XML 61 R19.htm IDEA: XBRL DOCUMENT v2.4.0.8
Commitments And Contingencies
9 Months Ended
Sep. 30, 2014
Commitments and Contingencies Disclosure [Abstract]  
Commitments and Contingencies
11. Commitments and Contingencies

Leases
The Company leases certain of its facilities under operating leases with terms ranging from one to 22 years and certain rights to extend for additional periods. Except as described below, as of September 30, 2014 there were no material changes to the Company’s lease obligations from December 31, 2013.

On July 25, 2014, Enova entered into new office lease agreements for approximately 160,000 square feet of office space for its headquarters in Chicago, Illinois. The lease term is 12 years, with options to renew for two five-year terms. Under the terms of the lease, Enova was provided $9.8 million in leasehold incentives and $8.5 million in rent abatements. Enova is responsible for paying its proportionate share of the actual operating expenses and real estate taxes under this arrangement. As of September 30, 2014 and until completion of the proposed tax-free spin-off of approximately 80% of the outstanding shares of Enova to holders of the Company’s common stock (“Enova Spin-off”), the lease obligations of Enova are also the Company’s obligations. Upon completion of the Enova Spin-off, all of the lease obligations of Enova shown below will become solely the lease obligations of Enova. See Note 15 for further discussion of the Enova Spin-off.

Total future minimum rentals under non-cancelable leases for Enova as of December 31, 2013 were $10.9 million. As of September 31, 2014, future minimum rentals due under Enova’s non-cancelable leases are as follows (dollars in thousands):

(in thousands)
2014
 
2015
 
2016
 
2017
 
2018
 
Thereafter
 
Total
Lease obligations of Enova
$
825


$
3,351


$
3,324


$
5,864


$
5,023


$
47,883


$
66,270



Litigation

The Company is a defendant in certain routine litigation matters encountered in the ordinary course of its business. Certain of these matters are covered to an extent by insurance. In the opinion of management, the resolution of these matters is not expected to have a material adverse effect on the Company’s financial position, results of operations or liquidity.

Consumer Financial Protection Bureau

On November 20, 2013, the Company consented to the issuance of a Consent Order by the Consumer Financial Protection Bureau (the “CFPB”) pursuant to which it agreed, without admitting or denying any of the facts or conclusions made by the CFPB from its 2012 review of the Company, among other things, to set aside $8.0 million of cash for a period of 180 days to fund any further payments to eligible Ohio customers who make valid claims in connection with the Company’s voluntary program that was announced in December 2012 to fully reimburse approximately 14,000 Ohio customers for all funds collected, plus interest accrued from the date collected, in connection with legal collections proceedings initiated by the Company in Ohio from January 1, 2008 through December 4, 2012 (the “Ohio Reimbursement Program”). The decision to make voluntary reimbursements in connection with the Ohio Reimbursement Program was made by the Company in 2012 because the Company determined that a small number of employees did not prepare certain court documents in many of its Ohio legal collections proceedings in accordance with court rules. The extended claims period required by the CFPB has expired. The Company has refunded approximately $6.4 million in connection with this program.

The $8.0 million of cash set aside was classified as restricted cash on the Company’s consolidated balance sheets. In June 2014, following the expiration of the 180-day period extended claims period, the Company released $7.9 million of restricted cash. As of September 30, 2014, the remaining balance in restricted cash is approximately $60 thousand, reflecting the amount of refunds that were still outstanding as of that date.