false0001604738true 0001604738 2020-11-05
2020-11-05 0001604738 us-gaap:CommonStockMember 2020-11-05
2020-11-05 0001604738 ainc:PreferredStockPurchaseRightMember
2020-11-05 2020-11-05
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):
November 5, 2020
ASHFORD
INC.
(Exact name of
registrant as specified in its charter)
|
|
|
|
|
|
Nevada
|
|
001-36400
|
|
84-2331507
|
(State or
other jurisdiction of incorporation
or
organization)
|
|
(Commission
File Number)
|
|
(IRS
employer
identification number)
|
14185
Dallas Parkway
|
|
|
|
|
Suite
1100
|
|
|
|
|
Dallas
|
|
|
|
|
Texas
|
|
|
|
75254
|
(Address of
principal executive offices)
|
|
|
|
(Zip
code)
|
Registrant’s
telephone number, including area code: (972) 490-9600
Not
Applicable
(Former
name or former address, if changed since last report)
Check the
appropriate box if the Form 8-K filing is intended to
simultaneously satisfy the filing obligation of the registrant
under any of the following provisions:
|
|
|
|
☐
|
|
Written communications
pursuant to Rule 425 under the Securities Act (17 CFR
230.425)
|
|
|
|
|
☐
|
|
Soliciting material pursuant
to Rule 14a-12 under the Exchange Act (17 CFR
240.14a-12)
|
|
|
|
|
☐
|
|
Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange
Act (17 CFR 240.14d-2(b))
|
|
|
|
|
☐
|
|
Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange
Act (17 CFR 240.13e-4(c))
|
Indicate by
check mark whether the registrant is an emerging growth company as
defined in Rule 405 of the Securities Act of 1933 (§230.405 of this
chapter) or Rule 12b-2 of the Securities Exchange Act of 1934
(§240.12b-2 of this chapter).
Emerging growth
company ☐
If an emerging
growth company, indicate by check mark if the registrant has
elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided
pursuant to Section 13(a) of the Exchange Act. ☐
Securities
registered pursuant to Section 12(b) of the Act:
|
|
|
|
|
|
Title of each
class
|
|
Trading Symbol
|
|
Name of each exchange on
which registered
|
Common
Stock
|
|
AINC
|
|
NYSE American
LLC
|
Preferred Stock
Purchase Rights
|
|
|
|
NYSE American
LLC
|
Item
8.01 Other
Events.
As previously
disclosed in our Current Report on Form 8-K filed October 22, 2020,
on October 16, 2020, the independent members of the board of
directors of Ashford Inc. (the “Company”)
provided Ashford Hospitality Trust, Inc. (“Ashford
Trust”) a
30-day deferral on the payment of certain fees and reimbursable
expenses with respect to the month of October 2020 payable under
the Advisory Agreement (defined below). Additionally, the
independent members of the board of directors of the Company
provided Ashford Trust a 30-day deferral on the payment of certain
fees payable to Lismore Capital II LLC (“Lismore”),
a subsidiary of the Company, pursuant to the Lismore Agreement
(defined below).
On October 28,
2020, the independent members of the board of directors of Ashford
Trust requested that the Company provide Ashford Trust: (i) an
additional 30-day deferral of the base advisory fees and
Lismore success fees for the month of October 2020 that were
previously deferred; (ii) a 30-day deferral of the base
advisory fees and any additional Lismore success fees for the month
of November 2020; and (iii) a waiver of the requirement that
Ashford Trust replace the FF&E (furniture, fixtures and
equipment) purchased in connection with the Company’s funding of
its obligations under the Enhanced Return Funding Program Agreement
(“ERFP
Agreement”) related to Ashford Trust’s
acquisition of the Embassy Suites New York Manhattan Times Square.
On November 5, 2020, the independent members of the board of
directors of the Company approved these requests, as described
further below.
Advisory Agreement
Absent a waiver,
pursuant to the Amended and Restated Advisory Agreement, effective
as of June 10, 2015, by and among Ashford Trust, Ashford
Hospitality Limited Partnership, Ashford TRS Corporation, the
Company and Ashford Hospitality Advisors LLC, as amended (the
“Advisory
Agreement”), Ashford Trust must pay,
on a monthly basis, a base management fee. The minimum base
management fee is equal to the greater of: (i) 90% of the base fee
paid for the same month in the prior fiscal year; and (ii) 1/12th
of the “G&A Ratio” for the most recently completed fiscal
quarter multiplied by Ashford Trust’s total market capitalization
on the last balance sheet date included in the most recent
quarterly report on Form 10-Q or annual report on Form 10-K that
Ashford Trust filed with the Securities and Exchange Commission. In
addition, the Company is entitled to receive directly or be
reimbursed for all expenses paid or incurred by the Company on
behalf of Ashford Trust or in connection with the services provided
by the Company pursuant to the Advisory Agreement.
On November 5,
2020, the independent members of the board of directors of the
Company granted Ashford Trust: (i) an additional 30-day deferral of
the payment of the base advisory fees that were previously deferred
for the month of October 2020; and (ii) a 30-day deferral of
approximately $3 million in base advisory fees with respect to the
month of November 2020. The foregoing payments will now be due and
payable on December 1, 2020. Additionally, the independent members
of the board of directors of the Company waived any claim against
Ashford Trust and Ashford Trust’s affiliates and each of their
officers and directors for breach of the Advisory Agreement or any
damages that may have arisen in absence of such fee
deferral.
The foregoing
summary is qualified in its entirety by reference to the Advisory
Agreement and amendment thereto, which are filed as Exhibit 10.1
and Exhibit 10.2, respectively, to this Current Report on Form 8-K,
each of which is incorporated by reference herein.
Lismore Agreement
On July 1, 2020,
Ashford Trust entered into an amended and restated agreement,
effective as of April 6, 2020, with Lismore Capital II LLC
(“Lismore”),
a subsidiary of the Company, whereby Lismore, acting as agent for
Ashford Trust, was engaged to seek maturity extensions,
refinancings, forbearances, principal reductions and debt-to-equity
conversions of Ashford Trust’s existing mortgage and mezzanine
loans (the “Lismore
Agreement”).
Absent a waiver,
pursuant to the Lismore Agreement, the fees Lismore would be
entitled to are approximately $3.3 million in success fees payable
in connection with the signed forbearance agreements negotiated in
October
2020 with Ashford
Trust’s mortgage and mezzanine lenders. On November 5, 2020, the
independent members of the board of directors of the Company
granted Ashford Trust: (i) an additional 30-day deferral of the
payment of Lismore success fees for the month of October 2020; and
(ii) a 30-day deferral of any Lismore success fees for the month of
November 2020. The foregoing payments will now be due and payable
on December 1, 2020. Additionally, the independent members of the
board of directors of the Company waived any claim against Ashford
Trust and Ashford Trust’s affiliates and each of their officers and
directors for breach of the Lismore Agreement or any damages that
may have arisen in absence of such fee deferral.
The foregoing
summary is qualified in its entirety by reference to the Lismore
Agreement, which is filed as Exhibit 10.3 to this Current Report on
Form 8-K, and is incorporated by reference herein.
Replacement FF&E
Pursuant to the ERFP Agreement
Pursuant to the
ERFP Agreement, Ashford Trust is required to replace FF&E for
any hotel purchased pursuant to the ERFP Agreement if the hotel is
foreclosed upon or otherwise disposed of. On August 21, 2020,
Ashford Trust announced that the Embassy Suites New York Manhattan
Times Square (a hotel purchased pursuant to the ERFP Agreement) was
sold subject to the loan, and the proceeds of the sale were used to
repay the mezzanine loans for the property. Thus, absent a waiver,
Ashford Trust would have been required to replace the FF&E that
the Company acquired in connection with Ashford Trust’s acquisition
of the Embassy Suites New York Manhattan Times Square with FF&E
from a different hotel owned by Ashford Trust. On November 5, 2020,
the independent members of the board of directors of the Company
waived the requirement that Ashford Trust provide replacement
FF&E for the FF&E the Company transferred in connection
with Ashford Trust’s sale of the Embassy Suites New York Manhattan
Times Square. Additionally, the independent members of the board of
directors of the Company waived any claim against Ashford Trust and
Ashford Trust’s affiliates and each of their officers and directors
for breach of the ERFP Agreement or any damages that may have
arisen in absence of such FF&E waiver.
The foregoing
summary is qualified in its entirety by reference to the ERFP
Agreement, which is filed as Exhibit 10.2 to this Current Report on
Form 8-K, and is incorporated by reference herein.
Item
9.01 Financial
Statements and Exhibits.
(d) Exhibits
|
|
|
|
Exhibit
No.
|
|
Description
|
10.1
|
|
|
10.2
|
|
Enhanced Return
Funding Program Agreement and Amendment No. 1 to the Amended and
Restated Advisory Agreement, dated as of June 26, 2018, among
Ashford Hospitality Trust, Inc., Ashford Hospitality Limited
Partnership, Ashford TRS Corporation, Ashford Inc. and Ashford
Hospitality Advisors LLC, dated June 26, 2018 (incorporated by
reference to Exhibit 10.1 of the Company’s Form 8-K filed on June
26, 2018) (File No. 001-36400).
|
10.3
|
|
|
104
|
|
Cover Page Interactive Data
File (formatted in Inline XBRL and contained in Exhibit
101).
|
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.
|
|
|
|
|
ASHFORD
INC.
|
|
|
|
|
By:
|
/s/ ROBERT G.
HAIMAN
|
|
|
Robert G. Haiman
|
|
|
Executive Vice President,
General Counsel & Secretary
|
Date: November
12, 2020