UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
Current Report Pursuant to Regulation A
Date
of Report: March 13, 2019
(Date
of earliest event reported)
HC
GOVERNMENT REALTY TRUST, INC.
(Exact
name of issuer as specified in its charter)
Maryland
|
|
51-1867397
|
(State
or other jurisdiction of incorporation or organization
|
|
(I.R.S.
Employer Identification No.)
|
1819
Main Street, Suite 212
Sarasota,
Florida 34236
(Full
mailing address of principal executive offices)
(941)
955-7900
(Issuer’s
telephone number, including area code)
Title of each class of securities issued
pursuant to Regulation A: Common Stock
ITEM 1. FUNDAMENTAL CHANGES
On
March 19, 2019 (the “Closing”), HC Government Realty
Trust, Inc., a Maryland corporation (the “Company”)
consummated a recapitalization transaction (the
“Recapitalization”) with Hale Partnership Capital
Management, LLC (“Hale”) and certain affiliated
investors (each, an “Investor” and collectively, the
“Investors”) , pursuant to which (i) certain of such
Investors have provided a $10,500,000 mezzanine loan to the Company
through the Company’s operating partnership, HC Government
Realty Trust, L.P., a Delaware limited partnership (the
“OP”), (ii) certain of such Investors purchased
1,050,000 shares of the Company’s 10.00% Series B Cumulative
Preferred Stock (the “Series B Preferred Stock”) and
(iii) an Investor purchased 300,000 shares of the Company’s
newly issued common stock (the “Common
Stock”).
Loan Agreement
In
connection with the Closing of the Recapitalization, on March 19,
2019, the Company, through the OP, the Investors and HCM Agency,
LLC (the “Agent”), an affiliate of Hale and the
collateral agent, entered into a Loan Agreement (the “Loan
Agreement”) pursuant to which certain of the Investors, as
lenders (the “Lenders”) provided a $10,500,000 senior
secured term loan to the Company (the “Loan”), with an
option to fund up to an additional $10,000,000 in term loans,
subject to customary terms and conditions, pursuant to which all
such debt will accrue interest and mature on the same terms (the
“Mezzanine Debt”).
The
Loan is not evidenced by a promissory note. However, pursuant to
the Loan Agreement, promissory notes evidencing the Loan and/or the
Mezzanine Debt may be issued in the future at the request of the
Lenders.
The
Mezzanine Debt will accrue interest at a rate of fourteen percent
(14%) per annum. Such interest will be paid in monthly,
interest-only cash payments payable in arrears at a rate of twelve
percent (12%) per annum plus (i) a cash payment at a rate of two
percent (2%) per annum, (ii) an increase in the principal of the
Mezzanine Debt equal to two percent (2%) per annum or (iii) a
combination of both (i) and (ii) above, which such combined amount
will be equal to two percent (2%) per annum. The Company is
required to repay all outstanding principal and any accrued but
unpaid interest on or before March 19, 2022. All outstanding
principal and any accrued but unpaid interest shall become
immediately due and payable upon certain events including, but not
limited to, an initial public offering of the Company’s
common stock.
The
Mezzanine Debt is secured by a security interest in the accounts
receivable and other personal property of the OP, the Company and
its subsidiaries, including the OP’s ownership interest in
its subsidiaries. The Company and Holmwood Portfolio Holdings, LLC,
a limited partner in the OP (the “LP”), also entered
into customary guaranty agreements related to the payment by and
performance of the OP of its obligations under the Loan
Agreement.
The
Loan Agreement also includes customary representations, warranties,
covenants and terms and conditions for transactions of this type,
including a minimum fixed charge coverage ratio, limitations on
incurrence of debt, liens, investments and mergers and asset
dispositions, covenants to preserve corporate existence and comply
with laws, covenants on the use of proceeds of the Mezzanine Debt
and default provisions, including defaults for non-payment, breach
of representations and warranties, insolvency, non-performance of
covenants, failure to pay other outstanding debt and the
Company’s failure to maintain its REIT status. The occurrence
of an event of default under the Loan Agreement could result in all
loans and other obligations becoming immediately due and payable
and allow the Agent to exercise all rights and remedies available
to it as collateral agent including the foreclosure of all liens
granted under the Loan Agreement.
The
foregoing description of the Loan Agreement does not purport to be
complete and is subject to and qualified in its entirety by
reference to the Loan Agreement, a copy of which is filed as
Exhibit 6.2 to this Current Report on Form 1-U and is incorporated
by reference into this Item 1.
Holding Company Guaranty Agreement
Pursuant to the
terms of the Loan Agreement, on March 19, 2019, the Company and the
LP (collectively, the “Guarantors”) executed a guaranty
agreement in favor of the Lenders and the Agent (the
“Guaranty”), pursuant to which the Guarantors guarantee
full and prompt payment and performance of all obligations of the
OP under the Loan Agreement, including, but not limited to, (i) the
Mezzanine Debt and all renewals, extensions, amendments, increases,
decreases or other modifications of any of the foregoing, (ii) all
promissory notes given in renewal, extension, amendment, increase,
decrease or other modification thereof and (iii) any and all
post-petition interest and expenses (including reasonable
attorneys’ fees) whether or not allowed under any bankruptcy,
insolvency, or other similar law.
The
foregoing description of the Guaranty does not purport to be
complete and is subject to and qualified in its entirety by
reference to the Guaranty, a copy of which is filed as Exhibit 6.3
to this Current Report on Form 1-U and is incorporated by reference
into this Item 1.
Security and Pledge Agreement
Pursuant to the
terms of the Loan Agreement, on March 19, 2019, the Company, the OP
and the LP (the “Grantors”) entered into a security and
pledge agreement (the “Security Agreement”) in favor of
the Lenders and Agent pursuant to which the obligations of the OP
under the Loan Agreement were secured by liens on all accounts
receivable and other personal property of the Grantors, including
all investment property, partnership and membership interests, and
any and all rights related thereto, subject to certain perfection
requirements and exclusions as further detailed therein. The
Security Agreement provides for customary representations and
warranties, covenants and rights and remedies with respect to the
collateral described therein.
The
foregoing description of the Security Agreement does not purport to
be complete and is subject to and qualified in its entirety by
reference to the Security Agreement, a copy of which is filed as
Exhibit 6.4 to this Current Report on Form 1-U and is incorporated
by reference into this Item 1.
ITEM 3. MATERIAL MODIFICATION TO RIGHTS OF SECURITY
HOLDERS
Amended and Restated Bylaws
In
connection with the Recapitalization, on March 13, 2019, the Board
of Directors of the Company (the “Board of Directors”)
adopted amended and restated bylaws of the Company (the
“Bylaws”). The Bylaws were effective immediately and
included, among other things, the following changes:
●
removed the
requirement that the Board of Directors be comprised of a majority
of independent directors;
●
removed the
definition of “independent director;” and
●
removed the
authority of the chief executive officer and the president to (i)
call a special meeting of the Board of Directors, (ii) accept
resignation letters from officers of the Company and (iii) appoint
independent inspectors of elections to act as the agent of the
Company for the purpose of performing a ministerial review of a
special meeting request.
The
foregoing description of the Bylaws is not complete and is
qualified in its entirety by reference to the complete text of the
bylaws, a copy of which is filed as Exhibit 1.2 to the Current
Report on Form 1-U and is incorporated by reference into this Item
3.
Articles Supplementary
In
connection with the Recapitalization, on March 14, 2019, the
Company filed Articles Supplementary with the Maryland State
Department of Assessments and Taxation (the “Series B
Articles Supplementary”) to classify 2,050,000 shares of its
preferred stock, a portion of which are as shares of Class B
Preferred Stock to be purchased by Hale pursuant to the
Recapitalization. The Series B Articles Supplementary became
effective upon filing on March 14, 2019.
Holders
of shares of the Series B Preferred Stock are entitled to receive
cumulative cash dividends on the Series B Preferred Stock when, as
and if authorized by the Board and declared by the Company, payable
quarterly in arrears on each January 5th, April 5th, July 5th and
October 5th of each year. From the date of original issue, the
Company will pay dividends at the rate of 10.00% per annum of the
$10.00 liquidation preference per share. Dividends on the Series B
Preferred Stock will accrue and be cumulative from the end of the
most recent dividend period for which dividends have been paid.
With respect to priority of payment of dividends, the Series B
Preferred Stock will rank on a parity with the Series A Preferred
Stock.
If
the Company liquidates, dissolves or winds-up, holders of shares of
the Series B Preferred Stock will have the right to receive $10.00
per share of the Series B Preferred Stock, plus an amount equal to
all accrued and unpaid dividends (whether or not authorized or
declared) to and including the date of payment. With respect to
priority of payment of distributions upon the Company’s
voluntary or involuntary liquidation, dissolution or winding up,
the Series B Preferred Stock will rank on a parity with the Series
A Preferred Stock.
The
Series B Preferred Stock will automatically convert into common
stock upon the occurrence of our initial listing of our common
stock on any national securities exchange. As of the date of the
listing event, a holder of shares of Series B Preferred Stock will
receive a number of shares of common stock in accordance with the
conversion formula set forth in the Series B Articles
Supplementary. Pursuant to the conversion formula, one share of the
Series B Preferred Stock will convert to a number of shares of
common stock equal to the original issue price of the Series B
Preferred Stock (plus any accrued and unpaid dividends) divided by
the lesser of $9.10 or the fair market value of the common stock.
If the listing event has not occurred on or prior to March 31,
2020, then holders of the Series B Preferred Stock, at their
option, may, at any time and from time to time after such date,
convert all, but not less than all, of their outstanding shares of
Series B Preferred Stock into common stock. Upon exercise of this
optional conversion right, a holder of Series B Preferred Stock
will receive a number of shares of common stock in accordance with
the same conversion formula referenced above.
Subject
to the preferential voting rights described below, the Series B
Preferred Stock have identical voting rights as our common stock,
with each share of Series B Preferred Stock entitling its holder to
vote on an as converted basis, on all matters on which our common
stockholders are entitled to vote. The Series B Preferred Stock,
the Series A Preferred Stock and the common stock vote together as
one class. So long as any shares of Series B Preferred Stock remain
outstanding, in addition to the voting rights described above, the
Company will not, without the affirmative vote or consent of the
holders of at least two-thirds of the outstanding shares of Series
B Preferred Stock voting together as a single class, authorize,
create or issue, or increase the number of authorized or issued
shares of, any class or series of capital stock ranking senior to
the Series B Preferred Stock with respect to payment of dividends
or the distribution of assets upon our liquidation, dissolution or
winding up, or reclassify any of our authorized capital stock into
such capital stock, or create, authorize or issue any obligation or
security convertible into or evidencing the right to purchase such
capital stock.
In
addition, the holders of the Series B Preferred Stock have
registration rights that are substantially similar to those granted
to the holders of the Series A Preferred Stock.
The
foregoing description of the Series B Articles Supplementary is not
complete and is qualified in its entirety by reference to the
complete text of the Series B Articles Supplementary, a copy of
which is filed as Exhibit 1.1 to the Current Report on Form 1-U and
is incorporated by reference into this Item 3.
ITEM 6. CHANGES IN CONTROL OF ISSUER
The Series B
Articles Supplementary filed by the Company on March 14, 2019 in
connection with the Recapitalization provide that a majority of the
members of the Board of Directors will be elected by the holders of
a majority of the outstanding shares of Series B Preferred Stock.
Our Board of Directors currently has up to seven members. In
connection with the closing of the Recapitalization, on March 19,
2019, each of Robert R. Kaplan, Scott A. Musil, William J. Fields
and Leo Kiely resigned from his position as a director of the
Company’s Board of Directors, and, upon issuance of an
aggregate of 1,050,000 shares of the Series B Preferred Stock to
the Investors at Closing, the Investors elected Steven A. Hale II,
Brad G. Garner, Matthew A. Hultquist and Jeffrey S. Stewart to
serve on the Company’s Board of Directors, effective as of
March 19, 2019, to serve until their successors are duly elected
and qualified. As of March 19, 2019, our Board of Directors is
comprised of Messrs. Hale, Garner, Hultquist and Stewart, Mr. Edwin
M. Stanton and Dr. Philip Kurlander. It is anticipated that Mr.
Hale will be named Chairman of our Board of Directors. Biographical
information on our new directors is set forth below.
Steven A. Hale II. Mr. Hale, age 35,
has managed the Hale Partnership Fund LP, MGEN-II Hale Fund LP,
Clark-Hale Fund LP, and Hale Medical Office Building Fund, LP, via
Hale Partnership Capital Management, LLC, since September 2010. In
November 2017, Mr. Hale was named Chairman of the Board for Stanley
Furniture Company, Inc. (since renamed HG Holdings, Inc.). He has
served as Chief Executive Officer of HG Holdings, Inc. since March
2018. Prior to founding Hale Partnership Capital Management, LLC,
Mr. Hale worked for Babson Capital Management, LLC where he was
responsible for primary coverage of distressed debt investments
across a variety of industries including manufacturing commercial
real estate, services, and casinos/gaming. Prior to joining Babson,
Mr. Hale was a Leveraged Finance Analyst at Bank of America
Securities. Mr. Hale graduated from Wake Forest University in 2005,
where majored in economics, minored in psychology and religion, and
was a 3-year letterman on the varsity football team.
Brad G. Garner. Mr. Garner, age 36,
joined Hale Partnership Capital Management, LLC in 2015 as Chief
Financial Officer and Partner. In April 2018, Mr. Garner was named
Chief Financial Officer of HG Holdings, Inc. (formerly Stanley
Furniture Company, Inc.). Mr. Garner leads Real Estate efforts and
private equity investments for the Hale entities. He has also
served as Chief Financial Officer of Best Bar Ever, Inc., a protein
bar business from 2015-2017. Mr. Garner assisted in raising and
structuring a capital investment and successful exit to a strategic
partner while overseeing all financial reporting functions during a
two-year time horizon. Prior to taking on that role, he spent 10
years in public accounting at Dixon Hughes Goodman LLP
(“DHG”), the largest public accounting firm
headquartered in the Southeast, as a Senior Tax Manager. At DHG, he
served domestic closely held companies (specifically pass-through
entities) and individuals. These clients represented a variety of
industries including manufacturing and distribution, construction
and real estate, and financial institutions. Mr. Garner earned B.S
and M.S in Accounting from Wake Forest.
Matthew A. Hultquist. Mr. Hultquist,
age 40, has served as the Managing Member of Hillandale Advisors, a
private investment and advisory firm that works with private
businesses and their owners on strategic growth since January 2017.
In June 2018, Matthew joined the Board of Directors of HG Holdings,
Inc. (formerly Stanley Furniture Company, Inc.). From 2006 to 2016,
Matt served on the investment team as Sasco Capital, Inc., a public
equity asset management firm overseeing $4 billion + of assets for
public funds, corporations and endowments. Sasco Capital invested
in mid to large capitalization public companies across most
industries, with jewel businesses, that are undergoing corporate
restructuring, transformation, or management change. Matt earned
B.S in Finance from Wake Forest University and M.B.A from Columbia
Business School.
Jeffrey S. Stewart. Mr. Stewart, age
52, has been the Chairman of the Foursquare Foundation Investment
Committee since 2008. Mr. Stewart also currently sits on Morgan
Stanley’s North Haven Credit Advisory Board. Mr. Stewart is a
highly-experienced portfolio manager with 24 years of experience
investing and researching debt and equity, including equity
research at IJL and fixed income at First Union, and portfolio
management at Babson Capital Management, LLC. Jeff started his
career as a United States Marine in 1985. Three time meritoriously
promoted, he was awarded a NROTC scholarship in 1988 and attended
UNC Chapel Hill, where he received a BSBA with a concentration in
finance and a minor in history with distinction.
ITEM 7. DEPARTURE OF CERTAIN OFFICERS
In
connection with the Recapitalization, on March 13, 2019, the
Company, upon approval from the Board of Directors, terminated Mr.
Edwin Stanton from his position as Chief Executive Officer of the
Company and Philip Kurlander from his position as Treasurer of the
Company, each effective as of March 13, 2019.
On
March 19, 2019, the Company accepted the resignation of Mr. Jason
D. Post from his position as Vice President of Finance and
Corporate Controller of the Company, effective as of March 19,
2019. It is anticipated
that Mr. Robert R. Kaplan will resign from his position as
Secretary of the Company before March 20, 2019.
ITEM 8. CERTAIN UNREGISTERED SALES OF EQUITY
SECURITIES
In
connection with the Recapitalization, on March 19, 2019, the
Company (i) entered into subscription agreements with certain of
the Investors for the sale of a total of 1,050,000 shares of the Company’s Series B
Preferred Stock for an aggregate purchase price of
$10,500,000 (the
“Preferred Subscription Agreements”) in a private
offering of securities exempt from registration under the
Securities Act of 1933, as amended, pursuant to Rule 506 of
Regulation D promulgated thereunder and (ii) entered subscription
agreements with certain of the Investors for the sale of a total of
300,000 shares of the Company’s Common Stock for an aggregate
purchase price of $3,000,000
(the “Common Subscription Agreements,” and together
with the Preferred Subscription Agreements, the “Subscription
Agreements”) in a private offering of securities exempt from
registration under the Securities Act of 1933, as amended, pursuant
to Rule 506 of Regulation D promulgated thereunder.
The Subscription Agreements provide
for customary representations, warranties and agreements by the
Company and the Investors.
Upon
the Closing of the Recapitalization, the Investors owned all of the
Company’s Series B Preferred Stock and 21.32% of the
Company’s Common Stock.
The foregoing is a summary and is qualified in its
entirety by the terms of the
Subscription Agreements, the terms of which are substantially
in the forms filed as Exhibit Nos. 4.1 and 4.2, to this Current
Report on Form 1-U and incorporated by reference into this
Item 8.
ITEM 9. OTHER EVENTS
Appointment of Officers
Mr.
Steven A. Hale II has been nominated to serve as the
Company’s new Chief Executive Officer and Chairman of the
Board of Directors, and Ms. Jacqlyn Piscetelli has been nominated
to serve as the Company’s new Chief Financial Officer,
Treasurer and Secretary. It is anticipated that our Board of
Directors will appoint Mr. Hale and Ms. Piscetelli to the foregoing
respective positions on or about March 20, 2019.
Steven A. Hale II. See biographical
information for Mr. Hale under Item 6 above.
Ms.
Piscetelli, age 35, served as Chief Financial Officer of Stanley
Furniture Company, LLC (“Stanley Furniture”) from March
2018 until January 2019 where she directed all finance and
accounting operations. Prior to joining Stanley Furniture, Ms.
Piscetelli served as the Financial Executive – Governance for
the Financial Management group at BB&T Corporation
(“BB&T”) from 2016 to 2018 where she managed
BB&T’s Sarbanes-Oxley Section 302 and 404 compliance
programs. From 2013 to 2016, Ms. Piscetelli worked in
BB&T’s Accounting Policy group where she was primarily
responsible for monitoring the issuance of new accounting
pronouncements and evaluating their impact on the financial
institution. Ms. Piscetelli spent over 7 years in public accounting
at Ernst & Young LLP (“EY”) in their Assurance
practice. At EY, she served both public and private clients with
domestic and foreign operations across a variety of industries
including manufacturing and distribution, automotive, retail and
financial services. Ms. Piscetelli graduated from Wake Forest
University in 2006 with a B.S. and M.S. in
Accountancy.
Notice of Nonrenewal of Manager and Adoption of New Investment
Guidelines
On
March 14, 2019, the Company provided notice to its manager,
Holmwood Capital Advisors, LLC (the “Manager”), that
the Board of Directors resolved to amend and restate the
Company’s investment guidelines (the “Investment
Guidelines”) pursuant to the terms of the Company’s
management agreement with the Manager (the “Management
Agreement”).
In
addition, on March 14, 2019, the Company provided notice to the
Manager that the Company is electing not to renew the Management
Agreement under its terms, effective March 31, 2020, pursuant to
the resolve of the Board of Directors.
Exhibits
Exhibit No.
|
|
Description of Exhibit
|
|
|
|
|
|
Articles
Supplementary of HC Government Realty Trust, Inc., filed March 14,
2019
|
|
|
|
|
|
Amended
and Restated Bylaws of the Company
|
|
|
|
|
|
Form
of Series B Preferred Stock Subscription Agreement
|
|
|
|
|
|
Form
of Common Stock Subscription Agreement
|
|
|
|
|
|
Second
Amendment to the Amended and Restated Limited Partnership Agreement
of HC Government Realty Holdings, L.P., dated March 14,
2019
|
|
|
|
|
|
Loan
Agreement, dated March 19, 2019, by and between HC Government
Holdings, L.P., the Lenders Party thereto and Agent.
|
|
|
|
|
|
Holding
Company Guaranty Agreement, dated March 19, 2019, by HC Government
Realty Trust, Inc. and Holmwood Portfolio Holdings, LLC for the
benefit of Agent and the Lenders
|
|
|
|
|
|
Security
and Pledge Agreement, dated March 19, 2019, by and among HC
Government Realty Holdings, L.P., Holmwood Portfolio Holdings, LLC,
HC Government Realty Trust, Inc., Agent and the
Lenders
|
SIGNATURES
Pursuant to the
requirements of Regulation A, the issuer has duly caused this
report to be signed on its behalf by the undersigned, thereunto
duly authorized.
|
HC Government Realty Trust,
Inc.,
a Maryland
corporation
|
|
|
|
|
|
|
By:
|
/s/ Robert R. Kaplan,
Jr.
|
|
|
Name:
|
Robert R. Kaplan,
Jr.
|
|
|
Its:
|
President
|
|
|
Date:
|
March 19,
2019
|
|
Exhibit Index
Exhibit No.
|
|
Description of Exhibit
|
|
|
|
|
|
Articles
Supplementary of HC Government Realty Trust, Inc., filed March 14,
2019
|
|
|
|
|
|
Amended
and Restated Bylaws of the Company
|
|
|
|
|
|
Form
of Series B Preferred Stock Subscription Agreement
|
|
|
|
|
|
Form
of Common Stock Subscription Agreement
|
|
|
|
|
|
Second
Amendment to the Amended and Restated Limited Partnership Agreement
of HC Government Realty Holdings, L.P., dated March 14,
2019
|
|
|
|
|
|
Loan
Agreement, dated March 19, 2019, by and between HC Government
Holdings, L.P., the Lenders Party thereto and Agent.
|
|
|
|
|
|
Holding
Company Guaranty Agreement, dated March 19, 2019, by HC Government
Realty Trust, Inc. and Holmwood Portfolio Holdings, LLC for the
benefit of Agent and the Lenders
|
|
|
|
|
|
Security
and Pledge Agreement, dated March 19, 2019, by and among HC
Government Realty Holdings, L.P., Holmwood Portfolio Holdings, LLC,
HC Government Realty Trust, Inc., Agent and the
Lenders
|