permitted by law, the defense of an inconvenient forum to the maintenance of such action or proceeding. Each of the Parties agrees that a final judgment in any such action or proceeding shall be conclusive and may be enforced in other jurisdictions by suit on the judgment or in any other manner provided by law. Each Party irrevocably consents to service of process in the manner provided for notices in Section 9. Nothing in this Agreement will affect the right of any Party to serve process in any other manner permitted by law. The Parties acknowledge that nothing in this Agreement shall limit the exercise of any director’s duty as a director of the Company under applicable law (including the New WW Appointees).

 

11.          Counterparts . This Agreement may be executed in two or more counterparts, each of which shall be considered one and the same agreement and shall become effective when counterparts have been signed by each of the Parties and delivered to the other Party (including by means of electronic delivery or facsimile).

 

12.           Mutual Non-Disparagement . Subject to applicable law, each of the Parties covenants and agrees that during the Standstill Period, neither it nor any of its respective agents, subsidiaries, affiliates, successors, assigns, officers or directors, shall in any way publicly criticize, disparage, call into disrepute or otherwise defame or slander the other Party or such other Party’s subsidiaries, affiliates, successors, assigns, officers (including any current officer of a Party or a Party’s subsidiaries who no longer serves in such capacity at any time following the execution of this Agreement), directors (including any current director of a Party or a Party’s subsidiaries who no longer serves in such capacity at any time following the execution of this Agreement), employees, advisors or managers (including, in the case of WW Investors, New York Recovery Advisors, LLC), stockholders, agents, attorneys or representatives, or any of their businesses, in any manner that would reasonably be expected to damage the business or reputation of such other Party, their businesses or their subsidiaries, affiliates, successors, assigns, officers (or former officers), directors (or former directors), employees, stockholders, agents, attorneys or representatives.

 

13.           Securities Laws . WW Investors acknowledges that it is aware, and will advise each of its representatives who are informed as to the matters that are the subject of this Agreement, that the United States securities laws may prohibit any person or entity who has received from an issuer material, non-public information from purchasing or selling securities of such issuer or from communicating such information to any other person or entity under circumstances in which it is reasonably foreseeable that such person or entity is likely to purchase or sell such securities.

 

  9  

 

 

14.          Entire Agreement; Amendment and Waiver; Successors and Assigns; Third Party Beneficiaries . This Agreement contains the entire understanding of the Parties with respect to the subject matter of this Agreement. There are no restrictions, agreements, promises, representations, warranties, covenants or undertakings between the Parties with respect to the subject matter of this Agreement other than those expressly set forth herein. No modifications of this Agreement can be made except in writing signed by an authorized representative of each the Company and WW Investors. No failure on the part of any Party to exercise, and no delay in exercising, any right, power or remedy hereunder shall operate as a waiver thereof, nor shall any single or partial exercise of such right, power or remedy by such Party preclude any other or further exercise thereof or the exercise of any other right, power or remedy. All remedies hereunder are cumulative and are not exclusive of any other remedies provided by law. The terms and conditions of this Agreement shall be binding upon, inure to the benefit of, and be enforceable by the Parties hereto and their respective successors, heirs, executors, legal representatives, and permitted assigns. No Party shall assign this Agreement or any rights or obligations hereunder without, with respect to WW Investors, the prior written consent of the Company, and with respect to the Company, the prior written consent of WW Investors. This Agreement is solely for the benefit of the Parties and is not enforceable by any other persons or entities.

 

[ The remainder of this page intentionally left blank ]

 

  10  

 

 

IN WITNESS WHEREOF, this Agreement has been duly executed and delivered by the duly authorized signatories of the Parties as of the date hereof.

 

  NEW YORK REIT, INC.
     
  By: /s/ Randolph C. Read
    Name: Randolph C. Read
    Title: Chairman

 

  WW INVESTORS LLC
     
  By: /s/ Michael L. Ashner
    Name: Michael L. Ashner
    Title: Manager and Member
     
  /s/ Michael L. Ashner
  MICHAEL L. ASHNER
     
  /s/ Steven Witkoff
  STEVEN WITKOFF

 

 

 

 

EXHIBIT A

 

Stockholder   Shares of Common Stock
     
WW Investors LLC   80
     
Michael L. Ashner  

1,057,100 and 6,000 shares held in spouse’s IRA

     
Steven Witkoff   149,960

 

 

 

 

EXHIBIT B

 

FORM OF PRESS RELEASE

 

[To be attached]

 

 

 

Exhibit 99.1

 

 

 

FOR IMMEDIATE RELEASE

 

NEW YORK REIT REACHES SETTLEMENT WITH WW INVESTORS LLC

 

Appoints Three New Independent Directors to the Board

 

Announces Intention to Opt out of Maryland Unsolicited Takeover Act

 

NYRT to Hold 2016 Annual Meeting Simultaneously with Stockholder Vote on Proposed Plan of Liquidation

 

WW Investors to Support all Director Nominees at 2016 Annual Meeting

 

 

NEW YORK, NY, October 24, 2016 – New York REIT, Inc. (“NYRT” or the “Company”) (NYSE: NYRT), today announced that it has entered into a settlement agreement with Michael L. Ashner, Steven Witkoff, and their jointly owned entity, WW Investors LLC (“WW Investors”), pursuant to which the Company will expand the size of its Board of Directors (the “Board”), adding James P. Hoffmann, Gregory F. Hughes and Craig T. Bouchard as new independent directors, effective immediately, and expeditiously opting out of the Maryland Unsolicited Takeover Act (“MUTA”). With the election of Messrs. Hoffmann, Hughes and Bouchard, the Board will comprise nine highly-qualified and experienced directors, eight of whom are independent.

 

Randolph C. Read, Chairman of the Board, said “We welcome open dialogue with and input from our stockholders and are pleased to have reached this agreement with WW Investors, which we believe represents a positive outcome for all NYRT stockholders. James, Greg and Craig all possess relevant expertise that complements the talents possessed by our current directors. We look forward to benefitting from their added perspective to NYRT’s Board as we seek to execute on the proposed plan of liquidation. NYRT remains committed to acting in the best interest of all stockholders and will continue to take action to maximize stockholder value.”

 

Michael Ashner of WW Investors stated: “We are pleased to have reached a constructive resolution with the NYRT Board that is in the best interests of all NYRT stockholders. By adding James and Greg, as well as Craig as directors, opting out of MUTA, and conducting a joint vote on the proposed plan of liquidation at the Annual Meeting, NYRT has both enhanced the Board with strong stockholder advocates with exceptional track records of creating stockholder value and enhanced its corporate governance. We have confidence James, Greg, and Craig will work effectively with the rest of the NYRT Board towards a successful execution of the proposed plan of liquidation to maximize value for all stockholders.”

 

The appointment of Messrs. Hoffmann, Hughes and Bouchard is pursuant to a settlement agreement between the Company and WW Investors, which beneficially owns an appreciable number of the Company’s outstanding shares. Under the terms of the agreement which include the Company’s agreeing to take all action necessary to opt out of MUTA, WW Investors has agreed to vote its shares in support of NYRT’s slate of nine director nominees at the 2016 Annual Meeting of Stockholders (the "Annual Meeting"), which will be held concurrent with a stockholder vote on the proposed plan of liquidation. The Company plans to disclose these nominees in forthcoming solicitation materials to be filed with the U.S. Securities and Exchange Commission (the “SEC”) in due course. In addition, WW Investors will, among other things, withdraw its nomination of candidates to stand for election at the Annual Meeting, and has agreed to customary standstill provisions through December 31, 2017. The Company has also agreed to reimburse WW Investors’ expenses. The complete settlement agreement will be included as an exhibit to a Current Report on Form 8-K filed with the Securities and Exchange Commission.

 

 

 

 

Additionally, the Company’s agreement to opt out of MUTA, which would have permitted the Board to stagger its members without stockholder approval, is irrevocable unless first approved by the stockholders with an affirmative vote of a majority of the votes cast.

 

About James P. Hoffmann

Mr. Hoffmann is a former Partner and Senior Vice President of Wellington Management Company, a private, independent investment management company, at which he additionally served as the Global Industry Analyst for the real estate sector, as well as on numerous internal management oversight committees, from 1997 to 2012. Prior to that, Mr. Hoffmann served as Vice President and Analyst for Everen Securities, Inc., a nationwide brokerage firm, from 1995 to 1997, and LaSalle Street Capital Management, LLC, an investment advisory firm, in 1995.  From 1992 to 1994, he served as Senior Investment Officer for Real Estate at the Washington State Investment Board, an agency which manages the state's retirement and public funds.  Mr. Hoffmann served as Vice President of Eastdil Realty, Inc., a real estate investment banking company, from 1986 to 1991.  Mr. Hoffmann has served as a member of the Board of Trustees of First Potomac Realty Trust (FPO), a real estate investment trust, since May 2015, and also serves on its Audit Committee and Finance and Investment Committee.  In addition, Mr. Hoffmann has served as a director of HCP, Inc. (HCP), a company that invests primarily in real estate serving the healthcare industry in the United States, since July 2014, and also serves on its Audit Committee, Nominating and Corporate Governance Committee, and Finance Committee.  Since March 2015, Mr. Hoffmann has been a member of the Board of Representatives of the International Market Centers, L.P., a private REIT, and also serves on its Audit Committee and Compensation Committee. He received a B.S. in Economics and an M.S. in Real Estate Appraisal and Investment Analysis from the University of Wisconsin, Madison.

 

About Gregory F. Hughes

Mr. Hughes is currently Principal for Roscommon Capital Limited Partnership, a financial advisory and investment firm, a position that he has held since 2010. Mr. Hughes has served as a member of the Board of Directors and the Audit Committee of Gramercy Property Trust (GPT) since 2012. Mr. Hughes also served as the Chief Operating Officer of SL Green Realty Corp. (SLG) ("SL Green") from 2007 to 2010 and its Chief Financial Officer from 2004 to 2010, responsible for finance, capital markets, investor relations and administration. From 2004 to 2008, Mr. Hughes also served as Chief Credit Officer of Gramercy Capital Corp. From 2002 to 2003, prior to joining SL Green, Mr. Hughes was Managing Director and Chief Financial Officer of the private equity real estate group at JP Morgan Partners. From 1999 to 2002, Mr. Hughes was a Partner and Chief Financial Officer of Fortress Investment Group, an investment and asset management firm, which managed a real estate private equity fund of approximately $900 million and a NYSE listed real estate investment trust with assets in excess of $1.3 billion. Mr. Hughes also served as Chief Financial Officer of Wellsford Residential Property Trust and Wellsford Real Properties, at which he was responsible for the firm's financial forecasting and reporting, treasury and accounting functions, capital markets and investor relations. From 1985 to 1992, Mr. Hughes worked at Kenneth Leventhal & Co., a public accounting firm specializing in real estate and financial services. Mr. Hughes received a B.S. degree in Accounting from the University of Maryland and is a Certified Public Accountant.

 

About Craig T. Bouchard

Mr. Craig T. Bouchard serves as the Chairman of the Board and Chief Executive Officer of Cambelle-Inland, LLC, a small, private entity created in 2013 through which Mr. Bouchard manages certain investment activities in China. Mr. Bouchard served as the Chairman and Chief Executive Officer at Real Industry, Inc. (formerly, Signature Group Holdings Inc) since June 4, 2013 until August 22, 2016. Prior to founding Cambelle-Inland, LLC, in 2010, He co-founded Shale-Inland Holdings, LLC, the nation’s leading specialty supplier of pipe valve and fittings to the water, food, and energy sectors (formerly Shale-Inland, LLC) in 2010 and served as its Chairman until February 2013 and Chief Executive Officer until December 2012. Previously, Mr. Bouchard was President and Vice Chairman of Esmark, Inc., a U.S.-based steel company, which he co-founded. From 1998 to January 2003, Mr. Bouchard served as the President and Chief Executive Officer of NumeriX LLC. Mr. Bouchard served as Senior Vice President of First National Bank of Chicago (now J.P. Morgan Chase) from 1976 to 1995. In his 19-year career at J.P. Morgan , Mr. Bouchard served as Global Head of Derivatives Trading, Head of Institutional Research, and Head of Asia Pacific. From 1990 to 1993, he served as the Managing Director of the Board of CCIC Finance. He served as Vice Chairman of the Board of Wheeling-Pittsburgh Corp. and Esmark, Inc. He has been a Director of RG Steel Wheeling Steel Group, LLC since November 17, 2006. He is a Trustee of Boston University and the Foundation of the University of Montana. Mr. Bouchard holds a Bachelor of Arts Degree from Illinois State University in 1975, a Masters Degree in Economics from Illinois State University in 1977 and an MBA from the University of Chicago in 1981.

 

 

 

 

About NYRT
NYRT is a publicly traded real estate investment trust listed on the NYSE that owns income-producing commercial real estate, including office and retail properties, located in New York City. Additional information about NYRT can be found on its website at  www.nyrt.com . NYRT may disseminate important information regarding it and its operations, including financial information, through social media platforms such as Twitter, Facebook and LinkedIn.

 

Forward-Looking Statements
The statements in this press release that are not historical facts may be forward-looking statements. These forward looking statements involve substantial risks and uncertainties. Actual results or events could differ materially from the plans, intentions and expectations disclosed in the forward-looking statements NYRT makes. Forward-looking statements may include, but are not limited to, statements regarding stockholder liquidity and investment value and returns. The words "anticipates," "believes," "expects," "estimates," "projects," "plans," "intends," "may," "will," "would," and similar expressions are intended to identify forward-looking statements, although not all forward-looking statements contain these identifying words. Factors that might cause such differences include, but are not limited to: the impact of current and future regulation; the impact of credit rating changes; the effects of competition; the ability to attract, develop and retain executives and other qualified employees; changes in general economic or market conditions; the Company’s ability to complete asset sales, refinance its credit facility on favorable terms, if at all, and realize the results of its plan of liquidation; the timing of and the amount of proceeds of asset sales; and other factors, many of which are beyond NYRT's control, including other factors included in NYRT's reports filed with the SEC, particularly in the "Risk Factors" and "Management's Discussion and Analysis of Financial Condition and Results of Operations" sections of NYRT's latest Annual Report on Form 10-K for year ended December 31, 2015, filed with the SEC on February 26, 2016, the Quarterly Report on Form 10-Q for the quarter ended June 30, 2016 filed with the SEC on August 9, 2016, and the Preliminary Proxy Statement on Schedule 14A with respect to the plan of liquidation filed with the SEC on September 27, 2016 (the “Preliminary Liquidation Proxy”), as such Risk Factors may be updated from time to time in subsequent reports. NYRT does not assume any obligation to update any forward-looking statements, whether as a result of new information, future events or otherwise, except as required by law.

 

Additional Information about the Plan of Liquidation and the Election of Directors
and Where to Find It

 

The plan of liquidation and the election of directors at the Company’s annual meeting will be submitted to the stockholders of the Company for their approval. The Company has filed the Preliminary Liquidation Proxy and expects to file with the SEC other relevant materials, including definitive proxy statements which will be mailed or otherwise disseminated to the Company’s stockholders when available. THE COMPANY’S STOCKHOLDERS ARE ENCOURAGED TO READ ANY PROXY STATEMENT AND OTHER RELEVANT DOCUMENTS FILED WITH THE SEC IF AND WHEN THEY BECOME AVAILABLE BECAUSE THEY WILL CONTAIN IMPORTANT INFORMATION.

 

Investors may obtain free copies of the Preliminary Liquidation Proxy, any other proxy statement and other relevant documents filed by the Company with the SEC (when they become available) through the website maintained by the SEC at www.sec.gov. Copies of the documents filed by the Company with the SEC are also available free of charge on the Company’s website at www.nyrt.com.

 

Participants in Solicitation Relating to the Plan of Liquidation and the Election of Directors

 

The Company and its respective directors and executive officers may be deemed to be participants in the solicitation of proxies from the Company’s stockholders in respect of the plan of liquidation and the election of directors at the Company’s annual meeting. Information regarding the Company’s directors and executive officers can be found in the Company’s latest Annual Report on Form 10-K for the year ended December 31, 2015, filed with the SEC on February 26, 2016. Additional information regarding the interests of such potential participants has been included in the Preliminary Liquidation Proxy and will be included in any other proxy statements or other relevant documents filed with the SEC in connection with the plan of liquidation or the election of directors at the Company’s annual meeting when they become available. These documents are available free of charge on the SEC’s website and from the Company’s using the sources indicated above.

 

 

 

 


Contacts
   
     
Michael A. Happel Jonathan Keehner Matthew Furbish
CEO and President Mahmoud Siddig Director, Investor Relations
New York REIT, Inc. Joele Frank, Wilkinson Brimmer Katcher New York REIT, Inc.
mhappel@nyrt.com    jkeehner@joelefrank.com mfurbish@nyrt.com
(212) 415-6500 msiddig@joelefrank.com (212) 415-6500
  (212) 355-4449