HANOVER CAPITAL MORTGAGE HOLDINGS INC
10-Q/A, 1999-08-31
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: WELLS FAMILY OF REAL ESTATE FUNDS, NSAR-A, 1999-08-31
Next: BOYAR VALUE FUND INC, NSAR-A, 1999-08-31



<PAGE>   1

                                  UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                              WASHINGTON, DC 20549

                                  FORM 10 - Q/A

/X/   Quarterly report pursuant to Section 13 or 15(d) of the Securities
      Exchange Act of 1934

                  For the quarterly period ended June 30, 1999

                                       OR

/ /   Transition report pursuant to Section 13 or 15(d) of the Securities
      Exchange Act of 1934

      For the transition period from ________________ to ___________________

Commission file number:    001-13417

                     HANOVER CAPITAL MORTGAGE HOLDINGS, INC.
             (Exact name of registrant as specified in its charter)

          MARYLAND                                       13-3950486
(State or other Jurisdiction of            ( I.R.S. Employer Identification No.)
Incorporation or Organization)

                 90 WEST STREET, SUITE 1508, NEW YORK, NY 10006
               (Address of principal executive offices) (Zip Code)

                                 (212) 732-5086
              (Registrant's telephone number, including area code)



         Indicate by check mark whether the registrant: (1) has filed all
reports required to be filed by Section 13 or 15(d) of the Securities Exchange
Act of 1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days.

                                    Yes X    No
                                       ---      ---

The registrant had 5,826,899 shares of common stock outstanding as of August 30,
1999.





<PAGE>   2





PART II. OTHER INFORMATION

Item 2.  Changes in Securities and Use of Proceeds

         On April 23, 1999, Hanover Capital Mortgage Holdings, Inc. ("Hanover")
         issued a stock purchase warrant (the "Warrant") to purchase 299,999
         shares of Hanover's common stock at $4.00 per share (subject to
         adjustment) expiring April 23, 2004. As set forth in Hanover's Form
         10-Q for the quarter ended March 31, 1999, the Warrant was issued to
         Residential Funding Corporation ("RFC") in connection with a short term
         financing arrangement (that has since terminated) entered into in
         November 1998 with RFC. The Warrant was issued pursuant to a Warrant
         Agreement dated April 23, 1999, a copy of which was filed as Exhibit
         10.36 to Hanover's First Quarter 1999 Form 10-Q. Hanover principally
         relied on the private placement exemption under Section 4(2) of the
         Securities Act of 1933, as amended (the "'33 Act"), in issuing the
         Warrant. In accordance with such exemption, the Warrant was issued to a
         financially sophisticated institutional investor which represented that
         it was acquiring the Warrant for investment and not with a view to the
         distribution thereof and the certificate for the Warrant bears a legend
         evidencing that neither the Warrant nor the shares underlying it have
         been registered under the '33 Act and referencing restrictions against
         their transfer.

Item 4.  Submission of Matters to a Vote of Security Holders

         (a)  An annual meeting of the stockholders of Hanover Capital
              Mortgage Holdings, Inc. ("Hanover") was held in New York, New York
              on Friday May 21, 1999.

         (b)  At the May 21, 1999 annual meeting, the stockholders elected
              Robert E. Campbell, Joyce S. Mizerak, and Irma N. Tavares to serve
              as directors until the annual meeting of the stockholders to be
              held in the year 2002 and thereafter until their respective
              successors are duly elected.

              The following are continuing directors whose term of office
              automatically continued after the May 21, 1999 annual meeting of
              the stockholders: John A. Burchett, John A. Clymer, Saiyid T.
              Naqvi, George J. Ostendorf, John Nicholas Rees, and Joseph
              Freeman.

         (c)  At the May 21, 1999 annual meeting, the stockholders voted (i) to
              elect the three (3) directors named in (b) above to serve for a
              term of three (3) years and (ii) to ratify the selection of
              Deloitte & Touche LLP as the independent public accountants for
              Hanover for the fiscal year ending December 31, 1999. The results
              of the stockholders' voting are shown below:

                                       2

<PAGE>   3


Election of Directors:

       -------------------------------------------------------------------
       Nominee                    For                Authority withheld
       -------------------------------------------------------------------

       Robert E. Campbell         5,025,855          53,225

       -------------------------------------------------------------------
       Joyce S. Mizerak           5,025,855          53,225

       -------------------------------------------------------------------
       Irma N. Tavares            5,025,855          53,225
       -------------------------------------------------------------------


Ratification of Deloitte & Touche LLP:

       -------------------------------------------------------------------
       For                        Against            Abstain
       -------------------------------------------------------------------
       5,045,925                  18,000             15,155
       -------------------------------------------------------------------



                                       3

<PAGE>   4



                                   SIGNATURES

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 thereunto duly authorized.

                                         HANOVER CAPITAL MORTGAGE HOLDINGS, INC.

Dated:   August 30, 1999                 By: /s/ John A. Burchett
                                             ---------------------------------
                                             John A. Burchett
                                             Chairman of the Board of Directors




Dated:   August 30, 1999                 By: /s/ Thomas P. Kaplan
                                             ---------------------------------
                                             Thomas  P. Kaplan
                                             Chief Financial Officer










                                       4



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission