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, 2016;
|
|
|
|
|
3.
|
To approve, on an advisory basis, the compensation of our named executive officers; and
|
|
|
|
|
4.
|
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 named executive officers set forth 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
|
|
1,809,974
|
|
(3)
|
|
5.0
|
%
|
|
David Clark
|
|
234,795
|
|
(4)
|
|
*
|
|
|
Gary Iles
|
|
0
|
|
(5)
|
|
*
|
|
|
Kenneth Archer
|
|
225,158
|
|
(6)
|
|
*
|
|
|
David Giangano
|
|
62,013
|
|
(7)
|
|
*
|
|
|
Patrick J. Lombardi
|
|
119,681
|
|
(8)
|
|
*
|
|
|
James S. Lusk
|
|
262,033
|
|
(9)
|
|
*
|
|
|
Scott Zumbahlen
|
|
0
|
|
(10)
|
|
*
|
|
|
All directors and executive officers as a group
(8 people)
|
|
2,713,654
|
|
|
|
7.6
|
%
|
|
|
|
|
|
|
|
|
|
|
Greater than 5% Owners:
|
|
|
|
|
|
|
|
|
Main Street Capital Corporation
1300 Post Oak Boulevard, Houston, TX 77056
|
|
7,711,517
|
|
(11)
|
|
21.5
|
%
|
|
Sandra and Norman Pessin JTWROS
|
|
7,035,059
|
|
(12)
|
|
19.6
|
%
|
|
Jason T. Adelman
Cipher Capital Partners LLC, c/o Rothschild
1251 Avenue of the Americas, Suite 936, New York, NY 10020
|
|
3,420,200
|
|
(13)
|
|
9.5
|
%
|
|
(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 928,836 shares of Common Stock, 747,396 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days of April 21, 2016, and 133,742 shares of unvested restricted Common Stock.
|
|
(4)
|
Includes 69,371 shares of Common Stock, 79,167 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days of April 21, 2016 and 86,257 shares of unvested restricted Common Stock.
|
|
(5)
|
Mr. Iles joined the Company in February 2015 and does not beneficially own any shares as of April 21, 2016.
|
|
(6)
|
Includes 12,500 shares of Common Stock, 6,269 shares of unvested restricted Common Stock, 100,000 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days of April 21, 2016 and 106,389 shares of Common Stock issuable to restricted stock units that are vested or will vest within 60 days of April 21, 2016.
|
|
(7)
|
Includes 62,013 shares of Common Stock issuable to restricted stock units that are vested or will vest within 60 days of April 21, 2016.
|
|
(8)
|
Includes 7,444 shares of unvested restricted Common Stock, and 112,237 shares of Common Stock issuable to restricted stock units that are vested or will vest within 60 days of April 21, 2016.
|
|
(9)
|
Includes 38,750 shares of Common Stock, 6,269 shares of unvested restricted Common Stock, 110,625 shares of Common Stock subject to stock options presently exercisable or exercisable within 60 days of April 21, 2016 and 106,389 shares of Common Stock issuable to restricted stock units that are vested or will vest within 60 days of April 21, 2016.
|
|
(10)
|
Mr. Zumbahlen’s employment with the Company terminated on February 4, 2015 and Mr. Zumbahlen did not beneficially own any shares as of such date.
|
|
(11)
|
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.
|
|
(12)
|
Based on ownership information from an amendment to Schedule 13D filed on December 31, 2014.
|
|
(13)
|
Based on ownership information from an amendment to Schedule 13G/A filed on February 2, 2016 by Jason T. Adelman, which states that Mr. Adelman beneficially owns, and shares voting and investment power with respect to, 2,820,200 shares of Common Stock held in joint tenancy with Mr. Adelman’s spouse.
|
|
Name
|
|
Age
|
|
Position with Company
|
|
Kenneth Archer
(2)(3)
|
|
58
|
|
Director, Chairman of the Nominating Committee
|
|
David Giangano
(1)(2)
|
|
54
|
|
Director
|
|
Peter Holst
|
|
47
|
|
Director, Chief Executive Officer and President
|
|
Patrick J. Lombardi
(1)
|
|
68
|
|
Director, Chairman of the Board
|
|
James S. Lusk
(1)(2)(3)
|
|
60
|
|
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
|
|
47
|
|
President and Chief Executive Officer
|
|
David Clark
|
|
47
|
|
Chief Financial Officer and Corporate Secretary
|
|
Gary Iles
|
|
52
|
|
Senior Vice President, Sales and Marketing
|
|
Name and
Principal Position
|
|
Year
|
|
Salary
|
|
Bonus
|
|
Stock Awards
(1)
|
|
All Other
Compensation
|
|
Total
|
|||||||||||||
|
Peter Holst
Chief Executive Officer and President
|
|
2015
|
|
$
|
199,875
|
|
|
|
—
|
|
|
|
$
|
1,300,000
|
|
|
(4)
|
$
|
4,537
|
|
|
(5)
|
$
|
1,504,412
|
|
|
|
|
2014
|
|
$
|
199,062
|
|
|
$
|
49,092
|
|
|
(6)
|
|
—
|
|
|
|
$
|
129,680
|
|
|
(7)
|
$
|
377,834
|
|
|
David Clark
Chief Financial Officer
|
|
2015
|
|
$
|
225,133
|
|
|
|
—
|
|
|
|
$
|
416,000
|
|
|
(8)
|
$
|
6,731
|
|
|
(9)
|
$
|
647,864
|
|
|
|
|
2014
|
|
$
|
224,277
|
|
|
$
|
27,655
|
|
|
(10)
|
|
—
|
|
|
|
|
7,380
|
|
|
(11)
|
$
|
259,312
|
|
|
Gary Iles
Senior Vice President, Sales and Marketing
(2)
|
|
2015
|
|
$
|
159,519
|
|
|
|
—
|
|
|
|
$
|
208,000
|
|
|
(12)
|
|
5,162
|
|
|
(13)
|
$
|
372,681
|
|
|
|
|
2014
|
|
|
—
|
|
|
|
—
|
|
|
|
|
—
|
|
|
|
|
—
|
|
|
|
|
—
|
|
|
Scott Zumbahlen
Former Senior Vice President, Sales
(3)
|
|
2015
|
|
$
|
21,763
|
|
|
|
—
|
|
|
|
|
—
|
|
|
|
$
|
29,748
|
|
|
(14)
|
$
|
51,511
|
|
|
|
|
2014
|
|
$
|
175,000
|
|
|
$
|
43,269
|
|
|
|
$
|
106,551
|
|
|
|
$
|
6,169
|
|
|
(15)
|
$
|
330,989
|
|
|
(1)
|
These amounts represent the aggregate grant date fair value for awards of restricted stock units and restricted stock for fiscal years 2015 and 2014, respectively, computed in accordance with FASB ASC Topic 718. Please see Note 11 of the Notes to Consolidated Financial Statements contained in our 2015 Annual Report on Form 10-K for an explanation of the assumptions made in valuing these awards.
|
|
(2)
|
Mr. Iles joined the Company as Senior Vice President, Sales and Marketing on February 5, 2015. Mr. Iles 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.
|
|
(3)
|
Mr. Zumbahlen joined the Company as Senior Vice President, Sales on November 5, 2013 and his employment with the Company terminated on February 4, 2015. Mr. Zumbahlen 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 forfeited the 2014 stock award shown in the table above upon his termination.
|
|
(4)
|
Represents an award of 1,250,000 restricted stock units, of which 250,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 1,000,000 vesting on achievement of the Company’s financial targets over a three-year period. Mr. Holst forfeited 333,333 of the 1,000,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Holst was awarded 333,333 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018.
|
|
(5)
|
Represents a Company matching contribution of $2,137 under the Company's 401(k) Plan and $2,400 of parking reimbursement.
|
|
(6)
|
Represents a cash bonus earned for fiscal year 2014 performance but not paid, which was subsequently exchanged for 108,742 shares of restricted stock in January 2016 to preserve the Company’s cash.
|
|
(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 an award of 400,000 restricted stock units, of which 80,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 320,000 vesting on achievement of the Company’s financial targets over a three-year period. Mr. Clark forfeited 106,667 of the 320,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Clark was awarded 106,667 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018.
|
|
(9)
|
Represents a Company matching contribution of $4,331 under the Company's 401(k) Plan and $2,400 of parking reimbursement.
|
|
(10)
|
Represents a cash bonus earned for fiscal year 2014 performance but not paid, which was subsequently exchanged for 61,257 shares of restricted stock in January 2016 to preserve the Company’s cash.
|
|
(11)
|
Represents a Company matching contribution of $5,100 under the Company's 401(k) Plan and $2,280 of parking reimbursement.
|
|
(12)
|
Represents an award of 200,000 restricted stock units, of which 20,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 180,000 vesting on achievement of the Company’s financial targets over a three-year period. Mr. Iles forfeited 60,000 of the 180,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Iles was awarded 60,000 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018.
|
|
(13)
|
Represents a Company matching contribution of $2,962 under the Company's 401(k) Plan and $2,200 of parking reimbursement.
|
|
(14)
|
Represents severance payments of $29,162, which was the equivalent of two months of his salary in effect on the date of his separation, a Company matching contribution of $381 under the Company's 401(k) Plan and $200 of parking reimbursement.
|
|
(15)
|
Represents a Company matching contribution of $3,937 under the Company's 401(k) Plan and $2,232 of parking reimbursement.
|
|
|
|
Option Awards
|
|
Stock Awards
|
|||||||||||
|
Name
|
Grant Date
|
Securities Underlying Unexercised Options
(#) Exercisable
|
|
Number of Securities Underlying Unexercised Options
(#) Unexercisable
|
|
Option Exercise Price
($)
|
|
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
|
1/13/2013
|
638,021
|
|
236,979
|
(2)
|
$
|
1.98
|
|
1/13/2023
|
|
|
|
|
||
|
|
1/13/2013
|
|
|
|
|
|
|
|
|
|
50,000
|
(3)
|
$
|
25,000
|
|
|
|
2/4/2015
|
|
|
|
|
|
|
|
|
|
916,667
|
(4)
|
$
|
458,333
|
|
|
David Clark
|
3/25/2013
|
68,750
|
|
31,250
|
(2)
|
$
|
1.51
|
|
3/25/2023
|
|
|
|
|
||
|
|
3/25/2013
|
|
|
|
|
|
|
|
|
|
50,000
|
(5)
|
$
|
25,000
|
|
|
|
2/4/2015
|
|
|
|
|
|
|
|
|
|
293,333
|
(6)
|
$
|
146,667
|
|
|
Gary Iles
|
2/4/2015
|
|
|
|
|
|
|
|
|
|
140,000
|
(7)
|
$
|
70,000
|
|
|
(1)
|
The market value of the stock awards is based on the $0.50 closing price of our Common Stock on December 31, 2015.
|
|
(2)
|
Represents the unvested portion of an option award. 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.
|
|
(3)
|
Represents the unvested portion of 100,000 shares of restricted stock granted on January 13, 2013. For the 50,000 unvested shares as of December 31, 2015, 25,000 vested on January 13, 2016 with the remainder vesting on January 13, 2017.
|
|
(4)
|
Represents an award of 1,250,000 restricted stock units, of which 250,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 1,000,000 vesting on achievement of the Company’s financial targets over a three-year period. The amount referenced in the table reflects forfeiture of 333,333 of the 1,000,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Holst was awarded 333,333 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018 (which are not reflected in the table above as the table reflects awards as of December 31, 2015).
|
|
(5)
|
Represents the unvested portion of 100,000 shares of restricted stock granted on March 25, 2013. For the 50,000 unvested shares as of December 31, 2015, 25,000 vested on March 25, 2016 with the remainder vesting on March 25, 2017.
|
|
(6)
|
Represents an award of 400,000 restricted stock units, of which 80,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 320,000 vesting on achievement of the Company’s financial targets over a three-year period. The amount referenced in the table reflects forfeiture of 106,667 of the 320,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Clark was awarded 106,667 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018 (which are not reflected in the table above as the table reflects awards as of December 31, 2015).
|
|
(7)
|
Represents an award of 200,000 restricted stock units, of which 20,000 vest on a time-based method (with vesting of 50% on January 1, 2017, 25% on January 1, 2018 and 25% on January 1, 2019) and 180,000 vesting on achievement of the Company’s financial targets over a three-year period. The amount referenced in the table reflects forfeiture of 60,000 of the 180,000 restricted stock units on December 31, 2015 as the Company did not achieve financial targets for the year ended December 31, 2015. On January 26, 2016, Mr. Iles was awarded 60,000 restricted stock units which vest on achievement of the Company’s financial targets for the year ending December 31, 2018 (which are not reflected in the table above as the table reflects awards as of December 31, 2015).
|
|
Name
|
|
Fees Earned or Paid in Cash
|
|
Stock Awards
(3)
|
Total
|
||||||
|
Kenneth Archer
|
|
$
|
33,259
|
|
|
$
|
99,208
|
|
$
|
132,467
|
|
|
James H. Cohen
(1)
|
|
$
|
12,917
|
|
|
$
|
60,099
|
|
$
|
73,016
|
|
|
David Giangano
(2)
|
|
$
|
27,658
|
|
|
$
|
52,494
|
|
$
|
80,152
|
|
|
Patrick J. Lombardi
|
|
$
|
48,000
|
|
|
$
|
105,349
|
|
$
|
153,349
|
|
|
James S. Lusk
|
|
$
|
43,000
|
|
|
$
|
99,208
|
|
$
|
142,208
|
|
|
(1)
|
Mr. Cohen served on the Board of Directors through May 28, 2015.
|
|
(2)
|
Mr. Giangano was appointed as a director of the Company on February 2, 2015.
|
|
(3)
|
These amounts represent the aggregate grant date fair value for awards of restricted stock units for fiscal year 2015 computed in accordance with FASB ASC Topic 718. Please see Note 11 of the Notes to Consolidated Financial Statements contained in our 2015 Annual Report on Form 10-K for an explanation of the assumptions made in valuing these awards.
|
|
Name
|
|
Options
|
|
Restricted Stock
|
|
Restricted Stock Units
|
|||
|
Kenneth Archer
|
|
100,000
|
|
|
6,269
|
|
|
106,389
|
|
|
David Giangano
|
|
—
|
|
|
—
|
|
|
62,013
|
|
|
Patrick J. Lombardi
|
|
—
|
|
|
7,444
|
|
|
112,237
|
|
|
James S. Lusk
|
|
110,625
|
|
|
6,269
|
|
|
106,389
|
|
|
Name
|
|
Shares of Restricted Stock Purchased by Company
|
|
Purchase Price Paid for Restricted Stock
|
|
Kenneth Archer
|
|
19,047
|
|
$19,997
|
|
James H. Cohen
|
|
21,917
|
|
$23,010
|
|
Patrick J. Lombardi
|
|
21,917
|
|
$23,010
|
|
James S. Lusk
|
|
19,047
|
|
$19,997
|
|
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
|
|
1,269,319
|
|
|
$1.98
|
|
2,237,000
|
|
Equity compensation plans not approved by security holders
|
|
—
|
|
|
0
|
|
|
|
Total
|
|
1,269,319
|
|
|
$1.98
|
|
2,237,000
|
|
|
Respectfully submitted,
|
|
|
James S. Lusk,
Chairman
David Giangano
Patrick J. Lombardi
|
|
•
|
time‑based and performance‑based equity awards incorporating a vesting period to emphasize long‑term performance and executive officer commitment and retention;
|
|
•
|
no salary increases for the named executive officers since March 2014 and eliminated annual performance-based cash awards in 2015 and 2016 based on Company performance and revenue declines;
|
|
•
|
in prior years, annual performance‑based cash awards incorporated operational, financial, and performance metrics in order to properly balance risk with the incentives needed to drive our key annual initiatives-such awards impose maximum payouts to further manage risk and the possibility of excessive payments; and
|
|
•
|
double‑trigger requirement for any acceleration of vesting of equity upon a change in control (i.e., a termination without cause or resignation for good reason is required in connection with a change in control).
|
|
•
|
Stockholders whose shares are registered in their own name should contact our transfer agent, American Stock Transfer & Trust Company, and inform them of their request by calling them at 1-800-937-5449 or writing them at 6201 15
th
Avenue, 2
nd
Floor, Brooklyn, NY 11219.
|
|
•
|
Stockholders whose shares are held by a broker or other nominee should contact such broker or other nominee directly and inform them of their request. Stockholders should be sure to include their name, the name of their brokerage firm and their account number.
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | 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 |
|---|