These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filed by the Registrant
|
|
|
[X]
|
|
|
|
Filed by a party other than the Registrant
|
[ ]
|
|
|||
|
|
|
|
|
||
|
|
Check the appropriate box:
|
|
|
||
|
[ ]
|
Preliminary Proxy Statement
|
[ ]
|
Confidential, for Use of the
|
||
|
[X]
|
Definitive Proxy Statement
|
|
Commission Only (as permitted
|
||
|
[ ]
|
Definitive Additional Materials
|
|
by Rule 14a-6(e)(2))
|
||
|
[ ]
|
Soliciting Material under
|
|
|
||
|
|
Rule 14a-11(c) or Rule 14a-12
|
|
|
||
|
[X]
|
|
No fee required.
|
||
|
[ ]
|
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
|
||
|
|
|
(1)
|
|
Title of each class of securities to which transaction applies:
|
|
|
|
(2)
|
|
Aggregate number of securities to which transaction applies:
|
|
|
|
(3)
|
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule
0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
|
(4)
|
|
Proposed maximum aggregate value of transaction:
|
|
|
|
(5)
|
|
Total fee paid:
|
|
[ ]
|
|
|
|
Fee paid previously with preliminary materials:
|
|
[ ]
|
|
|
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
|
|
(1)
|
|
Amount Previously Paid:
|
|
|
|
(2)
|
|
Form, Schedule or Registration Statement No.:
|
|
|
|
(3)
|
|
Filing Party:
|
|
|
|
(4)
|
|
Date Filed:
|
|
|
Sincerely,
|
|
|
|
|
|
Peter Holst
President and Chief Executive Officer
|
|
1.
|
To elect five members of our Board of Directors to serve until our next annual meeting of stockholders, or until their respective successors are duly elected and qualified;
|
|
|
|
|
2.
|
To ratify the appointment of EisnerAmper LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015; and
|
|
|
|
|
3.
|
To transact other business as may properly come before the Annual Meeting.
|
|
|
By order of the Board of Directors,
|
|
|
|
|
|
David Clark
Chief Financial Officer and Corporate Secretary
|
|
•
|
each person (or group within the meaning of Section 13(d)(3) of the Securities Exchange Act of 1934, as amended (the "
Exchange Act
")) known by us to own beneficially more than 5% of any class of our voting securities;
|
|
•
|
the executive officers named in the Summary Compensation Table under "Executive Compensation" below;
|
|
•
|
each of our directors and director nominees; and
|
|
•
|
all of our directors and executive officers as a group.
|
|
|
|
Common Stock
|
|||||
|
Name and Address of Beneficial Owners
(1)
|
|
Amount and Nature of Beneficial Ownership
(2)
|
|
|
Percent of Class
|
||
|
Executive Officers and Directors:
|
|
|
|
|
|
|
|
|
Peter Holst
|
|
1,491,803
|
|
(3)
|
|
4.2
|
%
|
|
David Clark
|
|
157,857
|
|
(4)
|
|
*
|
|
|
Gary Iles
|
|
-
|
|
|
|
*
|
|
|
Kenneth Archer
|
|
97,936
|
|
(5)
|
|
*
|
|
|
James H. Cohen
|
|
7,444
|
|
(6)
|
|
*
|
|
|
David Giangano
|
|
-
|
|
|
|
*
|
|
|
Patrick J. Lombardi
|
|
7,444
|
|
(6)
|
|
*
|
|
|
James S. Lusk
|
|
134,811
|
|
(7)
|
|
*
|
|
|
All directors and executive officers as a group
(8 people)
|
|
1,897,295
|
|
|
|
5.3
|
%
|
|
|
|
|
|
|
|
|
|
|
Greater than 5% Owners:
|
|
|
|
|
|
|
|
|
Main Street Capital Corporation
1300 Post Oak Boulevard, Houston, TX 77056
|
|
7,711,517
|
|
(8)
|
|
21.6
|
%
|
|
Sandra and Norman Pessin JTWROS
|
|
7,035,059
|
|
(9)
|
|
19.7
|
%
|
|
Jason T. Adelman
Cipher Capital Partners LLC, c/o Rothschild
1251 Avenue of the Americas, Suite 936, New York, NY 10020
|
|
3,474,988
|
|
(10)
|
|
9.7
|
%
|
|
(1)
|
Unless otherwise noted, the address of each person listed is c/o Glowpoint, Inc., 1776 Lincoln Street, Suite 1300, Denver, CO 80203.
|
|
(2)
|
Unless otherwise indicated by footnote, the named persons have sole voting and investment power with respect to the shares of Common Stock beneficially owned.
|
|
(3)
|
Includes 913,157 shares of Common Stock, 528,646 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days, and 50,000 shares of unvested restricted Common Stock.
|
|
(4)
|
Includes 53,690 shares of Common Stock, 54,167 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days and 50,000 shares of unvested restricted Common Stock.
|
|
(5)
|
Includes 12,500 shares of Common Stock, 79,167 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days and 6,269 shares of unvested restricted Common Stock.
|
|
(6)
|
Includes 7,444 shares of unvested restricted Common Stock.
|
|
(7)
|
Includes 38,750 shares of Common Stock, 89,792 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days and 6,269 shares of unvested restricted Common Stock.
|
|
(8)
|
Based on ownership information from an amendment to Schedule 13D filed on December 31, 2014. Includes 7,645,414 shares of Common Stock directly owned by Main Street Capital Corporation (“MSCC”), 47,741 shares of Common Stock owned by MSCC’s subsidiary Main Street Mezzanine Fund LP and 18,362 shares of Common Stock owned by MSCC’s subsidiary Main Street Capital II, LP. MSCC may be deemed to share voting and investment power with its subsidiaries, Main Street Mezzanine Fund LP and Main Street Capital II, LP, with respect to the 47,741 and 18,362 shares of Common Stock, respectively, owned by such subsidiaries.
|
|
(9)
|
Based on ownership information from an amendment to Schedule 13D filed on December 31, 2014.
|
|
(10)
|
Based on ownership information from an amendment to Schedule 13G/A filed on January 12, 2015 by Jason T. Adelman, which states that (i) Mr. Adelman beneficially owns, and shares voting and investment power with respect to, 2,497,600
|
|
Name
|
|
Age
|
|
Position with Company
|
|
Kenneth Archer
(2)(3)
|
|
57
|
|
Director, Chairman of the Nominating Committee
|
|
David Giangano
(1)(2)
|
|
53
|
|
Director
|
|
Peter Holst
|
|
46
|
|
Director, Chief Executive Officer and President
|
|
Patrick J. Lombardi
(1)
|
|
67
|
|
Director, Chairman of the Board
|
|
James S. Lusk
(1)(2)(3)
|
|
59
|
|
Director, Chairman of the Audit Committee, Chairman of the Compensation Committee
|
|
(1)
|
Member of the Audit Committee
|
|
(2)
|
Member of the Compensation Committee
|
|
(3)
|
Member of the Nominating Committee
|
|
•
|
Oversight of management performance and assurance that stockholder interests are served;
|
|
•
|
Oversight of the Company’s business affairs and long-term strategy; and
|
|
•
|
Monitoring adherence to the Company’s standards and policies, including, among other things, policies governing internal controls over financial reporting.
|
|
•
|
annually reviewing and making recommendations to the Board with respect to compensation of directors, executive officers and key employees of the Company;
|
|
•
|
annually reviewing and approving corporate goals and objectives relevant to Chief Executive Officer compensation, evaluating the Chief Executive Officer’s performance in light of those goals and objectives, and recommending to the Board the Chief Executive Officer’s compensation levels based on this evaluation;
|
|
•
|
reviewing competitive practices and trends to determine the adequacy of the executive compensation program;
|
|
•
|
approving and overseeing compensation programs for executive officers involving the use of the Company’s stock;
|
|
•
|
approving and administering cash incentives for executives, including oversight of achievement of performance objectives, and funding for executive incentive plans;
|
|
•
|
annually performing a self-evaluation on the performance of the compensation committee; and
|
|
•
|
making regular reports to the Board concerning the activities of the compensation committee.
|
|
•
|
a statement that the writer is our stockholder and is proposing a candidate for our Board of Directors for consideration by the nominating committee;
|
|
•
|
the name of and contact information for the candidate;
|
|
•
|
a statement of the candidate’s business and educational experience;
|
|
•
|
information regarding each of the factors set forth in the nominating committee charter sufficient to enable the nominating committee to evaluate the candidate;
|
|
•
|
a statement detailing any relationship between the candidate and any of our customers, suppliers or competitors;
|
|
•
|
detailed information about any relationship or understanding between the proposing stockholder and the candidate; and
|
|
•
|
a statement that the candidate is willing to be considered and willing to serve as our director if nominated and elected.
|
|
Name
|
|
Age
|
|
Position
|
|
Peter Holst
|
|
46
|
|
President and Chief Executive Officer
|
|
David Clark
|
|
46
|
|
Chief Financial Officer and Corporate Secretary
|
|
Gary Iles
|
|
51
|
|
Senior Vice President, Sales and Marketing
|
|
Name and
Principal Position
|
|
Year
|
|
Salary
|
|
Bonus
|
|
Stock Awards
(4)
|
|
Option Awards
(5)
|
|
All Other
Compensation
|
|
Total
|
|||||||||||||
|
Peter Holst
Chief Executive Officer and President
(1)
|
|
2014
|
|
$
|
199,062
|
|
$
|
49,092
|
|
|
(6)
|
$
|
—
|
|
|
|
$
|
—
|
|
|
$
|
129,680
|
|
|
(7)
|
$
|
377,834
|
|
|
|
2013
|
|
$
|
196,250
|
|
$
|
117,930
|
|
|
(8)
|
$
|
402,911
|
|
|
(9)
|
$
|
1,312,500
|
|
|
$
|
279,775
|
|
|
(10)
|
$
|
2,309,366
|
|
David Clark
Chief Financial Officer
(2)
|
|
2014
|
|
$
|
224,277
|
|
$
|
27,655
|
|
|
(6)
|
$
|
—
|
|
|
|
$
|
—
|
|
|
$
|
7,380
|
|
|
(11)
|
$
|
259,312
|
|
|
|
2013
|
|
$
|
169,231
|
|
$
|
41,250
|
|
|
(12)
|
$
|
209,301
|
|
|
(13)
|
$
|
113,500
|
|
|
$
|
3,201
|
|
|
(14)
|
$
|
536,483
|
|
Scott Zumbahlen
Former Senior Vice President, Sales
(3)
|
|
2014
|
|
$
|
175,000
|
|
$
|
43,269
|
|
|
|
$
|
106,551
|
|
|
|
$
|
—
|
|
|
$
|
6,169
|
|
|
(15)
|
$
|
330,989
|
|
|
|
2013
|
|
$
|
27,933
|
|
$
|
—
|
|
|
|
$
|
—
|
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
|
$
|
27,933
|
|
(1)
|
Mr. Holst joined the Company as Senior Vice President of Business Development on October 1, 2012 and was appointed as Chief Executive Officer on January 11, 2013.
|
|
(2)
|
Mr. Clark joined the Company as Chief Financial Officer on March 25, 2013.
|
|
(3)
|
Mr. Zumbahlen joined the Company as Senior Vice President, Sales on November 5, 2013. Mr. Zumbahlen initially received an annual base salary of $175,000 and was eligible to receive a maximum annual incentive bonus equal to 100% of his base salary. Mr. Zumbahlen’s employment with the Company terminated on February 4, 2015. Mr. Zumbahlen forfeited the stock award shown in the table above upon his termination.
|
|
(4)
|
These amounts represent the aggregate grant date fair value for stock awards for fiscal years 2014 and 2013, respectively, computed in accordance with FASB ASC Topic 718. Please see Note 11 of the Notes to Consolidated Financial Statements contained in our 2014 Annual Report on Form 10-K for an explanation of the assumptions made in valuing these awards.
|
|
(5)
|
These amounts represent the aggregate grant date fair value for option awards for fiscal years 2014 and 2013, respectively, computed in accordance with FASB ASC Topic 718. Please see Note 11 of the Notes to Consolidated Financial Statements contained in our 2014 Annual Report on Form 10-K for an explanation of the assumptions made in valuing these awards.
|
|
(6)
|
Represents a bonus earned for fiscal year 2014 performance which has not yet been paid as of the filing of this Proxy Statement.
|
|
(7)
|
Represents: (i) a January 2014 severance payment attributable to former employment with Affinity of $125,000, (ii) a Company matching contribution of $2,400 under the Company's 401(k) Plan and (iii) $2,280 of parking reimbursement.
|
|
(8)
|
Represents: (i) a cash payment of $44,805 received in 2013 relating to achievement of certain performance measures for the six-month period ended March 31, 2013 relating to the October 2012 acquisition of Affinity, and (ii) a $73,125 bonus earned for fiscal year 2013 performance and paid in March 2014.
|
|
(9)
|
Represents: (i) a grant of 100,000 shares of restricted Common Stock in January 2013 in connection with Mr. Holst's appointment as Chief Executive Officer, (ii) issuance of 149,350 shares of Common Stock in 2013 relating to achievement of certain performance measures for the six-month period ended March 31, 2013 relating to the acquisition of Affinity, and (iii) a March 2014 grant of 62,261 shares of restricted Common Stock that were earned for fiscal year 2013 performance.
|
|
(10)
|
Represents: (i) a cash payment of $160,000 in April 2013 relating to a retention bonus the Company agreed to pay in connection with the acquisition of Affinity, (ii) 2013 severance payments attributable to former employment with Affinity of $115,000, and (iii) a Company matching contribution of $4,775 under the Company's 401(k) Plan.
|
|
(11)
|
Represents a Company matching contribution of $5,100 under the Company's 401(k) Plan and $2,280 of parking reimbursement.
|
|
(12)
|
Represents a $41,250 bonus earned for fiscal year 2013 performance and paid in March 2014.
|
|
(13)
|
Represents: (i) a grant of 100,000 shares of restricted Common Stock in March 2013 in connection with Mr. Clark's appointment as Chief Financial Officer and (ii) a March 2014 grant of 35,121 shares of restricted Common Stock that were earned for fiscal year 2013 performance.
|
|
(14)
|
Represents a Company matching contribution under the Company's 401(k) Plan.
|
|
(15)
|
Represents a Company matching contribution of $3,937 under the Company's 401(k) Plan and $2,232 of parking reimbursement.
|
|
|
|
Option Awards
|
|
Stock Awards
|
||||||||||||||
|
Name
|
|
Securities Underlying Unexercised Options
(#) Exercisable
|
|
Number of Securities Underlying Unexercised Options
(#) Unexercisable
|
|
Option Exercise Price
($)
|
|
Option Expiration Date
|
|
Number of Shares or Units of Stock That Have Not Vested
(#)
|
|
Market Value of Shares or Units of Stock That Have Not Vested
($)
(1)
|
||||||
|
Peter Holst
|
|
419,271
|
|
|
455,729
|
|
(3)
|
$
|
1.98
|
|
|
1/13/2023
|
|
128,929
|
(4)
|
$
|
141,822
|
|
|
David Clark
|
|
43,750
|
|
|
56,250
|
|
(5)
|
$
|
1.51
|
|
|
3/25/2024
|
|
105,955
|
(6)
|
$
|
116,550
|
|
|
Scott Zumbahlen
(2)
|
|
—
|
|
|
—
|
|
|
$
|
—
|
|
|
|
|
72,484
|
|
$
|
79,732
|
|
|
(1)
|
The market value of the stock awards is based on the $1.10 closing price of our Common Stock on December 31, 2014.
|
|
(2)
|
Mr. Zumbahlen was terminated from the Company of February 4, 2015 and forfeited the stock award shown in the table upon termination.
|
|
(3)
|
Represents the unvested portion of an award that was granted on January 13, 2013. Twenty-five percent of the award vested on the anniversary of the grant date, with the remainder vesting in equal monthly installments for 36 months thereafter.
|
|
(4)
|
Represents the unvested portion of (i) 100,000 restricted shares granted on January 13, 2013 (of which 66,668 were unvested as of December 31, 2014) and (ii) 62,261 restricted shares granted on March 7, 2014 (which vested on March 7, 2015). For the 66,668 unvested shares as of December 31, 2014 referenced above, 16,668 vested on January 13, 2015 with the remainder vesting in equal annual installments on January 13, 2016 and January 13, 2017, respectively.
|
|
(5)
|
Represents the unvested portion of an award that was granted on March 25, 2013. Twenty-five percent of the award vested on the anniversary of the grant date, with the remainder vesting in equal monthly installments for 36 months thereafter.
|
|
(6)
|
Represents the unvested portion of (i) 100,000 restricted shares granted on March 25, 2013 (of which 70,834 were unvested as of December 31, 2014) and (ii) 35,121 restricted shares granted on March 7, 2014 (which vested on March 7, 2015). For the 70,834 unvested shares as of December 31, 2014 referenced above, 20,834 vested on March 25, 2015 with the remainder vesting in equal annual installments on March 25, 2016 and March 25, 2017, respectively.
|
|
Name
|
|
Fees Earned or Paid in Cash
|
|
Stock Awards
(4)
|
|
Option Awards
(5)
|
|
All Other Compensation
|
|
Total
|
||||||||||||||
|
Kenneth Archer
|
|
$
|
35,383
|
|
|
$
|
40,000
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
75,383
|
|
||||
|
James H. Cohen
(1)
|
|
$
|
22,691
|
|
|
$
|
46,027
|
|
|
—
|
|
|
—
|
|
|
$
|
68,718
|
|
||||||
|
Grant Dawson
(2)
|
|
$
|
9,395
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
$
|
9,395
|
|
|||||||
|
Jon DeLuca
|
|
$
|
11,745
|
|
|
$
|
11,250
|
|
(6)
|
—
|
|
|
$
|
64,167
|
|
(7)
|
$
|
87,162
|
|
|||||
|
Patrick J. Lombardi
(3)
|
|
$
|
34,450
|
|
|
$
|
46,027
|
|
|
—
|
|
|
—
|
|
|
$
|
80,477
|
|
||||||
|
James S. Lusk
|
|
$
|
42,383
|
|
|
$
|
40,000
|
|
|
—
|
|
|
—
|
|
|
$
|
82,383
|
|
||||||
|
(1)
|
Mr. Cohen was appointed as a director of the Company on April 4, 2014.
|
|
(2)
|
Mr. Dawson resigned as a director of the Company on April 4, 2014.
|
|
(3)
|
Mr. Lombardi was appointed as a director of the Company on April 4, 2014.
|
|
(4)
|
These amounts represent the aggregate grant date fair value for stock awards granted to each director in 2014 computed in accordance with FASB ASC Topic 718. Please See Note 11 of the Notes to Consolidated Financial Statements contained in our 2014 Annual Report on Form 10-K for an explanation of the assumptions made in valuing these awards.
|
|
(5)
|
No stock options were granted in 2014.
|
|
(6)
|
Mr. DeLuca elected to receive certain Board fees in the form of restricted stock in accordance with the director compensation plan.
|
|
(7)
|
Mr. DeLuca received fees of $64,167 during 2014 under his former consulting agreement with the Company. The consulting agreement was terminated on April 4, 2014 in connection with Mr. DeLuca's resignation as a director of the Company.
|
|
Name
|
|
Options
|
|
Restricted Stock
|
|
|
Kenneth Archer
|
|
100,000
|
|
|
25,316
|
|
James H. Cohen
|
|
—
|
|
|
29,361
|
|
James S. Lusk
|
|
110,625
|
|
|
25,316
|
|
Patrick J. Lombardi
|
|
—
|
|
|
29,361
|
|
Name
|
|
Restricted Stock Units
|
|
Shares of Restricted Stock Purchased by Company
|
|
|
Kenneth Archer
|
|
56,389
|
|
19,047
|
|
|
James H. Cohen
|
|
57,237
|
|
21,917
|
|
|
David Giangano
(1)
|
|
12,013
|
|
—
|
|
|
James S. Lusk
|
|
56,389
|
|
19,047
|
|
|
Patrick J. Lombardi
|
|
62,237
|
|
21,917
|
|
|
(1)
|
Mr. Giangano was appointed as a director of the Company on February 2, 2015.
|
|
Plan Category
|
|
Number of Securities to be Issued Upon Exercise of Outstanding Options, Warrants and Rights
(a)
|
|
|
Weighted-Average Exercise Price of Outstanding Options, Warrants and Rights
(b)
|
|
Number of Securities Remaining Available for Future Issuance Under Equity Compensation Plans (excluding securities reflected in column (a))
(c)
|
|||
|
Equity compensation plans approved by security holders
|
|
1,350,491
|
|
|
$
|
2.02
|
|
|
4,400,000
|
|
|
Equity compensation plans not approved by security holders
|
|
—
|
|
|
$
|
—
|
|
|
—
|
|
|
Total
|
|
1,350,491
|
|
|
$
|
2.02
|
|
|
4,400,000
|
|
|
|
Respectfully submitted,
|
|
|
James S. Lusk,
Chairman
David Giangano
Patrick J. Lombardi
|
|
•
|
Stockholders whose shares are registered in their own name should contact our transfer agent, American Stock Transfer & Trust Company, and inform them of their request by calling them at 1-800-937-5449 or writing them at 6201 15
th
Avenue, 2
nd
Floor, Brooklyn, NY 11219.
|
|
•
|
Stockholders whose shares are held by a broker or other nominee should contact such broker or other nominee directly and inform them of their request. Stockholders should be sure to include their name, the name of their brokerage firm and their account number.
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|