UNDER
THE SECURITIES ACT OF 1933
| |
Delaware
(State or Other Jurisdiction of
Incorporation or Organization) |
| |
74-1677330
(I.R.S. Employer
Identification Number) |
|
Houston, Texas 77056
(713) 625-8100
Chief Executive Officer
Stewart Information Services Corporation
1360 Post Oak Blvd., Suite 100
Houston, Texas 77056
(713) 625-8100
| |
With copies to:
|
| |||
| |
Elizabeth Giddens
Chief Legal Officer Stewart Information Services Corporation 1360 Post Oak Blvd., Suite 100 Houston, Texas 77056 (713) 625-8100 |
| |
Richard D. Truesdell, Jr.
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, New York 10017 (212) 450-4000 |
|
| |
Large accelerated filer
☒
|
| |
Accelerated filer
☐
|
| | ||
| |
Non-accelerated filer
☐
|
| |
Smaller reporting company
☐
|
| | ||
| |
Non-accelerated filer
☐
|
| |
Emerging growth company
☐
|
| | | |
Preferred Stock
Warrants
Units
Debt Securities
Purchase Contracts
| | | |
Page
|
| |||
| | | | | 1 | | | |
| | | | | 2 | | | |
| | | | | 3 | | | |
| | | | | 4 | | | |
| | | | | 5 | | | |
| | | | | 6 | | | |
| | | | | 7 | | | |
| | | | | 8 | | | |
| | | | | 12 | | | |
| | | | | 13 | | | |
| | | | | 13 | | | |
1360 Post Oak Blvd. Suite 100
Houston, Texas 77056
Phone: (713) 625-8100
| | | |
Amount to Be
Paid |
| |||
|
Securities and Exchange Commission registration fee
|
| | | $ | * | | |
|
Legal fees and expenses
|
| | | | † | | |
|
Accounting fees and expenses
|
| | | | † | | |
|
Trustee and Transfer Agent fees and expenses
|
| | | | † | | |
|
Printing expenses
|
| | | | † | | |
|
Miscellaneous
|
| | | | † | | |
|
Total
|
| | | $ | † | | |
| |
Exhibit
Number |
| |
Description
|
|
| | 1.1* | | | Form of Underwriting Agreement | |
| | 3.1 | | | | |
| | 3.2 | | | | |
| | 4.1* | | | Form of Senior Indenture | |
| | 4.2* | | | Form of Senior Note | |
| | 4.3* | | | Form of Subordinate Indenture | |
| | 4.4* | | | Form of Subordinate Note | |
| | 4.5* | | | Specimen Common Stock Certificate | |
| | 4.6* | | |
Specimen Preferred Stock Certificate and Form of Certificate of Designations of Preferred Stock
|
|
| | 4.7* | | | Form of Common Stock Warrant Agreement and Warrant Certificate | |
| | 4.8* | | | Form of Preferred Stock Warrant Agreement and Warrant Certificate | |
| |
Exhibit
Number |
| |
Description
|
|
| | 4.9* | | | Form of Unit Agreement | |
| | 4.10* | | | Form of Purchase Contract | |
| | 5.1 | | | | |
| | 23.1 | | | | |
| | 23.2 | | | | |
| | 24.1 | | | | |
| | 25.1* | | | Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of the Trustee under the Senior Indenture | |
| | 25.2* | | | Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of the Trustee under the Subordinate Indenture | |
| | 107 | | | |
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Thomas G. Apel
Thomas G. Apel
|
| |
Chairman of the Board
|
| |
December 10, 2025
|
|
| |
/s/ Frederick H. Eppinger
Frederick H. Eppinger
|
| |
Chief Executive Officer
|
| |
December 10, 2025
|
|
| |
/s/ Clifford Allen Bradley Jr.
Clifford Allen Bradley Jr.
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ Robert L. Clarke
Robert L. Clarke
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ William S. Corey, Jr.
William S. Corey, Jr.
|
| |
Director
|
| |
December 10, 2025
|
|
| |
Signature
|
| |
Title
|
| |
Date
|
|
| |
/s/ Deborah J. Matz
Deborah J. Matz
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ Matthew W. Morris
Matthew W. Morris
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ Karen R. Pallotta
Karen R. Pallotta
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ Manolo Sanchez
Manolo Sanchez
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ Helen Vaid
Helen Vaid
|
| |
Director
|
| |
December 10, 2025
|
|
| |
/s/ David C. Hisey
David C. Hisey
|
| |
Chief Financial Officer and Treasurer
|
| |
December 10, 2025
|
|
| |
/s/ Brian K. Glaze
Brian K. Glaze
|
| |
Controller and Principal Accounting Officer
|
| |
December 10, 2025
|
|