def14a
SCHEDULE 14A
(Rule 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934
Filed by
the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o Preliminary Proxy Statement
o Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to Rule 14a-12
ENDOCARE, INC.
(Name of Registrant as Specified in Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ No fee required.
o 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: |
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
|
o |
|
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: |
|
|
|
|
|
ENDOCARE,
INC.
201 Technology Drive
Irvine, California 92618
April 10,
2008
Dear Stockholder of Endocare, Inc.:
You are cordially invited to attend the Annual Meeting of
Stockholders of Endocare, Inc. to be held on Thursday,
May 15, 2008 at 8:00 a.m. Pacific time at our
principal executive offices, located at 201 Technology Drive,
Irvine, California 92618.
We have provided details of the business to be conducted at the
Annual Meeting in the attached Notice of Annual Meeting of
Stockholders and Proxy Statement.
In order for us to obtain a quorum and have an efficient
meeting, please cast your proxy vote promptly by following the
instructions on the enclosed proxy card. You may vote your proxy
by the Internet or telephone, as explained on the proxy card.
You may also vote by mail by signing, dating and returning your
proxy card in the envelope provided.
We look forward to seeing you at the Annual Meeting.
Sincerely,
Craig T. Davenport
Chairman, Chief Executive Officer and President
Irvine, California
YOUR VOTE IS IMPORTANT
In order to assure your representation at the meeting, you
are requested to cast your proxy vote as promptly as possible.
Voting instructions are included with your proxy card.
ENDOCARE,
INC.
201 Technology Drive
Irvine, California 92618
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
TO BE HELD MAY 15,
2008
Dear Stockholder of Endocare, Inc.:
NOTICE IS HEREBY GIVEN that the 2008 Annual Meeting of
Stockholders of Endocare, Inc., a Delaware corporation (the
Company), will be held on Thursday, May 15,
2008, at 8:00 a.m. Pacific time at the Companys
principal executive offices, located at 201 Technology Drive,
Irvine, California 92618, for the following purposes:
1. To elect six (6) directors to the Board of
Directors to serve until the 2009 Annual Meeting of Stockholders
or until their successors are duly elected and qualified;
2. To ratify the selection of Ernst & Young LLP
as the Companys independent auditor for the fiscal year
ending December 31, 2008; and
3. To transact any other business as may properly come
before the Annual Meeting or any postponements or adjournments
thereof.
The foregoing items of business are more fully described in the
Proxy Statement accompanying this Notice. Only stockholders of
record at the close of business on April 10, 2008 will be
entitled to vote at the Annual Meeting. Our stock transfer books
will remain open between the record date and the date of the
Annual Meeting. A list of stockholders entitled to vote at the
Annual Meeting will be available for inspection at our principal
executive offices.
All stockholders are cordially invited to attend the Annual
Meeting in person. Whether or not you plan to attend the
Annual Meeting in person, please cast your proxy vote promptly
by Internet, telephone or mail. Voting instructions are
included with your proxy card. Should you receive more than one
proxy card because your shares are registered in different names
and addresses, each proxy card should be voted to assure that
all your shares are included in the vote. You may revoke your
proxy card at any time prior to the Annual Meeting by following
the instructions in the Proxy Statement. If you attend the
Annual Meeting and vote by ballot, then your proxy vote will be
revoked automatically and only your vote by ballot at the Annual
Meeting will be counted.
By Order of the Board of Directors
Clint B. Davis
Senior Vice President, Legal Affairs,
General Counsel and Secretary
Irvine, California
April 10, 2008
YOUR VOTE IS VERY IMPORTANT, REGARDLESS OF THE NUMBER OF
SHARES YOU OWN. PLEASE READ THE ATTACHED PROXY STATEMENT
CAREFULLY AND CAST YOUR PROXY VOTE AS PROMPTLY AS POSSIBLE.
ENDOCARE,
INC.
201 Technology Drive
Irvine, California 92618
PROXY STATEMENT
FOR THE ANNUAL MEETING OF
STOCKHOLDERS
To Be Held On May 15,
2008
TABLE OF CONTENTS
|
|
|
|
|
|
|
|
1
|
|
|
|
|
2
|
|
|
|
|
2
|
|
|
|
|
10
|
|
|
|
|
10
|
|
|
|
|
11
|
|
|
|
|
14
|
|
|
|
|
14
|
|
|
|
|
30
|
|
|
|
|
30
|
|
|
|
|
33
|
|
|
|
|
34
|
|
|
|
|
35
|
|
|
|
|
36
|
|
|
|
|
41
|
|
|
|
|
44
|
|
|
|
|
46
|
|
|
|
|
47
|
|
|
|
|
47
|
|
|
|
|
47
|
|
|
|
|
48
|
|
|
|
|
48
|
|
GENERAL
The enclosed proxy is solicited on behalf of the Board of
Directors of Endocare, Inc., a Delaware corporation (the
Company), for use at the Companys 2008 Annual
Meeting of Stockholders (the Annual Meeting). The
Annual Meeting will be held on Thursday, May 15, 2008 at
8:00 a.m. Pacific time at the Companys principal
executive offices located at 201 Technology Drive, Irvine,
California 92618. This proxy statement and accompanying proxy
were first mailed on or about April 17, 2008 to all
stockholders entitled to vote at the Annual Meeting.
Voting
The specific proposals to be considered and acted upon at the
Annual Meeting are summarized in the accompanying Notice of
Annual Meeting of Stockholders and are described in more detail
in this proxy statement. Each stockholder is entitled to one
vote for each share of our common stock held by such stockholder
on April 10, 2008, the record date for determining which
stockholders are entitled to vote at the Annual Meeting. On
March 31, 2008, there were 11,801,495 issued and
outstanding shares of our common stock. Our Amended and Restated
Bylaws (the Bylaws) provide that a majority of the
shares entitled to vote, represented in person or by proxy, will
constitute a quorum for transaction of business at the Annual
Meeting.
You can vote your shares in two ways: either by proxy or in
person at the Annual Meeting by written ballot. See below under
Proxies for information about voting by proxy.
With regard to the election of directors, votes may be cast in
favor of, or withheld from, each nominee. The directors,
however, will be elected by plurality vote, and votes that are
withheld will be excluded entirely from the vote and will have
no effect. Proposal 2 (ratification of independent auditor)
will require the approval of the holders of a majority of our
outstanding common stock present in person or represented by
proxy at the Annual Meeting.
Votes will be counted by the inspector of election appointed for
the meeting, who will separately count For,
Against and Abstain votes, as well as
broker non-votes. Broker non-votes occur when a
nominee holding shares for a beneficial owner does not vote on a
particular proposal because the nominee does not have
discretionary voting power with respect to that proposal and has
not received instructions with respect to that proposal from the
beneficial owner (despite voting on at least one other proposal
for which the nominee does have discretionary authority or for
which it has received instructions). Abstentions will be counted
towards the vote total for each proposal, and will have the same
effect as Against votes. Broker non-votes will not
be counted for purposes of determining whether any of the
proposals are approved and will have the same effect as
Against votes on any proposal that must be approved
by the holders of a majority of our outstanding shares of common
stock.
Proxies
If you choose to vote by proxy, you may do so via the Internet,
by telephone or by mail. Even if you plan to attend the meeting,
the Board recommends that you vote by proxy.
Proxy Voting via the Internet. Go to
www.proxyvote.com. Use the Internet to transmit your
voting instructions up until 11:59 p.m. Eastern time
on May 14, 2008. Have your proxy card in hand when you
access the website and follow the instructions to obtain your
records and to create an electronic voting instruction form.
Proxy Voting by Telephone. Call
1-800-690-6903. Use any touch-tone telephone to transmit
your voting instructions up until 11:59 p.m. Eastern
time on May 14, 2008. Have your proxy card in hand when you
call and then follow the instructions.
Proxy Voting by Mail. Mark, sign and date your
proxy card and return it in the postage-paid envelope we have
provided or return it to Endocare Inc.,
c/o Broadridge,
51 Mercedes Way, Edgewood, NY 11717.
PLEASE DO NOT MAIL BACK YOUR PROXY CARD IF YOU ARE VOTING BY THE
INTERNET OR TELEPHONE.
Our Board of Directors has selected Craig T. Davenport and Clint
B. Davis, and each of them, to serve as Proxyholders for the
Annual Meeting. If a stockholder properly votes by proxy, the
Proxyholders will vote the shares represented by such proxy at
the Annual Meeting in accordance with the stockholders
proxy vote. If the proxy does not specify how the shares are to
be voted, the proxy will be voted FOR the election of
each of the directors nominated by the Board unless the
authority to vote for the election of such director is withheld
and, if no contrary instructions are given, the proxy will be
voted FOR the approval of Proposal 2 described in
the accompanying Notice of Annual Meeting of Stockholders and
this proxy statement. In addition, the shares represented by the
proxy will be voted in accordance with the discretion of the
Proxyholders on any other matters that properly come before the
Annual Meeting.
We do not know of other matters to be presented for
consideration at the Annual Meeting. However, if any other
matters properly come before the Annual Meeting, it is the
intention of the persons named in the enclosed form of proxy to
vote the shares they represent as the Board of Directors may
recommend. Discretionary authority with respect to such other
matters is granted by means of your proxy vote.
Revocation
of Proxies
You can revoke your proxy at any time before it is exercised at
the Annual Meeting by taking any one of the following actions:
(1) you can deliver a valid written proxy with a later date
or follow the instructions given for changing your vote by the
Internet or telephone; (2) you can notify the Secretary of
the Company in writing that you have revoked your proxy (by
mailing our Secretary at our principal executive offices located
at 201 Technology Drive, Irvine, California 92618); or
(3) you can vote in person by written ballot at the Annual
Meeting.
Solicitation
We will bear the entire cost of soliciting proxies, including
the preparation, assembly, printing and mailing of this proxy
statement, the proxy and any additional solicitation material
furnished to stockholders. Copies of solicitation material will
be furnished to brokerage firms, banks, nominees, custodians and
fiduciaries holding shares in their names that are beneficially
owned by others so that they may forward this solicitation
material to such beneficial owners. In addition, we may
reimburse such persons for their costs of forwarding the
solicitation materials to such beneficial owners. The original
solicitation of proxies by mail may be supplemented by
solicitation by telephone or other means by our directors,
officers, employees or agents. No additional compensation will
be paid to our directors, officers or employees for any such
services.
PROPOSALS TO
BE CONSIDERED AT THE ANNUAL MEETING
PROPOSAL 1
ELECTION
OF DIRECTORS
General
The persons named below are nominees for director to serve until
the 2009 Annual Meeting of Stockholders or until their
successors are duly elected and qualified. The Bylaws provide
that the authorized number of directors shall be determined by
resolution of the Board of Directors or the stockholders and
shall be within the range of three to seven directors. The
authorized number of directors is currently six. The Board of
Directors has selected six nominees, all of whom are currently
our directors.
Each person nominated for election has agreed to serve if
elected. Unless otherwise instructed, the Proxyholders will vote
the proxies received by them for the nominees named below. The
proxies received by the Proxyholders cannot be voted for more
than six directors. The six candidates receiving the highest
number of affirmative votes of the shares of our common stock
entitled to vote at the Annual Meeting will be elected
2
our directors. As of the date of this proxy statement, neither
the Board of Directors nor management is aware of any nominee
who is unable to or will decline to serve as a director if
elected. In the event the nominees are unable or decline to
serve as directors at the time of the Annual Meeting, the
proxies will be voted for any nominees who may be designated by
the current Board of Directors to fill the vacancy.
No arrangement or understanding exists between any nominee and
any other person or persons pursuant to which any nominee was or
is to be selected as a director or nominee. None of the nominees
has any family relationship to any other nominee or to any of
our executive officers.
Directors
and Nominees
Information is set forth below concerning the current members of
our Board of Directors. All of these directors have been
nominated for reelection to our Board of Directors. Information
regarding each directors beneficial ownership of our
common stock as of March 31, 2008 is set forth below under
Ownership of Our Common Stock. Each nominee has
consented to being named in this proxy statement as a nominee
for director and has agreed to serve as a director if elected.
Mr. Noonan currently is serving as our Lead Independent
Director. As the Lead Independent Director,
Mr. Noonans principal duties include:
|
|
|
|
|
presiding over all executive sessions of our independent
directors;
|
|
|
|
consulting with management as the principal representative of
the independent directors; and
|
|
|
|
presiding over Board meetings in the Chairmans absence.
|
Interested parties may communicate directly with Mr. Noonan
by writing to Mr. Terrence A. Noonan, Lead Independent
Director,
c/o Secretary,
Endocare, Inc., 201 Technology Drive, Irvine, California 92618.
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position with Endocare
|
|
John R. Daniels, M.D. *+
|
|
|
69
|
|
|
Director
|
Craig T. Davenport
|
|
|
55
|
|
|
Chairman, Chief Executive Officer and President
|
David L. Goldsmith *
|
|
|
60
|
|
|
Director
|
Eric S. Kentor *+
|
|
|
49
|
|
|
Director
|
Terrence A. Noonan +
|
|
|
70
|
|
|
Lead Independent Director
|
Thomas R. Testman (1)
|
|
|
71
|
|
|
Director
|
Note: All ages are as of March 31, 2008.
|
|
|
|
|
Member of the Audit Committee. |
|
* |
|
Member of the Compensation Committee. |
|
+ |
|
Member of the Nominating and Corporate Governance Committee. |
|
(1) |
|
Our Board of Directors has determined that Mr. Testman is
an audit committee financial expert, as defined in
Securities and Exchange Commission (SEC)
Regulation S-K
Item 407. |
John R. Daniels, M.D. has served as a director since
January 2004. Dr. Daniels is former chief executive officer
and chairman at a number of medical technology companies, as
well as an accomplished clinician and past faculty member of the
Stanford University School of Medicine. From 1990 to the
present, Dr. Daniels has served as an associate professor
of medicine in the Division of Oncology at the University of
Southern California School of Medicine. Dr. Daniels is the
founder or co-founder of five
start-up
companies, including: Collagen Corporation, which was acquired
by Inamed, a publicly-traded healthcare company; Target
Therapeutics, today a division of Boston Scientific Corporation,
a publicly-traded medical device company; and Balance
Pharmaceuticals, a company founded in 1992 to develop and market
a drug to moderate hormone levels in pre-menopausal women.
Dr. Daniels is currently a director and Chairman of Balance
Pharmaceuticals. From 1997 until 2002, Dr. Daniels was
Chairman of Cohesion Technologies, a publicly-traded spin-off
from Collagen Corporation, which developed sealing technologies
for surgery. In 2003 Cohesion Technologies was acquired by
Angiotech Pharmaceuticals, a publicly-traded company that
develops drug-coated medical devices
3
and drug-loaded surgical implants. Dr. Daniels holds a B.A.
from Stanford University and an M.D. from the Stanford
University School of Medicine.
Craig T. Davenport has served as our Chief Executive
Officer since December 2003 and as Chairman since January 2004.
In September 2006 he was also named our President. He served as
a consultant to the Company reporting to our Board of Directors
from August 2003 to December 2003. From 1994 to 2003, he was
Chief Executive Officer and Managing Partner of The D.W. Group,
a private healthcare advisory and investment company. From 1985
to 1993, Mr. Davenport was President and Chief Operating
Officer of Tokos Medical Corporation, a publicly-traded medical
device manufacturer and provider of perinatal nursing services
for women. He began his healthcare career at American Hospital
Supply Corporation in 1974 and in 1982 was named President of
American Physician Service and Supply. Mr. Davenport has
served on the boards of numerous healthcare companies over the
past 20 years and also as an advisor to venture capital
limited liability companies and partnerships. Mr. Davenport
holds a B.G.S. from Ohio University with major emphasis in
marketing and management.
David L. Goldsmith has served as a director since June
2005. A private investor and business consultant since 2004,
Mr. Goldsmith previously served as Managing Director of RS
Investment Management, an investment management firm, from 1999
to 2003. From 1981 to 1999, Mr. Goldsmith held a variety of
investment management and research positions at Robertson
Stephens and Company. From 1978 to 1981, Mr. Goldsmith
worked with BA Investment Management, eventually becoming
Associate Director of Research. Mr. Goldsmith currently
serves as Chairman of the Board of Directors of Apria Healthcare
Group, Inc. He is also on the board of directors of a number of
privately-held companies. Mr. Goldsmith is a chartered
financial analyst, and holds a B.A. from Occidental College and
an M.B.A. from Columbia University Graduate School of Business.
Eric S. Kentor has served as a director since February
2005 and currently serves as Chairman of the Compensation
Committee. From 2002 to the present, he has been an independent
business consultant, primarily to health care technology
companies. From 1995 to 2001, he was Senior Vice President,
General Counsel and Corporate Secretary of MiniMed, Inc., a
company engaged in the design, development, manufacture and
marketing of advanced systems for the treatment of diabetes.
Mr. Kentor also served as an original and permanent member
of MiniMeds Executive Management Committee. From 1994 to
1995, Mr. Kentor served as Vice President and Executive
Counsel of Health Net Health Plans. From 1987 to 1994,
Mr. Kentor practiced with the law firm McDermott,
Will & Emery, where he was elected partner.
Mr. Kentor holds a B.A. from the University of California,
Los Angeles and a J.D. from UCLA School of Law.
Terrence A. Noonan has served as a director since
September 2003 and currently serves as our Lead Independent
Director and Chairman of the Nominating and Corporate Governance
Committee. From 1991 to 1999, Mr. Noonan was President and
Chief Operating Officer of Furon Company, a New York Stock
Exchange-listed manufacturer of industrial and medical polymer
components. Mr. Noonan served as an Executive Vice
President of Furon from 1989 to 1991 and as a Vice President of
Furon from 1987 to 1989. Prior to joining Furon in 1987,
Mr. Noonan served as a Group Vice President of Eaton
Corporation, a diversified global manufacturer of transportation
and electrical products. From 1999 to the present,
Mr. Noonan has been serving as a board member to several
companies. Mr. Noonan received a B.S. from Miami University
and an E.M.B.A. from Case Western Reserve University.
Thomas R. Testman has served as a director since April
2003 and currently serves as Chairman of the Audit Committee.
Mr. Testman is a former Managing Partner of
Ernst & Young LLP where, during his tenure from 1962
to 1992, he served as Managing Partner of both Health Care
Services and Management Consulting Services for the West Coast
and National Practices. He also served as an area Managing
Partner for the audit and tax practices. From 1993 to the
present, Mr. Testman has been serving as a board member to
both public and private companies. Mr. Testman recently
served as a director and member of the Audit Committee of Amylin
Pharmaceuticals, Inc. From 1996 to 2004, Mr. Testman served
as a director of Specialty Laboratories, Inc., including serving
as Chairman and as a member of the Audit Committee. He also
serves or has served on the board of several privately-held
companies, including serving as Chairman of Covenant Care, Inc.
and Pacific Health Corporation. Mr. Testman previously was
a director and Chairman of the Audit Committee of
4
MiniMed Inc. Mr. Testman has also served on numerous
professional, civic and charitable organization boards,
including the Finance Council of the American Hospital
Association and the Advisory Council of the California Hospital
Commission. He has an M.B.A. from Trinity University and is a
certified public accountant (retired).
Corporate
Governance
Board
of Directors
During 2007, the Board of Directors held a total of nine
meetings, in person or telephonically. In 2007, the Board of
Directors had three standing committees: an Audit Committee, a
Compensation Committee and a Nominating and Corporate Governance
Committee. During 2007 each director attended or participated in
at least 75% of the aggregate of: (i) the total number of
meetings of the Board of Directors (during the period for which
such director served as a director); and (ii) the total
number of meetings held by all committees of the Board of
Directors on which such director served (during the period for
which such director served on such committees). Board members
are encouraged to attend our annual meetings of stockholders.
All of our directors attended our 2007 Annual Meeting of
Stockholders held on May 10, 2007, except for
Mr. Testman who had a prior out-of-town commitment that
prevented him from attending.
The Board of Directors has determined that each director other
than Mr. Davenport is independent, as defined
in the NASDAQ listing standards.
Audit
Committee
The Board of Directors has established the Audit Committee to
assist the Board in overseeing the integrity of our financial
statements, our compliance with legal and regulatory
requirements, the independent auditors qualifications and
independence and the performance of our internal and independent
auditors. In addition, the Committee prepares the Committee
report that SEC proxy rules require to be included in our annual
proxy statement. The Audit Committee acts pursuant to a written
charter, a copy of which is available on our website
www.endocare.com under the menu item entitled On
Endocare Corporate Governance Documents.
Messrs. Goldsmith, Noonan and Testman are members of the
Audit Committee. During 2007, the Audit Committee held a total
of 13 meetings, in person or telephonically. The Board of
Directors has determined that all members of the Audit Committee
are independent, as independence for audit committee
members is defined in the NASDAQ listing standards.
Compensation
Committee
Scope of
Compensation Committees Authority
Our Compensation Committee is appointed by the Board of
Directors primarily to assist the Board in discharging its
responsibilities relating to compensation of the Companys
executive officers. The Compensation Committee also oversees our
director compensation program, with input from our Nominating
and Corporate Governance Committee. A copy of the Compensation
Committees charter is available on our website
www.endocare.com under the menu item entitled On
Endocare Corporate Governance Documents.
Consistent with its charter, the Compensation Committee:
|
|
|
|
|
Oversees the Companys overall compensation structure,
policies and programs, and assesses whether the Companys
compensation structure establishes appropriate incentives for
management and employees;
|
|
|
|
Annually reviews the Companys corporate goals and
objectives relevant to CEO compensation and, either as a
Committee or together with the other independent directors (as
directed by the Board), assesses the CEOs compensation
level based on this evaluation;
|
5
|
|
|
|
|
Annually assesses the compensation of our other executive
officers;
|
|
|
|
Approves and administers the Companys incentive
compensation plans and equity based-plans; and
|
|
|
|
Approves or recommends to the Board for approval any new equity
compensation plan or any material change to an existing plan.
|
The charter states that the Compensation Committee shall attempt
to ensure that the Companys compensation programs are
effective in attracting, motivating and retaining key employees,
reinforce business strategies and objectives for enhanced
stockholder value and are administered in a fair and equitable
manner consistent with established policies and guidelines.
Under the charter, the Compensation Committee may form and
delegate authority to subcommittees when appropriate. From
January 1, 2007 to date, the Compensation Committee has not
formed any subcommittees or otherwise delegated its authority,
although the CEO had the preexisting delegated authority to
grant stock options to employees who are not executive officers.
In February 2007 the Compensation Committee terminated this
delegation.
For additional information regarding the scope of the
Compensation Committees authority and related matters,
please see the complete text of the charter available on our
website, as described above.
Compensation
Committee Meetings
The Compensation Committee holds regularly scheduled meetings
throughout the year and holds special meetings as necessary.
During 2007, the Compensation Committee held a total of 11
meetings, in person or telephonically. The chairman of the
Compensation Committee establishes the agenda for each meeting.
The Compensation Committee typically meets in executive session
at the end of each meeting. In addition to the meetings of the
Compensation Committee, the chairman of the Compensation
Committee communicates regularly with the other members of the
Compensation Committee and, as necessary, other independent
directors, regarding executive compensation matters.
Role of
Executive Officers in Determining or Recommending Executive or
Director Compensation
The Compensation Committee confers with the Companys CEO
and other executive officers, as well as the Companys Vice
President, Human Resources, in determining executive and
director compensation. The Compensation Committees charter
states that, as necessary or desirable, the Committees
chairman may invite any director, officer or employee of the
Company, or other persons whose advice and counsel are sought by
the Compensation Committee, to be present at meetings of the
Compensation Committee, consistent with the maintenance of
confidentiality of compensation discussions. The charter
provides that the CEO may not be present during voting or
deliberations regarding the CEOs compensation. At the
Compensation Committees request, the compensation
consultant engaged by the Compensation Committee in 2006 met
with members of the Companys management on several
occasions to obtain their input regarding the Companys
executive compensation programs and the Companys overall
compensation strategy.
Role of
Compensation Consultant
The Compensation Committees charter provides that the
Committee is empowered, without the approval of the Board or
management, to engage and compensate outside legal,
compensation, accounting and other advisers, as it determines
necessary to carry out its duties. The charter further provides
that the Compensation Committee has the sole authority to retain
and terminate any consultant that it uses to assist in the
Compensation Committees evaluation of CEO or executive
compensation and has the sole authority to approve that
consultants fees and other retention terms.
Since January 1, 2006, the Compensation Committee has
engaged one compensation consultant to advise the Compensation
Committee, AON Consulting, referred to below in this proxy
statement as AON.
On March 27, 2006, the Compensation Committee engaged AON
to advise the Compensation Committee regarding various
alternatives to enable the Company to conserve cash and provide
additional opportunities for
6
equity ownership by permitting participants in the
Companys Management Incentive Compensation Program (MICP)
to elect to receive all or a portion of their target MICP
incentive awards in the form of deferred stock units (DSUs)
instead of cash. At the same time, AON provided advice regarding
a similar program for non-employee directors, pursuant to which
non-employee directors may elect to receive all or a portion of
their retainers and meeting fees in the form of DSUs instead of
cash. These programs are described in more detail below in the
Compensation Discussion & Analysis.
On August 2, 2006, the Compensation Committee engaged AON
to advise the Compensation Committee regarding the
Companys executive compensation programs. Under its
engagement letter, AON was instructed to:
|
|
|
|
|
collect and review information regarding the Companys
current executive compensation programs;
|
|
|
|
conduct a comprehensive competitive market pay assessment for
the Companys executive officers, including the positions
of (i) CEO, (ii) President and Chief Operating
Officer, (iii) Senior Vice President, Finance and Chief
Financial Officer and (iv) Senior Vice President, Legal
Affairs and General Counsel;
|
|
|
|
compare and contrast pay for the Companys executive
officers with that of the competitive labor market at the 25th,
50th and 75th percentiles, utilizing AONs
proprietary Radford Surveys database of medical device companies
and AONs eComp database of publicly-traded companies as
primary data sources for this project (throughout the process
AON also provided data regarding the 65th percentile where
reasonably feasible);
|
|
|
|
develop a competitive peer group of companies for the analysis
based on the Companys scope of business, revenues and
market capitalization;
|
|
|
|
compare all major forms of compensation including salary, annual
incentives and long-term incentives, assessing the present value
of the long-term incentive portion by converting all grant forms
to cash equivalent values; and
|
|
|
|
review and comment on the Companys current compensation
programs and practices for executive officers.
|
In performing these services, the representative of AON assigned
to the Company participated in several meetings of the
Compensation Committee. In addition, at the Compensation
Committees request, the AON representative met with
members of the Companys management on several occasions to
obtain their input regarding the Companys executive
compensation programs and the Companys overall
compensation strategy. The Compensation Committee utilized the
information and input provided by AON in making compensation
decisions relating to 2007.
The Compensation Committee decided not to utilize a compensation
consultant in connection with compensation decisions relating to
2008, given the recent advice and information by provided by AON
and given the fact that the Companys compensation peer
group has been reduced in size, making it easier for the Company
to gather and analyze the data without the expense of engaging a
compensation consultant. For additional information regarding
the change in the peer group used for compensation purposes, see
below in the Compensation Discussion & Analysis under
Benchmarking.
Membership
of Compensation Committee
The membership of the Compensation Committee has changed during
the past three years. From September 9, 2004 until
June 22, 2005 (the date of the Companys 2005 Annual
Meeting of Stockholders), the Compensation Committee consisted
of Terrence A. Noonan and Michael J. Strauss, M.D. On and
after June 22, 2005, the Compensation Committee consisted
of John R. Daniels, M.D., Eric S. Kentor and Michael J.
Strauss, M.D. Dr. Strauss did not stand for reelection
in 2006 and therefore ceased to serve as a director of the
Company effective May 18, 2006 (the date of the
Companys 2006 Annual Meeting of Stockholders). He was
replaced on the Compensation Committee by David L. Goldsmith,
effective May 18, 2006. From May 18,
7
2006 to the present, the Compensation Committee has consisted of
Dr. Daniels and Messrs. Kentor and Goldsmith.
Compensation
Committee Interlocks, Insider Participation and
Independence
None of the members of the Compensation Committee
(Dr. Daniels and Messrs. Kentor and Goldsmith):
|
|
|
|
|
has ever been an officer or employee of the Company;
|
|
|
|
is or was a participant in a related party
transaction for purposes of Item 404 of
Regulation S-K
from January 1, 2007 to the present; or
|
|
|
|
is an executive officer of another entity, at which one of our
executive officers serves on the board of directors.
|
There are no Compensation Committee interlocks between the
Company and other entities involving the Companys
executive officers and directors. The Board of Directors has
determined that all members of the Compensation Committee are
independent, as defined in the NASDAQ listing
standards.
Nominating
and Corporate Governance Committee
The Board of Directors has established the Nominating and
Corporate Governance Committee to oversee the size and
composition of the Board, assess the performance and
effectiveness of the Board, make recommendations regarding
nominees for election to the Board and establish, implement and
oversee our Corporate Governance Guidelines. The Nominating and
Corporate Governance Committee acts pursuant to a written
charter, a copy of which is available on our website
www.endocare.com under the menu item entitled On
Endocare Corporate Governance Documents.
Dr. Daniels and Messrs. Kentor and Noonan are members
of the Nominating and Corporate Governance Committee. During
2007, the Nominating and Corporate Governance Committee held a
total of six meetings, in person or telephonically. The Board of
Directors has determined that all members of the Nominating and
Corporate Governance Committee are independent, as
defined in the NASDAQ listing standards.
The Nominating and Corporate Governance Committee will consider
nominations submitted by our stockholders. The Nominating and
Corporate Governance Committee evaluates candidates proposed by
stockholders using the same criteria as for other candidates.
Our Corporate Governance Guidelines provide that Board members
are expected to possess certain core competencies, some of which
may include broad experience in business, finance or
administration, familiarity with national and international
business matters and familiarity with our industry. In addition
to having one or more of these core competencies, Board member
nominees are identified and considered on the basis of
knowledge, experience, integrity, diversity, leadership,
reputation and ability to understand our business. The
Nominating and Corporate Governance Committee also considers
whether the individual has sufficient time available to devote
to the work of the Board of Directors and one or more of its
committees. A copy of our current Corporate Governance
Guidelines is available on our website www.endocare.com
under the menu item entitled On Endocare
Corporate Governance Documents.
Procedures
for Stockholders to Make Nominations
The Bylaws set forth the procedures that stockholders must
follow in order to nominate persons for election as directors.
The Bylaws provide that such nominations must be made pursuant
to timely notice in writing to our Secretary, at 201 Technology
Drive, Irvine, California 92618. To be timely, a
stockholders notice must be delivered to or mailed and
received at such address by no later than the due date for
stockholder proposals that is specified in our proxy statement
released to stockholders in connection with the previous
years annual meeting of stockholders, which date shall be
not less than 120 calendar days in advance of the date of such
proxy statement; provided, however, that in the event that no
annual meeting was held in the previous year or the date of the
annual meeting has been changed by more than 30 days from
the date of
8
the previous years annual meeting, notice by the
stockholder to be timely must be so received a reasonable time
before we begin to print and mail our proxy materials.
According to the Bylaws, such stockholders notice must set
forth:
|
|
|
|
|
as to each person, if any, whom the stockholder proposes to
nominate for election or reelection as a director: (A) the
name, age, business address and residence address of such
person, (B) the principal occupation or employment of such
person, (C) the class and number of our shares that are
beneficially owned by such person, (D) a description of all
arrangements or understandings between the stockholder and each
nominee and any other person or persons (naming such person or
persons) pursuant to which the nominations are to be made by the
stockholder, and (E) any other information relating to such
person that is required to be disclosed in solicitations of
proxies for election of directors, or is otherwise required, in
each case pursuant to Regulation 14A under the Securities
Exchange Act of 1934 (including without limitation such
persons written consent to being named in the proxy
statement as a nominee and to serving as a director if
elected); and
|
|
|
|
as to such stockholder giving notice, the following information:
(A) the name and address, as they appear on our books, of
such stockholder, (B) the class and number of our shares
which are beneficially owned by such stockholder, and
(C) any material interest of such stockholder in the
election to the Board of Directors of such nominee.
|
Communications
to the Board of Directors
The Board of Directors recommends that stockholders initiate any
communications with the Board in writing and send them in care
of Clint B. Davis, Senior Vice President, Legal Affairs, General
Counsel and Secretary, at 201 Technology Drive, Irvine,
California 92618. This centralized process will assist the Board
in reviewing and responding to stockholder communications in an
appropriate manner. The name of any specific intended Board
recipient should be noted in the communication. The Board has
instructed our Secretary to forward such correspondence only to
the intended recipients; however, the Board has also instructed
our Secretary, prior to forwarding any correspondence, to review
such correspondence and, in his or her discretion, not to
forward certain items if they are deemed of a commercial or
frivolous nature or otherwise inappropriate for the Boards
consideration. In such cases, some of that correspondence may be
forwarded elsewhere in the Company for review and possible
response.
Financial
Code of Ethics
We have adopted a financial code of ethics that applies to all
of our employees. This financial code of ethics constitutes a
code of ethics, as defined in SEC
Regulation S-K
Item 406(b). A copy of our current financial code of ethics
is available on our website www.endocare.com under the
menu item entitled On Endocare Corporate
Governance Documents. If we make any amendments to our
financial code of ethics, other than technical, administrative
or other non-substantive amendments, or grant any waivers,
including implicit waivers, from a provision of our financial
code of ethics to our principal executive officer, principal
financial officer, principal accounting officer or controller,
or persons performing similar functions, then we will disclose
the nature of the amendment or waiver, its effective date and to
whom it applies on our website www.endocare.com under the
menu item entitled On Endocare Corporate
Governance Documents or in a report on
Form 8-K
filed with the SEC.
Recommendation
of the Board of Directors
The Board of Directors unanimously recommends that the
stockholders vote FOR each of the six nominees identified
above.
9
PROPOSAL 2
RATIFICATION
OF INDEPENDENT AUDITOR
We are asking the stockholders to ratify the selection of
Ernst & Young LLP as our independent auditor for the
fiscal year ending December 31, 2008. Neither
Ernst & Young LLP nor any of its members has any
relationship with us or any of our affiliates, except in the
firms capacity as our independent auditor.
In the event the stockholders fail to ratify the selection, the
Audit Committee may reconsider the selection. Even if the
selection is ratified, the Audit Committee, in its discretion,
may direct the appointment of a different independent auditor at
any time during the fiscal year if the Audit Committee feels
that such a change would be in our and our stockholders
best interests.
Representatives of Ernst & Young LLP are expected to
be present at the Annual Meeting, will have the opportunity to
make a statement if they desire to do so and will be available
to respond to appropriate questions. The affirmative vote of the
holders of a majority of the outstanding shares of common stock
present or represented by proxy at the Annual Meeting is
required to ratify the selection of Ernst & Young LLP.
Fee
Information
The following table shows the fees paid or accrued by us for the
audit and other services provided by Ernst & Young LLP
during 2007 and 2006. In accordance with its charter, our Audit
Committee pre-approves all audit and non-audit services provided
by our independent auditor to ensure that our independent
auditor is not engaged to perform the specific non-audit
services proscribed by law or regulation. Under its charter, our
Audit Committee may delegate pre-approval authority to a member
of the Audit Committee, and the decisions of any Audit Committee
member to whom pre-approval authority is delegated must be
presented to the full audit committee at its next-scheduled
meeting. Our Audit Committee has considered whether the
provision of non-audit services is compatible with maintaining
the independence of our independent auditor and has concluded
that it is.
|
|
|
|
|
|
|
|
|
|
|
2007
|
|
|
2006
|
|
|
Audit Fees, including our annual audits, review of our quarterly
reports on
Form 10-Q,
audit of internal controls over financial reporting and filings
with the SEC
|
|
$
|
651,300
|
|
|
$
|
918,685
|
|
Audit-Related Fees
|
|
|
|
|
|
|
|
|
Tax Fees
|
|
|
|
|
|
|
|
|
All Other Fees
|
|
$
|
1,500
|
(1)
|
|
$
|
1,500
|
(1)
|
Totals
|
|
$
|
652,800
|
|
|
$
|
920,185
|
|
|
|
|
(1) |
|
Consists of subscription fee for use of EY Online, an online
accounting reference service provided by Ernst & Young
LLP. |
None of the services related to audit-related fees, tax fees and
all other fees described above were approved by our Audit
Committee pursuant to the waiver of pre-approval provisions set
forth in the applicable rules of the SEC.
Recommendation
of the Board of Directors
The Board of Directors unanimously recommends that the
stockholders vote FOR this Proposal 2.
PROPOSAL 3
OTHER MATTERS
We know of no other matters that will be presented for
consideration at the Annual Meeting. If any other matters
properly come before the Annual Meeting, it is the intention of
the Proxyholders to vote the shares of
10
common stock represented by proxies as the Board may recommend.
By means of your proxy vote, you grant discretionary authority
to the Proxyholders with respect to such other matters.
OWNERSHIP
OF OUR COMMON STOCK
The following table sets forth information known to us with
respect to the beneficial ownership of our common stock as of
March 31, 2008, unless otherwise noted, by:
|
|
|
|
|
each stockholder known to us to own beneficially more than 5% of
our common stock;
|
|
|
|
each of our directors, including the six nominees for reelection;
|
|
|
|
each of our executive officers, including each of the Named
Executive Officers listed in the 2007 Summary Compensation
Table included below in this proxy statement; and
|
|
|
|
all of our current directors and executive officers as a group.
|
Beneficial ownership is determined in accordance with the rules
of the SEC and generally includes voting or dispositive power
relating to securities. Shares of common stock subject to
options, warrants or convertible securities currently
exercisable or exercisable within 60 days of March 31,
2008 are deemed to be outstanding for computing the percentage
of the person holding such securities and the percentage
ownership of any group of which the holder is a member, but are
not deemed outstanding for computing the percentage of any other
person. Except as indicated by footnote, and subject to the
community property laws where applicable, the persons or
entities named in the table have sole voting and dispositive
power with respect to all shares of common stock shown as
beneficially owned by them. None of the directors, nominees or
executive officers listed below owns any shares of common stock
of record but not beneficially. Except as otherwise noted below,
the address of each person or entity listed in the table is
c/o Endocare,
Inc., 201 Technology Drive, Irvine, California 92618.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
|
|
of Beneficial
|
|
Percentage
|
Name and Address
|
|
Ownership(1)
|
|
of Total
|
|
DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS
|
|
|
|
|
|
|
|
|
John R. Daniels, M.D.(2)
|
|
|
94,361
|
|
|
|
*
|
|
Craig T. Davenport(3)
|
|
|
456,339
|
|
|
|
3.7
|
%
|
David L. Goldsmith(4)
|
|
|
24,334
|
|
|
|
*
|
|
Eric S. Kentor(5)
|
|
|
28,000
|
|
|
|
*
|
|
Terrence A. Noonan(6)
|
|
|
26,668
|
|
|
|
*
|
|
Thomas R. Testman(7)
|
|
|
33,335
|
|
|
|
*
|
|
Michael R. Rodriguez(8)
|
|
|
95,312
|
|
|
|
*
|
|
Clint B. Davis(9)
|
|
|
48,611
|
|
|
|
*
|
|
All current directors and executive officers as a group
(8 persons)(10)
|
|
|
806,960
|
|
|
|
6.5
|
%
|
STOCKHOLDERS OWNING MORE THAN 5% OF OUR STOCK
|
|
|
|
|
|
|
|
|
Frazier Healthcare V, L.P.(11)
|
|
|
1,721,915
|
|
|
|
14.6
|
%
|
Two Union Square, 601 Union Street, Suite 3200
Seattle, Washington 98101
|
|
|
|
|
|
|
|
|
Andreeff Equity Advisors, L.L.C. and affiliates(12)
|
|
|
1,262,069
|
|
|
|
10.7
|
%
|
450 Laurel Street, Suite 2105
Baton Rouge, Louisiana 70801
|
|
|
|
|
|
|
|
|
Black River Asset Management LLC and affiliates(13)
|
|
|
983,937
|
|
|
|
8.3
|
%
|
12700 Whitewater Drive
Minnetonka, Minnesota 55343
|
|
|
|
|
|
|
|
|
State of Wisconsin Investment Board(14)
|
|
|
966,832
|
|
|
|
8.2
|
%
|
P.O. Box 7842
Madison, Wisconsin 53707
|
|
|
|
|
|
|
|
|
11
|
|
|
* |
|
Represents beneficial ownership of less than 1% of the
outstanding shares of our common stock. |
|
(1) |
|
Beneficial ownership is determined in accordance with the rules
of the SEC and generally includes voting or dispositive power
with respect to securities. Shares of common stock relating to
options, warrants or convertible securities currently
exercisable, or exercisable within 60 days of
March 31, 2008, are deemed outstanding for computing the
percentage of the person holding such securities but are not
deemed outstanding for computing the percentage of any other
person. As of March 31, 2008, there were
11,801,495 shares of our common stock outstanding. |
|
(2) |
|
Includes 41,101 outstanding shares, 26,668 shares subject
to options that are exercisable within 60 days after
March 31, 2008 and 26,592 shares underlying currently
exercisable warrants. 36,101 of the outstanding shares and all
of the warrants are held by Dr. Daniels and his wife
AnnaMarie Daniels, as trustees of the Daniels Family
Trust UTA 1993. 5,000 of the outstanding shares are held by
Dr. Daniels and Dorothy A. Trulsen, as trustees of the
Dorothy A. Trulsen Trust U/A 9/4/94. In addition to the
shares shown in the table, as of March 31, 2008
(i) Dr. Daniels held an aggregate of 2,060 unvested
RSUs with respect to which shares will become issuable more then
60 days after March 31, 2008, and (ii) the
Daniels Family Trust held an aggregate of 11,072 fully-vested
DSUs with respect to which shares will become issuable more than
60 days after March 31, 2008. |
|
(3) |
|
Includes 67,131 outstanding shares, 372,813 shares subject
to options that are exercisable within 60 days after
March 31, 2008 and 16,395 shares underlying currently
exercisable warrants. In addition to the shares shown in the
table, as of March 31, 2008 Mr. Davenport held an
aggregate of (i) 62,187 options that are not exercisable
within 60 days after March 31, 2008, (ii) 222,221
unvested RSUs with respect to which shares will become issuable
more than 60 days after March 31, 2008, and
(iii) 35,549 fully-vested DSUs with respect to which shares
will become issuable more than 60 days after March 31,
2008. |
|
(4) |
|
Includes 500 shares held by Mr. Goldsmith, as trustee
of the Leah Goldsmith Trust dated January 24, 1998,
250 shares held by Mr. Goldsmith, as trustee of the
Aaron Goldsmith Trust, dated January 24, 1998, and
250 shares held by Aaron Goldsmith,
Mr. Goldsmiths son. Also includes 23,334 shares
subject to options that are exercisable within 60 days
after March 31, 2008. In addition to the shares shown in
the table, as of March 31, 2008 Mr. Goldsmith held an
aggregate of (i) 2,060 unvested RSUs with respect to which
shares will become issuable more then 60 days after
March 31, 2008, and (ii) 12,729 fully-vested DSUs with
respect to which shares will become issuable more than
60 days after March 31, 2008. |
|
(5) |
|
Includes 4,666 outstanding shares and 23,334 shares subject
to options that are exercisable within 60 days after
March 31, 2008. 666 of the outstanding shares are held by
Mr. Kentor and his wife Adrienne T. Kentor, as trustees of
the Kentor Trust, dated September 18, 2002. In addition to
the shares shown in the table, as of March 31, 2008
Mr. Kentor held an aggregate of (i) 2,060 unvested
RSUs with respect to which shares will become issuable more then
60 days after March 31, 2008, and (ii) 13,155
fully-vested DSUs with respect to which shares will become
issuable more than 60 days after March 31, 2008. |
|
(6) |
|
Represents 26,668 shares subject to options that are
exercisable within 60 days after March 31, 2008. In
addition to the shares shown in the table, as of March 31,
2008 Mr. Noonan held an aggregate of (i) 2,060
unvested RSUs with respect to which shares will become issuable
more then 60 days after March 31, 2008, and
(ii) 16,669 fully-vested DSUs with respect to which shares
will become issuable more than 60 days after March 31,
2008. |
|
(7) |
|
Consists of (i) 5,000 outstanding shares held by
Mr. Testman and his wife Jacqueline F. Testman, as trustees
of the Testman Trust and (ii) 28,335 shares subject to
options that are exercisable within 60 days after
March 31, 2008. In addition to the shares shown in the
table, as of March 31, 2008 Mr. Testman held an
aggregate of (i) 2,060 unvested RSUs with respect to which
shares will become issuable more then 60 days after
March 31, 2008, and (ii) 12,976 fully-vested DSUs with
respect to which shares will become issuable more than
60 days after March 31, 2008. |
|
(8) |
|
Represents 95,312 shares subject to options that are
exercisable within 60 days after March 31, 2008. In
addition to the shares shown in the table, as of March 31,
2008 Mr. Rodriguez held an aggregate of (i) 13,022
options that are not exercisable within 60 days after
March 31, 2008, (ii) 50,000 unvested RSUs with respect
to which shares will become issuable more than 60 days
after March 31, 2008, and |
12
|
|
|
|
|
(iii) 5,010 fully-vested DSUs with respect to which shares
will become issuable more than 60 days after March 31,
2008. |
|
(9) |
|
Represents 48,611 shares subject to options that are
exercisable within 60 days after March 31, 2008. In
addition to the shares shown in the table, as of March 31,
2008 Mr. Davis held an aggregate of (i) 34,722 options
that are not exercisable within 60 days after
March 31, 2008, (ii) 40,000 unvested RSUs with respect
to which shares will become issuable more than 60 days
after March 31, 2008, and (iii) 23,642 fully-vested
DSUs with respect to which shares will become issuable more than
60 days after March 31, 2008. |
|
(10) |
|
Includes 118,898 outstanding shares, 645,075 shares subject
to options exercisable within 60 days after March 31,
2008 and 42,987 shares underlying currently exercisable
warrants. In addition to the shares shown in the table, as of
March 31, 2008, our directors and executive officers held
an aggregate of (i) 109,931 options that are not
exercisable within 60 days after March 31, 2008,
(ii) 322,521 unvested RSUs with respect to which shares
will become issuable more than 60 days after March 31,
2008, and (iii) 130,802 fully-vested DSUs with respect to
which shares will become issuable more than 60 days after
March 31, 2008. |
|
(11) |
|
The information is based on a Form 4 filed with the SEC on
January 31, 2008. The voting and disposition of the shares
held by Frazier Healthcare V, L.P. is determined by
FHM V, LLC, which is the general partner of FHM V,
L.P., which is the general partner of Frazier Healthcare V,
L.P. Alan Frazier, Nader Naini, Trevor Moody, Nathan Every,
Patrick Heron, James Topper and Thomas Hodge are the members of
FHM V, LLC and, therefore, share dispositive and voting
power over the shares held by Frazier Healthcare V,
L.P. |
|
(12) |
|
The information is based on a Schedule 13G filed with the
SEC on February 14, 2008 by Andreeff Equity Advisors,
L.L.C. (AEA), Dane Andreeff and Maple Leaf
Capital I, L.L.C. (Capital) and a Form 5
filed with the SEC on April 2, 2008 by Mr. Andreeff.
The Schedule 13G indicates that AEA and Mr. Andreeff
share dispositive and voting power over shares held by Capital
and that Mr. Andreeff is the owner of AEA and Capital. |
|
(13) |
|
The information is based on a Schedule 13G/A filed with the
SEC on February 22, 2008. The Schedule 13G/A indicates
that (i) Black River Asset Management LLC has dispositive
and voting power over all 983,937 shares, and (ii) of
these shares, 819,105 shares are owned by Black River
Long/Short Fund Ltd. and the balance are owned by Black
River Long/Short Opportunity Fund LLC. |
|
(14) |
|
The information is based on a Schedule 13G filed with the
SEC on February 8, 2008. The Schedule 13G indicates
that the State of Wisconsin Investment Board has sole
dispositive and voting power over all 966,832 shares. |
13
EXECUTIVE
OFFICERS
Our executive officers as of March 31, 2008 are as follows:
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position with Endocare
|
|
Craig T. Davenport
|
|
|
55
|
|
|
Chairman, Chief Executive Officer and President
|
Michael R. Rodriguez
|
|
|
40
|
|
|
Senior Vice President, Finance and Chief Financial Officer
|
Clint B. Davis
|
|
|
35
|
|
|
Senior Vice President, Legal Affairs, General Counsel and
Secretary
|
Craig T. Davenport has served as our Chief Executive
Officer since December 2003 and as Chairman since January 2004.
In September 2006 he was also named our President. For
additional information regarding Mr. Davenport, see above
under Directors and Nominees.
Michael R. Rodriguez has served as our Senior Vice
President, Finance and Chief Financial Officer since August
2004. From January 2004 until August 2004, Mr. Rodriguez
served as a consultant to the Company, providing assistance on a
variety of financial and operational projects and compliance
with Section 404 of the Sarbanes-Oxley Act. Prior to
joining us as a consultant, Mr. Rodriguez served as
Executive Vice President and Chief Financial Officer of
Directfit, Inc., a provider of information technology staffing
services, from June 2000 to November 2003. From September
1997 to June 2000, Mr. Rodriguez held a variety of
positions, including Senior Vice President and Chief Financial
Officer, with Tickets.com, Inc., a publicly-traded
Internet-based provider of entertainment ticketing services and
software. From June 1995 to September 1997, Mr. Rodriguez
was Corporate Controller and Director of Finance at EDiX
Corporation, a medical informatics company. Mr. Rodriguez
began his career at Arthur Andersen LLP and was with that firm
from 1989 to 1993. Mr. Rodriguez holds a B.S. in accounting
from the University of Southern California and an M.B.A. from
Stanford University. Mr. Rodriguez is a certified public
accountant.
Clint B. Davis joined us in January 2006 as Senior Vice
President, Legal Affairs, General Counsel and Secretary. From
August 2000 to January 2006, Mr. Davis was a corporate
attorney with the San Diego office of Morrison &
Foerster LLP. While at Morrison & Foerster,
Mr. Davis served as outside counsel to Endocare since
January 2003 and represented a number of other life sciences and
technology companies in a wide variety of business transactions,
contractual arrangements and corporate governance matters. Prior
to his employment with Morrison & Foerster,
Mr. Davis was a corporate attorney with law firms in Boston
and Los Angeles. Mr. Davis holds a B.A. from Rice
University and a J.D. from Harvard Law School.
COMPENSATION
DISCUSSION & ANALYSIS
Compensation
Impact of Historical Financial Reporting Problems and Transition
to More Normal Operating Environment
The Companys historical financial reporting problems led
to several years of particular uncertainty and turbulence
beginning in October 2002. In January 2003, the Securities and
Exchange Commission and the Department of Justice initiated
civil and criminal investigations and the Company was delisted
from NASDAQ. Shortly thereafter a group of stockholders launched
a proxy fight seeking to take control of the Company. A
securities class action lawsuit and a derivative lawsuit also
resulted.
From 2003 to 2006, there was a complete change in the membership
of the Companys Board of Directors and in the
Companys executive officers. Mr. Davenport joined the
Company as its new Chief Executive Officer in December 2003.
Mr. Rodriguez joined the Company as its new Chief Financial
Officer in August 2004. Mr. Davis joined the Company as
General Counsel in January 2006.
During the prolonged turnaround process, it was not
clear whether the Company would survive given all the
difficulties resulting from the historical financial reporting
problems and significant uncertainty regarding the outcome of
the governmental investigations. Among other things, it was
unclear whether the Department of Justice ultimately would
decide to indict the Company itself.
14
Despite the difficult operating environment, the Company
continued to retain key employees, grow its business and attract
investors. Ultimately, in July 2006 the Company resolved the
governmental investigations by paying a $750,000 penalty to the
Securities and Exchange Commission and entering into a
non-prosecution agreement with the Department of Justice. After
a reverse stock split on August 20, 2007, the Company
finally gained relisting with NASDAQ on October 10, 2007.
The only significant item remaining from the Companys
historical financial reporting problems is the Companys
ongoing contractual obligation to advance legal fees for and
indemnify its former officers and former directors in connection
with the governmental investigations and legal proceedings
involving them. Otherwise, the Compensation Committee believes
that the Companys turnaround is complete and the Company
has successfully transitioned to a more normal operating
environment.
As noted below, in making its most recent decisions the
Compensation Committee took into account this transition and
intends to continue to assess compensation in this context in
light of the latest available peer group compensation data.
Principles
Underlying Our Executive Compensation Policies and
Decisions
The Companys overall executive compensation philosophy is
that executive compensation policy, practice and decisions
should be guided by four key principles:
|
|
|
|
|
Pay for Performance. A significant portion of
the total annual compensation of each executive officer should
be based on the Companys performance and the contribution
to that performance made by such executive officer;
|
|
|
|
Incentive for Creation of Stockholder
Value. In addition to our annual cash incentive
programs, we grant equity compensation (in the form of
restricted stock units, stock options and deferred stock units,
as described below) to provide an incentive and opportunity for
our executive officers to participate in the creation of
stockholder value through stock price appreciation;
|
|
|
|
Alignment with Stockholders
Interests. Executive compensation components
should align with stockholders interests, to the extent
reasonably practicable; and
|
|
|
|
Internal Parity and External
Competitiveness. In setting and changing each
executive officers total annual cash compensation and
equity compensation, the Company seeks to achieve both internal
parity and external competitiveness. For purposes of evaluating
external competitiveness, the Company considers market data
derived from medical device companies that the Company considers
its peers for compensation purposes, as described below under
Benchmarking.
|
Objectives
of Our Compensation Programs
The primary objective of our compensation programs, including
our executive compensation program, is to attract, motivate and
retain highly qualified employees and directors who are
committed to growing the Companys business and increasing
stockholder value in a manner consistent with our five core
values:
|
|
|
|
|
Integrity. We manage our business in an
honest, ethical and principled manner;
|
|
|
|
Accountability. We take ownership for our
actions and behaviors;
|
|
|
|
Innovation. We encourage creative ideas that
advance our processes and technologies;
|
|
|
|
Respect. We are considerate of the needs and
opinions of others; and
|
|
|
|
Quality. We are uncompromising in our pursuit
of excellence.
|
In addition, through our equity compensation programs, we strive
to promote an ownership mentality among members of senior
management and directors and further align their interests with
the interests of our stockholders.
15
Items
that Our Compensation Programs Are Designed to Reward
Our compensation programs are designed to foster both teamwork
and individual contributions by rewarding both corporate and
individual performance. In assessing executive officers
contributions to the Company, the Compensation Committee
considers numerous factors. The most important factor is the
Companys financial performance. The Compensation Committee
also considers each executives leadership contributions
and commitment to the Company, as well as achievement relative
to specific corporate performance objectives set by the
Compensation Committee, as described below.
Explanatory
Note Regarding Reverse Stock Split
Consistent with the approach taken elsewhere in this proxy
statement, all share numbers and per share prices included in
this Compensation Discussion & Analysis and the
accompanying tables have been adjusted to reflect the
one-for-three reverse stock split that occurred on
August 20, 2007.
Elements
of Our Executive Compensation Programs
Our executive compensation programs consist of three primary
elements, which are the same three elements that the Company
uses for other members of senior management:
|
|
|
|
|
Base salary;
|
|
|
|
Incentive awards under our annual Management Incentive
Compensation Program (MICP), which are paid in the form of cash,
unless an employee elects to receive all or a portion of his
target award in the form of deferred stock units (DSUs) under
our Employee DSU Program; and
|
|
|
|
Equity compensation, which takes the form of restricted stock
units (RSUs) or stock options.
|
Each of these elements is intended to meet a different
objective, as described below under Alignment of Elements
of Executive Compensation with Overall Objectives. They
are combined to focus each of our executive officers and other
members of senior management on high levels of sustained
performance directed at key organizational objectives. A degree
of risk/reward potential has been built into our compensation
programs to motivate our executive officers and other members of
senior management to achieve superior results.
Each of these elements is explained in more detail below. In
addition to these three primary elements, our executive
compensation programs also include customary employee benefits
consisting of medical, dental, accidental death and disability,
long-term disability and group term life insurance plans.
Base
Salary
Base salary is the guaranteed element of each executive
officers annual cash compensation. Each of our executive
officers has an employment agreement pursuant to which he is
entitled to a certain amount of base salary. This amount was
determined based on our assessment of the executive
officers skill set and experience and the market value of
that skill set and experience, based on competitive market data,
at the time when the Company entered into the respective
employment agreement or amendment, as applicable.
Each year, the Company considers whether to adjust the base
salaries of senior management, including the executive officers,
in order to reward individual performance, keep pace with cost
of living increases and respond to competitive considerations.
For additional information regarding base salary considerations
see below under Alignment of Elements of Executive
Compensation with Overall Objectives.
Annual
Management Incentive Compensation Program (MICP)
The annual Management Incentive Compensation Program (MICP) is a
variable cash incentive program designed to motivate
participants to achieve the Companys annual financial and
other performance objectives and to reward them for their
achievements when those objectives are met. All executive
officers, vice presidents and department directors are eligible
to be considered for participation in the MICP. The
16
Compensation Committee may permit other employees to
participate. The Compensation Committee specifically reviews and
approves the MICP performance objectives, achievement
percentages and ultimate payouts to the executive officers.
The Compensation Committee approves the performance objectives
and related achievement percentages for each executive officer.
Incentive awards are calculated using a formula that includes
the participants salary, the participants target
incentive and an achievement percentage based on the performance
objectives that apply to the participant.
|
|
|
|
|
Target Incentives. Each participants
target incentive is a percentage of the participants
annual salary. This percentage is based on each
participants position and related authority,
responsibilities and accountability, except where a
participants employment agreement or offer letter
specifies the percentage (in which case the specified percentage
is used). Additional overachievement amounts in excess of these
percentages may be paid to reward achievement in excess of
performance targets under the MICP.
|
|
|
|
Performance Objectives. In the first quarter
of each year, we determine and finalize the performance
objectives that will apply for that year. The Compensation
Committee establishes and approves the performance objectives
that will apply to each executive officer. The performance
objectives that will apply to other participants are established
and approved by the applicable department head and our Vice
President, Human Resources, in consultation with the CEO and
other members of senior management. For 2007 and 2008, all
participants were given the same two performance objectives,
both of which are corporate-based, as discussed below.
|
|
|
|
Achievement Percentage. In the first quarter
of each year, we determine and finalize each participants
achievement percentage under the MICP for the immediately
preceding year. The Compensation Committee reviews and approves
the achievement percentage of each participant who is an
executive officer. The achievement percentages of other
participants are reviewed and approved by the CFO and Vice
President, Human Resources, in consultation with the CEO and
other members of senior management. For 2007 and 2008, the same
achievement percentages apply to all participants because all
participants have the same two performance objectives, as
discussed below.
|
|
|
|
Payment. After the achievement percentages are
finalized in the first quarter of the year, awards are paid to
the participants. Payment is made in the form of cash, unless a
participant elects to receive all or a portion of the
participants award in the form of DSUs under our Employee
DSU Program described below.
|
The MICP is intended to provide pay for performance
rather than being a guaranteed component of compensation. The
MICP is intended to motivate participants to achieve challenging
performance objectives that are important to our business. We
believe that the challenging nature of our MICP performance
objectives is demonstrated by the fact that only in 2007 has
there been executive officer achievement in excess of 100% under
the MICP. As explained below under 2007 MICP Terms
and 2008 MICP Terms, for 2007 and 2008 the
Compensation Committee decided that all participants would have
the same performance objectives, one based on corporate revenues
and the other based on corporate profitability.
Executive officer percentage achievement relative to the
aggregate target under the MICP over the past three years is set
forth in the following table:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2005
|
|
2006
|
|
|
2007
|
|
|
Average
|
|
|
Craig T. Davenport
|
|
80%
|
|
|
38
|
%
|
|
|
124
|
%
|
|
|
81
|
%
|
Michael R. Rodriguez
|
|
70%
|
|
|
36
|
%
|
|
|
124
|
%
|
|
|
77
|
%
|
Clint B. Davis(1)
|
|
Not applicable
|
|
|
60
|
%
|
|
|
124
|
%
|
|
|
92
|
%
|
|
|
|
(1) |
|
Mr. Davis employment began on January 17, 2006,
so he did not participate in the MICP in 2005. |
17
Employee
DSU Program
On May 18, 2006, our Board of Directors adopted the
Employee DSU Program. The purposes of the Employee DSU Program
were to: (i) enable us to conserve cash that otherwise
would be used to make MICP payments; and (ii) enable
eligible employees to obtain equity on a tax-deferred basis,
with the benefit of a possible additional premium
percentage, as described below. In addition, the Employee
DSU Program further aligns participants interests with
those of our stockholders.
Elections to participate in the Employee DSU Program are made on
an annual basis. A participating employee will receive a
percentage (minimum of 25% and maximum of 100%) of the
employees target MICP award for the relevant year in the
form of DSUs. Participating employees select the percentage at
the time of electing to participate in the Employee DSU Program
for the relevant MICP year. Each year our Compensation Committee
determines the applicable election deadline.
Each DSU represents the right to receive one share of our common
stock in the future on the DSU payout date, subject
to vesting requirements, as described below.
Our Compensation Committee grants DSUs to participating
employees after the end of the applicable election period. Based
on the closing stock price on the date that the DSUs are
granted, each participating employee will be granted DSUs equal
in value to the portion of the employees MICP target
amount that the employee has elected to receive in the form of
DSUs, plus an additional premium percentage intended
to encourage participation in the Employee DSU Program. Our
Compensation Committee determines the premium percentage (if
any) annually.
For 2006 and 2007, the premium percentage was 20%. These
percentages were used because they represented the high end of a
range suggested by AON in 2006 as reasonable based on analogous
programs used by other companies. We used the high end of the
range to motivate eligible employees to participate in the
Employee DSU Program because participation saves the Company
cash and further aligns the interests of participants with the
interests of our stockholders.
For 2008, there is no premium percentage. After considering the
Companys current circumstances, including its cash balance
and the continued transition of the Company to a more normal
operating mode, the Compensation Committee decided that a
premium percentage should not be offered for 2008.
All or a portion of the DSUs granted to a participating employee
vest based on the employees percentage achievement under
the MICP for the applicable year, as determined in the first
quarter of the following year. We may permit the employees
share of any taxes resulting from vesting to be paid by reducing
the number of vested DSUs.
Ultimately, each employees vested DSUs will be paid
out to the employee through the issuance to the employee
of a corresponding number of shares of our common stock. At the
time of making an annual election to participate in the Employee
DSU Program, the employee selects as the payout date
one of the following three options: (i) a predetermined
date at least two years after the applicable election deadline
(the date is specified by the employee in the employees
election form); (ii) the termination of the employees
employment; or (iii) the earlier of (i) or (ii);
provided, however, that if the termination of the
employees employment occurs earlier than two years after
the applicable election deadline, then any issuance of shares
that would otherwise be triggered by such termination will be
deferred until the date that is two years after the applicable
election deadline. In any event, the payout date
would be accelerated in the case of a change of control of the
company or the employees death. We may permit the
employees share of any taxes resulting from the share
issuance to be paid by reducing the number of shares issued.
A copy of the Employee DSU Program is attached as
Exhibit 10.1 to the Current Report on
Form 8-K
that we filed with the SEC on May 22, 2006.
In order to satisfy certain regulatory requirements in
preparation for the planned listing of our common stock on The
NASDAQ Capital Market, on August 6, 2007 we amended the
Employee DSU Program to impose a maximum
10-year term
for the program (from the original adoption date, which was
May 18, 2006) and establish a maximum number of shares
that may be issued under the program, which is
18
700,000 shares. As of December 31, 2007, 81,589 DSUs
were outstanding under the program, of which 16,279 were vested.
Equity
Compensation
As noted above, one of the key principles underlying our
executive compensation policies and decisions is that executive
compensation components should align with stockholders
interests, to the extent reasonably practicable. We believe that
equity compensation such as stock options and RSUs help
accomplish this goal in a manner consistent with two other key
principles noted above, namely pay for performance and incentive
for creation of stockholder value.
Stock options give the employee the right to purchase a certain
number of shares of our common stock at a specific price,
referred to as the exercise price, for a period of time after
the stock options vest (the stock options usually expire on the
tenth anniversary of the grant date). The exercise price equals
the closing trading price of our common stock on the date on
which the stock options are granted. See below under
Timing of Equity Awards for information regarding
how we determine the timing of grants of stock options and other
equity awards.
RSUs give the employee the right to receive a certain number of
shares of our common stock in the future, when the RSUs vest.
Vesting can be based on continued employment
and/or
achievement of performance objectives. Unlike stock options,
there is no exercise price that the employee must pay in order
to receive the shares of stock.
The Company historically has used stock options as the primary
form of equity compensation. Stock options granted by the
Company generally have been structured to vest based on
continued employment over a four-year period (25% on the first
anniversary of the commencement of employment, with the balance
vesting on a monthly basis over the remaining three years).
Typically, there were no performance objectives imposed as a
condition to the vesting of the options.
Beginning in 2007, we have decided that, under the
Companys current circumstances and given the
considerations described below, RSUs that vest in large part
based on performance are a better form of equity compensation
for executive officers and other members of senior management.
This decision was motivated by several considerations, including
our desire to reduce the number of shares and related dilution
associated with equity compensation awards as compared to stock
options and to better align our practice with that of other
comparable companies. Utilizing full-value awards such as RSUs
requires a smaller number of shares because one full-value award
is viewed as more valuable than a stock option award, given that
a stock option award can only be exercised at a profit if the
trading price of the Companys stock exceeds the exercise
price of the stock option. A related consideration was a
perception among management and our directors that, given the
volatility of the Companys stock, stock options may not
always be the most effective way to motivate individuals from an
equity compensation perspective, particularly when the trading
price of the Companys stock falls below the exercise price
of the stock options. It is important that the Companys
equity compensation programs continue to motivate employees even
(or particularly) in periods in which the trading price of the
Companys stock declines. In addition to these
considerations, the Compensation Committee saw an opportunity to
utilize RSUs to motivate our executive officers and other
members of senior management to achieve specific performance
objectives, while avoiding the greater potential dilution and
stock-price sensitivity associated with stock options.
At the same time, the Compensation Committee decided that in
2007 the Company would continue to utilize stock options with
time-based vesting (rather than performance based-vesting) for
employees who are not part of the Companys senior
management, as well as the Companys non-employee
directors, consistent with what the Compensation Committee and
AON perceived to be the practice prevalent among other
companies. As noted below under Non-Employee Director RSU
Program, on December 20, 2007 the Board, at the
recommendation of the Compensation Committee, decided that going
forward RSUs would be awarded to non-employee directors instead
of stock options.
19
Alignment
of Elements of Executive Compensation with Overall
Objectives
We believe that the three primary elements of our executive
compensation programs align with our overall objectives of:
|
|
|
|
|
attracting, motivating and retaining highly qualified executives
who are committed to growing the Companys business and
increasing stockholder value in a manner consistent with our
five core values described above; and
|
|
|
|
promoting an ownership mentality among members of senior
management and further aligning their interests with the
interests of our stockholders.
|
In this regard, as noted above base salary is the guaranteed
element of each executive officers annual cash
compensation. Each of our executive officers has an employment
agreement pursuant to which he is entitled to a certain amount
of base salary. Each year, the Company considers whether to
adjust the base salaries of senior management, including the
executive officers, in order to reward individual performance,
keep pace with cost of living increases and respond to
competitive considerations. We believe that it is essential that
the Company continue to pay competitive base salaries in order
to achieve our objective of attracting, motivating and retaining
highly qualified executives. In addition to the executives
performance during the prior period, relative competitive data
is also taken into consideration in decisions as to base salary.
Our annual MICP supports our objective of motivating our
executive officers and other members of senior management by
rewarding them for achieving specific annual performance
objectives. In 2006 and 2007 participants in the MICP were
encouraged to elect to receive all or a portion of their target
MICP award in the form of DSUs instead of cash to conserve the
Companys capital resources and further align their
interests with the interests of our stockholders.
Our equity compensation program aligns with both objectives
stated above by giving our executive officers and other members
of senior management greater potential ownership interests in
the Company through RSUs, most of which are structured so that
they will vest only if specific performance objectives are
achieved, as described below under Executive Compensation
Decisions Relating to 2007.
Allocation
Among Different Elements of Compensation
Our Compensation Committee regularly reviews summaries that show
each element of the compensation of each of our executive
officers. At least annually, the Compensation Committee
reassesses each element of executive compensation on its own and
all of the elements in the aggregate. The Compensation Committee
also evaluates whether the allocation among different elements
of compensation is appropriate. In making this assessment, the
Compensation Committee is guided by the principles and
objectives described at the beginning of this Compensation
Discussion & Analysis, as well as the particular
circumstances of the Company and the respective executive
officer to the extent deemed relevant to the assessment. The
Compensation Committee uses the assistance of an independent
compensation consultant when the Compensation Committee deems it
appropriate.
Consideration
of Accounting and Tax Treatments
We consider the accounting and tax treatments of the various
elements of our executive and director compensation programs. In
particular, we consider the accounting impact of Statement of
Financial Accounting Standard (SFAS) No. 123R and the tax
impacts of Section 162(m) and Section 409A of the
Internal Revenue Code. In addition, the Compensation Committee
considers generally the tax impact of equity compensation on the
Company and participants in the Companys equity
compensation programs.
Our management assists the Compensation Committee in evaluating
the accounting treatment of alternative forms of equity
compensation under SFAS No. 123R. Effective
January 1, 2006, we adopted SFAS No. 123R using
the modified prospective transition method. Among other things,
SFAS No. 123R requires companies to recognize in the
financial statements the cost of employee services received in
exchange for awards of equity instruments based on the grant
date fair value of those awards. Under the modified
20
prospective method, we recognize compensation cost in the
financial statements beginning with the effective date based on
the requirements of SFAS No. 123R for all share-based
payments granted, modified or settled after January 1,
2006, and based on the requirements of SFAS No. 123
for all unvested awards granted prior to the effective date. For
additional information regarding SFAS No. 123R, see
Notes 3 and 8 to the financial statements included in our
Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008.
In structuring our executive compensation programs, we consider
the impact of Sections 162(m) and 409A of the Internal
Revenue Code. Under Section 162(m), a limitation is placed
on tax deductions of any publicly-held corporation for
individual compensation to certain executives of the corporation
exceeding $1,000,000 in any taxable year, unless the
compensation is performance-based and under a
stockholder-approved plan. Currently, the Company does not
employ any individual with non-performance based compensation
paid in excess of the Section 162(m) tax deduction limit.
However, because the MICP has not been approved by stockholders
and equity grants may from time to time be made outside of
stockholder-approved plans or otherwise not in conformity with
the requirements of Section 162(m), the Company may in the
future be prevented from deducting a portion of compensation
paid to one or more executives as a result of
Section 162(m).
Under Section 409A, if an executive is entitled to
nonqualified deferred compensation benefits that are subject to
Section 409A, and such benefits do not comply with
Section 409A, then the benefits are taxable in the first
year they are not subject to a substantial risk of forfeiture.
In such case, the affected employee is subject to regular
federal income tax, interest and an additional federal income
tax of 20% of the benefit includible in income, in addition to
any applicable state taxes.
Stock
Ownership Guidelines
We have not adopted any guidelines requiring directors or
executive officers to own a particular number of shares or
percentage of the Companys common stock. However, all of
our directors and executive officers hold equity in the Company
through our equity compensation programs and we encourage
directors and executive officers to purchase shares of our
common stock in the open market when permitted under our
blackout and insider trading policies. For information regarding
the equity ownership of each director and executive officer, see
the beneficial ownership table included below under
Ownership of Our Common Stock.
In addition, our Corporate Governance Guidelines state that all
directors are encouraged to own stock in the Company in an
amount that is appropriate for them. Furthermore, our Lead
Independent Director has strongly urged all of our independent
directors to participate fully in our Non-Employee Director DSU
Program. Consistent with this encouragement and urging, since
the adoption of the Non-Employee Director DSU Program in May
2006 each of our independent directors has participated to the
maximum extent possible by electing to receive 100% of his
retainers and meeting fees in the form of DSUs instead of cash.
Similarly, our executive officers also have been encouraged to
participate in the Employee DSU Program for all or a portion of
their annual target MICP incentive awards. Since the adoption of
the DSU programs, our executive officers have participated as to
the following percentages of their target MICP incentive awards
for the years indicated: Mr. Davenport, 35% for 2006 and
50% for 2007; Mr. Rodriguez, 25% for both 2006 and 2007;
and Mr. Davis, 100% for 2006, 2007 and 2008.
Benchmarking
In conducting its competitive market pay assessment in 2006, AON
compared and contrasted pay for the Companys executive
officers with that of the competitive labor market at the 25th,
50th and 75th percentiles, utilizing AONs
proprietary Radford Surveys database of medical device companies
and AONs eComp database of publicly-traded companies as
primary data sources for this project. Where possible, AON also
provided data points for the 65th percentile, which is a
reference point that the Company has historically utilized, as
described below. As part of this process, AON developed a
competitive peer group of 73 companies
21
based on the Companys revenues and market capitalization.
A complete list of the companies included this peer group was
attached as Appendix B to the proxy statement for
the 2007 annual meeting of stockholders.
As part of the Compensation Committees review of the
Companys executive and director compensation policies and
practices in preparation for compensation decisions relating to
2008, the Compensation Committee decided that it would develop a
new peer group to be used for compensation purposes. The
Compensation Committee worked in conjunction with management to
identify and assess companies that might be appropriate for
inclusion in the new peer group, based on a number of criteria,
including types of products, market capitalization, annual
revenues, stage of development and number of employees. The
Compensation Committee wanted the peer group for 2008 to be a
smaller and more focused group of companies than the
73 companies used in the peer group for 2007, in order to
conform more closely to industry practice, make data collection
and analysis more efficient and avoid the need to pay an outside
consultant to gather and present the data. After various
iterations and extensive discussion, the Compensation Committee
decided that the peer group to be used for compensation
decisions relating to 2008 would consist of the following
17 companies:
|
|
|
|
|
Abiomed, Inc.
|
|
Cardiac Science Corporation
|
|
PhotoMedex, Inc.
|
AngioDynamics, Inc.
|
|
Cutera, Inc.
|
|
Somanetics Corporation
|
Aspect Medical Systems, Inc.
|
|
Cytogen Corporation
|
|
Theragenics Corporation
|
AtriCure, Inc.
|
|
Endologix, Inc.
|
|
Thermage, Inc.
|
ATS Medical, Inc.
|
|
North American Scientific, Inc.
|
|
VNUS Medical Technologies, Inc.
|
BioSphere Medical, Inc.
|
|
Palomar Medical Technologies, Inc.
|
|
|
The Companys policy in 2005 and prior years was that the
total cash compensation of each executive officer should
approximate the 65th percentile of executive compensation
of medical device companies considered its peers. While the
Compensation Committee continues to use the 65th percentile
as one reference point in assessing the appropriateness of
current executive compensation levels and considering possible
adjustments, the Compensation Committee looks beyond competitive
data in its deliberations on compensation for executive officers
and assesses the overall reasonableness of compensation in light
of the principles and objectives discussed above on page 15. The
Compensation Committee considers the fact that in some cases the
Company competes for executive talent with companies that are
much larger. More recently, the Compensation Committee has begun
to take into account the Companys transition away from the
difficulties posed by the Companys historical financial
reporting problems and to what is now a more normal operating
environment. Additional discussion regarding the Compensation
Committees use of peer group data is contained below under
Executive Compensation Decisions Relating to 2007
and Executive Compensation Decisions Relating to
2008.
Role of
Executive Officers in Compensation Process
The Compensation Committee confers with the Companys CEO
and other executive officers, as well as the Companys Vice
President, Human Resources, in determining executive and
director compensation. The Compensation Committees charter
states that, as necessary or desirable, the Committees
chairman may invite any director, officer or employee of the
Company, or other persons whose advice and counsel are sought by
the Compensation Committee, to be present at meetings of the
Compensation Committee, consistent with the maintenance of
confidentiality of compensation discussions. The charter
provides that the CEO may not be present during voting or
deliberations regarding the CEOs compensation. At the
Compensation Committees request, in 2006 AON met with
members of the Companys management on several occasions to
obtain their input regarding the Companys executive
compensation programs and the Companys overall
compensation strategy.
Timing of
Equity Awards
The Companys current practice is that all equity
compensation awards are made at or above the market price on the
date that the award is granted. In general, annual equity
compensation awards to continuing employees are approved by the
Compensation Committee at a meeting of the Compensation
Committee in the
22
first quarter of the year, in conjunction with the Compensation
Committees annual review of the Companys
compensation programs. The Compensation Committee may make
awards at other times during the year when the Compensation
Committee decides that it is necessary or advisable, usually for
retention purposes or to reward performance. Awards to new hires
are typically made by the Compensation Committee at the first
meeting of the Compensation Committee following the applicable
hire date. The Compensation Committee may approve equity awards
by unanimous written consent, but the Compensation
Committees standard practice is to approve equity awards
at meetings of the Compensation Committee. We do not have any
specific program, plan or practice to time the grant of equity
awards in coordination with the release of material nonpublic
information. However, the Compensation Committee does not intend
to grant equity awards in anticipation of the release of
material nonpublic information. Similarly, the Company does not
intend to time the release of material nonpublic information
based on equity award grant dates.
Executive
Compensation Decisions Relating to 2007
2007
Executive Officer Base Salary Adjustments
In the first quarter of 2007, the Compensation Committee
conducted its annual review of executive compensation, including
executive officer base salaries. In conducting this review, the
Compensation Committee referred to, among other things, the
compensation analysis prepared in the Fall of 2006 by AON, an
independent compensation consultant engaged by the Compensation
Committee (the engagement of AON is described above under the
Corporate Governance section of this proxy
statement). The Compensation Committee considered internal
parity and external competitiveness (including general market
data) in determining whether to adjust executive officer base
salaries.
After consideration, the Compensation Committee determined that
the base salaries of Messrs. Davenport and Davis should not
be increased and that the base salary of Mr. Rodriguez
should be increased from $216,140 to $223,763, retroactive to
January 1, 2007.
2007
MICP Terms
For 2007 the Compensation Committee decided to modify the MICP
generally as it applies to all participants, including executive
officers, by using only two performance objectives, each
weighted 50%. These two performance objectives included a
revenue target for 2007 and an adjusted EBITDA target for 2007.
Adjusted EBITDA consists of earnings before
interest, taxes, depreciation and amortization, excluding
SFAS No. 123R equity compensation expense.
For purposes only of the 2007 MICP, the adjusted EBITDA target
excluded legal fees and expenses related to the governmental
investigations and legal proceedings referred to above. These
legal fees and expenses result principally from the
Companys contractual indemnification obligations and
therefore are largely out of the control of management. The
adjusted EBITDA target also excluded legal fees and expenses
associated with the Companys litigation against KPMG and
expenses associated with the 2007 MICP. In addition, under the
2007 MICP the Board of Directors had the authority to exclude
any other expenditure that is both approved by the Board of
Directors and specifically designated by the Board of Directors
as an expenditure that should be excluded from the 2007 MICP
adjusted EBITDA measure. The Board of Directors did not exercise
that exclusion authority and management did not request any such
exercise.
The Compensation Committee set the targets under the 2007 MICP
based on the Companys 2007 Annual Operating Plan, which
was approved by the Companys Board of Directors on
January 31, 2007.
The revenue target for 2007 was structured as follows:
|
|
|
|
|
total revenue equal to or greater than $27,925,000 equaled 75%
achievement of the revenue target;
|
|
|
|
total revenue equal to or greater than $28,652,000 equaled 90%
achievement of the revenue target; and
|
|
|
|
total revenue equal to or greater than $30,160,000 equaled 100%
achievement of the revenue target.
|
23
Performance between revenue achievement levels would be
interpolated on a straight-line basis. In order to provide
additional incentive for overachievement, for each percentage
achievement above total revenue of $30,160,000 two times the
percentage would be added to the achievement percentage.
The adjusted EBITDA target for 2007 was structured as follows:
|
|
|
|
|
adjusted EBITDA loss less than or equal to $4.2 million
equaled 50% achievement of the adjusted EBITDA target;
|
|
|
|
adjusted EBITDA loss less than or equal to $3.6 million
equaled 75% achievement of the adjusted EBITDA target; and
|
|
|
|
adjusted EBITDA loss less than or equal to $3.2 million
equaled 100% achievement of the adjusted EBITDA target.
|
Similar to the revenue target, performance between adjusted
EBITDA achievement levels would be interpolated on a
straight-line basis. In order to provide additional incentive
for overachievement, for each percentage achievement below
adjusted EBITDA loss of $3.2 million, two times the
percentage would be added to the achievement percentage.
In setting the targets under the 2007 MICP, the Compensation
Committee considered the shift in the mix of the Companys
revenues from cryoablation procedure fees to sales of
cryoablation disposable products, which have a lower average
selling price but are typically more profitable. Unlike the 2006
MICP, the 2007 MICP capped the amount that may be earned through
overachievement by establishing a maximum achievement percentage
of 150% for each performance objective.
Under our Employee DSU Program, each of the executive officers
elected in March 2007 to receive a percentage of his target 2007
MICP award in the form of DSUs instead of cash, as follows:
Mr. Davenport, 50%; Mr. Rodriguez, 25%; and
Mr. Davis, 100%.
Achievement
Under 2007 MICP
Based on the Companys financial performance in 2007, our
executive officers and other participants in the 2007 MICP
achieved 98% of the revenue target and 150% of the adjusted
EBITDA target, as a result of the 150% overachievement cap
referred to above. Therefore, aggregate achievement under the
2007 MICP was 124%. This aggregate achievement meant that each
executive officer and other participant in the 2007 MICP
received 124% of his or her target incentive payout.
For Mr. Davenport, this 2007 MICP achievement resulted in a
cash payment of $245,310 and the vesting of all 29,864 DSUs that
Mr. Davenport had elected to receive in lieu of cash under
the 2007 MICP.
For Mr. Rodriguez, this 2007 MICP achievement resulted in a
cash payment of $88,453 and the vesting of all 4,031 DSUs that
Mr. Rodriguez had elected to receive in lieu of cash under
the 2007 MICP.
For Mr. Davis, this 2007 MICP achievement resulted in a
cash payment of $22,848 and the vesting of all 17,153 DSUs that
Mr. Davis had elected to receive in lieu of cash under the
2007 MICP.
2007
Equity Compensation Awards to Executive Officers
For the reasons described above under Equity
Compensation, the Compensation Committee decided for 2007
to grant RSUs to the Companys senior management, including
the executive officers, instead of granting stock options.
On February 21, 2007, the Compensation Committee approved
the Companys standard form of RSU agreement under the
Companys 2004 Stock Incentive Plan. RSUs give the
recipient the right to receive a certain number of shares of the
Companys common stock in the future when the RSUs vest.
Vesting can be based on continued employment
and/or
achievement of performance objectives. The standard form of RSU
agreement incorporates the default provisions under the 2004
Stock Incentive Plan, similar to the Companys standard
form of stock option agreement under that plan. These default
provisions include double-trigger
24
vesting acceleration in the case of a change in control of the
Company, such as a merger or acquisition.
Double-trigger vesting acceleration means that
vesting acceleration is triggered only if the employees
employment terminates in certain circumstances in connection
with or following a change in control of the Company. The 2004
Stock Incentive Plans double-trigger provision
applies if the employees employment is terminated without
Cause within 12 months after the change in
control. For these purposes, the definition of Cause
is the same definition as is contained in the respective
employees employment agreement, if the employee has an
employment agreement. Otherwise the definition is based on the
employees: (i) performance of any act or failure to
perform any act in bad faith and to the detriment of the Company
or a related entity; (ii) dishonesty, intentional
misconduct or material breach of any agreement with the Company
or a related entity; or (iii) commission of a crime
involving dishonesty, breach of trust, or physical or emotional
harm to any person.
On February 23, 2007, after considering the market data
provided by AON and the principles and objectives underlying the
Companys executive compensation programs, the Compensation
Committee approved the following grants of RSUs to the executive
officers:
|
|
|
|
|
Grant of RSUs to
Mr. Davenport. Mr. Davenport was
granted an aggregate of 266,666 RSUs. This grant is intended by
the Compensation Committee to cover a three-year period of
long-term incentive compensation for Mr. Davenport, and it
is not anticipated that he will be awarded additional long-term
equity compensation for any period prior to December 31,
2009. Of this award, 133,333 of the RSUs vest equally over three
years based on Mr. Davenports continued employment,
subject to the single-trigger change in control
provisions described below. The remaining 133,333 RSUs vest only
if the Company achieves specific profitability goals over the
2007-2009
period described below and
Mr. Davenport remains employed at the time such achievement
is determined by the Compensation Committee to have occurred,
subject to the single-trigger change in control
provisions described below. The form of RSU agreement used for
Mr. Davenports RSU grants is similar to the
Companys standard form of RSU agreement except that
Mr. Davenports RSU agreements contain
single-trigger vesting acceleration.
Single-trigger vesting acceleration means that
vesting acceleration is triggered automatically by the
occurrence of a change in control of the Company (such as a
merger or acquisition involving a change in control);
|
|
|
|
Grant of RSUs to
Mr. Rodriguez. Mr. Rodriguez was
granted an aggregate of 50,000 RSUs, using the Companys
standard form of RSU agreement. This grant is intended by the
Compensation Committee to cover a three-year period of long-term
incentive compensation for Mr. Rodriguez relative to
performance incentive. It is not anticipated that
Mr. Rodriguez will be awarded additional long-term equity
compensation for performance purposes during such period,
although the Compensation Committee may consider additional
long-term equity compensation for retention purposes. Subject to
the double-trigger change in control provisions
contained in the standard form of RSU agreement, these RSUs vest
only if the Company achieves the profitability goals described
below and Mr. Rodriguez remains employed at the time such
achievement is determined by the Compensation Committee to have
occurred; and
|
|
|
|
Grant of RSUs to
Mr. Davis. Mr. Davis was granted an
aggregate of 40,000 RSUs, using the Companys standard form
of RSU agreement. This grant is intended by the Compensation
Committee to cover a three-year period of long-term incentive
compensation for Mr. Davis relative to performance
incentive. It is not anticipated that Mr. Davis will be
awarded additional long-term equity compensation for performance
purposes during such period, although the Compensation Committee
may consider additional long-term equity compensation for
retention purposes. Subject to the double-trigger
change in control provisions contained in the standard form of
RSU agreement, these RSUs vest only if the Company achieves the
profitability goals described below and Mr. Davis remains
employed at the time such achievement is determined by the
Compensation Committee to have occurred.
|
In structuring the profitability goals for the performance-based
RSUs granted to Messrs. Davenport, Rodriguez and Davis and
other members of senior management, the Compensation
Committees intent was to require that the Company become
self-sustaining on a consistent basis. Accordingly, these RSUs
vest only if,
25
in any consecutive three fiscal quarters commencing on or after
April 1, 2007 and ending on or before December 31,
2009, the Company achieves both (i) positive adjusted
EBITDA in each of any two of such quarters, and
(ii) positive adjusted EBITDA in the aggregate
over all three such quarters. For these purposes, the term
adjusted EBITDA means earnings before interest,
taxes, depreciation and amortization, excluding only equity
compensation expense under SFAS No. 123R.
Retention
Agreements with Messrs. Rodriguez and Davis
In December 2006, we entered into retention agreements with
numerous key employees. Pursuant to each retention agreement,
the Company agreed to make a retention payment to each employee,
subject to the employees continued employment by the
Company through the date on which the Company files its Annual
Report on
Form 10-K
for the year ending December 31, 2007 (the Retention
Date). Messrs. Rodriguez and Davis were among the
employees with whom the Company entered into retention
agreements. A total of $825,000 in retention payments were made
in April 2008 pursuant to the retention agreements. Each of
Messrs. Rodriguez and Davis received a retention payment of
$100,000.
Executive
Compensation Decisions Relating to 2008
2008
Executive Officer Base Salary Adjustments
Based on a review of current base salary levels in light of the
latest peer group compensation data available, the Compensation
Committee agreed with Mr. Davenports recommendation
that his base salary not be increased in 2008 and that the base
salaries of Messrs. Rodriguez and Davis be increased by
three percent in 2008, consistent with the typical annual salary
increases made for other members of senior management.
Amendment
to Mr. Davenports Employment Agreement
In connection with our Compensation Committees annual
review of the compensation of our executive officers in light of
the latest peer group compensation data available (including
salaries, annual incentive compensation, long-term incentive
compensation, benefits and other compensation),
Mr. Davenport voluntarily offered in February 2008 to amend
his employment agreement to reduce his target MICP incentive
from 85% of base salary to 65% of base salary. The Compensation
Committee accepted his offer and the amendment was entered into
on February 28, 2008. The Compensation Committee believes
that this reduction in Mr. Davenports target MICP
incentive brings Mr. Davenports cash compensation
more in line with the latest peer group compensation data
available. The reduced target MICP incentive will apply
immediately, beginning with the 2008 MICP.
2008
MICP Terms
In structuring the 2008 MICP, the Compensation Committees
intent was to increase the degree of difficulty compared with
the 2007 MICP. The Compensation Committee believes that an
increased degree of difficulty is consistent with the
Companys transition to a more normal operating
environment, as described above. Additionally, the Compensation
Committee decided not to permit payment for overachievement of
the adjusted EBITDA objective under the 2008 MICP in order to
avoid discouraging or delaying continued investments in the
Companys future growth. The Compensation Committee also
considered the significant overachievement of the adjusted
EBITDA objective under the 2007 MICP and wished to provide
additional incentive in 2008 for overachievement of the revenue
objective instead of overachievement of the adjusted EBITDA
objective. The Compensation Committee continues to believe that
progress toward profitability is important, and management has
considerable incentive to achieve this goal in the form of the
performance RSUs granted in February 2007, which are described
above. At the same time, the Compensation Committee believes
that revenue growth is currently a particularly important
financial objective for the Company and is critical to the
Companys success.
All participants in the 2008 MICP have the same two performance
objectives. These performance objectives consist of one
corporate objective relating to revenues (weighted 50%) and one
corporate objective relating to profitability (weighted 50%).
Profitability is measured using adjusted EBITDA,
which consists of
26
earnings before interest, taxes, depreciation and amortization,
excluding equity compensation expense under
SFAS No. 123R. Certain legal fees and other expenses
are specifically excluded from the profitability objective, as
well as any expenses that the Compensation Committee designates
in the future as expenses that should be excluded for purposes
of the 2008 MICP.
For the reasons stated above, the 2008 MICP does not permit any
additional amounts to be earned by overachieving the adjusted
EBITDA objective. The 2008 MICP caps the amount that may be
earned through overachievement of the revenue objective by
establishing a maximum achievement percentage of 125% for the
revenue objective.
The achievement percentages under the 2008 MICP will be
determined in the first quarter of 2009. Following that
determination, the corresponding incentive payouts will be made
in the form of cash
and/or the
vesting of DSUs under our Employee DSU Program. A participant
must remain employed by the Company through the date of payout
in order to receive any award under the 2008 MICP.
For purposes of determining achievement under the 2008 MICP, the
Compensation Committee has the authority to exclude the
financial effects of any of the following transactions (proposed
or consummated) that the Compensation Committee determines
should be so excluded: (a) any acquisitions by the Company
of other companies or product lines; (b) any arrangements
involving license grants by or to the Company that are outside
of the ordinary course of business; and (c) any other
transactions that are outside of the ordinary course of business.
The target incentive amounts payable under the 2008 MICP to our
executive officers are the percentages of annual base salary
that are specified in their respective employment agreements, as
follows: 65% for Mr. Davenport and 40% for
Messrs. Rodriguez and Davis. As a result of the amendment
to his employment agreement discussed above, the percentage for
Mr. Davenport was reduced from 85% to 65%, beginning with
the 2008 MICP.
2008
Equity Compensation Awards to Executive Officers
Given that the RSUs granted to the executive officers and other
members of senior management in 2007 were intended to cover a
three-year period of long-term incentive compensation for
performance purposes, our Compensation Committee decided not to
grant any additional equity compensation awards to the executive
officers when the Compensation Committee approved its annual
equity compensation grants on February 27, 2008. Instead,
consistent with the recommendation of senior management, the
Compensation Committees annual equity compensation grants
on February 27, 2008 were focused primarily on the
Companys field sales personnel, including Regional Vice
Presidents, territory managers and clinical technicians.
Termination
and
Change-in-Control
Provisions Applicable to Executive Officers
Each of our executive officers is entitled under his employment
agreement to receive severance if his employment is terminated
in certain circumstances, as described below. In addition, the
stock options and RSUs held by each executive officer have
single-trigger or double-trigger vesting
acceleration in connection with a change in control, as
described below.
Single-trigger vesting acceleration means that
vesting acceleration is triggered automatically by the
occurrence of a change in control of the Company (such as a
merger or acquisition involving a change in control).
Double-trigger vesting acceleration means that
vesting acceleration is triggered only if the employees
employment terminates in certain circumstances in connection
with or following a change in control of the Company.
The default provision under the Companys 1995 Stock Plan
was single-trigger vesting acceleration. In adopting
a new equity compensation plan for the Company in 2004,
double-trigger vesting acceleration was selected as
the default provision for the Companys 2004 Stock
Incentive Plan. Therefore, unless specifically provided
otherwise in the relevant stock option agreements, stock options
granted under the 1995 Stock Plan have
single-trigger vesting acceleration and stock
options granted under the 2004 Stock incentive Plan have
double-trigger vesting acceleration. The 2004 Stock
Incentive Plans double-trigger provision
applies if the
27
employees employment is terminated without
Cause within 12 months after the change in
control. For these purposes, the definition of Cause
is the same definition as is contained in the respective
employees employment agreement, if the employee has an
employment agreement. Otherwise the definition is based on the
employees: (i) performance of any act or failure to
perform any act in bad faith and to the detriment of the Company
or a related entity; (ii) dishonesty, intentional
misconduct or material breach of any agreement with the Company
or a related entity; or (iii) commission of a crime
involving dishonesty, breach of trust, or physical or emotional
harm to any person.
Termination
and
Change-in-Control
Provisions Applicable to Mr. Davenport
Under his employment agreement, as amended, if we terminate
Mr. Davenports employment other than for
Cause or if Mr. Davenport terminates his
employment for Good Reason, then, on the first day
of the seventh month following termination, we will make a lump
sum payment to Mr. Davenport in an amount equal to his
annual base salary and annual target bonus. In addition, during
the twelve months following termination, (i) we will make
available to Mr. Davenport the benefits made generally
available by us to our employees, and (ii) all of his
current options will continue to vest during the
12-month
period. If Mr. Davenport terminates his employment at any
time within the
180-day
period immediately following the six-month anniversary of the
date of the occurrence of a change in control, then
Mr. Davenport is entitled to receive a minimum aggregate
amount of $750,000.
Under his employment agreement, the Companys termination
of Mr. Davenports employment will be for
Cause if Mr. Davenport:
|
|
|
|
|
exhibits willful misconduct or dishonesty which materially and
adversely affects the business reputation of Mr. Davenport
or the Company;
|
|
|
|
is convicted of a felony;
|
|
|
|
acts (or fails to act) in the performance of his duties to the
Company in bad (good) faith and to the Companys detriment;
|
|
|
|
materially breaches his employment agreement or any other
agreement with the Company, which if curable, is not cured to
the Companys reasonable satisfaction within 30 days
of written notice thereof; or
|
|
|
|
engages in misconduct that is demonstrably and materially
injurious to the Company, including, without limitation, willful
and material failure to perform his duties as an officer or
employee of the Company or excessive absenteeism unrelated to
illness or vacation, which if curable, is not cured to the
Companys reasonable satisfaction within 30 days of
written notice thereof.
|
Under his employment agreement, Mr. Davenports
termination of his employment will be for Good
Reason if Mr. Davenport terminates his employment:
|
|
|
|
|
at any time within the
180-day
period immediately following the six-month anniversary of the
date of the occurrence of a change in control of the Company;
|
|
|
|
within six months of the Companys material reduction of
Mr. Davenports level of responsibility; or
|
|
|
|
within six months of the Companys material reduction of
Mr. Davenports base salary, except for any salary
reduction that is generally applicable to the Companys
executives.
|
Upon the commencement of his employment, Mr. Davenport
received options to purchase an aggregate of 333,333 shares
of our common stock. These options were granted outside of any
equity compensation plan. The terms of the option agreements
include single-trigger vesting acceleration in the
case of a change in control.
On April 28, 2005, in connection with an amendment to his
employment agreement, Mr. Davenport was granted an
additional option to purchase 75,000 shares of our common
stock. This option was granted under
28
the Companys 2004 Stock Incentive Plan. This option is
subject to single-trigger vesting acceleration,
consistent with the options granted to Mr. Davenport upon
commencement of his employment.
On February 23, 2006, Mr. Davenport was granted an
additional option to purchase 26,667 shares of our common
stock. This option was granted under the Companys 2004
Stock Incentive Plan. This option is subject to
single-trigger vesting acceleration.
On February 23, 2007, Mr. Davenport was granted
266,666 RSUs. The RSUs were granted under the Companys
2004 Stock Incentive Plan. These RSUs are subject to
single-trigger vesting acceleration.
For further information regarding these termination and
change-in-control
provisions and quantitative examples of how these provisions
might apply given certain assumptions, see below under
Potential Payments Upon Termination Or Change In
Control.
Termination
and
Change-in-Control
Provisions Applicable to Mr. Rodriguez
Under his employment agreement, as amended, if we terminate
Mr. Rodriguezs employment other than for
Cause or if Mr. Rodriguez terminates his
employment for Good Reason, then, during the
12-month
period immediately following the date of
Mr. Rodriguezs termination, we will continue to pay
to Mr. Rodriguez his base salary and make available to
Mr. Rodriguez the benefits made generally available by us
to our employees.
Under his employment agreement, the Companys termination
of Mr. Rodriguezs employment will be for
Cause if Mr. Rodriguez:
|
|
|
|
|
exhibits willful misconduct or dishonesty;
|
|
|
|
is convicted of a felony;
|
|
|
|
acts (or fails to act) in the performance of his duties to the
Company in bad (good) faith and to the Companys detriment;
|
|
|
|
materially breaches his employment agreement or any other
agreement; or
|
|
|
|
engages in misconduct that is demonstrably and materially
injurious to the Company, including, without limitation, willful
and material failure to perform his duties as an officer or
employee of the Company or excessive absenteeism unrelated to
illness or vacation.
|
Under his employment agreement, Mr. Rodriguezs
termination of his employment will be for Good
Reason if Mr. Rodriguez terminates his employment:
|
|
|
|
|
within six months of the Companys material reduction of
Mr. Rodriguezs level of responsibility; or
|
|
|
|
within six months of the Companys material reduction of
Mr. Rodriguezs base salary, except for any salary
reduction that is generally applicable to the Companys
executives.
|
Upon the commencement of his employment, Mr. Rodriguez
received options to purchase an aggregate of 91,667 shares
of our common stock. These options were granted under the
Companys 1995 Stock Plan. As described above, the default
provision under the 1995 Stock Plan is
single-trigger vesting acceleration. The option
agreement governing this option grant incorporates the
single-trigger default provision under the 1995
Stock Plan.
On February 23, 2006, Mr. Rodriguez was granted an
additional option to purchase 16,667 shares of our common
stock. This option was granted under the Companys 2004
Stock Incentive Plan. This option is subject to
single-trigger vesting acceleration, consistent with
the options granted to Mr. Rodriguez upon commencement of
his employment.
On February 23, 2007, Mr. Rodriguez was granted 50,000
RSUs. The RSUs were granted under the Companys 2004 Stock
Incentive Plan and use the standard double-trigger
vesting acceleration under the 2004 Stock Incentive Plan.
29
For further information regarding these termination and
change-in-control
provisions and quantitative examples of how these provisions
might apply given certain assumptions, see below under
Potential Payments Upon Termination Or Change In
Control.
Termination
and
Change-in-Control
Provisions Applicable to Mr. Davis
Mr. Davis employment agreement, as amended, contains
severance provisions (including definitions of Cause
and Good Reason) that mirror those contained in
Mr. Rodriguezs employment agreement, as described
above.
Upon the commencement of his employment, Mr. Davis received
options to purchase an aggregate of 83,333 shares of our
common stock. These options were granted under the
Companys 2004 Stock Incentive Plan. These options are
subject to single-trigger vesting acceleration,
consistent with the options granted to Messrs. Davenport
and Rodriguez.
On February 23, 2007, Mr. Davis was granted 40,000
RSUs. The RSUs were granted under the Companys 2004 Stock
Incentive Plan and use the standard double-trigger
vesting acceleration under the 2004 Stock Incentive Plan.
For further information regarding these termination and
change-in-control
provisions and quantitative examples of how these provisions
might apply given certain assumptions, see below under
Potential Payments Upon Termination Or Change In
Control.
REPORT OF
COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
Our Compensation Committee has reviewed and discussed with
management the Compensation Discussion & Analysis
(CD&A) included above in this proxy statement. Based on
such review and discussion, our Compensation Committee
recommended to our Board of Directors that the CD&A be
included in this proxy statement (and our Annual Report on
Form 10-K
through incorporation by reference to this proxy statement).
COMPENSATION COMMITTEE
Eric S. Kentor, Chairman
John R. Daniels, M.D.
David L. Goldsmith
2007
SUMMARY COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nonqualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
Deferred
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
Incentive Plan
|
|
Compensation
|
|
All Other
|
|
|
Name and
|
|
Year
|
|
Salary ($)
|
|
Bonus ($) (1)
|
|
Stock Awards ($)
|
|
Awards ($)
|
|
Compensation ($)
|
|
Earnings ($)
|
|
Compensation ($)
|
|
Total ($)
|
Principal Position (a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
|
(f)
|
|
(g)
|
|
(h)
|
|
(i)
|
|
(j)
|
|
Craig T. Davenport,
|
|
|
2007
|
|
|
$
|
390,000
|
|
|
|
None
|
|
|
$
|
476,923
|
(3)
|
|
$
|
1,204,707
|
(5)
|
|
$
|
411,060
|
(6)
|
|
|
None
|
|
|
$
|
11,979
|
(12)
|
|
$
|
2,494,669
|
|
CEO, President & Chairman
|
|
|
2006
|
|
|
$
|
390,000
|
|
|
|
None
|
|
|
$
|
8,702
|
(4)
|
|
$
|
1,146,673
|
(5)
|
|
$
|
124,312
|
(7)
|
|
|
None
|
|
|
$
|
18,565
|
(12)
|
|
$
|
1,688,252
|
|
Michael R. Rodriguez,
|
|
|
2007
|
|
|
$
|
223,445
|
|
|
|
None
|
|
|
$
|
90,875
|
(3)
|
|
$
|
121,450
|
(5)
|
|
$
|
110,830
|
(8)
|
|
|
None
|
|
|
$
|
11,535
|
(13)
|
|
$
|
558,135
|
|
SVP, Finance & CFO
|
|
|
2006
|
|
|
$
|
215,551
|
|
|
|
None
|
|
|
$
|
1,644
|
(4)
|
|
$
|
119,675
|
(5)
|
|
$
|
31,665
|
(9)
|
|
|
None
|
|
|
$
|
11,109
|
(13)
|
|
$
|
379,644
|
|
Clint B. Davis,
|
|
|
2007
|
|
|
$
|
238,000
|
|
|
|
None
|
|
|
$
|
88,160
|
(3)
|
|
$
|
117,733
|
(5)
|
|
$
|
118,048
|
(10)
|
|
|
None
|
|
|
$
|
9,071
|
(14)
|
|
$
|
571,012
|
|
SVP, Legal Affairs & General Counsel
|
|
|
2006
|
|
|
$
|
218,319
|
|
|
$
|
18,986
|
(2)
|
|
$
|
7,859
|
(4)
|
|
$
|
133,780
|
(5)
|
|
$
|
20,311
|
(11)
|
|
|
None
|
|
|
$
|
4,865
|
(14)
|
|
$
|
404,120
|
|
|
|
|
(1) |
|
Amounts earned under our 2007 Management Incentive Compensation
Program (MICP) and our 2006 MICP are reported under column (g),
Non-Equity Incentive Plan Compensation. |
|
(2) |
|
The Compensation Committee exercised its discretion to exclude
certain expenses for purposes of determining
Mr. Davis achievement of the 2006 MICP objective
relating to the reduction of legal fees, |
30
|
|
|
|
|
thereby increasing Mr. Davis 2006 MICP achievement
percentage from 31.13% to 60.23%. The amount reported under
column (d), Bonus, represents the expense under
SFAS No. 123R recognized by the Company for 2006 with
respect to the portion of the DSUs that Mr. Davis would not
have earned in the absence of this exercise of discretion. For a
description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(3) |
|
Represents the aggregate expense under SFAS No. 123R
recognized by the Company for 2007 with respect to (i) the
RSUs granted to the respective executive officer on
February 23, 2007 ($443,773 for Mr. Davenport, $86,400
for Mr. Rodriguez and $69,120 for Mr. Davis) and
(ii) the 20% premium percentage applicable to
the DSU awards made to the applicable executive officer under
the Employee DSU Program as a result of the executive
officers election to receive all or a portion of his
target incentive payment under the 2007 MICP in the form of DSUs
instead of cash ($33,150 for Mr. Davenport, $4,475 for
Mr. Rodriguez and $19,040 for Mr. Davis). For a
description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(4) |
|
Represents the aggregate expense under SFAS No. 123R
recognized by the Company for 2006 with respect to the 20%
premium percentage applicable to the DSU awards made
to the applicable executive officer under the Employee DSU
Program as a result of the executive officers election to
receive all or a portion of his target incentive payment under
the 2006 MICP in the form of DSUs instead of cash. As discussed
above in the Compensation Discussion & Analysis, only
a percentage of the DSUs ultimately vested, based on the
following achievement percentages: Mr. Davenport, 37.50%;
Mr. Rodriguez, 36.26%; and Mr. Davis, 60.23%. For a
description of the assumptions made in the SFAS No. 123R
valuation, see Notes 3 and 8 to the financial statements
included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(5) |
|
Represents the aggregate expense under SFAS No. 123R
recognized by the Company in the respective year as a result of
option awards held by the applicable executive officer,
disregarding estimated forfeitures. For a description of the
assumptions made in the SFAS No. 123R valuation, see
Notes 3 and 8 to the financial statements included in our
Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(6) |
|
Includes $245,310 in cash incentive compensation earned during
2007 under our 2007 MICP. Also includes $165,750 representing
the aggregate expense under SFAS No. 123R recognized
by the Company for 2007 as a result of Mr. Davenports
election to receive 50% of his target incentive payment under
our 2007 MICP in the form of DSUs under our Employee DSU
Program. The 20% premium percentage applicable to
the DSUs is included in this table under column (e), Stock
Awards. For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(7) |
|
Includes $80,803 in cash incentive compensation earned during
2006 under our 2006 MICP. Also includes $43,509 representing the
aggregate expense under SFAS No. 123R recognized by
the Company for 2006 as a result of Mr. Davenports
election to receive 35% of his target incentive payment under
our 2006 MICP in the form of DSUs under our Employee DSU
Program. The 20% premium percentage applicable to
the DSUs is included in this table under column (e), Stock
Awards. For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(8) |
|
Includes $88,453 in cash incentive compensation earned during
2007 under our 2007 MICP. Also includes $22,377 representing the
aggregate expense under SFAS No. 123R recognized by
the Company for 2007 as a result of Mr. Rodriguezs
election to receive 25% of his target incentive payment under
our 2007 MICP in the form of DSUs under our Employee DSU
Program. The 20% premium percentage applicable to
the DSUs is included in this table under column (e), Stock
Awards. For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements |
31
|
|
|
|
|
included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(9) |
|
Includes $23,448 in cash incentive compensation earned during
2006 under our 2006 MICP. Also includes $8,217 representing the
aggregate expense under SFAS No. 123R recognized by
the Company for 2006 as a result of Mr. Rodriguezs
election to receive 25% of his target incentive payment under
our 2006 MICP in the form of DSUs under our Employee DSU
Program. The 20% premium percentage applicable to
the DSUs is included in this table under column (e), Stock
Awards. For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(10) |
|
Includes $22,848 in cash incentive compensation earned during
2007 under our 2007 MICP. Also includes $95,200 representing the
aggregate expense under SFAS No. 123R recognized by
the Company for 2007 as a result of Mr. Davis
election to receive 100% of his target incentive payment under
our 2007 MICP in the form of DSUs under our Employee DSU
Program. The 20% premium percentage applicable to
the DSUs is included in this table under column (e), Stock
Awards. For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(11) |
|
Represents the aggregate expense under SFAS No. 123R
recognized by the Company for 2006 as a result of
Mr. Davis election to receive 100% of his target
incentive payment under our 2006 MICP in the form of DSUs under
our Employee DSU Program. The 20% premium percentage
applicable to the DSUs is included in this table under column
(e), Stock Awards. As described above in footnote (2), an
additional amount relating to the Compensation Committees
exercise of discretion is included in this table under column
(d), Bonus. For a description of the assumptions made in
the SFAS No. 123R valuation, see Notes 3 and 8 to
the financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. |
|
(12) |
|
Amount consists of (i) $11,979 for 2007 and $11,628 for
2006, representing the value of our contributions on behalf of
Mr. Davenport under our medical, dental, accidental death
and disability, long-term disability and group term life
insurance plans, and (ii) $6,937 for 2006 in accrued paid
time off that we permitted Mr. Davenport to cash out and
donate to the families of current or former employees in need,
consistent with our policy of permitting employees to cash out
and donate accrued paid time off in certain circumstances. |
|
(13) |
|
Represents the value of our contributions on behalf of
Mr. Rodriguez under our medical, dental, accidental death
and disability and group term life insurance plans. |
|
(14) |
|
Amount consists of (i) $6,210 for 2007 and $4,865 for 2006,
representing the value of our contributions on behalf of
Mr. Davis under our medical, dental, accidental death and
disability, long-term disability and group term life insurance
plans, and (ii) $2,861 for 2007 in accrued paid time off
that we permitted Mr. Davis to cash out and donate to the
families of current or former employees in need, consistent with
our policy of permitting employees to cash out and donate
accrued paid time off in certain circumstances. |
Explanatory
Information Relating to 2007 Summary Compensation
Table
The information contained above in the Summary Compensation
Table should be viewed in light of the information contained
above in the Compensation Discussion & Analysis and in
the additional tables included below. In particular, we believe
that it is important to note the following points regarding the
higher compensation amounts for 2007 over 2006:
|
|
|
|
|
As discussed above in the Compensation Discussion &
Analysis, the 2007 MICP achievement percentage of 124% was
unusually high. By comparison, the average aggregate MICP
achievement percentage for our executive officers from 2005 to
2007 was 83%. For 2005 and 2006 taken together, the average
aggregate MICP achievement percentage was 57%.
|
32
|
|
|
|
|
Mr. Davenports MICP payout in 2006 and 2007 reflects
the fact that his target incentive was 85% of his base salary.
As noted above, in connection with our Compensation
Committees annual review of the compensation of our
executive officers in light of the latest peer group
compensation data available (including salaries, annual
incentive compensation, long-term incentive compensation,
benefits and other compensation), Mr. Davenport voluntarily
offered in February 2008 to amend his employment agreement to
reduce his target MICP incentive from 85% of base salary to 65%
of base salary. The Compensation Committee accepted his offer
and the amendment was entered into on February 28, 2008.
The Compensation Committee believes that this reduction in
Mr. Davenports target MICP incentive brings
Mr. Davenports cash compensation more in line with
the latest peer group compensation data available. The reduced
target MICP incentive will apply immediately, beginning with the
2008 MICP.
|
|
|
|
In assessing the expense in 2006 and 2007 associated with
Mr. Davenports stock options, it is important to
recognize that 300,000 of the 435,000 stock options held by
Mr. Davenport vested fully on December 15, 2007 and
therefore there will not be any additional expense associated
with those stock options in future years. In addition, it is
important to note that of the 435,000 stock options held by
Mr. Davenport 333,333 have an exercise price of $12.81,
75,000 have an exercise price of $10.35 and 26,667 have an
exercise price of $9.93. See below in the Outstanding Equity
Awards at 2007 Fiscal Year-End table.
|
|
|
|
In assessing the expense in 2007 associated with stock awards,
it should be noted that, subject to change in control provisions
discussed above, 50% of the RSUs held by Mr. Davenport vest
only if the Company achieves specific profitability goals over
the
2007-2009
period and none of the RSUs held by Messrs. Rodriguez and
Davis vest unless the Company achieves these profitability
goals. The specific profitability goals are described in the
Compensation Discussion & Analysis.
|
The following table provides information about equity and
non-equity awards granted to the Named Executive Officers in
2007.
GRANTS OF
PLAN-BASED AWARDS IN 2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
Option Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Estimated Possible Payouts
|
|
|
Estimated Possible Payouts
|
|
|
Stock Awards:
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Under Non-Equity
|
|
|
Under Equity
|
|
|
Number of
|
|
|
Securities
|
|
|
Exercise or
|
|
|
Grant Date
|
|
|
|
|
|
|
|
|
|
Incentive Plan Awards
|
|
|
Incentive Plan Awards
|
|
|
Shares of Stock
|
|
|
Underlying
|
|
|
Base Price
|
|
|
Fair Value
|
|
|
|
Grant
|
|
|
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
Threshold
|
|
|
|
|
|
Maximum
|
|
|
or Units
|
|
|
Options
|
|
|
of Option
|
|
|
of Stock and
|
|
Name
|
|
Date
|
|
|
Approval
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
(#)
|
|
|
Target (#)
|
|
|
(#)
|
|
|
(#)
|
|
|
(#)
|
|
|
Awards ($/Sh)
|
|
|
Option Awards
|
|
(a)
|
|
(b)
|
|
|
Date
|
|
|
(c)
|
|
|
(d)
|
|
|
(e)
|
|
|
(f)
|
|
|
(g)
|
|
|
(h)
|
|
|
(i)
|
|
|
(j)
|
|
|
(k)
|
|
|
(l)
|
|
|
Craig T. Davenport(1)
|
|
|
2/21/2007
|
|
|
|
2/21/2007
|
|
|
$
|
82,875
|
|
|
$
|
331,500
|
|
|
$
|
497,250
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(2)
|
|
|
2/23/2007
|
|
|
|
2/23/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
133,333
|
|
|
|
|
|
|
|
|
|
|
$
|
767,998
|
|
Craig T. Davenport(3)
|
|
|
2/23/2007
|
|
|
|
2/23/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
133,333
|
|
|
|
133,333
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
767,998
|
|
Craig T. Davenport(4)
|
|
|
3/30/2007
|
|
|
|
2/21/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
7,466
|
|
|
|
29,864
|
|
|
|
29,864
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
198,894
|
|
Michael R. Rodriguez(5)
|
|
|
2/21/2007
|
|
|
|
2/21/2007
|
|
|
$
|
22,345
|
|
|
$
|
89,378
|
|
|
$
|
134,067
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael R. Rodriguez(6)
|
|
|
2/23/2007
|
|
|
|
2/23/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
50,000
|
|
|
|
50,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
288,000
|
|
Michael R. Rodriguez(7)
|
|
|
3/30/2007
|
|
|
|
2/21/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,008
|
|
|
|
4,031
|
|
|
|
4,031
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
26,846
|
|
Clint B. Davis(8)
|
|
|
2/21/2007
|
|
|
|
2/21/2007
|
|
|
$
|
23,800
|
|
|
$
|
95,200
|
|
|
$
|
142,800
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Clint B. Davis(9)
|
|
|
2/23/2007
|
|
|
|
2/23/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
|
40,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
230,400
|
|
Clint B. Davis(10)
|
|
|
3/30/2007
|
|
|
|
2/21/2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,288
|
|
|
|
17,153
|
|
|
|
17,153
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
114,239
|
|
|
|
|
(1) |
|
Represents the cash amount that Mr. Davenport could have
earned under the 2007 MICP if he had elected to receive 100% of
his 2007 MICP payout in the form of cash instead of DSUs, at the
threshold, target and maximum payout levels. The actual cash
amount that Mr. Davenport earned under the 2007 MICP is
$245,310, in addition to the 29,864 DSUs that he earned under
the Employee DSU Program based on 2007 performance, as described
below in footnote (4). |
|
(2) |
|
Represent the 133,333 RSUs granted to Mr. Davenport on
February 23, 2007 that vest in three equal installments
over three years based on Mr. Davenports continued
employment. |
|
(3) |
|
Represent the 133,333 RSUs granted to Mr. Davenport on
February 23, 2007 that vest only if the Company achieves
specific profitability goals over the
2007-2009
period. |
33
|
|
|
(4) |
|
Represent the DSUs granted to Mr. Davenport on
March 30, 2007, based on his election to receive 50% of his
target incentive under the 2007 MICP in the form of DSUs instead
of cash. All 29,864 of these DSUs vested based on achievement
under the 2007 MICP. |
|
(5) |
|
Represents the cash amount that Mr. Rodriguez could have
earned under the 2007 MICP if he had elected to receive 100% of
his 2007 MICP payout in the form of cash instead of DSUs, at the
threshold, target and maximum payout levels. The actual cash
amount that Mr. Rodriguez earned under the 2007 MICP is
$88,453, in addition to the 4,031 DSUs that he earned under the
Employee DSU Program based on 2007 performance, as described
below in footnote (7). |
|
(6) |
|
Represent the 50,000 RSUs granted to Mr. Rodriguez on
February 23, 2007 that vest only if the Company achieves
specific profitability goals over the
2007-2009
period. |
|
(7) |
|
Represent the DSUs granted to Mr. Rodriguez on
March 30, 2007, based on his election to receive 25% of his
target incentive under the 2007 MICP in the form of DSUs instead
of cash. All 4,031 of these DSUs vested based on achievement
under the 2007 MICP. |
|
(8) |
|
Represents the cash amount that Mr. Davis could have earned
under the 2007 MICP if he had elected to receive 100% of his
2007 MICP payout in the form of cash instead of DSUs, at the
threshold, target and maximum payout levels. The actual cash
amount that Mr. Davis earned under the 2007 MICP is
$22,848, in addition to the 17,153 DSUs that he earned under the
Employee DSU Program based on 2007 performance, as described
below in footnote (10). |
|
(9) |
|
Represent the 40,000 RSUs granted to Mr. Davis on
February 23, 2007 that vest only if the Company achieves
specific profitability goals over the
2007-2009
period. |
|
(10) |
|
Represent the DSUs granted to Mr. Davis on March 30,
2007, based on his election to receive 100% of his target
incentive under the 2007 MICP in the form of DSUs instead of
cash. All 17,153 of these DSUs vested based on achievement under
the 2007 MICP. |
For more information regarding compensation and grants of
plan-based awards in fiscal year 2007, please refer to the text
above in the Compensation Discussion & Analysis under
the headings Elements of Our Executive Compensation
Programs and Executive Compensation Decisions
Relating to 2007.
OUTSTANDING
EQUITY AWARDS AT 2007 FISCAL YEAR-END
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
|
|
|
|
|
|
Equity Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity Incentive
|
|
|
|
Number of
|
|
|
Number of
|
|
|
Plan Awards:
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Market Value
|
|
|
Equity Incentive
|
|
|
Plan Awards: Market
|
|
|
|
Securities
|
|
|
Securities
|
|
|
Number
|
|
|
|
|
|
|
|
|
Shares or
|
|
|
of Shares
|
|
|
Plan Awards: Number
|
|
|
or Payout Value of
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
of Securities
|
|
|
|
|
|
|
|
|
Units of
|
|
|
or Units
|
|
|
of Unearned Shares,
|
|
|
Unearned Shares,
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Underlying
|
|
|
Option
|
|
|
|
|
|
Stock that
|
|
|
of Stock
|
|
|
Units or Other
|
|
|
Units or Other
|
|
|
|
Options
|
|
|
Options
|
|
|
Unexercised
|
|
|
Exercise
|
|
|
Option
|
|
|
Have Not
|
|
|
That Have
|
|
|
Rights That Have
|
|
|
Rights That Have
|
|
|
|
(#)
|
|
|
(#)
|
|
|
Unearned
|
|
|
Price
|
|
|
Expiration
|
|
|
Vested
|
|
|
Not Vested
|
|
|
Not Vested
|
|
|
Not Vested
|
|
Name
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Options (#)
|
|
|
($)
|
|
|
Date
|
|
|
(#)
|
|
|
($)
|
|
|
(#)
|
|
|
($)
|
|
(a)
|
|
(b)
|
|
|
(c)
|
|
|
(d)
|
|
|
(e)
|
|
|
(f)
|
|
|
(g)
|
|
|
(h)
|
|
|
(i)
|
|
|
(j)
|
|
|
Craig T. Davenport(1)
|
|
|
300,000
|
|
|
|
|
|
|
|
|
|
|
$
|
12.81
|
|
|
|
12/15/2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(2)
|
|
|
|
|
|
|
|
|
|
|
33,333
|
|
|
$
|
12.81
|
|
|
|
12/15/2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(3)
|
|
|
50,000
|
|
|
|
25,000
|
|
|
|
|
|
|
$
|
10.35
|
|
|
|
4/28/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(4)
|
|
|
12,222
|
|
|
|
14,445
|
|
|
|
|
|
|
$
|
9.93
|
|
|
|
2/23/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(5)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
133,333
|
|
|
$
|
1,014,664
|
|
|
|
|
|
|
|
|
|
Craig T. Davenport(6)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
133,333
|
|
|
$
|
1,014,664
|
|
Craig T. Davenport(7)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
29,864
|
|
|
$
|
227,265
|
|
Michael R. Rodriguez(8)
|
|
|
76,389
|
|
|
|
15,278
|
|
|
|
|
|
|
$
|
6.45
|
|
|
|
8/18/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael R. Rodriguez(9)
|
|
|
7,638
|
|
|
|
9,029
|
|
|
|
|
|
|
$
|
9.93
|
|
|
|
2/23/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael R. Rodriguez(10)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
50,000
|
|
|
$
|
380,500
|
|
Michael R. Rodriguez(11)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,031
|
|
|
$
|
30,676
|
|
Clint B. Davis(12)
|
|
|
39,930
|
|
|
|
43,403
|
|
|
|
|
|
|
$
|
9.90
|
|
|
|
1/17/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Clint B. Davis(13)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
$
|
304,400
|
|
Clint B. Davis(14)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
17,153
|
|
|
$
|
130,534
|
|
34
|
|
|
Note: |
|
All market values in the table above are based on the closing
price of our common stock on December 31, 2007, which was
$7.61. |
|
|
|
(1) |
|
These stock options vested over a four year period from
December 15, 2003 to December 15, 2007. |
|
(2) |
|
These stock options vest upon the first to occur of the
Companys attainment of a performance objective relating to
profitability or December 15, 2008. |
|
(3) |
|
These stock options vest ratably on a monthly basis based on
continued employment through April 28, 2009. |
|
(4) |
|
These stock options vested as to 25% of the shares on
February 23, 2007 and vest ratably on a monthly basis
thereafter based on continued employment through
February 23, 2010. |
|
(5) |
|
These stock awards consist of RSUs that vest in three equal
annual increments based on continued employment through
February 23, 2010. |
|
(6) |
|
These stock awards consist of RSUs that vest only if the Company
achieves specific profitability goals over the
2007-2009
period. |
|
(7) |
|
These stock awards consist of DSUs elected in lieu of cash under
the Employee DSU Program and 2007 MICP. All of these DSUs vested
on March 6, 2008, based on achievement under the 2007 MICP. |
|
(8) |
|
These stock options vested as to 25% of the shares on
August 18, 2005 and vest ratably on a monthly basis
thereafter based on continued employment through August 18,
2008. |
|
(9) |
|
These stock options vested as to 25% of the shares on
February 23, 2007 and vest ratably on a monthly basis
thereafter based on continued employment through
February 23, 2010. |
|
(10) |
|
These stock awards consist of RSUs that vest only if the Company
achieves specific profitability goals over the
2007-2009
period. |
|
(11) |
|
These stock awards consist of DSUs elected in lieu of cash under
the Employee DSU Program and 2007 MICP. All of these DSUs vested
on March 6, 2008, based on achievement under the 2007 MICP. |
|
(12) |
|
These stock options vested as to 25% of the shares on
January 17, 2007 and vest ratably on a monthly basis
thereafter based on continued employment through
January 17, 2010. |
|
(13) |
|
These stock awards consist of RSUs that vest only if the Company
achieves specific profitability goals over the
2007-2009
period. |
|
(14) |
|
These stock awards consist of DSUs elected in lieu of cash under
the Employee DSU Program and 2007 MICP. All of these DSUs vested
on March 6, 2008, based on achievement under the 2007 MICP. |
OPTION
EXERCISES AND STOCK VESTED IN 2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Shares
|
|
|
Valued
|
|
|
Shares
|
|
|
Value
|
|
|
|
|
|
|
Acquired on
|
|
|
Realized on
|
|
|
Acquired on
|
|
|
Realized on
|
|
|
|
|
Name
|
|
Exercise
|
|
|
Exercise
|
|
|
Vesting
|
|
|
Vesting
|
|
|
|
|
(a)
|
|
(b)
|
|
|
(c)
|
|
|
(d)
|
|
|
(e)
|
|
|
|
|
|
Craig T. Davenport
|
|
|
None
|
|
|
|
None
|
|
|
|
6,445(1
|
)
|
|
$
|
38,670
|
(1)
|
|
|
|
|
Michael R. Rodriguez
|
|
|
None
|
|
|
|
None
|
|
|
|
1,157(2
|
)
|
|
$
|
6,942
|
(2)
|
|
|
|
|
Clint B. Davis
|
|
|
None
|
|
|
|
None
|
|
|
|
7,792(3
|
)
|
|
$
|
46,752
|
(3)
|
|
|
|
|
|
|
|
(1) |
|
Represent DSUs granted under the Employee DSU Program that
vested on February 21, 2007 based on performance under the
2006 MICP. The shares underlying the DSUs are not actually
issued to Mr. Davenport until the earlier of
(i) June 19, 2008, or (ii) as soon as
administratively practicable following Mr. Davenports
separation from service (but in any event no earlier than
June 17, 2008), subject to the terms and conditions of the
Employee DSU Program. Value realized on vesting is based on the
closing price of our common stock on February 21, 2007,
which was $6.00. |
35
|
|
|
(2) |
|
Represent DSUs granted under the Employee DSU Program that
vested on February 21, 2007 based on performance under the
2006 MICP. The shares underlying the DSUs are not actually
issued to Mr. Rodriguez until June 30, 2008, subject
to the terms and conditions of the Employee DSU Program. Value
realized on vesting is based on the closing price of our common
stock on February 21, 2007, which was $6.00. |
|
(3) |
|
Represent DSUs granted under the Employee DSU Program that
vested on February 21, 2007 based on performance under the
2006 MICP. The shares underlying the DSUs are not actually
issued to Mr. Davis until June 30, 2008, subject to
the terms and conditions of the Employee DSU Program. Value
realized on vesting is based on the closing price of our common
stock on February 21, 2007, which was $6.00. |
POTENTIAL
PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL
The following section provides additional information regarding
the severance and vesting acceleration provisions applicable to
our executive officers, which are described above in the
Compensation Discussion & Analysis under
Termination and
Change-in-Control
Provisions Applicable to Executive Officers.
Termination
and
Change-in-Control
Provisions Applicable to Mr. Davenport
Under his employment agreement, as amended, if we terminate
Mr. Davenports employment other than for
Cause or if Mr. Davenport terminates his
employment for Good Reason, then, on the first day
of the seventh month following termination, we will make a lump
sum payment to Mr. Davenport in an amount equal to his
annual base salary and annual target bonus. In addition, during
the twelve months following termination, (i) we will make
available to Mr. Davenport the benefits made generally
available by us to our employees, and (ii) all of his
current options will continue to vest during the
12-month
period. If Mr. Davenport terminates his employment at any
time within the
180-day
period immediately following the six-month anniversary of the
date of the occurrence of a change in control, then
Mr. Davenport is entitled to receive a minimum aggregate
amount of $750,000. See above in the Compensation
Discussion & Analysis for the definitions of
Cause and Good Reason applicable to
Mr. Davenport.
Under his employment agreement, Mr. Davenports right
to receive these post-termination benefits is contingent on his
signing a general release of claims against the Company and his
compliance with his ongoing obligations to the Company,
including:
|
|
|
|
|
Mr. Davenport is required to perform any and all acts
requested by the Company to ensure the orderly and efficient
transition of his duties;
|
|
|
|
for a period of one year after the date of the termination of
his employment, Mr. Davenport is prohibited (for himself or
for any third party) from diverting or attempting to divert from
the Company any business, employee, consultant, customer, vendor
or service provider, through solicitation or otherwise, or
otherwise interfering with the Companys business or the
Companys relationships with its employees, consultants,
customers, vendors and service providers; and
|
|
|
|
Mr. Davenport is required to comply with his obligations
under any other agreements with the Company, including his
agreement relating to protection of the Companys
confidential information.
|
Upon the commencement of his employment, Mr. Davenport
received options to purchase an aggregate of 333,333 shares
of our common stock. These options were granted outside of any
equity compensation plan. The terms of the option agreements
include single-trigger vesting acceleration in the
case of a change in control. Single-trigger vesting
acceleration means that vesting acceleration is triggered
automatically by the occurrence of a change in control of the
Company (such as a merger or acquisition involving a change in
control). Double-trigger vesting acceleration means
that vesting acceleration is triggered only if the
employees employment terminates in certain circumstances
in connection with or following a change in control of the
Company.
36
On April 28, 2005, in connection with an amendment to his
employment agreement, Mr. Davenport was granted an
additional option to purchase 75,000 shares of our common
stock. This option was granted under the Companys 2004
Stock Incentive Plan. This option is subject to
single-trigger vesting acceleration.
On February 23, 2006, Mr. Davenport was granted an
additional option to purchase 26,667 shares of our common
stock. This option was granted under the Companys 2004
Stock Incentive Plan. This option is subject to
single-trigger vesting acceleration.
On February 23, 2007, Mr. Davenport was granted
266,666 RSUs. The RSUs were granted under the Companys
2004 Stock Incentive Plan. These RSUs are subject to
single-trigger vesting acceleration.
The table below reflects the estimated amounts of payments and
other benefits Mr. Davenport would be entitled to receive
upon termination or change in control in each situation assuming
that the event occurred on December 31, 2007 and based on
our closing stock price as of that date of $7.61. Actual
payments made under Mr. Davenports employment
agreement at any future date would likely vary, depending in
part on the market price of our common stock. The table does not
reflect any compensation adjustments or awards made in 2008,
except for the change to Mr. Davenports target
incentive from 85% of base salary to 65% of base salary, as
discussed above.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payments and
|
|
|
|
|
|
|
|
|
|
Benefits Upon
|
|
|
|
|
|
|
|
|
|
Termination by the
|
|
|
|
|
|
|
|
|
|
Company Without
|
|
|
|
|
|
|
|
|
|
Cause or by the
|
|
|
|
|
|
Payments and
|
|
|
|
Employee with Good
|
|
|
Change in Control
|
|
|
Benefits for Change
|
|
|
|
Reason (Other Than
|
|
|
Payments and
|
|
|
in Control followed
|
|
|
|
in Connection with
|
|
|
Benefits
|
|
|
by Termination
|
|
|
|
Change in Control)
|
|
|
(Single-Trigger)(1)
|
|
|
(Double-Trigger)(1)
|
|
|
Severance
|
|
$
|
390,000
|
(2)
|
|
|
None
|
|
|
$
|
390,000
|
(2)
|
Bonus
|
|
$
|
253,500
|
(2)
|
|
|
None
|
|
|
$
|
253,500
|
(2)
|
Early vesting of stock options
|
|
|
None
|
(3)
|
|
|
None
|
(3)
|
|
|
None
|
(3)
|
Early vesting of RSUs
|
|
|
None
|
|
|
$
|
2,029,328
|
(4)
|
|
$
|
2,029,328
|
(4)
|
Benefits
|
|
$
|
12,000
|
(5)
|
|
|
None
|
|
|
$
|
12,000
|
(5)
|
Other
|
|
|
None
|
|
|
|
None
|
|
|
$
|
94,500
|
(6)
|
Totals
|
|
$
|
655,500
|
|
|
$
|
2,029,328
|
|
|
$
|
2,779,328
|
|
|
|
|
(1) |
|
See above for a description of the single-trigger
and double-trigger provisions to which
Mr. Davenport is subject. |
|
(2) |
|
Under Mr. Davenports employment agreement, as
amended, these amounts are paid on the first day of the seventh
month following the applicable termination of his employment. |
|
(3) |
|
On December 31, 2007, the closing price of the
Companys common stock ($7.61) was lower than the exercise
price of any of Mr. Davenports stock options. |
|
(4) |
|
Amount reflects the 266,666 RSUs held by Mr. Davenport,
multiplied by $7.61, which was the closing price of the
Companys common stock on December 31, 2007. |
|
(5) |
|
Estimated costs of continuing to provide Mr. Davenport with
the benefits made generally available to our employees for one
year. |
|
(6) |
|
Under his employment agreement, in the case of a
double-trigger change in control situation in which
Mr. Davenport terminates his employment within the
180-day
period immediately following the six-month anniversary of the
date of the occurrence of a change in control,
Mr. Davenport is entitled to receive a minimum aggregate
amount of $750,000. The $94,500 reflected in the table, when
added to the $390,000 severance amount, $253,500 bonus amount
and $12,000 benefits amount reflected in the table, totals
$750,000. |
37
Termination
and
Change-in-Control
Provisions Applicable to Mr. Rodriguez
Under his employment agreement, if we terminate
Mr. Rodriguezs employment other than for
Cause or if Mr. Rodriguez terminates his
employment for Good Reason, then, during the
12-month
period immediately following the date of
Mr. Rodriguezs termination, we will continue to pay
to Mr. Rodriguez his base salary and make available to
Mr. Rodriguez the benefits made generally available by us
to our employees. See above in the Compensation
Discussion & Analysis for the definitions of
Cause and Good Reason applicable to
Mr. Rodriguez.
Under his employment agreement, Mr. Rodriguezs right
to receive these post-termination benefits is contingent on his
signing a general release of claims against the Company and his
compliance with his ongoing obligations to the Company,
including:
|
|
|
|
|
Mr. Rodriguez is required to perform any and all acts
requested by the Company to ensure the orderly and efficient
transition of his duties;
|
|
|
|
for a period of two years after the date of the termination of
his employment, Mr. Rodriguez is prohibited (for himself or
for any third party) from diverting or attempting to divert from
the Company any business, employee, consultant, customer, vendor
or service provider, through solicitation or otherwise, or
otherwise interfering with the Companys business or the
Companys relationships with its employees, consultants,
customers, vendors and service providers; and
|
|
|
|
Mr. Rodriguez is required to comply with his obligations
under any other agreements with the Company, including his
agreement relating to protection of the Companys
confidential information.
|
In December 2006 we entered into retention agreements with
numerous members of senior management. Under his retention
agreement, Mr. Rodriguez was entitled to receive $100,000
if a change in control of the Company occurred prior to the
applicable retention date and in connection with or following
such change in control there occurred prior to the retention
date either a termination of Mr. Rodriguezs
employment by the Company without cause or by Mr. Rodriguez
for good reason.
Upon the commencement of his employment, Mr. Rodriguez
received options to purchase an aggregate of 91,667 shares
of our common stock. These options were granted under the
Companys 1995 Stock Plan. As described above, the default
provision under the 1995 Stock Plan is
single-trigger vesting acceleration. The option
agreement governing this option grant incorporates the
single-trigger default provision under the 1995
Stock Plan.
On February 23, 2006, Mr. Rodriguez was granted an
additional option to purchase 16,667 shares of our common
stock. This option was granted under the Companys 2004
Stock Incentive Plan. This option is subject to
single-trigger vesting acceleration.
On February 23, 2007, Mr. Rodriguez was granted 50,000
RSUs. The RSUs were granted under the Companys 2004 Stock
Incentive Plan and use the standard double-trigger
vesting acceleration under the 2004 Stock Incentive Plan.
The table below reflects the estimated amounts of payments and
other benefits Mr. Rodriguez would be entitled to receive
upon termination or change in control in each situation assuming
that the event occurred on December 31, 2007 and based on
our closing stock price as of that date of $7.61. Actual
payments made under Mr. Rodriguezs employment
agreement at any future date would likely vary, depending in
part on the market price of our common stock. The table does not
reflect any compensation adjustments or awards made in 2008.
38
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payments and
|
|
|
|
|
|
|
|
|
|
Benefits Upon
|
|
|
|
|
|
|
|
|
|
Termination by the
|
|
|
|
|
|
|
|
|
|
Company Without
|
|
|
|
|
|
|
|
|
|
Cause or by the
|
|
|
|
|
|
Payments and
|
|
|
|
Employee with Good
|
|
|
Change in Control
|
|
|
Benefits for Change
|
|
|
|
Reason (Other Than
|
|
|
Payments and
|
|
|
in Control Followed
|
|
|
|
in Connection with
|
|
|
Benefits
|
|
|
by Termination
|
|
|
|
Change in Control)
|
|
|
(Single-Trigger)(1)
|
|
|
(Double-Trigger)(1)
|
|
|
Severance
|
|
$
|
223,763
|
(2)
|
|
|
None
|
|
|
$
|
223,763
|
(2)
|
Bonus
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
Early vesting of stock options
|
|
|
None
|
|
|
$
|
106,334
|
(3)
|
|
$
|
106,334
|
(3)
|
Early vesting of RSUs
|
|
|
None
|
|
|
|
None
|
|
|
$
|
380,500
|
(4)
|
Benefits
|
|
$
|
12,000
|
(5)
|
|
|
None
|
|
|
$
|
12,000
|
(5)
|
Retention agreement payment
|
|
|
None
|
|
|
|
None
|
|
|
$
|
100,000
|
(6)
|
Totals
|
|
$
|
235,763
|
|
|
$
|
106,334
|
|
|
$
|
822,597
|
|
|
|
|
(1) |
|
See above for a description of the single-trigger
and double-trigger provisions to which
Mr. Rodriguez is subject. |
|
(2) |
|
The severance is paid in the form of salary continuation during
the 12 months following termination. |
|
(3) |
|
As of December 31, 2007, Mr. Rodriguez held a total of
91,667 stock options with an exercise price lower than the $7.61
closing price of the Companys common stock on
December 31, 2007. The exercise price of these stock
options is $6.45 per share. The amount in the table reflects the
difference between the market value of the shares underlying
these options on December 31, 2007 and the aggregate
exercise price. |
|
(4) |
|
Amount reflects the 50,000 RSUs held by Mr. Rodriguez,
multiplied by $7.61, which was the closing price of the
Companys common stock on December 31, 2007. |
|
(5) |
|
Estimated costs of continuing to provide Mr. Rodriguez with
the benefits generally made available to our employees for one
year. |
|
(6) |
|
Reflects the $100,000 retention payment under the retention
agreement between the Company and
Mr. Rodriguez described above. |
Termination
and
Change-in-Control
Provisions Applicable to Mr. Davis
Mr. Davis employment agreement contains severance
provisions (including definitions of Cause and
Good Reason) that mirror those contained in
Mr. Rodriguezs employment agreement, as described
above.
Under his employment agreement, Mr. Daviss right to
receive post-termination benefits is contingent on his signing a
general release of claims against the Company and his ongoing
obligations to the Company, including:
|
|
|
|
|
Mr. Davis is required to perform any and all acts requested
by the Company to ensure the orderly and efficient transition of
his duties;
|
|
|
|
for a period of two years after the date of the termination of
his employment, Mr. Davis is prohibited (for himself or for
any third party) from diverting or attempting to divert from the
Company any business, employee, consultant, customer, vendor or
service provider, through solicitation or otherwise, or
otherwise interfering with the Companys business or the
Companys relationships with its employees, consultants,
customers, vendors and service providers; and
|
|
|
|
Mr. Davis is required to comply with his obligations under
any other agreements with the Company, including his agreement
relating to protection of the Companys confidential
information.
|
In December 2006 we entered into retention agreements with
numerous members of senior management. Under his retention
agreement, Mr. Davis was entitled to receive $100,000 if a
change in control of the Company occurred prior to the
applicable retention date and in connection with or following
such change in
39
control there occurred prior to the retention date either a
termination of Mr. Davis employment by the Company
without cause or by Mr. Davis for good reason.
Upon the commencement of his employment, Mr. Davis received
options to purchase an aggregate of 83,333 shares of our
common stock. These options were granted under the
Companys 2004 Stock Incentive Plan. This option is subject
to single-trigger vesting acceleration.
On February 23, 2007, Mr. Davis was granted 40,000
RSUs. The RSUs were granted under the Companys 2004 Stock
Incentive Plan and use the standard double-trigger
vesting acceleration under the 2004 Stock Incentive Plan.
The table below reflects the estimated amounts of payments and
other benefits Mr. Davis would be entitled to receive upon
termination or change in control in each situation assuming that
the event occurred on December 31, 2007 and based on our
closing stock price as of that date of $7.61. Actual payments
made under Mr. Daviss employment agreement at any
future date would likely vary, depending in part on the market
price of our common stock. The table does not reflect any
compensation adjustments or awards made in 2008.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payments and
|
|
|
|
|
|
|
|
|
|
Benefits Upon
|
|
|
|
|
|
|
|
|
|
Termination by the
|
|
|
|
|
|
|
|
|
|
Company Without
|
|
|
|
|
|
|
|
|
|
Cause or by the
|
|
|
|
|
|
Payments and
|
|
|
|
Employee with Good
|
|
|
Change in Control
|
|
|
Benefits for Change
|
|
|
|
Reason (Other Than
|
|
|
Payments and
|
|
|
in Control Followed
|
|
|
|
in Connection with
|
|
|
Benefits
|
|
|
by Termination
|
|
|
|
Change in Control)
|
|
|
(Single-Trigger)(1)
|
|
|
(Double-Trigger)(1)
|
|
|
Severance
|
|
$
|
238,000
|
(2)
|
|
|
None
|
|
|
$
|
238,000
|
(2)
|
Bonus
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
Early vesting of stock options
|
|
|
None
|
|
|
|
None
|
(3)
|
|
|
None
|
(3)
|
Early vesting of RSUs
|
|
|
None
|
|
|
|
None
|
|
|
$
|
304,400
|
(4)
|
Benefits
|
|
$
|
6,000
|
(5)
|
|
|
None
|
|
|
$
|
6,000
|
(5)
|
Retention agreement payment
|
|
|
None
|
|
|
|
None
|
|
|
$
|
100,000
|
(6)
|
Totals
|
|
$
|
244,000
|
|
|
|
None
|
|
|
$
|
648,400
|
|
|
|
|
(1) |
|
See above for a description of the single-trigger
and double-trigger provisions to which
Mr. Davis is subject. |
|
(2) |
|
The severance is paid in the form of salary continuation during
the 12 months following termination. |
|
(3) |
|
On December 31, 2007, the closing price of the
Companys common stock ($7.61) was lower than the exercise
price of any of Mr. Davis stock options. |
|
(4) |
|
Amount reflects the 40,000 RSUs held by Mr. Davis,
multiplied by $7.61, which was the closing price of the
Companys common stock on December 31, 2007. |
|
(5) |
|
Estimated costs of continuing to provide Mr. Davis with the
benefits generally made available to our employees for one year. |
|
(6) |
|
Reflects the $100,000 retention payment under the retention
agreement between the Company and Mr. Davis described above. |
40
2007
DIRECTOR COMPENSATION
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nonqualified
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
Deferred
|
|
|
|
|
|
|
|
|
|
or Paid
|
|
|
Stock
|
|
|
Option
|
|
|
Incentive Plan
|
|
|
Compensation
|
|
|
All Other
|
|
|
|
|
|
|
in Cash
|
|
|
Awards
|
|
|
Awards
|
|
|
Compensation
|
|
|
Earnings
|
|
|
Compensation
|
|
|
Total
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
(a)
|
|
(b)
|
|
|
(c)
|
|
|
(d)
|
|
|
(e)
|
|
|
(f)
|
|
|
(g)
|
|
|
(h)
|
|
|
John R. Daniels, M.D.
|
|
$
|
46,500
|
(2)
|
|
|
None
|
|
|
$
|
26,756
|
(3)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
$
|
73,256
|
|
Craig T. Davenport(1)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
David L. Goldsmith
|
|
$
|
54,500
|
(2)
|
|
|
None
|
|
|
$
|
54,342
|
(3)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
$
|
108,842
|
|
Eric S. Kentor
|
|
$
|
55,000
|
(2)
|
|
|
None
|
|
|
$
|
39,659
|
(3)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
$
|
94,659
|
|
Terrence A. Noonan
|
|
$
|
71,500
|
(2)
|
|
|
None
|
|
|
$
|
26,756
|
(3)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
$
|
98,256
|
|
Thomas R. Testman
|
|
$
|
57,000
|
(2)
|
|
|
None
|
|
|
$
|
26,756
|
(3)
|
|
|
None
|
|
|
|
None
|
|
|
|
None
|
|
|
$
|
83,756
|
|
|
|
|
(1) |
|
Mr. Davenport, our CEO, President and Chairman, receives no
separate compensation for serving as a director. |
|
(2) |
|
All of our non-employee directors elected to receive 100% of
their retainers and meeting fees earned in 2007 in the form of
DSUs rather than cash, pursuant to our Non-Employee Director DSU
Program described below. The grant date fair value of the DSUs
granted to each non-employee director for 2007 was:
Dr. Daniels, $13,750, $9,750, $13,250 and $9,750 for the
DSUs earned in the first, second, third and fourth quarter of
2007, respectively ($46,500 in the aggregate for 2007);
Mr. Goldsmith, $14,375, $12,375, $14,875 and $12,875 for
the DSUs earned in the first, second, third and fourth quarter
of 2007, respectively ($54,500 in the aggregate for 2007);
Mr. Kentor, $15,625, $12,625, $15,125 and $11,625 for the
DSUs earned in the first, second, third and fourth quarter of
2007, respectively ($55,000 in the aggregate for 2007);
Mr. Noonan, $18,000, $16,000, $20,000 and $17,500 for the
DSUs earned in the first, second, third and fourth quarter of
2007, respectively ($71,500 in the aggregate for 2007); and
Mr. Testman, $15,000, $11,500, $15,500 and $15,000 for the
DSUs earned in the first, second, third and fourth quarter of
2007, respectively ($57,000 in the aggregate for 2007). The
ultimate value of the DSUs depends on the market price of the
Companys common stock on the payout date selected by each
director, in accordance with the terms of the Non-Employee
Director DSU Program. |
|
(3) |
|
Represents the aggregate expense under SFAS No. 123R
recognized by the Company for 2007 with respect to options held
by the applicable director, disregarding estimated forfeitures.
For a description of the assumptions made in the
SFAS No. 123R valuation, see Notes 3 and 8 to the
financial statements included in our Annual Report on
Form 10-K
for the year ended December 31, 2007, which we filed with
the SEC on March 17, 2008. The SFAS No. 123R
grant date fair value of the stock options granted to each
non-employee director in 2007 was $21,530. Each of the option
grants was made on January 10, 2007 pursuant to our 2004
Non-Employee Director Option Program under our 2004 Stock
Incentive Plan. |
As of December 31, 2007, the outstanding equity awards held
by our non-employee directors were as follows: Dr. Daniels
held 26,668 stock options (of which 20,001 were vested) and
9,641 DSUs; Mr. Goldsmith held 23,334 stock options (of
which 16,667 were vested) and 10,839 DSUs; Mr. Kentor held
23,334 stock options (of which 16,667 were vested) and 11,448
DSUs; Mr. Noonan held 26,668 stock options (of which 20,001
were vested) and 14,100 DSUs; and Mr. Testman held 28,335
stock options (of which 21,668 were vested) and 10,773 DSUs. All
DSUs granted under our Non-Employee Director DSU Program are
fully vested upon grant.
Retainers
Each of our non-employee directors receives an annual retainer
of $25,000 for his service as a director. The Lead Independent
Director receives an additional annual retainer of $15,000, the
Chairman of the Audit Committee receives an additional annual
retainer of $12,500, the Chairman of the Compensation Committee
receives an additional annual retainer of $7,500, the Chairman
of the Nominating and Corporate Governance
41
Committee receives an additional annual retainer of $7,500 and
each member of the Audit Committee receives an additional annual
retainer of $2,500. The additional annual retainers are
cumulative for any director who serves in multiple capacities
for which such director is entitled to more than one additional
annual retainer (for example, because the Lead Independent
Director also serves as Chairman of the Nominating and Corporate
Governance Committee and currently is a member of the Audit
Committee, he is entitled to receive an aggregate annual
retainer of $50,000, equal to the base annual retainer of
$25,000 plus an aggregate additional annual retainer of
$25,000). All annual retainers are paid quarterly in arrears.
For the quarters ended September 30, 2006 and
December 31, 2006, the year ended December 31, 2007
and the year ending December 31, 2008, all of our
non-employee directors have elected to receive 100% of their
retainers in the form of DSUs rather than cash, pursuant to our
Non-Employee Director DSU Program described below.
Meeting
Fees
Each non-employee director also receives $1,000 for each in
person meeting of our Board of Directors or any committee
thereof that he attends and an additional payment of $500 for
each telephonic meeting of our Board of Directors or any
committee thereof in which he participates. The meeting fees
apply to meetings of the Board, the Boards three standing
committees (i.e., Audit Committee, Compensation Committee and
Nominating and Corporate Governance Committee) and any special
committees established by the Board. For the quarters ended
September 30, 2006 and December 31, 2006, the year
ended December 31, 2007 and the year ending
December 31, 2008, all of our non-employee directors have
elected to receive 100% of their meeting fees in the form of
DSUs rather than cash, pursuant to our Non-Employee Director DSU
Program described below.
Non-Employee
Director DSU Program
On May 18, 2006, our Board of Directors adopted a
Non-Employee Director DSU Program. The purposes of the program
are to: (i) enable us to conserve cash that otherwise would
be used to pay retainers and meeting fees to our non-employee
directors; and (ii) enable non-employee directors to obtain
equity on a tax-deferred basis. In addition, the Non-Employee
Director DSU Program further aligns participants interests
with those of our stockholders.
Elections to participate in the program are made on an annual
basis. A participating director receives a percentage (minimum
of 25% and maximum of 100%) of the directors retainers and
meeting fees for the relevant year in the form of DSUs.
Participating directors select the percentage at the time of
electing to participate in the program for the relevant year.
For 2006, the election deadline was June 17, 2006.
Elections made for 2006 applied to retainers and meeting fees
earned in the final two quarters of 2006. The election deadline
applicable to 2007 and subsequent years is December 31 of the
immediately preceding year.
Each DSU represents the right to receive one share of our common
stock in the future on the DSU payout date, as
described below.
On the fifth trading day of each calendar quarter, each
participating director is granted fully vested DSUs equal in
value to the amount of retainers and meeting fees earned for the
immediately preceding quarter, based on the closing stock price
on the date of grant.
Ultimately, each directors DSUs will be paid
out to the director through the issuance to the director
of a corresponding number of shares of our common stock. At the
time of making an annual election to participate in the program,
the director selects as the payout date one of the
following three options: (i) a predetermined date at least
two years after the applicable election deadline (the date is
specified by the director in the directors election form);
(ii) the termination of the directors service; or
(iii) the earlier of (i) or (ii); provided, however,
that if the termination of the directors service occurs
earlier than two years after the applicable election deadline,
then any issuance of shares that would otherwise be triggered by
such termination will be deferred until the date that is two
years after the applicable election deadline. In any event, the
payout date is accelerated in the case of a change
of control of the Company or the directors death. The
director may elect to have a portion (up to 50%) of his DSUs
settled in cash (rather than stock) to enable the director to
pay taxes resulting from the share issuance.
42
For the quarters ended September 30, 2006 and
December 31, 2006, the year ended December 31, 2007
and the year ending December 31, 2008, all of our
non-employee directors have elected to receive 100% of their
retainers and meeting fees in the form of DSUs rather than cash.
A copy of the Non-Employee Director DSU Program is attached as
Exhibit 10.2 to the Current Report on
Form 8-K
that we filed with the SEC on May 22, 2006.
In order to satisfy certain regulatory requirements in
preparation for the planned listing of our common stock on The
NASDAQ Capital Market, on August 6, 2007 we amended the
Non-Employee Director DSU Program to impose a maximum
10-year term
for the program (from the original adoption date, which was
May 18, 2006) and establish a maximum number of shares
that may be issued under the program, which is
400,000 shares. As of December 31, 2007, 56,801 DSUs
were outstanding under the program.
Expense
Reimbursement
Directors are reimbursed for reasonable expenses incurred in
connection with serving as directors.
2004
Non-Employee Director Option Program
Each non-employee director also has participated in our 2004
Non-Employee Director Option Program (the Director Option
Program). The Director Option Program was adopted by our
Board of Directors in July 2004 as part of our 2004 Stock
Incentive Plan, and became effective upon approval of the 2004
Stock Incentive Plan by our stockholders at the Annual Meeting
of the Stockholders held September 10, 2004. The Director
Option Program is subject to the terms and conditions of the
2004 Stock Incentive Plan. Under the Director Option Program,
non-employee directors received a stock option grant of
6,667 shares on January 10 of each year beginning in 2005.
In addition, each non-employee director first elected or
appointed to the Board after stockholder approval of the 2004
Stock Incentive Plan received a stock option grant of
10,000 shares on the first trading day after such
non-employee director was first elected or appointed to the
Board. All of the options granted to non-employee directors
under the Director Option Program were granted at an exercise
price equal to the fair market value of the common stock on the
date the options were granted. A copy of the Director Option
Program is attached as Exhibit 10.34 to the Annual Report
on
Form 10-K
that we filed with the SEC on March 16, 2005. On
December 20, 2007, the Board, at the recommendation of the
Compensation Committee, terminated the Director Option Program
and adopted the Non-Employee Director RSU Program described
below.
Non-Employee
Director RSU Program
On December 20, 2007, the Board, at the recommendation of
the Compensation Committee, adopted a Non-Employee Director RSU
Program (the Director RSU Program) under our 2004
Stock Incentive Plan. The Director RSU Program replaced the
Director Option Program described above. The Director RSU
Program is subject to the terms and conditions of the 2004 Stock
Incentive Plan. Under the Director RSU Program, each
non-employee director initially elected or initially appointed
to the Board after the effective date of the Director RSU
Program will be granted $60,000 worth of RSUs on the first
trading day after he or she joins the Board. In addition, each
non-employee director who is reelected to the Board receives a
grant of $40,000 worth of RSUs on the date of each annual
meeting of stockholders at which he or she is reelected. No
reelection grant is made to any director who has not served on
the Board for at least six months prior to the reelection. To
address the fact that there is a period of time between the
Companys prior annual director equity grant date of
January 10 and the date of the 2008 Annual Meeting, on
January 10, 2008 each non-employee director was granted
$13,333 worth of RSUs. All RSUs granted under the Director RSU
Program are valued based on the closing price of our common
stock on the grant date. Copies of the Director RSU Program and
the form Director RSU Agreement are attached as
Exhibits 10.41 and 10.42, respectively, to the Annual
Report on
Form 10-K
that we filed with the SEC on March 17, 2008.
43
EQUITY
COMPENSATION PLAN INFORMATION
The following table provides information as of December 31,
2007 with respect to the shares of our common stock that may be
issued under our existing equity compensation plans.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
A
|
|
|
B
|
|
|
C
|
|
|
|
Number of Securities
|
|
|
|
|
|
Remaining Available for
|
|
|
|
to be Issued Upon
|
|
|
Weighted Average
|
|
|
Future Issuance Under
|
|
|
|
Exercise of
|
|
|
Exercise Price of
|
|
|
Equity Compensation Plans
|
|
|
|
Outstanding Options,
|
|
|
Outstanding Options,
|
|
|
(Excluding Securities
|
|
Plan Category
|
|
Warrants and Rights
|
|
|
Warrants and Rights
|
|
|
Reflected in Column A)
|
|
|
Equity Compensation Plans Approved by Security Holders
|
|
|
1,907,407
|
(1)
|
|
$
|
11.99
|
(3)
|
|
|
197,731
|
(5)
|
Equity Compensation Plans not Approved by Security Holders
|
|
|
518,389
|
(2)
|
|
$
|
15.47
|
(4)
|
|
|
961,610
|
(6)
|
Total
|
|
|
2,425,796
|
|
|
$
|
12.74
|
(3)(4)
|
|
|
1,159,341
|
|
|
|
|
(1) |
|
Consists of 450,239 shares to be issued upon the exercise
of options outstanding under the 1995 Stock Plan,
21,668 shares to be issued upon the exercise of options
outstanding under the 1995 Director Option Plan,
904,436 shares to be issued upon the exercise of options
outstanding under the 2004 Stock Incentive Plan and
531,064 shares to be issued upon the vesting of RSUs
outstanding under the 2004 Stock Incentive Plan. |
|
(2) |
|
Consists of 46,666 shares to be issued upon the exercise of
options outstanding under the 2002 Supplemental Stock Plan,
options to purchase 333,333 shares granted to
Mr. Davenport in December 2003, an aggregate of 81,589 DSUs
held by employees under our Employee DSU Program and an
aggregate of 56,801 DSUs held by non-employee directors under
our Non-Employee Director DSU Program. |
|
(3) |
|
The RSUs referred to above in footnote (1) are disregarded
for purposes of calculating the weighted average exercise price
because the RSUs do not have any exercise price. |
|
(4) |
|
The DSUs referred to above in footnote (2) are disregarded
for purposes of calculating the weighted average exercise price
because the DSUs do not have any exercise price. |
|
(5) |
|
Consists of shares available for future issuance under the 2004
Stock Incentive Plan. The number of shares of common stock
available for issuance under the 2004 Stock Incentive Plan
automatically increases on the first trading day of each
calendar year by an amount equal to 3% of the total number of
shares of common stock outstanding on the last trading day of
the immediately preceding calendar year, but in no event will
any such annual increase exceed 333,333 shares of common
stock. |
|
(6) |
|
Consists of 618,411 shares available for future issuance
under the Employee DSU Program and 343,199 shares available
for future issuance under the Non-Employee Director DSU Program. |
The above table does not include information for equity
compensation plans assumed by us in connection with mergers and
acquisitions of the companies which originally established those
plans. As of December 31, 2007, a total of
1,621 shares of our common stock were issuable upon
exercise of outstanding options under those assumed plans. The
weighted average exercise price of those outstanding options is
$21.75 per share. No additional options may be granted under
those assumed plans.
Equity
Compensation Plans Not Approved by Security Holders
2002
Supplemental Stock Plan
Under our 2002 Supplemental Stock Plan, employees, consultants
and outside directors could be granted options to purchase
shares of our common stock. The maximum aggregate number of
shares of our common stock that could be issued upon the
exercise of options under the 2002 Supplemental Stock Plan is
145,000 shares. The 2002 Supplemental Stock Plan became
effective on June 25, 2002. All options granted under the
2002 Supplemental Stock Plan become fully exercisable and each
optionee has the right to exercise any unexpired options
immediately prior to the occurrence of certain extraordinary
events, such as a sale of all or substantially all of our
assets, a merger in which we do not survive or the acquisition
by any person or
44
group of beneficial ownership of more than 50% of our common
stock. Our Board of Directors terminated the 2002 Supplemental
Stock Plan on February 22, 2007. As a result, no additional
options may be granted under the 2002 Supplemental Stock Plan,
but options outstanding on the date of termination of the 2002
Supplemental Stock Plan remain outstanding in accordance with
their terms.
Options
Granted to Mr. Davenport
The options that we granted in 2003 to Mr. Davenport are
described above in the Compensation Discussion &
Analysis.
Deferred
Stock Unit Programs
The Employee Deferred Stock Unit Program and the Non-Employee
Director Deferred Stock Unit Program are described above in the
Compensation Discussion & Analysis and in the section
entitled Director Compensation, respectively.
45
AUDIT
COMMITTEE REPORT
The following is the report delivered by the Audit Committee
of our Board of Directors with respect to the principal factors
considered by such Committee in its oversight of our accounting,
auditing and financial reporting practices for fiscal year
2007.
In accordance with its written charter adopted by the Board of
Directors, the Audit Committee of the Board assists the Board in
fulfilling its responsibility for oversight of the quality and
integrity of our accounting, auditing and financial reporting
practices. Our independent auditor is responsible for expressing
an opinion on the conformity of those audited financial
statements with generally accepted accounting principals.
In discharging its oversight responsibility as to the audit
process, the Audit Committee has received from the independent
auditor, Ernst & Young LLP, the written disclosures
and the letter describing all relationships between the auditor
and the Company that might bear on the auditors
independence, consistent with Independence Standards Board
Standard No. 1, Independence Discussions with Audit
Committees, and has discussed with the auditor any
relationships that may impact the auditors objectivity and
independence and satisfied itself as to the auditors
independence.
The Audit Committee discussed and reviewed with the independent
auditor all communications required by generally accepted
auditing standards, including those described in Statement on
Auditing Standards No. 61, as amended, Communication
with Audit Committees.
The Audit Committee reviewed and discussed our audited financial
statements as of and for the fiscal year ended December 31,
2007 with management and the independent auditor.
Based on the above, the Audit Committee recommended to the Board
of Directors that our audited financial statements be included
in our Annual Report on
Form 10-K
for the fiscal year ended December 31, 2007, for filing
with the Securities and Exchange Commission.
AUDIT COMMITTEE
Thomas R. Testman, Chairman
David L. Goldsmith
Terrence A. Noonan
46
RELATED
PARTY TRANSACTIONS
We have no related party transactions to report.
We have adopted written related party transaction policies and
procedures. Under these policies and procedures, our Audit
Committee reviews the material facts of each interested
transaction that requires the Audit Committees
approval and either approves or disapproves of the entry into
the interested transaction.
Our policies and procedures define an interested
transaction as any transaction, arrangement or
relationship or series of similar transactions, arrangements or
relationships in which:
|
|
|
|
|
the aggregate amount involved will or may be expected to exceed
$100,000 in any calendar year;
|
|
|
|
the Company is a participant; and
|
|
|
|
any related party (including an executive officer, director or
nominee for election as a director of the Company, a greater
than five percent beneficial owner of the Company or an
immediate family member of any of the foregoing) has or will
have a direct or indirect interest, other than solely as a
result of being a director or less than 10 percent
beneficial owner of another entity.
|
In determining whether to approve or ratify an interested
transaction our Audit Committee is required to take into
account, among other factors as it deems appropriate, whether
the interested transaction is on terms no less favorable than
terms generally available to an unaffiliated third party under
the same or similar circumstances and the extent of the related
partys interest in the transaction.
Under our policies and procedures, no director is permitted to
participate in any deliberation or approval of an interested
transaction for which he or she is a related party, except that
the director shall provide all material information concerning
the interested transaction to the Audit Committee and may
address questions from the Audit Committee.
Several types of interested transactions are considered
pre-approved under our policies and procedures,
including transactions that the SEC has determined are not
disclosable as related party transactions under Item 404(a)
of
Regulation S-K
(such as executive and director compensation).
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires our executive officers and directors, and generally
persons who own more than 10% of a registered class of our
equity securities, to file reports of ownership and changes in
ownership with the Securities and Exchange Commission, or SEC.
Officers, directors and greater than 10% stockholders are
required by SEC regulation to furnish us with copies of all
Section 16(a) reports they file. Based solely upon the
copies of Section 16(a) reports which we received from such
persons or written representations from them regarding their
transactions in our common stock, we believe that, during the
period from January 1, 2007 through December 31, 2007,
all Section 16(a) filing requirements applicable to our
executive officers, directors and greater than 10% beneficial
owners were met in a timely manner.
STOCKHOLDER
PROPOSALS FOR THE 2009 ANNUAL MEETING
Stockholder proposals that are intended to be presented at our
2009 Annual Meeting must be received no later than
December 18, 2008, in order that they may be included in
the proxy statement and form of proxy relating to that meeting,
and must meet all the other requirements as specified in the
Bylaws. In addition, the proxy solicited by the Board of
Directors for the 2009 Annual Meeting will confer discretionary
authority to vote on any stockholder proposal presented at that
meeting, unless we receive notice of such proposal not later
than March 3, 2009.
47
ANNUAL
REPORT
A copy of our Annual Report for the 2007 fiscal year has been
mailed concurrently with this proxy statement to all
stockholders entitled to notice of and to vote at the Annual
Meeting. The Annual Report is not incorporated into this proxy
statement and is not considered proxy solicitation material.
FORM 10-K
We filed an Annual Report on
Form 10-K
with the Securities and Exchange Commission on March 17,
2008. We will mail without charge to stockholders, upon written
request, a copy of the
Form 10-K,
including the financial statements, schedule and list of
exhibits. Requests should be sent to Endocare, Inc., 201
Technology Drive, Irvine, California, 92618, Attn: Secretary.
By Order of the Board of Directors
Clint B. Davis
Senior Vice President, Legal Affairs,
General Counsel and Secretary
Irvine, California
April 10, 2008
48
VOTE BY INTERNET www.proxyvote.com Use the Internet to transmit your voting instructions and for
electronic delivery of information up until 11:59 P.M. Eastern Time on May 14, 2008. Have your
proxy card in hand when you access the website and follow the instructions ENDOCARE, INC. to obtain
your records and to create an electronic voting instruction form. C/O CLINT DAVIS ELECTRONIC
DELIVERY OF FUTURE STOCKHOLDER COMMUNICATIONS 201 TECHNOLOGY DRIVE If you would like to reduce the
costs incurred by Endocare, Inc. in mailing IRVINE, CA 92618 proxy materials, you can consent to
receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or
the Internet. To sign up for electronic delivery, please follow the instructions above to vote
using the Internet and, when prompted, indicate that you agree to receive or access stockholder
communications electronically in future years. VOTE BY PHONE 1-800-690-6903 Use any touch-tone
telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time on May 14, 2008.
Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark,
sign and date your proxy card and return it in the postage-paid envelope we have provided or return
it to Endocare, Inc., c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. PLEASE DO NOT MAIL BACK
YOUR PROXY CARD IF YOU ARE VOTING BY THE INTERNET OR TELEPHONE. TO VOTE, MARK BLOCKS BELOW IN BLUE
OR BLACK INK AS FOLLOWS: ENDOC1 KEEP THIS PORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION
ONLY THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. ENDOCARE, INC. For Withhold For All To
withhold authority to vote for any individual All All Except nominee(s), mark For All Except and
write the The Board of Directors recommends a vote FOR the number(s) of the nominee(s) on the line
below. directors listed below and a vote FOR each of the listed proposals. This Proxy, when
properly executed, will be voted as specified below. 0 0 0 1. To elect six (6) directors to the
Board of Directors of the Company to serve until the 2009 Annual Meeting of Stockholders or until
their successors are duly elected and qualified. Nominees: 01) John R. Daniels, M.D. 04) Eric S.
Kentor 02) Craig T. Davenport 05) Terrence A. Noonan 03) David L. Goldsmith 06) Thomas R. Testman
Vote on Proposal For Against Abstain 2. To ratify the selection of Ernst & Young LLP as the
Companys independent auditor for the fiscal year ending December 31, 2008. 0 0 0 3. In accordance
with the discretion of the Proxyholders, to act upon all matters incident to the conduct of the
Annual Meeting and upon any other matters as may properly come before the Annual Meeting. For
address changes and/or comments, please check this box and write them on the back where indicated.
0 Please indicate if you plan to attend this meeting. 0 0 Yes No Note: Please sign your name
exactly as it appears hereon. If signing as attorney, executor, administrator, trustee or guardian,
please give full title as such, and, if signing for a corporation or other entity, give your title.
When shares are in the names of more than one person, each should sign. Signature [PLEASE SIGN
WITHIN BOX] Date Signature (Joint Owners) Date |
PROXY ENDOCARE, INC. PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS, MAY 15, 2008 THIS PROXY IS
SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Craig T. Davenport
and Clint B. Davis, and each of them, the Proxyholder of the undersigned, with full power of
substitution, to vote all shares of stock which the undersigned is entitled to vote, either on his
or her own behalf or on the behalf of any entity or entities, at the Annual Meeting of Stockholders
of Endocare, Inc., a Delaware corporation (the Company), to be held on Thursday, May 15, 2008, or
at any postponements or adjournments thereof, as specified below with the same force and effect as
the undersigned might or could do if personally present thereat. The undersigned revokes any
previous Proxies relating to the Annual Meeting and acknowledges receipt of the Notice of the
Annual Meeting of Stockholders to be held on May 15, 2008 and the Proxy Statement. THIS PROXY
CONFERS ON EACH PROXYHOLDER DISCRETIONARY AUTHORITY TO VOTE ON ANY MATTER AS TO WHICH A CHOICE IS
NOT SPECIFIED BY THE UNDERSIGNED. IF NO SPECIFICATION IS MADE, THIS PROXY, WHEN PROPERLY EXECUTED,
WILL BE VOTED IN FAVOR OF THE ELECTION OF THE NOMINATED DIRECTORS AND IN FAVOR OF THE OTHER
PROPOSALS, AND WILL BE VOTED BY THE PROXYHOLDER AT HIS OR HER DISCRETION AS TO ANY OTHER MATTERS
PROPERLY TRANSACTED AT THE ANNUAL MEETING OR ANY POSTPONEMENTS OR ADJOURNMENTS THEREOF. (Continued
and to be signed on the Reverse Side) Address Changes/Comments: (If you noted any Address
Changes/Comments above, please mark corresponding box on the reverse side.) PLEASE DETACH PROXY
CARD HERE AND RETURN IT IN THE ENVELOPE PROVIDED |