(Address, Including Zip Code, and Telephone
Number, Including Area Code, of Registrant’s Principal Executive Offices)
(Name, Address, Including Zip Code, and
Telephone Number, Including Area Code, of Agent for Service)
If the only securities
being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following
box. ¨
If any of the securities
being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities
Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, please check the following
box. x
If this Form is filed
to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following
box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ¨
If this Form is a post-effective
amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration
statement number of the earlier effective registration statement for the same offering. ¨
If this Form is a registration
statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing
with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. ¨
If this Form is a post-effective
amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or
additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. ¨
Indicate by check mark
whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company,
or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller
reporting company” and “emerging growth company” in Rule 12b-2 under the Securities Exchange Act of 1934:
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 7(a)(2)(B) of the Securities Act. ¨
SELLING STOCKHOLDERS
Up to 26,825,951.18
shares of our common stock held by the Selling Stockholders may be offered for resale by the Selling Stockholders under this prospectus,
in each case from time to time in one or more offerings.
Certain of the
shares of our common stock being registered by the registration statement of which this prospectus forms a part are being registered
pursuant to registration rights that have been granted to the Selling Stockholders pursuant to the Vintage Registration Rights
Agreement or the Kayne Registration Rights Agreement. See the sections entitled “Selling Stockholders—Material
Relationships with the Selling Stockholders—Vintage Registration Rights Agreement” and “Selling Stockholders—Material
Relationships with the Selling Stockholders —Kayne Registration Rights Agreement.”
When we refer to
the “Selling Stockholders” in this prospectus, we refer to the persons listed in the table below, and the pledgees,
donees, transferees, assignees, successors and other permitted transferees that hold any of the Selling Stockholders’ interests
in the shares of common stock after the date of this prospectus, including as may be named in any supplement to this prospectus.
The following table sets forth information concerning the shares of common stock that may be offered from time to time by each
Selling Stockholder.
We cannot advise you
as to whether the Selling Stockholders will in fact sell any or all of such shares of common stock. In particular, the Selling
Stockholders identified below may have sold, transferred or otherwise disposed of all or a portion of their securities after the
date on which they provided us with information regarding their securities. Any changed or new information given to us by the Selling
Stockholders, including regarding the identity of, and the securities held by, each Selling Stockholder, will be set forth in a
prospectus supplement or an amendment to the registration statement of which this prospectus is a part, if and when necessary.
Pursuant to the Registration Rights Agreement, we are obligated to use reasonable best efforts to amend this registration statement
and this prospectus to reflect any distribution of Registrable Shares by a Selling Stockholder to any of its direct or indirect
equity holders that does not involve a disposition for value.
Pursuant to the
Kayne Subscription Agreement, certain of the shares of our common stock offered hereby are subject to a six-month lockup period
following their issuance (which expires on August 14, 2020), and the filing of the registration statement of which this prospectus
forms a part does not constitute a waiver of such restrictions.
The table below
presents information regarding (i) the Selling Stockholders, (ii) the number and percentage of common stock beneficially owned
by each of them prior to the offering, (iii) the common stock that each of them may sell or otherwise dispose of from time to
time under this prospectus and (iv) the number and percentage of the common stock the Selling Stockholders will own assuming all
of the shares of common stock covered by this prospectus are sold by the Selling Stockholders. The information in the table below
is based on 35,148,658.51 shares of common stock outstanding as of May 12, 2020 and was prepared based in part on information
supplied to us by the Selling Stockholders. Beneficial ownership is determined in accordance with Section 13(d) of the Exchange
Act and generally includes voting or investment power with respect to securities, including any securities that grant the Selling
Stockholders the right to acquire shares of common stock within 60 days. Other than the transactions referred to in this prospectus
or in any prospectus supplement and in documents filed by us with the SEC pursuant to Section 13(a), 13(c), 14 or 15(d) of the
Exchange Act and incorporated into this prospectus by reference, the Selling Stockholders have not within the past three years
had any position, office or other material relationship with us or any of our subsidiaries other than as a holder of our securities.
Because the Selling
Stockholders identified in the table may sell some or all of the shares of common stock listed in the table, and because, other
than the Vintage Registration Rights Agreement and the Kayne Registration Rights Agreement, there are currently no agreements,
arrangements or understandings with respect to the sale of any of the shares of common stock, no estimate can be given as to the
number of shares of common stock available for resale hereby that will be held by the Selling Stockholders upon termination of
this offering. In addition, the Selling Stockholders may have sold, transferred or otherwise disposed of, or may sell, transfer
or otherwise dispose of, at any time and from time to time, the common stock they hold in transactions exempt from the registration
requirements of the Securities Act after the date on which they acquired the shares of common stock. We have, therefore, assumed
for the purposes of the following table, that all of the common stock covered by this prospectus will be sold by the Selling Stockholders.
Any prospectus supplement
may add, update, substitute, or change the information contained in this prospectus, including the identity of the Selling Stockholders
and the number of shares of common stock registered on its behalf. The Selling Stockholders may sell or otherwise transfer all,
some or none of the common stock held by each of them in this offering. See “Plan Of Distribution.”
|
|
Beneficially
Owned Before this Offering
|
|
|
|
|
|
Beneficially
Owned Upon Completion of this Offering
|
|
Name and Address of
Selling Stockholder
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
|
Total
Number of Shares of Common Stock to be Offered Pursuant to this Prospectus (1)
|
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
Stefac, LP (2)
|
|
|
4,437,333.00
|
|
|
|
12.62
|
%
|
|
|
4,437,333.00
|
|
|
|
--
|
|
|
|
*
|
|
Samjor Family LP (3)
|
|
|
3,937,726.03
|
|
|
|
11.20
|
%
|
|
|
3,937,726.03
|
|
|
|
--
|
|
|
|
*
|
|
Tributum, L.P. (4)
|
|
|
2,270,833.33
|
|
|
|
6.46
|
%
|
|
|
2,270,833.33
|
|
|
|
--
|
|
|
|
*
|
|
Vintage Tributum, L.P. (5)
|
|
|
2,075,151.00
|
|
|
|
5.90
|
%
|
|
|
2,075,151.00
|
|
|
|
--
|
|
|
|
*
|
|
Brian Kahn and Lauren Kahn, as tenants by the entirety (6)
|
|
|
2,173,590.00
|
|
|
|
6.18
|
%
|
|
|
2,172,217.00
|
|
|
|
1,373.00
|
|
|
|
*
|
|
B. Riley FBR, Inc. (7)
|
|
|
3,520,991.00
|
|
|
|
10.02
|
%
|
|
|
1,340,263.00
|
|
|
|
475,375.00
|
|
|
|
1.35
|
%
|
Kayne FRG Holdings, L.P. (8)
|
|
|
1,250,000.00
|
|
|
|
3.56
|
%
|
|
|
1,250,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Brian DeGustino Revocable Trust (9)
|
|
|
1,129,328.31
|
|
|
|
3.21
|
%
|
|
|
1,129,328.31
|
|
|
|
--
|
|
|
|
*
|
|
David O’Neil (11)
|
|
|
898,130.31
|
|
|
|
2.56
|
%
|
|
|
898,130.31
|
|
|
|
--
|
|
|
|
*
|
|
Jeffrey D. Miller (12)
|
|
|
898,130.31
|
|
|
|
2.56
|
%
|
|
|
898,130.31
|
|
|
|
--
|
|
|
|
*
|
|
American First Finance, Inc. (13)
|
|
|
529,411.58
|
|
|
|
1.51
|
%
|
|
|
529,411.58
|
|
|
|
--
|
|
|
|
*
|
|
Martin Meyer and Fengfeng Ren (14)
|
|
|
336,798.69
|
|
|
|
*
|
|
|
|
336,798.69
|
|
|
|
--
|
|
|
|
*
|
|
Simkins Buddy's LLC (15)
|
|
|
304,751.00
|
|
|
|
*
|
|
|
|
304,751.00
|
|
|
|
--
|
|
|
|
*
|
|
Nantahala Capital Partners, SI LP (15)
|
|
|
908,233.00
|
|
|
|
2.58
|
%
|
|
|
279,458.00
|
|
|
|
628,775.00
|
|
|
|
1.79
|
%
|
180 Degree Capital Corp. (17)
|
|
|
264,706.00
|
|
|
|
*
|
|
|
|
264,706.00
|
|
|
|
--
|
|
|
|
*
|
|
The Estate of Paul T. Stoffel (18)
|
|
|
243,801.00
|
|
|
|
*
|
|
|
|
243,801.00
|
|
|
|
--
|
|
|
|
*
|
|
William Herbert Hunt Trust (19)
|
|
|
229,999.92
|
|
|
|
*
|
|
|
|
229,999.92
|
|
|
|
--
|
|
|
|
*
|
|
Nantahala Capital Partners II Limited Partnership (16)
|
|
|
351,704.00
|
|
|
|
1.00
|
%
|
|
|
191,799.00
|
|
|
|
159,905.00
|
|
|
|
*
|
|
BRC Partners Opportunity Fund, LP (20)
|
|
|
651,471.00
|
|
|
|
1.85
|
%
|
|
|
176,471.00
|
|
|
|
475,000.00
|
|
|
|
1.35
|
%
|
Acrewood 2012, LP (21)
|
|
|
169,715.94
|
|
|
|
*
|
|
|
|
169,715.94
|
|
|
|
--
|
|
|
|
*
|
|
Mike Piper (22)
|
|
|
213,505.37
|
|
|
|
*
|
|
|
|
163,149.37
|
|
|
|
50,356.00
|
|
|
|
*
|
|
Great American Life Insurance Company (23)
|
|
|
153,156.51
|
|
|
|
*
|
|
|
|
153,156.51
|
|
|
|
--
|
|
|
|
*
|
|
Great American Insurance Company (23)
|
|
|
153,156.51
|
|
|
|
*
|
|
|
|
153,156.51
|
|
|
|
--
|
|
|
|
*
|
|
NCP QR LP (16)
|
|
|
147,927.00
|
|
|
|
*
|
|
|
|
147,927.00
|
|
|
|
--
|
|
|
|
*
|
|
|
|
Beneficially
Owned Before this Offering
|
|
|
|
|
|
Beneficially
Owned Upon Completion of this Offering
|
|
Name and Address of
Selling Stockholder
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
|
Total
Number of Shares of Common Stock to be Offered Pursuant to this Prospectus (1)
|
|
|
Common Stock
|
|
|
% of Common
Stock
|
SLPR, LLP (24)
|
|
|
121,900.00
|
|
|
|
*
|
|
|
|
121,900.00
|
|
|
|
--
|
|
|
|
*
|
|
Tristan Partners, L.P. (25)
|
|
|
121,309.00
|
|
|
|
*
|
|
|
|
121,309.00
|
|
|
|
--
|
|
|
|
*
|
|
Prelude Opportunity Fund, LP (26)
|
|
|
120,962.00
|
|
|
|
*
|
|
|
|
120,962.00
|
|
|
|
--
|
|
|
|
*
|
|
Drop Bear LLC (27)
|
|
|
117,646.51
|
|
|
|
*
|
|
|
|
117,646.51
|
|
|
|
--
|
|
|
|
*
|
|
John B. Berding (28)
|
|
|
172,022.51
|
|
|
|
*
|
|
|
|
111,649.51
|
|
|
|
--
|
|
|
|
*
|
|
Punch Micro Cap Partners, LLC (29)
|
|
|
100,000.00
|
|
|
|
*
|
|
|
|
100,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Ohsang Kwon (30)
|
|
|
99,999.96
|
|
|
|
*
|
|
|
|
99,999.96
|
|
|
|
--
|
|
|
|
*
|
|
David S. Hunt (31)
|
|
|
99,999.96
|
|
|
|
*
|
|
|
|
99,999.96
|
|
|
|
--
|
|
|
|
*
|
|
Blackwell Partners LLC – Series A (16)
|
|
|
282,191.00
|
|
|
|
*
|
|
|
|
92,287.00
|
|
|
|
189,904.00
|
|
|
|
*
|
|
Tonga Partners, L.P. (32)
|
|
|
88,807.00
|
|
|
|
*
|
|
|
|
88,807.00
|
|
|
|
--
|
|
|
|
*
|
|
Polar Multi-Strategy Master Fund (33)
|
|
|
88,236.00
|
|
|
|
*
|
|
|
|
88,236.00
|
|
|
|
--
|
|
|
|
*
|
|
Matthew Avril (34)
|
|
|
107,748.00
|
|
|
|
*
|
|
|
|
75,469.00
|
|
|
|
1,804.00
|
|
|
|
*
|
|
John B. Berding Irrevocable Family Trust (35)
|
|
|
75,469.00
|
|
|
|
*
|
|
|
|
75,469.00
|
|
|
|
--
|
|
|
|
*
|
|
Rangeley Capital Partners, L.P. (36)
|
|
|
148,735.00
|
|
|
|
*
|
|
|
|
62,863.00
|
|
|
|
85,872.00
|
|
|
|
*
|
|
Denman Street LLC (37)
|
|
|
60,373.00
|
|
|
|
*
|
|
|
|
60,373.00
|
|
|
|
--
|
|
|
|
*
|
|
Credentia Partners Funds I, LP (38)
|
|
|
60,000.00
|
|
|
|
*
|
|
|
|
60,000.00
|
|
|
|
--
|
|
|
|
*
|
|
AFOB FIP MS, LLC (39)
|
|
|
58,828.00
|
|
|
|
*
|
|
|
|
58,828.00
|
|
|
|
--
|
|
|
|
*
|
|
Special Opportunities Fund, Inc. (40)
|
|
|
58,824.00
|
|
|
|
*
|
|
|
|
58,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Bryant & Carleen Riley JTWROS (41)
|
|
|
4,777,210.00
|
|
|
|
13.59
|
%
|
|
|
58,824.00
|
|
|
|
3,201,652.00
|
|
|
|
9.11
|
%
|
Robert Antin Children Irrevocable Trust (42)
|
|
|
58,824.00
|
|
|
|
*
|
|
|
|
58,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Ardsley Partners Renewable Energy Fund (43)
|
|
|
58,823.98
|
|
|
|
*
|
|
|
|
58,823.98
|
|
|
|
--
|
|
|
|
*
|
|
Manatuck Hill Scout Fund, LP (44)
|
|
|
55,000.00
|
|
|
|
*
|
|
|
|
55,000.00
|
|
|
|
|
|
|
|
*
|
|
Acrewood 2014, LP (45)
|
|
|
52,528.13
|
|
|
|
*
|
|
|
|
52,528.13
|
|
|
|
--
|
|
|
|
*
|
|
Tristan Offshore Fund, Ltd. (46)
|
|
|
52,204.00
|
|
|
|
*
|
|
|
|
52,204.00
|
|
|
|
--
|
|
|
|
*
|
|
William M. Laurence (47)
|
|
|
51,665.00
|
|
|
|
*
|
|
|
|
51,665.00
|
|
|
|
--
|
|
|
|
*
|
|
|
|
Beneficially
Owned Before this Offering
|
|
|
|
|
|
Beneficially
Owned Upon Completion of this Offering
|
|
Name and Address of
Selling Stockholder
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
|
Total
Number of Shares of Common Stock to be Offered Pursuant to this Prospectus (1)
|
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
Weintraub Capital Management, L.P. (48)
|
|
|
50,000.00
|
|
|
|
*
|
|
|
|
50,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Hunt Technology Ventures, L.P. (49)
|
|
|
49,999.98
|
|
|
|
*
|
|
|
|
49,999.98
|
|
|
|
--
|
|
|
|
*
|
|
Kingdom Investments, Limited (50)
|
|
|
49,999.98
|
|
|
|
*
|
|
|
|
49,999.98
|
|
|
|
--
|
|
|
|
*
|
|
Placid Ventures, LP (51)
|
|
|
49,999.98
|
|
|
|
*
|
|
|
|
49,999.98
|
|
|
|
--
|
|
|
|
*
|
|
Manatuck Hill Mariner Master Fund, LP (52)
|
|
|
44,300.00
|
|
|
|
*
|
|
|
|
44,300.00
|
|
|
|
--
|
|
|
|
*
|
|
Rangeley Capital Partners II, L.P. (36)
|
|
|
102,774.00
|
|
|
|
*
|
|
|
|
43,619.00
|
|
|
|
59,155.00
|
|
|
|
*
|
|
L. Kevin Dann (53)
|
|
|
42,665.00
|
|
|
|
*
|
|
|
|
42,665.00
|
|
|
|
--
|
|
|
|
*
|
|
Patrick Sullivan (54)
|
|
|
42,665.00
|
|
|
|
*
|
|
|
|
42,665.00
|
|
|
|
--
|
|
|
|
*
|
|
Lydia Hunt Allred (55)
|
|
|
39,999.98
|
|
|
|
*
|
|
|
|
39,999.98
|
|
|
|
--
|
|
|
|
*
|
|
Glynn Venture Group, LLC (56)
|
|
|
36,570.00
|
|
|
|
*
|
|
|
|
36,570.00
|
|
|
|
--
|
|
|
|
*
|
|
Karen K. Moraitis IRA (57)
|
|
|
35,497.46
|
|
|
|
*
|
|
|
|
35,497.46
|
|
|
|
--
|
|
|
|
*
|
|
Matthew E. and Kathleen B. Avril (58)
|
|
|
107,748.00
|
|
|
|
*
|
|
|
|
30,475.00
|
|
|
|
1,804
|
|
|
|
*
|
|
Raymond Gellein (59)
|
|
|
30,475.00
|
|
|
|
*
|
|
|
|
30,475.00
|
|
|
|
--
|
|
|
|
*
|
|
Saker Partners LP (60)
|
|
|
30,000.00
|
|
|
|
*
|
|
|
|
30,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Lydia Hunt - Herbert Trusts - Douglas Herbert Hunt (61)
|
|
|
29,999.99
|
|
|
|
*
|
|
|
|
29,999.99
|
|
|
|
--
|
|
|
|
*
|
|
David E Abell (62)
|
|
|
29,411.76
|
|
|
|
*
|
|
|
|
29,411.76
|
|
|
|
--
|
|
|
|
*
|
|
Silver Creek CS SAV, L.L.C. (16)
|
|
|
90,121.00
|
|
|
|
*
|
|
|
|
28,950.00
|
|
|
|
61,171.00
|
|
|
|
*
|
|
Kelleher Family Trust (63)
|
|
|
25,000.00
|
|
|
|
*
|
|
|
|
25,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Lydia Hunt - Herbert Trusts - Bruce William Hunt (64)
|
|
|
25,000.00
|
|
|
|
*
|
|
|
|
25,000.00
|
|
|
|
--
|
|
|
|
*
|
|
MACABA, LLC (65)
|
|
|
25,000.00
|
|
|
|
*
|
|
|
|
25,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Lery Development Corp. (66)
|
|
|
24,380.00
|
|
|
|
*
|
|
|
|
24,380.00
|
|
|
|
--
|
|
|
|
*
|
|
Steven B. Malkenson (67)
|
|
|
24,380.00
|
|
|
|
*
|
|
|
|
24,380.00
|
|
|
|
--
|
|
|
|
*
|
|
Jon D and Linda W Gruber Trust (68)
|
|
|
23,529.00
|
|
|
|
*
|
|
|
|
23,529.00
|
|
|
|
--
|
|
|
|
*
|
|
William Powell (69)
|
|
|
23,500.00
|
|
|
|
*
|
|
|
|
23,500.00
|
|
|
|
--
|
|
|
|
*
|
|
|
|
Beneficially
Owned Before this Offering
|
|
|
|
|
|
Beneficially
Owned Upon Completion of this Offering
|
|
Name and Address of
Selling Stockholder
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
|
Total
Number of Shares of Common Stock to be Offered Pursuant to this Prospectus (1)
|
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
Rangeley Capital Partners Special Opportunities Fund, L.P. (36)
|
|
|
50,032.00
|
|
|
|
*
|
|
|
|
21,811.00
|
|
|
|
28,221.00
|
|
|
|
*
|
|
Manatuck Hill Navigator Master Fund, LP (70)
|
|
|
18,400.00
|
|
|
|
*
|
|
|
|
18,400.00
|
|
|
|
--
|
|
|
|
*
|
|
Robert D'Agostino (71)
|
|
|
17,647.00
|
|
|
|
*
|
|
|
|
17,647.00
|
|
|
|
--
|
|
|
|
*
|
|
Allred 2002 Trust - HHA (72)
|
|
|
17,499.99
|
|
|
|
*
|
|
|
|
17,499.99
|
|
|
|
--
|
|
|
|
*
|
|
Allred 2002 Trust - NLA (72)
|
|
|
17,499.99
|
|
|
|
*
|
|
|
|
17,499.99
|
|
|
|
--
|
|
|
|
*
|
|
Cuttyhunk Master Portfolio (73)
|
|
|
16,719.00
|
|
|
|
*
|
|
|
|
16,719.00
|
|
|
|
--
|
|
|
|
*
|
|
Jeffrey H. Cutshall (74)
|
|
|
14,705.88
|
|
|
|
*
|
|
|
|
14,705.88
|
|
|
|
--
|
|
|
|
*
|
|
Richard J. Reisman (75)
|
|
|
14,705.88
|
|
|
|
*
|
|
|
|
14,705.88
|
|
|
|
--
|
|
|
|
*
|
|
Adam Silverman (76)
|
|
|
14,699.99
|
|
|
|
*
|
|
|
|
14,699.99
|
|
|
|
--
|
|
|
|
*
|
|
Kenneth Silverman (77)
|
|
|
14,628.00
|
|
|
|
*
|
|
|
|
14,628.00
|
|
|
|
--
|
|
|
|
*
|
|
Nantahala Capital Partners Limited Partnership (16)
|
|
|
130,071.00
|
|
|
|
*
|
|
|
|
14,262.00
|
|
|
|
115,809.00
|
|
|
|
*
|
|
Ben R. Strickland (78)
|
|
|
12,000.00
|
|
|
|
*
|
|
|
|
12,000.00
|
|
|
|
--
|
|
|
|
*
|
|
James D. Blue (79)
|
|
|
11,764.70
|
|
|
|
*
|
|
|
|
11,764.70
|
|
|
|
--
|
|
|
|
*
|
|
Daniel Shribman (80)
|
|
|
11,471.00
|
|
|
|
*
|
|
|
|
11,471.00
|
|
|
|
--
|
|
|
|
*
|
|
Eric Seeton (81)
|
|
|
11,320.00
|
|
|
|
*
|
|
|
|
11,320.00
|
|
|
|
--
|
|
|
|
*
|
|
Andrew Moore (82)
|
|
|
10,000.00
|
|
|
|
*
|
|
|
|
10,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Andrew F. Kaminsky (83)
|
|
|
10,000.00
|
|
|
|
*
|
|
|
|
10,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Herbert Hunt Allred (84)
|
|
|
10,000.00
|
|
|
|
*
|
|
|
|
10,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Taylor F. Hunt (85)
|
|
|
10,000.00
|
|
|
|
*
|
|
|
|
10,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Davin P. Hunt (86)
|
|
|
10,000.00
|
|
|
|
*
|
|
|
|
10,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Bryant Riley C/F Abigail Riley UTMA CA (87)
|
|
|
8,824.00
|
|
|
|
*
|
|
|
|
8,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Bryant Riley C/F Charlie Riley UTMA CA (87)
|
|
|
8,824.00
|
|
|
|
*
|
|
|
|
8,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Bryant Riley C/F Eloise Riley UTMA CA (87)
|
|
|
8,824.00
|
|
|
|
*
|
|
|
|
8,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Bryant Riley C/F Susan Riley UTMA CA (87)
|
|
|
8,824.00
|
|
|
|
*
|
|
|
|
8,824.00
|
|
|
|
--
|
|
|
|
*
|
|
Joseph Robert Nardini (88)
|
|
|
8,823.53
|
|
|
|
*
|
|
|
|
8,823.53
|
|
|
|
--
|
|
|
|
*
|
|
Bradley Michael Silver (89)
|
|
|
8,823.53
|
|
|
|
*
|
|
|
|
8,823.53
|
|
|
|
--
|
|
|
|
*
|
|
Derek Schoettle (90)
|
|
|
7,547.00
|
|
|
|
*
|
|
|
|
7,547.00
|
|
|
|
--
|
|
|
|
*
|
|
|
|
Beneficially
Owned Before this Offering
|
|
|
|
|
|
Beneficially
Owned Upon Completion of this Offering
|
|
Name and Address of
Selling Stockholder
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
|
Total
Number of Shares of Common Stock to be Offered Pursuant to this Prospectus (1)
|
|
|
Common Stock
|
|
|
% of Common
Stock
|
|
Daniel Meitner Ondeck (91)
|
|
|
6,764.70
|
|
|
|
*
|
|
|
|
6,764.70
|
|
|
|
--
|
|
|
|
*
|
|
Jonathan Michael Mitchell (92)
|
|
|
6,000.00
|
|
|
|
*
|
|
|
|
6,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Jimmy Baker (93)
|
|
|
6,000.00
|
|
|
|
*
|
|
|
|
6,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Patrice McNicoll (94)
|
|
|
6,000.00
|
|
|
|
*
|
|
|
|
6,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Maurice Robert Poplausky (95)
|
|
|
5,882.00
|
|
|
|
*
|
|
|
|
5,882.00
|
|
|
|
--
|
|
|
|
*
|
|
Eric Rajewski (96)
|
|
|
2,941.00
|
|
|
|
*
|
|
|
|
2,941.00
|
|
|
|
--
|
|
|
|
*
|
|
Kevin S. Lee (97)
|
|
|
2,941.00
|
|
|
|
*
|
|
|
|
2,941.00
|
|
|
|
--
|
|
|
|
*
|
|
Lauren Susanne Pollard (98)
|
|
|
2,000.00
|
|
|
|
*
|
|
|
|
2,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Joseph A. Haverkamp (99)
|
|
|
1,887.00
|
|
|
|
*
|
|
|
|
1,887.00
|
|
|
|
--
|
|
|
|
*
|
|
Joel David Cady (100)
|
|
|
1,000.00
|
|
|
|
*
|
|
|
|
1,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Amy R. Redin (101)
|
|
|
1,000.00
|
|
|
|
*
|
|
|
|
1,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Karl James Finley (102)
|
|
|
1,000.00
|
|
|
|
*
|
|
|
|
1,000.00
|
|
|
|
--
|
|
|
|
*
|
|
John Christopher Batten (103)
|
|
|
1,000.00
|
|
|
|
*
|
|
|
|
1,000.00
|
|
|
|
--
|
|
|
|
*
|
|
Ethan Brian MacManus (104)
|
|
|
588.00
|
|
|
|
*
|
|
|
|
588.00
|
|
|
|
--
|
|
|
|
*
|
|
* Less than 1%.
(1) This
column assumes all shares of common stock held by the Selling Stockholders included in this prospectus are offered and sold in
a future offering.
(2) FCF
GP LLC (“FCF”) is general partner of Stefac LP. Vintage Capital Management, LLC is the investment manager and member
of FCF. Kahn Capital, as a member and the majority owner of Vintage, may be deemed to have the power to direct the voting and
disposition of the shares of common stock directly owned by Stefac LP, and may be deemed to be the indirect beneficial owner of
such shares. Brian Kahn, as the manager of each of Vintage Capital Management, LLC and Kahn Capital, may be deemed to have the
power to direct the voting and disposition of the shares of common stock directly owned by Stefac LP, and may be deemed to be
the indirect beneficial owner of such shares. The address for Stefac LP is c/o Vintage Capital Management, LLC, 4705 S. Apopka
Vineland Road, Suite 206, Orlando, Florida 32819.
(3) Samjor Inc. is the general
partner of Samjor Family LP. Brian Kahn, as the President of Samjor Inc., may be deemed to have the power to direct the voting
and disposition of the shares of common stock directly owned by Samjor Family LP and may be deemed to be the indirect beneficial
owner of such securities. The address for Samjor Family LP is c/o Brian R. Kahn 9935 Lake Louise Drive, Windermere, Florida 34786.
(4) Vintage
Vista GP, LLC (“Vintage Vista”) is general partner of Tributum, L.P. Vintage Capital Management, LLC is the investment
manager and member of Vintage Vista. Kahn Capital Management, LLC (“Kahn Capital”), as a member and the majority owner
of Vintage Capital Management, LLC, may be deemed to have the power to direct the voting and disposition of the shares of common
stock directly owned by Tributum, L.P., and may be deemed to be the indirect beneficial owner of such shares. Brian Kahn, as the
manager of each of Vintage Capital Management, LLC and Kahn Capital, may be deemed to have the power to direct the voting and
disposition of the shares of common stock directly owned by Tributum, L.P., and may be deemed to be the indirect beneficial owner
of such shares. The address for Tributum, L.P. is c/o Vintage Capital Management, LLC, 4705 S. Apopka Vineland Road, Suite 206,
Orlando, Florida 32819.
(5) Vintage
Capital Management, LLC is the general partner of Vintage Tributum, L.P. Kahn Capital, as a member and the majority owner of Vintage
Capital Management, LLC, may be deemed to have the power to direct the voting and disposition of the shares of common stock directly
owned by Vintage Tributum, L.P., and may be deemed to be the indirect beneficial owner of such shares. Brian Kahn, as the manager
of each of Vintage Capital Management, LLC and Kahn Capital, may be deemed to have the power to direct the voting and disposition
of the shares of common stock directly owned by Vintage Tributum, L.P., and may be deemed to be the indirect beneficial owner
of such shares. The address for Vintage Tributum, L.P. is c/o Vintage Capital Management, LLC, 4705 S. Apopka Vineland Road, Suite
206, Orlando, Florida 32819.
(6) 150,000 of the shares
registered in the name of Brian Kahn and Lauren Kahn, as tenants by the entirety, pursuant to the registration statement of which
this prospectus forms a part were acquired by Brian Kahn and Lauren Kahn, as tenants by the entirety, pursuant to a share purchase
agreement with Dialectic Antithesis Partners, LP, and we agreed to provide certain registration rights applicable to such shares.
The address for Brian Kahn and Lauren Kahn, as tenants by the entirety, is 9935 Lake Louise Drive, Windermere, Florida 34786.
(7) B. Riley FBR, Inc. is
a broker-dealer. The securities identified in the table above for B. Riley FBR, Inc. were acquired in the ordinary course of business
and at the time of acquisition, neither B. Riley FBR, Inc. nor any of its affiliates had an agreement or understanding, directly
or indirectly, with any person to distribute the securities. The address for B. Riley FBR, Inc. is 111000 Santa Monica Boulevard,
Suite 800, Los Angeles, California 90025.
(8) Kayne FRG Holdings,
L.P. is a limited partnership of which KAFRG Investors GP, LLC is the general partner. KAFRG Investors GP, LLC is managed by its
managing member, Kayne Anderson Capital, L.P. Jon Levinson is a natural person who may be deemed to have shared voting, investment
and/or dispositive power with respect to the securities identified in the table above as owned by Kayne FRG Holdings, L.P. Kayne
FRG Holdings, L.P. may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer. The securities identified
in the table above for Kayne FRG Holdings, L.P. were acquired in the ordinary course of business and at the time of acquisition,
Kayne FRG Holdings, L.P. had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for Kayne FRG Holdings, L.P. is 1800 Avenue of the Stars, 3rd Floor, Los Angeles, California 90067.
(9) As trustee of the Brian
DeGustino Revocable Trust, Brian DeGustino has voting and dispositive power over such securities. The Brian DeGustino Revocable
Trust may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer. The securities identified in the
table above for the Brian DeGustino Revocable Trust were acquired in the ordinary course of business and at the time of acquisition,
the Brian DeGustino Revocable Trust had no agreement or understanding, directly or indirectly, with any person to distribute the
securities. The address for the Brian DeGustino Revocable Trust is 32 Wedgewood Drive, Hawthorn Woods, Illinois 60047.
(11) David O’Neil
may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer. The securities identified in the table
above for Mr. O’Neil were acquired in the ordinary course of business and at the time of acquisition, Mr. O’Neil had
no agreement or understanding, directly or indirectly, with any person to distribute the securities. The address for Mr. O’Neil
is 350 N. Orleans Street, Suite 2N, Chicago, Illinois 60654.
(12) Jeffrey D. Miller may
be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer. The securities identified in the table above
for Mr. Miller were acquired in the ordinary course of business and at the time of acquisition, Mr. Miller had no agreement or
understanding, directly or indirectly, with any person to distribute the securities. The address for Mr. Miller is 240 Maplewood
Road, Riverside, Illinois 60546.
(13) Doug Rippel is the
Chief Executive Officer of American First Finance, Inc., and, as such, is a natural person who may be deemed to have shared voting,
investment and/or dispositive power with respect to the securities identified in the table above as owned by American First Finance,
Inc. The address for American First Finance, Inc. is 3515 N. Ridge Road, Wichita, Kansas 67205.
(14) Each of Martin Meyer
and Fengfeng Ren may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer. The securities identified
in the table above for Martin Meyer and Fengfeng Ren were acquired in the ordinary course of business and at the time of acquisition,
none of Martin Meyer and Fengfeng Ren had an agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address for Martin Meyer and Fengfeng Ren is P.O. Box 553, Tabernash, Colorado, 80478.
(15) Simkins Buddy’s
LLC is a limited liability company that is managed by its manager, David Simkins, who is a natural person who may be deemed to
have shared voting, investment and/or dispositive power with respect to the securities identified in the table above as owned
by Simkins Buddy’s LLC. The address for Simkins Buddy’s LLC is 301 West 41 Street, #406, Miami Beach, Florida 33140.
(16) Nantahala Capital Management,
LLC is a Registered Investment Adviser and has been delegated the legal power to vote and/or direct the disposition of securities
on behalf of these entities, and is a beneficial owner of such securities. The above shall not be deemed to be an admission by
the record owners or these selling stockholders that they are themselves beneficial owners of these securities for purposes of
Section 13(d) of the Exchange Act or any other purpose. Wilmot Harkey and Daniel Mack are managing members of Nantahala Capital
Management, LLC and may be deemed to have voting and dispositive power over the securities held by such selling stockholders.
(17) 180 Degree Capital
Corp. may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer. The securities identified in the
table above for 180 Degree Capital Corp. were acquired in the ordinary course of business and at the time of acquisition, 180
Degree Capital Corp. had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for 180 Degree Capital Corp. is 7 N. Willow Street, Suite 4B, Montclair, New Jersey 07042.
(18) As executor of the
Estate of Paul T. Stoffel, Ronald G. Steinhart has voting and dispositive power over such securities. The address for the Estate
of Paul T. Stoffel is 25 Robledo Drive, Dallas, Texas 75230.
(19) As trustee of the William
Herbert Hunt Trust, Gage A. Prichard, Sr. has voting and dispositive power over such securities. The address for the William Herbert
Hunt Trust is 2101 Cedar Springs Road, Suite 600, Dallas, Texas 75201.
(20) BRC Partners Opportunity
Fund, LP is a limited partnership of which BRC Partners Management GP, LLC is the general partner. Bryant Riley is the managing
member of BRC Partners Management GP, LLC, and, as such is a natural person who may be deemed to have shared voting, investment
and/or dispositive power with respect to the securities identified in the table above as owned by BRC Partners Opportunity Fund,
LP. Nicholas Capuano is also a natural person who may be deemed to have shared voting, investment and/or dispositive power with
respect to the securities identified in the table above as owned by BRC Partners Opportunity Fund, LP. BRC Partners Opportunity
Fund, LP may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer. The securities identified in
the table above for BRC Partners Opportunity Fund, LP were acquired in the ordinary course of business and at the time of acquisition,
BRC Partners Opportunity Fund, LP had no agreement or understanding, directly or indirectly, with any person to distribute the
securities. The address for BRC Partners Opportunity Fund, LP is 11100 Santa Monica Blvd. Suite 800, Los Angeles, California 90025.
(21) Acrewood 2012, LP is
a limited partnership of which Acrewood Investment Management, LP is the general partner. Acrewood Investment Management, LP is
a limited partnership of which Acrewood GP, LLC is the general partner. Stephen Chang is the managing member of Acrewood GP, LLC,
and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect to
the securities identified in the table above as owned by Acrewood 2012, LP. The address for Acrewood 2012, LP is 40 Morris Avenue,
Suite 230, Bryn Mawr, Pennsylvania 19010.
(22) The address for Michael
Piper is 105 42nd Street, Virginia Beach, Virginia 23451.
(23) Each of Great American
Life Insurance Company and Great American Insurance Company may be deemed to be an affiliate of a broker-dealer, but is not itself
a broker-dealer. The securities identified in the table above for Great American Life Insurance Company and Great American Insurance
Company were acquired in the ordinary course of business and at the time of acquisition, none of Great American Life Insurance
Company and Great American Insurance Company had an agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address for each of Great American Life Insurance Company and Great American Insurance Company is 301 E. Fourth
Street, Cincinnati, Ohio 45202.
(24) SLRP LLP is a limited
liability partnership of which SLP Holding Company, LLC is the general partner. Wanda L. Brown and C. David Brown II, as tenants
by the entirety, are natural persons who may be deemed to have shared voting, investment and/or dispositive power with respect
to the securities identified in the table above as owned by SLPR, LLP. The address for SLPR, LLP is 390 N. Orange Avenue, Suite
1400, Orlando, Florida 32801.
(25) Tristan Partners, L.P.
is a limited partnership of which Cannell Capital LLC is the general partner. J. Carlo Cannell is the managing member of Cannell
Capital LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with
respect to the securities identified in the table above as owned by Tristan Partners, L.P. The address for Tristan Partners, L.P.
is 245 Meriwether Circle, Alta, Wyoming 83414.
(26) Prelude Opportunity
Fund, L.P. is a limited partnership of which Prelude Capital Partner LLC is the general partner. Gavin Saitowitz and Cisco J.
del Valle are the managing members of Prelude Capital Partner LLC, and, as such are natural persons who may be deemed to have
shared voting, investment and/or dispositive power with respect to the securities identified in the table above as owned by Prelude
Opportunity Fund, L.P. The address for Prelude Opportunity Fund, L.P. is 245 Meriwether Circle, Alta, Wyoming 83414.
(27) Drop Bear LLC is a
limited liability company that is managed by its majority unitholder Black Maple Capital Partners LP, which is managed by its
investment manager, Black Maple Capital Management LP. Robert Barnard is the Chief Executive Officer of Black Maple Capital Management
LP, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect
to the securities identified in the table above as owned by Drop Bear LLC. The address for Drop Bear LLC is 735 N. Water Street
Suite 790 Milwaukee, Wisconsin 53202.
(28) The address for John B. Berding is 4705
Burley Hills Drive, Cincinnati, Ohio 45243.
(29) Punch Micro Cap Partners,
LLC is a limited liability company managed by Punch & Associates Investment Management, Inc. The address for Punch Micro Cap
Partners, LLC is 7701 France Avenue South, Suite 300 Edina, Minnesota 55435.
(30) The address for Ohsang Kwon is 38 Warren
Street, Apt 5C, New York, New York 10007.
(31) The address for David S. Hunt is 2101 Cedar
Spring Road, Suite 600, Dallas, Texas 75201.
(32) Tonga Partners, L.P.
is a limited partnership of which Cannell Capital LLC is the general partner. J. Carlo Cannell is the managing member of Cannell
Capital LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with
respect to the securities identified in the table above as owned by Tonga Partners, L.P. The address for Tonga Partners, L.P.
is 245 Meriwether Circle, Alta, Wyoming 83414.
(33) Polar Multi-Strategy
Master Fund is managed by its investment adviser, Polar Asset Management Partners Inc. Paul Sabourin is the Chief Investment Officer
of Polar Asset Management Partners, Inc., and, as such is a natural person who may be deemed to have shared voting, investment
and/or dispositive power with respect to the securities identified in the table above as owned by Polar Multi-Strategy Master
Fund. The address for Polar Multi-Strategy Master Fund is c/o Polar Asset Management Partners Inc., 401 Bay Street Suite 1900,
P.O. Box 19, Toronto, Ontario M5H 2Y4.
(34) The address for Matthew
Avril is 216 Ocean Way, Vero Beach, Florida 32963.
(35) As trustee of the John
B. Berding Irrevocable Family Trust, Susan M. Berding has voting and dispositive power over such securities. The address for John
B. Berding Irrevocable Family Trust is 4705 Burley Hills Drive, Cincinnati, Ohio 45243.
(36) Rangeley Capital Partners
Special Opportunities Fund, L.P., Rangeley Capital Partners, LP and Rangeley Capital Partners II, LP are limited partnerships
of which Rangeley Capital GP, LLC is the general partner and Rangeley Capital, LLC is the investment manager. Christopher DeMuth,
Jr. is the managing partner of Rangeley Capital GP, LLC and the managing member of Rangeley Capital, LLC, and as such is a natural
person who may be deemed to have shared voting, investment and/or dispositive power with respect to the securities identified
in the table above as owned by Rangeley Capital Partners Special Opportunities Fund, L.P., Rangeley Capital Partners, LP and Rangeley
Capital Partners II, LP. The address for each of Rangeley Capital Partners Special Opportunities Fund, L.P., Rangeley Capital
Partners, L.P. and Rangeley Capital Partners II, L.P. is 3 Forest Street, New Canaan, Connecticut 06840.
(37) John B. Berding is
the Manager of Denman Street, LLC and, as such, is a natural person who may be deemed to have shared voting, investment and/or
dispositive power with respect to the securities identified in the table above as owned by Denman Street, LLC. The address for
Denman Street, LLC is 4705 Burley Hills Drive, Cincinnati, Ohio 45243.
(38) Credentia Partners
Fund I, LP is a limited partnership of which Credentia Group LLC is the general partner. Michael Bamburg is a member of Credentia
Group LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with
respect to the securities identified in the table above as owned by Credentia Partners Fund I, LP. The address for Credentia Partners
Fund I, LP is 17005 Max Ct, Village of Loch Lloyd, Missouri 64012.
(39) AFOB FIB MS, LLC is
a limited liability company managed by AFO Blackberry, LLC. The following members of AFO Blackberry, LLC are natural persons who
may be deemed to have shared voting, investment and/or dispositive power with respect to the securities identified in the table
above as owned by AFOB FIB MS, LLC: Elizabeth Asher, Fred Goldman, Andrew Russell and John Rijo. The address for AFOB FIB MS,
LLC is 111 W. Jackson Blvd, Suite 20000, Chicago, Illinois 60604.
(40) Bulldog Investors,
LLC is the investment adviser of Special Opportunities Fund, Inc., a closed-end investment company. Andrew Dakos and Phillip Goldstein,
members of Bulldog Investors, LLC are natural persons who may be deemed to have shared voting, investment and/or dispositive power
with respect to the securities identified in the table above as owned by Special Opportunities Fund, Inc. The address for Special
Opportunities Fund, Inc. is c/o Bulldog Investors, LLC, Park 80 West–Plaza Two, 250 Pehle Avenue, Suite 708, Saddle Brook,
New Jersey 07663.
(41) Each of Bryant and
Carleen Riley may be deemed to be an affiliate of a broker-dealer, but is not himself or herself a broker-dealer. The securities
identified in the table above for Bryant and Carleen Riley were acquired in the ordinary course of business and at the time of
acquisition, none of Bryant and Carleen Riley had an agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address of Bryant and Carleen Riley JTWROS is 826 Greentree Road, Pacific Palisades, California 90272.
(42) As trustee of the Robert
Antin Children Irrevocable Trust Dtd 1/1/2001, Bryant Riley has voting and dispositive power over such securities. The Robert
Antin Children Irrevocable Trust Dtd 1/1/2001 may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer.
The securities identified in the table above for the Robert Antin Children Irrevocable Trust Dtd 1/1/2001 were acquired in the
ordinary course of business and at the time of acquisition, the Robert Antin Children Irrevocable Trust Dtd 1/1/2001 had no agreement
or understanding, directly or indirectly, with any person to distribute the securities. The address for the Robert Antin Children
Irrevocable Trust Dtd 1/1/2001 is 11100 Santa Monica Blvd. Suite 800, Los Angeles, California 90025.
(43) Ardsley Partners Renewable
Energy Fund, L.P. is a limited partnership of which Ardsley Advisory Partners LP is the general partner. Spencer Hempleman is
a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect to the securities identified
in the table above as owned by Ardsley Partners Renewable Energy Fund, L.P. The address for Ardsley Partners Renewable Energy
Fund, L.P. is 262 Harbor Drive, Stamford, Connecticut 06902.
(44) Manatuck Hill Scout
Fund, LP is a limited partnership of which Manatuck Hill Partners, LLC is the general partner. Mark Broach is the managing member
of Manatuck Hill Partners, LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive
power with respect to the securities identified in the table above as owned by Manatuck Hill Scout Fund, LP. The address for Manatuck
Hill Scout Fund, LP is 1465 Post Road East Westport, Connecticut 06880.
(45) Acrewood 2014, LP is
a limited partnership of which Acrewood Investment Management, LP is the general partner. Acrewood Investment Management, LP is
a limited partnership of which Acrewood GP, LLC is the general partner. Stephen Chang is the managing member of Acrewood GP, LLC,
and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect to
the securities identified in the table above as owned by Acrewood 2014, LP. The address for Acrewood 2014, LP is 40 Morris Avenue,
Suite 230, Bryn Mawr, Pennsylvania 19010.
(46) Tristan Offshore Fund,
Ltd. is a Cayman Islands Exempted Company managed by Cannell Capital LLC. J. Carlo Cannell is the managing member of Cannell Capital
LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect
to the securities identified in the table above as owned by Tristan Offshore Fund, Ltd. The address for Tristan Offshore Fund,
Ltd. is P.O. Box 897, Windward1, Regatta Office Park, Grand Cayman KY1-1103, Cayman Islands.
(47) The address for William
M. Laurence is 11 Southfield Court, Needham, Massachusetts 02492.
(48) Jerald M. Weintraub
is the President of Weintraub Capital Management LLC, the general partner of Weintraub Capital Management, L.P., and in such capacity
holds voting and dispositive power over the securities identified in the table above as owned by Weintraub Capital Management,
L.P. The address for Weintraub Capital Management, L.P. is 3527 Mt. Diablo Boulevard #322, Lafayette, California 94549.
(49) Hunt Technology Ventures,
L.P. is a limited partnership of which D.S. Hunt Corporation is the general partner. David S. Hunt is the President of D.S. Hunt
Corporation, and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with
respect to the securities identified in the table above as owned by Hunt Technology Ventures, L.P. The address for Hunt Technology
Ventures, L.P. is 2101 Cedar Springs Road, Suite 600, Dallas, Texas 75201.
(50) Kingdom Investments,
Limited is a limited partnership of which the William Herbert Hunt Trust Estate is the general partner. Gage A. Prichard, Sr.
is trustee of the William Herbert Hunt Trust Estate, and, as such is a natural person who may be deemed to have shared voting,
investment and/or dispositive power with respect to the securities identified in the table above as owned by Kingdom Investments,
Limited. The address for Kingdom Investments, Limited is 2101 Cedar Springs Road. Suite 600, Dallas, Texas 75201.
(51) Placid Ventures, L.P.
is a limited partnership of which Propel Corporation is the general partner. David S. Hunt is the President of Propel Corporation,
and, as such is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect to
the securities identified in the table above as owned by Placid Ventures, L.P. The address for Placid Ventures, L.P. is 2101 Cedar
Springs Road. Suite 600, Dallas, Texas 75201.
(52) Manatuck Hill Mariner
Master Fund, LP is a limited partnership of which Manatuck Hill Partners, LLC is the general partner. Mark Broach is the managing
member of Manatuck Hill Partners, LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or
dispositive power with respect to the securities identified in the table above as owned by Manatuck Hill Mariner Master Fund,
LP. The address for Manatuck Hill Mariner Master Fund, LP is 1465 Post Road East, Westport, Connecticut 06880.
(53) The address for L. Kevin Dann is 10 Rapids
Lane, Greenwich, Connecticut 06831.
(54) The address for Patrick Sullivan is 1438
W. Chesnut Street Apt. 3F, Chicago, Illinois 60642.
(55) The address for Lydia Hunt Allred is 8235
Douglas Avenue, Suite 1300, Dallas, Texas 75225.
(56) Glynn Venture Group
LLC is a limited liability company that is managed by its manager, Neil G. Glynn, who is a natural person who may be deemed to
have shared voting, investment and/or dispositive power with respect to the securities identified in the table above as owned
by Glynn Venture Group LLC. The address for Glynn Venture Group LLC is 83 Central Street, Boston, Massachusetts 02109.
(57) The address for Karen
K. Moraitis IRA is 631 Middle River Drive, Fort Lauderdale, Florida 33304.
(58) The address for Matthew
E. and Kathleen B. Avril is 216 Ocean Way, Vero Beach, Florida 32963.
(59) The address for Raymond
Lange Gellein Jr. is 642 N. Interlachen Avenue, Winter Park, Florida 32789.
(60) Saker Partners LP is
a limited partnership of which Saker Management LP is the general partner. The general partner of Saker Management LP is AMG Capital
LLC and Andrew Greenberg is the managing member of AMG Capital LLC, and, as such is a natural person who may be deemed to have
shared voting, investment and/or dispositive power with respect to the securities identified in the table above as owned by Saker
Partners LP. The address for Saker Partners LP is 444 N. Wells Street, Suite 504, Chicago, Illinois 60654.
(61) As trustee of Lydia
Hunt – Herbert Trusts – Douglas Herbert Hunt, Walter P. Roach has voting and dispositive power over such securities.
The address for Lydia Hunt – Herbert Trusts – Douglas Herbert Hunt is 8235 Douglas Avenue, Suite 1300, Dallas, Texas
75225.
(62) The address for David Abell is 900 S. U.S.
Hwy 1, Suite 204, Jupiter, Florida 33477.
(63) As trustee of the Kelleher
Family Trust, Thomas J. Kelleher and his wife, Mary Meighan Kelleher, have voting and dispositive power over such securities.
The Kelleher Family Trust may be deemed to be an affiliate of a broker-dealer, but is not itself a broker-dealer. The securities
identified in the table above for the Kelleher Family Trust were acquired in the ordinary course of business and at the time of
acquisition, the Kelleher Family Trust had no agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address for the Kelleher Family Trust is 29646 Ridgeway Drive, Agoura Hills, California 91301.
(64) The address for Lydia
Hunt – Herbert Trusts – Bruce William Hunt is 2101 Cedar Springs Road, Suite 600, Dallas, Texas 75201. As trustee
of Lydia Hunt – Herbert Trusts – Bruce William Hunt, Walter P. Roach has voting and dispositive power over such securities.
(65) Carter Hunt is a natural
person who may be deemed to have shared voting, investment and/or dispositive power with respect to the securities identified
in the table above as owned by MACABA, LLC. The address for MACABA, LLC is 2101 Cedar Springs Road, Suite 600, Dallas, Texas 75201.
(66) Leed Silverfield, Rebecca
Silverfield and Ryan Silverfield are natural persons who may be deemed to have shared voting, investment and/or dispositive power
with respect to the securities identified in the table above as owned by Lery Development Corp. The address for Lery Development
Corp. is 10175 Fortune Parkway, Suite 1005, Jacksonville, Florida 32256.
(67) The address for Steven
B. Malkenson is 70 Perry Street, Apt. #4, New York, New York 10014.
(68) As trustee of the Jon
D. and Linda W, Gruber Trust, Jon D. Gruber has voting and dispositive power over such securities. The address for the Jon D.
and Linda W. Gruber Trust is 300 Tamal Plaza, Suite 280, Corte Madera, California 94925.
(69) William Powell has
been the Chief Executive Officer of American Freight from February 2020 to present. Mr. Powell was formerly the Chief Executive
Officer of Sears Outlet from October 2019 through February 2020. The address for Mr. Powell is 226 Plymouth Drive, Bay Village,
Ohio 44140.
(70) Manatuck Hill Navigator
Master Fund, LP is a limited partnership of which Manatuck Hill Partners, LLC is the general partner. Mark Broach is the managing
member of Manatuck Hill Partners, LLC, and, as such is a natural person who may be deemed to have shared voting, investment and/or
dispositive power with respect to the securities identified in the table above as owned by Manatuck Hill Navigator Master Fund,
LP. The address for Manatuck Hill Navigator Master Fund, LP is 1465 Post Road East, Westport, Connecticut 06880.
(71) Robert D’Agostino
is a member of the board of directors of B. Riley Financial, Inc. The address for Mr. D’Agostino is 6279 Pidcock Creek Road,
New Hope, Pennsylvania 18938.
(72) As trustee of the Allred
2002 Trust – HHA and the Allred 2002 Trust – NLA, Brittny Allred has voting and dispositive power over such securities.
The address for the Allred 2002 Trust – HHA and the Allred 2002 Trust – NLA is 8235 Douglas Avenue, Suite 1300, Dallas,
Texas 75225.
(73) Cuttyhunk Master Portfolio
is a sub trust of a Cayman Islands Umbrella Trust, the Optima Umbrella Trust, which is managed by Optima Managers GP-MM LLC. J.
Carol Cannell is a natural person who may be deemed to have shared voting, investment and/or dispositive power with respect to
the securities identified in the table above as owned by Cuttyhunk Master Portfolio. The address for Cuttyhunk Master Portfolio
is P.O. Box 309, Ugland House, George Town, Grand Cayman, KY1-1104.
(74) The address for Jeffrey H. Cutshall is 3921
Windsor Avenue, Dallas, Texas 75205.
(75) The address for Richard J. Reisman is 1717
Boulder Street, Denver, Colorado 80211.
(76) The address for Adam Silverman is 5 Paragon
Drive, Montvale, New Jersey 07645.
(77) The address for Kenneth Silverman is 160
Jeremy Hill Road, Pelham, New Hampshire 03076.
(78) The address for Ben R. Strickland is 2101
Cedar Springs Road, Suite 600, Dallas, Texas 75201.
(79) The address for James D. Blue is 159 Farm
Lane, Westwood, Massachusetts 02090.
(80) Daniel Shribman may
be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer. The securities identified in the table above
for Mr. Shribman were acquired in the ordinary course of business and at the time of acquisition, Mr. Shribman had no agreement
or understanding, directly or indirectly, with any person to distribute the securities. The address for Mr. Shribman is 270 Taconic
Road, Greenwich Connecticut 06831.
(81) The address for Eric Seeton is 325 Prospect
Street, Shrewsbury, Massachusetts 01545.
(82) Andrew Moore is the
Chief Executive Officer of B. Riley FBR, Inc. Mr. Moore may be deemed to be an affiliate of a broker-dealer, but is not himself
a broker-dealer. The securities identified in the table above for Mr. Moore were acquired in the ordinary course of business and
at the time of acquisition, Mr. Moore had no agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address for Mr. Moore is 521 24th Street, Manhattan Beach, California 90266.
(83) The address for Andrew
F. Kaminsky is c/o Franchise Group, Inc., 1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454.
(84) The address for Herbert
Hunt Allred is 8235 Douglas Avenue, Suite 1300, Dallas, Texas 75225.
(85) The address for Taylor
F. Hunt is 2101 Cedar Springs Road, Suite 600, Dallas, Texas 75201.
(86) The address for Davin
P. Hunt is 2101 Cedar Spring Road, Suite 600, Dallas, Texas 75201.
(87) Bryant Riley is the
custodian of Bryant Riley C/F Abigail Riley UTMA CA, Bryant Riley C/F Charlie Riley UTMA CA, Bryant Riley C/F Eloise Riley UTMA
CA and Bryant Riley C/F Susan Riley UTMA CA is 826 Greentree Road Pacific Palisades, CA 90272 (collectively, the “Riley
Trusts”). The Riley Trusts may be deemed to be affiliates of broker-dealers, but are not themselves broker-dealers. The
securities identified in the table above for the Riley Trusts were acquired in the ordinary course of business and at the time
of acquisition, none of the Riley Trusts had an agreement or understanding, directly or indirectly, with any person to distribute
the securities. The address for the Riley Trusts is 826 Greentree Road Pacific Palisades, California 90272.
(88) Joseph Robert Nardini
is an employee of B. Riley FBR, Inc. Mr. Nardini may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer.
The securities identified in the table above for Mr. Nardini were acquired in the ordinary course of business and at the time
of acquisition, Mr. Nardini had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for Mr. Nardini is 1545 22nd Street N, Arlington, Virginia 22209.
(89) The address for Bradley Michael Silver
is 1827 Corcoran Street NW, Apt. A, Washington, District of Columbia 20009.
(90) The address for Derek
Schoettle is 27 Forest Street, Milton, Massachusetts 02186.
(91) Daniel Meitner Ondeck
is an employee of B. Riley FBR, Inc. Mr. Ondeck may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer.
The securities identified in the table above for Mr. Ondeck were acquired in the ordinary course of business and at the time of
acquisition, Mr. Ondeck had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for Mr. Ondeck is 13301 Beall Creek Court, Potomac, Maryland 20854.
(92) Jonathan
Michael Mitchell is an employee of B. Riley FBR, Inc. Mr. Mitchell may be deemed to be an affiliate of a broker-dealer, but is
not himself a broker-dealer. The securities identified in the table above for Mr. Mitchell were acquired in the ordinary course
of business and at the time of acquisition, Mr. Mitchell had no agreement or understanding, directly or indirectly, with any person
to distribute the securities. The address for Mr. Mitchell is 633 Saint Johns Place, Brooklyn, New York 11226.
(93) Jimmy Baker is an employee
of B. Riley FBR, Inc. Mr. Baker may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer. The securities
identified in the table above for Mr. Baker were acquired in the ordinary course of business and at the time of acquisition, Mr.
Baker had no agreement or understanding, directly or indirectly, with any person to distribute the securities. The address for
Mr. Baker is 5608 33rd Street N, Arlington, Virginia 22207.
(94) Patrice McNicoll is
an employee of B. Riley FBR, Inc. Mr. McNicoll may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer.
The securities identified in the table above for Mr. McNicoll were acquired in the ordinary course of business and at the time
of acquisition, Mr. McNicoll had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for Mr. McNicoll is 215 West 78th 9A, New York, New York 10024.
(95) The address for Maurice
Robert Poplausky is 61 Country Ridge Drive, Rye Brook, New York 10573.
(96) Eric Rajewski is an
employee of B. Riley FBR, Inc. Mr. Rajewski may be deemed to be an affiliate of a broker-dealer, but is not himself a broker-dealer.
The securities identified in the table above for Mr. Rajewski were acquired in the ordinary course of business and at the time
of acquisition, Mr. Rajewski had no agreement or understanding, directly or indirectly, with any person to distribute the securities.
The address for Mr. Rajewski is 62 Rancheria Road, Kentfield, California 94904.
(97) The address for Kevin
S. Lee is 15 Shepherd Lane, Roslyn Heights, New York 11577.
(98) Lauren Susanne Pollard
is Chief Merchandising Officer of American Freight. The address for Ms. Pollard is 6366 Township Road 49, Mansfield, Ohio 44904.
(99) The address for Joseph
A. Haverkamp is 301 E. Fourth Street, Cincinnati, Ohio 45202.
(100) Joel David Cady is
the Vice President of Sales Training and Development of American Freight. The address for Mr. Cady is 254 Miller Road, Getzville,
New York 14068.
(101) Amy R. Redin is the
Vice President, Merchandise Planning & Allocation of American Freight. The address for Ms. Redin is1889 Rocklake Court, Lewis
Center, Ohio 43035.
(102) The address for Karl
James Finley is 1039 Caballo Trail, Gallatin, Tennessee 37066.
(103) John Christopher Batten
is the Chief Marketing Officer of American Freight. The address for Mr. Batten is 7815 Soft Rush Drive, Westerville, Ohio 43082.
(104) Ethan MacManus is
Vice President of Sales of American Freight. The address for Mr. MacManus is 940 Oxford Street, Hamilton, Ohio 45013.
Material Relationships with the Selling Stockholders
Buddy’s Acquisition
On July 10, 2019,
we completed the Buddy’s Acquisition. At the completion of the Buddy’s Acquisition, each common unit of Buddy’s
outstanding immediately prior to the Buddy’s Acquisition was exchanged for 0.091863 shares of Voting Non-Economic Preferred
Stock and 0.459315 New Holdco Units. Each of the New Holdco Units held by the Buddy’s Members was, together with one-fifth
of a share of Voting Non-Economic Preferred Stock held by the Buddy’s Members, redeemable in exchange by the Buddy’s
Members for shares of the our common stock pursuant to the Certificate of Designation and the New Holdco LLC Agreement after an
initial six-month lockup period following their issuance, which has expired.
Subscription Agreements
Concurrently with
the completion of the Buddy’s Acquisition, we entered into a subscription agreement (the “Tributum Closing Subscription
Agreement”) with Tributum, L.P.. Pursuant to the Tributum Closing Subscription Agreement, concurrently with the completion
of the Buddy’s Acquisition, we sold Tributum, L.P. approximately 2,083,333 shares of our common stock at a purchase price
of $12.00 per share, or $25 million in the aggregate. In addition, concurrently with the completion of the Buddy’s Acquisition,
we entered into another subscription agreement with Tributum, L.P. (the “Tributum Post-Closing Subscription Agreement”
and, together with the Tributum Closing Subscription Agreement, the “Tributum Subscription Agreements”) pursuant to
which Tributum, L.P. committed to purchase from us additional shares of our common stock at a purchase price of $12.00 per share
to the extent such funds were required to fund the tender offer by us of our shares of common stock (the “Tender Offer”).
The Tender Offer expired at 5:00 P.M., Eastern Time, on November 13, 2019, and the funds under the Tributum Post-Closing Subscription
Agreement were not required to finance the Tender Offer.
Buddy’s Asset Acquisition
On September 30,
2019, New Holdco entered into an asset purchase agreement (the “Buddy’s Asset Purchase Agreement”) with Guzman
RTO LLC, a Delaware limited liability company (“Guzman”), RNB RTO LLC, a Delaware limited liability company (“RNB”),
and RNBJ RTO LLC, a Delaware limited liability company (“RNBJ” and, collectively with Guzman and RNB, the “Buddy’s
Sellers”), each of which is a franchisee of Buddy’s, pursuant to which New Holdco acquired 21 Buddy’s Home Furnishings
stores from the Sellers (the “Buddy’s Asset Acquisition”). The Buddy’s Asset Acquisition was completed
on September 30, 2019. In connection with the Buddy’s Asset Acquisition, the Buddy’s Sellers became entitled to receive,
in the aggregate, 1,350,000 New Holdco Units and 270,000 shares of Voting Non-Economic Preferred Stock, which were issued at the
direction of the Buddy’s Sellers to Vintage RTO, L.P., Samjor Family LP and the Brian DeGustino Revocable Trust (collectively,
the “Buddy’s Seller Owners”), which are direct or indirect equity holders of the Buddy’s Sellers and are
also Buddy’s Members. Each of such New Holdco Units was, together with one-fifth of a share of Voting Non-Economic Preferred
Stock, redeemable in exchange by the Buddy’s Seller Owners for one share of our common stock pursuant to the Certificate
of Designation and the New Holdco LLC Agreement after an initial six-month lockup period following their issuance, which has expired.
Redemption of Voting Non-Economic
Preferred Stock and New Holdco Units
As
noted above, in connection with the Buddy’s Acquisition and the Buddy’s Asset Acquisition, the Buddy’s Members
and the Buddy’s Seller Owners were issued shares of Voting Non-Economic Preferred Stock and New Holdco Units. Each of such
New Holdco Units was, together with one-fifth of a share of Voting Non-Economic Preferred Stock held by the Buddy’s Members
and the Buddy’s Seller Owners, redeemable in exchange for one share of our common stock pursuant to the Certificate of Designation
and the New Holdco LLC Agreement after an initial six-month lockup period following their issuance, which has expired.
As of April 1,
2020, all shares of outstanding Voting Non-Economic Preferred Stock and New Holdco Units (except for the New Holdco Units held
by us) were redeemed for shares of our common stock and no shares of Voting Non-Economic Preferred Stock or New Holdco Units remained
outstanding (except for the New Holdco Units held by us).
Certificate of Designation
The Certificate of
Designation originally designated 1,616,667 shares of Voting Non-Economic Preferred Stock, substantially all of which were issued
to the Buddy’s Members as consideration in the Buddy’s Acquisition and the remainder of which were issued as consideration
in the Buddy’s Asset Acquisition.
The Voting Non-Economic
Preferred Stock has no economic rights other than to receive $0.01 per share upon the liquidation, dissolution or winding up of
the Company prior to any distribution of assets to holders of our common stock or any other class of our capital stock ranking
junior to the Voting Non-Economic Preferred Stock in connection with such liquidation, dissolution or winding up of the Company.
With respect to
all meetings of our stockholders at which the holders of our common stock are entitled to vote and with respect to any written
consent sought by us or any other person from the holders of such common stock, the holders of shares of Voting Non-Economic Preferred
Stock vote together with the holders of shares of our common stock as a single class, except as otherwise required under non-waivable
provisions of applicable law, and the holders of shares of Voting Non-Economic Preferred Stock are entitled to cast five votes
per share of Voting Non-Economic Preferred Stock on any such matter.
As noted above,
each one-fifth of a share of Voting Non-Economic Preferred Stock held by the Buddy’s Members and the Buddy’s Seller
Owners, together with one New Holdco Unit held by the Buddy’s Members and the Buddy’s Seller Owners, was redeemable
at the election of the Buddy’s Member or the Buddy’s Seller Owner that was the holder thereof, following an initial
six-month lockup period following their issuance, in exchange for one share of our common stock.
Pursuant to the Certificate
of Increase, the number of shares of designated as shares of Voting Non-Economic Preferred Stock was increased from 1,616,667 shares
to 1,886,667 shares to account for the shares of Voting Non-Economic Preferred Stock issued as consideration in the Buddy’s
Asset Acquisition.
As of April 1,
2020, all shares of outstanding Voting Non-Economic Preferred Stock and New Holdco Units (except for the New Holdco Units held
by us) were redeemed for shares of our common stock and no shares of Voting Non-Economic Preferred Stock or New Holdco Units remained
outstanding (except for the New Holdco Units held by us).
New Holdco LLC Agreement
New Holdco was
formed in connection with the Buddy’s Acquisition and generally serves as a holding company for our operating subsidiaries.
We were the sole manager of New Holdco, and the other members of New Holdco generally had no rights with respect to the management
of New Holdco.
As described above,
each New Holdco Unit held by the Buddy’s Members, together with one-fifth of a share of Voting Non-Economic Preferred Stock
held by the Buddy’s Members, was redeemable at the election of the Buddy’s Member that is the holder thereof, at any
time following an initial six-month lockup period following their issuance, which has expired, in exchange for one share of our
common stock.
In connection with
the Buddy’s Asset Acquisition, on September 30, 2019, Schedule 1 to the New Holdco LLC Agreement was amended to reflect the
issuance of additional New Holdco Units to the Buddy’s Seller Owners.
As of April 1,
2020, all shares of outstanding Voting Non-Economic Preferred Stock and New Holdco Units (except for the New Holdco Units held
by us) were redeemed for shares of our common stock and no shares of Voting Non-Economic Preferred Stock or New Holdco Units remained
outstanding (except for the New Holdco Units held by us). On April 1, 2020, we entered into the Second Amended and Restated Limited
Liability Company Agreement of New Holdco to amend and restate the New Holdco LLC Agreement in its entirety to reflect, among
other things, that we are the sole member of New Holdco as a result of these redemptions.
Tax Receivable Agreement
In connection with
the Buddy’s Acquisition, we and the Buddy’s Members entered into an income tax receivable agreement (the “Tax
Receivable Agreement”). Subject to certain exceptions set forth in the Tax Receivable Agreement, the Tax Receivable Agreement
generally provides for the payment by us to the Buddy’s Members of 40% of our realized tax benefit resulting from a redemption
of New Holdco Units and Voting Non-Economic Preferred Stock in exchange for our common stock. We generally will retain the benefit
of the remaining 60% of any such tax benefit.
Vintage Registration
Rights Agreement
Concurrently with
the completion of the Buddy’s Acquisition, we entered into the Vintage Registration Rights Agreement. The Vintage Registration
Rights Agreement provides certain of the Selling Stockholders with certain registration rights applicable to the Vintage Registrable
Shares.
Pursuant
to the Vintage Registration Rights Agreement, we are required to, as promptly as practicable but in any event no later than January
31, 2020, prepare and file with the SEC a shelf registration statement with respect to the offer and resale of all Vintage Registrable
Shares. We must use our reasonable best efforts to, among other things, have such shelf registration statement declared effective
under the Securities Act, as promptly as practicable after such filing and maintain the effectiveness of (and availability for
use of) such shelf registration statement until such time as there are no Vintage Registrable Shares. Once the shelf registration
statement covering the Vintage Registrable Shares is effective, certain Vintage Group Members will have the right to request that
we initiate a demand underwritten offering related to Vintage Registrable Shares, subject to certain limitations. Certain Vintage
Group Members holding Vintage Registrable Shares, collectively, will have the right to request no more than an aggregate of two
such demand underwritten offerings in any 12-month period. Additionally, pursuant to the Vintage Registration Rights Agreement,
we granted the registration rights holders piggyback registration rights on the terms and conditions set forth therein.
Voting Agreements
In
connection with the Buddy’s Acquisition, we agreed to commence the Tender Offer to purchase any and all of the outstanding
shares of our common stock for cash at a price of $12.00 per share, without interest. In connection with the Tender Offer, we
entered into voting agreements (the “Voting Agreements”) with (i) Tributum, L.P. and certain other affiliates of Vintage
Capital Management, LLC, (ii) B. Riley Financial, Inc. and certain of its affiliates and (iii) each of the Buddy’s Members.
Pursuant to the terms of the Voting Agreements, each of the parties thereto (other than us) agreed to, among other things, vote
all of their shares of our common stock and Voting Non-Economic Preferred Stock in favor of amendments to the Certificate of Incorporation
which provided for, among other things: increasing the number of our authorized shares to 200,000,000, designating 180,000,000
shares of which as common stock and 20,000,000 shares of which as our preferred stock (including the Voting Non-Economic Preferred
Stock); requiring that all holders of our common stock would receive consideration in the same form and of the same kind and amount,
calculated on a per share basis, in certain fundamental transactions; and requiring that certain transactions with persons owning
20% or more of our then outstanding common stock would require (i) the approval of 66-2/3% of the voting power of our capital
stock held by unaffiliated stockholders, (ii) the approval of independent directors or (iii) the satisfaction of certain price
requirements.
In
addition, subject to certain exceptions set forth in the Voting Agreements, Tributum, L.P. and certain other affiliates of Vintage
Capital Management, LLC agreed not to acquire any additional shares of our capital stock to the extent that any such acquisition
would cause Vintage Capital Management, LLC and its affiliates to beneficially own more than 105% of the amount of our capital
stock that Vintage Capital Management, LLC and its affiliates hold after the completion of the Tender Offer until the date that
Vintage Capital Management, LLC and its affiliates cease to beneficially own at least 15% of our outstanding voting stock. Tributum,
L.P. and certain other affiliates of Vintage Capital Management, LLC and B. Riley Financial, Inc. and its affiliates also agreed
not to tender their shares of common stock in the Tender Offer. On November 13, 2019, we completed the Tender Offer. Each of the
Voting Agreements terminated upon the approval by our stockholders of the amendments to the Certificate of Incorporation.
SHOS
Acquisition
On October 23,
2019, we completed our acquisition of the Sears Outlet segment and Buddy’s Home Furnishing Stores businesses (the “SHOS
Acquisition”) of Sears Hometown and Outlet Stores, Inc., a Delaware corporation (“SHOS”), pursuant to the terms
of the Equity and Asset Purchase Agreement (as amended, the “SHOS Purchase Agreement”), dated as of August 27, 2019,
by and among SHOS, Franchise Group Newco S, LLC (“Newco S”) and us, solely for the purposes guaranteeing, among other
things, the performance of Newco S’s obligations and the payment of amounts due to SHOS under the SHOS Purchase Agreement
up to and including the closing of the SHOS Acquisition (the “SHOS Closing”), in addition to agreeing to fund a certain
equity contribution to Newco S in order to consummate the SHOS Acquisition. Our guarantee and agreement under the SHOS Purchase
Agreement terminated upon the closing of the SHOS Acquisition. Immediately prior to the SHOS Closing, Stefac LP, a Delaware limited
partnership and an affiliate of Vintage Capital Management, LLC (“Stefac”), Brian R. Kahn and Lauren Kahn, as tenants
by the entirety, and B. Riley FBR, Inc. provided us with an aggregate $40 million of equity financing in order to partially fund
the SHOS Acquisition through the purchase of shares of our common stock at $12.00 per share pursuant to certain subscription agreements
entered into by each SHOS Investor with us.
Vitamin Shoppe Acquisition
and Equity Financing
On December 16,
2019, we and Vitamin Shoppe completed the Vitamin Shoppe Merger. In addition, on December 16, 2019, Tributum, L.P. and certain
other investors (collectively, the “Vitamin Shoppe Investors”) provided us with an aggregate of approximately $31.0
million of equity financing in order to partially fund the closing of the Merger (the “Vitamin Shoppe Closing”) and
to fund certain costs and expenses related thereto (including the repurchase of Vitamin Shoppe’s 2.25% Convertible Senior
Notes due 2020 following the Vitamin Shoppe Closing), in cash by wire transfer of immediately available funds, through purchases
of shares of our common stock at $12.00 per share under the Equity Commitment Letter, and $25.90 per share in connection with
a separate private placement of shares of common stock pursuant to certain subscription agreements entered into by each Vitamin
Shoppe Investor with us. Further, on December 16, 2019, we and Tributum, L.P. agreed
to amend the Equity Commitment Letter (the “Amendment to Equity Commitment Letter”) to provide that any portion of
the equity commitment from Tributum, L.P. under the Equity Commitment Letter that is not funded at the Vitamin Shoppe Merger Closing
would remain available following the Vitamin Shoppe Merger Closing to fund repurchases of Vitamin Shoppe’s 2.25% Convertible
Senior Notes due 2020 (the “Convertible Notes”). Such equity commitment to fund the repurchase of the Convertible
Notes would remain available until the earlier to occur of (i) the Fundamental Change Repurchase Date (as defined in the
Convertible Notes indenture) and (ii) February 14, 2020.
In connection with
funding repurchases of Vitamin Shoppe’s 2.25% Convertible Senior Notes due 2020, on January 3, 2020, we entered into a subscription
agreement with Stefac, pursuant to which Stefac purchased from us 2,354,000 shares of our common, at a purchase price of $12.00
per share for an aggregate purchase price of $28,248,000 in cash. The shares of our common stock were purchased pursuant to the
Amendment to Equity Commitment Letter.
Subordinated Note
On May 16, 2019,
we entered into a subordinated note (the “Subordinated Note”) payable to Vintage Capital Management, LLC. The aggregate
principal amount of all loans to be made by Vintage Capital Management, LLC under the Subordinated Note was limited to $10.0 million.
We did not make any borrowings under the Subordinated Note, and the Subordinated Note was terminated effective October 2, 2019.
Equity Financing
On
February 7, 2020, in connection with our repurchases of the VSI Convertible Notes, the Investors provided us with an aggregate
of approximately $65,925,422.32 of equity financing in order for Valor Acquisition, LLC, our subsidiary, to fund the repurchase
or redemption of the VSI Convertible Notes and to make interest payments on the VSI Convertible Notes that are not so repurchased
or redeemed until their maturity and to also fund our general, working capital and cash needs through purchases of approximately
3,877,964.65 shares of our common stock at $12.00 per share under the Equity Commitment Letter, and $23.00 per share in connection
with a separate private placement of shares of our common stock pursuant to Subscription Agreements entered into by each Investor
with us (the “Private Placement”). Pursuant to the Equity Commitment Letter, Tributum, L.P. assigned certain of its
obligations thereunder to provide a portion of such Equity Financing to the Investors and certain other investors. In connection
with the Equity Financing, we agreed to provide the Investors certain registration rights applicable to the Investor Shares.
B. Riley Financial, Inc. Fee Letter
On February 19,
2020, we entered into a fee letter with B. Riley Financial, Inc. pursuant to which B. Riley Financial, Inc. received an equity
fee equal to 6% of the $36.0 million of equity raised by it for us in connection with the Private Placement.
AF
Credit Agreement and AF Term Loan
On February 14,
2020, the Lead Borrower, New Holdco and various subsidiaries of New Holdco entered into the AF Credit Agreement with the Term
Lenders, the Term Administrative Agent and the Term Collateral Agent. The AF Credit Agreement (as amended on March 13, 2020 and
May 1, 2020) provides for a $575.0 million senior secured term loan, which consists of a $375.0 million tranche and $200.0 million
tranche, made by the Term Lenders to the Lead Borrower and to certain of its subsidiaries party to the AF Credit Agreement as
borrowers.
The Term Collateral
Agent is an affiliate of Kayne FRG, a Selling Stockholder named in this prospectus. The Term Administrative Agent is an affiliate
of Bryant Riley, a Selling Stockholder named in this prospectus.
ABL Credit Agreement and ABL Term
Loan
On February 14,
2020, the Lead Borrower, New Holdco and various subsidiaries of New Holdco entered into the ABL Credit Agreement with the ABL
Lenders and the ABL Agent. The ABL Credit Agreement (as amended on March 13, 2020, April 3, 2020 and May 1, 2020) provides for
a $100.0 million senior secured asset based term loan, made by the ABL Lenders to the Lead Borrower and to certain of its subsidiaries
party to the ABL Credit Agreement as borrowers.
The ABL Agent is
an affiliate of Bryant Riley, a Selling Stockholder named in this prospectus.
Kayne Subscription Agreement
In addition, on
February 14, 2020, we issued the Kayne Subscription Shares to Kayne FRG pursuant to the Kayne Subscription Agreement, as consideration
and payment for services rendered by Kayne FRG or its affiliates to us and our affiliates in connection with the AF Credit Agreement
and debt financing transactions contemplated thereby.
Kayne Registration Rights Agreement
In connection with
the Kayne Subscription Agreement, on February 14, 2020, we entered into the Kayne Registration Rights Agreement. Pursuant to the
Kayne Registration Rights Agreement, we are required to, as promptly as practicable but in any event no later than six months
from the date of the Kayne Subscription Agreement, prepare and file with the SEC a shelf registration statement on Form S-1 (or
Form S-3 if we are eligible to use Form S-3 at such time) with respect to the offer and resale of all Kayne Registrable Shares,
or include such Kayne Registrable Shares in any registration statement that we then have on file with the SEC. We are also required
to use our reasonable best efforts to, among other things, have such shelf registration statement declared effective under the
Securities Act, as promptly as practicable after such filing and maintain the effectiveness of (and availability for use of) such
shelf registration statement until such time as there are no Kayne Registrable Shares. Additionally, pursuant to the Kayne Registration
Rights Agreement but subject to the terms of the Kayne Subscription Agreement, we granted Kayne FRG piggyback registration rights
on the terms and conditions set forth in the Kayne Registration Rights Agreement.
Backstop ABL Commitment Letter
On May 1, 2020,
in connection with our acquisition of American Freight and the ABL Credit Agreement, we entered into an Amended and Restated ABL
Commitment Letter with B. Riley Financial, Inc. pursuant to which B. Riley Financial, Inc. agreed to provide, subject to the terms
and conditions set forth therein, a backstop commitment for a $100 million asset-based lending facility.
American First Finance, Inc. Referral
Agreement
American First
Finance, Inc. (“AFF”), a Selling Stockholder named in this prospectus, provides certain consumer finance and leasing
products to customers of American Freight (the “AFF Program”). On March 26, 2020, we entered into a Referral Agreement
with American First Finance Inc. (the “Referral Agreement”) pursuant to which AFF agreed to pay us certain compensation
in exchange for allowing AFF to establish and provide the AFF Program. In addition, pursuant to the Referral Agreement, we issued
to AFF 529,411.76 shares of our common stock.
Stock Purchase Agreements
On July 19, 2018,
John T. Hewitt, our former Chairman of the Board and Chief Executive Officer, entered into a Stock Purchase Agreement, as subsequently
amended, with, Vintage Tributum LP, pursuant to which, among other things, Mr. Hewitt agreed to sell to Vintage Tributum LP all
of the shares of our Class A common stock and Class B common stock owned directly and indirectly by him (the “Hewitt Sale”).
In connection with the Hewitt Sale, the shares of Class B common stock converted into shares of Class A common stock, and following
the Sale, no shares of our Class B common stock remained outstanding. In connection with the Hewitt Sale, Vintage Tributum LP
also entered into an agreement to purchase shares from additional holders of our securities, including the holder of our exchangeable
shares and special voting preferred stock. In connection with the additional purchases, we redeemed the special voting preferred
stock, leaving our Class A common stock as the only class of its securities outstanding following the Hewitt Sale. The Hewitt
Sale was completed on August 3, 2018.
On August 3, 2018,
in connection with the Hewitt Sale, Mr. Hewitt agreed to tender his resignation to our board of directors and agreed to cause
several members of our board of directors previously elected to the board of directors by Mr. Hewitt to tender their resignations
to the board of directors, in each case, effective upon the closing of the Hewitt Sale. Following the Hewitt Sale, we decreased
the size of our board of directors to five members with one vacancy. Also in connection with the Hewitt Sale and at the request
of Vintage, we agreed that our board of directors would take all necessary action to increase the size of the board of directors
to nine directors, resulting in five vacancies. Vintage indicated to us its intent to fill the five vacancies in the near term
by the written consent of at least a majority of the outstanding shares of our Class A common stock (the “Vintage Written
Consent”) and agreed that at least three of the individuals elected to fill the vacancies would, in Vintage’s reasonable
judgment, meet the standards necessary for our board of directors to reasonably determine they are “independent” for
purposes of the Nasdaq Listing Rules. Our action to increase the size of the board of directors to nine directors would become
effective on the date immediately prior to the effective date of the Vintage Written Consent. On August 9, 2018, we received the
Vintage Written Consent executed by stockholders representing a majority of the outstanding shares of our Class A common stock
electing Brian R. Kahn, Andrew M. Laurence, Matthew Avril, Bryant R. Riley, and Kenneth M. Young as our directors to serve until
our next annual meeting of stockholders and until their successors are duly elected and qualified.
Executive
Officers, Directors and Employment Agreements
Brian R. Kahn
On
October 2, 2019, Brian R. Kahn was appointed our President and Chief Executive Officer. Mr. Kahn also currently serves as a member
of our board of directors. Mr. Kahn has served as the investment manager of Vintage Capital Management, LLC and its predecessor,
Kahn Capital Management, LLC, since 1998.
Eric Seeton
On
October 2, 2019, Eric Seeton was appointed our Chief Financial Officer, effective October 28, 2019.
Andrew M. Laurence
On
October 2, 2019, Andrew M. Laurence was appointed our Executive Vice President, effective October 2, 2019. Mr. Laurence also currently
serves as a member of our board of directors. In addition, he is a partner of Vintage Capital Management, LLC, which he joined
in 2010.
Andrew F. Kaminsky
On
October 2, 2019, Andrew F. Kaminsky was appointed our Executive Vice President and Chief Administrative Officer.
Employment Agreements
with Messrs. Kahn, Seeton, Laurence, and Kaminsky
On
October 2, 2019, we entered into employment agreements with Messrs. Kahn, Seeton, Laurence and Kaminsky (collectively, the “Employment
Agreements”), effective as of October 2, 2019 (the “Effective Date”), and the terms of the Employment Agreements
are substantially similar to each other, except as described below.
The
Employment Agreements provide for an initial three-year term, each beginning on October 2, 2019, unless terminated under the provisions
of the Employment Agreements. Thereafter, the Employment Agreements automatically renew for successive one-year terms, unless
we or the executive gives written notice of non-renewal at least 90 days prior to the renewal date.
Under
the Employment Agreements, Mr. Kahn’s annual base salary is $900,000; Mr. Seeton’s annual base salary is $400,000;
Messrs. Laurence’s and Kaminsky’s annual base salary each is $500,000, subject to review for potential increases at
least once per year by the Board. The executives are eligible to participate in our annual cash incentive plans and programs that
are generally provided to senior executives pursuant to the terms and conditions as our board of directors may prescribe from
time to time. Additionally, the executives are eligible to participate in our long-term cash and equity incentive plans and programs
as are generally provided to other senior executives, as determined by our board of directors in its discretion, and have received
(or may be entitled to receive) from time to time grants of options, restricted stock units or similar equity incentives. Under
the Employment Agreements, each executive is also eligible to participate in our employee benefit plans as in effect from time
to time on the same basis as those benefits generally made available to our other similarly-situated senior executives. Mr. Seeton
is also entitled to four weeks of paid time-off per fiscal year, prorated for the first calendar year of employment. The Employment
Agreements also entitle the executives to severance benefits upon certain qualifying terminations of their respective employments
and include customary confidentiality, non-competition and non-solicitation covenants.
Michael S. Piper
On
October 2, 2019, Mr. Piper was appointed Vice President and Chief Financial Officer of Franchise Group Intermediate L1, LLC, our
subsidiary. Mr. Piper previously served as our Chief Financial Officer from June 2018 to October 2019. In addition, Mr. Piper
served as our Vice President of Financial Products from December 2014 to September 2017. From August 2004 to December 2014, Mr.
Piper served us in other roles, including Director of Finance and Director of Financial Products.
Employment Agreement
with Mr. Piper
In
connection with his service as our Chief Financial Officer, on June 15, 2018, we entered into an employment agreement (the “Piper
Employment Agreement”) with Mr. Piper, effective as of that date. The initial term of the Piper Employment Agreement ended
on July 31, 2019 but automatically extends for successive one-year periods unless written notice of non-renewal is provided by
either party at least 90 days prior to the expiration of the then current term.
Under
the Piper Employment Agreement, Mr. Piper is entitled to an annual base salary of $346,000 and a one-time signing bonus consisting
of the following components: (i) $200,000 payable in cash, (ii) restricted stock units valued at $285,000 as of the date of grant
which vest in three equal installments over a three-year period, and (iii) stock options to purchase 175,000 shares of our common
stock with an exercise price equal to the fair market value of the shares on the date of grant which vest in three equal installments
over a three-year period. Mr. Piper is also entitled to an annual bonus with a target maximum of 80% of his base salary as of
the last day of the previous fiscal year, and his eligibility for such annual bonus shall be determined on a basis consistent
with other named executive officers. Mr. Piper is entitled to employee and executive benefits, perquisites, reimbursement of expenses
and vacation consistent with the benefits provided to executive officers and as otherwise set forth in the Piper Employment Agreement.
The Piper Employment Agreement also entitles Mr. Piper to severance benefits upon certain qualifying terminations of his employment.
The Piper Employment Agreement also includes customary confidentiality, non-competition and non-solicitation covenants.
Matthew Avril
Matthew
Avril has served as a member of our board of directors since September 2018, the chairman of our board of directors since March
2020 and is a self-employed consultant. He is currently a member of the strategic advisory board of Vintage Capital Management,
LLC.
Bryant R. Riley
Bryant
R. Riley served as a member of our board of directors from September 2018 through March 2020 and has served as Chief Executive
Officer and Chairman of B. Riley since June 2014, and as a director since August 2009. Previously, Mr. Riley served as the Co-Chief
Executive Officer of B. Riley FBR, Inc. (formerly FBR Capital Markets & Co., LLC) from July 2017 to July 2018, as the Chairman
of B. Riley & Co., LLC since founding the stock brokerage firm in 1997 and as Chief Executive Officer of B. Riley & Co.,
LLC from 1997 to 2006.
Kenneth M. Young
Kenneth
M. Young served as a member of our board of directors from September 2018 through March 2020 and currently serves as President
of B. Riley Financial, Inc. In addition, Mr. Young serves as Chief Executive Officer for B. Riley Principal Investments, a wholly-owned
subsidiary of B. Riley Financial, Inc.
Stock
Ownership
As
of May 12, 2020, 35,148,658.51 shares of our common stock were issued and outstanding, of which approximately 14,894,633.36 shares
of our common stock were held by Brian Kahn and certain related persons, including affiliates or entities managed by Vintage Capital
Management, LLC (the “Vintage Group”) and 4,622,462 shares of our common stock were held by B. Riley Financial, Inc.
and certain of its affiliates.
The
significant ownership stakes of the Vintage Group and B. Riley Financial, Inc. and certain of its affiliates enable these stockholders
to exercise substantial control over us and our strategic direction. The interests of the Vintage Group and B. Riley Financial,
Inc. and its applicable affiliates may be different from the interests of other stockholders.