Close

Form 8-K Forestar Group Inc. For: Feb 09

February 9, 2015 4:58 PM EST



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: February 9, 2015
(Date of earliest event reported)
FORESTAR GROUP INC.
(Exact name of registrant as specified in its charter)
Delaware
Commission File Number
26-1336998
(State or other jurisdiction of incorporation or organization)
001-33662
(I.R.S. Employer
Identification No.)

6300 Bee Cave Road, Building Two, Suite�500
Austin, Texas 78746
(Address of principal executive offices) (zip code)
(512)�433-5200
(Registrants telephone number, including area code)

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:�
o������ Written communications pursuant to Rule�425 under the Securities Act (17 CFR 230.425)
o������ Soliciting material pursuant to Rule�14a-12 under the Exchange Act (17 CFR 240.14a-12)
o������ Pre-commencement communications pursuant to Rule�14d-2(b)�under the Exchange Act (17 CFR 240.14d-2(b))
o������ Pre-commencement communications pursuant to Rule�13e-4(c)�under the Exchange Act (17 CFR 240.13e-4(c))









Item�1.01. Entry into a Material Definitive Agreement.
On February 9, 2015, Forestar Group Inc. (the Company) entered into a Director Nomination Agreement (the Agreement) with SpringOwl Associates LLC (SOA) and Cove Street Capital, LLC (Cove Street and, collectively with SOA, the Investors). The following is a summary of the terms of the Agreement. The summary does not purport to be complete and is qualified in its entirety by reference to the Agreement, a copy of which is attached as Exhibit 10.1 and is incorporated herein by reference.
Pursuant to the Agreement, as of February 9, 2014, Mr. Daniel B. Silvers was appointed to the Board of Directors of the Company (the Board) as a director of the class of directors whose terms expire in 2015 and Mr. David L. Weinstein (together with Mr. Silvers, the New Nominees) was appointed as a director of the class of directors whose terms expire in 2017. In addition, Mr. Carl A. Thomason resigned from the Board effective as of February 9, 2015. The Board is now comprised of twelve directors. The Board agreed to accept, prior to or upon the 2016 annual meeting of stockholders (the 2016 Annual Meeting), the retirement of Michael E. Dougherty from the Board in compliance with the retirement age requirements in the Companys Corporate Governance Guidelines. The Agreement provides that upon Mr. Doughertys retirement, the size of the Board will be decreased to eleven directors.
In addition, the Board agreed to (i) include Mr. Silvers (as a director of the class of directors whose terms expire in 2018) and (ii) include Mr. Weinstein (as a director of the class of directors whose terms expire in 2017) in its slate of directors to be elected to the Board at the Companys 2015 annual meeting of stockholders (the 2015 Annual Meeting) and (iii) solicit proxies on behalf of the election of Mr. Silvers and Mr. Weinstein to the Board.
Under the terms of the Agreement, during the period from February 9, 2015 until the earlier of (i) February�1,�2016, (ii) 25 days before the nomination deadline for the 2016 Annual Meeting and (iii) ten business days after such date, if any, that either Investor provides written notice to the Company that the Company materially breached any of its commitments under the Agreement where the Company has not cured such breach within fifteen business days after such written notice (the Standstill Period), the Investors agreed to not to, among other things, solicit proxies regarding any matter to come before any annual or special meeting of stockholders or in connection with any solicitation of stockholder action by written consent, including for the election of directors, or enter into a voting agreement or any group with other shareholders. In addition, among other standstill provisions, the Investors agreed that, during the Standstill Period, the Investors will not propose any tender or exchange offer and will not propose certain extraordinary transactions without prior approval of the Board.
During the Standstill Period, the Investors have also agreed to vote their shares in favor of the Companys nominees of existing directors for election to the Board and certain identified matters expected to be presented to the Companys stockholders at the 2015 Annual Meeting. The Agreement will terminate upon the expiration of the Standstill Period.
Pursuant to the Agreement, Mr. Silvers was appointed as a member of the Executive Committee, the Audit Committee and the Nominating and Governance Committee and Mr. Weinstein was appointed as a member of the Executive Committee, the Audit Committee and the Management Development and Executive Compensation Committee.
The New Nominees will receive the same compensation and indemnification as the Companys other non-employee directors, as described in the Companys Proxy Statement on Schedule 14A, filed with the Securities and Exchange Commission on March 26, 2014 and Annual Report on Form 10-K, filed with the Securities and Exchange Commission on March 11, 2014.
In connection with their appointment to the Board, the Board determined that each of Mr. Silvers and Mr. Weinstein qualified as an independent director under the listing standards of the New York Stock Exchange. As of the date of the appointment, neither Mr. Silvers nor Mr. Weinstein has entered into or proposed to enter into any transactions required to be reported under Item 404(a) of Regulation S-K.
A copy of the press release issued by the Company regarding these events is attached hereto as Exhibit 99.1.


Item�5.02. Departure of Director or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
The information in Item 1.01 of this report is incorporated herein by reference.

2





Item 9.01. Financial Statements and Exhibits.
�(d)��������Exhibits.
Exhibit No.
Description of Exhibit
10.1
Director Nomination Agreement, dated as of February 9, 2015, by and among Forestar Group Inc., SpringOwl Associates LLC and Cove Street Capital, LLC.
99.1
Press release, dated February 9, 2015.



3




SIGNATURE
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.
FORESTAR GROUP INC.
Date: February 9, 2015
By:
/s/ David M. Grimm
Name:
David M. Grimm
Title:
Chief Administrative Officer

4




EXHIBIT�INDEX
Exhibit No.
Description of Exhibit
10.1
Director Nomination Agreement, dated as of February 9, 2015, by and among Forestar Group Inc., SpringOwl Associates LLC and Cove Street Capital, LLC.
99.1
Press release, dated February 9, 2015.


5

Exhibit 10.1
EXECUTION VERSION

DIRECTOR NOMINATION AGREEMENT
February 9, 2015
This Director Nomination Agreement, dated as of February 9, 2015 (this Agreement), is by and between (i) Forestar Group Inc., a Delaware corporation (the Company) and (ii) SpringOwl Associates LLC (together with its Affiliates, SOA) and Cove Street Capital, LLC (together with its Affiliates, Cove Street and, collectively with SOA, the Investors). The Investors and the Company shall collectively be referred to herein as the Parties. In consideration of, and reliance upon, the mutual covenants and agreements contained herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows:
1.
Board Representation and Board Matters. Each Party agrees that:
(a)
As promptly as practicable after the execution and delivery of this Agreement, the Board of Directors of the Company (the Board) will increase its size by two directorships, appoint Mr. David L. Weinstein to the Board as a director of the class of directors whose terms expire in 2017 (the 2017 Class), appoint Mr. Daniel B. Silvers to the Board as a director of the class of directors whose terms expire in 2015 (the 2015 Class) and include Mr. David L. Weinstein as a nominee to the 2017 Class and Mr. Daniel B. Silvers as a nominee of the class of directors whose terms expire in 2018 on the slate of directors to be elected at the annual meeting of stockholders of the Company to be held in 2015 (the 2015 Annual Meeting). Mr. David L. Weinstein and Mr. Daniel B. Silvers shall collectively be referred to herein as the New Nominees. The Investors acknowledge that within ten calendar days of the date of execution of this Agreement, a Form 3 is required to be filed with the U.S. Securities and Exchange Commission (the SEC) via EDGAR for each of the New Nominees in connection with the appointment of the New Nominees to the Board. With respect to Form 4 filings, the Company will make such filings for the New Nominees consistent with its practice with respect to the other directors.
(b)
Mr. David L. Weinstein will be offered the opportunity to become a member of the Boards (i) Compensation Committee, (ii) Executive Committee and (iii) Audit Committee and Mr. Daniel B. Silvers will be offered the opportunity to become a member of the Boards (i) Nominating and Governance Committee, (ii) Executive Committee and (iii) Audit Committee; provided, that each New Nominee, subject to satisfying the Companys governance policies in effect as of the date hereof and as in effect from time to time (to the extent any changes in the Companys governance policies are not, and could not reasonably be construed to have been, implemented for the purpose of removing the New Nominees from a committee) and applicable law and the rules and regulations of the New York Stock Exchange (or any other securities exchange on which the Companys securities are then traded) as in effect from time to time, shall continue to have the right to serve on such committees for so long as he serves on the Board. SOA and Cove Street acknowledge that if the Board determines in its good faith judgment that the New Nominees no longer satisfy the Companys governance policies, applicable law or the rules and regulations of the New York Stock Exchange (or any other securities exchange on which the Companys securities are then traded), as in effect from time to time, with respect to service on a committee of the Board, the Board shall have the discretion to remove any New Nominee from a committee set forth above, so long as (i) the treatment of the New Nominees is not inconsistent with the treatment of the other directors and (ii) any changes in the Companys governance policies are not, and could not reasonably be construed to have been, implemented for the purpose of removing the New Nominees from a committee.


1


(c)
Each of the Investors shall, severally, but not jointly, and shall, severally, but not jointly, cause their respective Affiliates to, immediately cease all communication efforts, direct or indirect, in furtherance of any potential efforts to influence the management and policies of the Company. Prior to the execution of this Agreement, Cove Street shall have taken down the website www.valueforshareholders.com so that the website is no longer accessible and Cove Street shall, and SOA shall use its best efforts to cause Cove Street to, cause such website to remain inaccessible during the Standstill Period.
(d)
Prior to the execution of this Agreement, Mr. Carl A. Thomason shall have delivered his unconditional resignation from his current position as a director of the Company to the Company, which resignation shall be effective immediately upon the execution of this Agreement. Prior to or concurrently with the execution of this Agreement, the Company has (i) accepted Mr. Carl A. Thomasons resignation from such position as director on the Board and (ii) has approved the decrease in the size of the Board from thirteen to twelve directors. During the Standstill Period, the Board will not increase the size of the Board and will not permit Section IV.E of the Companys Corporate Governance Guidelines to be amended.
(e)
Prior to the execution of this Agreement and in compliance with Section IV.E of the Companys Corporate Governance Guidelines, (i) Mr. Michael E. Dougherty shall have delivered an executed and irrevocable resignation (due to reaching the retirement age) effective prior to or at the 2016 annual meeting of stockholders of the Company and (ii) the Board has accepted such resignation and shall not re-appoint Mr. Michael E. Dougherty for election thereafter. As promptly as practicable after the retirement of Mr. Michael E. Dougherty from the Board, the Board will decrease its size from twelve to eleven directors. During the Standstill Period, the Board will not increase the size of the Board to more than eleven directors.
(f)
The Board will exercise its reasonable best efforts, including the solicitation of proxies, to elect each of Mr. Daniel B. Silvers and David L. Weinstein at the 2015 Annual Meeting (it being understood that such efforts shall not be less than the efforts used by the Company to obtain the election of any other director nominee nominated to serve as director on the Board of the 2015 Annual Meeting).
(g)
If either of the New Nominees resigns or is otherwise unable to serve as director (other than as a result of removal, or the failure to be elected at the 2015 annual meeting by the stockholders of the Company), the Company and the Investors shall select a replacement director, mutually acceptable to the Company and the Investors, which acceptance shall not be unreasonably withheld.
(h)
If SOA (and for the avoidance of doubt, not Cove Street) materially breaches its commitments or obligations under this Agreement, upon written notice from the Company (specifying the relevant facts), SOA agrees to cause Mr. Daniel B. Silvers (or his replacement director selected pursuant to Section 1(g)) to resign promptly from the Board and the provisions of Sections 1(a), 1(b) and 1(e)  1(g) shall terminate with respect to Mr. Daniel B. Silvers, except that if such material breach can be cured, SOA shall have fifteen business days after the date of such written notice within which to cure its material breach and this Section 1(h) shall not apply in the event of such cure.
2.
Proxy Solicitation Materials. The Company agrees that the Companys proxy statement (as defined in Rule 14a-1 promulgated under the U.S. Securities Exchange Act of 1934, as amended (the Exchange Act)) with respect to the 2015 Annual Meeting (such proxy statement, the 2015 Proxy Statement) and


2


all other solicitation materials to be delivered to stockholders in connection with the 2015 Annual Meeting will be prepared in accordance with, and in a manner consistent with the intent and purpose of, this Agreement.��The Company will provide each Investor with a true and complete copy of any portion of the 2015 Proxy Statement or other soliciting materials (as used in Rule 14a-6 promulgated under the Exchange Act) with respect to the 2015 Annual Meeting, in each case that refer to the Investors, the New Nominees or this Agreement, at least two business days before filing such materials with the SEC in order to permit the Investors a reasonable opportunity to review and comment on such portions, and will consider in good faith any comment received from the Investors and their respective counsel relating to such portions.��
Except as required by applicable law, the Company will use the same or substantially similar language, or any summary thereof that is agreed upon for the foregoing filings, in all other filings with the SEC that disclose, discuss, refer to or are being filed in response to or as a result of this Agreement.��Each Investor will promptly provide all information relating to the New Nominees and other information to the extent required under applicable law to be included in the Companys 2015 Proxy Statement and any other soliciting materials (as such term is used in Rule 14a-6 promulgated under the Exchange Act) to be filed with the SEC or delivered to stockholders of the Company in connection with the 2015 Annual Meeting. The 2015 Proxy Statement and other soliciting materials will contain the same type of information and manner of presentation concerning the New Nominees as provided for the Companys other independent director nominees.
3.
Standstill. Except with the prior written consent of the Company, at all times during the Standstill Period (as defined below in Section 21), each Investor agrees, severally, but not jointly, not to, directly or indirectly, and will cause each of its respective Affiliates (as defined in Section 21) not to, directly or indirectly:
(a)
effect or seek, offer or propose (whether publicly or otherwise) to effect, or announce any intention to effect or cause or participate in or in any way assist, facilitate or encourage any other individual, general or limited partnership, corporation, limited liability or unlimited liability company, joint venture, estate, trust, group, association or other entity of any kind or structure (collectively, a "Person") to effect or seek, offer or propose (whether publicly or otherwise) to effect or participate in, any "solicitation" of "proxies" (as such terms are used in the proxy rules of SEC) to vote any Voting Securities of the Company or consent to any action from any holder of any Voting Securities of the Company or conduct or suggest any binding or nonbinding referendum or resolution or seek to advise, encourage or influence any Person with respect to the voting of or the granting of any consent with respect to any Voting Securities of the Company;
(b)
propose or nominate, or cause or encourage any Person to propose or nominate, any candidates to stand for election to the Board, or seek the removal of any member of the Board;
(c)
form, join or otherwise participate in any "partnership, limited partnership, syndicate or other group" (other than any group among some or all of the Affiliates of the Investors) within the meaning of Section 13(d)(3) of the Exchange Act with respect to the Common Stock, or deposit any shares of Common Stock in a voting trust or similar arrangement, or subject any shares of Common Stock to any voting agreement or pooling arrangement, or grant any proxy with respect to any shares of Common Stock (other than to a designated representative of the Company pursuant to a proxy statement of the Company) or otherwise act in concert with any Person with respect to the Common Stock (other than Affiliates of the Investors);


3


(d)
seek to call, or to request the call of, or call a special meeting of the stockholders of the Company, or make a request for a list of the Company's stockholders or other Company records;
(e)
otherwise act, alone or in concert with others, to control or seek to control, to seek representation on, or to influence or seek to influence, whether through litigation or otherwise, the management, the Board or the policies of the Company; provided, however, that nothing herein shall prohibit the Investors from complying with legal or regulatory requirements, including, without limitation, the filing of any report or schedule required to be filed with the SEC, and provided, further that each of the Investors and their Affiliates, may privately communicate their views to the management or the Board;
(f)
effect, seek to effect or in any way assist or facilitate any other Person in effecting or seeking to effect any: (i) tender offer or exchange offer to acquire securities of the Company; (ii) acquisition of any interest in any material asset or business of the Company or any of its subsidiaries; (iii) merger, acquisition, share exchange or other business combination involving the Company or any of its subsidiaries; or (iv) recapitalization, restructuring, liquidation, dissolution or other extraordinary transaction with respect to the Company or any of its subsidiaries or material portion of its or their businesses;
(g)
other than through open market broker sale transactions where the identity of the purchaser is unknown, sell, offer or agree to sell directly or indirectly, through any swap or hedging transaction or otherwise, any security of the Company or any right decoupled from such underlying security held by either Investor to any Person that would knowingly result in such Person, together with its Affiliates, owning, controlling or otherwise having any beneficial or other ownership interest in the aggregate of 10% or more of the shares of Common Stock outstanding at such time or would increase the beneficial or other ownership interest of any Person who, together with its Affiliates, has a beneficial or other ownership interest in the aggregate of 10% or more of the shares of the Common Stock outstanding at such time, except in each case in a transaction approved by the Board;
(h)
request that the Company or any of its Representatives amend or waive any provision of this Section 3; or
(i)
otherwise take, or solicit, cause or encourage others to take, any action inconsistent with any of the foregoing.
Notwithstanding anything to the contrary, nothing in this Agreement shall prohibit or restrict any director of the Company, including any New Nominee, from exercising his or her rights and fiduciary duties as a director of the Company.
4.
Non-Disparagement. During the Standstill Period, each Investor, severally, but not jointly, agrees that neither it nor any of its respective partners, officers, directors or employees shall, and the each Investor, severally, but not jointly, shall cause each of its Affiliates not to, make, or cause to be made, any comments or statements by press release or similar public statement to the press or media, or in any SEC filing, any statement or announcement that disparages, the Company, its partners, officers, directors or employees. During the Standstill Period, neither the Company nor any of its officers or directors shall, make, or cause to be made, by press release or similar public statement, including to the press or media or in an SEC filing, any statement or announcement that disparages, the Investors, their respective Affiliates, officers, directors


4


or employees; provided that nothing herein shall be deemed to prevent either of the Investors or the Company from complying with their respective disclosure obligations under applicable law or the rules and regulations of the New York Stock Exchange (or any other securities exchange on which the Companys securities are traded).
5.
Voting. Notwithstanding anything in this Agreement to the contrary, until the end of the Standstill Period, each Investor, severally, but not jointly, agrees to cause, and for purposes of the number of shares held in SOAs separately managed account, SOA agrees to use its reasonable best efforts to cause, all Voting Securities with respect to which it has any voting authority, whether owned of record or beneficially owned, as of the record date for any annual or special meeting of stockholders or in connection with any solicitation of stockholder action by written consent (each a Stockholders Meeting) within the Standstill Period, in each case that are entitled to vote at any such Stockholders Meeting to be present for quorum purposes and to be voted at all such Stockholders Meetings or at any adjournment or postponement thereof:
(i)
for all existing directors nominated by the Board for election at such Stockholders Meeting, as well as the New Nominees; and
(ii)
in accordance with any recommendation of the Board on any proposal or other business set forth on Schedule 1 hereto.
SOA hereby represents and warrants to the Company that there are no more than 25,000 shares of Voting Securities held in SOAs separately managed account.
6.
Public Announcement. As soon as practicable on or after the date hereof, the Company shall issue a joint press release, a copy of which is attached hereto as Exhibit A (the Press Release).
7.
Representations and Warranties of each Party. The Company represents and warrants to each Investor and each of the Investors, severally, but not jointly, represents and warrants to the Company that:
(a)
Such Party has all requisite company and other power and authority to execute and deliver this Agreement and to perform its obligations hereunder.
(b)
This Agreement has been duly and validly authorized, executed and delivered by it and is a valid and binding obligation of such Party, enforceable against such Party in accordance with its terms.
(c)
This Agreement will not result in a violation of any term or condition of any agreement to which such Party is party or by which such Party may otherwise be bound or of any law, rule, license, regulation, judgment, order or decree governing or affecting such Party.
8.
Representations and Warranties of SOA. SOA represents and warrants that, as of the date hereof:
(a)
It beneficially owns 359,224 shares of Common Stock.
(b)
It has an economic exposure to, including without limitation, through derivative transactions, an aggregate of 359,224 shares of Common Stock.
(c)
Except for such ownership or exposure, neither SOA nor any of its Affiliates has any other direct or indirect beneficial ownership (as defined in Section 21) of, and/or economic exposure to, any


5


Voting Securities or rights or options to own or acquire any Voting Securities, including through any derivative transaction.
(d)
It acknowledges that the New Nominees may not share confidential information relating to the Company with SOA, any of its directors, officers, other employees or attorneys.
9.
Representations and Warranties of Cove Street. Cove Street represents and warrants that, as of the date hereof:
(a)
It beneficially owns 2,132,059 shares of Common Stock.
(b)
It has an economic exposure to, including without limitation, through derivative transactions, an aggregate of 2,132,059 shares of Common Stock.
(c)
Except for such ownership or exposure, neither Cove Street nor any of its Affiliates has any other direct or indirect beneficial ownership of, and/or economic exposure to, any Voting Securities or rights or options to own or acquire any Voting Securities, including through any derivative transaction.
(d)
It acknowledges that the New Nominees may not share confidential information relating to the Company with Cove Street, any of its directors, officers, other employees or attorneys.
10.
Miscellaneous. Each Party recognizes and agrees that if for any reason any provision of this Agreement is not performed in accordance with its specific terms or is otherwise breached, immediate and irreparable harm or injury would be caused for which money damages would not be an adequate remedy. Accordingly, each Party agrees that, in addition to any other remedy the other Party may be entitled to at law or equity, the other Party is entitled to an injunction or injunctions to prevent any breach of this Agreement and to enforce specifically the terms and provisions of this Agreement exclusively in the Chancery Court of the State of Delaware or, if that court lacks subject matter jurisdiction, the United States District Court for the District of Delaware (collectively, the Chosen Courts). THIS AGREEMENT IS GOVERNED IN ALL RESPECTS, INCLUDING WITHOUT LIMITATION VALIDITY, INTERPRETATION AND EFFECT, BY THE LAWS OF THE STATE OF DELAWARE APPLICABLE TO CONTRACTS EXECUTED AND TO BE PERFORMED WHOLLY WITHIN SUCH STATE WITHOUT GIVING EFFECT TO THE CHOICE OF LAW PRINCIPLES OF SUCH STATE.
If any action is brought in equity to enforce any provision of this Agreement, no Party will allege, and each party hereby waives the defense, that there is an adequate remedy at law. Furthermore, each Party:
(a)
Consents to submit itself to the personal jurisdiction of the Chosen Courts if any dispute arises out of this Agreement or the transactions contemplated hereby.
(b)
Agrees that it will not attempt to deny or defeat such personal jurisdiction by motion or other request for leave from any Chosen Court.
(c)
Agrees that it will not bring any action relating to this Agreement or the transactions contemplated by thereby in any court other than the Chosen Courts and each Party irrevocably waives any right to trial by jury.


6


(d)
Agrees to waive any bonding requirement under any applicable law, in the case any other party seeks to enforce the terms by way of equitable relief.
(e)
Irrevocably consents to service of process by a reputable overnight mail delivery service, signature requested, to the address of such parties principal place of business or as otherwise provided by applicable law.
(f)
WAIVES ANY RIGHT TO A JURY TRIAL OF ANY CONTROVERSY OR CLAIM ARISING UNDER OR RELATING TO THIS AGREEMENT OR THE MAKING, PERFORMANCE OR INTERPRETATION THEREOF, INCLUDING FRAUDULENT INDUCEMENT THEREOF.
11.
No Waiver. Any waiver by any Party of a breach of any provision of this Agreement does not operate as, nor is construed to be, a waiver of any other breach of such provision or of any breach of any other provision of this Agreement. The failure of any Party to insist upon strict adherence to any term of this Agreement on one or more occasions is not a waiver and does not deprive that Party of the right thereafter to insist upon strict adherence to that or any other term of this Agreement.
12.
Entire Agreement. This Agreement and the exhibits hereto contain the entire understanding of the Parties with respect to the subject matter hereof and may be amended only by an agreement in writing executed by the Parties.
13.
Notice. All notices, consents, requests, instructions, approvals or other communications provided for herein and all legal process with regard hereto will be in writing and will be deemed validly given, made or served, if:
(a)
Given by facsimile or email, when such facsimile or email is transmitted to the facsimile number or email address below.
(b)
Or if given by any other means, when actually received during normal business hours at the applicable address specified as follows:
(i)
if to the Company:
Forestar Group Inc.
6300 Bee Cave Road, Building 2, Suite 500
Austin, TX 78746
Attn: David M. Grimm, Esq.,����
Executive Vice President, General Counsel and Secretary
Facsimile: (512) 433-5203
Email: [email protected]
(ii)
with a copy, which will not constitute notice, to:


7


Skadden, Arps, Slate, Meagher & Flom LLP
1440 New York Avenue, NW
Washington, DC 20005
Attn: Jeremy D. London
Facsimile: (202) 661-8299
Email: [email protected]
Attn: Richard J. Grossman
Facsimile: (917) 777-2116
(iii)
if to SOA:
Spring Owl Associates LLC
1370 Avenue of the Americas, 28
th Floor
New York, NY 10019
Attn:����Andrew Wallach
Managing Member
Facsimile: (212) 445-7801
Email: [email protected]
(iv)
or if to Cove Street:
Cove Street Capital, LLC
2101 East El Segundo Boulevard, Suite 302
New York, NY 10019
Attn:����Daniele Beasley
Chief Compliance Officer; Member
Facsimile: (424) 221-5888
Email: [email protected]
(v)
with a copy, which will not constitute notice, to:
Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10022
Attn: David E. Rosewater
Facsimile: (212) 593-5955
Email: ����[email protected]
14.
Severability. If at any time after the date hereof, any provision of this Agreement is held by any court of competent jurisdiction to be illegal, void or unenforceable, such provision has no force or effect, but the illegality or unenforceability of such provision has no effect on the legality or enforceability of any other provision of this Agreement.
15.
Counterparts. This Agreement may be executed in counterparts, which together will constitute a single agreement.


8


16.
Successors and Assigns. This Agreement is not assignable by any Party but is binding on any successor of such Party.
17.
No Third-Party Beneficiaries. This Agreement is solely for the benefit of the Parties and is not enforceable by any other Person.
18.
Fees and Expenses. The Company will reimburse the Investors up to an aggregate of $175,000 in documented out-of-pocket costs, fees and other expenses incurred by either Investor in connection with, relating to or resulting from its efforts and actions, and any preparations therefor, prior to the execution and delivery of this Agreement in connection with the Company. Except as provided in this Section 18, no Party is responsible for any cost, fee or expense of any other Party in connection with this Agreement.
19.
Expiration of Standstill Period. Upon the expiration of the Standstill Period in accordance with Sections 3 and 21, this Agreement immediately and automatically terminates in its entirety and no Party has any further right or obligation under this Agreement; provided, that:
(a)
Section 1(b) survives in accordance with its terms;
(b)
The obligation of the Company to (i) procure Mr. Michael E. Doughertys resignation, (ii) not re-appoint Mr. Michael E. Dougherty to the Board thereafter and (iii) decrease the size of the Board to eleven directors, each as outlined in Section 1(e) survives in accordance with its terms; and
(c)
no Party is released from any breach of this Agreement that occurred before its termination.
20.
Interpretation and Construction. Each Party acknowledges that it has been represented by counsel of its choice throughout all negotiations that have preceded the execution of this Agreement and that each Party has executed the same with the advice of said counsel. Each Party and its counsel cooperated and participated in the drafting and preparation of this Agreement and any and all drafts relating thereto exchanged among the Parties is deemed the work product of all Parties and may not be construed against any Party by reason of its drafting or preparation. Accordingly, any rule of law or any legal decision that would require interpretation of any ambiguities in this Agreement against any Party that drafted or prepared it is of no application and is hereby expressly waived by each Party and any controversy over any interpretation of this Agreement will be decided without regard to events of drafting or preparation. The section headings contained in this Agreement are for reference only and do not affect in any way the meaning or interpretation of this Agreement.
21.
Other Definitions. As used in this Agreement:
(a)
Affiliate has the meaning in Rule 12b-2, promulgated by the SEC under the Exchange Act.
(b)
Beneficial owner and beneficially own have their respective meanings in Rule 13d-3 promulgated by the SEC under the Exchange Act.
(c)
Person means any individual, corporation (including not-for-profit), general or limited partnership, limited liability or unlimited liability company, joint venture, estate, trust, association, organization or other entity of any kind or nature.


9


(d)
Standstill Period means the period from the date hereof until the earlier of (x)�February 1, 2016, (y) 25 days before the nomination deadline for the 2016 annual meeting of the stockholders of the Company and (z) ten business days after such date, if any, that either Investor provides written notice to the Company (specifying the relevant facts) that the Company has materially breached any of its commitments or obligations under this Agreement, except that if such material breach can be cured, the Company shall have fifteen business days after the date of such written notice within which to cure its material breach and this clause (z) shall not apply in the event of such cure.
(e)
Voting Securities means:
(i)
the common stock, par value $0.01 per share, of the Company (the Common Stock).
(ii)
all other securities of the Company entitled to vote in the election of directors.
(iii)
all securities convertible into, or exercisable or exchangeable for Common Stock or other securities, whether or not subject to the passage of time or any other contingency.
***





10


IN WITNESS WHEREOF, each Party has executed this Agreement or caused the same to be executed by its duly authorized representative as of the date first above written.
FORESTAR GROUP INC.
By:
/s/ J M. DeCosmo
James M. DeCosmo
President and Chief Executive Officer

[Signature Page to Director Nomination Agreement]




SPRINGOWL ASSOCIATES LLC
By: SpringOwl Asset Management LLC

By:
/s/ A Wallach
Name:
Andrew Wallach

Title:
Managing Member


[Signature Page to Director Nomination Agreement]




COVE STREET CAPITAL, LLC
By:
/s/ Jeff Bronchick
Name:
Jeff Bronchick


Title:
Principal + CIO


[Signature Page to Director Nomination Agreement]




Schedule I

1.
Advisory approval of the Companys executive compensation.

2.
To ratify the Audit Committees appointment of Ernst & Young LLP as our independent registered public accounting firm for the year 2015.

3.
To approve the amendments to the Company's Amended and Restated Certificate of Incorporation to declassify the Company's Board of Directors.


[Schedule I to the Director Nomination Agreement]


Exhibit 99.1


NEWS
RELEASE

FOR IMMEDIATE RELEASE
CONTACT: ����Anna E. Torma
(512) 433-5312

FORESTAR ANNOUNCES DIRECTOR NOMINATION AGREEMENT
WITH COVE STREET CAPITAL AND SPRINGOWL ASSOCIATES

AUSTIN, TEXAS, February 9, 2015 - Forestar Group Inc. (Forestar or the Company) (NYSE: FOR) today announced that it has reached an agreement with Cove Street Capital, LLC and SpringOwl Associates, LLC, regarding the membership and composition of the Board of Directors of the Company.

Under the terms of the agreement, the Company appointed Daniel B. Silvers of SpringOwl Asset Management LLC and David L. Weinstein, former President and Chief Executive Officer of MPG Office Trust, to serve as Directors of the Company. In addition, Carl A. Thomason has resigned from the Board, and Michael E. Dougherty confirmed that he will retire from the Board by the annual meeting of stockholders in May 2016 under the Companys board retirement guidelines.

As part of the agreement, Cove Street Capital, LLC and SpringOwl Associates, LLC, have agreed to vote their shares in favor of the Boards recommended director nominees and certain other proposals the Board may recommend to stockholders for approval at the 2015 Annual Meeting and abide by other customary standstill provisions through February 1, 2016, subject to certain adjustments.

Forestars Board of Directors and management team are fully engaged in exploring strategic alternatives to enhance shareholder value, including a thorough review and evaluation of the oil and gas business. We believe the addition of Mr. Silvers and Mr. Weinstein will provide additional perspectives in evaluating our strategic alternatives, and we look forward to working together to maximize long-term value for all shareholders. On behalf of all the employees at Forestar, I would like to thank Carl Thomason for his dedication and service to our Company. We sincerely appreciate his guidance and support, said Jim DeCosmo, President and Chief Executive Officer of Forestar.

Daniel Silvers is President of SpringOwl Asset Management and also serves on the Boards of Directors of India Hospitality Corp. and bwin.party digital entertainment plc. �He has previously served on the boards of directors of both International Game Technology and Universal Health Services. �Mr. Silvers joined a predecessor of SpringOwl Asset Management from Fortress Investment Group, a leading global alternative asset manager, where he worked from 2005 to 2009. Prior to joining Fortress, he was a senior member of the real estate, gaming and lodging investment banking group at Bear, Stearns & Co. Inc. Mr. Silvers holds a B.S. in Economics and an M.B.A. in Finance from The Wharton School of the University of Pennsylvania.

David L. Weinstein served as President and Chief Executive Officer of MPG Office Trust, Inc., a publicly traded office REIT, from November 2010 until the sale of the Company in October 2013 and was a member of the MPG Office Trust Board of Directors from August 2008 until October 2013. Mr. Weinstein was a partner at Belvedere Capital, a real estate investment firm, and Managing Director of Westbridge Investment Group/Westmont Hospitality Group, a real estate investment fund focused on hospitality. In addition, Mr. Weinstein worked at Goldman, Sachs & Co. in the real estate investment banking group (focusing on mergers, asset sales and corporate finance and in the Special Situations Group (focused on real estate debt investments). Mr. Weinstein holds a B.S. in Economics from The Wharton School of the University of Pennsylvania and a Juris Doctor from the University of Pennsylvania Law School.






About Forestar Group

Forestar Group Inc. operates in three business segments: real estate, oil and gas and other natural resources. At third quarter-end 2014, the real estate segment owns directly or through ventures almost 120,000 acres of real estate located in ten states and 13 markets in the U.S. The real estate segment has 11 real estate projects representing approximately 24,400 acres currently in the entitlement process, and 73 entitled, developed and under development projects in eight states and 13 markets encompassing over 11,300 acres, comprised of almost 17,800 planned residential lots and approximately 2,000 commercial acres. The oil and gas segment includes approximately 948,000 net acres of oil and gas mineral interests, with approximately 590,000 acres of fee ownership located principally in Texas, Louisiana, Alabama, and Georgia and approximately 358,000 net acres of leasehold interests principally located in Nebraska, Kansas, Oklahoma, North Dakota and Texas. These leasehold interests include about 8,000 net mineral acres in the core of the prolific Bakken and Three Forks formations. The other natural resources segment includes sale of wood fiber and management of our recreational leases, and approximately 1.5 million acres of groundwater resources, including a 45% nonparticipating royalty interest in groundwater produced or withdrawn for commercial purposes from approximately 1.4 million acres in Texas, Louisiana, Georgia and Alabama and about 20,000 acres of groundwater leases in central Texas. Forestars address on the World Wide Web is www.forestargroup.com.

Forward Looking Statements

This release contains forward-looking statements within the meaning of the federal securities laws. Forward-looking statements are typically identified by words or phrases such as will, anticipate, estimate, expect, project, intend, plan, believe, target, forecast, and other words and terms of similar meaning. These statements reflect managements current views with respect to future events and are subject to risk and uncertainties. We note that a variety of factors and uncertainties could cause our actual results to differ significantly from the results discussed in the forward-looking statements, including but not limited to: general economic, market, or business conditions; changes in commodity prices; opportunities (or lack thereof) that may be presented to us and that we may pursue; fluctuations in costs and expenses including development costs; demand for new housing, including impacts from mortgage credit rates or availability; lengthy and uncertain entitlement processes; cyclicality of our businesses; accuracy of accounting assumptions; competitive actions by other companies; changes in laws or regulations; and other factors, many of which are beyond our control. Except as required by law, we expressly disclaim any obligation to publicly revise any forward-looking statements contained in this news release to reflect the occurrence of events after the date of this news release.




Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings