As filed with the Securities and Exchange Commission on March 19, 2015
Registration No. 333-     

 

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

 

 

FORM S-8
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933

 

 

B. RILEY FINANCIAL, INC.
(Exact name of registrant as specified in its charter)

 

     
Delaware   27-0223495
(State or other jurisdiction of   (I.R.S. Employer
Incorporation or organization)   Identification No.)

 

21860 Burbank Boulevard, Suite 300 South

Woodland Hills, California 91367

(Address of principal executive offices and zip code)

 

B. Riley Financial, Inc. Amended and Restated 2009 Stock Incentive Plan

(Full title of the plan) 

 

 

Bryant Riley

Chief Executive Officer

21860 Burbank Boulevard, Suite 300 South

Woodland Hills, California 91367

(818) 884-3737

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

 

Copy to:

Scott M. Stanton, Esq.

Morrison & Foerster LLP

12531 High Bluff Drive, Suite 100

San Diego, California 92130

(858) 720-5100

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

   
Large accelerated filer ☐ Accelerated filer ☐
Non-accelerated filer ☐ (Do not check if a smaller reporting company) Smaller reporting company ☒

 

 

CALCULATION OF REGISTRATION FEE 

         
Title of securities to be registered Amount to
be registered (2)
Proposed
maximum
offering price
per share (3)
Proposed maximum
aggregate offering
price (3)
Amount of
registration
fee
Common Stock, par value $0.0001 per share 3,194,141 (1) $12.00 $38,329,692.00 $4,453.92

 

   
(1) Represents shares of Common Stock of the registrant authorized to be issued under the B. Riley Financial, Inc. Amended and Restated 2009 Stock Incentive Plan (the “Plan”).
   
(2) Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this registration statement shall also cover any additional securities that may be offered or issued in connection with any stock dividend, stock split, recapitalization or other similar transaction.
   
(3) Estimated solely for the purpose of calculating the registration fee. Pursuant to Rule 457(c) and Rule 457(h) under the Securities Act, the proposed maximum offering price per share and the proposed maximum aggregate offering price have been determined on the basis of the average of the high and low prices of the registrant’s common stock reported on the OTC Bulletin Board (OTCBB) on March 17, 2015.

 

 
 

 

PART I

INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS

   
Item 1. Plan Information.*
   
Item 2. Registrant Information and Employee Plan Annual Information.*

   
*     In accordance with Rule 428 under the Securities Act and the Note to Part I of Form S-8, the information required by this Part I of Form S-8 is not and will not be filed with the Securities and Exchange Commission (the “Commission”) either as part of this registration statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act. The documents containing the information required by Part I of Form S-8 will be sent or given to the participants in the Plan as specified by Rule 428(b)(1) under the Securities Act. Those documents and the documents incorporated by reference pursuant to Item 3 of Part II of this registration statement, taken together, constitute the prospectus as required by Section 10(a) of the Securities Act.

 

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

   
Item 3. Incorporation of Documents by Reference.

 

        The following documents filed by B. Riley Financial, Inc. (formerly known as Great American Group, Inc.) (the “registrant”) with the Commission are hereby incorporated by reference herein:

     
  (a) The registrant’s Annual Report on Form 10-K for its fiscal year ended December 31, 2013 filed with the Commission on March 31, 2014 pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and containing audited financial statements for the registrant’s latest fiscal year.
     
  (b) All other reports filed by the registrant pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the Annual Report on Form 10-K referred to in (a) above.
     
  (c) The description of the registrant’s Common Stock contained in its registration statement on Form S-1/A filed with the Commission on November 7, 2014 pursuant to Section 12(g) of the Exchange Act, including any amendment or report filed for the purpose of updating such description.

 

         All documents filed by the registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this registration statement, and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which de-registers all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be a part hereof from the date of filing of such documents; provided, however, that documents or information deemed to have been furnished and not filed in accordance with the rules of the Commission shall not be deemed incorporated by reference in this registration statement, including any portion of any future annual or quarterly report to stockholders or document or current report furnished under current Items 2.02 or 7.01 of Form 8-K that is not deemed filed under such provisions. Any statement contained in a document 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 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.

 

        Section 145 of the Delaware General Corporation Law (the “DGCL”) provides, in general, that a corporation incorporated under the laws of the State of Delaware, such as us, may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (other than a derivative action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful. In the case of a derivative action, a Delaware corporation may indemnify any such person against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification will be made in respect of any claim, issue or matter as to which such person will have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery of the State of Delaware or any other court in which such action was brought determines such person is fairly and reasonably entitled to indemnity for such expenses.

 

        Our Certificate of Incorporation and Bylaws, each as amended, provide that we will indemnify our directors, officers, employees and agents to the extent and in the manner permitted by the provisions of the DGCL, as amended from time to time, subject to any permissible expansion or limitation of such indemnification, as may be set forth in any stockholders’ or directors’ resolution or by contract.

 

        We also have director and officer indemnification agreements with each of our executive officers and directors that provide, among other things, for the indemnification to the fullest extent permitted or required by Delaware law, provided that such indemnitee shall not be entitled to indemnification in connection with any proceedings or claims initiated or brought voluntarily by the indemnitee and not by way of defense, unless (i) such indemnification is expressly required to be made by law, (ii) the proceeding was authorized by our Board of Directors, (iii) indemnification is provided by us, in our sole discretion, pursuant to powers vested in us under the DGCL, or (iv) the proceeding is brought to establish or enforce a right to indemnification under the indemnification agreement or any other statute or law or otherwise as required under Section 145 of the DGCL. We are not required to indemnify the indemnitee for any amounts paid in settlement of a proceeding unless we consent to such settlement.

 

        Any repeal or modification of these provisions approved by our stockholders shall be prospective only, and shall not adversely affect any limitation on the liability of a director or officer existing as of the time of such repeal or modification.

 

        We have purchased and intend to maintain insurance on our behalf and on behalf of any person who is or was a director or officer against any loss arising from any claim asserted against him or her and incurred by him or her in that capacity, subject to certain exclusions and limits of the amount of coverage.

   
Item 7. Exemption From Registration Claimed.
   
  Not applicable.
   
Item 8. Exhibits.

       
Exhibit
Number
  Document  
       
4.1   Certificate of Incorporation, dated as of May 7, 2009 (incorporated by reference to Exhibit 3.1 to the Quarterly Report on Form 10-Q filed by the registrant with the Commission on November 6, 2014).

 

 
 

 

     
4.2   Certificate of Amendment of the Certificate of Incorporation, dated as of May 30, 2014 (incorporated by reference to Exhibit 3.2 to the Quarterly Report on Form 10-Q filed by the registrant with the Commission on November 6, 2014).
     
4.3   Certificate of Amendment of the Certificate of Incorporation, dated as of October 7, 2014 (incorporated by reference to Exhibit 3.3 the Quarterly Report on Form 10-Q filed by the registrant with the Commission on November 6, 2014).
     
4.4   Certificate of Ownership and Merger, dated as of November 4, 2014 (incorporated by reference to Exhibit 3.4 the Quarterly Report on Form 10-Q filed by the registrant with the Commission on November 6, 2014).
     
4.5   Amended and Restated Bylaws (incorporated by reference to Exhibit 3.6 the Quarterly Report on Form 10-Q filed by the registrant with the Commission on November 6, 2014).
     
4.6*   Amended and Restated 2009 Stock Incentive Plan
     
5.1*   Opinion of Morrison & Forester LLP.
     
23.1*   Consent of Morrison & Forester LLP (contained in Exhibit 5.1).
     
23.2*   Consent of Marcum LLP.
     
24.1*   Power of Attorney (contained on signature page).

     
   
* 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 of 1933;

 

                             (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 percent 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) do not apply if the registration statement is on Form S-8, and 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 Securities Exchange Act of 1934 that are incorporated by reference in the registration statement.

 

 
 

 

                    (2) That, for the purpose of determining any liability under the Securities Act of 1933, 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 of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) 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 of 1933 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 Securities and Exchange Commission such indemnification is against public policy as expressed in the 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 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 Woodland Hills, State of California, on March 19, 2015.

       
  B. RILEY FINANCIAL, INC.
       
  By: /s/ Phillip J. Ahn
  Name: Phillip J. Ahn
  Title: Chief Financial Officer and
    Chief Operating Officer

 

POWER OF ATTORNEY

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Bryant R. Riley and Phillip J. Ahn as his or her true and lawful attorneys-in-fact and agents, each with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement and to file the same, with all exhibits thereto and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agent 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 might or could do in person, hereby ratifying and confirming all that such attorneys-in-fact and agent or his 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 has been signed by the following persons in the capacities and on the dates indicated.

         
SIGNATURE   TITLE   DATE
         
/s/ Bryant R. Riley   Chief Executive Officer and Chairman of the Board   March 19, 2015
Bryant R. Riley   (Principal Executive Officer)    
         
/s/ Phillip J. Ahn   Chief Financial Officer and Chief Operating Officer   March 19, 2015
Phillip J. Ahn   (Principal Financial Officer)    
         
/s/ Howard Weitzman   Chief Accounting Officer   March 19, 2015
Howard E. Weitzman   (Principal Accounting Officer)    
         
/s/ Andrew Gumaer   Director   March 19, 2015
Andrew Gumaer        
         
/s/ Matthew J. Hart   Director   March 19, 2015
Matthew J. Hart        
         
/s/ Hugh G. Hilton   Director   March 19, 2015
Hugh G. Hilton        
         
/s/ Richard L. Todaro   Director   March 19, 2015
Richard L. Todaro