0001171843-18-005300.txt : 20180724 0001171843-18-005300.hdr.sgml : 20180724 20180724063518 ACCESSION NUMBER: 0001171843-18-005300 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20180718 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20180724 DATE AS OF CHANGE: 20180724 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Liberty Tax, Inc. CENTRAL INDEX KEY: 0001528930 STANDARD INDUSTRIAL CLASSIFICATION: PATENT OWNERS & LESSORS [6794] IRS NUMBER: 273561876 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35588 FILM NUMBER: 18965565 BUSINESS ADDRESS: STREET 1: 1716 CORPORATE LANDING PARKWAY CITY: VIRGINIA BEACH STATE: VA ZIP: 23454 BUSINESS PHONE: 757-493-8855 MAIL ADDRESS: STREET 1: 1716 CORPORATE LANDING PARKWAY CITY: VIRGINIA BEACH STATE: VA ZIP: 23454 FORMER COMPANY: FORMER CONFORMED NAME: JTH Holding, Inc. DATE OF NAME CHANGE: 20110830 8-K 1 f8k_072418.htm FORM 8-K

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): July 18, 2018  

LIBERTY TAX, INC.
(Exact Name of Registrant as Specified in Charter)

Delaware 001-35588 27-3561876
(State or Other Jurisdiction of Incorporation) (Commission File Number) (I.R.S. Employer Identification Number)

 

1716 Corporate Landing Parkway, Virginia Beach, Virginia 23454
(Address of Principal Executive Offices) (Zip Code)

(757) 493-8855
(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:

 

[   ] 

  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

[   ]

  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

[   ]

  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

[   ]   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). 

 

Emerging growth company [X]

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. [   ]

 

 

 

Item 1.01. Entry into a Material Definitive Agreement.

 

On July 18, 2018, Liberty Tax, Inc. (the “Company”) and its subsidiaries entered into a Sixth Amendment (the “Sixth Amendment”) to the Revolving Credit and Term Loan Agreement with and among the lenders party thereto and SunTrust Bank, as administrative agent, dated as of April 30, 2012, as amended (the “Credit Agreement”). The Sixth Amendment provides for the consent of SunTrust Bank, as administrative agent, to the transaction described below in Item 8.01 hereof; provided that (i) such transaction will be consummated on or before July 31, 2018; (ii) Mr. Hewitt will not, after the consummation of such transaction, acquire ownership or control of securities possessing the power to appoint or elect a majority of the members of the Company’s Board of Directors (the “Board”); and (iii) Mr. Hewitt will, prior to or immediately upon consummation of such transaction, resign his position as Chairman and as a member of the Board.

 

The Sixth Amendment reduces the Aggregate Revolving Commitment Amount (as defined in the Credit Agreement) from $193,750,000 to $170,000,000. The Sixth Amendment also amends Section 2.2 and Section 2.13(e) of the Credit Agreement to provide that if there shall have occurred any delisting of the Company’s common stock from the NASDAQ Global Market® Exchange, the aggregate principal amount of all Revolving Loans (as defined in the Credit Agreement) would not be permitted to exceed $50,000,000 until such time as the Company has satisfied all requirements set forth in the Credit Agreement with respect to the Company’s fiscal year ended April 30, 2018.

 

The foregoing description of the Sixth Amendment is qualified in its entirety by reference to the full text of the Sixth Amendment, a copy of which is attached hereto as Exhibit 10.1.

 

Item 3.01. Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.

On July 18, 2018, the Company received an anticipated letter from the Staff of the Listing Qualifications Department of The Nasdaq Stock Market LLC (“Nasdaq”) notifying the Company that, as a result of its failure to timely file its Annual Report on Form 10-K for the fiscal year ended April 30, 2018 (the “Form 10-K”), it is not in compliance with Nasdaq Listing Rule 5250(c)(1) (the “Rule”), which requires timely filing of periodic reports with the Securities and Exchange Commission (the “SEC”). The Letter also formally notified the Company that the Nasdaq Hearings Panel would consider this matter in rendering a determination regarding the Company’s continued listing on the Nasdaq Global Select Market.

The Company previously disclosed that it was unable to file the Form 10-K within the prescribed time period due to the Company’s recent engagement of Cherry Bekaert LLP as its new independent registered public accounting firm on June 28, 2018. The Company is working diligently to complete its delayed filings with the SEC and to regain compliance with the Rule as soon as possible.

The Company issued a press release on July 24, 2018 disclosing, among other things, receipt of the letter, a copy of which is attached hereto as Exhibit 99.1.

Item 8.01. Other Events.

On July 24, 2018, the Company announced that Mr. Hewitt entered into a stock purchase agreement (the “Stock Purchase Agreement”), dated July 19, 2018, to sell all of the shares of the Company’s Class A Common Stock and Class B Common Stock owned directly and indirectly by him (the “Sale”) to an unaffiliated third party, Vintage Tributum LP, an affiliate of Vintage Capital Management, LLC (“Vintage”). The Sale is expected to close promptly. In connection with the Sale, the shares of the Company’s Class B Common Stock will convert into shares of the Company’s Class A Common Stock, and no shares of the Company’s Class B Common Stock will remain outstanding. In addition to the Stock Purchase Agreement, Vintage also entered into a stock purchase agreement with other stockholders of the Company to purchase additional shares of Class A Common Stock of the Company.

 

 

In connection with the Sale, Mr. Hewitt agreed to tender his resignation to the Board and agreed to cause the following members of the Board previously elected to the Board by Mr. Hewitt to tender their resignations to the Board, in each case, effective upon the closing of the Sale: Gordon D’Angelo, Ellen M. McDowell, Nicole Ossenfort and John Seal. Ms. Ossenfort will continue to serve as the Company’s President and Chief Executive Officer following her resignation from the Board. Following the Sale, the Company will decrease the size of the Board to five members with one vacancy.

Also in connection with the Sale and at the request of Vintage, the Company agreed that the Board will take all necessary action to increase the size of the Board to nine directors, resulting in five vacancies. Vintage has indicated to the Company 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 the Company’s Class A Common Stock (the “Written Consent”) and agreed that at least three of the individuals elected to fill the vacancies will, in Vintage’s reasonable judgment, meet the standards necessary for the Board to reasonably determine they are “independent” for purposes of the Nasdaq Listing Rules. It is expected that all of such newly-elected directors will stand for election as Class A directors at the Company’s next annual meeting of stockholders. The Company’s action to increase the size of the Board to nine directors will become effective on the date immediately prior to the effective date of the Written Consent.

The Company issued a press release on July 24, 2018 disclosing, among other things, Mr. Hewitt’s entry into the Stock Purchase Agreement, a copy of which is attached hereto as Exhibit 99.1.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

Exhibit Number   Description
     
10.1   Sixth Amendment to Revolving Credit and Term Loan Agreement dated July 18, 2018.
     
99.1   Press release, dated July 24, 2018

 

 

 

 

SIGNATURES

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

  LIBERTY TAX, INC.
     
     
Date: July 24, 2018 By:  /s/ Nicole Ossenfort        
    Nicole Ossenfort
    President and Chief Executive Officer
     

 

EX-10.1 2 exh101.htm EXHIBIT 10.1

Exhibit 10.1

 

CONSENT AND SIXTH AMENDMENT TO

REVOLVING CREDIT AND TERM LOAN AGREEMENT

This CONSENT AND SIXTH AMENDMENT TO REVOLVING CREDIT AND TERM LOAN AGREEMENT, dated as of July 18, 2018 (this “Agreement”), is by and among LIBERTY TAX, INC., a Delaware corporation (formerly known as JTH Holding, Inc., the “Borrower”), JTH TAX, INC., a Delaware corporation (“JTH”), LTS PROPERTIES, LLC, a Virginia limited liability company (“Properties”), LTS SOFTWARE INC., a Virginia corporation (“Software”), WEFILE INC., a Virginia corporation (“Wefile”), JTH FINANCIAL, LLC, a Virginia limited liability company (“JTH Financial”), JTH PROPERTIES 1632, LLC, a Virginia limited liability company (“1632”), SIEMPRETAX+ LLC, a Virginia limited liability company (formerly known as Hispanic Tax, LLC, “Siempretax”), JTH TAX OFFICE PROPERTIES, LLC, a Virginia limited liability company (“JTH Office”), ACA HEALTHQUEST, LLC, Virginia limited liability company (“ACA Healthquest”), JTH NEW VENTURES, LLC, a Virginia limited liability company (“JTH New Ventures”), JTH COURT PLAZA, LLC, a Virginia limited liability company (“JTH Court Plaza”), JTH PUBLISHING, LLC, a Virginia limited liability company (“JTH Publishing”), and 360 ACCOUNTING SOLUTIONS LLC, a Virginia limited liability company (formerly known as Tiger Business Services, LLC, “360 Accounting”, and together with JTH, Properties, Software, Wefile, JTH Financial, 1632, Siempretax, JTH Office, ACA Healthquest, JTH New Ventures, JTH Court Plaza, and JTH Publishing, collectively, the “Subsidiary Guarantors”, and together with the Borrower, collectively, the “Loan Parties” and individually, a “Loan Party”), SUNTRUST BANK, in its capacity as administrative agent (the “Administrative Agent”) for the Lenders (as defined in the Credit Agreement defined below) and as issuing bank (the “Issuing Bank”) and swingline lender (the “Swingline Lender”), and the Lenders party hereto. Capitalized terms used herein and not otherwise defined herein shall have the meanings given to such terms in the Credit Agreement (as defined below).

RECITALS

A.       The Lenders have extended credit to the Borrower pursuant to that certain Revolving Credit and Term Loan Agreement dated as of April 30, 2012 (as amended, restated, supplemented or otherwise modified from time to time, the “Credit Agreement”), entered into by and among the Borrower, the Lenders and the Administrative Agent.

B.       The Obligations of the Borrower under the Credit Agreement have been guaranteed by each of the Subsidiary Guarantors pursuant to that certain Subsidiary Guaranty Agreement dated as of April 30, 2012 (as amended, restated, supplemented or otherwise modified from time to time, the “Subsidiary Guaranty”), by and among the Subsidiary Guarantors and the Administrative Agent.

C.        The Loan Parties have requested that the Administrative Agent and the Lenders (i) consent to the Change in Control transaction as more fully described herein and (ii) make certain amendments to the Credit Agreement.

D.        The Administrative Agent and the Lenders have agreed to do so, but only pursuant to the terms set forth herein.

AGREEMENT

NOW, THEREFORE, in consideration of the premises and the mutual covenants hereinafter contained, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

 

1.       Estoppel, Acknowledgement and Reaffirmation. Each of the Loan Parties hereby acknowledges and agrees that the Obligations of each of the Loan Parties under the Credit Agreement constitute valid and subsisting obligations of the Loan Parties to the Lenders that are not subject to any credits, offsets, defenses, claims, counterclaims or adjustments of any kind. The Loan Parties hereby further acknowledge the Loan Parties’ obligations under the respective Loan Documents to which they are party. Each of the Loan Parties hereby: (i) acknowledges that it has granted Liens in favor of the Administrative Agent pursuant to, and is a party to, the Security Documents (including, with respect to the Subsidiary Guarantors, pursuant to certain supplements to the Security Documents executed by such Guarantors); (ii) reaffirms that each of the Liens created and granted in or pursuant to the Security Documents is valid and subsisting as of the date hereof; (iii) agrees that such Liens shall continue in effect as security for all Obligations; and (iv) agrees that this Agreement shall in no manner impair or otherwise adversely affect such Liens.

2.       Consent to Change in Control. Notwithstanding anything to the contrary set forth in the Credit Agreement or the other Loan Documents, the Administrative Agent and Lenders hereby consent to the Change in Control transaction whereby (A) John Hewitt (or one or more Persons Controlled by John Hewitt) shall cease to own or Control securities collectively possessing the power to appoint or elect a majority of the members of the Board of Directors of the Borrower, and (B) a majority of the seats on the Board of Directors of the Borrower shall thereafter cease to be occupied by Persons who were either (y) nominated or elected by the vote or other action of John Hewitt (or one or more Persons Controlled by John Hewitt) or (z) appointed by directors so nominated or elected; provided that (i) such transaction shall be consummated on or before July 31, 2018; (ii) John Hewitt shall not, after the consummation of such transaction, acquire ownership or Control of securities possessing the power to appoint or elect a majority of the members of the Board of Directors of the Borrower; and (iii) John Hewitt shall, prior to or immediately upon consummation of such transaction, resign his position as chairman and as a member of the Board of Directors of the Borrower. If any Change in Control that does not satisfy the foregoing conditions shall occur or exist or, if after the consummation of such transaction John Hewitt shall acquire ownership or Control of securities possessing the power to appoint or elect a majority of the members of the Board of Directors of the Borrower, the occurrence or existence of either such event shall constitute an immediate Event of Default.

3.       Amendments to Credit Agreement. Effective as of the Effective Date (as defined below), the Credit Agreement shall be amended as follows:

(a)        The definition of “Aggregate Revolving Commitment Amount” in Section 1.1 of the Credit Agreement is hereby amended by adding the following sentence to the end of such definition: “As of July 18, 2018, the Aggregate Revolving Commitment Amount equals $170,000,000.”

(b)       Section 2.2 of the Credit Agreement is hereby amended and restated in its entirety as follows:

Section 2.2 Revolving Loans. Subject to the terms and conditions set forth herein, each Revolving Loan Lender severally agrees to make Revolving Loans, ratably in proportion to its Revolving Pro Rata Share, to the Borrower, from time to time during the Availability Period, in an aggregate principal amount outstanding at any time that will not result in (a) such Revolving Loan Lender’s Revolving Credit Exposure exceeding such Revolving Loan Lender’s Revolving Commitment; (b) the sum of the aggregate Revolving Credit Exposures of all Revolving Loan Lenders exceeding the Aggregate Revolving Commitment Amount; or (c) if there shall have occurred any delisting of the Borrower’s common stock from the NASDAQ Global Market® Exchange, the sum of the aggregate Revolving Credit Exposures of all Revolving Loan Lenders exceeding $50,000,000; provided that the foregoing limitation set forth in this clause (c) shall apply only until such time as the Borrower has satisfied all requirements set forth in Section 5.1(a) hereof with respect to the Fiscal Year of the Borrower ended April 30, 2018. During the Availability Period, the Borrower shall be entitled to borrow, prepay and reborrow Revolving Loans in accordance with the terms and conditions of this Agreement; provided, that the Borrower may not borrow or reborrow should there exist a Default or Event of Default or should any of the conditions set forth in Section 3.2 not be satisfied or waived as provided in this Agreement.

 

 

(c)       The first sentence of Section 2.13(e) of the Credit Agreement is hereby amended and restated as follows:

If (i) at any time, the Revolving Credit Exposure of all Lenders exceeds the Aggregate Revolving Commitment Amount, as reduced pursuant to Section 2.9 or otherwise or (ii) at any time after (x) the occurrence of any delisting of the Borrower’s common stock from the NASDAQ Global Market® Exchange and prior to (y) the date on which the Borrower has satisfied all requirements set forth in Section 5.1(a) hereof with respect to the Fiscal Year of the Borrower ended April 30, 2018, the Revolving Credit Exposure of all Lenders exceeds $50,000,000, in either case, the Borrower shall immediately repay Swingline Loans and Revolving Loans in an amount equal to such excess, together with all accrued and unpaid interest on such excess amount and any amounts due under Section 2.20.

(d)       The following new Section 5.14 is hereby added to the Credit Agreement:

Section 5.14. Beneficial Ownership. Promptly following any request therefor, provide information and documentation reasonably requested by the Administrative Agent or any Lender for purposes of compliance with applicable “know your customer” and anti-money-laundering rules and regulations, including, without limitation, the PATRIOT Act and the Beneficial Ownership Regulation (31 C.F.R. § 1010.230).

(e)       Schedule II to the Credit Agreement is hereby amended and restated in its entirety in form attached hereto as Schedule II.

4.       Post-Closing Covenant. On or before the date that is thirty (30) days after the Effective Date, the Loan Parties shall execute and deliver to the Administrative Agent (a) certain security agreements and similar instruments, as reasonably requested by the Administrative Agent, for the purpose of perfecting Liens in favor of the Administrative Agent on certain intellectual property assets of the Loan Parties and (b) a corrected stock certificate for JTH Tax, Inc. (f/k/a Liberty Merger Sub, Inc.) and related stock power.

5.       Payment of Fees and Expenses. Promptly upon demand therefore, the Loan Parties shall reimburse the Administrative Agent and the Lenders for all reasonable and documented fees and expenses of the Administrative Agent and the Lenders (including without limitation, all fees and expenses of counsel to the Administrative Agent) incurred in connection with the Loan Documents, including without limitation this Agreement.

6.       Effectiveness; Conditions Precedent. This Agreement shall become effective as of the date hereof (the “Effective Date”) when, and only when, each of the following conditions shall have been satisfied or waived, in the sole discretion of the Administrative Agent:

 

 

(a)       The Administrative Agent shall have received counterparts of this Agreement duly executed by each of the Loan Parties, Lenders constituting the Required Lenders and the Administrative Agent.

(b)       The Administrative Agent shall have received reimbursement from the Borrower (which reimbursement shall be made directly to the Administrative Agent’s counsel) for all reasonable fees and costs of counsel to the Administrative Agent incurred in connection with this Agreement and the other Loan Documents through the Effective Date.

7.       Incorporation of Agreement. Except as specifically modified herein, the terms of the Loan Documents shall remain in full force and effect. The execution, delivery and effectiveness of this Agreement shall not operate as a waiver of any right, power or remedy of the Administrative Agent or any Lender under the Loan Documents, or constitute a waiver or amendment of any provision of the Loan Documents, except as expressly set forth herein. The breach in any material respect of any provision or representation under this Agreement shall constitute an immediate Event of Default, and this Agreement shall constitute a Loan Document.

8.       Representations and Warranties. Each of the Loan Parties represents and warrants to the Administrative Agent and the Lenders as follows:

 

(a)       No Default or Event of Default exists on and as of the Effective Date.

 

(b)       After giving effect to this Agreement, the representations and warranties of the Loan Parties contained in the Loan Documents are true, accurate and complete on and as of the Effective Date to the same extent as though made on and as of such date except to the extent such representations and warranties specifically relate to an earlier date (in which case they shall be true, accurate and complete as of such earlier date).

 

(c)       Each of the Loan Parties has the full power and authority to enter into, execute and deliver this Agreement and perform its obligations hereunder, under the Credit Agreement, and under each of the Loan Documents to which it is a party. The execution, delivery and performance by each of the Loan Parties of this Agreement, and the performance by each of the Loan Parties of the Credit Agreement and each other Loan Document to which it is a party, in each case, are within such Person’s powers and have been authorized by all necessary corporate, limited liability or partnership action of such Person.

 

(d)       This Agreement has been duly executed and delivered by such Person and constitutes such Person’s legal, valid and binding obligations, enforceable in accordance with its terms, except as such enforceability may be subject to (i) bankruptcy, insolvency, reorganization, fraudulent conveyance or transfer, moratorium or similar laws affecting creditors’ rights generally and (ii) general principles of equity (regardless of whether such enforceability is considered in a proceeding at law or in equity).

 

(e)       No consent, approval, authorization or order of, or filing, registration or qualification with, any court or Governmental Authority or third party is required in connection with the execution, delivery or performance by such Person of this Agreement.

 

(f)       The execution and delivery of this Agreement does not (i) violate, contravene or conflict with any provision of its organizational documents or (ii) materially violate, contravene or conflict with any laws applicable to it or any of its Subsidiaries.

 

 

 

(g)       The Obligations are not reduced or modified by this Agreement and are not subject to any offsets, defenses or counterclaims.

9.       Release. In consideration of the Administrative Agent’s and the Lenders’ willingness to enter into this Agreement, each of the Loan Parties hereby releases and forever discharges the Administrative Agent, the Lenders and each of their respective predecessors, successors, assigns, officers, managers, directors, employees, agents, attorneys, representatives and affiliates (hereinafter, all of the above collectively referred to as the “Lender Group”) from any and all claims, counterclaims, demands, damages, debts, suits, liabilities, actions and causes of action of any nature whatsoever, whether arising at law or in equity, whether known or unknown, whether liability be direct or indirect, liquidated or unliquidated, whether absolute or contingent, foreseen or unforeseen, and whether or not heretofore asserted, which any of the Loan Parties may have or claim to have against any member of the Lender Group arising prior to the Effective Date.

10.       No Third Party Beneficiaries. This Agreement and the rights and benefits hereof shall inure to the benefit of each of the parties hereto and their respective successors and assigns. No other Person shall have or be entitled to assert rights or benefits under this Agreement.

11.       Entirety. This Agreement and the other Loan Documents embody the entire agreement among the parties hereto and supersede all prior agreements and understandings, oral or written, if any, relating to the subject matter hereof. This Agreement and the other Loan Documents represent the final agreement between the parties and may not be contradicted by evidence of prior, contemporaneous or subsequent oral agreements of the parties.

12.       Counterparts; Electronic Delivery. This Agreement may be executed in any number of counterparts, each of which when so executed and delivered shall be deemed an original, and it shall not be necessary in making proof of this Agreement to produce or account for more than one such counterpart. Delivery of an executed counterpart of this Agreement by facsimile or other electronic means shall be effective as an original.

13.       No Actions, Claims, Etc. As of the date hereof, each of the Loan Parties hereby acknowledges and confirms that it has no knowledge of any actions, causes of action, claims, demands, damages and liabilities of whatever kind or nature, in law or in equity, against any member of the Lender Group arising from any action by such Persons, or failure of such Persons to act under the Loan Documents on or prior to the date hereof.

14.       Governing Law. This Agreement and the rights and obligations of the parties hereunder shall be governed by and interpreted in accordance with the laws of the Commonwealth of Virginia, without regard to conflicts or choice of law principles that would require application of the laws of another jurisdiction, and applicable United States federal law. THIS WAIVER AND AMENDMENT WILL BE DEEMED TO BE A CONTRACT MADE UNDER AND GOVERNED BY THE LAWS OF THE COMMONWEALTH OF VIRGINIA.

15.       Consent to Jurisdiction; Service of Process; Waiver of Jury Trial. The jurisdiction, service of process and waiver of jury trial provisions set forth in the Credit Agreement are hereby incorporated by reference, mutatis mutandis.

16.       Further Assurances. Each of the parties hereto agrees to execute and deliver, or to cause to be executed and delivered, all such instruments as may reasonably be requested to effectuate the intent and purposes, and to carry out the terms, of this Agreement.

 

 

17.       Miscellaneous.

 

(a)       Section headings in this Agreement are included herein for convenience of reference only and shall not constitute a part of this Agreement for any other purpose.

(b)       Wherever possible, each provision of this Agreement shall be interpreted in such a manner as to be effective and valid under applicable law, but if any provision of this Agreement shall be prohibited by or invalid under applicable law, such provision shall be ineffective to the extent of such prohibition or invalidity, without invalidating the remainder of such provision or the remaining provisions of this Agreement.

(c)       Except as otherwise provided in this Agreement, if any provision contained in this Agreement is in conflict with, or inconsistent with, any provision in the Loan Documents, the provision contained in this Agreement shall govern and control.

[Signature pages follow]

 

 

 

 

 

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed as of the date first above written.

 

BORROWER: LIBERTY TAX, INC., a Delaware corporation
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
   
SUBSIDIARY GUARANTORS: JTH TAX, INC., a Delaware corporation
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  LTS PROPERTIES, LLC, a Virginia limited liability company
   
  By:  JTH TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  LTS SOFTWARE INC., a Virginia corporation
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  WEFILE INC., a Virginia corporation
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  JTH FINANCIAL, LLC, a Virginia limited liability company
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   

 

 

 

  JTH PROPERTIES 1632, LLC, a Virginia limited liability company
   
  By:  JTH FINANCIAL, LLC, its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  SIEMPRETAX+ LLC, a Virginia limited liability company
   
  By:  LIBERTY TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  JTH TAX OFFICE PROPERTIES, LLC, a Virginia limited liability company
   
  By:  LIBERTY TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  ACA HEALTHQUEST, LLC, a Virginia limited liability company
   
  By:  LIBERTY TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  JTH NEW VENTURES, LLC, a Virginia limited liability company
   
  By:  JTH FINANCIAL, LLC, its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   

 

 

 

  JTH COURT PLAZA, LLC, a Virginia limited liability company
   
  By:  JTH TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  JTH PUBLISHING, LLC, a Virginia limited liability company
   
  By:  JTH TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
  360 ACCOUNTING SOLUTIONS LLC, a Virginia limited liability company
   
  By:  JTH TAX, INC., its Manager
   
   
  By:  /s/ Michael S. Piper
  Name:  Michael S. Piper 
  Title: Vice President and Chief Financial Officer
   
   
[Signature pages continue]
   

 

 

 

ADMINISTRATIVE AGENT: SUNTRUST BANK, 
  as Administrative Agent, Issuing Bank and 
  Swingline Lender 
   
   
  By:  /s/ David Bennett
  Name:  David Bennett
  Title:  Director
   
LENDERS: SUNTRUST BANK, 
  as a Lender 
   
   
  By:  /s/ David Bennett
  Name:  David Bennett
  Title:  Director
   
  CITIZENS BANK OF PENNSYLVANIA, 
  as a Lender 
   
   
  By:  /s/ Peggy Sanders
  Name:  Peggy Sanders
  Title:  Senior Vice President 
   
  BANK OF AMERICA, N.A., 
  as a Lender 
   
   
  By:  ___________________
  Name: 
  Title:
   
  branch banking and trust company, 
  as a Lender 
   
   
  By:  ____________________
  Name: 
  Title:
   
  FIRST TENNESSEE BANK NATIONAL ASSOCIATION, 
  as a Lender 
   
   
  By:  /s/ K. A. Sherman
  Name:  K. A. Sherman
  Title:  Senior Vice President
   

 

 

 

  BMO HARRIS FINANCING, INC., 
  as a Lender 
   
   
  By:  /s/ Bridget Garavalia
  Name:  Bridget Garavalia
  Title:  Director
   
  FIFTH THIRD BANK, 
  as a Lender 
   
   
  By:  /s/ Terick R. Hinze
  Name:  Terick R. Hinze
  Title:  Vice President
   
  SYNOVUS BANK, 
  as a Lender 
   
   
  By:  /s/ Blake Gober
  Name:  Blake Gober
  Title:  Corporate Banking
   
   
   
[Signature pages end]

 

 

 

EX-99.1 3 exh991.htm EXHIBIT 99.1 EdgarFiling

Exhibit 99.1

Liberty Tax Announces John Hewitt’s Sale of Stake in Liberty Tax; Receipt of Anticipated Nasdaq Delinquency Letter

VIRGINIA BEACH, Va., July 24, 2018 (GLOBE NEWSWIRE) -- Liberty Tax, Inc. (NASDAQ:TAX) (the “Company”), the parent company of Liberty Tax Service, announced today that John T. Hewitt, the Chairman of the Company’s Board of Directors (the “Board”), former Chief Executive Officer of the Company and founder of the Company, entered into an agreement to sell all of the shares of the Company’s Class A Common Stock and Class B Common Stock owned directly or indirectly by him (the “Sale”) to an unaffiliated third party, Vintage Tributum LP, an affiliate of Vintage Capital Management, LLC, an Orlando-based investment firm that focuses on public and private market investments in the consumer, manufacturing and defense industries (“Vintage”).  The Sale is expected to close promptly.  In connection with the Sale, the shares of the Company’s Class B Common Stock will convert into shares of the Company’s Class A Common Stock, and no shares of the Company’s Class B Common Stock will remain outstanding.  In addition, Vintage also entered into an agreement with other stockholders of the Company to purchase additional shares of the Company’s Class A Common Stock.

In connection with the Sale, Mr. Hewitt agreed to tender his resignation to the Board and to cause the following members of the Board (all previously elected to the Board by Mr. Hewitt) to tender their resignations to the Board, effective upon the closing of the Sale:  Gordon D’Angelo, Ellen M. McDowell, Nicole Ossenfort and John Seal.  Ms. Ossenfort will continue to serve as the Company’s President and Chief Executive Officer following her resignation from the Board.

In addition, the Company also announced today that, as a result of its failure to timely file its Annual Report on Form 10-K for the fiscal year ended April 30, 2018  (the “Form 10-K”), it has received, as anticipated, a letter from Nasdaq (the “Letter”) stating that the Company is not in compliance with Nasdaq’s continued listing rules under the timely filing criteria established under Nasdaq Listing Rule 5250(c)(1) (the “Rule”). The Letter also formally notified the Company that the Nasdaq Hearings Panel (the “Panel”) would consider this matter in rendering a determination regarding the Company’s continued listing on The Nasdaq Global Select Market.

The Company previously disclosed that it was unable to file the Form 10-K within the prescribed time period due to the Company’s recent engagement of Cherry Bekaert LLP as its new independent registered public accounting firm on June 28, 2018.  The Company is working diligently to complete its delayed filings with the Securities and Exchange Commission (the “SEC”) and to regain compliance with the Rule as soon as possible.  However, there can be no assurance that the Panel will grant the Company’s request for continued listing on Nasdaq, or that the Company’s plans to exercise diligent efforts to complete its delayed filings with the SEC and maintain the listing of its common stock on Nasdaq will be successful.

About Liberty Tax, Inc.

Founded in 1997, Liberty Tax, Inc. (NASDAQ:TAX) is the parent company of Liberty Tax Service. In the U.S. and Canada, last year, Liberty Tax prepared over two million individual income tax returns in more than 4,000 offices and online. Liberty Tax's online services are available through eSmart Tax, Liberty Online and DIY Tax, and are all backed by the tax professionals at Liberty Tax locations and its nationwide network of seasonal tax preparers. Liberty Tax also supports local communities with fundraising endeavors and contributes as a national sponsor to many charitable causes. For a more in-depth look, visit Liberty Tax Service and interact with Liberty Tax on Twitter and Facebook. 

About Vintage Capital Management, LLC

Vintage Capital is a value-oriented, operations-focused, private and public equity investor specializing in the consumer, aerospace and defense, and manufacturing sectors. For additional information about Vintage, please visit www.vintcap.com, the contents of which are not incorporated into this press release.

Forward Looking Statements

This press release contains forward-looking statements within the meaning of Section 21E of the Securities Exchange Act of 1934, which provides a “safe harbor” for such statements in certain circumstances. The forward-looking statements include statements or expectations regarding the closing of the Sale, the Company’s intentions to file its delayed periodic filings with the SEC, the continued listing of its securities on Nasdaq and the outcome of the hearing and related matters.  These statements are based upon current expectations, beliefs and assumptions of Company management, and there can be no assurance that such expectations will prove to be correct. Because forward-looking statements involve risks and uncertainties and speak only as of the date on which they are made, actual events could differ materially from those discussed in the forward-looking statements as a result of various factors, including but not limited to the loss of key personnel or inability to engage accounting personnel as needed; uncertainties relating to the ability of the Company to cure any delinquencies in compliance with Nasdaq Listing Rules; and risks relating to the substantial costs and diversion of personnel’s attention and resources due to these matters and related litigation and other factors discussed in greater detail in the Company’s filings with the SEC. You are cautioned not to place undue reliance on such statements and to consult the Company’s most recent Annual Report on Form 10-K and other filings with the SEC for additional risks and uncertainties that may apply to the Company’s business and the ownership of the Company’s securities. The Company’s forward-looking statements are presented as of the date made, and the Company does not undertake any duty to update any forward-looking statements, whether as a result of new information, future events, or otherwise.

INVESTOR RELATIONS CONTACT:                                                                                                     
Michael S. Piper                                                                                                        
Chief Financial Officer                                                                                           
Liberty Tax Service                                                                                                      
(757) 493-8855
investorrelations@libtax.com