AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

ADAMAS TRUST, INC.

Regulatory Filings Apr 26, 2023

Preview not available for this file type.

Download Source File

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): April 26, 2023

NEW YORK MORTGAGE TRUST, INC.

(Exact name of registrant as specified in its charter)

Maryland 001-32216 47-0934168
(State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.)

90 Park Avenue

New York , New York 10016

(Address and zip code of

principal executive offices)

Registrant’s telephone number, including area code: ( 212 ) 792-0107

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))

Securities registered pursuant to Section 12(b) of the Act:

Title of Each Class Trading Symbol(s) Name of Each Exchange on Which Registered
Common Stock, par value $0.01 per share NYMT NASDAQ Stock Market
8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference NYMTN NASDAQ Stock Market
7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference NYMTM NASDAQ Stock Market
6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference NYMTL NASDAQ Stock Market
7.000% Series G Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference NYMTZ NASDAQ Stock Market

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

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 13(a) of the Exchange Act. ☐

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On April 26, 2023, New York Mortgage Trust, Inc. (the “Company”) announced that Nathan R. Reese, the Company’s Chief Operating Officer (“COO”) and Secretary, notified the Company that he was resigning as COO and Secretary of the Company to pursue other opportunities, with his resignation from those roles effective immediately. Mr. Reese’s departure is not due to a conflict or disagreement with the Company or the Company’s operations, policies or procedures. Mr. Reese has agreed to remain at the Company through July 31, 2023, where he will serve as a consultant assisting in the transition of his duties.

In connection with Mr. Reese’s resignation and the transition of his COO duties, Mr. Reese and the Company entered into a Separation and Consulting Agreement, dated April 26, 2023 (the “Agreement”), pursuant to which (i) the Company will continue to pay Mr. Reese’s annualized base salary and Mr. Reese will remain eligible for all employment benefits through July 31, 2023 and, (ii) subject to Mr. Reese’s timely execution and non-revocation of a release (as provided in the Agreement), the Company will (A) provide Mr. Reese with a cash payment equal to $700,000 and (B) pay COBRA insurance premiums for Mr. Reese and his dependents through December 31, 2023.

The foregoing description of the Agreement is qualified in its entirety by the full text of the Agreement.

SIGNATURE

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

NEW YORK MORTGAGE TRUST, INC.
(Registrant)
Date: April 26, 2023 By: /s/ Kristine R. Nario-Eng
Kristine R. Nario-Eng
Chief Financial Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.