SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Claros Mortgage Trust, Inc. – ‘S-8’ on 5/27/22

On:  Friday, 5/27/22, at 4:16pm ET   ·   Effective:  5/27/22   ·   Accession #:  1193125-22-162357   ·   File #:  333-265283

9 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 5/27/22  Claros Mortgage Trust, Inc.       S-8         5/27/22    5:175K                                   Donnelley … Solutions/FA

Registration Statement – Securities for an Employee Benefit Plan   —   Form S-8   —   SA’33

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8         Registration Statement - Securities for an          HTML     45K 
                Employee Benefit Plan                                            
 2: EX-5.1      Opinion of Counsel re: Legality                     HTML     15K 
 3: EX-10.2     Material Contract                                   HTML     40K 
 4: EX-23.1     Consent of Expert or Counsel                        HTML      5K 
 5: EX-FILING FEES  Filing Fees                                     HTML     13K 


‘S-8’   —   Registration Statement – Securities for an Employee Benefit Plan

Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Power of Attorney (included in the signature pages to this Registration Statement)

This is an HTML Document rendered as filed.  [ Alternative Formats ]



  S-8  

As filed with the Securities and Exchange Commission on May 27, 2022.

Registration No. 333-            

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

Claros Mortgage Trust, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   47-4074900
(State or other jurisdiction of   (I.R.S. Employer
incorporation or organization)   Identification Number)

 

 

c/o Mack Real Estate Credit Strategies, L.P.

60 Columbus Circle, 20th Floor,

New York, NY 10023

Tel: (212) 484-0050

(Address of Principal Executive Offices)

 

 

Claros Mortgage Trust, Inc. 2016 Incentive Award Plan

(Full title of the plan)

 

 

J.D. Siegel, Esq.

c/o Mack Real Estate Credit Strategies, L.P.

60 Columbus Circle, 20th Floor,

New York, NY 10023

Tel: (212) 484-0050

(Name and address and telephone number, including area code, of agent for service)

 

 

With a copy to:

William J. Cernius, Esq.

Brent Epstein, Esq.

Latham & Watkin LLP

650 Town Center Drive, 20th Floor

Costa Mesa, CA 92626

Tel: (714) 755-8172

Fax: (714) 755-8290

 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, 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 of the Exchange Act

 

Large accelerated filer      Accelerated filer  
Non-accelerated filer   ☒        Smaller reporting company  
     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.  ☐

 

 

 


PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

The information specified in Items 1 and 2 of Part I of this Form S-8 registration statement (this “Registration Statement”) is omitted from this Registration Statement in accordance with the provisions of Rule 428 under the Securities Act of 1933, as amended (the “Securities Act”) and the introductory note to Part I of Form S-8. The documents containing the information specified in Part I will be delivered to the participants in the Claros Mortgage Trust, Inc. 2016 Incentive Award Plan (the “Plan”) covered by this Registration Statement as required by Rule 428(b)(1) under the Securities Act. Such documents are not required to be, and are not, filed with the Securities and Exchange Commission (the “Commission”) either as part of this Registration Statement or as a prospectus or prospectus supplement pursuant to Rule 424 under the Securities Act.


PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents filed with the Commission by Claros Mortgage Trust, Inc. (the “Registrant” or the “Company”) pursuant to the Securities Act and the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are hereby incorporated by reference in this Registration Statement:

 

  (a)

The Company’s Annual Report on Form 10-K for the year ended December 31, 2021 filed with the Commission on March 16, 2022 (File No. 001-40993), which contains the Company’s audited financial statements as of December 31, 2021 and 2020 and for the years ended December 31, 2021 and 2020;

 

  (b)

The Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed with the Commission on May 10, 2022 (File No. 001-40993);

 

  (c)

The Company’s Current Reports on Form 8-K filed with the Commission on January  21, 2022, February  25, 2022 and March 10, 2022, (each with File No. 001-40993) (except for any portions of such Current Reports on Form 8-K furnished pursuant to Item 2.02 and/or Item 7.01 thereof and any corresponding exhibits thereto not filed with the Commission); and

 

  (d)

The Company’s registration statement on Form 8-A12B filed with the Commission on November 1, 2021 (File No. 001-40993) pursuant to Section 12(b) of the Securities Act, relating to the Company’s common stock, $0.01 par value per share, and any amendment or report filed for the purpose of updating such description.

All documents that the Company subsequently files pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this Registration Statement (except for any portions of the Company’s Current Reports on Form 8-K furnished pursuant to Item 2.02 and/or Item 7.01 thereof and any corresponding exhibits thereto not filed with the Commission) and prior to the filing of a post-effective amendment to this Registration Statement indicating that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the date of filing of such documents.

Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

Not applicable.

Item 6. Indemnification of Directors and Officers.

Maryland law permits a Maryland corporation to include in its charter a provision eliminating the liability of its directors and officers to the corporation and its stockholders for money damages except for liability resulting from (1) actual receipt of an improper benefit or profit in money, property or services or (2) active and deliberate dishonesty that was established by a final judgment and was material to the cause of action. Our charter contains a provision that eliminates the liability of our directors and officers to us and our stockholders to the maximum extent permitted by Maryland law.

The Maryland General Corporation Law (“MGCL”) requires us (unless our charter provides otherwise, which our charter does not) to indemnify each of our directors or officers who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made a party by reason of his or her service in that capacity. The MGCL permits us to indemnify our present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to or in which they may be made or threatened to be made a party or witness by reason of their service in those or other capacities unless it is established that:

 

   

the act or omission of the director or officer was material to the matter giving rise to the proceeding and (1) was committed in bad faith or (2) was the result of active and deliberate dishonesty;

 

   

the director or officer actually received an improper personal benefit in money, property or services; or

 

   

in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.

However, under the MGCL, a Maryland corporation may not indemnify a director or officer for an adverse judgment in a suit by or in the right of the corporation or for a judgment of liability on the basis that a personal benefit was improperly received, unless in either case a court orders indemnification, and then only for expenses.

In addition, the MGCL permits us to advance reasonable expenses to a director or officer upon our receipt of:

 

   

a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by us; and

 

   

a written undertaking by the director or officer or on the director’s or officer’s behalf to repay the amount paid or reimbursed by us if it is ultimately determined that the director or officer did not meet the standard of conduct.

Our charter obligates us, to the maximum extent permitted by Maryland law in effect from time to time, to indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, pay or reimburse reasonable expenses in advance of final disposition of a proceeding to:

 

   

any present or former director or officer who is made or threatened to be made a party to, or a witness in, the proceeding by reason of his or her service in that capacity; or

 

   

any individual who, while a director or officer of our company and at our request, serves or has served as a director, officer, partner, member, manager, trustee, employee or agent of another corporation, real estate investment trust, partnership, limited liability company, joint venture, trust, employee benefit plan or any other enterprise and who is made or threatened to be made a party to, or witness in, the proceeding by reason of his or her service in such capacity.

Our charter also permits us to indemnify and advance expenses to any person who served a predecessor of ours in any of the capacities described above and to any employee or agent of us or a predecessor of ours. The rights to indemnification and advancement of expenses provided by our charter and bylaws shall vest immediately upon an individual’s election as a director or officer of ours.

We have entered into indemnification agreements with each of our directors and certain officers that provide for indemnification to the maximum extent permitted by Maryland law.

Insofar as the foregoing provisions permit indemnification of directors, officers or persons controlling us for liability arising under the Securities Act, we have been informed that, in the opinion of the SEC, this indemnification is against public policy as expressed in the Securities Act and is therefore unenforceable.

Item 7. Exemption from Registration Claimed.

Not applicable.


Item 8. Exhibits.

The following exhibits are filed as part of this Registration Statement:

 

Exhibit
Number
  

Description of Document

    4.1    Articles of Amendment and Restatement of Claros Mortgage Trust, Inc. (incorporated by referenced to Exhibit 3.1 to the Current Report on Form 8-K (File No. 001-40993) filed with the Commission on November 5, 2021)
    4.2    Amended and Restated Bylaws of Claros Mortgage Trust, Inc. (incorporated by referenced to Exhibit 3.2 to the Current Report on Form 8-K (File No. 001-40993) filed with the Commission on November 5, 2021).
    5.1*    Opinion of Venable LLP.
  10.1    Claros Mortgage Trust, Inc. 2016 Incentive Award Plan (incorporated by reference to Exhibit 10.3 to the Registration Statement on Form S-11 (File No. 333-260140) filed with the Commission on October 28, 2021).
  10.2*    Claros Mortgage Trust, Inc. Deferred Compensation Plan.
  23.1*    Consent of PricewaterhouseCoopers LLP.
  23.2*    Consent of Venable LLP (included as part of Exhibit 5.1).
  24.1*    Power of Attorney (included in the signature pages to this Registration Statement).
107.1*    Calculation of Filing Fee Table

 

*

Filed herewith.


Item 9. Undertakings.

 

  (a)

The undersigned Registrant hereby undertakes:

 

  (1)

To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

 

  (i)

To include any prospectus required by Section 10(a)(3) of the Securities Act;

 

  (ii)

To reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;

 

  (iii)

To include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement;

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.

 

  (2)

That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

  (3)

To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

  (b)

The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

  (c)

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act, and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on May 27, 2022.

 

CLAROS MORTGAGE TRUST, INC.
By:   /s/ Richard J. Mack
  Name: Richard J. Mack
  Title: Chief Executive Officer

POWER OF ATTORNEY

Know all men by these presents, that each person whose signature appears below hereby constitutes and appoints Richard J. Mack and Jai Agarwal, and each of them, either of whom may act without joinder of the other, the individual’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for the person and in his or her name, place and stead, in any and all capacities, to sign this Registration Statement and any or all amendments, including post-effective amendments to the Registration Statement, and all other documents in connection therewith to be filed with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in- fact and agents or either of them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the date indicated.

 

Signature

  

Title

 

Date

/s/ Richard J. Mack

   Chief Executive Officer and Chairman of the Board of Directors   May 27, 2022
Richard J. Mack    (Principal Executive Officer)  

/s/ Jai Agarwal

   Chief Financial Officer   May 27, 2022
Jai Agarwal    (Principal Financial and Accounting Officer)  

/s/ J. Michael McGillis

   President and Director   May 27, 2022
J. Michael McGillis  

/s/ Derrick D. Cephas

   Director   May 27, 2022
Derrick D. Cephas     

/s/ Mary Haggerty

   Director   May 27, 2022
Mary Haggerty     

/s/ Pamela Liebman

   Director   May 27, 2022
Pamela Liebman     

/s/ Steven L. Richman

   Director   May 27, 2022
Steven L. Richman     

/s/ Andrew Silberstein

   Director   May 27, 2022
Andrew Silberstein     

/s/ Vincent Tese

   Director   May 27, 2022
Vincent Tese     

/s/ W. Edward Walter III

   Director   May 27, 2022
W. Edward Walter III     

 

8


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-8’ Filing    Date    Other Filings
Filed on / Effective on:5/27/22SC 13G
5/10/2210-Q,  8-K
3/31/2210-Q
3/16/2210-K,  3
12/31/2110-K
11/1/218-A12B,  CERT,  CORRESP
12/31/20
 List all Filings 


1 Subsequent Filing that References this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 8/02/22  Claros Mortgage Trust, Inc.       10-Q        6/30/22   98:26M                                    Donnelley … Solutions/FA


8 Previous Filings that this Filing References

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 5/10/22  Claros Mortgage Trust, Inc.       10-Q        3/31/22   98:21M                                    ActiveDisclosure/FA
 3/16/22  Claros Mortgage Trust, Inc.       10-K       12/31/21  113:28M                                    ActiveDisclosure/FA
 3/10/22  Claros Mortgage Trust, Inc.       8-K:1,2,9   3/07/22   11:177K                                   Donnelley … Solutions/FA
 2/25/22  Claros Mortgage Trust, Inc.       8-K:5,7,9   2/25/22   11:177K                                   Donnelley … Solutions/FA
 1/21/22  Claros Mortgage Trust, Inc.       8-K:1,2,9   1/14/22   11:177K                                   Donnelley … Solutions/FA
11/05/21  Claros Mortgage Trust, Inc.       8-K:1,5,9  11/02/21   13:718K                                   Donnelley … Solutions/FA
11/01/21  Claros Mortgage Trust, Inc.       8-A12B                 1:15K                                    Donnelley … Solutions/FA
10/08/21  Claros Mortgage Trust, Inc.       S-11                  58:17M                                    Donnelley … Solutions/FA
Top
Filing Submission 0001193125-22-162357   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., May 9, 12:43:33.1am ET