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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
ý
|
Definitive Proxy Statement
|
|
¨
|
Definitive Additional Materials
|
|
¨
|
Soliciting Material Pursuant to
§
240.14a-12
|
|
Phunware, Inc.
|
|
(Name of Registrant as Specified In Its Charter)
|
|
|
|
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
ý
|
No fee required.
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
|
|
|
|
|
|
/s/ Alan S. Knitowski
|
|
/s/ Prokopios (Akis) Tsirigakis
|
|
Alan S. Knitowski
|
|
Prokopios (Akis) Tsirigakis
|
|
Director & Chief Executive Officer
|
|
Chairman of the Board of Directors
|
|
1.
|
To elect the Company's Board of Directors (the "Board") nominees, Keith Cowan and Eric Manlunas, to the Board, to hold office until the 2022 Annual Meeting of Stockholders and until their successors have been duly elected and qualified, or until their earlier death, resignation or removal.
|
|
2.
|
To ratify the selection by the Audit Committee of the Board of Marcum LLP as the independent registered public accounting firm of the Company for its fiscal year ending December 31, 2019.
|
|
3.
|
To conduct any other business properly brought before the meeting.
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
/s/ Alan S. Knitowski
|
|
|
Alan S. Knitowski
|
|
|
Director & Chief Executive Officer
|
|
|
PAGE
|
|
•
|
To vote over the telephone, dial toll-free
1-866-363-3966
and follow the recorded instructions. You will be asked to provide the control number from the Notice. Your vote must be received by
11:00 a.m. Eastern Time
on
December 5, 2019
to be counted.
|
|
•
|
To vote through the Internet, go to
http://www.proxydocs.com/PHUN
to complete an electronic proxy card. You will be asked to provide the control number from the Notice. Your vote must be received by
11:00 a.m. Eastern Time
on
December 5, 2019
to be counted.
|
|
•
|
Election of Keith Cowan and Eric Manlunas to the Board, to hold office until the 2022 Annual Meeting of Stockholders and until their successors have been duly elected and qualified, or until their earlier death, resignation or removal; and
|
|
•
|
Ratification of selection by the Audit Committee of the Board of Marcum LLP as the independent registered public accounting firm of the Company for its fiscal year ending
December 31, 2019
.
|
|
•
|
You may grant a subsequent proxy by telephone or through the Internet.
|
|
•
|
You may send a timely written notice that you are revoking your proxy to Phunware’s Secretary at 7800 Shoal Creek Blvd, Suite 230-South, Austin, Texas 78757.
|
|
•
|
You may attend the Annual Meeting. Simply attending the meeting will not, by itself, revoke your proxy.
|
|
Name
|
|
Age
|
|
Position
|
|
Executive Officers
|
|
|
|
|
|
Alan S. Knitowski
|
|
50
|
|
Chief Executive Officer and Director
|
|
Luan Dang
|
|
47
|
|
Chief Technology Officer
|
|
Randall Crowder
|
|
39
|
|
Chief Operating Officer and Director
|
|
Matt Aune
|
|
44
|
|
Chief Financial Officer
|
|
Non-Employee Directors and Director Nominees
|
|
|
|
|
|
Keith Cowan
(1)(3)(4)
|
|
63
|
|
Director; Nominee
|
|
Eric Manlunas
(4)
|
|
51
|
|
Nominee
|
|
Lori Tauber Marcus
(2)(3)
|
|
57
|
|
Director
|
|
Kathy Tan Mayor
(1)(3)
|
|
42
|
|
Director
|
|
George Syllantavos
(2)
|
|
55
|
|
Director
|
|
(1)
|
Member of the Audit Committee
|
|
(2)
|
Member of the Compensation Committee
|
|
(3)
|
Member of the Nominating and Corporate Governance Committee
|
|
(4)
|
Nominee for election at the Annual Meeting
|
|
•
|
the Class I directors are currently Keith Cowan and Prokopios (Akis) Tsirigakis, and their terms will expire at the Annual Meeting;
|
|
•
|
the Class II directors are currently Lori Tauber Marcus and Kathy Tan Mayor, and their terms will expire at the 2020 Annual Meeting of Stockholders; and
|
|
•
|
the Class III directors are currently Alan S. Knitowski, Randall Crowder and George Syllantavos, and their terms will expire at the 2021 Annual Meeting of Stockholders.
|
|
•
|
selecting a qualified firm to serve as the independent registered public accounting firm to audit our financial statements;
|
|
•
|
helping to ensure the independence and performance of the independent registered public accounting firm;
|
|
•
|
discussing the scope and results of the audit with the independent registered public accounting firm and reviewing, with management and the independent registered public accounting firm, our interim and year-end financial statements;
|
|
•
|
developing procedures for employees to submit concerns anonymously about questionable accounting or audit matters;
|
|
•
|
reviewing the Company’s policies on and overseeing risk assessment and risk management, including enterprise risk management;
|
|
•
|
reviewing the adequacy and effectiveness of our internal control policies and procedures and the Company’s disclosure controls and procedures;
|
|
•
|
reviewing related person transactions; and
|
|
•
|
approving or, as required, pre-approving, all audit and all permissible non-audit services, other than de minimis non-audit services, to be performed by the independent registered public accounting firm.
|
|
•
|
reviewing, approving and determining the compensation of executive officers and key employees;
|
|
•
|
reviewing, approving and determining compensation and benefits, including equity awards, to directors for service on the board of directors or any committee thereof;
|
|
•
|
administering equity compensation plans;
|
|
•
|
reviewing, approving and making recommendations to the Board of Directors regarding incentive compensation and equity compensation plans; and
|
|
•
|
establishing and reviewing general policies relating to compensation and benefits of the Company's employees.
|
|
•
|
identifying, evaluating and selecting or making recommendations to the Board regarding nominees for election to the Board and its committees;
|
|
•
|
evaluating the performance of the Board and of individual directors;
|
|
•
|
considering and making recommendations to the Board regarding the composition of the Board and its committees;
|
|
•
|
reviewing developments in corporate governance practices;
|
|
•
|
evaluating the adequacy of our corporate governance practices and reporting; and
|
|
•
|
developing and making recommendations to the Board regarding corporate governance guidelines and matters.
|
|
•
|
the name and address of the nominating stockholder, as they appear on the Company’s books;
|
|
•
|
the nominee’s name and address and other personal information;
|
|
•
|
a description of all direct and indirect compensation and other material monetary agreements, arrangements and understandings during the past three years, and any other material relationships, between or among the nominating stockholder or beneficial owner and each proposed nominee;
|
|
•
|
a completed and signed questionnaire, representation and agreement and written director agreement, pursuant to the Company’s Bylaws, with respect to each nominee for election or re-election to the Board; and
|
|
•
|
all other information required to be disclosed pursuant to the Company’s Bylaws and Regulation 14A of the Exchange Act.
|
|
|
|
Fiscal year ended December 31, 2018
|
|
Fiscal year ended December 31, 2017
|
||||||||||||||
|
Name
|
|
Fees Earned
or Paid in Cash ($) |
|
Stock Option
Awards ($) (1) |
|
Total
($) |
|
Fees Earned
or Paid in Cash ($) |
|
Stock Option
Awards ($) (1) |
|
Total
($) |
||||||
|
Winston Damarillo
(4)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
Chase Fraser
(4)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
John Kahan
(2)(4)
|
|
28,000
|
|
|
147,604
|
|
|
175,604
|
|
|
16,846
|
|
|
31,095
|
|
|
47,941
|
|
|
Eric Manlunas
(4)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
Kevin Landis
(3)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
Sundhiraj Sharma
(3)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
(1)
|
This column reflects the aggregate grant date fair value of stock options granted during 2018 and 2017 computed in accordance with the provisions of ASC 718,
Compensation-Stock Compensation
. The assumptions that we used to calculate these amounts are discussed in the notes to Phunware’s audited consolidated financial statements for the year ended December 31, 2018 and 2017. These amounts do not reflect the actual economic value that will be realized by the director upon the vesting of the stock options, the exercise of the stock options, or the sale of the common stock underlying such stock options.
|
|
(2)
|
As of December 31, 2018, Mr. Kahan held options to purchase a total of 80,375 shares of Phunware common stock. The option is subject to an early exercise provision and is immediately exercisable. Shares subject to the option vest in 48 equal monthly installments beginning on June 1, 2017. As a result of the Business Combination, vesting of Mr. Kahan’s grant accelerated, and all 80,375 shares were vested and exercisable. Mr. Kahan chose not to exercise his options within the Termination Period allowed under his option agreement.
|
|
(3)
|
Messrs. Landis and Sharma resigned from the Board on February 26, 2018 on February 7, 2018, respectively.
|
|
(4)
|
Messrs. Damarillo, Fraser, Kahan and Manlunas resigned from our board effective December 26, 2018 with the consummation of the Business Combination.
|
|
Name and Principal Position
|
|
Fiscal Year
|
|
Salary ($)
(1)
|
|
Bonus ($)
|
|
Stock Option Awards ($)
(2)
|
|
All Other
Compensation ($) (3) |
|
Total ($)
|
|||||
|
Alan Knitowski
Chief Executive Officer
|
|
2018
|
|
310,000
|
|
|
186,000
|
|
|
90,540
|
|
|
14,040
|
|
|
600,580
|
|
|
|
|
2017
|
|
310,000
|
|
|
123,644
|
|
|
—
|
|
|
19,051
|
|
|
452,695
|
|
|
Luan Dang
Chief Technology Officer
|
|
2018
|
|
200,000
|
|
|
100,000
|
|
|
53,539
|
|
|
31,659
|
|
|
385,198
|
|
|
|
|
2017
|
|
200,000
|
|
|
66,475
|
|
|
—
|
|
|
25,358
|
|
|
291,833
|
|
|
Randall Crowder
Chief Operating Officer
(4)
|
|
2018
|
|
218,182
|
|
|
107,562
|
|
|
77,869
|
|
|
5,512
|
|
|
409,125
|
|
|
Scott Kenyon
Chief Operating Officer
(5)
|
|
2018
|
|
22,727
|
|
|
—
|
|
|
63,324
|
|
|
2,924
|
|
|
88,975
|
|
|
|
|
2017
|
|
250,000
|
|
|
83,094
|
|
|
—
|
|
|
14,749
|
|
|
347,843
|
|
|
(1)
|
Reflects actual earnings, which may differ from approved based salaries due to the effective date of salary increases.
|
|
(2)
|
Amounts shown in this column do not reflect dollar amounts actually received by our named executive officers. Instead, these amounts reflect the aggregate grant date fair value of each stock or option award in the respective fiscal year, computed in accordance with the provisions of FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in Note 12 to our consolidated financial statements included in our Annual Report on Form 10-K. As required by SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions. With respect to option awards only, our named executive officers will only realize compensation to the extent the trading price of our common stock is greater than the exercise price of such stock options. Details of the option awards granted to our named executive officers during 2018 and outstanding at December 31, 2018 are set forth below.
|
|
(3)
|
Amounts shown in this column include contributions Phunware made on behalf of the named executives for inclusion in our medical benefits programs.
|
|
(4)
|
Mr. Crowder joined the Company as its Chief Operating Officer in February 2018.
|
|
(5)
|
Mr. Kenyon served as the Company’s Chief Operating Officer from 2017 through February 2, 2018.
|
|
|
|
Options Awards
|
|||||||||||||
|
|
|
Grant
Date
|
|
Number of Securities
Underlying Unexercised Options |
|
Option
Exercise Price |
|
Option
Expiration Date |
|||||||
|
Name
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
|||||||
|
Alan Knitowski
|
|
2/24/2013
|
|
114,750
|
|
(1)
|
|
—
|
|
|
$
|
0.5532
|
|
|
2/24/2023
|
|
|
|
1/8/2018
|
|
293,760
|
|
(2)
|
|
—
|
|
|
$
|
0.61
|
|
|
1/8/2028
|
|
Luan Dang
|
|
1/8/2018
|
|
172,125
|
|
(2)
|
|
—
|
|
|
$
|
0.61
|
|
|
1/8/2028
|
|
Randall Crowder
|
|
2/14/2018
|
|
229,500
|
|
(3)
|
|
—
|
|
|
$
|
0.61
|
|
|
2/14/2028
|
|
(1)
|
Shares subject to the option are fully vested and immediately exercisable.
|
|
(2)
|
These option grants are subject to an early exercise provision and are immediately exercisable. These grants vest 25% at the one-year anniversary of the vesting commencement date of January 1, 2017, and then 1/48 monthly thereafter for a total vesting period of four years.
|
|
(3)
|
The option grant to Mr. Crowder coincided with the commencement of his employment on February 5, 2018, which is also the vesting commencement date. This option grant is subject to an early exercise provision and is immediately exercisable. These grants vest 25% at the one-year anniversary of the vesting commencement date, and then 1/48 monthly thereafter for a total vesting period of four years.
|
|
•
|
annual base salary for six (6) months from the date of termination in accordance with the Company’s normal payroll policies; and
|
|
•
|
coverage under our group health insurance plans or payment of the full amount of health insurance premiums as provided under the Consolidated Omnibus Budget Reconciliation Act (“COBRA”) for up to six (6) months after termination.
|
|
•
|
annual base salary for twelve (12) months from the date of termination in accordance with the Company’s normal payroll policies;
|
|
•
|
the immediate vesting of all equity awards granted on or after the effective date of the employment agreement; and
|
|
•
|
coverage under our group health insurance plans or payment of the full amount of health insurance premiums as provided under COBRA for up to twelve (12) months after termination.
|
|
•
|
a lump sum severance payment equal to: (i) the amount of base salary in effect on the date of termination that he would have otherwise received had he remained employed by the Company through the twelve (12) month anniversary of the Change in Control, and (ii) an amount equal to the average annualized bonus earned by him for the two (2) calendar years prior to the calendar year during which the Change in Control occurs, but in no event will the amount be less than his annual target bonus for the year during which the termination occurs, or if greater, his annual target bonus for the year during which the closing of the Change in Control occurs;
|
|
•
|
the immediate vesting of all equity awards granted on or after the effective date of the employment agreement; and
|
|
•
|
coverage under our group health insurance plans or payment of the full amount of health insurance premiums as provided under COBRA for up to twelve (12) months after termination.
|
|
•
|
a lump sum severance payment equal to: (i) the amount of base salary in effect on the date of termination that he would have otherwise received had he remained employed by the Company through the twenty-four (24) month anniversary of the Change in Control, and (ii) an amount equal to the average annualized bonus earned by him for the two (2) calendar years prior to the calendar year during which the Change in Control occurs, but in no event will the amount be less than his annual target bonus for the year during which the termination occurs, or if greater, his annual target bonus for the year during which the closing of the Change in Control occurs;
|
|
•
|
the immediate vesting of all equity awards granted on or after the effective date of the employment agreement; and
|
|
•
|
coverage under our group health insurance plans or payment of the full amount of health insurance premiums as provided under COBRA for up to eighteen (18) months after termination.
|
|
•
|
a lump sum severance payment equal to: (i) the amount of base salary in effect on the date of termination that he would have otherwise received had he remained employed by the Company through the twenty-four (24) month anniversary of the Change in Control, but in no event will he be paid less than twelve (12) months base salary and (ii) an amount equal to the average annualized bonus earned by him for the two (2) calendar years prior to the calendar year during which the Change in Control occurs, but in no event will the amount be less than 50% of his base salary in effect on the date of termination;
|
|
•
|
the immediate vesting of all equity awards granted on or after the effective date of the employment agreement; and
|
|
•
|
coverage under our group health insurance plans or payment of the full amount of health insurance premiums as provided under COBRA for up to eighteen (18) months after termination.
|
|
Plan Category
(1)
|
|
Number of securities issued upon the exercise of outstanding options and rights
|
|
Weighted average exercise price
|
|
Number of securities available for future issuances
|
|||
|
2009 Equity Incentive Plan
|
|
2,364,823
|
|
|
$0.90
|
|
—
|
|
|
|
2018 Equity Incentive Plan
(2)(3)
|
|
—
|
|
|
—
|
|
|
2,729,416
|
|
|
2018 Employee Stock Purchase Plan
(2)
|
|
—
|
|
|
—
|
|
|
272,942
|
|
|
(1)
|
Our equity compensation plans are more fully described in Note 12 to our financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2018.
|
|
(2)
|
In connection with the consummation of the Business Combination, stockholders approved the 2018 Equity Incentive Plan (the “2018 Plan”) and the 2018 Employee Stock Purchase Plan. As of December 31, 2018, no awards have been granted under either plan.
|
|
(3)
|
The shares of common stock reserved for issuance under the 2018 Plan also include any shares of common stock subject to stock options, restricted stock units or similar awards granted under the 2009 Equity Incentive Plan that were assumed in connection with the Business Combination, expire or otherwise terminate without having been exercised in full and shares of common stock issued pursuant to awards granted under the 2009 Equity Incentive Plan that are forfeited to or repurchased by us after the Business Combination, with the maximum number of shares of common stock that may be added to the 2018 Plan pursuant to the foregoing equal to 2,372,893, which is not included in the figure above.
|
|
•
|
each stockholder known to us to be beneficial owner of more than 5% of our outstanding shares of common stock;
|
|
•
|
each of our directors and director nominees;
|
|
•
|
each of our named executive officers; and
|
|
•
|
all of our current directors, director nominees and executive officers as a group.
|
|
Name of Beneficial Owner
|
|
Amount and Nature of Beneficial Ownership
|
|
Percent of Class
(1)
|
||
|
Astra Maritime Corp.
(2)
|
|
1,508,843
|
|
|
3.9
|
%
|
|
Dominium Investments Inc.
(2)
|
|
1,346,071
|
|
|
3.4
|
%
|
|
Firmus Investments
(3)
|
|
1,783,663
|
|
|
4.6
|
%
|
|
Magellan Investments Corp.
(3)
|
|
1,407,436
|
|
|
3.6
|
%
|
|
Mount Raya Investments Limited
(4)
|
|
2,205,886
|
|
|
5.6
|
%
|
|
Named Executive Officers, Directors, and Nominees:
|
|
|
|
|
||
|
Alan Knitowski
(5)
|
|
930,154
|
|
|
2.4
|
%
|
|
Luan Dang
(6)
|
|
948,352
|
|
|
2.4
|
%
|
|
Randall Crowder
(7)
|
|
190,101
|
|
|
0.5
|
%
|
|
Keith Cowan
(8)
|
|
7,500
|
|
|
—
|
%
|
|
Eric Manlunas
(9)
|
|
925,867
|
|
|
2.4
|
%
|
|
Lori Tauber Marcus
(10)
|
|
8,500
|
|
|
—
|
%
|
|
Kathy Tan Mayor
(11)
|
|
7,500
|
|
|
—
|
%
|
|
George Syllantavos
(12)
|
|
3,191,099
|
|
|
8.2
|
%
|
|
Prokopios (Akis) Tsirigakis
(13)
|
|
2,854,914
|
|
|
7.3
|
%
|
|
All executive officers and directors as a group (9 persons)
(14)
|
|
9,063,987
|
|
|
22.9
|
%
|
|
(1)
|
The percentage of beneficial ownership on the record date is calculated based on 39,118,103 shares of our common stock as of September 30, 2019, adjusted for each owner’s options or restricted stock units held by that person that are currently exercisable or exercisable within 60 days of September 30, 2019, if any. Unless otherwise indicated, we believe that all persons named in the table have sole voting and investment power with respect to all ordinary shares beneficially owned by them.
|
|
(2)
|
Mr. Tsirigakis is the sole shareholder of Astra Maritime Corp. and co-owner of Dominium Investments Inc. As a result, Mr. Tsirigakis may be deemed to be beneficial owner of any shares deemed to be beneficially owned by Astra Maritime Corp. and Dominium Investments Inc. The address for these entities is 90 Kifissias Avenue, Maroussi 15125, Athens, Greece.
|
|
(3)
|
Mr. Syllantavos is the sole shareholder of Firmus Investments Inc. and Magellan Investments Corp. As a result, Mr. Syllantavos may be deemed to be beneficial owner of any shares deemed to be beneficially owned by Firmus Investments Inc. and Magellan Investments Inc. The address for these entities is 90 Kifissias Avenue, Maroussi 15125, Athens, Greece.
|
|
(4)
|
Based on a Schedule 13G filed with the SEC on January 3, 2019. Includes 2,205,886 shares held of record by Mount Raya Investments Limited, an entity wholly-controlled by Khazanah Nasional Berhad, a strategic investment fund of the Government of Malaysia. The address for this entity is c/o Khazanah Americas Incorporated, 101 California Street, Suite 4550, San Francisco, California 94111.
|
|
(5)
|
Consists of (i) 112,139 shares held of record by Mr. Knitowski, (ii) 539,867 shares held of record by Cane Capital, LLC, for which Mr. Knitowski serves as president, (iii) 12,000 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 1), for which Mr. Knitowski serves as co-president, (iv) 20,000 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 2), for which Mr. Knitowski serves as co-president, (v) 11,750 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 3), for which Mr. Knitowski serves as co-president, (vi) 1,972 shares held of record by Knitowski Childrens Trust, for which Mr. Knitowski serves as president and (vii) 318,121 shares subject to options exercisable within 60 days of September 30, 2019, of which 232,426 had vested as of such date.
|
|
(6)
|
Consists of (i) 782,689 shares held of record by Mr. Dang (ii) 12,000 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 1), for which Mr. Dang serves as co-president, (iii) 20,000 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 2), for which Mr. Dang serves as co-president, (iv) 11,750 shares held of record by Curo Capital Appreciation Fund I, LLC (Fund 3), for which Mr. Dang serves as co-president and (v) 172,125 shares subject to options exercisable within 60 days of September 30, 2019, of which 121,913 had vested as of such date.
|
|
(7)
|
Consists of (i) 89,698 shares held of record by Mr. Crowder and (ii) 229,500 shares subject to option exercisable within 60 days of September 30, 2019, of which 100,403 had vested as of such date.
|
|
(8)
|
Consists 7,500 shares held directly by Mr. Cowan
|
|
(9)
|
Consists of (i) 248,148 shares held of record by Wavemaker Partners II LP (f/k/a Siemer Ventures II LP), for which Mr. Manlunas serves as managing partner, (ii) 329,037 shares held of record by Kmeleon International Limited, for which Mr. Manlunas serves as managing partner, (iii) 184,296 shares held of record by Wavemaker Phunware Partners LP, for which Mr. Manlunas serves as managing partner and (iv) 164,386 shares held of record by Wavemaker Partners III LP, for which Mr. Manlunas serves as managing partner. The address for these entities is 1438 Ninth Street, Suite 600, Santa Monica, CA 90401.
|
|
(10)
|
Consists 8,500 shares held directly by Ms. Marcus.
|
|
(11)
|
Consists 7,500 shares held directly by Ms. Mayor.
|
|
(12)
|
Consists of (i) 1,783,663 shares held of record by Firmus Investments, Inc., of which Mr. Syllantavos is the sole shareholder and (ii) 1,407,436 shares held of record by Magellan Investments Corp., for which Mr. Syllantavos is the sole shareholder.
|
|
(13)
|
Consists of (i) 1,508,843 shares held of record by Astra Maritime Corp., for which Mr. Tsirigakis is the sole shareholder and (ii) 1,346,071 shares held of record by Dominium Investments, Inc., for which Mr. Tsirigakis is the co-owner.
|
|
(14)
|
Consists of (i) 8,609,245 shares held of record by our current directors, director nominees and executive officers and (ii) 719,746 shares subject to options exercisable within 60 days of September 30, 2019, of which 454,742 had vested as of such date.
|
|
•
|
An amendment to Form 4 was filed for Prokopios (Akis) Tsirigakis on February 13, 2019 to correct the number of warrants acquired to 2,714,724 from 4,354,873 originally reported on a Form 4 filed December 28, 2018.
|
|
•
|
An amendment to Form 4 was filed for George Syllantavos on February 13, 2019 to correct the number of warrants acquired to 2,996,850 from 5,532,092 originally reported on a Form 4 filed December 28, 2018.
|
|
|
Fiscal Year Ended
|
||||||
|
|
(In thousands)
|
||||||
|
|
2018
|
|
2017
(5)
|
||||
|
Audit Fees
(1)
|
$
|
466
|
|
|
$
|
—
|
|
|
Audit-related Fees
(2)
|
—
|
|
|
—
|
|
||
|
Tax Fees
(3)
|
—
|
|
|
—
|
|
||
|
All Other Fees
(4)
|
$
|
—
|
|
|
$
|
—
|
|
|
Total Fees
|
$
|
466
|
|
|
$
|
—
|
|
|
(1)
|
“Audit Fees” consist of fees for professional services rendered in connection with the audit of our annual consolidated financial statements, including audited financial statements presented in our annual report on Form 10-K, review of our quarterly financial statements presented in our quarterly report on Form 10-Q and services that are normally provided by our independent registered public accounting firm in connection with statutory and regulatory filings or engagements for those fiscal years, including audit services in connection with the Business Combination and the filing of our Form S-4, and amendments thereto.
|
|
(2)
|
“Audit-related Fees” consist of fees related to audit and assurance procedures not otherwise included in Audit Fees, including fees related to the application of GAAP to proposed transactions and new accounting pronouncements.
|
|
(3)
|
“Tax Fees” consist of tax return preparation, international and domestic tax studies, consulting and planning.
|
|
(4)
|
“All Other Fees” consist of fees other than those relating to audit fees, audit-related fees and tax fees.
|
|
(5)
|
The firm of WithumSmith+Brown, PC (“Withum”) served as the independent registered public accounting firm for Stellar (and its subsidiary) from its inception through the closing of the Business Combination. Audit fees paid to Withum totaled $44 thousand during the fiscal year ended December 31, 2017.
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
/s/ Alan S. Knitowski
|
|
|
Alan S. Knitowski
|
|
|
Director & Chief Executive Officer
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | 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 |
|---|