0000930236 false 0000930236 2023-05-23 2023-05-23 0000930236 us-gaap:CommonStockMember 2023-05-23 2023-05-23 0000930236 us-gaap:SeriesAPreferredStockMember 2023-05-23 2023-05-23 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

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): May 23, 2023

 

 

 

REDWOOD TRUST, INC.

(Exact name of registrant as specified in its charter)

 

Maryland

(State or other jurisdiction
of incorporation)

001-13759

(Commission
File Number)

68-0329422

(I.R.S. Employer
Identification No.)

 

One Belvedere Place
Suite 300
Mill Valley, California 94941
(Address of principal executive offices and Zip Code)

 

(415) 389-7373
(Registrant’s telephone number, including area code)

 

Not Applicable
(Former name or former address, if changed since last report)

 

 

 

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 (see General Instruction A.2. below):

 

¨ 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 or Rule 12b-2 of the Securities Exchange Act of 1934.

 

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(s)
Name of each exchange on which
registered
Common stock, par value $0.01 per share RWT New York Stock Exchange
10% Series A Fixed-Rate Reset Cumulative Redeemable Preferred Stock, par value $0.01 per share RWT PRA New York Stock Exchange

 

 

 

 

Item 5.02. (e) Compensatory Arrangements of Certain Employees

 

Redwood Trust, Inc. (the “Company”) held its 2023 Annual Meeting of Stockholders on May 23, 2023 (the “Annual Meeting”). During the Annual Meeting, stockholders voted to approve an amendment (the “Amendment”) to the Company’s Amended and Restated 2014 Incentive Award Plan (the “Incentive Plan”) to, among other matters, increase the maximum number of shares available for issuance under the Incentive Plan, extend the right to grant awards under the Incentive Plan through the tenth anniversary of the effective date of the Amendment, eliminate “share recycling” with respect to shares tendered by participants to satisfy certain obligations under the Incentive Plan, and to remove or modify provisions of the Incentive Plan related to a now-repealed section of the Internal Revenue Code of 1986, as amended. With both stockholder approval of the Amendment and prior approval by the Company’s Board of Directors, the number of shares available for issuance under the Incentive Plan, as amended by the Amendment, will increase by 9,650,000 shares of common stock.

 

The foregoing description of the Incentive Plan as amended by the Amendment is qualified in its entirety by the text of the Incentive Plan, as amended, which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

 

Item 5.07.  Submission of Matters to a Vote of Security Holders

 

As noted above, the Company held its Annual Meeting on May 23, 2023. There were 113,719,555 shares of Company common stock entitled to vote at the Annual Meeting.  There were five items voted upon at the Annual Meeting, with the voting results for each item set forth below.

 

Item 1.  During the Annual Meeting, stockholders voted to elect Greg H. Kubicek, Christopher J. Abate, Armando Falcon, Douglas B. Hansen, Debora D. Horvath, George W. Madison, Georganne C. Proctor, Dashiell I. Robinson, and Faith A. Schwartz as directors to serve on the Board of Directors until the annual meeting of stockholders in 2024 and until their successors are duly elected and qualify.  The stockholders’ votes with respect to the election of directors were as follows:

 

Nominee  For  Against  Abstain  Broker Non-Votes
Greg H. Kubicek  71,284,862  3,169,665  243,446  21,412,110
Christopher J. Abate  73,119,981  1,393,147  184,845  21,412,110
Armando Falcon  67,540,978  6,946,043  210,952  21,412,110
Douglas B. Hansen  73,014,496  1,473,039  210,438  21,412,110
Debora D. Horvath  72,206,130  2,312,178  179,665  21,412,110
George W. Madison  73,622,965  856,173  218,835  21,412,110
Georganne C. Proctor  69,922,461  4,586,494  189,018  21,412,110
Dashiell I. Robinson  71,960,256  2,540,013  197,704  21,412,110
Faith A. Schwartz  73,502,476  974,983  220,514  21,412,110

 

Item 2.  During the Annual Meeting, stockholders voted to ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2023. The stockholders’ votes with respect to the ratification of Grant Thornton LLP as the Company’s independent registered public accounting firm were as follows:

 

For  Against  Abstentions  Broker Non-Votes
95,180,164  757,170  172,749  0

 

Item 3.  During the Annual Meeting, stockholders voted on a non-binding advisory resolution to approve named executive officer compensation as disclosed in the annual proxy statement for the Annual Meeting. The stockholders’ votes with respect to approval of this advisory resolution were as follows:

 

For  Against  Abstentions  Broker Non-Votes
59,804,939  11,794,977  3,098,057  21,412,110

 

 

 

Item 4.  During the Annual Meeting, stockholders voted on a non-binding advisory resolution to approve the frequency of an advisory vote on named executive officer compensation. The stockholders’ votes with respect to approval of this advisory resolution were as follows:

 

Every Year  Every Two Years  Every Three Years  Abstentions  Broker Non-Votes
73,541,915  201,060  660,891  294,107  21,412,110

 

Item 5.  As noted in Item 5.02(e) above, during the Annual Meeting, stockholders voted to approve an Amendment to the Company’s Incentive Plan to , among other matters, increase the maximum number of shares available for issuance under the Incentive Plan by 9,650,000 shares of common stock, extend the right to grant awards under the Incentive Plan through the tenth anniversary of the effective date of the Amendment, eliminate “share recycling” with respect to shares tendered by participants to satisfy certain obligations under the Incentive Plan, and to remove or modify provisions of the Incentive Plan related to a now-repealed section of the Internal Revenue Code of 1986, as amended. The stockholders’ votes with respect to this Amendment of the Incentive Plan were as follows:

 

For   Against   Abstentions   Broker Non-Votes
68,866,700   5,312,398   518,874   21,412,110

 

 

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit 10.1Redwood Trust, Inc. Second Amended and Restated 2014 Incentive Award Plan
  
104 Cover Page Interactive Data File (formatted as 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 thereunto duly authorized.

 

Date:  May 26, 2023 REDWOOD TRUST, INC.
     
  By:   /s/ Andrew P. Stone
    Name:  Andrew P. Stone 
    Title:  Executive Vice President, Chief Legal Officer, and Secretary