Please wait
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
(RULE 14a-101)
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-11(c) or Rule 14a-12. |
ZipRealty,
Inc.
(Name of Registrant as Specified In Its Charter)
Not applicable
(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: |
| |
| |
|
|
|
| |
|
|
|
ZipRealty,
Inc.
2000
Powell Street, Suite 300
Emeryville, California 94608
(510) 735-2600
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
TO BE HELD ON MAY 24,
2007
To our Stockholders:
We are holding our 2007 annual meeting of stockholders on
Thursday, May 24, 2007, at 9:30 a.m. local time. It
will be held at the Palace Hotel, 2 New Montgomery Street,
San Francisco, California 94105, telephone
(415) 512-1111.
Only stockholders of record on March 27, 2007 are entitled
to notice of and to vote at our annual meeting or at any
adjournment or postponement of it. The purpose of the meeting is:
1. To elect three Class III directors, each to serve
for a term of three years expiring on the date of our 2010
annual meeting of stockholders or until a successor is duly
elected and qualified;
2. To ratify the appointment of our independent registered
public accounting firm for our fiscal year 2007; and
3. To transact any other business that may properly come
before the annual meeting or any adjournment or postponement of
it.
Your Board of Directors unanimously recommends that you vote to
approve all of the proposals before you. Those proposals are
described more fully in the accompanying proxy statement, which
we urge you to read.
Your vote is important. Whether or not you plan to attend the
meeting in person, you are urged to ensure that your shares are
represented at the annual meeting by following the instructions
on the enclosed proxy card. Please refer to the proxy card for
more information on how to submit your vote.
By order of the Board of Directors,
Karen B. Seto
Secretary
April 13, 2007
TABLE OF
CONTENTS
| |
|
|
|
|
|
|
|
|
1
|
|
|
|
|
|
1
|
|
|
|
|
|
4
|
|
|
|
|
|
4
|
|
|
|
|
|
5
|
|
|
|
|
|
5
|
|
|
|
|
|
7
|
|
|
|
|
|
8
|
|
|
|
|
|
9
|
|
|
|
|
|
10
|
|
|
|
|
|
10
|
|
|
|
|
|
10
|
|
|
|
|
|
12
|
|
|
|
|
|
12
|
|
|
|
|
|
12
|
|
|
|
|
|
15
|
|
|
|
|
|
16
|
|
|
|
|
|
16
|
|
|
|
|
|
16
|
|
|
|
|
|
16
|
|
|
|
|
|
17
|
|
|
|
|
|
17
|
|
|
|
|
|
22
|
|
|
|
|
|
23
|
|
|
|
|
|
24
|
|
|
|
|
|
25
|
|
|
|
|
|
26
|
|
|
|
|
|
26
|
|
|
|
|
|
27
|
|
|
|
|
|
27
|
|
ZipRealty,
Inc.
2000
Powell Street, Suite 300
Emeryville, California 94608
(510) 735-2600
PROXY
STATEMENT
Introduction
The accompanying proxy is solicited by the Board of Directors of
ZipRealty, Inc., a Delaware corporation (“we,”
“us,” “ZipRealty” or the
“Company”), for use at our 2007 annual meeting of
stockholders to be held on Thursday, May 24, 2007, at
9:30 a.m. local time, or any adjournment thereof, for the
purposes set forth in this proxy statement and the accompanying
notice of annual meeting. The annual meeting will be held at the
Palace Hotel, 2 New Montgomery Street, San Francisco,
California 94105, telephone
(415) 512-1111.
These proxy solicitation materials were first mailed on or about
April 13, 2007 to all stockholders entitled to vote at our
annual meeting.
Questions
and Answers About
the Proxy Materials and the Annual Meeting
Why did
you send me this proxy statement?
We sent you this proxy statement and the enclosed proxy card
because our Board of Directors is soliciting your proxy to vote
at our annual meeting of stockholders. That meeting is scheduled
to take place on Thursday, May 24, 2007, at 9:30 a.m.
local time. This proxy statement summarizes information
concerning the proposals to be voted on at that meeting. This
information will help you to make an informed vote at the annual
meeting.
What
proposals will be voted on at the meeting?
We have scheduled two proposals to be voted on at the meeting:
1. The election of three Class III directors, each to
serve for a term of three years expiring on the date of our 2010
annual meeting of stockholders or until a successor is duly
elected and qualified; and
2. The ratification of the appointment of our independent
registered public accounting firm for our fiscal year 2007.
What is
the voting recommendation?
Your Board of Directors recommends that you vote your shares
“FOR” the election of each of the nominees to the
Board of Directors and “FOR” the other proposal listed
above.
Who is
entitled to vote?
Only stockholders of record of our common stock at the close of
business on March 27, 2007, which is the record date for
our annual meeting of stockholders, are entitled to notice of
and to vote at our annual meeting. As of the close of business
on the record date, 22,278,033 shares of our common stock
were outstanding and entitled to vote. Each stockholder of
record is entitled to one vote for each share of common stock
held as of the record date.
What is
the difference between holding shares as a stockholder of record
and as a beneficial owner?
Most stockholders hold their shares through a stockbroker, bank
or other nominee rather than directly in their own name. As
summarized below, there are some distinctions between shares
held of record and shares owned beneficially.
Stockholder
of record
If your shares are registered directly in your name with our
transfer agent, American Stock Transfer & Trust
Company, then you are considered to be the stockholder of record
with respect to those shares, and we are sending these proxy
materials directly to you. As the stockholder of record, you
have the right to grant your voting proxy directly to us or to
vote in person at the meeting. We have enclosed a proxy card for
you to use.
Beneficial
owner
If your shares are held in a stock brokerage account or by a
bank or other nominee, you are considered the beneficial owner
of shares held in street name, and your broker or nominee is
forwarding these proxy materials to you. Your broker or nominee
is considered to be the stockholder of record with respect to
those shares. As the beneficial owner, you have the right to
direct your broker how to vote and are also invited to attend
the meeting. However, since you are not the stockholder of
record, you may not vote these shares in person at the meeting.
Your broker or nominee has enclosed a voting instruction card
for you to use in directing the broker or nominee how to vote
your shares.
How can I
vote my shares in person at the meeting?
Shares held directly in your name as the stockholder of record
may be voted in person at the annual meeting. If you choose to
do so, please bring the enclosed proxy card or proof of
identification.
Even if you currently plan to attend the annual meeting, we
recommend that you also submit your proxy as described below so
that your vote will be counted if you later decide not to attend
the meeting. You may vote shares held in street name in person
only if you obtain a signed proxy from the record holder giving
you the right to vote the shares.
How can I
vote my shares without attending the meeting?
Whether you hold shares directly as the stockholder of record or
beneficially in street name, you may direct your vote without
attending the meeting.
Stockholder
of record
You may vote by granting a proxy. Please refer
to the summary voting instructions included on your proxy card.
You may vote by mail by signing your proxy card and mailing it
in the enclosed postage prepaid and addressed envelope. If you
provide specific voting instructions, your shares will be voted
as you instruct. If you sign the card but do not provide
instructions, your shares will be voted as described below in
“How are votes counted?”
Beneficial
owner
For shares held in street name, refer to the voting instruction
card included by your broker or nominee.
Can I
change my vote after I submit my proxy?
Yes. You can change your vote at any time before we vote your
proxy at the annual meeting.
Stockholder
of record
If you are a stockholder of record you can change your vote by
one of the following methods:
|
|
|
| |
•
|
Send a written notice to our Secretary at our principal
executive offices in Emeryville, California stating that you
would like to revoke your proxy.
|
| |
| |
•
|
Complete a new proxy card and send it to our Secretary. The new
proxy card will automatically replace any earlier-dated proxy
card that you returned.
|
| |
| |
•
|
Attend the annual meeting and vote in person.
|
2
If you choose to revoke your proxy by attending the annual
meeting, you must vote at the meeting in accordance with the
rules for voting at the annual meeting. Attending the annual
meeting will not, by itself, constitute revocation of your proxy.
Beneficial
owner
If you instructed a broker or nominee to vote your shares,
follow your broker or nominee’s directions for changing
those instructions.
How are
votes counted?
In the election of directors, you may vote “FOR” all
of the nominees or your vote may be “WITHHELD” with
respect to one or more of the nominees. For any other proposal,
you may vote “FOR,” “AGAINST” or
“ABSTAIN.” Shares may also be present at a meeting as
broker non-votes. Generally, broker non-votes occur when a
broker holds shares in “street name” for a beneficial
owner, the broker has not received voting instructions from the
beneficial owner, and the broker indicates on a proxy that it
does not have discretionary authority to vote on the proposal.
Shares that are voted “FOR,” “AGAINST,”
“WITHHELD” or “ABSTAIN” on a proposal will
be treated as being present at the meeting for purpose of
establishing a quorum and will also be treated as being entitled
to vote on the proposal. Broker non-votes will be treated as
being present at the meeting for the purpose of establishing a
quorum but will not be treated as being entitled to vote on the
proposal and, therefore, will not affect voting results.
The inspector of election appointed for the meeting will
tabulate all votes. If you sign your proxy card or broker voting
instruction card with no further instructions, your shares will
be voted in accordance with the recommendations of the Board of
Directors (“FOR” all of our nominees to the Board of
Directors, “FOR” all other items described in this
proxy statement and in the discretion of the proxy holders on
any other matters that properly come before the meeting).
What vote
is required to approve each of the proposals?
With respect to the proposal to elect directors, the three
nominees for election as Class III directors receiving the
greatest number of “FOR” votes will be elected, even
if those votes are less than a majority of shares present and
entitled to vote. Votes “WITHHELD” are not counted
towards the tabulation of votes cast for the election of
directors.
Any other proposal requires the affirmative “FOR” vote
of a majority of the shares present and entitled to vote on the
proposal. Note that shares that are voted “ABSTAIN” on
a proposal may prevent the proposal from receiving the
affirmative vote of a majority of the shares present and
entitled to vote on the proposal and, therefore, have the same
effect as votes “AGAINST” the proposal.
What does
it mean if I receive more than one proxy or voting instruction
card?
It means your shares are registered differently or are in more
than one account. Please provide voting instructions for each
proxy and voting instruction card you receive.
How may I
obtain a separate set of proxy materials or request a single set
for my household?
If you share an address with another stockholder, you may
receive only one set of proxy materials (including our Annual
Report on
Form 10-K
and proxy statement) unless you have provided contrary
instructions. If that is the case and you wish to receive a
separate set of proxy materials now, please request the separate
set by contacting our transfer agent, American Stock
Transfer & Trust Company, in writing at 6201
15th Avenue, Brooklyn, New York 11219, Attention:
Shareholder Services, by telephone at
(800) 937-5449,
or by facsimile at
(718) 236-2641.
Our transfer agent will then deliver the additional set of proxy
materials promptly. You may also contact our transfer agent in
the same fashion to give notice that you wish to receive a
separate set of proxy materials in the future.
3
Similarly, if you share an address with another stockholder and
have received multiple sets of our proxy materials, you may
contact our transfer agent in the same manner set forth above to
request delivery of a single set of these materials in the
future.
Where can
I find the voting results of the meeting?
We will announce preliminary voting results at the annual
meeting and publish final results in our quarterly report on
Form 10-Q
for the second quarter of fiscal year 2007, which quarter ends
June 30, 2007.
What
happens if additional proposals are presented at the
meeting?
Other than the proposals described in this proxy statement, we
do not expect any matters to be presented for a vote at the
annual meeting. If you grant a proxy, the persons named as proxy
holders will have the discretion to vote your shares on any
additional matters properly presented for a vote at the meeting.
If for any unforeseen reason any of our nominees is not
available as a candidate for director, the persons named as
proxy holders will vote your proxy for such other candidate as
may be nominated by the Board of Directors.
Must a
minimum number of stockholders vote or be present at the annual
meeting?
A quorum of stockholders is necessary to hold a valid meeting.
Our bylaws provide that a majority of all of the shares of our
stock entitled to vote, whether present in person or represented
by proxy, will constitute a quorum for the transaction of
business at the annual meeting. Shares that are voted
“FOR,” “AGAINST,” “WITHHELD” or
“ABSTAIN” on any proposal, as well as broker
non-votes, will be treated as being present and entitled to vote
for purposes of establishing a quorum.
Is
cumulative voting permitted for the election of
directors?
Stockholders may not cumulate votes in the election of directors.
Who will
bear the cost of soliciting votes for the meeting?
We will pay the entire cost of preparing, assembling, printing,
mailing and distributing these proxy materials. In addition to
the mailing of these proxy materials, the solicitation of
proxies or votes may be made in person, by telephone or by
electronic communication by our directors, officers and
employees, who will not receive any additional compensation for
such solicitation activities. We may also hire our transfer
agent (American Stock Transfer & Trust Company) or
another proxy solicitor to assist us in the distribution of
proxy materials and the solicitation of votes. We will pay any
proxy solicitor a reasonable and customary fee plus expenses for
those services. We will also reimburse brokerage houses and
other custodians, nominees and fiduciaries for their reasonable
out-of-pocket
expenses for forwarding proxy and solicitation materials to our
beneficial stockholders.
Proposal 1 —
Election of Directors
Terms of
directors
We have a classified Board of Directors, with overlapping terms
of office. The term for the Class I directors expires at
the 2008 annual meeting, the term for the Class II
directors expires at the 2009 annual meeting and the term for
the Class III directors expires at the 2007 annual meeting.
Each director serves for a three-year term (or the remainder of
a three-year term when the director is filling a vacancy) or
until his or her successor is duly elected and qualified.
Our Board of Directors currently consists of seven members: two
who are Class I directors, two who are Class II
directors and three who are Class III directors. Our Board
of Directors has determined that each of its current members,
except for Mr. Richard F. Sommer, is independent within the
meaning of the Nasdaq Stock Market, Inc. independent director
standards.
4
Election
of Class III directors
The Board of Directors’ nominees for election by the
stockholders as Class III directors are Mr. Stanley
M. Koonce, Jr., Mr. Richard F. Sommer and
Mr. Gary A. Wetsel. Mr. Koonce and Mr. Sommer,
our Chief Executive Officer, currently serve as Class III
directors with terms of office expiring at the 2007 annual
meeting. Mr. Wetsel has been nominated for election to fill
the vacancy to be created by the departure of Mr. Ronald C.
Brown, a current Class III director who is not seeking
reelection. Our Corporate Governance and Nominating Committee
has recommended these nominations. If elected, the three
nominees will serve as directors until our 2010 annual meeting
or until their successors are duly elected and qualified. If any
of the nominees declines to serve, proxies may be voted for a
substitute nominee as we may designate. We are not aware of any
reason that any of the nominees would be unable or unwilling to
serve.
As long as a quorum is present, the three nominees for
Class III directors receiving the highest number of votes
“FOR” will be elected as the Class III directors.
The persons named in the enclosed proxy intend to vote the
shares represented by those proxies “FOR” the election
of these three nominees.
Directors
The following sets forth certain information concerning our
directors, including the nominees for election at the 2007
annual meeting:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
|
|
Name
|
|
Age
|
|
|
Position with the Company
|
|
Since
|
|
|
|
|
Class III Director
Nominees
|
|
|
|
|
|
|
|
|
|
|
|
Stanley M. Koonce, Jr.(1)
|
|
|
58
|
|
|
Director
|
|
|
2004
|
|
|
Richard F. Sommer
|
|
|
45
|
|
|
Chief Executive Officer and
Director
|
|
|
2006
|
|
|
Gary A. Wetsel
|
|
|
61
|
|
|
Nominee for Director
|
|
|
n/a
|
|
|
Class III Director
Whose
|
|
|
|
|
|
|
|
|
|
|
|
Term Expires at 2007 Annual
Meeting
|
|
|
|
|
|
|
|
|
|
|
|
Ronald C. Brown(1,3)
|
|
|
52
|
|
|
Director
|
|
|
2004
|
|
|
Class I Directors Whose
Term Expires at 2008 Annual Meeting:
|
|
|
|
|
|
|
|
|
|
|
|
Elisabeth H. DeMarse(1,2)
|
|
|
53
|
|
|
Director
|
|
|
2005
|
|
|
Donald F. Wood(3)
|
|
|
52
|
|
|
Director, Chairman of the Board
|
|
|
1999
|
|
|
Class II Directors Whose
Term Expires at 2009 Annual Meeting
|
|
|
|
|
|
|
|
|
|
|
|
Marc L. Cellier(2)
|
|
|
44
|
|
|
Director
|
|
|
2001
|
|
|
Robert C. Kagle(2,3)
|
|
|
51
|
|
|
Director
|
|
|
1999
|
|
|
|
|
|
(1) |
|
Member of the Audit Committee. |
| |
|
(2) |
|
Member of the Compensation Committee. |
| |
|
(3) |
|
Member of the Corporate Governance and Nominating Committee. |
Stanley M. (Mack) Koonce, Jr. has served on our
Board of Directors since May 2004. Mr. Koonce has been the
Executive Vice President and Chief Operating Officer of Big
Brothers Big Sisters of America since June 2002. From April 2001
to April 2002, Mr. Koonce was President and Chief Executive
Officer of Venue Ticket Exchange, a sports ticketing company.
From September 2000 to May 2002, Mr. Koonce was Chairman of
AIVIA, a software and web development company. Mr. Koonce
holds a Masters of Business Administration degree and a Bachelor
of Science degree in mathematics from the University of North
Carolina at Chapel Hill.
Richard F. Sommer has served as our Chief Executive
Officer and a member of our Board of Directors since September
2006. Prior to joining the Company, Mr. Sommer served as an
executive officer at several companies in the real estate and
mortgage industries. From August 2004 until June 2006,
Mr. Sommer served as Chief Executive Officer of
Homegain.com, Inc., a leading online source for connecting real
estate professionals with home buyers
5
and sellers. From December 2002 until August 2004,
Mr. Sommer was Senior Vice President of Business
Development of Mortgage Bank and President of the Loanworks
Division at Indymacbank, Inc., a publicly held mortgage bank.
From November 2000 until May 2002, Mr. Sommer served as
President and Managing Director at Realtor.com, a publicly held
leading supplier of online media and technology to the real
estate industry. Mr. Sommer began his career at McKinsey
and Company where he spent thirteen years as a consultant.
Mr. Sommer holds a Juris Doctor degree from Stanford Law
School, a Master’s degree in international relations from
Oxford University, and a Bachelor of Arts degree in politics
from Princeton University.
Gary A. Wetsel is an independent
consultant. From April 2002 to December 2004,
Mr. Wetsel served as Executive Vice President, Finance,
Chief Financial Officer and Chief Administrative Officer of
Aspect Communications Corporation, a provider of enterprise
customer contact solutions, where he remained as a consultant
until his retirement in March 2005. Mr. Wetsel has held
senior executive positions with several other high-tech
companies, including serving as Vice President and Chief
Financial Officer of Zhone Technologies, Inc., President and
Chief Executive Officer of WarpSpeed Communications Corp.,
Executive Vice President and Chief Operating Officer of Wyse
Technology, Inc., President and Chief Executive Officer of
Borland International, Inc., Executive Vice President and Chief
Financial Officer of Octel Communications Corporation and Vice
President and Chief Financial Officer of Ungermann-Bass, Inc.
Mr. Wetsel also has over eleven years of experience in
public accounting, including seven years with KPMG.
Mr. Wetsel was a member of the board of directors of
LookSmart Ltd., an online advertising and technology company,
from September 2004 until November 2006, where he chaired the
audit committee, and of Blue Martini Software, Inc., a provider
of software designed to optimize sales, from March 2004 until
its acquisition in May 2005, where he also served on the audit
committee. Mr. Wetsel is a Certified Public Accountant
(inactive) and holds a Bachelor of Science degree in accounting
from Bentley College.
Ronald C. Brown has served on our Board of Directors
since March 2004. Mr. Brown is currently President of
Atrium Holdco, LLC, a hotel investment company. From January
2004 to June 2004, Mr. Brown was Executive Vice President
of Strategy of Starwood Hotels and Resorts Worldwide, Inc., a
global hotel company. From June 1995 to December 2003,
Mr. Brown was Chief Financial Officer of Starwood.
Mr. Brown holds an LL.M. degree from the London School of
Economics and an LL.B. degree from Osgoode Hall Law School,
Toronto, Canada.
Elisabeth H. DeMarse has served on our Board of Directors
since July 2005. Ms. DeMarse has served as Chief Executive
Officer and President of Creditcards.com, an internet financial
services company, since November 2006. From December 2005 to
October 2006, Ms. DeMarse served as
CEO-in-Residence
of Austin Ventures. From April 2000 until June 2004,
Ms. DeMarse served as President and Chief Executive Officer
of Bankrate, Inc., an internet financial services company. From
1998 to 2000, Ms. DeMarse served as Executive Vice
President of Hoover’s Online, Inc., an internet financial
services company. Prior to joining Hoover’s,
Ms. DeMarse served for ten years as a senior executive in a
variety of roles at Bloomberg L.P., a financial services
organization. Ms. DeMarse currently serves on the boards of
directors of EDGAR-Online, Inc., an internet source for SEC
filings, Heska Corporation, a seller of advanced veterinary
diagnostic and specialty products, Stockgroup, an internet
source for financial data and news, and YP Corp., an online
telephone directory, and is a certified member of the National
Association of Corporate Directors. Ms. DeMarse holds a
Masters of Business Administration degree from Harvard Business
School and a Bachelor of Arts degree in history cum laude
from Wellesley College.
Donald F. Wood has served on our Board of Directors since
July 1999 and was appointed Chairman of the Board of Directors
in May 2006. Mr. Wood has been a Managing Director of
Draper Fisher Jurvetson since September 2006 and a Managing
Member of Vanguard Ventures since February 1998. Mr. Wood
holds a Masters of Business Administration degree from the
Stanford University Graduate School of Business and a Bachelor
of Arts degree in economics from Stanford University.
Marc L. Cellier has served on our Board of Directors
since May 2001. Mr. Cellier has been a founding managing
partner of Pyramid Technology Ventures since its founding in
January 2000. Since April 1998, Mr. Cellier has also been a
general partner at GC Technology Ventures. Mr. Cellier
holds a Masters of Business Administration degree from the
University of St. Thomas and a Bachelor of Arts degree in
finance from Institut Superieur de Gestion.
6
Robert C. Kagle has served on our Board of Directors
since November 1999. Mr. Kagle has been a General Partner
of Benchmark Capital Management Co., LLC, since its founding in
May 1995 and a General Partner of Technology Venture Investors
since January 1984. Mr. Kagle also serves on the board of
directors of eBay Inc. and Jamba, Inc. Mr. Kagle holds a
Masters of Business Administration degree from the Stanford
University Graduate School of Business and a Bachelor of Science
degree in electrical and mechanical engineering from the General
Motors Institute (renamed Kettering University in January 1998).
Board
committees
Our Board of Directors has standing Audit, Compensation, and
Corporate Governance and Nominating Committees. Each of these
committees is governed by a written charter that is available on
our website at www.ziprealty.com under “Investor
Relations — Corporate Governance —
Governance Documents.” The Company’s web site
address provided above is not intended to function as a
hyperlink, and the information on the Company’s web site is
not and should not be considered part of this proxy statement
and is not incorporated by reference herein.
Audit Committee. Our Audit Committee consists
of Mr. Brown (chair), Ms. DeMarse and Mr. Koonce.
Our Board of Directors intends to appoint Mr. Wetsel to
serve as a member and chair of this committee if he is elected
as a Class III director at the annual meeting, to fill the
vacancy to be created by the departure of Mr. Brown. Our
Board of Directors has determined that each of these persons is
independent within the meaning of the Securities and Exchange
Commission and the Nasdaq Stock Market, Inc. independent
director standards. Our Board of Directors has further
determined that each of Mr. Brown and Mr. Wetsel is a
financial expert within the meaning of the Securities and
Exchange Commission standard. This committee’s main
function is to oversee our accounting and financial reporting
processes, internal systems of control, independent auditor
relationships and the audits of our financial statements. This
committee’s responsibilities include:
|
|
|
| |
•
|
selecting and hiring our independent auditors;
|
| |
| |
•
|
evaluating and providing guidance with respect to the external
audit and qualifications, independence and performance of our
independent auditors;
|
| |
| |
•
|
pre-approving the audit and non-audit services to be performed
by our independent auditors;
|
| |
| |
•
|
reviewing management’s report on its assessment of the
effectiveness of our internal controls and our significant
accounting policies;
|
| |
| |
•
|
overseeing and monitoring the integrity of our financial
statements and our compliance with legal and regulatory
requirements as they relate to financial statements or
accounting matters;
|
| |
| |
•
|
preparing the report that the Securities and Exchange Commission
requires in our annual proxy statement; and
|
| |
| |
•
|
reviewing and monitoring compliance with our code of business
conduct and ethics.
|
Compensation Committee. Our Compensation
Committee consists of Mr. Kagle (chair), Mr. Cellier
and Ms. DeMarse, each of whom our Board of Directors has
determined is independent within the meaning of the Nasdaq Stock
Market, Inc. independent director standards. This
committee’s purpose is to assist our Board of Directors in
determining the development plans and compensation for our
senior management and directors and recommend these plans to our
Board of Directors. This committee’s responsibilities
include:
|
|
|
| |
•
|
reviewing and recommending compensation and benefit plans for
our executive officers;
|
| |
| |
•
|
setting performance goals for our officers and reviewing their
performance against these goals;
|
| |
| |
•
|
evaluating the competitiveness of our executive compensation
plans;
|
| |
| |
•
|
reviewing and recommending compensation for members of our Board
of Directors and committees thereof; and
|
| |
| |
•
|
preparing the report that the Securities and Exchange Commission
requires in our annual proxy statement.
|
7
Corporate Governance and Nominating
Committee. Our Corporate Governance and
Nominating Committee consists of Messrs. Wood (chair),
Brown and Kagle. Our Board of Directors intends to appoint
Mr. Wetsel to serve as a member of this committee if he is
elected as a Class III director at the annual meeting to
fill the vacancy to be created by the departure of
Mr. Brown. Our Board of Directors has determined that each
of these persons is independent within the meaning of the Nasdaq
Stock Market, Inc. independent director standards. This
committee’s purpose is to assist our Board of Directors by
identifying individuals qualified to become members of our Board
of Directors, consistent with criteria set by our Board of
Directors, and to develop our corporate governance principles.
This committee’s responsibilities include:
|
|
|
| |
•
|
evaluating the composition, size and governance of our Board of
Directors and its committees and making recommendations
regarding future planning and the appointment of directors to
our committees;
|
| |
| |
•
|
administering our policy for considering stockholder nominees
for election to our Board of Directors;
|
| |
| |
•
|
evaluating and recommending candidates for election to our Board
of Directors;
|
| |
| |
•
|
overseeing our Board of Directors’ periodic evaluation
process;
|
| |
| |
•
|
reviewing our corporate governance principles and providing
recommendations to the Board of Directors regarding possible
changes;
|
| |
| |
•
|
periodically reviewing executive succession plans; and
|
| |
| |
•
|
reviewing and approving any related party transactions.
|
Identifying
and evaluating director nominees
Qualifications. We have no stated minimum
criteria for director nominees. The Corporate Governance and
Nominating Committee does, however, seek for nomination and
appointment candidates with excellent decision-making ability,
business experience, relevant expertise, personal integrity and
reputation. This committee may also consider other factors such
as issues of character, judgment, independence, diversity, age,
expertise, corporate experience, length of service and other
commitments, and the general needs of the Board of Directors, in
accordance with the charter of this committee and with the
Company’s Corporate Governance Guidelines, a copy of which
is available at www.ziprealty.com under “Investor
Relations — Corporate Governance —
Governance Documents.” The Company’s web site
address provided above is not intended to function as a
hyperlink, and the information on the Company’s web site is
not and should not be considered part of this proxy statement
and is not incorporated by reference herein. This
committee believes it appropriate that at least one member of
the Board of Directors meet the criteria for an audit committee
financial expert as defined by the rules of the Securities and
Exchange Commission, and that a majority of the members of the
Board of Directors meet the independent director standard under
rules of the Nasdaq Stock Market. This committee also believes
it may be appropriate for certain members of our management, in
particular the Chief Executive Officer, to participate as a
member of the Board of Directors.
Process. The Corporate Governance and
Nominating Committee identifies nominees for the class of
directors being elected at each annual meeting of stockholders
by first evaluating the current members of such class of
directors willing to continue in service. Current members of the
Board of Directors with skills and experience that are relevant
to our business and who are willing to continue in service are
considered for re-nomination, balancing the value of continuity
of service by existing members of the Board of Directors with
that of obtaining a new perspective. If any member of such class
of directors does not wish to continue in service or if this
committee or the Board of Directors decides not to re-nominate a
member of such class of directors for re-election, this
committee identifies the desired skills and experience of a new
nominee in light of the criteria above. Current members of this
committee and the Board of Directors are polled for suggestions
as to individuals meeting the criteria for nomination. Research
may also be performed to identify qualified individuals. This
committee may, in its discretion, engage third party search
firms to identify and assist in recruiting potential nominees to
the Board of Directors. Candidates may also come to the
attention of this committee through management, stockholders or
other persons.
8
The Corporate Governance and Nominating Committee may take such
measures that it considers appropriate in connection with its
evaluation of a candidate, including candidate interviews,
inquiry of the person recommending the candidate, engagement of
an outside search firm to gather additional information, or
reliance on the knowledge of the members of the committee, the
Board of Directors or management.
Stockholder recommendations. Pursuant to the
requirements of its charter, the Corporate Governance and
Nominating Committee will review any director candidates
recommended by our stockholders who are entitled to vote in the
election of directors, provided that the stockholder
recommendations are timely submitted in writing to our
Secretary, along with all required information, in compliance
with the stockholder nomination provisions of our bylaws. A copy
of our bylaws has been filed with the Securities and Exchange
Commission as an exhibit to our
Form S-1
and is available on its website at www.sec.gov, as well as on
our website at www.ziprealty.com under “Investor
Relations — SEC Filings.” The Company’s
web site address provided above is not intended to function as a
hyperlink, and the information on the Company’s web site is
not and should not be considered part of this proxy statement
and is not incorporated by reference herein. Any
candidates properly recommended in accordance with the foregoing
requirements by stockholders will be considered in such manner
as the members of our Corporate Governance and Nominating
Committee deem appropriate.
Director
independence
The Board of Directors has adopted standards concerning director
independence which meet the independence standards of the Nasdaq
Stock Market and, with respect to the Audit Committee, the rules
of the Securities and Exchange Commission.
The Company’s General Counsel, the Corporate Governance and
Nominating Committee and the Board of Directors are involved in
the process for determining the independence of acting directors
and director nominees. The General Counsel solicits relevant
information from directors and director nominees via a
questionnaire, which covers material relationships, compensatory
arrangements, employment and any affiliation with the Company,
and which the directors complete and return to the General
Counsel. In addition to reviewing information provided in the
questionnaire, the General Counsel asks the Company’s
executive officers on an annual basis regarding their awareness
of any existing or currently proposed transactions, arrangements
or understandings involving the Company in which any director or
director nominee has or will have a direct or indirect material
interest. The General Counsel shares her findings with the
Corporate Governance and Nominating Committee and the Board of
Directors regarding the Nasdaq Stock Market and SEC independence
requirements and any information regarding the director or
director nominee that suggest that such individual is not
independent. The Board of Directors discusses all relevant
issues, including consideration of any transactions,
relationships or arrangements required to be disclosed under
Item 404(a) of
Regulation S-K,
prior to making a determination with respect to the independence
of each director.
For example, one of our directors, Mr. Kagle, is a managing
member of Benchmark Capital, one of our largest stockholders. A
Benchmark Capital fund is an investor in Zillow.com, Inc., and
another Benchmark Capital managing member serves on the Board of
Directors of Zillow. Zillow operates a web site that provides
residential real estate information to consumers. We advertise
through Zillow on a regular basis pursuant to an agreement
negotiated on arm’s-length terms. Our Board of Directors
has not found any conflict of interest regarding this
relationship due to the nature of the respective businesses of
ZipRealty and Zillow, as well as the internal procedures
implemented by Benchmark Capital to, among other things,
preserve and segregate any confidential information regarding
each of the companies in which it has invested. Also, given the
nature of the relationship among Mr. Kagle, Benchmark
Capital and Zillow, our Board of Directors has not found any
direct or indirect material interest by Mr. Kagle in our
transactions with Zillow. In fiscal 2006, our payments to Zillow
for advertising, pursuant to an agreement negotiated on
arm’s-length terms, accounted for less than 4% of our
marketing and customer acquisition expense for the year.
9
Based on the review described above, the Board of Directors
affirmatively determined that:
|
|
|
| |
•
|
A majority of the directors are independent, and all members of
the Audit, Compensation and Corporate Governance and Nominating
Committees, as well as Mr. Wetsel, are independent, under
the Nasdaq standard and, in the case of the Audit Committee, the
SEC standard.
|
| |
| |
•
|
All of the non-management directors of the Company, as well as
Mr. Wetsel, are independent under the Nasdaq standard. The
independent directors are: Ronald C. Brown, Stanley M.
Koonce, Jr., Elisabeth H. DeMarse, Donald F. Wood, Marc L.
Cellier and Robert C. Kagle.
|
| |
| |
•
|
Richard F. Sommer is not independent by virtue of his position
as Chief Executive Officer of the Company.
|
Other than as described above, in 2006, there were no
transactions, relationships or arrangements not disclosed as
related person transactions that were considered by the Board of
Directors in determining that the applicable independence
standards were met by each of the directors.
Director
attendance at meetings
Board and committee meetings. Our Board of
Directors met six times in fiscal year 2006 (Mr. Sommer was
not elected as a member of our Board of Directors until
September 2006). No incumbent director attended fewer than 75%
of the aggregate of (i) the total number of meetings held
by the Board of Directors while he or she served on the Board of
Directors and (ii) the total number of meetings held by all
committees on which he or she served while he or she served on
those committees.
Annual meeting of stockholders. We do not have
a formal policy regarding attendance by members of our Board of
Directors at our annual meetings of stockholders, but all
directors are strongly encouraged to make every effort to attend
each annual meeting of stockholders. To this end, we make every
effort to schedule our annual meeting of stockholders at a time
and date to maximize attendance by directors, taking into
account the directors’ schedules. Accordingly, we have
scheduled our 2007 annual meeting of the Board of Directors
immediately to follow our 2007 annual meeting of stockholders on
the same date and in the same location. Our annual meeting of
stockholders for fiscal year 2006 was attended by all directors
who were incumbent then and remain incumbent now.
Executive sessions. The policy of the Board of
Directors is to have regularly scheduled executive sessions with
only non-employee directors present. Such meetings generally
occur on at least a quarterly basis except at such times as are
determined by the non-employee directors to be unnecessary.
During each such session, an independent director chairs the
executive session and bears such further responsibilities that
the non-employee directors as a whole might designate from time
to time.
Contacting
our directors
Any stockholder who desires to contact any members of our Board
of Directors can write to the following address: Board of
Directors, c/o Secretary, ZipRealty, Inc., 2000 Powell
Street, Suite 300, Emeryville, California 94608.
Communications received in writing will be collected, organized
and processed by our Secretary, who will distribute the
communications to the members of the Board of Directors as
appropriate depending on the facts and circumstances outlined in
the communication received. Where the nature of a communication
warrants, the Secretary may decide to obtain the more immediate
attention of the appropriate committee of the Board of Directors
or an independent director, or the Company’s management or
independent advisors, as the Secretary considers appropriate.
Director
compensation
Cash awards. Each of our non-employee
directors receives an annual retainer of $7,500. The
non-employee directors serving as the chairpersons of our Audit
Committee, Compensation Committee and Corporate Governance and
Nominating Committee receive additional annual retainers of
$10,000, $5,000 and $5,000, respectively. The non-employee
directors serving as members but not as chairpersons of those
committees receive an additional annual retainer of $2,500 for
each such committee membership. We pay these retainers on a
quarterly basis. We also reimburse our non-employee directors
for their reasonable expenses incurred in connection with
attending meetings of the Board of Directors and its committees.
Directors who are our employees receive no separate compensation
for services rendered as directors.
10
Option awards. Each non-employee director who
joins our Board of Directors receives a nondiscretionary,
automatic grant of an option to purchase 16,666 shares of
our common stock upon joining our Board of Directors, which
vests over three years in equal annual installments. In
addition, on the date of each annual meeting of stockholders,
each non-employee director receives an annual nondiscretionary,
automatic grant of an option to purchase 6,666 shares of
our common stock, pursuant to our 2004 Equity Incentive Plan,
which vests in full on the earlier of (i) the first
anniversary of the date of grant and (ii) our next annual
meeting of stockholders at which directors are elected. Vesting
for both types of awards is subject to the non-employee
director’s continued service to the Company through the
relevant vesting date.
Fiscal year 2006 awards. In May 2006, in
connection with our 2006 annual meeting of stockholders, each
continuing non-employee director then serving on our Board of
Directors received an automatic grant of an option to purchase
6,666 shares of our common stock at an exercise price of
$9.07 per share, subject to the vesting schedule noted
above. On August 9, 2006, in connection with his
appointment as Chairman of the Board of Directors, Mr. Wood
was granted an option to purchase 50,000 shares of our
common stock at an exercise price of $5.97 per share, which
vests in full on the second anniversary of grant, based upon
Mr. Wood’s continued relationship with the Company,
provided that the option will vest in full in the event of a
“change in control” as defined in our 2004 Equity
Incentive Plan. Other than these option awards, as well as the
cash awards paid in accordance with the policy described above,
no option grants, retainers or attendance fees were made or paid
to any of our directors during fiscal year 2006.
The following table provides information related to the
compensation of our non-employee directors in 2006:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
Option
|
|
|
|
|
|
|
|
Paid in
|
|
|
Awards
|
|
|
Total
|
|
|
Name
|
|
Cash ($)(1)
|
|
|
($)(2)
|
|
|
($)
|
|
|
|
|
Ronald C. Brown
|
|
|
20,000
|
|
|
|
34,038
|
|
|
|
54,038
|
|
|
Marc L. Cellier
|
|
|
10,000
|
|
|
|
30,600
|
|
|
|
40,600
|
|
|
Elisabeth H. DeMarse
|
|
|
11,250
|
(3)
|
|
|
47,813
|
|
|
|
59,063
|
|
|
Robert C. Kagle
|
|
|
15,000
|
|
|
|
30,600
|
|
|
|
45,600
|
|
|
Stanley M. Koonce, Jr.
|
|
|
10,000
|
|
|
|
30,600
|
|
|
|
40,600
|
|
|
Donald F. Wood
|
|
|
13,750
|
(3)
|
|
|
62,532
|
|
|
|
76,282
|
|
|
|
|
|
(1) |
|
Consists of amounts paid under the Company’s Director
Compensation Policy as follows: (i) $7,500 annual retainer
for each non-employee director, (ii) $10,000 annual
retainer to Mr. Brown as chairperson of the Audit
Committee, (iii) $5,000 annual retainers to each of
Messrs. Kagle and Wood as chairpersons of the Compensation
Committee and Corporate Governance and Nominating Committee,
respectively and (iv) $2,500 to each non-employee director
serving as a non-chair member of any committee. |
| |
|
(2) |
|
The amounts in this column reflect amounts recognized for
financial statement reporting purposes for the fiscal year ended
December 31, 2006, in accordance with FAS 123(R),
without taking into consideration a forfeiture assumption, as
required by the SEC for disclosure purposes in this Director
Compensation Table. The information regarding the valuation
assumptions used is included in footnote 8 to the
Company’s audited financial statements for the fiscal year
ended December 31, 2006 included in the Company’s
Annual Report on
Form 10-K
filed with the Securities and Exchange Commission on
March 16, 2007. The non-employee directors held options to
purchase the following number of shares of common stock as of
December 31, 2006: Ronald Brown —
38,332 shares; Marc Cellier — 13,332 shares;
Elisabeth DeMarse — 23,332 shares; Robert
Kagle — 13,332 shares; Stanley Koonce —
29,998 shares; and Donald Wood —
63,332 shares. The FAS 123R grant date fair value was
$32,203 for each of the options to purchase 6,666 shares of
our common stock, at an exercise price of $9.07 per share,
granted to our non-employee directors on May 25, 2006. The
FAS 123R grant date fair value was $162,100 for the option
to purchase 50,000 shares of our common stock, at an
exercise price of $5.97 per share, granted to Mr. Wood
on August 9, 2006. |
| |
|
(3) |
|
Ms. DeMarse replaced Mr. Wood as a non-chair member of
the Audit Committee during the Company’s third fiscal
quarter of 2006. The $2,500 fee for service as a non-chair
member of the Audit Committee was, therefore, split equally
between Ms. DeMarse and Mr. Wood. |
11
Proposal 2 —
Appointment of Independent Registered Public Accounting
Firm
You are being asked to ratify the appointment of
PricewaterhouseCoopers LLP (“PWC”) as our independent
registered public accounting firm for our fiscal year ending
December 31, 2007.
Our Audit Committee has selected PWC as our independent
registered public accounting firm for fiscal year 2007. PWC has
served as our independent registered public accounting firm
since our inception in 1999. Representatives of PWC are expected
to be present at the annual meeting. They will have the
opportunity to make a statement if they desire to do so and will
be available to respond to appropriate questions from you.
The following table sets forth the approximate fees for services
rendered by PWC with respect to fiscal years 2005 and 2006:
| |
|
|
|
|
|
|
|
|
|
|
|
Fiscal Year 2005
|
|
|
Fiscal Year 2006
|
|
|
|
|
Audit Fees
|
|
$
|
513,605
|
|
|
|
1,102,039
|
|
|
Audit-related Fees
|
|
|
—
|
|
|
|
20,000
|
|
|
Tax Fees
|
|
|
38,050
|
|
|
|
1,100
|
|
|
All Other Fees
|
|
|
1,500
|
|
|
|
1,500
|
|
|
|
|
|
|
|
|
|
|
|
|
Total Fees
|
|
$
|
553,155
|
|
|
$
|
1,124,639
|
|
|
|
|
|
|
|
|
|
|
|
Since June 2004, our Audit Committee has been responsible under
its charter for pre-approving (or designating a member to
pre-approve) audit and non-audit services provided to us by PWC
(or subsequently approving non-audit services when subsequent
approval is necessary and permissible). From that time through
the end of fiscal year 2006, the Audit Committee pre-approved
all audit and non-audit services provided to us by PWC, and no
PWC non-audit services have been subsequently approved pursuant
to 17 CFR 210.2-01(c)(7)(i)(C). The Audit Committee has
delegated to its chair the ability to pre-approve miscellaneous
services to be provided by PWC in an aggregate amount not to
exceed $10,000 as long as the chair presents such pre-approval
to the full committee for ratification at its next meeting.
As long as a quorum is present, the proposal will be approved if
it receives the affirmative “FOR” vote of a majority
of the shares present and entitled to vote on the proposal. The
persons named in the enclosed proxy intend to vote the shares
represented by those proxies in favor of this proposal.
The Board of Directors recommends a vote “FOR” the
ratification of the appointment of PricewaterhouseCoopers LLP as
our independent registered public accounting firm for the fiscal
year ending December 31, 2007.
Transaction
of Other Business
We know of no other proposals to be presented at the meeting. If
any other proposal is presented, the shares represented by the
proxies we receive will be voted according to the best judgment
of the persons named in the proxies. It is the intention of the
persons named in the form of proxy to vote the shares that those
proxies represent as the Board of Directors recommends.
Security
Ownership by our Directors, Officers and Principal
Stockholders
The following table sets forth information about the beneficial
ownership of our common stock at March 27, 2007, for:
|
|
|
| |
•
|
each person known to us to be the beneficial owner of more than
5% of our common stock;
|
| |
| |
•
|
each named executive officer (as identified our “Summary
compensation table” on page 23);
|
| |
| |
•
|
each of our directors; and
|
| |
| |
•
|
all of our executive officers and directors as a group.
|
12
Unless otherwise noted below, the address of each beneficial
owner listed on the table is c/o ZipRealty, Inc., 2000
Powell Street, Suite 300, Emeryville, California 94608. We
have determined beneficial ownership in accordance with the
rules of the Securities and Exchange Commission. Except as
indicated by the footnotes below, we believe, based on the
information furnished to us, that the persons and entities named
in the table below have sole voting and investment power with
respect to all shares of common stock that they beneficially
own, subject to applicable community property laws. We have
based our calculation of the percentage of beneficial ownership
on 22,278,033 shares of common stock outstanding on
March 27, 2007, the record date for our annual meeting of
stockholders.
In computing the number of shares of common stock beneficially
owned by a person and the percentage ownership of that person,
we deemed outstanding shares of common stock subject to options
or warrants held by that person that are currently exercisable
or exercisable within 60 days of March 27, 2007. We
did not deem these shares outstanding, however, for the purpose
of computing the percentage ownership of any other person.
Beneficial ownership representing less than 1% is denoted with
an asterisk (*).
| |
|
|
|
|
|
|
|
|
|
|
|
Number of Shares
|
|
|
Percentage of Shares
|
|
|
Beneficial Owner
|
|
Beneficially Owned
|
|
|
Outstanding
|
|
|
|
|
5% Stockholders:
|
|
|
|
|
|
|
|
|
|
Benchmark Capital Partners(1)
|
|
|
4,845,091
|
|
|
|
20.9
|
%
|
|
Pyramid Technology Ventures(2)
|
|
|
4,464,195
|
|
|
|
19.1
|
%
|
|
Vanguard Ventures(3)
|
|
|
2,287,151
|
|
|
|
10.2
|
%
|
|
Passport Management, LLC(4)
|
|
|
2,530,350
|
|
|
|
11.4
|
%
|
|
Juan F. Mini(5)
|
|
|
1,482,769
|
|
|
|
6.6
|
%
|
|
Steadfast Capital Management LLC(6)
|
|
|
1,118,963
|
|
|
|
5.0
|
%
|
|
Directors and named executive
officers:
|
|
|
|
|
|
|
|
|
|
Richard F. Sommer
|
|
|
—
|
|
|
|
*
|
|
|
Joseph Patrick Lashinsky(7)
|
|
|
127,268
|
|
|
|
*
|
|
|
William C. Sinclair(8)
|
|
|
138,317
|
|
|
|
*
|
|
|
Eric A. Danziger(9)
|
|
|
450,806
|
|
|
|
2.0
|
%*
|
|
Gary M. Beasley(10)
|
|
|
286,353
|
|
|
|
1.3
|
%*
|
|
Jeffrey G. Wagoner(11)
|
|
|
67,930
|
|
|
|
*
|
|
|
Ronald C. Brown(12)
|
|
|
45,123
|
|
|
|
*
|
|
|
Marc L. Cellier(13)
|
|
|
4,478,585
|
|
|
|
19.1
|
%
|
|
Elisabeth H. DeMarse(14)
|
|
|
12,221
|
|
|
|
*
|
|
|
Robert C. Kagle(15)
|
|
|
4,858,423
|
|
|
|
20.9
|
%
|
|
Stanley M. Koonce, Jr.(16)
|
|
|
27,831
|
|
|
|
*
|
|
|
Donald F. Wood(17)
|
|
|
2,320,295
|
|
|
|
10.3
|
%
|
|
All directors and executive
officers as a group (13 people)(18)
|
|
|
12,146,701
|
|
|
|
48.7
|
%
|
|
|
|
|
(1) |
|
Includes 3,944,200 shares held by Benchmark Capital
Partners IV, L.P., as nominee for Benchmark Capital Partners IV,
L.P., Benchmark Founders’ Fund IV, L.P., Benchmark
Founders’
Fund IV-A,
L.P., Benchmark Founders’ Fund IV-B, L.P., Benchmark
Founders’
Fund IV-X,
L.P. and individuals currently or formerly affiliated with these
funds and 900,891 shares issuable upon exercise of warrants
held by the same fund that are exercisable within 60 days
of March 27, 2007. Mr. Kagle, who is one of our
directors, is a managing member of Benchmark Capital Management
Co. IV, L.L.C., which is the general partner of Benchmark
Capital Partners IV, L.P. Each of the managing members of
Benchmark Capital Management Co. IV, L.L.C., including
Mr. Kagle, has disclaimed beneficial ownership of the
shares held by these funds except to the extent of his pecuniary
interest therein. The address of these funds is
c/o Benchmark Capital Partners, 2480 Sand Hill Road,
Suite 200, Menlo Park, CA 94025. |
13
|
|
|
|
(2) |
|
Includes 3,353,294 shares held by Pyramid Technology
Ventures I, L.P. and 1,110,901 shares issuable upon
exercise of warrants held by Pyramid Technology Ventures I,
L.P. that are exercisable within 60 days of March 27,
2007. Taurus Partners, LLC, which is the general partner of this
fund, as well as its managing members, Marc L. Cellier and
Alexander Jenkins Rhea, may be deemed to have beneficial
ownership of the shares held by this fund. Each of Taurus
Partners, LLC, Mr. Cellier, who is one of our directors,
and Mr. Rhea disclaims beneficial ownership of the shares
held by this fund except to the extent of its or his pecuniary
interest therein. The address of this fund is c/o Pyramid
Technology Ventures, P.O. Box 10723, Zephyr Cove, NV
89448. |
| |
|
(3) |
|
Includes 2,005,556 shares held by Vanguard VI, L.P.,
82,944 shares held by Vanguard VI Affiliates Fund, L.P. and
64,764 shares held by Vanguard VI Annex Fund, L.P.
Also includes 94,680 shares issuable upon exercise of
warrants held by Vanguard VI, L.P., 35,292 shares issuable
upon exercise of warrants held by Vanguard VI Annex Fund,
L.P. and 3,915 shares issuable upon exercise of warrants
held by Vanguard VI Affiliates Fund, L.P., in each case that are
exercisable within 60 days of March 27, 2007. Vanguard
VI Venture Partners L.L.C., which is the general partner of
these funds, as well as its managing members, Jack M. Gill,
Robert D. Ulrich and Donald F. Wood, may be deemed to have
beneficial ownership of the shares held by these funds. Each of
Mr. Gill, Mr. Ulrich and Mr. Wood, who is one of
our directors, has disclaimed beneficial ownership of the shares
held by these funds except to the extent of his pecuniary
interest therein. The address of these funds
is c/o Vanguard Ventures, 525 University Ave.,
Suite 1200, Palo Alto, CA 94301. |
| |
|
(4) |
|
Based on information contained in a Form 4 filed
January 10, 2007. The securities beneficially owned
following the reported transactions are held for the account of
Passport Global Master Fund SPC Ltd (2,373,000 shares)
a British Virgin Islands segregated portfolio company and
Partners Group Alternative Strategies PCC Limited Gold Iota Cell
(157,350 shares) a Guernsey protected cell company, each an
international limited partnership formed under the laws of the
British Virgin Islands (“Fund I” and
“Fund II” respectively, and together the
“Funds”). Passport Holdings, LLC, a Delaware limited
liability company (“Passport Holdings”), is the
General Partner of the Funds, and Passport Management, LLC, a
Delaware limited liability company (“Passport
Management”) is the investment manager to the Funds.
Passport Capital, LLC, a Delaware limited liability company
(“Passport Capital”) is the managing member of
Passport Management and of Passport Holdings. John Burbank, a
natural person (“Burbank”), is the sole managing
member of Passport Capital. As a result, each of Passport
Management, Passport Holdings, Passport Capital and Burbank may
be considered to indirectly beneficially own the securities
directly beneficially owned by Fund I and Fund II. The
address of these entities and Mr. Burbank is
c/o Passport Capital, LLC, 402 Jackson Street,
San Francisco, CA 94111. |
| |
|
(5) |
|
Includes 588,000 shares held by Mr. Mini
individually, 774,773 shares held by Iverson Financial
Corp. and 119,996 shares issuable upon exercise of warrants
held by this entity that are exercisable within 60 days of
March 27, 2007. Mr. Mini is a director of Iverson
Financial Corporation, which is controlled by members of his
family. Mr. Mini’s address is 881 Ocean Drive, Apt.
26-H, Key Biscayne, FL 33149. |
| |
|
(6) |
|
Based on information contained in a Schedule 13G/A filed
February 5, 20007. Includes 177,809 shares held by
Steadfast Capital, L.P., 394,086 shares held by American
Steadfast, L.P. and 547,068 shares held by Steadfast
International Ltd. Robert S. Pitts, Jr. (beneficial owner
of 1,118,963 shares) is the managing member of Steadfast
Capital Management LLC (beneficial owner of shares held by
American Steadfast, L.P. and Steadfast International Ltd.) and
Steadfast Advisors LLC (beneficial owner of shares held by
Steadfast Capital, L.P.). The address for these entities and
Mr. Pitts is 767 Fifth Avenue, 11th Floor, New York,
NY 10153. |
| |
|
(7) |
|
Includes 11,436 shares held by Mr. Lashinsky and
115,832 shares issuable upon exercise of options that are
exercisable within 60 days of March 27, 2007. |
| |
|
(8) |
|
Includes 121,633 shares issuable upon exercise of
options that are exercisable within 60 days of
March 27, 2007. |
| |
|
(9) |
|
Includes 450,806 shares held by Eric A. Danziger and
Jennifer L. Danziger, Trustees, Danziger Revocable Trust.
Mr. Danziger resigned from the Company effective
August 1, 2006. |
| |
|
(10) |
|
Includes 19,104 shares held by the Beasley Family
Revocable Trust and 267,249 shares issuable upon exercise
of options that are exercisable within 60 days of
March 27, 2007. Mr. Beasley resigned from the Company
effective January 5, 2007. |
14
|
|
|
|
(11) |
|
Includes 67,930 shares issuable upon exercise of options
that are exercisable within 60 days of March 27, 2007.
Mr. Wagoner resigned from the Company effective
February 16, 2007. |
| |
|
(12) |
|
Includes 33,123 shares issuable upon exercise of options
that are exercisable within 60 days of March 27,
2007. |
| |
|
(13) |
|
Includes 1,058 shares held by Mr. Cellier
individually and 13,332 shares issuable upon exercise of
options held by Mr. Cellier that are exercisable within
60 days of March 27, 2007. Also includes,
3,353,294 shares held by Pyramid Technology
Ventures I, L.P. and 1,110,901 shares issuable upon
exercise of warrants held by the same fund that are exercisable
within 60 days of March 27, 2007. Mr. Cellier,
one of our directors, is a managing member of the general
partner of Pyramid Technology Ventures I, L.P.
Mr. Cellier has disclaimed beneficial ownership of the
shares held by this fund except to the extent of his pecuniary
interest therein. Mr. Cellier’s address is
c/o Pyramid Technology Ventures, P.O. Box 10723,
Zephyr Cove, NV 89448. |
| |
|
(14) |
|
Includes 12,221 shares issuable upon exercise of options
that are exercisable within 60 days of March 27,
2007. |
| |
|
(15) |
|
Includes 13,332 shares issuable upon exercise of options
held by Mr. Kagle that are exercisable within 60 days
of March 27, 2007. Also includes 3,944,200 shares held
by Benchmark Capital Partners IV, L.P., as nominee for Benchmark
Capital Partners IV, L.P., Benchmark Founders’
Fund IV, L.P., Benchmark Founders’
Fund IV-A,
L.P., Benchmark Founders’
Fund IV-B,
L.P., Benchmark Founders’
Fund IV-X,
L.P. and individuals currently or formerly affiliated with these
funds and 900,891 shares issuable upon exercise of warrants
held by the same fund that are exercisable within 60 days
of March 27, 2007. Mr. Kagle, who is one of our
directors, is a managing member of Benchmark Capital Management
Co. IV, L.L.C., which is the general partner of Benchmark
Capital Partners IV, L.P. Mr. Kagle has disclaimed
beneficial ownership of the shares held by these funds except to
the extent of his pecuniary interest therein.
Mr. Kagle’s address is c/o Benchmark Capital
Partners, 2480 Sand Hill Road, Suite 200, Menlo Park, CA
94025. |
| |
|
(16) |
|
Includes 25,831 shares issuable upon exercise of options
that are exercisable within 60 days of March 27,
2007. |
| |
|
(17) |
|
Includes 19,812 shares held by Mr. Wood
individually, 2,005,556 shares held by Vanguard VI, L.P.,
82,944 shares held by Vanguard VI Affiliates Fund, L.P. and
64,764 shares held by Vanguard VI Annex Fund, L.P.
Also includes 94,680 shares issuable upon exercise of
warrants held by Vanguard VI, L.P., 35,292 shares issuable
upon exercise of warrants held by Vanguard VI Annex Fund,
L.P. and 3,915 shares issuable upon exercise of warrants
held by Vanguard VI Affiliates Fund, L.P., in each case that are
exercisable within 60 days of March 27, 2007. Also
includes 13,332 shares issuable upon exercise of options
held by Mr. Wood within 60 days of March 27,
2007. Mr. Wood, one of our directors, is a managing member
of the general partner of each of Vanguard VI, L.P., Vanguard VI
Affiliates Fund, L.P. and Vanguard VI Annex Fund, L.P.
Mr. Wood has disclaimed beneficial ownership of the shares
held by these funds except to the extent of his pecuniary
interest therein. Mr. Wood’s address is
c/o Vanguard Ventures, 525 University Ave.,
Suite 1200, Palo Alto, CA 94301. |
| |
|
(18) |
|
Includes 2,153,442 shares issuable upon exercise of
warrants and 486,069 shares issuable upon exercise of
options that are exercisable within 60 days of
March 27, 2007. |
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as
amended, requires our officers, directors and any person who
owns more than ten percent (10%) of our shares of common stock
to file reports of ownership on Forms 3, 4 and 5 with the
Securities and Exchange Commission and with us. Based on our
review of copies of forms and written representations, we
believe that all of our officers, directors and greater than ten
percent (10%) stockholders complied with all filing requirements
applicable to them for the year ended December 31, 2006.
15
Significant
Relationships and Transactions with Directors, Officers or
Principal Stockholders
We describe below transactions and series of similar
transactions, since January 1, 2006, to which we were a
party or will be a party, in which:
|
|
|
| |
•
|
the amounts involved exceeded or will exceed $120,000; and
|
| |
| |
•
|
a director, executive officer, holder of more than 5% of our
common stock or any member of their immediate family had or will
have a direct or indirect material interest.
|
We also describe below certain other transactions with our
directors, executive officers and stockholders.
Investor
rights agreement
Prior to January 1, 2004, we entered into an agreement with
purchasers of our preferred stock, which converted into shares
of common stock in connection with our initial public offering,
and holders of warrants to purchase our capital stock that
provides for certain rights relating to the registration of
their shares of common stock issued upon conversion of their
preferred stock or issuable upon exercise of their warrants.
These rights will terminate five years following the completion
of our initial public offering, or for any particular holder
with registration rights, at such time following our initial
public offering when all securities held by that stockholder
subject to registration rights may be sold pursuant to
Rule 144 under the Securities Act of 1933, as amended,
during any
90-day
period. All holders of common stock issued upon conversion of
preferred stock are parties to this agreement, including the
following directors, executive officers, former executive
officers and holders of 5% of our capital stock: Benchmark
Capital Partners IV, L.P.; Pyramid Technology Ventures I,
L.P.; Vanguard Ventures; Eric A. Danziger;
Gary M. Beasley; William C. Sinclair; Joseph Patrick
Lashinsky; David A. Rector; and Donald F. Wood.
Indemnification
agreements with officers and directors
Our amended and restated certificate of incorporation and our
bylaws provide that we will indemnify each of our directors and
officers to the fullest extent permitted by the Delaware General
Corporation Law. Further, we have entered into indemnification
agreements with each of our directors and officers.
Homegain.com,
Inc.
In September 2006, Mr. Sommer joined ZipRealty as Chief
Executive Officer and a member of the Board of Directors.
Mr. Sommer was previously Chief Executive Officer of
Homegain.com, Inc., our largest third-party lead source, which
competes with us for online customer acquisition. We paid
$3,144,692 to Homegain in fiscal year 2006 pursuant to an
agreement negotiated on arm’s-length terms. Mr. Sommer
terminated his position with Homegain in June 2006. At no time
did Mr. Sommer serve as an officer or director of both
ZipRealty and Homegain.
Review of
related party transactions
Pursuant to our Code of Business Conduct and Ethics and our
Corporate Governance and Nominating Committee Charter, our Board
of Directors and our Corporate Governance and Nominating
Committee must review and approve any transaction in which the
Company is a participant and in which any director, director
nominee, executive officer or holder of 5% or more of the
Company’s common stock has or will have a direct or
indirect material interest, including by virtue of immediate
family members. Since January 1, 2006, the Company has not
been a participant in any transaction with a related person
other than the agreements and relationships described above.
16
Compensation
and Other Information Concerning Officers
Compensation
discussion and analysis
The Compensation Committee is comprised of three independent
members of the Board. The Compensation Committee’s basic
responsibility is to review the performance of our management in
achieving corporate goals and objectives and to assure that our
management is compensated effectively in a manner consistent
with our compensation philosophy, competitive practice and the
requirements of the appropriate regulatory bodies. Toward that
end, the Compensation Committee oversees our compensation,
equity and employee benefit plans and programs.
Compensation
philosophy and objectives
The primary goal of the Company’s executive compensation
program is to closely align the interests of the executive
officers with those of the Company’s stockholders. To
achieve this goal the Company attempts to (i) align
executive compensation programs with overarching key
organizational goals including growth, productivity and
retention of agents, (ii) reward sustained long-term
performance though an overweight long-term equity incentive plan
relative to cash programs, and (iii) provide competitive
cash compensation programs with moderate cash-based upside.
The elements of compensation for executive officers include base
salaries, annual incentives and long-term incentives, as well as
additional features that are available to most other employees,
including a 401(k) plan, health and welfare insurance and life
insurance, some of which allocate payments generally based on an
individual’s level of annual cash compensation. Executives
have substantial portions of their compensation at risk for
annual and long-term performance, with the largest portion at
risk for the most senior executives. We also periodically
consult with an executive compensation consultant and consider
the compensation levels of the peer companies as discussed below.
Compensation
consultant
The Compensation Committee has the authority under its charter
to engage the services of outside advisors, experts and others
to assist the Compensation Committee. In 2005, the Compensation
Committee engaged J. Thelander Associates
(“Thelander”) to re-evaluate the peer group and assist
the Compensation Committee with consideration and analysis of
potential employee incentive programs for fiscal year 2006. The
Compensation Committee determined the nature and scope of
Thelander’s assignments, which included:
(i) participation in information-gathering and fact-finding
at the Company; (ii) assessing, both qualitatively and
quantitatively, relevant data regarding compensation levels and
performance at other companies used for benchmarking purposes
and where the Company stands in relation to those comparator
companies; (iii) participation in designing, modifying, and
implementing compensation programs; and (iv) handling other
matters requested by the Compensation Committee. In addition to
assisting with the development of compensation guidelines,
Thelander assisted management in the development of
recommendations concerning individual pay levels and the design
and mix of compensation programs for fiscal year 2006.
The Compensation Committee reviews each component of executive
compensation against executive compensation surveys prepared or
obtained by outside compensation consultants. These surveys
include compensation levels and practices for persons holding
comparable positions at certain companies, which are listed
below, which the Compensation Committee and Thelander had
identified as peer companies:
Peer Companies
Autobytel, Inc.
Blue Nile, Inc.
Costar Group, Inc.
Housevalues, Inc.
Jamdat Mobile, Inc.
Overstock.Com, Inc.
Provide Commerce, Inc.
Red Envelope, Inc.
17
Such peer companies were selected based on a number of factors
including industry, revenue size, gross profit size, number of
employees and the availability of their compensation
information. Certain companies were included in the peer group
because we compete for executive talent with those companies. We
believe using a comparative company group is an appropriate
method to understand the executive talent market in which we
must compete to obtain and recruit top-quality talent.
In late 2006, the Compensation Committee engaged a new executive
compensation consultant, Compensia. Compensia has been
assisting, and is currently assisting, the Compensation
Committee in evaluating the Company’s existing compensation
plans, programs and guidelines and has and will provide analysis
and advice to the Compensation Committee during fiscal year 2007
as it relates to designing and implementing such programs.
Principal
elements of compensation
Base salaries. Base salary, including merit
based salary increases, for the CEO and the other executive
officers is established based on the underlying scope of their
respective responsibilities, taking into account competitive
market compensation by benchmarking salaries paid by comparable
companies for similar positions. The base salary for each
executive officer is targeted at the 50th percentile of
companies in the peer group described above. Salary adjustments
are based on competitive market salaries and general levels of
market increases in salaries, individual performance,
achievement of the Company’s corporate and strategic goals
and changes in job duties and responsibilities.
The Compensation Committee measures the Company’s
performance against its specific performance goals established
at the beginning of the fiscal year in determining the pool
available for merit based annual salary increases. The Chief
Executive Officer, as the manager of the executive team,
assesses the executives’ contributions to the corporate
goals, their respective departmental goals as well as
achievement of their individual goals, and makes a
recommendation to the Compensation Committee with respect to any
merit increase in salary for each member of the executive team,
other than himself. The Compensation Committee meets with the
CEO to evaluate, discuss and modify or approve these
recommendations. The Compensation Committee also conducts a
similar evaluation of the CEO’s contributions to corporate
goals and his achievement of individual goals when the CEO is
not present, and determines any merit increase in salary for the
CEO.
Terms of the employment agreements entered into by our named
executive officers, which are reviewed and approved by the
Compensation Committee prior to execution, also are considered
in establishment of the named executive officer’s base
salaries. Pursuant to his offer letter, dated August 24,
2006, which is filed as an exhibit to our Annual Report on
Form 10-K,
Mr. Sommer’s base salary was initially set at
$400,000 per year. Pursuant to his employment agreement,
dated as of January 17, 2007, which is filed as an exhibit
to our Annual Report on
Form 10-K,
Mr. Lashinsky’s base salary was initially set at
$300,000 per year. Pursuant to his employment agreement,
dated as of May 2, 2006, which is filed as an exhibit to
our Annual Report on
Form 10-K,
Mr. Beasley’s base salary was initially set at
$315,000 per year. Pursuant to his offer letter, dated
April 27, 2001, which is filed as an exhibit to our Annual
Report on
Form 10-K,
Mr. Danziger’s base salary was initially set at
$275,000.
Annual incentive compensation. Annual cash
incentives for the executive officers and other key employees
are designed to reward performance for achieving key corporate
goals, which we believe in turn should increase stockholder
value. The performance metrics against which the executives are
measured are clearly communicated, measurable and consistently
applied, and include corporate and individual goals. The annual
incentive awards for executive officers are determined on the
basis of management’s achievement of specific performance
goals established at the beginning of the fiscal year. Annually,
the Compensation Committee approves the performance objectives
and goals for the upcoming year, and approves payment of the
earned awards based on achievement against those approved
objectives and goals. The annual cash incentive compensation
target is based on our performance in relation to our peers. In
March 2006, the Compensation Committee approved a Management
Incentive Plan for our officers, among others, for that fiscal
year. The extent of the continued softening in the residential
real estate market during the following months made the goals
set forth under the plan unachievable, yet we believe we
outperformed our competition and significantly increased our
market share in most of our markets during that period. To
acknowledge that accomplishment, as well as to promote retention
and the achievement of performance goals for the remainder of
2006, in October 2006 the Compensation Committee amended and
restated
18
the plan. We achieved the performance goals under the revised
plan, and incentive payments under the revised plan were
approved by the Compensation Committee and paid in January 2007.
The “Summary compensation table” on page 23 sets
forth those payments for our named executive officers.
Terms of the employment agreements entered into by our named
executive officers are also considered in establishing the
annual incentive compensation. Pursuant to his offer letter,
Mr. Sommer received a signing bonus of $100,000 on his
start date and was eligible to receive an annual bonus of up to
100% of his base salary, to be offset by the $100,000 signing
bonus. On January 12, 2007, the Compensation Committee
approved an incentive bonus of $100,000 for Mr. Sommer
which was fully offset by the $100,000 signing bonus previously
paid to him. In addition, pursuant to his offer letter,
beginning with fiscal year 2007, Mr. Sommer’s target
annual cash bonus will be 100% of his base salary. Pursuant to
his employment agreement, beginning with fiscal year 2007,
Mr. Lashinsky’s target annual cash bonus will be 40%
of his base salary. Pursuant to his employment agreement,
Mr. Beasley would have been entitled to a retention bonus
on May 1, 2007 had he remained employed with the Company
through that date. Because he resigned from the Company
effective January 5, 2007, Mr. Beasley will not be
entitled to receive this retention bonus. Pursuant to his offer
letter, Mr. Danziger was eligible to earn a bonus equal to
100% of his annual base pay provided certain corporate
objectives were achieved.
Long-term incentive compensation. Generally, a
significant stock option grant is made in the year that an
executive officer commences employment. Thereafter, option
grants may be made at varying times and in varying amounts in
the discretion of the Compensation Committee. Upon hiring an
executive officer, an option grant generally will be made at the
first regularly scheduled meeting of the Compensation Committee
after the officer commences employment. Annual stock option
grants to executive officers are made at regularly scheduled
meetings of the Compensation Committee and are generally made
once each year following the automatic “evergreen”
increase in the number of shares available for issuance pursuant
to the Company’s 2004 Equity Incentive Plan.
Historically, early each calendar year, the Compensation
Committee determines an aggregate stock option pool to be
granted to the Company’s executive officers (other than the
CEO) and considers annual stock option grants for each executive
officer based on recommendations from the CEO. Management’s
option grant recommendations are developed from the existing
grant guidelines, based on the individual’s position with
the Company, and each executive officer’s performance
against goals during the prior year. The size of the CEO’s
annual stock option grant is determined by the Compensation
Committee. The size of each new hire or promotion stock option
grant made to officers is generally set at a level that the
Compensation Committee deems appropriate to create a meaningful
opportunity for stock ownership based upon the grant guidelines
and the individual’s potential for future responsibility
and promotion. The relative weight given to each of these
factors will vary from individual to individual at the
Compensation Committee’s discretion and adjustments may be
made as the Compensation Committee deems reasonable to attract
candidates in the competitive environment for highly qualified
employees in which we operate.
We do not have ownership guidelines for our officers because
officer compensation is set within a typical market range and is
already performance-based and high risk. In addition, we believe
that ownership guidelines are rare in consumer oriented
technology companies, so ownership requirements would put us at
a competitive disadvantage.
Equity awards are the primary vehicle for providing our
executive officers with upside award opportunities. The
“Grant of plan-based awards table” on page 24
sets forth option awards granted to the named executive officers
for performance in 2006.
The exercise price of stock options is always equal to the fair
market value (the closing price on Nasdaq) of the Company’s
common stock on the date of grant. Options granted pursuant to
our equity incentive plans will provide a return to the employee
only if he or she remains in the Company’s service, and
then only if the market price of the Company’s common stock
appreciates over the option term. Generally, stock options
granted pursuant to our equity incentive plans vest monthly over
a four-year period with an initial one-year cliff. Annual equity
awards are granted and dated as of the date of the Compensation
Committee meeting at which the awards were made.
19
Benefits. The named executive officers are
entitled to participate in the Company’s benefit programs
which are available to all Company employees, including
company-sponsored health, welfare and 401(k) plans. In addition,
the Company made matching 401(k) contributions in the amount of
$2,200 for each of Mr. Beasley and Mr. Lashinsky in
fiscal year 2006. The Company also paid approximately $2,062 on
behalf of Mr. Danziger, $1,004 on behalf of
Mr. Beasley, $1,032 on behalf of Mr. Wagoner, $921 on
behalf of Mr. Lashinsky and $2,451 on behalf of
Mr. Sinclair for life insurance premiums in fiscal year
2006.
Perquisites. The Company provided
Mr. Wagoner with a housing allowance in the amount of
$5,000 per month through December 31, 2006.
Post-termination
protection and payments
In June 2004, our Board of Directors authorized a form of change
of control agreement for each of our current and future officers
of a level of Vice President and above. The change of control
agreement provides that in the event the employee is terminated
without cause, or is constructively terminated, within
12 months of a change of control of the Company (including
a merger or sale of assets), 50% of all unvested stock rights as
of such date shall become fully vested on the termination date.
For purposes of such agreement, “stock rights” means
all options or rights to acquire shares of our common stock,
stock appreciation rights, performance units and performance
shares, and includes all options issued from our 1999 Stock Plan
and 2004 Equity Incentive Plan. We intend for each of our
current and future officers of a level of Vice President and
above to enter into a change of control agreement with these
terms.
The Compensation Committee believes these change of control
agreements are important to protect the Company’s officers
from any involuntary termination associated with a change of
control and that the acceleration of vesting provided in such
agreements is reasonable when compared with similar arrangements
adopted by other companies in the consumer oriented technology
industry. These change of control agreements promote uniformity
of results among the officers based on their positions at the
Company. In addition, the Compensation Committee believes that
the events triggering payment, both a change of control and an
involuntary termination or constructive termination, are fair
hurdles for the ensuing rewards.
Terms of employment and other agreements entered into between
the Company and our named executive officers also provide for
post-termination protection, both in connection with a change of
control and as a result of termination of employment under other
circumstances. Pursuant to Mr. Sommer’s offer letter,
in the event his employment is involuntarily terminated in
connection with a change of control of the Company, he will,
subject to certain exceptions, be entitled to accelerated
vesting so that the option, entitling him to purchase
1,250,000 shares of the Company’s common stock,
granted to him pursuant to such offer letter will vest in full.
In addition, pursuant to his offer letter, if
Mr. Sommer’s employment is terminated for any reason,
he will be entitled to the following payments at his termination
date: (i) all unpaid salary and unpaid vacation accrued
through the termination date, (ii) any bonuses earned prior
to but unpaid as of the termination date and (iii) any
unreimbursed business expenses. Finally, Mr. Sommer’s
offer letter provides that if he experiences an involuntary
termination of employment then he will be entitled to the
following: (i) cash severance equal to 6 months base
salary plus 50% of the average annual incentive bonus paid
during the previous 2 years, (ii) reimbursement of
COBRA costs for continued medical insurance benefits for
6 months after termination and (iii) accelerated
vesting as to 156,250 shares plus the number of shares
which had already vested as of his termination date (not to
exceed 1,250,000 shares). Mr. Sommer also agreed,
pursuant to his offer letter, that, for a period of
6 months, he would not compete with the Company if he is
terminated for any reason within 12 months of a change of
control if he then holds common stock, together with vested
in-the-money
options, that would allow him to acquire more than 3% of the
Company’s outstanding capital stock immediately prior to
the change of control.
Pursuant to Mr. Lashinsky’s employment agreement, he
is entitled to severance benefits in the form of continued
payment of his base salary for 6 months in the event his
employment is terminated by him for “good reason” or
by the Company without “cause” (each, as defined in
the employment agreement).
20
Pursuant to a termination agreement and release dated as of
May 15, 2006, which is filed as an exhibit to our Annual
Report on
Form 10-K,
the Company agreed to pay Mr. Danziger continued base
salary for 6 months (in the amount of $28,437.50 per
month) in connection with the termination of his employment.
Mr. Danziger agreed, pursuant to the termination agreement,
not to solicit the employment of any employee of the Company or
compete against the Company for such 6 month period. In
addition, pursuant to the supplemental termination agreement and
release, attached as an exhibit to the termination agreement and
release referred to above, the Company agreed to provide
accelerated vesting to Mr. Danziger as though he were
employed for a period of one year after the date his employment
with the Company terminated.
Pursuant to a separation agreement and release dated as of
February 2, 2007, which is filed as an exhibit to our
Annual Report on
Form 10-K,
the Company agreed to pay Mr. Beasley $10,000 per
month for a period of 12 months as consideration for
Mr. Beasley agreeing to provide continued consultation to
the Company for a period of 24 months relating to the
Company’s involvement in two litigation matters. In
addition, the Company agreed to extend the exercise period on
Mr. Beasley’s vested options through December 31,
2007. Mr. Beasley agreed to provide full cooperation to the
Company in connection with such litigation matters and the
Company agreed to reimburse Mr. Beasley for reasonable
expenses incurred by him in connection with providing such
consulting services.
Pursuant to a consulting and separation agreement dated
February 9, 2007, which is filed as an exhibit to our
Annual Report on
Form 10-K,
the Company agreed to pay Mr. Wagoner $21,667.70 per
month for a period of 4 months in exchange for consulting
services during such period. Mr. Wagoner agreed to be
reasonably available to provide guidance and information, attend
meetings as necessary and respond to questions from the Company
and the Company’s employees relating to his previous duties
as Senior Vice President of Real Estate Sales. The Company also
agreed, pursuant to the consulting and separation agreement, to
pay Mr. Wagoner all wages earned through his termination
date, along with all accrued, unused vacation time and all
monies due and owing to him pursuant to the Company’s
Amended and Restated Management Incentive Plan —
Fiscal Year 2006.
While options granted to our directors normally do not contain
provisions for acceleration of vesting or any other benefits
upon a change of control, the option grant to Mr. Wood on
August 9, 2006, entitling him to purchase
50,000 shares of our common stock at an exercise price of
$5.97 per share, provided that the option’s vesting
would be accelerated such that the full option would vest and
become exercisable upon a “change in control” as
defined in our 2004 Equity Incentive Plan. This option will
otherwise vest in full on August 9, 2008 provided that
Mr. Wood’s relationship with the Company continues.
CEO
compensation
Mr. Sommer’s 2006 compensation consisted of base
salary, annual bonus and stock options. The Compensation
Committee determined CEO compensation using methods consistent
with those used for other senior executives. As part of the
recruitment of a new CEO, the Company sought to provide a
competitive total compensation package. The Company relied upon
the results it had obtained during its most recent annual
compensation review in establishing Mr. Sommer’s
initial base salary. Mr. Sommer was granted an option to
acquire 1,250,000 shares of the Company’s common stock
outside the Company’s option plan and without stockholder
approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv).
Mr. Danziger, our former CEO, resigned from the Company
effective August 1, 2006. Mr. Danziger’s 2006
compensation consisted of base salary and stock options. Had he
remained employed by the Company through the end of fiscal year
2006, he may have been entitled to an award pursuant to the
Company’s Amended and Restated Management Incentive
Plan — Fiscal Year 2006. The Compensation Committee
determined Mr. Danziger’s compensation using methods
consistent with those used for other senior executives,
including consulting with and relying upon surveys and reports
prepared by its outside executive compensation consultant,
Thelander. The terms of Mr. Danziger’s employment were
also governed in part by the offer letter dated April 27,
2001.
21
The actual awards paid in 2006 to Mr. Sommer and
Mr. Danziger are shown in the “Summary compensation
table,” the “Grants of plan-based awards table”
and the footnotes thereto. Information regarding options
exercised by Mr. Danziger during fiscal year 2006 is
provided in the “Option exercises and stock vested
table.” Mr. Sommer’s offer letter and
Mr. Danziger’s termination agreement and release
provides for severance benefits upon termination of employment
as described above under “Post-termination protection and
payments.”
Tax
deductibility of pay
Section 162(m) of the Internal Revenue Code of 1986, as
amended (the “Tax Code”), places a limit of $1,000,000
on the amount of compensation that the Company may deduct in any
one year with respect to each of its five most highly paid
executive officers. There is an exception to the $1,000,000
limitation for performance-based compensation meeting certain
requirements. To qualify for an exemption from the $1,000,000
limitation, the stockholders were asked to approve a limit under
stock incentive plans on the maximum number of shares for which
a participant may be granted stock options in any calendar year.
Because our stock incentive plans and option grants under our
stock incentive plans comply with the applicable requirements
for this exemption, any compensation deemed paid to a named
executive officer when he or she exercises an option granted
under a plan with an exercise price that is at least equal to
the fair market value of the option shares on the grant date
should qualify as performance-based compensation and should not
be subject to the $1,000,000 deduction limitation. To maintain
flexibility in compensating executive officers in a manner
designed to promote varying corporate goals, the Compensation
Committee has not adopted a policy requiring all compensation to
be deductible. The Compensation Committee may approve
compensation or changes to plans, programs or awards that may
cause the compensation or awards not to comply with
Section 162(m) if it determines that such action is
appropriate and in the Company’s best interests.
Summary
The Compensation Committee believes that the Company’s
compensation philosophy and programs are designed to foster a
performance-oriented culture that aligns employees’
interests with those of the Company’s stockholders. The
Compensation Committee believes that the compensation of the
Company’s executives is both appropriate and responsive to
the goal of improving stockholder value.
The following “Compensation Committee report” and
related disclosure shall not be deemed incorporated by reference
by any general statement incorporating this proxy statement into
any filing under the Securities Act of 1933, as amended, or
under the Securities Exchange Act of 1934, as amended, except to
the extent that the Company specifically incorporates this
information by reference, and shall not otherwise be deemed
filed under such Acts.
Compensation
Committee report
The Compensation Committee reviewed this “Compensation
discussion and analysis” and discussed its contents with
Company management. Based on the review and discussions, the
Committee has recommended that this “Compensation
discussion and analysis” be included in the proxy statement.
Respectfully submitted by the Compensation Committee:
| |
|
|
|
|
|
Robert C. Kagle
|
|
Marc L. Cellier
|
|
Elisabeth H. DeMarse
|
|
Chairman
|
|
|
|
|
March 27, 2007
22
Summary
compensation table
The following table sets forth information regarding
compensation earned in 2006 by our Chief Executive Officer, our
former Chief Executive Officer, our Chief Financial Officer, and
our three other most highly compensated executives employed at
the end of the fiscal year (these individuals are collectively
referred to as our “named executive officers”):
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
Plan
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
Salary
|
|
|
Bonus
|
|
|
Awards
|
|
|
Compensation
|
|
|
Compensation
|
|
|
Total
|
|
|
Name and Principal Position
|
|
Year
|
|
|
($)
|
|
|
($)
|
|
|
($)(1)
|
|
|
($)(2)
|
|
|
($)(3)
|
|
|
($)
|
|
|
|
|
Richard F. Sommer
|
|
|
2006
|
|
|
|
128,974
|
|
|
|
100,000
|
(5)
|
|
|
328,740
|
|
|
|
0
|
(5)
|
|
|
0
|
|
|
|
557,714
|
|
|
Chief Executive Officer(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Eric A. Danziger
|
|
|
2006
|
|
|
|
195,000
|
|
|
|
0
|
|
|
|
234,023
|
(7)
|
|
|
0
|
|
|
|
206,499
|
(8)
|
|
|
635,522
|
|
|
Former President and
Chief Executive Officer(6)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gary M. Beasley
|
|
|
2006
|
|
|
|
285,962
|
|
|
|
0
|
|
|
|
484,803
|
(10)
|
|
|
55,125
|
|
|
|
3,204
|
(11)
|
|
|
829,094
|
|
|
Former President and
Chief Financial Officer(9)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jeffrey G. Wagoner
|
|
|
2006
|
|
|
|
200,000
|
|
|
|
0
|
|
|
|
96,093
|
|
|
|
30,000
|
|
|
|
61,032
|
(13)
|
|
|
387,125
|
|
|
Former Senior Vice President,
Sales(12)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Joseph Patrick Lashinsky
|
|
|
2006
|
|
|
|
221,503
|
|
|
|
0
|
|
|
|
81,515
|
|
|
|
52,000
|
|
|
|
3,121
|
(11)
|
|
|
358,139
|
|
|
President(14)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William C. Sinclair
|
|
|
2006
|
|
|
|
207,500
|
|
|
|
0
|
|
|
|
59,621
|
|
|
|
35,000
|
|
|
|
2,451
|
|
|
|
304,572
|
|
|
Executive Vice President,
Operations and Business Development
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
The amounts in this column reflect amounts recognized for
financial statement reporting purposes for the fiscal year ended
December 31, 2006, in accordance with FAS 123(R),
without taking into consideration a forfeiture assumption, as
required by the SEC for disclosure purposes in this table. The
information regarding the valuation assumptions used is included
in footnote 8 to the Company’s audited financial
statements for the fiscal year ended December 31, 2006
included in the Company’s Annual Report on
Form 10-K
filed with the Securities and Exchange Commission on
March 16, 2007. |
| |
|
(2) |
|
Amounts consist of bonuses earned under the Company’s
Management Incentive Plan for services rendered in 2006. These
amounts were approved by the Compensation Committee of the
Company’s Board of Directors on January 12, 2007. |
| |
|
(3) |
|
Unless otherwise footnoted, represents life insurance premiums
paid by the Company. |
| |
|
(4) |
|
Mr. Sommer commenced employment as the Company’s Chief
Executive Officer on September 6, 2006. Pursuant to the
terms of his offer letter dated August 24, 2006,
Mr. Sommer is entitled to a base salary of
$400,000 per year. |
| |
|
(5) |
|
Pursuant to the terms of his offer letter dated August 24,
2006, Mr. Sommer received a $100,000 signing bonus and was
eligible to earn a target incentive bonus equal to up to 100% of
his $400,000 base salary. On January 12, 2007, the
Compensation Committee of the Company’s Board of Directors
approved an incentive bonus to Mr. Sommer for fiscal year
2006 in the amount of $100,000, which was fully offset by the
$100,000 signing bonus previously paid to Mr. Sommer. |
| |
|
(6) |
|
Mr. Danziger resigned from the Company effective
August 1, 2006. |
| |
|
(7) |
|
Includes the expense recognized for financial statement
reporting purposes as a result of the one-year acceleration of
the vesting terms of Mr. Danziger’s options. |
23
|
|
|
|
(8) |
|
Includes $15,000 in commission discounts for residential real
estate transactions conducted through the Company’s
employee discount program and, pursuant to the terms of his
Termination Agreement and Release dated May 15, 2006, six
months of severance equivalent to $142,188, and a payment of
accrued paid time off equivalent to $47,250. |
| |
|
(9) |
|
Mr. Beasley resigned from the Company on December 8,
2006, effective January 5, 2007. |
| |
|
(10) |
|
166,668 shares of the option to purchase
250,000 shares granted to Mr. Beasley on May 2,
2006 were forfeited by Mr. Beasley upon his termination. |
| |
|
(11) |
|
Includes a match of $2,200 under the Company’s 401(k) plan. |
| |
|
(12) |
|
Mr. Wagoner resigned from the Company effective
February 16, 2007. |
| |
|
(13) |
|
Mr. Wagoner received a housing allowance of $5,000 per
month through December 31, 2006. |
| |
|
(14) |
|
Mr. Lashinsky was promoted to the position of President on
December 14, 2006, effective upon Mr. Beasley’s
departure on January 5, 2007, but continued to serve as
Executive Vice President, Product Strategy and Development as of
December 31, 2006. |
Grants of
plan-based awards table
The following table sets forth information regarding plan-based
awards to our named executive officers in 2006:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Estimated Future Payouts
|
|
|
All Other Option Awards
|
|
|
|
|
|
|
|
Under Non-Equity
|
|
|
Number of
|
|
|
Exercise or
|
|
|
Grant Date Fair
|
|
|
|
|
|
|
|
Incentive Plan Awards(1)
|
|
|
Securities
|
|
|
Base Price of
|
|
|
Value of Stock and
|
|
|
|
|
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
Underlying
|
|
|
Option
|
|
|
Option Awards
|
|
|
Name
|
|
Grant Date
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
Options (#)(2)
|
|
|
Awards ($/Sh)
|
|
|
($)
|
|
|
|
|
Richard F. Sommer
|
|
|
9/6/2006
|
|
|
|
—
|
|
|
|
(3
|
)
|
|
|
—
|
|
|
|
1,250,000
|
(4)
|
|
|
6.06
|
(3)
|
|
|
4,126,250
|
(3)
|
|
Eric A. Danziger
|
|
|
1/3/2006
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
100,000
|
|
|
|
8.40
|
|
|
|
460,000
|
|
|
Gary M. Beasley
|
|
|
1/3/2006
|
|
|
|
—
|
|
|
|
55,125
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
5/2/2006
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
50,000
|
|
|
|
8.40
|
|
|
|
230,000
|
|
|
|
|
|
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
250,000
|
(5)
|
|
|
8.55
|
|
|
|
1,141,000
|
|
|
Jeffrey G. Wagoner
|
|
|
1/3/2006
|
|
|
|
—
|
|
|
|
30,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
30,000
|
|
|
|
8.40
|
|
|
|
138,000
|
|
|
Joseph Patrick
|
|
|
1/3/2006
|
|
|
|
—
|
|
|
|
52,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Lashinsky
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
50,000
|
|
|
|
8.40
|
|
|
|
230,000
|
|
|
William C. Sinclair
|
|
|
1/3/2006
|
|
|
|
—
|
|
|
|
35,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
30,000
|
|
|
|
8.40
|
|
|
|
138,000
|
|
|
|
|
|
(1) |
|
On March 14, 2006, the Compensation Committee approved the
Management Incentive Plan — Fiscal Year 2006 (the
“Original MIP”). On October 26, 2006, the
Compensation Committee approved an Amended and Restated
Management Incentive Plan — Fiscal Year 2006 (the
“Amended MIP”), which superseded and replaced in its
entirety the Original MIP. The purpose of the Amended MIP was to
motivate and retain employees by setting more appropriate
performance hurdles and by broadening the pool of eligible
employees. Amounts shown are the target amounts pursuant to the
Amended MIP. The amount of bonus actually paid under the Amended
MIP was approved by the Compensation Committee on
January 12, 2007 and is reflected in the Summary
Compensation Table above. |
| |
|
(2) |
|
With the exception of the option granted to Mr. Beasley on
May 2, 2006, options vest and become exercisable at the
rate of 25% of the total number of shares on the one-year
anniversary of the date of grant and
1/48th of
the total number of shares on the first day of each month
thereafter as long as the holder remains employed by the Company. |
24
|
|
|
|
(3) |
|
Mr. Sommer’s non-equity incentive pay for fiscal year
2006 was made pursuant to his offer letter, rather than pursuant
to the Company’s Amended MIP. |
| |
|
(4) |
|
The option to purchase 1,250,000 shares of common stock
granted to Mr. Sommer on September 6, 2006 at an
exercise price of $6.06 (the fair market value of the
Company’s common stock on the grant date) was granted
outside the Company’s option plan and without stockholder
approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv). |
| |
|
(5) |
|
Option vests and becomes exercisable at the rate of
1/24th of the shares on the first day of each month
commencing June 1, 2006. As a result of
Mr. Beasley’s resignation on December 8, 2006,
effective January 5, 2007, this option has ceased vesting.
83,333 shares of the 250,000 grant had vested as of the
effective date of Mr. Beasley’s termination.
Therefore, the remaining 166,668 shares have been forfeited
to the Company. |
Outstanding
option awards at fiscal year end table
The following table provides information regarding each
unexercised stock option held by our named executive officers as
of December 31, 2006:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards(1)(2)
|
|
|
|
|
Number of
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
Securities Underlying
|
|
|
Underlying
|
|
|
Option
|
|
|
Option
|
|
|
|
|
Unexercised Options
|
|
|
Unexercised Options
|
|
|
Exercise Price
|
|
|
Expiration
|
|
|
Name
|
|
Exercisable (#)
|
|
|
Unexercisable (#)
|
|
|
($)
|
|
|
Date
|
|
|
|
|
Richard F. Sommer
|
|
|
0
|
|
|
|
1,250,000
|
(3)
|
|
|
6.06
|
|
|
|
9/5/2016
|
|
|
Eric A. Danziger(4)
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Gary M. Beasley
|
|
|
30,833
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
12/13/2011
|
|
|
|
|
|
100,372
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
3/5/2012
|
|
|
|
|
|
13,750
|
|
|
|
6,250
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
25,004
|
|
|
|
24,996
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
0
|
|
|
|
50,000
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
72,916
|
(5)
|
|
|
177,084
|
(5)
|
|
|
8.55
|
|
|
|
5/1/2016
|
|
|
Jeffrey G. Wagoner
|
|
|
33,340
|
|
|
|
16,660
|
|
|
|
9.00
|
|
|
|
4/28/2014
|
|
|
|
|
|
6,464
|
|
|
|
3,536
|
|
|
|
10.50
|
|
|
|
6/17/2014
|
|
|
|
|
|
7,505
|
|
|
|
7,495
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
8,333
|
|
|
|
16,667
|
|
|
|
13.73
|
|
|
|
10/24/2015
|
|
|
|
|
|
0
|
|
|
|
30,000
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
Joseph Patrick Lashinsky
|
|
|
1,718
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
3/3/2012
|
|
|
|
|
|
57,760
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
3/5/2012
|
|
|
|
|
|
6,875
|
|
|
|
3,125
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
16,666
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
4/10/2014
|
|
|
|
|
|
12,502
|
|
|
|
12,498
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
0
|
|
|
|
50,000
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
William C. Sinclair
|
|
|
83,333
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
10/28/2012
|
|
|
|
|
|
11,458
|
|
|
|
5,208
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
12,502
|
|
|
|
12,498
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
0
|
|
|
|
30,000
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
(1) |
|
No stock awards are outstanding for any of the named executive
officers. |
| |
|
(2) |
|
Except as noted, each option grant to the named executive
officer vests either as to (i) one-fourth of the shares on
the one-year anniversary of the vesting commencement date and
one forty-eighth of the shares on the first day of each calendar
month thereafter or (ii) one-forty-eighth of the shares on
the first day of each calendar month after the vesting
commencement date. |
25
|
|
|
|
(3) |
|
Mr. Sommer’s September 6, 2006 option was granted
outside the Company’s option plan and without stockholder
approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv). |
| |
|
(4) |
|
Mr. Danziger resigned from the Company on August 1,
2006. |
| |
|
(5) |
|
The option granted to Mr. Beasley on May 2, 2006
vested as to one twenty-fourth of the shares on the first day of
each calendar month commencing June 1, 2006. Upon
termination of Mr. Beasley’s employment effective
January 5, 2007, an aggregate of 83,333 shares of this
option had vested. The remaining 166,668 shares of this
option were forfeited as of January 5, 2007 and are no
longer vesting. |
Option
exercises and stock vested table
The following table provides information on stock option
exercises by our named executive officers in 2006:
| |
|
|
|
|
|
|
|
|
|
|
|
Option Awards(1)
|
|
|
|
|
|
|
|
Value Realized
|
|
|
|
|
Number of Shares
|
|
|
on Exercise
|
|
|
Name
|
|
Acquired on Exercise (#)
|
|
|
($)
|
|
|
|
|
Richard F. Sommer
|
|
|
—
|
|
|
|
—
|
|
|
Eric A. Danziger(1)
|
|
|
1,015,713
|
|
|
|
6,586,780
|
|
|
Gary M. Beasley
|
|
|
—
|
|
|
|
—
|
|
|
Jeffrey G. Wagoner
|
|
|
—
|
|
|
|
—
|
|
|
Joseph Patrick Lashinsky
|
|
|
—
|
|
|
|
—
|
|
|
William C. Sinclair
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
No stock awards were made or outstanding for the named executive
officers in 2006. |
Compensation
committee interlocks and insider participation
The members of our Compensation Committee during fiscal year
2006 were Messrs. Kagle and Cellier and Ms. DeMarse.
None of the members of our Compensation Committee has served as
one of our officers or employees. None of our executive officers
serves as a member of the board of directors or compensation
committee of any entity that has one or more executive officers
serving as a member of our Board of Directors or Compensation
Committee, nor did any such interlocking relationship exist
during the last fiscal year.
The following “Audit Committee Report” and related
disclosure shall not be deemed incorporated by reference by any
general statement incorporating this proxy statement into any
filing under the Securities Act of 1933, as amended, or under
the Securities Exchange Act of 1934, as amended, except to the
extent that the Company specifically incorporates this
information by reference, and shall not otherwise be deemed
filed under such Acts.
26
Audit
Committee Report
The Audit Committee is responsible for reviewing the scope and
timing of audit services and any other services that
ZipRealty’s independent registered public accounting firm
is asked to perform, the auditor’s report on
ZipRealty’s consolidated financial statements following
completion of its audit, and ZipRealty’s policies and
procedures with respect to internal accounting and financial
controls. The Board of Directors adopted a written charter for
the Audit Committee in March 2007, a copy of which is available
on our website at www.ziprealty.com under “Investor
Relations — Corporate Governance —
Governance Documents.” The Company’s web site
address provided above is not intended to function as a
hyperlink, and the information on the Company’s web site is
not and should not be considered part of this proxy statement
and is not incorporated by reference herein. All
members of this committee are independent members of the Board
of Directors.
We reviewed ZipRealty’s audited consolidated financial
statements for fiscal year 2006 and discussed such statements
with management. We discussed the matters required by Statement
of Auditing Standards No. 61 (Codification of Statements on
Auditing Standards, AU §380) with PricewaterhouseCoopers
LLP, ZipRealty’s independent registered public accounting
firm during fiscal year 2006. We also received the written
disclosures and the letter required by Independence Standards
Board Standard No. 1 (Independence Discussions with Audit
Committees) from PricewaterhouseCoopers LLP and discussed with
them their independence.
Based on the review and discussions noted above, we recommended
to the Board of Directors that ZipRealty’s audited
financial statements be included in its Annual Report on
Form 10-K
and the annual report to stockholders for the year ended
December 31, 2006, and be filed with the
U.S. Securities and Exchange Commission.
Respectfully submitted by the Audit Committee:
| |
|
|
|
|
|
Ronald C. Brown
|
|
Elisabeth H. DeMarse
|
|
Stanley M.
Koonce, Jr.
|
|
Chairman
|
|
|
|
|
March 29, 2007
Stockholder
Proposals
You may present proposals for inclusion in our proxy statement
for consideration at our 2008 annual meeting by submitting them
in writing to our Secretary in a timely manner. Pursuant to
Rule 14a-8(e)
of the Securities Exchange Act of 1934, as amended, your
proposals must be received by us no later than December 15,
2007 to be included in the proxy statement for that meeting and
must comply with the requirements of
Rule 14a-8.
Any proposals submitted by you after December 15, 2007, but
on or before January 14, 2008, may be eligible for
consideration at next year’s annual meeting, but will not
be eligible for inclusion in the proxy statement for that
meeting. Any proposals received after January 14, 2008 will
be considered untimely for our 2008 annual meeting.
By order of the Board of Directors,
Karen B. Seto
Secretary
April 13, 2007
27
ZIPREALTY, INC.
PROXY
This proxy is solicited by the Board of Directors for use at the Annual Meeting of Stockholders.
The shares of stock you are entitled to vote will be voted as you specify on the reverse side.
If no choice is specified, the proxy will be voted “FOR” Item 1 and 2 and in the discretion of the proxyholders on any other matter that properly comes before the meeting.
By signing the proxy, you revoke all prior proxies and appoint David A. Rector and Genevieve C. Combes, and each of them, with full power of substitution, to vote your shares on the matters shown on the reverse side and any other matters which may come before the Annual Meeting of Stockholders to be held at the Palace Hotel, 2 New Montgomery Street, San Francisco, California 94105, on May 24, 2007, at 9:30 a.m., Local Time, or any adjournment or postponement thereof.
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, YOU ARE URGED TO SIGN AND PROMPTLY MAIL THIS PROXY CARD IN THE RETURN ENVELOPE SO THAT YOUR STOCK MAY BE REPRESENTED AT THE MEETING.
(Continued and to be signed on the reverse side)
ANNUAL MEETING OF
STOCKHOLDERS OF
ZIPREALTY, INC.
May 24,
2007
Please date, sign
and mail
your proxy card in the
envelope provided as soon
as possible.
ê Please detach along perforated line and mail
in the envelope provided. ê
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
THE
BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS AND
“FOR” PROPOSAL 2.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN
HERE
þ |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR |
|
AGAINST |
|
ABSTAIN |
| 1. Election of three Class III directors : |
|
|
|
|
|
|
|
|
2. |
|
Ratification of appointment of PricewaterhouseCoopers LLP as the
Company’s independent registered public accounting firm for the fiscal year ending December 31, 2007 : |
|
o |
|
o |
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NOMINEES: |
|
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
FOR ALL NOMINEES |
|
¡ |
|
Stanley M. Koonce, Jr. |
|
Class III director |
|
|
|
|
|
|
|
|
|
|
| |
|
|
¡ |
|
Richard F. Sommer |
|
Class III director |
|
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
WITHHOLD AUTHORITY FOR ALL NOMINEES
|
|
¡ |
|
Gary A. Wetsel |
|
Class III director |
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
FOR ALL EXCEPT (See Instructions below) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
INSTRUCTION:
To withhold authority to vote for any individual nominee(s),
mark “FOR ALL
EXCEPT” and fill in the circle next to each nominee
you wish to
withhold, as shown here: l |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTED FOR EACH PROPOSAL AND IN THE DISCRETION OF PROXYHOLDERS ON ANY OTHER MATTER THAT PROPERLY COMES BEFORE THE MEETING. |
| To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method.
o |
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
Signature of
Stockholder |
|
Date: |
|
Signature of Stockholder
|
|
Date: |
|
|
|
|
Note: |
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. |