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 21,
2008
To our Stockholders:
We are holding our 2008 annual meeting of stockholders on
Wednesday, May 21, 2008, at 9:30 a.m. local time. It
will be held at the Four Seasons Hotel, 757 Market Street,
San Francisco, California 94103, telephone
(415) 633-3000.
Only stockholders of record on March 25, 2008 are entitled
to notice of and to vote at our annual meeting or at any
adjournment or postponement of it. The purposes of the meeting
are:
1. To elect three Class I directors, each to serve for
a term of three years expiring on the date of our 2011 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 2008; 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,
Larry S. Bercovich
Secretary
April 18, 2008
TABLE OF
CONTENTS
| |
|
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
4
|
|
|
|
|
4
|
|
|
|
|
5
|
|
|
|
|
5
|
|
|
|
|
7
|
|
|
|
|
8
|
|
|
|
|
9
|
|
|
|
|
10
|
|
|
|
|
10
|
|
|
|
|
10
|
|
|
|
|
12
|
|
|
|
|
13
|
|
|
|
|
13
|
|
|
|
|
16
|
|
|
|
|
16
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
18
|
|
|
|
|
18
|
|
|
|
|
18
|
|
|
|
|
25
|
|
|
|
|
26
|
|
|
|
|
28
|
|
|
|
|
29
|
|
|
|
|
30
|
|
|
|
|
30
|
|
|
|
|
30
|
|
|
|
|
31
|
|
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 2008 annual meeting of
stockholders to be held on Wednesday, May 21, 2008, 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
Four Seasons Hotel, 757 Market Street, San Francisco,
California 94103, telephone
(415) 633-3000.
These proxy solicitation materials were first mailed on or about
April 18, 2008 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 Wednesday, May 21, 2008, 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 I directors, each to
serve for a term of three years expiring on the date of our 2011
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 2008.
What are
the voting recommendations?
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 25, 2008, 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, 23,649,941 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 I 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) 765-8718.
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 2008, which quarter ends
June 30, 2008.
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 2010 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:
three who are Class I directors, one who is a Class II
director and three who are Class III directors. Our Board
of Directors currently has one vacant Class II director
seat; this vacancy was created by the departure of Mr. Marc
L. Cellier from our Board of Directors in October 2007. Our
Board of Directors is currently evaluating candidates to fill
that vacant seat. Our Board of Directors has determined that
each of its current members, except for Mr. Joseph Patrick
Lashinsky and Mr. Richard F. Sommer, is independent within
the meaning of the NASDAQ Stock Market, Inc. independent
director standards.
4
Election
of Class I directors
The Board of Directors’ nominees for election by the
stockholders as Class I directors are Ms. Elisabeth H.
DeMarse, Mr. Joseph Patrick Lashinsky and Mr. Donald
F. Wood. These persons currently serve as Class I directors
with terms of office expiring at the 2008 annual meeting. Our
Corporate Governance and Nominating Committee has recommended
these nominations. If elected, the three Class I nominees
will serve as directors until our 2011 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 election
as Class I directors receiving the highest number of votes
“FOR” will be elected as the Class I directors.
The persons named in the enclosed proxy intend to vote the
shares represented by those proxies “FOR” the election
of Ms. DeMarse, Mr. Lashinsky and Mr. Wood.
Directors
The following sets forth certain information concerning our
directors, including the nominees for election at the 2008
annual meeting:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
|
Name
|
|
Age
|
|
Position with the Company
|
|
Since
|
|
|
|
Class I Director Nominees:
|
|
|
|
|
|
|
|
|
|
|
|
Elisabeth H. DeMarse(1,2)
|
|
|
54
|
|
|
Director
|
|
|
2005
|
|
|
Joseph Patrick Lashinsky
|
|
|
41
|
|
|
Director, Chief Executive Officer and President
|
|
|
2007
|
|
|
Donald F. Wood(3)
|
|
|
53
|
|
|
Director, Chairman of the Board
|
|
|
1999
|
|
|
Class II Director Whose Term Expires at 2009 Annual
Meeting:
|
|
|
|
|
|
|
|
|
|
|
|
Robert C. Kagle(2,3)
|
|
|
52
|
|
|
Director
|
|
|
1999
|
|
|
Class III Directors Whose Terms Expire at 2010 Annual
Meeting:
|
|
|
|
|
|
|
|
|
|
|
|
Stanley M. Koonce, Jr.(1)
|
|
|
59
|
|
|
Director
|
|
|
2004
|
|
|
Richard F. Sommer
|
|
|
46
|
|
|
Director
|
|
|
2006
|
|
|
Gary A. Wetsel(1A,3)
|
|
|
62
|
|
|
Director
|
|
|
2007
|
|
|
|
|
|
(1) |
|
Member of the Audit Committee. |
| |
|
(1A) |
|
Member of the Audit Committee and financial expert. |
| |
|
(2) |
|
Member of the Compensation Committee. |
| |
|
(3) |
|
Member of the Corporate Governance and Nominating Committee. |
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 board of
directors of EDGAR-Online, Inc., an internet source for SEC
filings, 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.
5
Joseph Patrick Lashinsky has served as our Chief
Executive Officer and a member of our Board of Directors since
June 2007. Mr. Lashinsky has also served as our President
since January 2007. From September 2006 to January 2007,
Mr. Lashinsky served as our Executive Vice President of
Product Strategy and Development. From April 2005 to September
2006, Mr. Lashinsky served as our Senior Vice President of
Product Strategy and Development. From February 2000 to April
2005, Mr. Lashinsky served as our Vice President in a
number of marketing, business development and sales positions.
Prior to joining us, from March 1999 to February 2000,
Mr. Lashinsky served as Group Marketing Manager at Del
Monte Foods Company. Mr. Lashinsky holds a Masters of
Business Administration degree from the University of California
at Los Angeles and a Bachelor of Arts degree in political
economies of industrialized societies from the University of
California at Berkeley.
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.
Robert C. Kagle has served on our Board of Directors
since November 1999. Mr. Kagle has been a General Partner
of Benchmark Capital since its founding in May 1995 and a
General Partner of Technology Venture Investors since January
1984. Mr. Kagle also serves on the boards 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).
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 on our Board of Directors
since September 2006. From September 2006 to June 2007,
Mr. Sommer served as our Chief Executive Officer. 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 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 has served on our Board of Directors since
May 2007. Mr. 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
6
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. Based in part on Mr. Wetsel’s background,
experience, and expertise, our Board of Directors has determined
that Mr. Wetsel is a financial expert within the meaning of
the Securities and Exchange Commission standard relating to
audit committees.
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,
along with a copy of our Corporate Governance Guidelines, on our
website at www.ziprealty.com under “Investor
Relations — Corporate Governance —
Governance Documents.” The Company’s website
address provided above is not intended to function as a
hyperlink, and the information on the Company’s website 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. Wetsel (chair), Ms. DeMarse and
Mr. Koonce. 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 Mr. Wetsel is a financial expert
within the meaning of the Securities and Exchange Commission
standard. This committee met seven times in 2007. 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;
|
| |
| |
•
|
providing 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, a copy of which is available on our website
at www.ziprealty.com under “Investor Relations —
Corporate Governance — Governance Documents.”
The Company’s website address provided above is not
intended to function as a hyperlink, and the information on the
Company’s website is not and should not be considered part
of this proxy statement and is not incorporated by reference
herein.
|
Compensation Committee. Our Compensation
Committee consists of Mr. Kagle (chair) and
Ms. DeMarse. 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 met nine times in 2007. This committee’s purpose
is to assist our Board of Directors in determining the
development plans and compensation for our senior management and
directors. This committee’s responsibilities include:
|
|
|
| |
•
|
reviewing and approving 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),
Kagle and Wetsel. 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 met twice in 2007. 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 with
directors and executive officers.
|
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 website
address provided above is not intended to function as a
hyperlink, and the information on the Company’s website is
not and should not be considered part of this proxy statement
and is not incorporated by reference herein. This committee
believes it appropriate for at least one member of the Board of
Directors to meet the criteria for an audit committee financial
expert as defined by the rules of the Securities and Exchange
Commission, and for a majority of the members of the Board of
Directors to 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 described 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.
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.
8
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
website address provided above is not intended to function as a
hyperlink, and the information on the Company’s website 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 that 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 (or any of his or her immediate family members)
has or will have a direct or indirect material interest. The
General Counsel shares his 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 suggests 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 website 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. After due inquiry, 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, nor any basis to find
Mr. Kagle not independent. 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 addition, Mr. Wood, our Chairman, is a managing
director of Draper Fisher Jurvetson, which has a fund that is an
investor in Redfin Corporation, an on-line real estate company.
Redfin is a competitor of ours. After due inquiry, our Board of
Directors has found no conflict of interest regarding this
relationship, nor any basis to find that Mr. Wood is not
independent.
Based on the reviews described above, the Board of Directors
affirmatively determined that:
|
|
|
| |
•
|
Joseph Patrick Lashinsky is not independent under the NASDAQ
standard by virtue of his current position as Chief Executive
Officer and President of the Company. Richard F. Sommer is not
independent under the NASDAQ standard by virtue of his position
as Chief Executive Officer of the Company from September 2006 to
June 2007.
|
| |
| |
•
|
The remaining directors of the Company, who represent a majority
of the Board of Directors, are independent under the NASDAQ
standard. These persons are Elisabeth H. DeMarse, Robert C.
Kagle, Stanley M. Koonce, Jr., Gary A. Wetsel and Donald F.
Wood.
|
9
|
|
|
| |
•
|
All members of the Audit, Compensation and Corporate Governance
and Nominating Committees are independent under the NASDAQ
standard and, in the case of the Audit Committee, the SEC
standard.
|
Other than as described above, in 2007, 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 seven times in fiscal year 2007 (Mr. Wetsel
was not elected as a member of our Board of Directors until May
2007, and Mr. Lashinsky was not elected as a member of our
Board of Directors until June 2007). During 2007, 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 2008 annual meeting of the Board of Directors
immediately to follow our 2008 annual meeting of stockholders on
the same date and in the same location. Our annual meeting of
stockholders for fiscal year 2007 was attended by all directors
who were incumbent then (including Mr. Wetsel, who was
elected at that meeting) and remain incumbent now.
Executive sessions. The policy of the Board of
Directors is to have regularly scheduled executive sessions of
independent directors. Such meetings generally occur on a
quarterly basis. During each such session, an independent
director chairs the executive session and bears such further
responsibilities that the independent 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. It is our Secretary’s
practice to inform the Board of Directors of all communications
on a regular basis, which typically occurs at each quarterly,
regularly scheduled meeting of the Board of Directors.
Director
compensation
Cash awards. Each of our non-employee
directors receives an annual retainer of $18,000 (increased from
$7,500 effective July 1, 2007). 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 $25,000 (increased from
$10,000 effective July 1, 2007), $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 $5,000 (increased from $2,500 effective
July 1, 2007), $2,500 and $2,500, respectively, 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. In addition, on August 9, 2006, in
connection with his assumption of the position of Chairman of
the Board, Mr. Wood was granted an option entitling him to
purchase 50,000 shares of our common stock at an exercise
price of $5.97 per share. Although options granted to our
directors normally do not contain provisions for acceleration of
vesting or any other benefits upon a change of control, this
option provided that its vesting would accelerate and the option
would become fully vested and 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.
Fiscal year 2007 awards. In May 2007, in
connection with our 2007 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
$7.69 per share, subject to the continuing director grant
vesting schedule noted above. Also on that date, in connection
with his election to our Board of Directors, Mr. Wetsel
received an automatic grant of an option to purchase
16,666 shares of our common stock at an exercise price of
$7.69 per share, subject to the new director grant vesting
schedule noted above. Mr. Lashinsky and Mr. Sommer
received cash and equity compensation during 2007 in
consideration of their service as executive officers of the
Company; see “Summary compensation table” on
page 26. Neither Mr. Lashinsky nor Mr. Sommer
received any cash or equity compensation during 2007 for his
service on our Board of Directors. Other than these option
awards, as well as the cash awards paid in accordance with the
policy described above, no option grants, retainers or
attendance fees were made or paid to any of our directors during
fiscal year 2007. Mr. Sommer is entitled to compensation as
a non-employee director beginning January 1, 2008.
The following table provides information related to the
compensation of our non-employee directors in 2007 (all
directors other than Mr. Lashinsky and Mr. Sommer):
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
Option
|
|
|
|
|
|
|
|
Paid in
|
|
|
Awards
|
|
|
Total
|
|
|
Name
|
|
Cash ($)(1)
|
|
|
($)(2)
|
|
|
($)
|
|
|
|
|
Ronald C. Brown
|
|
|
7,965
|
(3)
|
|
|
13,994
|
|
|
|
21,959
|
|
|
Marc L. Cellier(4)
|
|
|
10,960
|
|
|
|
28,237
|
|
|
|
39,197
|
|
|
Elisabeth H. DeMarse
|
|
|
19,000
|
|
|
|
56,609
|
|
|
|
75,609
|
|
|
Robert C. Kagle
|
|
|
20,250
|
|
|
|
28,237
|
|
|
|
48,487
|
|
|
Stanley M. Koonce, Jr.
|
|
|
16,500
|
|
|
|
28,237
|
|
|
|
44,737
|
|
|
Gary A. Wetsel
|
|
|
24,785
|
(3)
|
|
|
13,449
|
|
|
|
38,234
|
|
|
Donald F. Wood
|
|
|
17,750
|
|
|
|
109,177
|
|
|
|
126,927
|
|
|
|
|
|
(1) |
|
Consists of amounts paid under the Company’s Director
Compensation Policy as follows: (i) $18,000 ($7,500 prior
to July 1, 2007) annual retainer for each non-employee
director, paid on a quarterly basis, (ii) $25,000 ($10,000
prior to July 1, 2007) annual retainer to the
chairperson of the Audit Committee, and $5,000 annual retainers
to chairpersons of the Compensation Committee and Corporate
Governance and Nominating Committee, paid on a quarterly basis,
and (iv) $5,000 ($2,500 prior to July 1,
1007) annual retainer to each non-employee director serving
as a non-chair member of the Audit Committee, and $2,500 to each
non-employee director serving as a non-chair member of the
Compensation Committee or Corporate Governance and Nominating
Committee, paid on a quarterly basis. In the event a
non-employee director assumes or vacates a position on the Board
or one of its committees during a quarter, he or she is entitled
to a prorated portion of the cash retainer for such position for
that quarter based on the portion of that quarter during which
he or she served in that position. |
11
|
|
|
|
(2) |
|
The amounts in this column reflect amounts recognized for
financial statement reporting purposes for the fiscal year ended
December 31, 2007, 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 7 to the Company’s audited consolidated
financial statements for the fiscal year ended December 31,
2007 included in the Company’s Annual Report on
Form 10-K
filed with the Securities and Exchange Commission on
March 17, 2008. The non-employee directors held options to
purchase the following number of shares of common stock as of
December 31, 2007: Ronald Brown — 0 shares;
Marc Cellier — 13,332 shares; Elisabeth
DeMarse — 29,998 shares; Robert Kagle —
19,998 shares; Stanley Koonce —
36,664 shares; Gary Wetsel — 16,666 shares;
and Donald Wood — 69,998 shares. The
FAS 123(R) grant date fair value was $25,577 for each of
the options to purchase 6,666 shares of our common stock,
at an exercise price of $7.69 per share, granted to our
non-employee directors on May 24, 2007, and was $66,697 for
the option to purchase 16,666 shares or our common stock,
at an exercise price of $7.69 per share, granted to our new
non-employee director on May 24, 2007. |
| |
|
(3) |
|
Mr. Wetsel replaced Mr. Brown as a member of the Board
of Directors, as chairperson of the Audit Committee, and as a
non-chair member of the Corporate Governance and Nominating
Committee on May 24, 2007. The fees for service in those
positions were allocated based on service dates between
Mr. Wetsel and Mr. Brown as described in footnote (1),
above. |
| |
|
(4) |
|
Mr. Cellier departed from our Board of Directors in October
2007. |
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, 2008.
Our Audit Committee has selected PwC as our independent
registered public accounting firm for fiscal year 2008. 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 2006 and 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
Fiscal Year
|
|
|
Fiscal Year
|
|
|
|
|
2006
|
|
|
2007
|
|
|
|
|
Audit Fees(1)
|
|
$
|
1,102,039
|
|
|
$
|
683,309
|
|
|
Audit-related Fees(2)
|
|
|
20,000
|
|
|
|
—
|
|
|
Tax Fees(3)
|
|
|
1,100
|
|
|
|
64,601
|
|
|
All Other Fees(4)
|
|
|
1,500
|
|
|
|
861
|
|
|
|
|
|
|
|
|
|
|
|
|
Total Fees
|
|
$
|
1,124,639
|
|
|
$
|
748,771
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Audit Fees include fees associated with the annual audit of
ZipRealty’s consolidated financial statements on
Form 10-K
and review of consolidated financial statements included on
Form 10-Qs,
fees for the audit of ZipRealty’s internal control over
financial reporting related to Sarbanes-Oxley compliance, and
fees for services that normally are performed in connection with
statutory and regulatory filings or engagements. |
| |
|
(2) |
|
Audit-related Fees principally include consultation services on
financial reporting and internal control matters. |
| |
|
(3) |
|
Tax Fees include tax compliance, tax advice and tax planning. |
| |
|
(4) |
|
All Other Fees relate to an annual subscription to PwC’s
online library of authoritative financial reporting and
assurance literature. |
12
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 2007, the Audit Committee pre-approved
all audit and non-audit services provided to us by PwC,
including all fees described in the table above, 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, 2008.
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 25, 2008, 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 26);
|
| |
| |
•
|
each of our directors; and
|
| |
| |
•
|
all of our executive officers and directors as of March 25,
2008 as a group.
|
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. In the
second column, we have based our calculations of the percentages
of beneficial ownership on 23,649,941 shares of common
stock outstanding on March 25, 2008, the record date for
our 2008 annual meeting of stockholders. In the third column, we
have based our calculations of the percentages of beneficial
ownership on 20,163,641 shares of common stock outstanding,
which is the number of shares outstanding on the March 25,
2008 record date less 3,486,300 shares, now held by the
Company as treasury shares, that were purchased by the Company
from Pyramid Technology Ventures I, L.P., pursuant to a
Securities Purchase Agreement dated April 2, 2008; see
page 17 under “Significant Relationships and
Transactions with Directors, Officers or Principal
Stockholders — Stock Purchase from Pyramid Technology
Ventures I, L.P.”
13
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 25, 2008. 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
|
|
|
|
|
|
Adjusted
|
|
|
|
|
Shares
|
|
|
Percentage of
|
|
|
Percentage of
|
|
|
|
|
Beneficially
|
|
|
Shares
|
|
|
Shares
|
|
|
Beneficial Owner
|
|
Owned
|
|
|
Outstanding(1)
|
|
|
Outstanding(2)
|
|
|
|
|
5% Stockholders:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Benchmark Capital Partners(3)
|
|
|
4,282,967
|
|
|
|
18.0%
|
|
|
|
21.2%
|
|
|
Pyramid Technology Ventures(4)
|
|
|
3,487,558
|
|
|
|
14.7%
|
|
|
|
|
*
|
|
Passport Management, LLC(5)
|
|
|
2,519,550
|
|
|
|
10.7%
|
|
|
|
12.5%
|
|
|
Vanguard Ventures(6)
|
|
|
2,209,620
|
|
|
|
9.3%
|
|
|
|
10.9%
|
|
|
Steadfast Capital Management LLC(7)
|
|
|
1,734,314
|
|
|
|
7.3%
|
|
|
|
8.6%
|
|
|
Juan F. Mini(8)
|
|
|
1,427,852
|
|
|
|
6.0%
|
|
|
|
7.1%
|
|
|
Directors and named executive officers:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Joseph Patrick Lashinsky(9)
|
|
|
446,380
|
|
|
|
1.9%
|
|
|
|
2.2%
|
|
|
David A. Rector(10)
|
|
|
145,883
|
|
|
|
|
*
|
|
|
|
*
|
|
William C. Sinclair(11)
|
|
|
179,644
|
|
|
|
|
*
|
|
|
|
*
|
|
Genevieve C. Combes(12)
|
|
|
81,664
|
|
|
|
|
*
|
|
|
|
*
|
|
Robert J. Yakominich
|
|
|
—
|
|
|
|
|
*
|
|
|
|
*
|
|
Gary M. Beasley(13)
|
|
|
29,104
|
|
|
|
|
*
|
|
|
|
*
|
|
Thomas M. Perrault
|
|
|
—
|
|
|
|
|
*
|
|
|
|
*
|
|
Richard W. Williams
|
|
|
—
|
|
|
|
|
*
|
|
|
|
*
|
|
Elisabeth H. DeMarse(14)
|
|
|
24,442
|
|
|
|
|
*
|
|
|
|
*
|
|
Robert C. Kagle(15)
|
|
|
4,302,965
|
|
|
|
18.1%
|
|
|
|
21.2%
|
|
|
Stanley M. Koonce, Jr.(16)
|
|
|
38,664
|
|
|
|
|
*
|
|
|
|
*
|
|
Richard F. Sommer(17)
|
|
|
312,500
|
|
|
|
1.3%
|
|
|
|
1.5%
|
|
|
Gary A. Wetsel(18)
|
|
|
5,555
|
|
|
|
|
*
|
|
|
|
*
|
|
Donald F. Wood(19)
|
|
|
2,249,430
|
|
|
|
9.5%
|
|
|
|
11.1%
|
|
|
All directors and executive officers as a group
(12 people)(20)
|
|
|
7,787,127
|
|
|
|
31.4%
|
|
|
|
36.6%
|
|
|
|
|
|
(1) |
|
Calculations are based on 23,649,941 shares of common stock
outstanding on March 25, 2008, the record date for our
annual meeting of stockholders. |
| |
|
(2) |
|
Calculations are based on 20,163,641 shares of common stock
outstanding, which is the number of shares outstanding on the
March 25, 2008 record date less 3,486,300 shares, now
held by the Company as treasury shares, that were purchased by
the Company from Pyramid Technology Ventures I, L.P.,
pursuant to a Securities Purchase Agreement dated April 2,
2008; see page 17 under “Significant Relationships and
Transactions with Directors, Officers or Principal
Stockholders — Stock Purchase from Pyramid Technology
Ventures I, L.P.” |
| |
|
(3) |
|
Includes 4,202,371 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
80,596 shares issuable upon exercise of warrants held by
the same fund that are exercisable within 60 days of
March 25, 2008. 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 |
14
|
|
|
|
|
|
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. |
| |
|
(4) |
|
Includes 1,058 shares held by Marc L. Cellier individually.
Mr. Cellier, formerly a member of our Board of Directors,
resigned from this position in October 2008. First and second
columns also include 3,486,500 shares held by Pyramid
Technology Ventures I, L.P. (“Pyramid”), on the
March 25, 2008 record date for the 2008 annual meeting of
stockholders, as reported on a Form 4 filed on
March 26, 2008. Because Pyramid was the holder of these
shares on the record date, these shares will be deemed
outstanding and held by Pyramid for the purposes of the meeting.
Third column gives effect to the sale by Pyramid of
200 shares in an open market transaction on March 28,
2008, as reported on a Form 4 filed on April 1, 2008,
and the sale by Pyramid of its remaining 3,486,300 shares
to the Company pursuant to a Securities Purchase Agreement dated
April 2, 2008; see page 17 under “Significant
Relationships and Transactions with Directors, Officers or
Principal Stockholders — Stock Purchase from Pyramid
Technology Ventures I, L.P.” Taurus Partners, LLC
(“Taurus”), which is the general partner of Pyramid,
as well as the managing members of Taurus, Mr. Cellier and
Alexander Jenkins Rhea, may be deemed to have beneficial
ownership of the shares held by Pyramid. Each of Taurus,
Mr. Cellier, and Mr. Rhea has disclaimed beneficial
ownership of the shares held by Pyramid except to the extent of
its or his pecuniary interest therein. The address for Pyramid
is
c/o Pyramid
Technology Ventures, P.O. Box 10723, Zephyr Cove, NV
89448. |
| |
|
(5) |
|
Based on information contained in a Schedule 13G/A filed
February 14, 2008. The securities beneficially owned are
held for the account of Passport Global Master Fund SPC
Ltd, a British Virgin Islands company (2,418,000 shares),
and Partners Group Alternative Strategies PCC Limited Gold Iota
Cell, a British Virgin Islands company (101,550 shares)
(“Fund I” and “Fund II”
respectively, and together the “Funds”). Passport
Management, LLC, a Delaware limited liability company
(“Passport Management”), is the investment manager to
Fund I and trading manager to Fund II. Passport
Capital, LLC, a California limited liability company
(“Passport Capital”), is the sole managing member of
Passport Management and of Passport Holdings, LLC. John Burbank,
a natural person, is the sole managing member of Passport
Capital. As a result, each of Passport Management, Passport
Holdings, LLC, Passport Capital and Mr. 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, 30 Hotaling Place, Suite 300,
San Francisco, CA 94111. |
| |
|
(6) |
|
Includes 2,029,652 shares held by Vanguard VI, L.P.,
83,940 shares held by Vanguard VI Affiliates Fund, L.P.,
and 73,178 shares held by Vanguard VI Annex Fund, L.P.
Also includes 18,293 shares issuable upon exercise of
warrants held by Vanguard VI, L.P., 3,801 shares issuable
upon exercise of warrants held by Vanguard VI Annex Fund, L.P.
and 756 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 25, 2008. Vanguard
VI Venture Partners L.L.C. (“VVP”), 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 VVP, 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 its pecuniary interest therein. The address of
these funds is
c/o Vanguard
Ventures, 505 Hamilton Ave., Suite 300, Palo Alto, CA 94301. |
| |
|
(7) |
|
Based on information contained in a Schedule 13G/A filed
February 6, 20008. Includes 230,397 shares held by
Steadfast Capital, L.P., 486,695 shares held by American
Steadfast, L.P. and 1,017,222 shares held by Steadfast
International Ltd. Robert S. Pitts, Jr. (beneficial owner of
1,734,314 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. |
| |
|
(8) |
|
Includes 573,561 shares held by Mr. Mini individually,
841,366 shares held by Iverson Financial Corp. and
12,925 shares issuable upon exercise of warrants held by
this entity that are exercisable within 60 days of
March 25, 2008. 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. |
15
|
|
|
|
(9) |
|
Includes 29,506 shares held by Mr. Lashinsky without
restriction, 196,875 shares of restricted stock held by
Mr. Lashinsky which vest as to 28,125 shares each June
4 and December 4 until fully vested, subject to
Mr. Lashinsky’s continued employment with the Company,
and 219,999 shares issuable upon exercise of options that
are exercisable within 60 days of March 25, 2008. |
| |
|
(10) |
|
Includes 145,688 shares issuable upon exercise of options,
and 76 shares issuable upon exercise of a warrant, that are
exercisable within 60 days of March 25, 2008. |
| |
|
(11) |
|
Includes 168,020 shares issuable upon exercise of options,
and 760 shares issuable upon exercise of a warrant, that
are exercisable within 60 days of March 25, 2008. |
| |
|
(12) |
|
Includes 81,664 shares issuable upon exercise of options
that are exercisable within 60 days of March 25, 2008. |
| |
|
(13) |
|
Includes 19,104 shares held by the Beasley Family Revocable
Trust and 10,000 shares held by Mr. Beasley
individually. Mr. Beasley resigned from the Company
effective January 5, 2007. |
| |
|
(14) |
|
Includes 24,442 shares issuable upon exercise of options
that are exercisable within 60 days of March 25, 2008. |
| |
|
(15) |
|
Includes 19,998 shares issuable upon exercise of options
held by Mr. Kagle that are exercisable within 60 days
of March 25, 2008. Also includes shares described in
footnote (3), above. |
| |
|
(16) |
|
Includes 36,664 shares issuable upon exercise of options
that are exercisable within 60 days of March 25, 2008. |
| |
|
(17) |
|
Includes 312,500 shares issuable upon exercise of options
that are exercisable within 60 days of March 25, 2008. |
| |
|
(18) |
|
Includes 5,555 shares issuable upon exercise of options
that are exercisable within 60 days of March 25, 2008. |
| |
|
(19) |
|
Includes 19,812 shares held by Mr. Wood individually
and 19,998 shares issuable upon exercise of options held by
Mr. Wood that are exercisable within 60 days of
March 25, 2008. Also includes shares described in footnote
(6), above. |
| |
|
(20) |
|
Includes 1,034,528 shares issuable upon exercise of options
and 104,282 shares issuable upon exercise of warrants that
are exercisable within 60 days of March 25, 2008. |
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 on a timely basis with the
filing requirements applicable to them for the year ended
December 31, 2007, except as follows: (a) with respect
to warrant exercises by Mr. Wood directly or by an
affiliate of Vanguard Ventures, Form 4s were filed late on
October 29, 2007 (to report warrant exercises on
October 22, 2007), April 3, 2007 (to report a warrant
exercise on February 5, 2007) and January 30,
2007 (to report warrant exercises on January 22, 2007); and
(b) a Form 4 was filed late on November 14, 2007
by Passport Management, LLC to report its transactions on July
16 and 17, 2007.
Significant
Relationships and Transactions with Directors, Officers or
Principal Stockholders
We describe below transactions and series of similar
transactions, since January 1, 2007, 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, director nominee, 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.
16
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 current holders of 5% or more of our capital stock:
Benchmark Capital Partners IV, 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 with a title
of Vice President or higher, and we intend to do so with respect
to future persons in these roles.
HomeGain.com,
Inc.
In September 2006, Mr. Sommer joined ZipRealty as Chief
Executive Officer and a member of the Board of Directors.
Mr. Sommer resigned as Chief Executive Officer on
June 4, 2007, but remains a member of our 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 incurred approximately $3.2 million in expenses in
fiscal year 2007 with regard to services provided to us by
HomeGain during such fiscal year pursuant to one or more
agreements 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.
Stock
Purchase from Pyramid Technology Ventures I, L.P.
In April 2008, the Company entered into a Securities Purchase
Agreement with Pyramid Technology Ventures I, L.P.
(“Pyramid”). Pursuant to the terms of the agreement,
the Company purchased all 3,486,300 shares of common stock
of the Company then held by Pyramid. The shares were purchased
in a privately negotiated transaction for a purchase price of
$5.00 per share for a total purchase price of approximately
$17.4 million. The agreement included a standstill
provision pursuant to which Pyramid agreed, among other things,
that for a period of one year following the closing under the
agreement, Pyramid would not, without the prior written consent
of the Company or its Board of Directors: (i) acquire, or
offer or agree to acquire, directly or indirectly, any voting
securities or assets of the Company, (ii) make or
participate in, directly or indirectly, any solicitation of
proxies or otherwise seek to influence the voting of any of the
Company’s securities, (iii) make any public
announcement with respect to, or submit a proposal for or offer
of, any extraordinary transaction involving the Company, or
(iv) otherwise act or seek to control or influence the
management, Board of Directors or policies of the Company. A
copy of the agreement is attached as an exhibit to a Current
Report on
Form 8-K
filed on April 8, 2008. Marc L. Cellier is a managing
member of the general partner of Pyramid. Mr. Cellier,
formerly a member of our Board of Directors, resigned from this
position in October 2007. Mr. Cellier has disclaimed
beneficial ownership of the shares held by Pyramid except to the
extent of his pecuniary interest therein. The shares purchased
by the Company from Pyramid under the agreement are currently
held by the Company as treasury shares but, because these shares
were outstanding and held of record by Pyramid as of the
March 25, 2008 record date for the 2008 annual meeting of
stockholders, these shares will be deemed outstanding and held
by Pyramid for the purposes of the meeting.
17
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, 2007, the Company has not
been a participant in any transaction with a related person
other than the agreements and relationships described above, or
as may be described in the “Summary compensation
table” on page 26.
Compensation
and Other Information Concerning Officers
Compensation
discussion and analysis
The Compensation Committee is currently comprised of two
independent members of the Board. The Compensation
Committee’s responsibilities include reviewing the
performance of our management in achieving corporate objectives,
and overseeing that our management is compensated fairly and
consistently with our compensation philosophy. Toward that end,
the Compensation Committee oversees our compensation, equity and
employee benefit plans and programs.
Compensation
philosophy and objectives
Our basic philosophy is to attract, retain, and motivate highly
skilled management whose interests are closely aligned to the
interests of the Company’s stockholders. This philosophy is
implemented by designing compensation plans that strive to:
(i) attract and retain superior management, (ii) align
executive compensation programs with overarching key
organizational goals including growth, profitability,
productivity and retention of agents, (iii) reward
sustained long-term performance though equity incentive plans,
and (iv) provide competitive cash compensation for
recruitment and retention purposes. Base salaries, with moderate
short-term cash incentives designed to reward individual
achievement as well as the Company’s achievement of key
corporate goals such as growth and profitability, are targeted
to approximate market median practices. Performance and
compensation metrics are designed to grow the Company’s
revenue and profitability and, thereby, in the long term,
increase stockholder value.
Compensation for executive officers includes base salaries,
annual and long-term incentives, as well as additional
compensation available to most other employees, including a
401(k) plan, health and welfare insurance, and life insurance.
Some of these benefits are 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 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 late 2006, the
Compensation Committee engaged Compensia to evaluate a peer
group and assist the Compensation Committee with consideration
and analysis of potential employee incentive programs for fiscal
year 2007. The Compensation Committee determined the nature and
scope of Compensia’s assignments, which included:
(i) participating 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; and (iii) participating in designing, modifying,
and implementing compensation programs. In addition to assisting
with the development of compensation guidelines, Compensia
assisted management in developing recommendations concerning
individual pay levels and designing a mix of compensation
programs for fiscal year 2007.
18
In 2007, the Compensation Committee reviewed executive
compensation relative to executive compensation surveys prepared
or obtained by Compensia. These surveys included compensation
levels and practices for persons holding comparable positions at
certain companies, which are listed below, which the
Compensation Committee and Compensia had identified as peer
companies:
Peer Companies
Audible, Inc.
Autobytel, Inc.
Bankrate, Inc.
Costar Group, Inc.
Housevalues, Inc.
LookSmart, Ltd.
LoopNet, Inc.
Move, Inc.
Scientific Learning Corporation
Shutterfly, Inc.
Sonic Solutions
Spark Networks, Inc.
Stamps.com Inc.
The Knot Inc.
Travelzoo Inc.
Such peer companies were selected based on a number of factors
including financial stature, geographic area
and/or
involvement in the technology (particularly Internet) or real
estate industries, 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
determining 2008 compensation, the Compensation Committee did
not re-engage a compensation consultant in light of several key
factors, including the recent and comprehensive study conducted
in 2007, and recent changes in executive management and in the
real estate market.
Principal
elements of compensation
Base salaries. Base salaries, including merit
based salary increases, for the Chief Executive Officer, or CEO,
and the other executive officers, are established based on the
underlying scope of their respective responsibilities, taking
into account such matters as base salaries paid by comparable
companies for similar positions. In connection with a
comprehensive evaluation conducted in 2007, the base salary for
each executive officer was targeted to approximate market median
practices of companies in the peer group described above for
recruitment and retention purposes. Salaries are typically
adjusted annually based on general levels of market increases in
salaries, individual performance and contribution, achievement
of the Company’s corporate and strategic goals and changes
in job duties and responsibilities.
In setting and adjusting salaries, the Compensation Committee
measures the Company’s performance against specific
performance goals established at the beginning of the fiscal
year (or in connection with subsequent hire or promotion) in
determining merit based annual salary increases. The CEO, as the
manager of the executive team, assesses each executive’s
contributions to the corporate goals and 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, 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.
19
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 establishing the salaries of our named executive officers.
Pursuant to his amended employment agreement, effective as of
June 4, 2007, which is filed as an exhibit to our Annual
Report on
Form 10-K,
Mr. Lashinsky’s base salary for his services as CEO
and President was set at $350,000 per year. Pursuant to his
previous employment agreement, effective as of January 17,
2007, which is filed as an exhibit to our Annual Report on
Form 10-K,
Mr. Lashinsky’s base salary for his services as
President was set at $300,000 per year. Pursuant to his offer
letter, dated August 24, 2006, which is filed as an exhibit
to our Annual Report on
Form 10-K,
the base salary for Mr. Sommer, our former CEO, was set at
$400,000 per year. Pursuant to his employment agreement,
effective as of May 2, 2006, which is filed as an exhibit
to our Annual Report on
Form 10-K,
the base salary for Mr. Beasley, our former President, was
set at $315,000 per year.
In April 2008, the Compensation Committee evaluated the base
salaries for all of our named executive officers with the
exception of Mr. Lashinsky. Evaluations were conducted in
consideration of the criteria described above. Pursuant to that
meeting, effective April 1, 2008, the base salaries for the
named executive officers other than Mr. Lashinsky are as
follows: Mr. Rector, $265,000, Mr. Sinclair, $235,040,
Ms. Combes, $210,600, and Mr. Yakominich, $231,750. As
of the printing of this proxy statement, the Compensation
Committee had not yet completed its annual evaluation of
Mr. Lashinsky’s performance for the purpose of salary
adjustment.
Annual incentive compensation. Annual cash
incentives for the executive officers and other key employees
are designed to reward individual performance as well as the
achievement of key corporate goals such as growth and
profitability, which we believe should increase stockholder
value, and to promote retention. 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. 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 for each
executive officer is targeted on achieving individual and
organizational profit and strategic objectives so that, in the
event that 100% of such objectives are achieved, total cash
compensation will approximate market median practices of the
companies in the peer group described above. Generally,
incentive awards are paid as a percentage of base salary for the
achievement of corporate objectives, with the Compensation
Committee exercising some discretion in the final incentive
award payment based on individual performance.
In March 2007, the Compensation Committee approved a Management
Incentive Plan for that fiscal year (a copy of which is filed as
an exhibit to our Annual Report on
Form 10-K)
for all employees holding the position of Vice President or
higher (other than Vice Presidents overseeing sales, who were
covered under a separate incentive arrangement) and all
headquarters-based full-time “exempt” (pursuant to
federal and state wage and hour laws) employees who remained
employed by the Company through December 31, 2007. Proposed
payments under the plan were subject to the Company’s
achievement of minimum revenue and earnings thresholds for
fiscal year 2007. Proposed payments under the plan for the
Company’s achievement of target performance hurdles were
100% of base salary for the CEO, 40% of base salary for the
President, and 30% of base salary for others with a title of
Vice President or higher. (Because the plan called for different
potential payments for the Company’s CEO and its President,
and because Mr. Lashinsky held one or both positions at
different times during 2007, Mr. Lashinsky’s amended
employment agreement specified that his target annual cash bonus
would be up to 80% of his base salary; see discussion below.)
Proposed payments under the plan for the Company’s
achievement of sub-target hurdles were half these amounts and
for the Company’s achievement of above-target hurdles were
twice these amounts. With respect to any particular employee,
the Compensation Committee retained the power to reduce or
increase the proposed payment under the plan to reflect
individual job performance, and also to reduce any proposed
payment on a prorated basis for any person who did not become
eligible to participate in the plan until after January 1,
2007.
The Compensation Committee strove to set target thresholds and
sub-target thresholds that, at that time, it believed ranged
from likely for sub-target thresholds to remote for maximum
target thresholds, with respect to the Company’s likelihood
of achieving such targets. The extent of the continued softening
in the residential real estate market during the following
months made the thresholds under the plan unachievable, yet the
Compensation Committee believed the Company outperformed its
competition and significantly increased its market share in most
of its markets during that period. To acknowledge that
accomplishment, promote retention, and motivate the
20
achievement of performance goals for the remainder of 2007, the
Compensation Committee and management discussed and approved
revising the target and sub-target revenue and earnings
thresholds under the plan to set them at levels that aligned
with the Company’s revised guidance announced during the
fourth quarter of 2007. Although the Company missed its revenue
target, it achieved the revised sub-target performance goals,
and incentive payments under the revised plan were approved by
the Compensation Committee and paid in January 2008 for the
named executive officers at the sub-target payment levels under
the plan, without adjustment except in the case of
Mr. Yakominich, whose bonus was prorated to reflect his
employment with the Company for approximately one-third of 2007.
The “Summary compensation table” on page 26 sets
forth those payments for our named executive officers.
In March 2008, the Compensation Committee approved a Management
Incentive Plan for fiscal year 2008. Eligible persons under the
plan include all persons holding the position of Vice President
or higher (other than certain Vice Presidents overseeing sales,
who are covered under a separate incentive arrangement), as well
as all headquarters-based full-time “exempt” (pursuant
to federal and state wage and hour law) employees. The plan has
been designed to motivate these employees to achieve the
Company’s financial and operational goals for fiscal year
2008 and to promote retention. Payments under the plan are
subject to the Company’s achievement of minimum revenue and
earnings thresholds for fiscal year 2008 as well as, in the case
of any particular employee, his or her individual performance.
The plan also provides for additional incentives based on the
Company exceeding profitability and the Company’s agents
meeting certain productivity targets. The Compensation Committee
strove to set target thresholds and sub-target thresholds that
it believes ranges from reasonably likely for sub-target
thresholds to remote (with respect to the Company’s
likelihood of achieving such targets) for maximum target
thresholds and payouts under the plan, with respect to the
Company’s likelihood of achieving such targets. The
incentive set forth in the plan, if earned, will be paid out
semi-annually and will be paid partially in restricted stock and
partially in cash. Incentive payments under the plan are subject
to other terms and conditions, as set forth more fully in the
copy of the Management Incentive Plan that is filed as an
exhibit to our Annual Report on
Form 10-K
for 2007.
Terms of the employment agreements entered into by our named
executive officers are also considered in establishing the
annual incentive compensation. Pursuant to his amended
employment agreement, Mr. Lashinsky’s target annual
cash bonus is up to 80% of his base salary. In January 2008, the
Compensation Committee approved an incentive bonus of $140,000
for Mr. Lashinsky, or 40% of his base salary. Pursuant to
his offer letter, beginning with fiscal year 2007,
Mr. Sommer’s target annual cash bonus was 100% of his
base salary had he remained employed by the Company, but
Mr. Sommer resigned as CEO in June 2007 and, consequently,
did not receive an incentive bonus for 2007. 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 was not entitled to receive this retention
bonus.
Long-term incentive compensation. Generally, a
significant stock option grant, or grant of restricted stock, is
made in the year that an executive officer commences employment
or is promoted. 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. Thereafter, option grants may be made at
varying times and in varying amounts in the discretion of the
Compensation Committee. 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. Although it is
somewhat difficult to assess the value of stock grants made by
others in our peer group, the Company determines the size of
grants to its executives with the intent that they have a larger
portion of their total compensation at risk for annual and
long-term performance than the market median practices of
companies in the peer group described above.
Historically, during the first quarter of each calendar year,
the Compensation Committee reviews and approves stock option
grants to the Company’s CEO, and executive officers.
Management’s option grant recommendations are developed
from existing grant guidelines, based on the individual’s
position with the Company, and based, in part, on the CEO’s
evaluation and recommendations regarding 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
21
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. Equity
awards are the primary vehicle for providing our executive
officers with upside award opportunities.
The Compensation Committee is still assessing the appropriate
equity awards to make to the named executive officers in 2008
for performance in 2007, and to retain and to motivate
performance in future years. In January 2007, option grants were
made to Mr. Lashinsky, Mr. Rector and Ms. Combes
for 250,000 shares, 25,000 shares and
60,000 shares, respectively, in connection with their
promotions. Mr. Perrault and Mr. Williams each
received a grant for 40,000 shares in January and May 2007,
respectively, connection with his hiring. In March 2007, option
grants were made to Ms. Combes, Mr. Rector, and
Mr. Sinclair in the amounts of 40,000 shares,
175,000 shares, and 100,000 shares, respectively, to
incentivize management for future performance and to reward 2006
performance. In September 2007, an option grant for
130,000 shares was made to Mr. Yakominich in
connection with his hiring. Also in September 2007, in
connection with his promotion to CEO, the Compensation Committee
granted Mr. Lashinsky (i) 225,000 shares of
restricted stock, which vest as to 28,125 shares each June
4 and December 4 until fully vested, provided Mr. Lashinsky
remains employed by the Company, pursuant to a Restricted Stock
Award Agreement, a copy of which is filed as an exhibit to our
Annual Report on
Form 10-K,
and (ii) a stock option to purchase up to
300,000 shares of common stock, subject to the terms of a
Stock Option Award Agreement, a copy of which is filed as an
exhibit to our Annual Report on
Form 10-K.
All of the foregoing option awards are subject to vesting terms,
as described below. In making these grants, the Compensation
Committee considered the total compensation package awarded to
these executives, the relative weight of the cash and equity
components of compensation, the desire to align the interests of
executives with stockholders by tying a significant portion of
executive compensation to the annual and long-term performance
of the Company, and the need to recognize increased
responsibilities and to promote retention of valued executives.
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 not common in consumer-oriented
technology companies, so ownership requirements would put us at
a competitive disadvantage.
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 while
the options vest, 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.
Benefits. The named executive officers are
entitled to participate in the Company’s benefit programs
that 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
$2,250 for each of Mr. Lashinsky, Mr. Rector and
Ms. Combes, in the amount of $963 for Mr. Beasley, and
in the amount of $937 for Mr. Yakominich in fiscal year
2007. The Company also paid approximately $1,549, $3,316, and
$3,905 on behalf of Mr. Lashinsky, Mr. Rector and
Mr. Sinclair, respectively, and less than $1,000 each for
the other named executive officers, for life insurance premiums
in fiscal year 2007.
Other bonuses and perquisites. The Company has
paid bonuses and other perquisites to certain of its executives
for recruitment and for recognition of services rendered. In
connection with their joining the Company in 2007, the Company
paid Mr. Williams a relocation allowance of $15,000, paid
Mr. Perrault a signing bonus of $15,000, and paid
Mr. Yakominich a signing bonus of $10,000. Also in 2007, in
recognition of his acting as Interim Chief Financial Officer
from January to May 2007, the Company paid Mr. Rector a
bonus of $25,000.
22
Post-termination
protection and payments
Change of control agreements. 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.
Employment agreements. Terms of employment
contracts and other agreements entered into between the Company
and our named executive officers may also provide for
post-termination protection, whether in connection with a change
of control or as a result of termination of employment under
other circumstances, as follows:
|
|
|
| |
•
|
Pursuant to Mr. Lashinsky’s amended employment
agreement, he is entitled to severance benefits in the form of
continued payment of his base salary for six months in the event
his employment is terminated by him for “good reason”
or by the Company without “cause” (each, as defined in
the amended employment agreement). Had Mr. Lashinsky been
terminated on December 31, 2007, he would have been
entitled to receive six months severance equal to $175,000.
|
| |
| |
•
|
Similar provisions to those discussed above were contained in
Mr. Lashinsky’s January 2007 employment agreement,
which was superseded by the amended employment agreement, and in
Mr. Beasley’s May 2006 employment agreement, which was
superseded by the separation agreement and release described
below. All of these agreements are filed as exhibits to our
Annual Report on
Form 10-K.
|
| |
| |
•
|
Mr. Sommer’s offer letter effective September 2006,
which is filed as an exhibit to our Annual Report on
Form 10-K,
terminated upon his June 2007 resignation and was superseded by
the termination and release agreement described below. Under the
offer letter, in the event his employment had been involuntarily
terminated in connection with a change of control of the
Company, then, subject to certain exceptions, he would have been
be entitled to 100% accelerated vesting on his existing option
grant. Also under that offer letter, in connection with an
involuntary termination of employment, Mr. Sommer was
entitled to the following: (i) cash severance equal to six
months base salary plus 50% of the average annual incentive
bonus paid during the previous two years,
(ii) reimbursement of COBRA costs for continued medical
insurance benefits for six months after termination and
(iii) accelerated vesting as to an additional 156,250
unvested shares under his option grant. Mr. Sommer also
agreed that, for a period of six months, he would not compete
with the Company if he were terminated for any reason within
12 months of a change of control if he then held 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.
|
Termination agreements. In addition, the
Company has entered into the following agreements with named
executive officers upon their termination of employment with the
Company:
|
|
|
| |
•
|
In connection with his resignation as CEO, Mr. Sommer and
the Company entered into a termination and release agreement
dated as of June 4, 2007, which is filed as an exhibit to
our Annual Report on
Form 10-K.
Pursuant to that agreement, the Company agreed that
Mr. Sommer would receive six months of severance,
accelerated vesting of his option as to 312,500 shares, and
payment of medical insurance premiums for six months (pursuant
to a separately negotiated agreement). The Company and
Mr. Sommer also mutually agreed to release one another from
all claims and liabilities under federal and state laws arising
prior to the separation date.
|
23
|
|
|
| |
•
|
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.
|
| |
| |
•
|
In connection with his termination of employment with the
Company, Mr. Perrault and the Company entered into a
settlement agreement and release in January 2008, which will be
filed as an exhibit to
Form 10-Q
for our first quarter 2008, whereby the Company agreed to pay
Mr. Perrault $88,608 in complete and full satisfaction, and
for a full release, of any and all claims Mr. Perrault may
have had in connection with his employment with the Company.
|
| |
| |
•
|
In connection with his resignation as Vice President and Chief
Accounting Officer, the Company and Mr. Williams entered
into a separation agreement and release dated as of
September 14, 2007, which is filed as an exhibit to our
Annual Report on
Form 10-K.
Pursuant to that agreement, Mr. Williams was entitled to a
payment equal to nine weeks of his then current base salary,
reimbursement of Mr. Williams’ share of COBRA payments
for six months, and relief of the obligation to reimburse the
Company certain relocation expenses in the amount of $15,000.
The agreement also contains a release and waiver customary for
agreements of this nature.
|
CEO
compensation
Mr. Lashinsky’s 2007 compensation for his role as CEO
consisted of base salary, annual bonus, restricted stock and
stock options. The Compensation Committee determined
Mr. Lashinsky’s compensation using methods consistent
with those used for other senior executives, and it sought to
provide a competitive total compensation package. The
Compensation Committee relied upon the results it had obtained
during its 2007 compensation review in establishing
Mr. Lashinsky’s base salary as CEO. Pursuant to the
terms of Mr. Lashinsky’s amended employment agreement
effective June 4, 2007, Mr. Lashinsky has been paid,
and is currently being paid, an annual base salary of $350,000.
As described above under “Annual incentive
compensation,” pursuant to the terms of his amended
employment agreement, Mr. Lashinsky also received a
incentive cash payment for 2007 performance of $140,000, or 40%
of his base salary. Also in September 2007, in connection with
his promotion to CEO, Mr. Lashinsky received a stock option
award for 300,000 shares and an award of
225,000 shares of restricted stock, with each award subject
to vesting terms; see “Long-term incentive
compensation,” above. As of the printing of this proxy
statement, the Compensation Committee had not yet completed its
annual evaluation of Mr. Lashinsky’s performance for
the purpose of 2008 compensation adjustments.
Until Mr. Sommer resigned in June 2007, his compensation
consisted of an annual base salary of $400,000. This annual base
salary remained unchanged from Mr. Sommer’s initial
base salary determined upon his hire in September 2006.
Mr. Sommer did not receive any stock options or annual
bonus for 2007. In connection with his resignation,
Mr. Sommer was granted certain other payments, as well as
accelerated vesting with respect to 312,500 shares under
his September 2006 option grant; see “Post-termination
protection and payments,” above. Mr. Sommer was
granted this option outside of the Company’s option plan
and without stockholder approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv), which exempts inducement grants to
new employees from the stockholder approval requirements.
The actual awards paid in 2007 to Mr. Lashinsky and
Mr. Sommer are shown in the “Summary compensation
table,” the “Grants of plan-based awards table”
and the footnotes thereto on pages 26 to 29.
Mr. Lashinsky’s amended employment agreement and
Mr. Sommer’s offer letter and termination and release
agreement provide for severance benefits upon termination of
employment as described above under “Post-termination
protection and payments.”
24
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 its CEO and its other three most highly
paid executive officers (other than the CFO) at the end of the
year. There is an exception to the $1,000,000 limitation for
performance-based compensation meeting certain requirements
under the Tax Code. To qualify for an exemption from
the $1,000,000 limitation, the stockholders were asked to
approve, and did approve in 2006, the material terms of the
2004 Equity Incentive Plan, including a limit on the maximum
number of shares for which a participant may be granted stock
options in any calendar year. Compensation deemed paid to an
executive officer when he or she exercises an option granted
under a plan that is subject to time-based vesting and has an
exercise price that is at least equal to the fair market value
of the Company’s common stock on the grant date generally
should qualify as performance-based compensation and therefore
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
Elisabeth H. DeMarse
Chairman
April 14, 2008
25
Summary
compensation table
The following table sets forth information regarding
compensation earned in 2007 by our Chief Executive Officer, our
former Chief Executive Officer, our Chief Financial Officer, our
three other most highly compensated executives employed at the
end of the fiscal year, and two former executive officers for
whom disclosure would have been required had their employment
not terminated during 2007 (these individuals are collectively
referred to as our “named executive officers”):
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
Plan
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
Salary
|
|
|
Bonus
|
|
|
Awards
|
|
|
Awards
|
|
|
Compensation
|
|
|
Compensation
|
|
|
Total
|
|
|
Name and Principal Position
|
|
Year
|
|
|
($)
|
|
|
($)
|
|
|
($)(1)
|
|
|
($)(2)
|
|
|
($)(3)
|
|
|
($)(4)
|
|
|
($)
|
|
|
|
|
Joseph Patrick Lashinsky
|
|
|
2007
|
|
|
|
329,167
|
|
|
|
0
|
|
|
|
216,056
|
|
|
|
422,836
|
|
|
|
140,000
|
|
|
|
7,397
|
(6)
|
|
|
1,115,456
|
|
|
Chief Executive Officer and President(5)
|
|
|
2006
|
|
|
|
221,503
|
|
|
|
0
|
|
|
|
0
|
|
|
|
81,515
|
|
|
|
52,000
|
|
|
|
3,121
|
(7)
|
|
|
358,139
|
|
|
Richard F. Sommer
|
|
|
2007
|
|
|
|
189,626
|
|
|
|
0
|
|
|
|
0
|
|
|
|
843,136
|
|
|
|
0
|
|
|
|
248,294
|
(9)
|
|
|
1,281,056
|
|
|
Former Chief Executive Officer(8)
|
|
|
2006
|
|
|
|
128,974
|
|
|
|
100,000
|
(10)
|
|
|
0
|
|
|
|
328,740
|
|
|
|
0
|
(10)
|
|
|
0
|
|
|
|
557,714
|
|
|
David A. Rector
|
|
|
2007
|
|
|
|
246,375
|
|
|
|
25,000
|
(12)
|
|
|
0
|
|
|
|
250,597
|
|
|
|
39,750
|
|
|
|
8,074
|
(13)
|
|
|
569,796
|
|
|
Senior Vice President and Chief Financial Officer(11)
|
|
|
2006
|
|
|
|
185,577
|
|
|
|
0
|
|
|
|
0
|
|
|
|
68,263
|
|
|
|
40,000
|
|
|
|
3,388
|
(14)
|
|
|
297,228
|
|
|
Gary M. Beasley
|
|
|
2007
|
|
|
|
6,058
|
|
|
|
0
|
|
|
|
0
|
|
|
|
151,638
|
|
|
|
0
|
|
|
|
164,162
|
(16)
|
|
|
321,858
|
|
|
Former President and Chief Financial Officer(15)
|
|
|
2006
|
|
|
|
285,962
|
|
|
|
0
|
|
|
|
0
|
|
|
|
484,803
|
|
|
|
55,125
|
|
|
|
3,204
|
(17)
|
|
|
829,094
|
|
|
William C. Sinclair
|
|
|
2007
|
|
|
|
222,000
|
|
|
|
0
|
|
|
|
0
|
|
|
|
138,675
|
|
|
|
33,900
|
|
|
|
4,906
|
(18)
|
|
|
399,481
|
|
|
Executive Vice President, Operations and Business Development
|
|
|
2006
|
|
|
|
207,500
|
|
|
|
0
|
|
|
|
0
|
|
|
|
59,621
|
|
|
|
35,000
|
|
|
|
2,451
|
|
|
|
304,572
|
|
|
Genevieve C. Combes
|
|
|
2007
|
|
|
|
190,000
|
|
|
|
0
|
|
|
|
0
|
|
|
|
180,003
|
|
|
|
29,250
|
|
|
|
2,988
|
(19)
|
|
|
402,241
|
|
|
Senior Vice President, Planning and Operations
|
|
|
2006
|
|
|
|
159,992
|
|
|
|
0
|
|
|
|
0
|
|
|
|
65,720
|
|
|
|
35,000
|
|
|
|
262
|
(20)
|
|
|
260,974
|
|
|
Robert J. Yakominich
|
|
|
2007
|
|
|
|
83,654
|
|
|
|
10,000
|
(22)
|
|
|
0
|
|
|
|
33,217
|
|
|
|
11,250
|
|
|
|
1,580
|
(23)
|
|
|
139,701
|
|
|
Senior Vice President, Sales(21)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas M. Perrault
|
|
|
2007
|
|
|
|
148,874
|
|
|
|
15,000
|
(22)
|
|
|
0
|
|
|
|
41,143
|
|
|
|
0
|
|
|
|
23,903
|
(25)
|
|
|
228,920
|
|
|
Former Vice President, Human Resources(24)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard W. Williams
|
|
|
2007
|
|
|
|
93,750
|
|
|
|
0
|
|
|
|
0
|
|
|
|
28,797
|
|
|
|
0
|
|
|
|
54,678
|
(27)
|
|
|
177,225
|
|
|
Former VP and Chief Accounting Officer(26)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
The amounts in the stock awards column reflect amounts
recognized as compensation expense for financial statement
reporting purposes relating to restricted stock grants for the
relevant fiscal years, 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 7 to the Company’s
audited consolidated financial statements for the fiscal year
ended December 31, 2007 included in the Company’s
Annual Report on
Form 10-K
filed with the Securities and Exchange Commission on
March 17, 2008. |
| |
|
(2) |
|
The amounts in the option awards column reflect amounts
recognized as compensation expense for financial statement
reporting purposes for the relevant fiscal years, 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 7 to the Company’s
audited consolidated financial statements for the fiscal year
ended December 31, 2007 included in the Company’s
Annual Report on
Form 10-K
filed with the Securities and Exchange Commission on
March 17, 2008. |
| |
|
(3) |
|
Amounts consist of bonuses earned under the Company’s
Management Incentive Plan for services rendered in the relevant
fiscal year. These amounts were approved by the Compensation
Committee of the Company’s Board of Directors in January of
the following fiscal year. |
| |
|
(4) |
|
Unless otherwise footnoted, represents life insurance premiums
paid by the Company. |
| |
|
(5) |
|
Mr. Lashinsky was promoted to the position of President
effective January 5, 2007, and to the additional position
of Chief Executive Officer effective June 4, 2007. |
26
|
|
|
|
(6) |
|
Includes a match of $2,250 under the Company’s 401(k) plan,
tax grossups of $2,629 and taxable fringe benefits of $968. |
| |
|
(7) |
|
Includes a match of $2,200 under the Company’s 401(k) plan. |
| |
|
(8) |
|
Mr. Sommer resigned from his position as the Company’s
Chief Executive Officer effective June 4, 2007. |
| |
|
(9) |
|
Includes severance of $230,256 paid pursuant to the terms of his
termination and release agreement dated as of June 4, 2007
and $18,038 in commission discounts for residential real estate
transactions conducted through the Company’s employee
discount program. |
| |
|
(10) |
|
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. In January 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. |
| |
|
(11) |
|
Mr. Rector was promoted to the position of Chief Financial
Officer effective May 2007. |
| |
|
(12) |
|
Bonus paid in consideration of Mr. Rector’s acting as
the Company’s Interim Chief Financial Officer from January
to May 2007. |
| |
|
(13) |
|
Includes a match of $2,250 under the Company’s 401(k) plan,
tax grossups of $2,258 and taxable fringe benefits of $250. |
| |
|
(14) |
|
Includes a match of $1,856 under the Company’s 401(k) plan. |
| |
|
(15) |
|
Mr. Beasley resigned from the Company on December 8,
2006, effective January 5, 2007. |
| |
|
(16) |
|
Includes a match of $963 under the Company’s 401(k) plan.
Also includes a payment of accrued paid time off equivalent to
$35,088 and a payment of $120,000 for consulting services, in
each case pursuant to the terms of his separation agreement and
release dated as of February 2, 2007, and a vacation
allowance of $8,000 as agreed orally between the Company and
Mr. Beasley. |
| |
|
(17) |
|
Includes a match of $2,200 under the Company’s 401(k) plan. |
| |
|
(18) |
|
Includes tax grossups of $157 and taxable fringe benefits of
$844. |
| |
|
(19) |
|
Includes match of $2,250 under the Company’s 401(k) plan
and tax grossups of $60. |
| |
|
(20) |
|
Equals a match under the Company’s 401(k) plan. |
| |
|
(21) |
|
Mr. Yakominich joined the Company in August 2007. |
| |
|
(22) |
|
Represents a signing bonus. |
| |
|
(23) |
|
Includes a match of $937 under the Company’s 401(k) plan. |
| |
|
(24) |
|
Mr. Perrault joined the Company in January 2007. His
employment with the Company terminated in October 2007. |
| |
|
(25) |
|
Includes $23,129 in commission discounts for residential real
estate transactions conducted through the Company’s
employee discount program. Does not include payments made or to
be made to Mr. Perrault pursuant to the terms of his
settlement agreement and release executed in January 2008. |
| |
|
(26) |
|
Mr. Williams joined the Company in April 2007. His
employment with the Company terminated in September 2007. |
| |
|
(27) |
|
Includes severance of $38,942 paid pursuant to the terms of his
separation agreement and release dated as of September 14,
2007. Also includes relocation allowance of $15,000. |
27
Grants of
plan-based awards table
The following table sets forth information regarding plan-based
awards to our named executive officers for 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Number of
|
|
|
Exercise
|
|
|
Grant Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
Shares
|
|
|
Price of
|
|
|
Fair Value of
|
|
|
|
|
|
|
|
Estimated Potential Payouts Under Non-Equity Incentive Plan
Awards(1)
|
|
|
Number of
|
|
|
Underlying
|
|
|
Option
|
|
|
Stock and
|
|
|
|
|
Grant
|
|
|
Threshold
|
|
|
Target
|
|
|
Maximum
|
|
|
Shares
|
|
|
Options
|
|
|
Awards
|
|
|
Option Awards
|
|
|
Name
|
|
Date
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
(#)(2)
|
|
|
(#)(3)
|
|
|
($/Sh)
|
|
|
($)
|
|
|
|
|
Joseph Patrick Lashinsky
|
|
|
1/12/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
250,000
|
|
|
|
7.75
|
|
|
|
1,056,250
|
|
|
|
|
|
9/13/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
300,000
|
|
|
|
6.68
|
|
|
|
997,200
|
|
|
|
|
|
9/13/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
225,000
|
|
|
|
|
|
|
|
|
|
|
|
1,503,000
|
(4)
|
|
|
|
|
|
|
|
|
140,000
|
|
|
|
280,000
|
|
|
|
560,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard F. Sommer
|
|
|
|
|
|
|
200,000
|
|
|
|
400,000
|
|
|
|
800,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
David A. Rector
|
|
|
1/12/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
|
|
7.75
|
|
|
|
105,625
|
|
|
|
|
|
3/27/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
175,000
|
|
|
|
7.11
|
|
|
|
673,925
|
|
|
|
|
|
|
|
|
|
39,750
|
|
|
|
79,500
|
|
|
|
159,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William C. Sinclair
|
|
|
3/27/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
100,000
|
|
|
|
7.11
|
|
|
|
385,100
|
|
|
|
|
|
|
|
|
|
33,900
|
|
|
|
67,800
|
|
|
|
135,600
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Genevieve C. Combes
|
|
|
1/12/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
60,000
|
|
|
|
7.75
|
|
|
|
253,500
|
|
|
|
|
|
3/27/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
|
7.11
|
|
|
|
154,040
|
|
|
|
|
|
|
|
|
|
29,250
|
|
|
|
58,500
|
|
|
|
117,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert J. Yakominich
|
|
|
9/13/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
130,000
|
|
|
|
6.68
|
|
|
|
432,120
|
|
|
|
|
|
|
|
|
|
33,750
|
|
|
|
67,500
|
|
|
|
135,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas M. Perrault
|
|
|
1/12/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
|
7.75
|
|
|
|
169,000
|
|
|
|
|
|
|
|
|
|
28,800
|
|
|
|
57,600
|
|
|
|
115,200
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard W. Williams
|
|
|
5/24/07
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
40,000
|
|
|
|
7.69
|
|
|
|
160,960
|
|
|
|
|
|
|
|
|
|
33,750
|
|
|
|
67,500
|
|
|
|
135,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
In March 2007, the Compensation Committee approved the
Management Incentive Plan — Fiscal Year 2007. The
performance hurdles under the plan were subsequently revised.
For more information on the plan, see page 20 under
“Compensation discussion and analysis — Principal
elements of compensation — Annual incentive
compensation.” Amounts shown are the estimated payments
under the plan upon the Company’s achievement of the
revised sub-target, target and above-target performance hurdles.
Proposed payments under the plan for the achievement of the
target hurdles (shown above under “Target”) were 100%
of base salary for the Chief Executive Officer, 40% of base
salary for the President, and 30% of base salary for others with
a title of Vice President or higher; however, because the plan
called for different potential payments for the Company’s
Chief Executive Officer and its President, and because
Mr. Lashinsky held one or both positions at different times
during 2007, Mr. Lashinsky’s amended employment
agreement specified that his target annual cash bonus would be
up to 80% of his base salary. Proposed payments under the plan
for the Company’s achievement of sub-target hurdles (shown
above under “Threshold”) were half these amounts and
for the Company’s achievement of above-target hurdles
(shown above under “Maximum”) were twice these
amounts; Mr. Lashinsky’s payments at sub-target and
above-target hurdles have been estimated accordingly. The
Compensation Committee retained the power, in its discretion, to
increase or reduce any such proposed payment based on individual
job performance, and to reduce any such proposed payment on a
prorated basis for any person, such as Mr. Yakominich, who
did not become eligible to participate in the plan until after
January 1, 2007. The bonuses actually paid under the plan
to the named executive officers were approved by the
Compensation Committee in January 2008 and are reflected in the
“Summary compensation table” on page 26. Because
Mr. Sommer, Mr. Perrault and Mr. Williams were
not employed by the Company on December 31, 2007, they were
not eligible to receive payments under the plan, but payments
have been estimated assuming that such persons had remained
employed through that date at their base salary in effect upon
the termination of |
28
|
|
|
|
|
|
their employment. Mr. Beasley, who resigned from the
Company before the plan was adopted, was not covered by the plan. |
| |
|
(2) |
|
Represents shares of restricted stock awarded to
Mr. Lashinsky in connection with his promotion to Chief
Executive Officer. This award vests as to 28,125 shares
each June 4 and December 4, beginning December 4,
2007, until fully vested, provided Mr. Lashinsky remains
employed by the Company. |
| |
|
(3) |
|
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. |
| |
|
(4) |
|
Based on a value of $6.68 per share, which was the closing price
of the Company’s common stock on the September 13,
2007 grant date. |
Outstanding
equity awards at fiscal year end table
The following table provides information regarding each
unexercised stock option and other outstanding equity award held
by our named executive officers as of December 31, 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards(1)
|
|
|
Stock Awards
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Market
|
|
|
|
|
Underlying
|
|
|
Number of Shares
|
|
|
Option
|
|
|
|
|
|
|
|
|
Value of
|
|
|
|
|
Unexercised
|
|
|
Underlying
|
|
|
Exercise
|
|
|
Option
|
|
|
# of Shares
|
|
|
Unvested
|
|
|
|
|
Options
|
|
|
Unexercised Options
|
|
|
Price
|
|
|
Expiration
|
|
|
that Have
|
|
|
Shares
|
|
|
Name
|
|
Exercisable (#)
|
|
|
Unexercisable (#)
|
|
|
($)
|
|
|
Date
|
|
|
Not Vested
|
|
|
($)
|
|
|
|
|
Joseph Patrick Lashinsky
|
|
|
1,718
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
3/3/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
57,760
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
3/5/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
16,666
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
4/10/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
9,375
|
|
|
|
625
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
18,754
|
|
|
|
6,246
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
23,958
|
|
|
|
26,042
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
250,000
|
|
|
|
7.75
|
|
|
|
1/11/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
300,000
|
|
|
|
6.68
|
|
|
|
9/12/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
196,875
|
|
|
|
1,102,500
|
(2)
|
|
Richard F. Sommer
|
|
|
312,500
|
(3)
|
|
|
0
|
|
|
|
6.06
|
|
|
|
9/5/2016
|
|
|
|
|
|
|
|
|
|
|
David A. Rector
|
|
|
8,395
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
4/10/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
20,000
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
10/28/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15,624
|
|
|
|
1,042
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
11,256
|
|
|
|
3,744
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
19,166
|
|
|
|
20,834
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6,667
|
|
|
|
13,333
|
|
|
|
5.97
|
|
|
|
8/8/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
25,000
|
|
|
|
7.75
|
|
|
|
1/11/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
175,000
|
|
|
|
7.11
|
|
|
|
3/26/2017
|
|
|
|
|
|
|
|
|
|
|
William C. Sinclair
|
|
|
83,333
|
|
|
|
0
|
|
|
|
0.99
|
|
|
|
10/28/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15,624
|
|
|
|
1,042
|
|
|
|
7.50
|
|
|
|
3/28/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
18,754
|
|
|
|
6,246
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
14,375
|
|
|
|
15,625
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
100,000
|
|
|
|
7.11
|
|
|
|
3/26/2017
|
|
|
|
|
|
|
|
|
|
|
Genevieve C. Combes
|
|
|
6,944
|
|
|
|
1,389
|
|
|
|
11.25
|
|
|
|
8/25/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,749
|
|
|
|
1,251
|
|
|
|
16.50
|
|
|
|
12/15/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
7,536
|
|
|
|
4,131
|
|
|
|
13.88
|
|
|
|
7/25/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
9,583
|
|
|
|
10,417
|
|
|
|
8.40
|
|
|
|
1/2/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
13,333
|
|
|
|
26,667
|
|
|
|
5.97
|
|
|
|
8/8/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
60,000
|
|
|
|
7.75
|
|
|
|
1/11/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
40,000
|
|
|
|
7.11
|
|
|
|
3/26/2017
|
|
|
|
|
|
|
|
|
|
|
Robert J. Yakominich
|
|
|
0
|
|
|
|
130,000
|
(3)
|
|
|
6.68
|
|
|
|
9/12/2017
|
|
|
|
|
|
|
|
|
|
29
|
|
|
|
(1) |
|
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. |
| |
|
(2) |
|
Based on a value of $5.60 per share, which was the closing price
of the Company’s common stock on December 31, 2007. |
| |
|
(3) |
|
Mr. Sommer’s September 6, 2006 option and
Mr. Yakominich’s September 13, 2007 option were
each granted outside the Company’s option plan and without
stockholder approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv), which exempts inducement grants to
new employees from the stockholder approval requirements. |
Option
exercises and stock vested table
The following table provides information on stock option
exercises and stock awards vesting for our named executive
officers in 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
Stock Awards
|
|
|
|
Number of Shares
|
|
Value Realized
|
|
Number of Shares
|
|
Value Realized
|
|
|
|
Acquired on
|
|
on Exercise
|
|
Acquired on
|
|
on Vesting
|
|
Name
|
|
Exercise (#)
|
|
($)
|
|
Vesting (#)
|
|
($)
|
|
|
|
Joseph Patrick Lashinsky
|
|
|
—
|
|
|
|
—
|
|
|
|
28,125
|
(1)
|
|
|
138,938
|
(2)
|
|
Gary M. Beasley
|
|
|
131,205
|
|
|
|
650,322
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
10,055 of these shares were surrendered to the Company as
payment of a withholding tax obligation. |
| |
|
(2) |
|
Based on a value of $4.94 per share, which was the closing price
of the Company’s common stock on the December 4, 2007
vesting date. |
Compensation
committee interlocks and insider participation
The members of our Compensation Committee during fiscal year
2007 were Mr. Kagle, Mr. Cellier (until October
2007) 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.
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 revised written
charter for the Audit Committee in March 2006, a copy of which
is available on our website at www.ziprealty.com under
“Investor Relations — Corporate Governance
— Governance Documents.” The Company’s
website address provided above is not intended to function as a
hyperlink, and the information on the Company’s website 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.
30
We reviewed ZipRealty’s audited consolidated financial
statements for fiscal year 2007 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 2007. 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
consolidated financial statements be included in its Annual
Report on
Form 10-K
and the annual report to stockholders for the year ended
December 31, 2007, and be filed with the
U.S. Securities and Exchange Commission.
Respectfully submitted by the Audit Committee:
|
|
|
| Gary A.
Wetsel |
Elisabeth H. DeMarse |
Stanley
M. Koonce, Jr. |
Chairman
April 14, 2008
Stockholder
Proposals
You may present proposals for inclusion in our proxy statement
for consideration at our 2009 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 19,
2008 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 19, 2008, but
on or before January 18, 2009, 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 18, 2009 will
be considered untimely for our 2009 annual meeting.
By order of the Board of Directors,
Larry S. Bercovich
Secretary
April 18, 2008
31
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 Four Seasons Hotel, 757 Market Street, San Francisco, California 94103, on May
21, 2008, 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 21, 2008
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
â Please detach along perforated line and mail in the envelope provided. â
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
1. Election of three Class I directors:
| |
|
|
|
|
|
|
|
|
|
|
NOMINEES: |
|
|
o
|
|
FOR ALL NOMINEES
|
|
¡ Elisabeth H. DeMarse
|
|
Class I director |
|
|
|
|
¡ Joseph Patrick Lashinsky
|
|
Class I director |
o
|
|
WITHHOLD AUTHORITY
|
|
¡ Donald F. Wood
|
|
Class I director |
|
|
FOR ALL NOMINEES |
|
|
|
|
|
|
|
|
|
|
|
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
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
| |
|
|
|
|
|
|
|
|
FOR
|
|
AGAINST
|
|
ABSTAIN |
2. Ratification of appointment of
PricewaterhouseCoopers LLP as the
Company’s independent registered public
accounting firm for the fiscal year
ending December 31, 2008:
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
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. |