Please wait
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
(Rule 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. _ )
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 §240.14a-12 |
|
|
CapitalSource Inc.
(Name of Registrant as Specified in Its Charter)
(Name of Person(s) Filing Proxy Statement if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
| |
|
|
|
|
(1) Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
(2) Aggregate number of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange
Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it
was determined): |
|
|
|
|
|
|
|
|
|
|
|
(4) Proposed maximum aggregate value of transaction: |
|
|
|
|
|
|
|
|
|
|
|
(5) Total fee paid: |
|
|
|
|
|
|
|
|
|
o
|
|
Fee paid previously with preliminary materials. |
|
|
|
o
|
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and
identify the filing for which the offsetting fee was paid previously. Identify the previous
filing by registration statement number, or the form or schedule and the date of its filing. |
|
|
|
|
|
(1) Amount previously paid: |
|
|
|
|
|
|
|
|
|
|
|
(2) Form, schedule or registration statement no.: |
|
|
|
|
|
|
|
|
|
|
|
(3) Filing party: |
|
|
|
|
|
|
|
|
|
|
|
(4) Date filed: |
|
|
|
|
|
|
TABLE OF CONTENTS
Office of the Executive Chairman
March 18,
2011
Dear Stockholder:
On behalf of your Board of Directors and management, we
cordially invite you to attend the Annual Meeting of
Stockholders to be held on April 27, 2011, at
8:00 a.m. at the Hilton Checkers Los Angeles,
535 South Grand Avenue, Los Angeles, California 90071.
There will be four proposals to be acted upon at the 2011 Annual
Meeting, each of which is described in detail in our proxy
statement and related materials. Your Board of Directors
believes that these proposals are in the best interests of the
Company and its stockholders and recommends that you vote in
favor of the proposals related to the election of directors, the
ratification of the Company’s registered public accounting
firm and the advisory vote on the compensation of our named
executive officers and in favor of conducting an annual advisory
vote on the compensation of our named executive officers.
Your vote is very important. Whether or not you plan to attend
the 2011 Annual Meeting in person, please vote your shares by
telephone or over the Internet as described in the Notice as
promptly as possible. You also may request a paper proxy card to
submit your vote by mail if you prefer, although we encourage
you to vote by telephone or over the Internet because it will
save the Company printing costs and postage fees. If you later
decide to attend the meeting, you may revoke your proxy at that
time and vote your shares in person.
Thank you for your continued support.
Cordially,
John K. Delaney, Executive Chairman
Steven A. Museles, Co-Chief Executive Officer
James J. Pieczynski, Co-Chief Executive Officer
NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS
To Be Held On April 27, 2011
To Our Stockholders:
The 2011 Annual Meeting of Stockholders of CapitalSource Inc.
will be held at the Hilton Checkers Los Angeles, 535 South
Grand Avenue, Los Angeles, California 90071, 8:00 a.m.,
local time, on April 27, 2011 for the following purposes:
|
|
|
| |
(1)
|
to consider and act upon a proposal to elect three directors to
the Company’s Board;
|
| |
| |
(2)
|
to ratify the appointment of Ernst & Young LLP as the
Company’s independent registered public accounting firm for
2011;
|
| |
| |
(3)
|
to consider an advisory vote on the compensation of our named
executive officers;
|
| |
| |
(4)
|
to consider an advisory vote on the frequency of holding future
advisory votes on the compensation of our named executive
officers; and
|
| |
| |
(5)
|
to transact such other business, if any, as may properly come
before the meeting.
|
The Board of Directors set the close of business on
March 3, 2011, as the record date to determine the
stockholders entitled to notice of and to vote at the meeting or
any adjournment or postponement thereof.
Stockholders are cordially invited to attend the 2011 Annual
Meeting. Attendance at our 2011 Annual Meeting will be limited
to persons presenting a Notice or proxy card (if you received
one), and picture identification. If you hold shares through an
intermediary, such as a broker, bank or other nominee, you must
present proof of ownership at the meeting. Proof of ownership
could include a proxy from your broker, bank or other nominee or
a copy of your account statement.
Your vote is extremely important. We appreciate your taking the
time to vote promptly. After reading the proxy statement, please
vote, at your earliest convenience by telephone or Internet, or
completing, signing and returning by mail a proxy card (if you
received one). If you decide to attend the 2011 Annual Meeting
and would prefer to vote by ballot, your proxy will be revoked
automatically and only your vote at the annual meeting will be
counted. YOUR SHARES CANNOT BE VOTED UNLESS YOU VOTE BY:
(i) TELEPHONE, (ii) INTERNET, (iii) COMPLETING,
SIGNING AND RETURNING A PAPER PROXY CARD (IF YOU RECEIVED ONE)
BY MAIL, OR (iv) ATTENDING THE ANNUAL MEETING AND VOTING IN
PERSON. Please note that all votes cast via telephone or the
Internet must be cast prior to 11:59 p.m. Eastern Time on
April 26, 2011.
By Action of the Board of Directors
Joseph Turitz
General Counsel and Corporate Secretary
5404 Wisconsin Avenue, 2nd Floor
Chevy Chase, Maryland 20815
March 18, 2011
PROXY
STATEMENT
2011
ANNUAL MEETING OF STOCKHOLDERS
April 27,
2011
We are providing these proxy materials in connection with the
solicitation of proxies by the Board of Directors of
CapitalSource Inc. for the 2011 Annual Meeting of Stockholders
to be held on April 27, 2011 at 8:00 a.m. at the
Hilton Checkers Los Angeles, 535 South Grand Avenue, Los
Angeles, California 90071 and at any adjournment or postponement
thereof. As a stockholder, you are invited to attend the 2011
Annual Meeting and are requested to vote on the proposals
described in this proxy statement.
Internet
Availability of Proxy Materials
Under the rules of the Securities and Exchange Commission
(“SEC”), we are furnishing proxy materials to our
stockholders on the Internet, rather than mailing paper copies
of the materials (including our 2010 Annual Report on
Form 10-K)
to each stockholder. As a result, unless you previously elected
to receive paper copies or request them this year, you will not
receive paper copies of these proxy materials. We are sending to
our stockholders (other than those that previously elected to
receive paper copies) a Notice of Internet Availability of Proxy
Materials (“Notice”), which will instruct you as to
how you may access and review the proxy materials over the
Internet. The Notice will also instruct you as to how you may
access your proxy card to vote your shares by telephone or over
the Internet. If you would like to receive a paper copy of our
proxy materials, free of charge, please follow the instructions
included in the Notice.
It is anticipated that the Notice will be mailed to stockholders
on or about March 18, 2011.
Who Can
Vote
Stockholders of record on March 3, 2011 may attend and
vote at the 2011 Annual Meeting or have their votes by proxy
counted if they do not attend in person. On that date, there
were 323,331,112 shares of common stock outstanding and
entitled to vote. Each share is entitled to one vote on each
matter presented. The presence, in person or by proxy, of the
holders of a majority in voting power of the shares of capital
stock outstanding on March 3, 2011 and entitled to vote at
the 2011 Annual Meeting will constitute a quorum to conduct
business. Shares represented by proxies received but marked as
abstentions will be included in the calculation of the number of
shares considered to be present at the meeting. Shares held in a
broker’s account that are voted by the broker or other
nominee on some but not all matters will be treated as shares
present for purposes of determining the presence of a quorum.
A list of stockholders entitled to vote at the 2011 Annual
Meeting will be open to examination by any stockholder, for any
purpose germane to the 2011 Annual Meeting, at 5404 Wisconsin
Avenue, 2nd Floor, Chevy Chase, Maryland 20815 during normal
business hours for a period of ten days before the 2011 Annual
Meeting and at the 2011 Annual Meeting.
Voting
Procedures
You may vote your shares of CapitalSource stock by any of the
following methods:
By Telephone or the Internet — Stockholders can
vote their shares via telephone or the Internet as instructed in
the Notice. The telephone and Internet procedures are designed
to authenticate a stockholder’s identity, to allow
stockholders to vote their shares and to confirm that their
instructions have been properly recorded.
The telephone and Internet voting facilities will close at
11:59 p.m. Eastern Time, on April 26, 2011.
By Mail — Stockholders that receive a paper
proxy card may vote by mail by completing, signing and dating
their proxy cards and mailing them in the pre-addressed
envelopes that accompany the delivery of paper proxy cards.
Proxy cards submitted by mail must be received by April 26,
2011, or the deadline imposed by your bank, broker or other
agent for your shares to be voted.
In Person — Shares held in your name as the
stockholder of record may be voted by you in person at the 2011
Annual Meeting. Shares held beneficially in street name may be
voted by you in person at the 2011 Annual Meeting only if you
provide at the meeting a legal proxy from the bank, broker or
other agent that holds your shares giving you the right to vote
the shares.
Shares represented by proxies will be voted as directed by the
stockholder. Unless you direct otherwise, if you grant a proxy,
your shares will be voted as follows:
(1) FOR the Board’s three nominees for the
Board of Directors;
(2) FOR the ratification of the appointment of
Ernst & Young LLP as the Company’s independent
registered public accounting firm for 2011;
(3) FOR the advisory vote on the compensation of our
named executive officers;
(4) FOR ONE YEAR on the advisory vote on the
frequency of holding future advisory votes on the compensation
of our named executive officers; and
(5) in the discretion of the proxy holder, on any other
matter to be presented at the 2011 Annual Meeting.
You may revoke any proxy you grant at any time prior to its
exercise by: (1) submitting a new proxy with a later date,
including a proxy given over the Internet or by telephone;
(2) notifying our Corporate Secretary in writing of your
revocation of the prior proxy before the 2011 Annual Meeting; or
(3) voting in person at the 2011 Annual Meeting. If you are
a beneficial owner of shares held in street name, you may change
your vote by submitting new voting instructions to your bank,
broker or other agent following the instructions they provide,
or, if you have obtained a legal proxy from your bank, broker or
other agent giving you the right to vote your shares, by
attending the 2011 Annual Meeting and voting in person. Any
stockholders owning shares in street name who wish to revoke
voting instructions previously given to their broker, bank or
other nominee should contact such broker, bank or other nominee
for further instructions.
2
PROPOSAL 1 —
ELECTION OF DIRECTORS
Board of
Directors
Currently, our Board of Directors is composed of
9 directors, divided into three classes, with all directors
elected to serve for three-year terms. The Board held 13
meetings during 2010 and each of the directors attended at least
75% of the meetings of the Board and applicable committees of
the Board held during his or her term of service. In accordance
with the Company’s policy on director attendance at annual
meetings, all of our directors who then served on the Board
attended last year’s annual meeting.
The Board conducts its business through meetings of the Board
and its committees, including the Audit Committee, the
Compensation Committee, the Asset, Liability and Credit Policy
Committee and the Nominating and Corporate Governance Committee.
The Audit Committee, the Compensation Committee and the
Nominating and Corporate Governance Committee are each composed
entirely of independent directors as required by the rules of
the New York Stock Exchange (the “NYSE”).
Board
Leadership Structure
Effective January 1, 2010, we formed an Office of the
Chairman comprising our founder, Chairman of the Board and
former CEO, John K. Delaney, as Executive Chairman, and Steven
A. Museles and James J. Pieczynski, our Co-Chief Executive
Officers and members of our Board. The Board has determined that
the combined roles of Executive Chairman and Chairman of the
Board of the Company are in the best interests of our
stockholders. Mr. Delaney has been and continues to be well
situated as Executive Chairman to guide the overall strategic
direction of the Company and focus the Board on the risks that
the Company faces as well as strategic opportunities for the
Company.
Our Principles of Corporate Governance, which are available on
our website, provide for a majority of directors to be
independent from management and the appointment of an
independent presiding director selected by and from the
independent directors. Our Principles of Corporate Governance
provide for our independent presiding director, among other
responsibilities, to coordinate the activities of the
independent directors, to serve as a liaison between executive
management and the independent directors, to preside at
executive sessions of the independent directors with authority
to call additional executive sessions or meetings of the
independent directors, to preside at Board meetings in the
chairman’s absence, to approve agendas and schedules for
Board meetings, and to be available for consultation and direct
communication with major stockholders if requested.
Audit
Committee
Our Audit Committee currently consists of William G. Byrnes, who
serves as Chairman, Sara Grootwassink Lewis and C. William
Hosler. Each of the foregoing Audit Committee members has been
determined by the Board to be independent under the independence
standards adopted by the NYSE relative to all directors and
under the independence standards adopted by the Securities and
Exchange Commission (“SEC”) that are applicable only
to audit committee members. A discussion of these standards is
set forth below under “Corporate Governance —
Independent Directors.” Our Audit Committee’s charter
provides that the Audit Committee shall have a designated
“audit committee financial expert” within the meaning
of SEC rules. Our Board has determined that all members of the
Audit Committee qualify as audit committee financial experts.
The Audit Committee’s primary duties and assigned roles are
to:
|
|
|
| |
•
|
serve as an independent and objective body to monitor and assess
our compliance with legal and regulatory requirements, our
financial reporting processes and related internal control
systems and the performance, generally, of our internal audit
function;
|
| |
| |
•
|
oversee the audit and other services of our outside independent
registered public accounting firm and be directly responsible
for the appointment, independence, qualifications, compensation
and oversight of our outside independent registered public
accounting firm, which reports directly to the Audit Committee;
|
3
|
|
|
| |
•
|
provide an open avenue of communication among our outside
independent registered public accounting firm, accountants,
financial and senior management, the internal auditing
department, and our Board;
|
| |
| |
•
|
resolve any disagreements between management and our outside
independent registered public accounting firm regarding
financial reporting; and
|
| |
| |
•
|
consider and approve transactions between the Company and our
directors, executive officers, nominees for directors or 5% or
greater beneficial owners, any of their immediate family members
or entities affiliated with them.
|
The Audit Committee met 11 times during 2010. The Audit
Committee charter mandates that the Audit Committee approve all
audit, audit-related, tax and other services conducted by our
independent registered public accounting firm. The Audit
Committee charter is posted on our website at
http://www.capitalsource.com.
You may also obtain a copy of the Audit Committee charter
without charge by writing to: CapitalSource Inc.,
5404 Wisconsin Avenue, 2nd Floor, Chevy Chase, Maryland
20815, Attn: Corporate Secretary.
Compensation
Committee
Our Compensation Committee currently consists of Timothy M.
Hurd, who serves as Chairman, Frederick W. Eubank, II and
C. William Hosler, each of whom has been determined by the Board
to be independent under the independence standards adopted by
the NYSE relative to all directors. The Compensation Committee
has the overall responsibility, power and authority to evaluate,
approve and recommend to the Board the compensation of the
Company’s directors and executive officers.
Messrs. Delaney, Museles and Pieczynski review and make
recommendations to the Compensation Committee regarding the
compensation of the other named executive officers, but do not
participate in decisions as to their own compensation.
The Compensation Committee retained Frederic W. Cook &
Co., or FW Cook, an independent executive compensation
consulting firm, during 2010, to evaluate alternatives for the
compensation of our Chief Financial Officer and the Chief
Executive Officer of our subsidiary, CapitalSource Bank.
The Compensation Committee met 9 times during 2010. The
Compensation Committee charter is posted on our website at
http://www.capitalsource.com.
You may also obtain a copy of the Compensation Committee charter
without charge by writing to: CapitalSource Inc., 5404 Wisconsin
Avenue, 2nd Floor, Chevy Chase, Maryland 20815, Attn: Corporate
Secretary.
Asset,
Liability and Credit Policy Committee
Our Asset, Liability and Credit Policy (“ALCP”)
Committee currently consists of Andrew B. Fremder, who serves as
Chairman, John K. Delaney and Frederick W. Eubank, II. The
purpose of the ALCP Committee is to oversee and review the
Company’s asset, liability and credit risk management
activities and strategies including the significant policies,
procedures, and practices employed to manage these risks.
The ALCP Committee met 6 times during 2010. The ALCP Committee
charter is posted on our website at
http://www.capitalsource.com.
You may also obtain a copy of the ALCP Committee charter without
charge by writing to: CapitalSource Inc., 5404 Wisconsin Avenue,
2nd Floor, Chevy Chase, Maryland 20815, Attn: Corporate
Secretary.
Nominating
and Corporate Governance Committee
Our Nominating and Corporate Governance Committee currently
consists of Sara Grootwassink Lewis, who serves as Chairman, and
Andrew B. Fremder. Each member has been determined by the Board
to be independent under the independence standards adopted by
the NYSE relative to all directors. The primary functions of the
Nominating and Corporate Governance Committee are to:
|
|
|
| |
•
|
identify individuals qualified to become Board members and
determine whether each director and director nominee is
qualified to be a Board member, in each case taking into
consideration the qualification criteria set forth in its
charter;
|
| |
| |
•
|
recommend to the Board candidates for election or re-election
to, or removal from, the Board;
|
4
|
|
|
| |
•
|
consider and make recommendations to our Board concerning the
size and composition of the Board;
|
| |
| |
•
|
consider from time to time the Board committee structure,
duties, authorities and makeup;
|
| |
| |
•
|
recommend to the Board retirement policies and procedures
affecting Board members; and
|
| |
| |
•
|
take a leadership role with respect to the development,
implementation and review of our Company’s corporate
governance.
|
The Nominating and Corporate Governance Committee assesses
whether our directors and director candidates possess the
experience, qualifications, attributes and skills to serve as
directors, all in the context of an assessment of the perceived
needs of the Board. For those director candidates that appear
upon first consideration to meet the Nominating and Corporate
Governance Committee’s criteria, it engages in further
research to evaluate their candidacies. The Nominating and
Corporate Governance Committee considers whether directors and
director nominees bring diverse perspectives and life
experiences to the Board and its charter sets forth criteria for
the Committee to consider in evaluating current directors and
potential director nominees including the following:
|
|
|
| |
•
|
the highest level of personal and professional integrity and
ethical character as well as reputations, both personal and
professional, consistent with the image and reputation the
Company seeks to uphold;
|
| |
| |
•
|
sound business judgment on, and creative and visionary
approaches to, a broad range of issues;
|
| |
| |
•
|
financial literacy and a sound understanding of business
strategy, business environment, corporate governance and board
operations;
|
| |
| |
•
|
significant ability and experience, and proven superior
performance, in relevant professional, policy or academic
endeavors;
|
| |
| |
•
|
relevant leadership experience at a high level business, policy
or leadership position in complex organizations, including
medium to large companies, government, educational and other
non-profit institutions;
|
| |
| |
•
|
expertise in accounting, finance, healthcare, financial
institutions, compensation, governance, legal matters, regulated
institutions or activities, strategy, industry knowledge
and/or
general business matters; and
|
| |
| |
•
|
the ability and commitment to serve on the Board for an extended
period.
|
In making recommendations for director nominees for the annual
meeting of stockholders, the Nominating and Corporate Governance
Committee will consider any written suggestions of stockholders
received by the Corporate Secretary of the Company by no later
than 120 days prior to the anniversary of the
Company’s proxy statement issued in connection with the
prior year’s annual meeting of stockholders. Suggestions
must be mailed to CapitalSource Inc., 5404 Wisconsin Avenue, 2nd
Floor, Chevy Chase, Maryland 20815, Attn: Corporate Secretary.
The manner in which director nominee candidates suggested in
accordance with this policy are evaluated does not differ from
the manner in which candidates recommended by other sources are
evaluated.
The Nominating and Corporate Governance Committee met 5 times
during 2010. The Nominating and Corporate Governance Committee
charter is posted on our website at
http://www.capitalsource.com.
You may obtain a copy of the Nominating and Corporate Governance
Committee charter without charge by writing to: CapitalSource
Inc., 5404 Wisconsin Avenue, 2nd Floor, Chevy Chase, Maryland
20815, Attn: Corporate Secretary.
Corporate
Governance
We are dedicated to establishing and maintaining high standards
of corporate governance. Our executive officers and the members
of our Board have worked together to construct a comprehensive
set of corporate governance initiatives that we believe serve
the long-term interests of our stockholders and employees. As
discussed in more detail below, we believe our corporate
governance initiatives comply fully with the Sarbanes-Oxley Act
of 2002 and the rules and regulations of the SEC adopted
thereunder, as well as the
5
corporate governance listing standards adopted by the NYSE and
approved by the SEC. On an ongoing basis, our Board continues to
evaluate our corporate governance principles and policies.
Independent
Directors
For the Board to have a substantial degree of independence from
management, a majority of directors must be independent of
management, in both fact and appearance, and must satisfy the
independence criteria of the NYSE and any other legal
requirements.
The NYSE’s corporate governance listing standards include a
requirement that a majority of directors of NYSE-listed
companies be “independent.” For a director to be
“independent” under these rules, the Board must
affirmatively determine that the director has no material
relationship with us, either directly or as a partner,
stockholder, or officer of an organization that has a
relationship with us. In addition, the NYSE’s rules set
forth certain relationships between a director, or an immediate
family member of a director, and the Company which would
preclude the Board from determining a director to be independent.
To further assist the Board in evaluating the materiality of
relationships for purposes of assessing the independence of
incumbent directors and director nominees, the Board has adopted
objective standards as permitted by the NYSE rules. The
objective standards our Board has adopted do not override the
NYSE’s rules on independence. A relationship that is not
disqualifying under the NYSE standards will nevertheless be
further evaluated against our objective standards in determining
a director’s independence. Our objective standards provide
that a director who served or has served as an executive officer
of a charitable organization to which our contributions, in any
of the past three fiscal years, do not exceed the greater of
$1,000,000 or 2% of that organization’s consolidated gross
revenues may be considered independent by the Board. In
addition, the objective standards provide that lending and
investment transactions between us and any of our directors (or
their immediate family members) or any entity for which any of
our directors (or their immediate family members) is an
executive officer or general partner (any of the foregoing, a
“Related Person”), or any other entity in which any
one or more Related Persons individually or in the aggregate
(aggregating the interests of all such persons), directly or
indirectly, possesses a 10% or greater equity or voting interest
or that is otherwise controlled by any one or more Related
Persons individually or in the aggregate will be deemed by the
Board not to be material if:
|
|
|
| |
•
|
such transaction was made in the ordinary course of business and
on substantially the same terms as those for comparable
transactions with our unrelated clients;
|
| |
| |
•
|
with respect to extensions of credit, we followed credit
underwriting procedures that were not less stringent than those
for comparable transactions with our unrelated clients;
|
| |
| |
•
|
the maximum amount of funds proposed to be committed did not, at
the time of the commitment, exceed 2% of our total consolidated
assets; and
|
| |
| |
•
|
taken together with all funds proposed to be committed to a
Related Person together with all entities associated with such
Related Person as described above, the aggregate amount of funds
proposed to be committed to such entities did not, at the time
of the commitment, exceed 5% of our total consolidated assets.
|
Finally, under our objective standards other business
relationships between us and any Related Person or entity
associated with such Related Person as described above made in
the ordinary course of business and on substantially the same
terms as those for comparable transactions with our unrelated
clients are deemed by the Board not to be material.
Except in the cases of Messrs. Delaney, Museles and
Pieczynski, who are Company employees, the Board is not aware of
any relationship between us and any of our directors other than
those deemed not to be material in accordance with these
objective standards. Accordingly, the Board has determined that
all of the Board’s current non-management members are
“independent” directors for the purposes of the
NYSE’s rules and our objective standards.
6
SEC rules impose additional independence requirements for all
members of the Audit Committee. These rules set forth two basic
criteria. First, audit committee members are barred from
accepting, directly or indirectly, any consulting, advisory or
other compensatory fee from the Company or its affiliates, other
than in their capacities as directors of the Company or any of
its subsidiaries or as members of any Board committee of the
Company or its subsidiaries. The second basic criterion for
determining independence provides that a member of the Audit
Committee may not be an affiliated person of the Company or any
subsidiary of the Company apart from his or her capacity as a
director of the Company or any of its subsidiaries or as member
of any Board committee. As noted above, Messrs. Byrnes and
Hosler and Ms. Grootwassink Lewis qualify as
“independent” under these SEC rules.
Consistent with the NYSE’s corporate governance listing
standards, our Principles of Corporate Governance call for the
non-management directors to meet in regularly scheduled
executive sessions without management. Mr. Byrnes served as
the presiding independent director at the executive sessions
held during 2010 and has been selected to serve as the presiding
independent director at any executive sessions held in 2011.
Communicating
with Your Board
Interested parties, including stockholders, may communicate
their concerns directly to the full Board, the presiding
independent director or the non-management directors as a group
by writing to the Board of Directors, the presiding independent
director or the non-management directors,
c/o CapitalSource
Inc., 5404 Wisconsin Avenue, 2nd Floor, Chevy Chase, Maryland
20815, Attn: Presiding Director or Non-Management Directors
c/o Corporate
Secretary.
The
Board’s Role in Risk Oversight
We take an enterprise-wide approach to risk management designed
to support our organizational and strategic objectives and to
enhance shareholder value. Global risk oversight is conducted by
senior management and overseen by the Board. As part of its
oversight responsibilities, the Board monitors how management
operates the Company and manages strategic, credit, liquidity,
financial, market, regulatory/compliance, legal, fraud,
reputation, compensation and operational risks. The involvement
of the full Board in setting our business strategy is a
fundamental part of its assessment and establishment of
appropriate risk tolerances for the Company.
While the full Board is responsible for risk oversight,
committees of the Board provide direct oversight of risks
arising from specific activities. The Audit Committee oversees
financial and accounting risk, including internal controls, and
operational and regulatory risk. The Audit Committee receives
periodic risk assessment reports from our internal audit
department and from our independent registered public accounting
firm assessing the primary accounting and financial risks facing
us and management’s considerations for mitigating these
risks. The Audit Committee also assesses the guidelines and
policies that govern the processes for identifying and assessing
significant financial and accounting risks and formulating and
implementing steps to minimize such risks and exposures. The
Audit Committee considers risks in the financial reporting and
disclosure process and reviews policies on financial risk
control assessment and accounting risk exposure. The Audit
Committee meets with management, including our Co-Chief
Executive Officers, Chief Financial Officer, our internal audit
department and our independent registered public accounting firm
in executive sessions at least quarterly, and with our General
Counsel as necessary from time to time.
The Audit Committee also supervises the internal audit function,
which provides the Audit Committee with periodic assessments of
our risk management processes and internal quality control
procedures. The Audit Committee periodically reviews our
internal audit department, including its independence and
reporting authority and obligations and the development and
coordination of proposed audit plans for coming years. The Audit
Committee receives notification of material adverse findings
from internal audits and a progress report at least quarterly on
the proposed internal audit plan, as appropriate, with
explanations for changes from the original plan. The Audit
Committee reviews with management and the independent audit
department the adequacy of our internal control structure and
procedures for financial reporting and the resolution of any
identified material weaknesses or significant deficiencies in
such internal control structure and procedures.
7
The ALCP Committee meets periodically but no less frequently
than quarterly and assists the Board in overseeing and reviewing
our asset, liability and credit risk management and strategies,
including the significant policies, procedures and practices
employed to manage these risks. The ALCP Committee periodically
reviews our liquidity and cash management, the quality of our
loan portfolio, and the Company’s credit practices,
policies and procedures. The ALCP Committee also reviews
information regarding problem assets and portfolio
concentrations and trends.
The Compensation Committee provides oversight with respect to
compensation-related risks and strives to ensure that our
incentive and other compensation policies and practices are
consistent with our business strategies and in compliance with
applicable laws and regulatory guidance. Management regularly
assesses our compensation policies and practices to identify and
mitigate compensation-related risks as appropriate.
While the Board has ultimate oversight responsibility for our
risk management, we have utilized, and continue to utilize,
management level committees to actively assess and manage our
risks. As of February 2011, our Board established a formal
enterprise-wide management level Enterprise Risk Management
(“ERM”) infrastructure that aligns with bank
regulatory guidance. The ERM infrastructure is governed by a
Board-approved ERM Policy and administered by a management ERM
Committee (“ERMC”) chaired by our Chief Compliance
Officer. The ERMC comprises executive and senior level
management and reports to the Board on enterprise-wide risks and
risk management. The ERMC is responsible for implementing risk
identification, assessment and monitoring systems, where
applicable, and has oversight responsibility for the processes
that identify, measure, mitigate and report on the
Company’s risk categories, including strategic, credit,
liquidity, financial, market, regulatory/compliance, legal,
fraud, reputation, compensation and operational risks.
Principles
of Corporate Governance
Our Principles of Corporate Governance address a number of other
topics, including:
|
|
|
| |
•
|
director independence and qualification standards;
|
| |
| |
•
|
director responsibilities and continuing education;
|
| |
| |
•
|
director compensation;
|
| |
| |
•
|
director attendance and retirement;
|
| |
| |
•
|
management succession;
|
| |
| |
•
|
annual Board self-evaluations; and
|
| |
| |
•
|
director communication, committees and access to management.
|
We have from time to time in the past made, and we may from time
to time in the future make, loans to or investments in the
equity securities of, companies in which our directors,
executive officers, nominees for directors or 5% or greater
beneficial owners, their immediate family members or their
affiliates have material interests. Our Board has delegated to
the Audit Committee the authority to consider and approve
transactions of these types. For a period of time, our Audit
Committee provided a general approval for any transaction in
which we purchased debt instruments from non-affiliated
syndication agents or third parties other than the underlying
obligors where we had no contact with the underlying affiliated
obligors or counterparties, and for such selling entities also
are not affiliated with us or the underlying affiliated obligors
or counterparties and any subsequent amendments, waivers or
consents with respect thereto provided that they are consummated
through interaction only with non-affiliated third party agents
or other lenders. Each of our related party loans and
investments is required to be subject to the same due diligence,
underwriting and rating standards as the loans and investments
that we make to unrelated third parties.
Our Nominating and Corporate Governance Committee reviews the
Principles of Corporate Governance on an annual basis, and the
Board reviews and acts upon any proposed additions or amendments
to the Principles of Corporate Governance as appropriate. The
Principles of Corporate Governance are posted on our website at
http://www.capitalsource.com.
You may obtain a copy of our Principles of Corporate Governance
8
without charge by writing to: CapitalSource Inc., 5404 Wisconsin
Avenue, 2nd Floor, Chevy Chase, Maryland 20815, Attn: Corporate
Secretary.
Ethics
Policy
Our Board and Audit Committee have also adopted a Code of
Business Conduct and Ethics that applies to each of our
directors, officers and employees. This Code sets forth our
policies and expectations on a number of topics, including:
|
|
|
| |
•
|
compliance with laws, including insider trading;
|
| |
| |
•
|
preservation of confidential information relating to our
business and that of our clients;
|
| |
| |
•
|
conflicts of interest;
|
| |
| |
•
|
reporting of illegal or unethical behavior or concerns regarding
accounting or auditing practices;
|
| |
| |
•
|
corporate payments;
|
| |
| |
•
|
corporate opportunities; and
|
| |
| |
•
|
the protection and proper use of our assets.
|
We have “whistleblower” procedures for receiving and
handling complaints from employees. As discussed in the Code, we
have made available an
e-mail
address and a confidential telephone hotline for reporting
illegal or unethical behavior as well as questionable accounting
or auditing matters and other accounting, internal accounting
controls or auditing matters. Any concerns regarding accounting
or auditing matters reported via
e-mail or to
this hotline are communicated directly to the Audit Committee
Chairman.
The Audit Committee reviews the Code on an annual basis, and the
Board reviews and acts upon any proposed additions or amendments
to the Code as appropriate. The Code is posted on our website at
http://www.capitalsource.com.
You may obtain a copy of the Code without charge by writing to:
CapitalSource Inc., 5404 Wisconsin Avenue,
2nd
Floor, Chevy Chase, Maryland 20815, Attn: Corporate Secretary.
Any amendments to the Code, or waivers of the Code for executive
officers or directors, will be posted on the Company’s
website and similarly provided without charge upon written
request to this address.
Approval
of Proposal 1
The three nominees who receive the most affirmative votes will
be elected as directors. For purposes of the vote on this
proposal, abstentions and broker non-votes will not affect the
outcome.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE
“FOR” THE ELECTION OF THE THREE NOMINEES TO SERVE
AS DIRECTORS.
The ages as of March 15, 2011, principal occupations and
business experience of the Board’s nominees and of the
continuing directors are described below. Each of the directors
other than Messrs. Delaney, Museles and Pieczysnki has been
determined to be an independent director under the rules of the
NYSE. The biographies of each of the nominees and continuing
directors contain information about the person’s service as
a director, business experience, director positions held
currently or at any time during the past five years, and the
experience, qualifications, attributes or skills that caused the
Nominating and Corporate Governance Committee and Board to
determine that the person currently should serve as a director.
The following have been nominated for election at the 2011
Annual Meeting for a term that ends at the 2014 Annual
Meeting:
Frederick
W. Eubank, II
Mr. Eubank, 47, has been a Managing Partner of Pamlico
Capital Management, LP, a private equity firm, since March 2010.
From 1989 to 2010, Mr. Eubank served in various capacities
at Wachovia Capital Partners, the principal investing arm of
Wachovia Corporation, most recently as a Managing Partner from
2005 until
9
March 2010. Mr. Eubank served on the board of directors of
Comsys IT Partners, Inc., a professional services firm, from
September 2004 to April 2010. Mr. Eubank currently serves
on the boards of directors of Windy City Investments Holdings,
L.L.C., Windy City Investments, Inc. and Nuveen Investments,
Inc., a Chicago based investment management firm.
Mr. Eubank has been a member of our Board since our
inception in 2000. Mr. Eubank has extensive experience in
corporate finance and investment, and has significant experience
in the financial services industry.
Timothy
M. Hurd
Mr. Hurd, 41, has been a Managing Director of Madison
Dearborn Partners, LLC, a Chicago based private equity
investment firm, since 2000. Mr. Hurd currently serves on
the boards of directors of Windy City Investments Holdings,
L.L.C., Windy City Investments, Inc. and Nuveen Investments,
Inc., a Chicago based investment management firm. Mr. Hurd
has been a member of our Board since our inception in 2000.
Mr. Hurd has extensive investment experience in the
financial services industry.
Steven A.
Museles
Steven A. Museles, 47, has served as a director and our Co-Chief
Executive Officer since January 2010. Mr. Museles
previously served as our Executive Vice President, Chief Legal
Officer and Secretary from our inception in 2000 until January
2010, and in similar capacities for CapitalSource Bank from July
2008 through December 2009. Mr. Museles has strong
executive experience, including in regulated financial
institutions, extensive experience in corporate and securities
laws, corporate finance and corporate governance matters and
strong strategic planning skills.
The following directors are serving on the Board for a term
that ends at the 2012 Annual Meeting:
William
G. Byrnes
Mr. Byrnes, 60, has been a member of our Board since
October 2003. He has been a private investor since 2001. In
September 2006, he co-founded, and he currently acts as the
Managing Member of, Wolverine Partners LLC, which operates
MutualDecision.com, a mutual fund information website.
Mr. Byrnes was a
co-founder
of Pulpfree, d/b/a BuzzMetrics, a consumer-generated media
research and marketing firm, and served as its chairman from
June 1999 to September 2005. Mr. Byrnes served on the
boards of directors and audit committees of Sizeler Property
Investors, Inc., an equity real estate investment trust, from
May 2002 to December 2006 and La Quinta Corporation, a
Dallas based lodging company, from May 1998 to January 2006.
Mr. Byrnes currently is a member of the board of directors
and audit committees of LoopNet, Inc., an information services
provider to the commercial real estate industry, and Washington
Real Estate Investment Trust, an equity real estate investment
trust. Mr. Byrnes has strong financial skills, has served
on the board of directors and audit committees for several
publicly traded companies and has extensive executive, capital
markets and corporate governance experience.
John K.
Delaney
John K. Delaney, 47, founder of the Company, has served
as our Executive Chairman since January 2010, as a director and
Chairman of our Board since our inception in 2000, and as our
Chief Executive Officer from our inception in 2000 until January
2010. Mr. Delaney is also Chairman of the Board of
Directors of CapitalSource Bank. Mr. Delaney also serves as
the Co-Chief Executive Officer and as a director of
AlliancePartners LLC, an asset management and services firm.
Mr. Delaney has extensive executive experience in leading
financial services companies, including experience in regulated
financial institutions. Mr. Delaney has strong skills in
corporate finance and strategic planning.
10
Sara
Grootwassink Lewis
Ms. Grootwassink Lewis, 43, has been a member of our Board
since April 2004. She is a private investor and Chief Executive
Officer of Lewis Corporate Advisors, LLC, a capital markets and
board advisory firm. She served as the Chief Financial Officer
of Washington Real Estate Investment Trust from May 2002 through
February 2009. She joined Washington Real Estate Investment
Trust in December 2001 as Managing Director, Finance and Capital
Markets. Ms. Grootwassink Lewis currently serves on the
board of directors and audit committee of PS Business Parks,
Inc. an owner, operator and developer of commercial properties.
Ms. Grootwassink Lewis is a chartered financial analyst,
has served as the Chief Financial Officer of a publicly traded
company and has extensive experience in corporate finance and
the real estate industry. Ms. Grootwassink Lewis has strong
strategic planning and accounting skills.
The following directors are serving on the Board for a term
that ends at the 2013 Annual Meeting:
Andrew B.
Fremder
Mr. Fremder, 49, is the co-founder and has been President
and member of the board of directors of East Bay College Fund, a
private non-profit corporation, since April 2003.
Mr. Fremder also served as a managing member and Chief
Financial Officer of Farallon Capital Management, L.L.C. and
Farallon Partners, L.L.C., each a San Francisco-based
investment advisory firm, until 2003, and acted as a consultant
to them through December 2008. Mr. Fremder has been a
member of our Board since our inception in 2000.
Mr. Fremder has extensive experience in corporate finance
and investment and has significant experience in the financial
services industry and in a regulated institution.
C.
William Hosler
Mr. Hosler, 47, is the Chief Financial Officer and member
of the board of directors of Catellus Acquisition Company, LLC,
a commercial real estate property ownership, management and
development company. From November 2008 until March 2011,
Mr. Hosler provided consulting services to private equity
firms Rockwood Capital and TPG Capital. Mr. Hosler served
as Chief Financial Officer of the Marcus & Millichap
Holding Companies, a privately held investment and real estate
services company based in Palo Alto, California from January
2008 until November 2008. Prior to that, from June 2007 through
December 2007 and July 2006 until June 2007 he was a consultant
to and Chief Financial Officer of Mirion Technologies, a
privately-held radiation detection, measuring and monitoring
company based in San Ramon, California. From September 2005
until March 2006, Mr. Hosler worked at Prologis, a real
estate development and operating company. Mr. Hosler has
been a member of our Board since July 2007 and currently also
serves as a director of CapitalSource Bank. Mr. Hosler has
a strong background in commercial real estate and has been the
chief financial officer of several significant companies,
including seven years as chief financial officer of a public,
NYSE listed company.
James J.
Pieczynski
James J. Pieczynski, 48, has served as a director and our
Co-Chief Executive Officer since January 2010.
Mr. Pieczynski previously served as our
President — Healthcare Real Estate Business from
November 2008 until January 2010, our Co-President —
Healthcare and Specialty Finance from January 2006 until
November 2008, our Managing Director — Healthcare Real
Estate Group from February 2005 through December 2005, and our
Director — Long Term Care from November 2001 through
January 2005. Mr. Pieczynski served on the board of
directors and audit committee of Florida East Coast Industries
Inc., a Florida-based real estate company, from June 2004 until
June 2006. Mr. Pieczynski has strong executive experience
in the healthcare real estate industry, with strong accounting
and leadership skills.
11
PROPOSAL 2 —
RATIFICATION OF APPOINTMENT OF ERNST & YOUNG LLP AS
OUR
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR 2011
The Audit Committee has appointed Ernst & Young LLP
(“E&Y”) as the Company’s independent
registered public accounting firm for 2011. A representative of
E&Y is expected to be present at the 2011 Annual Meeting.
The representative will have an opportunity to make a statement
if he or she desires to do so and will be available to respond
to appropriate questions from stockholders.
Stockholder ratification of the appointment of E&Y as our
independent registered public accounting firm is not required by
our bylaws or otherwise. The Audit Committee, pursuant to its
charter and the corporate governance rules of the NYSE, has sole
responsibility for the appointment of the Company’s
independent registered public accounting firm. However, the
Board is submitting the appointment of E&Y to the
stockholders for ratification as a matter of good corporate
governance.
Approval
of Proposal 2
Ratification of the appointment of E&Y as the
Company’s independent registered public accounting firm for
2011 requires the affirmative vote of a majority of the votes
cast on the proposal at the 2011 Annual Meeting by the
stockholders entitled to vote. If this appointment is not
ratified, the Audit Committee may reconsider the appointment.
Even if the selection is ratified, the Audit Committee, in its
discretion, may appoint a different independent registered
public accounting firm at any time during the year if it
determines that such change would be in the best interests of
the Company and its stockholders. For purposes of the vote on
this proposal, abstentions and broker non-votes will not affect
the outcome.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE
“FOR” RATIFICATION OF THE APPOINTMENT OF
ERNST & YOUNG LLP AS THE COMPANY’S INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM FOR 2011.
12
PROPOSAL 3 —
APPROVAL OF EXECUTIVE COMPENSATION FOR 2011
In accordance with the Dodd-Frank Wall Street Reform and
Consumer Protection Act of 2010 (the “Dodd-Frank Act”)
promulgated under the Securities Exchange Act of 1934, as
amended, we are providing our stockholders an opportunity to
indicate whether they support our named executive officer
compensation as described in detail in the “Compensation
Discussion and Analysis” and the accompanying tables in the
Executive Compensation section beginning on page 19 of this
proxy statement. This non-binding advisory vote, commonly
referred to as “say on pay,” is not intended to
address any specific item of compensation, but instead relates
to the Compensation Discussion and Analysis, the tabular
disclosures regarding named executive officer compensation, and
the narrative disclosure accompanying the tabular presentation.
These disclosures allow you to view the trends in our executive
compensation program and the application of our compensation
philosophies for the years presented.
We actively monitor our executive compensation practices in
light of the industry in which we operate and the marketplace
for talent in which we compete. We are focused on compensating
our executive officers fairly and in a manner that incentivizes
high levels of performance while providing the Company tools to
attract and retain the best talent.
As discussed in the Compensation Discussion and Analysis
beginning on page 19 of this proxy statement, we believe
that our executive compensation program appropriately links
executive compensation to Company performance and aligns the
interests of our executive officers with those of our
stockholders.
Accordingly, the Board recommends that stockholders vote in
favor of the following resolution:
“Resolved, that the stockholders of the Company approve
the compensation of the Company’s named executive officers
as disclosed in this proxy statement pursuant to the rules of
the Securities and Exchange Commission, including the
Compensation Discussion and Analysis, the compensation tables
and the related footnotes and narrative disclosures.”
Although this vote is advisory and is not binding on the
Company, the Compensation Committee of the Board will take into
account the outcome of the vote when considering future
executive compensation decisions.
To be approved, the number of votes cast “FOR” the
advisory resolution must exceed the votes cast
“AGAINST” the advisory resolution.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE
“FOR” THIS PROPOSAL.
13
PROPOSAL 4 —
APPROVAL OF FREQUENCY OF ADVISORY VOTE ON EXECUTIVE
COMPENSATION
We are also seeking a non-binding advisory vote on the frequency
with which
say-on-pay
votes, similar to Proposal 3 in this proxy statement,
should be held in the future. This advisory vote is commonly
referred to as “say on frequency.” Under the
Dodd-Frank Act, promulgated under the Securities Exchange Act of
1934, as amended, stockholders may vote to indicate their
preference for conducting a
say-on-pay
vote:
|
|
|
| |
•
|
Every year;
|
| |
| |
•
|
Every two years; or
|
| |
| |
•
|
Every three years.
|
Stockholders may also abstain from voting on this proposal.
Our Board has determined that holding a
say-on-pay
vote every year is the most appropriate alternative for the
Company. In recommending an annual advisory vote on executive
compensation, our Board considered that an annual vote will
allow our stockholders to provide us with timely feedback on our
compensation policies and practices as disclosed in the proxy
statement every year, which will allow us to take action, if
appropriate, on a real-time basis. Additionally, an annual
say-on-pay
vote is consistent with our general policy of seeking regular
input from, and engaging in discussions with, our stockholders
on corporate governance matters and our executive compensation
policies and practices.
Accordingly, the Board recommends that stockholders vote in
favor of the following resolution:
“Resolved, that the stockholders of the Company approve,
on an advisory basis, to have a vote on
say-on-pay
every year.”
Because this proposal is advisory, it will not be binding on the
Company, and the Board and the Compensation Committee may
determine to hold an advisory vote on executive compensation
more or less frequently than the option selected by our
stockholders. However, the Board values our stockholders’
opinions, and the Board will consider the outcome of the vote
when determining the frequency of future advisory votes on
executive compensation.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE
FOR A FREQUENCY OF “ONE YEAR” FOR ADVISORY
SAY-ON-PAY
VOTES.
14
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
From time to time, we have entered into transactions with our
directors, executive officers, nominees for directors or 5% or
greater beneficial owners, their immediate family members or
entities affiliated with them. These transactions have been
approved to the extent applicable in accordance with our
policies described above.
Option
Grant by Officers
In December 2002, to provide additional incentives to two of our
employees, including our current Co-CEO James J. Pieczynski,
Mr. Delaney and Mr. Jason M. Fish, our former Chief
Investment Officer and former director, granted us an option to
purchase 105,000 shares of our common stock held by them at
a price of $8.52 per share. In turn, we entered into reciprocal
agreements with Mr. Pieczysnki and the other employee,
providing for the grant of options to purchase an identical
number of shares at the same price. The options we granted to
them vested 20% on the date of grant and vested in equal
installments over the next four anniversaries of the grant date,
and will expire in December 2012 if not previously exercised. In
connection with our earnings and profits dividend paid in
February 2006, the total number of shares underlying the option
and the exercise price were adjusted to 114,187 and $7.83,
respectively. We have agreed that we will not exercise our
option from Messrs. Delaney and Fish except to acquire
shares for delivery upon an exercise by one of the employees of
the mirror option. We did not acquire any shares from
Messrs. Delaney and Fish in connection with any exercises
of this option during 2010.
Sublease
with AlliancePartners LLC
Mr. Delaney, our Executive Chairman and Chairman of our
Board, is Co-Chief Executive Officer and a member of the board
of directors of AlliancePartners LLC, an asset management and
services firm, and maintains a financial interest in
AlliancePartners LLC. In December 2010, we entered into a
24-month
sub-lease
agreement for office space in Chevy Chase, Maryland to
AlliancePartners LLC pursuant to which we are paid an average of
$0.6 million annually over the term of the lease. The
sub-lease is terminable by AlliancePartners LLC on six-month
written notice.
Compensation
Committee Interlocks and Insider Participation
The Compensation Committee comprises Timothy M. Hurd, Chairman,
Frederick W. Eubank, II and C. William Hosler. No member of
the Compensation Committee was an officer or employee of the
Company or any subsidiary of the Company during fiscal year 2010.
Loans to
or Investments Made in Portfolio Companies of Affiliates of
Compensation Committee Members and other Related Party
Transactions
Messrs. Hurd, Eubank and Hosler are members of the
Compensation Committee. Mr. Hurd is a Managing Director of
Madison Dearborn Partners, LLC. Mr. Eubank is a Managing
Partner of Pamlico Capital Management, LP. and Mr. Hosler
is Chief Financial Officer of Catellus Acquisition Company, LLC.
We have from time to time in the past made, and may from time to
time in the future make, loans to, or investments in the equity
securities of, companies in which these Compensation Committee
members or their affiliates have material interests. Our
policies and procedures for consideration and approval of these
types of transactions are described above under
“Proposal 1 — Corporate Governance.”
Below is a list of the transactions we have entered into with
entities affiliated with a member of the Compensation Committee
or 5% or greater beneficial owners of our common stock that were
outstanding at times from January 1, 2010 through
February 28, 2011. All of these transactions have been
approved as applicable, in accordance with our policies
described above. There were no other transactions since the
beginning of fiscal year 2010 that required Board approval under
such policies or where such required approval was not obtained.
15
In November 2007, we purchased (at a discount) a term loan and a
revolving loan to Nuveen Investments, Inc., a company in which
affiliates of Madison Dearborn Partners, LLC hold an interest.
In March 2008, we increased our revolving loan by purchasing
from an unaffiliated third party a $10.0 million commitment
under Nuveen’s revolving credit facility. In December 2010,
we entered into an agreement to sell these loans which closed in
January 2011. During 2010, no principal was paid under the term
loan, and the largest aggregate amount of principal outstanding
under these loans was $36.7 million. For the year ended
December 31, 2010, we recognized a loss of
$1.6 million for these loans.
In February 2007, we purchased a revolving loan to The Yankee
Candle Company, Inc., a company in which affiliates of Madison
Dearborn Partners, LLC hold an interest. During 2010, the
largest amount of principal outstanding under the loan was
$12.2 million. As of February 28, 2011, the principal
amount outstanding under this loan was $5.6 million. For
the year ended December 31, 2010, we recognized
$0.3 million of interest and fees related to this loan.
In February 2007, we made a term loan and a revolving loan to
Integrated Broadband Services, LLC, a company in which an
affiliate of Pamilico Capital Management, LP holds an interest.
In October 2008, we amended these loans to increase the
principal amount of the term loan and the interest rates on the
loans. The outstanding loans were repaid and the revolving
facility was terminated in August 2010. During 2010, the
aggregate amount of principal paid under the term loan was
$27.3 million, and the largest aggregate amount of
principal outstanding under these loans was $27.3 million.
For the year ended December 31, 2010, we recognized
$2.2 million of interest and fees related to these loans.
In January 2005, prior to the relationship being an affiliate
transaction, we made two term loans and one revolving loan to
certain subsidiaries of Care Realty, L.L.C., a company in which
an affiliate of Baupost Group, LLC holds an interest. In June
2010, we made two additional revolving loans to certain
subsidiaries of Care Realty, L.L.C. In August 2010, the original
revolving loan was repaid in full and terminated. In January
2011, the term loans were repaid in full and we amended the two
remaining revolving loans to change the commitment amounts.
During 2010, the aggregate amount of principal paid under the
term loans was $4.6 million. During 2010, the largest aggregate
amount of principal outstanding under all of these loans was
$130.3 million. For the year ended December 31, 2010,
we recognized $5.7 million of interest and fees related to
all of these loans. As of February 28, 2011, there were no
amounts outstanding under the two remaining revolving loans.
During 2010, The Baupost Group, L.L.C. and certain of its
affiliates beneficially owned more than 5% of our outstanding
common stock.
REPORT OF
THE AUDIT COMMITTEE
As discussed above, the Audit Committee serves as an independent
and objective body to monitor and assess our financial reporting
practices and the quality and integrity of our financial
reports, including compliance with legal and regulatory
requirements, the independent registered public accounting
firm’s qualifications and independence, and the performance
of the Company’s internal audit function. The Audit
Committee is solely responsible for appointing the
Company’s independent registered public accounting firm.
The Audit Committee is also responsible for reviewing compliance
with the Company’s Code of Business Conduct and Ethics, or
Code, and assuring appropriate disclosure of any waiver of or
change in the Code for the Co-Chief Executive Officers and other
senior officers, reviewing the Code on a regular basis and
proposing additions or amendments to the Code as appropriate. In
connection with the Code, the Audit Committee has established
procedures for the receipt, retention and treatment of
complaints received by the Company regarding accounting controls
or auditing matters and the confidential, anonymous submission
by employees of the Company of concerns regarding questionable
accounting or auditing matters. The Audit Committee operates
under a formal written charter that has been adopted by the
Board of Directors and is available on the Company’s
internet website at
http://www.capitalsource.com.
The Audit Committee members are not professional accountants or
auditors, and their role is not intended to duplicate or certify
the activities of management or the independent registered
public accounting firm, nor does the Audit Committee certify
that the independent registered public accounting firm is
“independent”
16
under applicable rules. The Audit Committee serves a board-level
oversight role, in which it provides advice, counsel and
direction to management and the independent registered public
accounting firm on the basis of the information it receives,
discussions with management and the independent registered
public accounting firm, and the experience of its members in
business, financial and accounting matters.
During fiscal years 2010 and 2009, the Company’s
independent registered public accounting firm, Ernst &
Young, or E&Y, rendered services to the Company for the
following fees:
| |
|
|
|
|
|
|
|
|
|
|
|
2010
|
|
|
2009
|
|
|
|
|
($ in thousands)
|
|
|
|
|
Audit Fees
|
|
$
|
3,838
|
|
|
$
|
4,423
|
|
|
Audit-Related Fees(1)
|
|
|
337
|
|
|
|
927
|
|
|
Tax Fees(2)
|
|
|
1,916
|
|
|
|
1,479
|
|
|
All Other Fees(3)
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
6,091
|
|
|
$
|
6,829
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Audit-Related Fees relate to consultation on financial
accounting and reporting issues and standards, to the extent the
provision of such services by the independent registered public
accounting firm is not required for compliance with the
standards of the Public Company Accounting Oversight Board
(United States); the performance by the independent registered
public accounting firm of
agreed-upon
procedures in connection with certain debt transactions; the
audit of our 401(k) plan; the audits and reviews of the
financial statements of a carve-out entity, the issuance of
consents, and assistance with and related review of documents
filed with the Securities and Exchange Commission; attest
services that are not required by statute or regulation, such as
agreed-upon
procedures reports issued annually to satisfy certain debt
terms; and due diligence and accounting consultations in
connection with mergers and acquisitions. |
| |
|
(2) |
|
Tax Fees relate to tax compliance, tax planning and advice. |
| |
|
(3) |
|
There were no services rendered other than those identified in
the above categories. |
The Audit Committee has adopted a policy for the pre-approval of
services provided by the independent registered public
accounting firm. Under the policy, particular services or
categories of services have been pre-approved, subject to a
specific budget. At least annually, the Audit Committee reviews
and approves the list of pre-approved services and the threshold
estimates of cost of performance of each. The independent
registered public accounting firm is required to provide
detailed information regarding the services and an estimate of
the costs of performance before commencing any work. Under its
pre-approval policy, the Audit Committee may delegate
pre-approval authority for audit related or non-audit services
not exceeding $100,000 to one of its members. The Audit
Committee has delegated this authority to its Chairman. In
determining whether a service may be provided pursuant to the
pre-approval policy, consideration is given to whether the
proposed service would impair the independence of the
independent registered public accounting firm.
The Audit Committee has received from E&Y written
disclosures and the letter regarding E&Y’s
independence as set forth in applicable requirements of the
Public Company Accounting Oversight Board regarding the
independent accountant’s communications with the audit
committee concerning independence, and has discussed with
E&Y its independence. The Audit Committee has considered
whether the provision of non-audit services by E&Y is
compatible with maintaining E&Y’s independence. The
Audit Committee also has discussed with E&Y the matters
required to be discussed by U.S. Auditing Standards,
including the selection of and changes in the Company’s
significant accounting policies, the basis for management’s
accounting estimates, E&Y’s conclusions regarding the
reasonableness of those estimates, and the disclosures included
in the financial statements. The Audit Committee has reviewed
and discussed the Company’s audited consolidated financial
statements and management’s assessment of the effectiveness
of the Company’s internal controls over financial reporting
and E&Y’s audit of the effectiveness of those internal
controls with the internal auditors, E&Y, and management.
17
The Audit Committee met with management, the Company’s
internal auditors and representatives of E&Y in connection
with its review of the Company’s audited consolidated
financial statements for the year ended December 31, 2010.
Based on such review and discussion, and based on the Audit
Committee’s reviews and discussions with E&Y regarding
its independence under applicable requirements of the Public
Company Accounting Oversight Board and the matters required to
be discussed under U.S. Auditing Standards, the Audit
Committee recommended to the Board that the audited consolidated
financial statements be included in the Company’s Annual
Report on
Form 10-K,
and the Board approved that recommendation.
Audit Committee
William G. Byrnes, Chairman
Sara Grootwassink Lewis
C. William Hosler
18
COMPENSATION
DISCUSSION AND ANALYSIS
In this Compensation Discussion and Analysis section, references
to “the Committee” are to the Compensation Committee
of the Board of Directors.
2010
Overview
During the course of 2009, the Board completed an extensive
evaluation of the Company’s management structure and
concluded that the creation of an Office of the Chairman would
maximize operational efficiency and ensure effective execution
of key Company initiatives. Mr. Delaney, who had served as
Board Chairman and CEO since founding the Company in 2000,
assumed the newly created officer role of Executive Chairman and
leads the Office of the Chairman. Steven A. Museles and James J.
Pieczynski, two of the Company’s most seasoned and
experienced executives, were appointed as Co-Chief Executive
Officers. The Board believes that this management structure has
been effective in achieving the Company’s objectives for
2010.
The primary decisions of the Committee in 2010, described in
detail below, included establishing Co-CEO performance criteria
for 2010 cash bonus compensation, amending
Mr. Delaney’s employment agreement to change the
periods that he will be subject to non-compete and non-solicit
provisions, entering into an amended employment agreement with
Douglas H. (“Tad”) Lowrey, the Chief Executive Officer
and President of CapitalSource Bank, entering into a new
employment agreement with Donald F. Cole, the Company’s
Chief Financial Officer, making equity grants to Mr. Lowrey
and Mr. Cole, and determining cash bonus award amounts for
Messrs. Museles, Pieczynski, Lowrey and Cole. In addition,
in February 2011, the Committee established Co-CEO performance
criteria for 2011 cash bonus compensation.
The Company’s “named executive officers” for 2010
are Messrs. Delaney, Museles, Pieczynski, Lowrey and Cole.
Executive
Chairman Employment Agreement Amendment
On July 16, 2010, the Company and John K. Delaney, the
Company’s Executive Chairman and Chairman of the Board of
Directors, entered into an amendment (the “Amendment”)
to the Amended and Restated Employment Agreement between the
Company and Mr. Delaney dated December 16, 2009 (the
“Agreement”), to change the periods for which
Mr. Delaney is subject to the Agreement’s non-compete
and non-solicit provisions. The Agreement provided for
Mr. Delaney’s non-compete to expire on the later of
December 31, 2010, six months after this employment as
Executive Chairman was terminated, or three months after he
ceased to use Company office space
and/or staff
assistance, which the Company is obligated to provide
Mr. Delaney during his service as a director and for a
period of two years thereafter. Pursuant to the Amendment, the
non-compete expires the later of December 31, 2010 or the
date of termination of Mr. Delaney’s employment as
Executive Chairman regardless of whether and for how long he
thereafter continues to serve as a director
and/or use
Company staff or office space under the Agreement. The Agreement
also had a non-solicit provision for the period of the
non-compete. The Amendment changed the end date of the
Agreement’s non-solicit provision prohibiting
Mr. Delaney from soliciting or hiring Company employees to
two years following termination of Mr. Delaney’s
employment as Executive Chairman, regardless of whether and for
how long he thereafter continues to serve as a director
and/or use
Company staff or office space.
On July 16, 2010, the Company and Mr. Delaney also
entered into an amendment (the “RSU Amendment”) to
restricted stock unit agreements relating to 2,190,344
restricted stock units of common stock granted to
Mr. Delaney between October 2007 and October 2009, to
eliminate the forfeiture of rights and clawback provisions from
the restricted stock unit agreements evidencing such restricted
stock units. The forfeiture of rights and clawback provisions
had given the Company the right to cause an immediate forfeiture
of all outstanding restricted stock units upon any breach by
Mr. Delaney of the non-compete, non-solicit or
confidentiality provisions applicable to him and to require
Mr. Delaney to pay to the Company a cash payment (or
forfeiture of shares) with respect to any common stock delivered
to him pursuant to such restricted stock unit grants and
agreements within two years prior to the breach determined as
follows: (1) for any shares sold by Mr. Delaney prior
to receiving notice from the Company, the amount of proceeds
from the sale(s), and
19
(2) for any shares still owned, the number of shares owned
times the fair market value of the shares on the date of notice
from the Company.
The Board authorized the Amendment and the RSU Amendment at the
request of Mr. Delaney and in recognition of his continued
valuable contributions to the Company as Executive Chairman and
as a director.
Bank
President and Company Chief Financial Officer Employment
Agreements
On July 29, 2010, CapitalSource Bank (the “Bank”)
entered into an amended and restated employment agreement with
Mr. Lowrey, Chief Executive Officer and President of
CapitalSouce Bank, and the Company entered into an employment
agreement with Mr. Cole, Chief Financial Officer of the
Company.
The Committee retained Frederic W. Cook & Co., or FW
Cook, an independent executive compensation consulting firm, to
evaluate compensation alternatives for Messrs. Lowrey and
Cole in connection with negotiating the terms of their
employment agreements. FW Cook was engaged directly by the
Committee, and, pursuant to the Committee’s request,
reviewed the terms of the proposals made by the Committee to
each of the executives, reviewed the terms of the employment
agreements during the process of drafting and negotiating those
agreements, provided the benchmark data for the peer group as
described below, and provided the Committee with observations on
current market and corporate governance best practices with
respect to the material terms of the compensation proposals
considered.
As part of these negotiations, the Committee analyzed the
compensation levels and opportunities for comparable executives
employed by companies in our then current peer group. In 2008,
the Committee had revised the Company’s peer group of
companies to include commercially oriented banks more closely
aligned with the Company’s revised business model. The peer
group was selected based on the size of each member as well as
the Committee’s understanding of their commercially
oriented businesses and other similarities with our banking
model, and consisted of the following companies: BOK Financial
Corporation, Comerica Incorporated, Cullen/Frost Bankers, Inc.,
CVB Financial Corporation, PacWest Bancorp, SVB Financial Group,
Texas Capital BancShares Inc., and Zions Bancorporation
(collectively, the “Peer Group”). Peer Group
compensation data for 2009 was summarized by FW Cook and
utilized by the Committee in connection with the compensation
decisions reflected in the agreements for Messrs. Lowrey
and Cole. Ultimately, however, in the case of each agreement,
the terms of the executive’s compensation arrangements were
set through the course of the arms-length negotiations between
the Committee and Messrs. Lowrey and Cole, respectively.
In particular, the Committee determined to target total
compensation above the 75th percentile, but below the highest
paid executive for Peer Group Bank President 2009 compensation
in its negotiations with Mr. Lowrey. The Committee regarded
Mr. Lowrey’s performance as excellent, noting the
positive and productive relationship he continues to build with
the Bank’s regulators, the ratings the Bank has received in
safety and soundness examinations and Mr. Lowrey’s
efforts in integrating the Bank with the Parent Company to the
extent permissible and appropriate under regulatory guidelines.
With respect to Mr. Cole, the Committee determined to
target median for cash compensation (salary and target bonus)
and between the 25th percentile and median for equity grant
compensation for Peer Group Chief Financial Officer 2009
compensation. This resulted in target total compensation that
approximated the median of Peer Group practice. Although
Mr. Cole’s activities are narrower than a typical
chief financial officer due to the responsibilities of
CapitalSource Bank’s chief financial officer, the Committee
considered Mr. Cole’s scope of responsibility as Chief
Financial Officer for our consolidated enterprise in addition to
his other administrative and operational responsibilities in
setting his compensation.
Douglas
H. (“Tad”) Lowrey Amended and Restated Employment
Agreement
On July 29, 2010, CapitalSource Bank (the “Bank”)
entered into an amended and restated employment agreement (the
“Lowrey Employment Agreement”) with Douglas H.
(“Tad”) Lowrey. Pursuant to the Lowrey Employment
Agreement, Mr. Lowrey serves as the Chief Executive Officer
and President of the Bank and the Bank is required to use
commercially reasonably efforts to cause Mr. Lowrey to be
nominated to serve for additional terms as a director of the
Bank at the expiration of his current Bank Board of Director
(“Bank Board”) term during the term of the Lowrey
Employment Agreement.
20
The Lowrey Employment Agreement has an initial term expiring on
July 29, 2013, with automatic extensions for successive
one-year periods thereafter, unless Mr. Lowrey or the Bank
notifies the other party that it does not wish to renew the
agreement. The term of the employment agreement will be
automatically extended upon a “change in control” to
the end of the
24-month
period following such “change in control” if the
remaining term is less than 24 months at that time.
“Change in control” means the occurrence of one or
more of the following events: (1) any person or group is or
becomes a beneficial owner of more than 30% of the voting stock
of the Bank or the Company; (2) within any
24-month
period, the majority of either the Bank Board of Directors or
the Company’s Board consists of individuals other than the
respective incumbent directors; (3) the Bank or the Company
adopts any plan of liquidation providing for the distribution of
all or substantially all of its respective assets; (4) the
Bank or the Company transfers all or substantially all of its
respective assets or business; or (5) any merger,
reorganization, consolidation or similar transaction unless,
immediately after consummation of such transaction, the
stockholders of the Bank or the Company, as applicable,
immediately prior to the transaction hold, directly or
indirectly, more than 50% of the voting stock of, as applicable,
the Bank or the Company or the Bank’s or the Company’s
ultimate parent company if the Bank or the Company is a
subsidiary of another corporation.
In accordance with the Lowrey Employment Agreement,
Mr. Lowrey is paid a base salary of $500,000 per year,
subject to review and increase, but not decrease, by the Bank
Board and will be eligible to receive an annual cash bonus, as
may be determined by the Bank Board in its discretion subject to
factors determined by the Bank Board, except that, for each year
after a change in control, Mr. Lowrey must be paid an
annual cash bonus of at least two times his base salary as in
effect on the last day of the applicable calendar year.
On July 29, 2010, the Company entered into a restricted
stock agreement and option agreement with Mr. Lowrey
pursuant to which the Company granted to Mr. Lowrey options
to purchase 300,000 shares of the Company’s common
stock at $5.26 per share and 300,000 shares of restricted
stock. The options and the restricted stock will vest in equal
annual amounts on each of July 29, 2011, 2012 and 2013.
Except upon the circumstances described below, Mr. Lowrey
will forfeit any unvested options and shares of restricted stock
upon the termination of his employment with the Bank.
In addition to the base salary and bonus amounts described
above, Mr. Lowrey will be entitled to additional benefits,
including at least four weeks annual vacation, reimbursement of
reasonable business expenses, and eligibility for all employee
and executive benefit plans maintained by the Bank and generally
available to the Bank’s employees, on a basis
(1) prior to a change in control, that is comparable in all
material respects to the benefits provided to any other member
of the Company’s management committee, and
(2) following a change in control, that is at least as
favorable in all material respects to the benefits provided to
the most senior executives of the Company.
The Lowrey Employment Agreement contains non-compete and
non-solicitation provisions applicable until 12 months
after the earlier of the expiration of the term of the Lowrey
Employment Agreement and Mr. Lowrey’s date of
termination. These provisions prohibit Mr. Lowrey from:
(1) soliciting or hiring any person employed by the Bank or
its affiliates or who was employed by them within 180 days
prior to such solicitation or hiring; (2) soliciting any
client or customer of the Bank or its affiliates or any person
who was their client or customer within 180 days prior to
such solicitation; (3) providing services to any entity if
(i) during the preceding 12 months more than 10% of
the revenues of such entity and its affiliates was derived from
any business from which the Bank or any of its affiliates
derived more than 10% of its consolidated revenues during such
period (a “Bank Material Business”) or (ii) the
services to be provided by Mr. Lowrey are competitive with
a Bank Material Business and substantially similar to those
previously provided by Mr. Lowrey to the Bank or any of its
affiliates, except that Mr. Lowrey may provide services to
such a business following a change in control of the Bank or the
Company; or (4) owning an interest in any entity described
in subsection (3)(i) immediately above. Mr. Lowrey is
restricted from serving as a director for a publicly traded
company without the Bank Board’s approval, which will not
be unreasonably withheld.
The Lowrey Employment Agreement also contains non-disclosure
provisions requiring Mr. Lowrey to not use, disclose, or
transfer any of the Bank’s or any of its affiliate’s
confidential information either during or after employment and
non-disparagement provisions requiring the Bank, the Bank’s
affiliates and Mr. Lowrey
21
to not engage in derogatory or disparaging communications
regarding Mr. Lowrey, the Bank or any of the Bank’s
affiliates.
If Mr. Lowrey’s employment terminates because of his
death, the Bank will pay a cash lump sum payment equal to one
year’s base salary reduced by the amount of any payments to
Mr. Lowrey’s estate paid on account of any life
insurance policy provided by the Bank for the benefit of
Mr. Lowrey, and (1) any compensation deferred by
Mr. Lowrey prior the termination date and not previously
paid to Mr. Lowrey, (2) any amounts or benefits owing
to Mr. Lowrey or his beneficiaries under any applicable
Bank benefit plans, programs or arrangements, and (3) any
amounts owing to Mr. Lowrey for reimbursement of expenses
(collectively, the “Accrued Benefits”). If
Mr. Lowrey’s employment terminates because of his
disability, the Bank will pay Mr. Lowrey’s base salary
through the termination date and all Accrued Benefits to which
he is entitled as of the termination date. Upon
Mr. Lowrey’s death or disability, all outstanding
equity awards held by Mr. Lowrey will immediately vest,
except that the option and restricted stock awards granted to
Mr. Lowrey on July 29, 2010 will accelerate as follows
(if not otherwise then vested to a greater extent): (i) 50%
upon death or termination for disability occurring prior to
July 29, 2011, (ii) 75% upon death or termination for
disability occurring after July 29, 2011 and before
July 29, 2012, and (iii) 100% upon death or
termination for disability occurring after July 29, 2012.
All options will remain exercisable for the length of the
original terms.
If Mr. Lowrey’s employment is terminated by the Bank
with “cause” or by Mr. Lowrey without “good
reason,” then the Bank will pay to Mr. Lowrey,
Mr. Lowrey’s base salary through the termination date
and all Accrued Benefits to which he is entitled as of the
termination date. All unvested or unexercisable portions of
equity and equity-related awards made to Mr. Lowrey will
terminate.
If Mr. Lowrey’s employment is terminated by the Bank
without “cause” or by Mr. Lowrey for “good
reason,” the Bank will pay to Mr. Lowrey (1) his
base salary through the termination date, (2) all Accrued
Benefits to which he is entitled as of the termination date,
(3) a lump sum cash payment equal to two times
Mr. Lowrey’s base salary as of the termination date
(unless the termination for good reason was due to non-renewal
of the Lowrey Employment Agreement, in which case,
Mr. Lowrey will be entitled to a lump sum cash payment
equal to Mr. Lowrey’s base salary as of the date of
termination), and (4) a pro-rata bonus for the year of
termination if applicable performance objectives are met. If
such a termination occurs within 24 months after a change
of control, or within the period commencing three months prior
to the execution of a binding agreement for a transaction or the
making of a tender or exchange offer that would, if consummated,
result in a change in control and ending on the date of the
change in control or, if earlier, the date when the transaction
is abandoned (any such period, the “Change in Control
Period”), then the lump sum cash payment payable to
Mr. Lowrey will equal two and one half times
Mr. Lowrey’s base salary as of the termination date
plus two and one half times the average bonuses earned by
Mr. Lowrey for the two years prior to the year in which the
termination occurs. Mr. Lowrey also will be entitled to
continued participation, on the same terms and conditions as
immediately prior to the termination, for 24 months or such
earlier time as Mr. Lowrey becomes eligible for comparable
benefits elsewhere, in medical, dental, hospitalization and life
insurance coverages in which Mr. Lowrey and his eligible
dependents were participating immediately prior to his date of
termination (or, if the Bank cannot provide coverage after
18 months, the Bank will make payments to Mr. Lowrey
on an after-tax basis equal to the COBRA premiums for any period
after 18 months).
In addition, if Mr. Lowrey’s employment is terminated
by the Bank without “cause” or by Mr. Lowrey for
“good reason,” all outstanding equity awards held by
Mr. Lowrey will immediately vest, except that if such
termination does not occur during a Change in Control Period,
then the option and restricted stock awards granted to
Mr. Lowrey on July 29, 2010 will accelerate as follows
(if not otherwise then vested to a greater extent): (i) 50%
upon termination of employment occurring prior to July 29,
2011, (ii) 75% upon termination of employment occurring
after July 29, 2011 and before July 29, 2012, and
(iii) 100% upon termination of employment occurring after
July 29, 2012. All options will remain exercisable until
the earlier of their original expiration dates and two years
following the date of termination, except that if the
termination occurred during a Change in Control Period, then
until the earlier of their original expiration date and five
years following the dates of termination.
22
Each of Mr. Lowrey and the Bank have agreed to amend the
Lowrey Employment Agreement to the minimum extent necessary to
avoid any excise tax imposed by Section 409A of the Code.
If Mr. Lowrey is a “disqualified individual,” as
defined in Section 280G of the Code, then any right to
receive a payment or benefit under the Lowrey Employment
Agreement will not be exercisable or vested, to the extent that
(1) the right to payment, vesting or exercise would cause
any payment or benefit to Mr. Lowrey to be considered a
“parachute payment” under Section 280G of the
Code, and (2) as a result of receiving such parachute
payment, the aggregate after-tax amounts received by
Mr. Lowrey from the Bank would be less than the maximum
after-tax amount that could be received by him without causing
any such payment or benefit to be considered a parachute payment.
As used in the Lowrey Employment Agreement, “good
reason” means: (1) a reduction in
Mr. Lowrey’s base salary, or, after a change in
control, the annual bonus payable to Mr. Lowrey;
(2) the requirement that Mr. Lowrey report to a person
other than the Bank Board; (3) a material diminution in
Mr. Lowrey’s title, authority, responsibilities or
duties; (4) the assignment of duties inconsistent with
Mr. Lowrey’s position or status with the Bank as of
July 29, 2010; (5) a relocation of
Mr. Lowrey’s primary place of employment to a location
more than 25 miles further from Mr. Lowrey’s
primary residence than the current location of the Bank’s
offices; (6) any other material breach by the Bank of the
terms of the Lowrey Employment Agreement that is not cured
within 10 days after notice; (7) any purported
termination of Mr. Lowrey’s employment by the Bank
that is not effected in accordance with the Lowrey Employment
Agreement; (8) the failure of Mr. Lowrey to be
nominated for an additional term as a member of the Bank Board
upon each expiration of such Bank Board term; (9) the
failure of the Bank to obtain the assumption in writing of its
obligations under the Lowrey Employment Agreement by any
successor to all or substantially all of the assets of the Bank
within 15 days after a merger, consolidation, sale or
similar transaction; or (10) the delivery of a notice of
non-renewal of the Lowrey Employment Agreement by the Bank.
As used in the Lowrey Employment Agreement, “cause”
means: (1) Mr. Lowrey’s conviction of, or plea of
nolo contendere to, a felony (other than in connection with a
traffic violation) under any state or federal law;
(2) Mr. Lowrey’s willful and continued failure to
substantially perform his essential job functions under the
Lowrey Employment Agreement after receipt of written notice from
the Bank that specifically identifies the manner in which
Mr. Lowrey has substantially failed to perform his
essential job functions and specifying the manner in which
Mr. Lowrey may substantially perform his essential job
functions in the future; (3) a material act of fraud or
willful and material misconduct with respect, in each case, to
the Bank, by Mr. Lowrey; (4) Bank’s terminating
Mr. Lowrey’s employment in connection with any order,
request, mandate or other instruction, direct or indirect, of
the Federal Deposit Insurance Corporation, the California
Department of Financial Institutions, or any other state or
federal regulatory body with oversight or authority over
banking, the Bank or the Bank’s affiliates or a finding by
any such regulator that Mr. Lowrey’s performance
threatens the safety or soundness of the Bank or any Bank
affiliate; (5) Mr. Lowrey’s failure to furnish
all information or take any other steps necessary to enable the
Bank to maintain fidelity bond coverage of Mr. Lowrey
during the term of his employment; or (6) a willful and
material breach of the clauses in the Lowrey Employment
Agreement governing Mr. Lowrey’s noncompetition and
nonsolicitation obligations.
Donald
F. Cole Employment Agreement
On July 29, 2010, the Company entered into an employment
agreement (the “Cole Employment Agreement”) with
Donald F. Cole, pursuant to which, Mr. Cole serves as the
Chief Financial Officer of the Company.
The Cole Employment Agreement has an initial term expiring on
July 29, 2013, with automatic extensions for successive
one-year periods thereafter, unless Mr. Cole or the Company
notifies the other party that it does not wish to renew the
agreement. The term of the employment agreement will be
automatically extended upon a “change in control” to
the end of the
24-month
period following such “change in control” if the
remaining term is less than 24 months at that time.
“Change in control” means the occurrence of one or
more of the following events: (1) any person or group is or
becomes a beneficial owner of more than 30% of the voting stock
of the Company; (2) within any
24-month
period, the majority of the Board consists of individuals other
than incumbent directors; (3) the Company adopts any plan
of liquidation providing for the
23
distribution of all or substantially all of its assets;
(4) the Company transfers all or substantially all of its
assets or business; or (5) any merger, reorganization,
consolidation or similar transaction unless, immediately after
consummation of such transaction, the stockholders of the
Company immediately prior to the transaction hold, directly or
indirectly, more than 50% of the voting stock of the Company or
the Company’s ultimate parent company if the Company is a
subsidiary of another corporation.
In accordance with the Cole Employment Agreement, Mr. Cole
will be paid a base salary of $450,000 per year, subject to
review and increase, but not decrease, by the Board and will be
eligible to receive an annual cash bonus, as may be determined
by the Board in its discretion subject to factors determined by
the Board.
On July 29, 2010, the Company entered into a restricted
stock agreement and option agreement with Mr. Cole pursuant
to which the Company granted to Mr. Cole options to
purchase 150,000 shares of the Company’s common stock
at $5.26 per share and 150,000 shares of restricted stock.
The options and the restricted stock will vest in equal annual
amounts on each of July 29, 2011, 2012 and 2013. Except
upon the circumstances described below, Mr. Cole will
forfeit any unvested options and shares of restricted stock upon
the termination of his employment with the Company.
In addition to the base salary and bonus amounts described
above, Mr. Cole will be entitled to additional benefits,
including at least four weeks annual vacation, reimbursement of
reasonable business expenses, and eligibility for all employee
and executive benefit plans maintained by the Company and
generally available to the Company’s employees, on a basis
(1) prior to a change in control, that is comparable in all
material respects to the benefits provided to any other member
of the Company’s executive committee, and
(2) following a change in control, that is at least as
favorable in all material respects to the benefits provided to
the other most senior executives of the Company.
The Cole Employment Agreement contains non-solicitation
provisions applicable until 12 months after the earlier of
the expiration of the term of the Cole Employment Agreement and
Mr. Cole’s date of termination. These provisions
prohibit Mr. Cole from: (1) soliciting or hiring any
person employed by the Company or its affiliates or who was
employed by them within 180 days prior to such solicitation
or hiring; or (2) soliciting any client or customer of the
Company or its affiliates or any person who was their client or
customer within 180 days prior to such solicitation.
The Cole Employment Agreement also contains non-disclosure
provisions requiring Mr. Cole to not use, disclose, or
transfer any of the Company’s or any of its
affiliate’s confidential information either during or after
employment and non-disparagement provisions requiring the
Company, the Company’s affiliates and Mr. Cole to not
engage in derogatory or disparaging communications regarding
Mr. Cole, the Company or any of the Company’s
affiliates.
If Mr. Cole’s employment terminates because of his
death, the Company will pay a cash lump sum payment equal to one
year’s base salary reduced by the amount of any payments to
Mr. Cole’s estate paid on account of any life
insurance policy provided by the Company for the benefit of
Mr. Cole and (1) any compensation deferred by
Mr. Cole prior the termination date and not previously paid
to Mr. Cole, (2) any amounts or benefits owing to
Mr. Cole or his beneficiaries under any applicable Company
benefit plans, programs or arrangements, and (3) any
amounts owing to Mr. Cole for reimbursement of expenses
(collectively, the “Accrued Benefits”). If
Mr. Cole’s employment terminates because of his
disability, the Company will pay Mr. Cole’s base
salary through the termination date and all Accrued Benefits to
which he is entitled as of the termination date. Upon
Mr. Cole’s death or disability, all outstanding equity
awards held by Mr. Cole will immediately vest, except that
the option and restricted stock awards granted to Mr. Cole
on July 29, 2010 will accelerate as follows (if not
otherwise then vested to a greater extent): (i) 50% upon
death or termination for disability occurring prior to
July 29, 2011, (ii) 75% upon death or termination for
disability occurring after July 29, 2011 and before
July 29, 2012, and (iii) 100% upon death or
termination for disability occurring after July 29, 2012.
All options will remain exercisable for the length of the
original terms.
If Mr. Cole’s employment is terminated by the Company
with “cause” or by Mr. Cole without “good
reason,” then the Company will pay to Mr. Cole,
Mr. Cole’s base salary through the termination date
and all
24
Accrued Benefits to which he is entitled as of the termination
date. All unvested or unexercisable portions of equity and
equity-related awards made to Mr. Cole will terminate.
If Mr. Cole’s employment is terminated by the Company
without “cause” or by Mr. Cole for “good
reason,” the Company will pay to Mr. Cole (1) his
base salary through the termination date, (2) all Accrued
Benefits to which he is entitled as of the termination date,
(3) a lump sum cash payment equal to one and one half times
Mr. Cole’s base salary as of the termination date
(unless the termination for good reason was due to non-renewal
of the Cole Employment Agreement, in which case, Mr. Cole
will be entitled to a lump sum cash payment equal to
Mr. Cole’s base salary as of the date of termination),
and (4) a pro-rata bonus for the year of termination if
applicable performance objectives are met. If such a termination
occurs within 24 months after a change of control, or
within the period commencing three months prior to the execution
of a binding agreement for a transaction or the making of a
tender or exchange offer that would, if consummated, result in a
change in control and ending on the date of the change in
control or, if earlier, the date when the transaction is
abandoned (any such period, the “Change in Control
Period”), then the lump sum cash payment payable to
Mr. Cole will equal two times Mr. Cole’s base
salary as of the termination date plus two times the average
bonuses earned by Mr. Cole for the two years prior to the
year in which the termination occurs. Mr. Cole also will be
entitled to continued participation, on the same terms and
conditions as immediately prior to the termination, for
24 months or such earlier time as Mr. Cole becomes
eligible for comparable benefits elsewhere, in medical, dental,
hospitalization and life insurance coverages in which
Mr. Cole and his eligible dependents were participating
immediately prior to his date of termination (or, if the Company
cannot provide coverage after 18 months, the Company will
make payments to Mr. Cole on an after-tax basis equal to
the COBRA premiums for any period after 18 months).
In addition, if Mr. Cole’s employment is terminated by
the Company without “cause” or by Mr. Cole for
“good reason,” all outstanding equity awards held by
Mr. Cole will immediately vest, except that if such
termination does not occur during a Change in Control Period,
then the option and restricted stock awards granted to
Mr. Cole on July 29, 2010 will accelerate as follows
(if not otherwise then vested to a greater extent): (i) 50%
upon termination of employment occurring prior to July 29,
2011, (ii) 75% upon termination of employment occurring
after July 29, 2011 and before July 29, 2012, and
(iii) 100% upon termination of employment occurring after
July 29, 2012. All options will remain exercisable until
the earlier of their original expiration dates and two years
following the date of termination, except that if the
termination occurred during a Change in Control Period, then
until the earlier of their original expiration date and five
years following the dates of termination.
Each of Mr. Cole and the Company have agreed to amend the
Cole Employment Agreement to the minimum extent necessary to
avoid any excise tax imposed by Section 409A of the Code.
If Mr. Cole is a “disqualified individual,” as
defined in Section 280G of the Code, then any right to
receive a payment or benefit under the Cole Employment Agreement
will not be exercisable or vested, to the extent that
(1) the right to payment, vesting or exercise would cause
any payment or benefit to Mr. Cole to be considered a
“parachute payment” under Section 280G of the
Code, and (2) as a result of receiving such parachute
payment, the aggregate after-tax amounts received by
Mr. Cole from the Company would be less than the maximum
after-tax amount that could be received by him without causing
any such payment or benefit to be considered a parachute payment.
As used in the Cole Employment Agreement, “good
reason” means: (1) a reduction in Mr. Cole’s
base salary; (2) the requirement that Mr. Cole report
to someone other than any of the co-chief executive officers or
the sole chief executive officer of the Company, any other more
senior officer of the Company or the Board; (3) a material
diminution in Mr. Cole’s title, authority,
responsibilities or duties (other than those relating to the
Employer’s information technology department or operations
or the Company’s CAM, DealTracker or substantially similar
successor or other systems) or the assignment of duties
inconsistent with Mr. Cole’s position or status with
the Company as of July 29, 2010 and in all cases, prior to
a Change in Control, other than in connection with
reorganizations and restructurings or due to changes in the
Company’s business model with regard to CapitalSource Bank
and subsequent reassignment of duties to CapitalSource Bank
personnel; provided, however, that none of the following shall
be deemed a material diminution: the existence as of or
subsequent to the July 29, 2010 of a co-chief executive
officer or sole chief executive officer arrangement; the
25
existence, identity or resignation or removal of any chief
executive officer; the existence, election, identity,
resignation or removal of any Executive Chairman or Chairman of
the Board; the removal or resignation of Mr. Cole from
being a member of any management, executive, credit, disclosure
or other committee of the Company or any Company affiliate or
from being the chief financial officer or any other officer
position of any of the Company’s subsidiaries or
affiliates; or the existence, identity, resignation or removal
of any chief financial officer of any of the Company’s
subsidiaries or affiliates; (4) a relocation of
Mr. Cole’s primary place of employment to a location
more than 25 miles further from Mr. Cole’s
primary residence than the current location of the
Company’s offices in Chevy Chase, Maryland; (5) any
other material breach by the Company of the terms of the Cole
Employment Agreement that is not cured within 10 days after
notice; (6) any purported termination of
Mr. Cole’s employment by the Company that is not
effected in accordance with the Cole Employment Agreement;
(7) the failure of the Company to obtain the assumption in
writing of its obligations under the Cole Employment Agreement
by any successor to all or substantially all of the assets of
the Company within 15 days after a merger, consolidation,
sale or similar transaction; or (8) the delivery of a
notice of non-renewal of the Cole Employment Agreement by the
Company.
As used in the Cole Employment Agreement, “cause”
means: (1) Mr. Cole’s conviction of, or plea of
nolo contendere to, a felony (other than in connection with a
traffic violation) under any state or federal law;
(2) Mr. Cole’s willful and continued failure to
substantially perform his essential job functions under the Cole
Employment Agreement after receipt of written notice from the
Company that specifically identifies the manner in which
Mr. Cole has substantially failed to perform his essential
job functions and specifying the manner in which Mr. Cole
may substantially perform his essential job functions in the
future; (3) a material act of fraud or willful and material
misconduct with respect, in each case, to the Company, by
Mr. Cole; or (4) a willful and material breach of the
clauses in the Cole Employment Agreement governing
Mr. Cole’s noncompetition and non-solicitation
obligations.
Base
Salaries
Each or our named executive officers has an employment agreement
that sets a minimum salary as a result of negotiations between
the Company and each executive officer. See the discussion above
immediately following the caption “Bank President and
Company Chief Financial Officer Employment Agreements”
concerning the factors considered in setting the base salaries
of Messrs. Lowrey and Cole. The base salaries for
Messrs. Museles and Pieczynski were set in December 2009 at
$650,000 annually in connection with entering their employment
agreements, based on the Company’s historical performance
as compared to the performance of its peer companies at the
time. The Company targeted base salaries for
Messrs. Museles and Pieczynski at the 50th to
75th percentile of the base compensation paid to similarly
situated executives by other members of the peer group in 2008.
The Committee determined not to increase the base salaries of
any of our named executive officers for 2011.
Mr. Delaney’s base salary was set at $600,000 in
December 2009 without reference to the Peer Group, and has not
been changed since.
Incentive
Compensation
On May 17, 2010, the Committee adopted specific performance
criteria (“Performance Criteria”) which the Committee
considered when making cash bonus awards for 2010 to Messrs.
Museles and Pieczynski. The Performance Criteria, in addition to
the overall objective of achieving net income and return on
average equity levels for CapitalSource Bank, included measures
of origination levels, credit losses, quarterly consolidated net
income, progress toward achieving bank holding company status
for CapitalSource Inc., compensation costs and operating
expenses, as described in more detail below. Achievement of any
one or more of the Performance Criteria did not require the
Compensation Committee to award any specific bonus amount, or
any bonus at all. While the Compensation Committee believed that
the targets were achievable, it also believed they presented
appropriate challenges to the Co-CEOs and, if met, would be
reflective of a high level of performance by the executives and
by the Company.
The Committee determined 2010 cash bonus incentive compensation
for each named executive officer in February 2011.
26
With respect to Messrs. Museles and Pieczynski, the
Committee’s determination was based on the Performance
Criteria as follows.
|
|
|
| |
•
|
Bank Net Income and Return on Adjusted Equity —
This Performance Criteria required achieving 2010 net
income of $16.6 million and return on average equity of
1.85% for the Bank. These criteria were determined by adjusting
the Bank’s forecasted 2010 net income of
$74.2 million and return on average equity of 8.29% by
$57.6 million, the amount by which the Bank’s actual
reserves for the first quarter of 2010 deviated from reserves
forecasted in February 2010. Actual 2010 net income for the
Bank was $51.6 million and actual 2010 return on average
equity for the Bank was 5.84%. Return on average equity was
calculated by dividing the Bank’s net income for the year
by the Bank’s average common equity for the year.
|
| |
| |
•
|
Origination Levels — This Performance Criteria
required achieving origination levels (excluding the pool of SBA
loans we acquired in April 2010) equal to
$1.52 billion at a blended all-in yield of 7.39%. Blended
all-in yield was calculated as the expected rate of return on
the loan if the loan is outstanding until its contractual
maturity and considered the interest coupon on the loan at
inception as well as any fees charged at origination.
Achievement of this target was measured by reaching both the
funded amount set forth in the targets (which included any loans
that funded within 90 days of closings) and achieving the
blended spreads set forth in the targets (as measured off
LIBOR). Applying these measurements, exclusions and criteria,
actual 2010 funded originations were $1.63 billion at a
blended all-in yield of 7.43%.
|
| |
| |
•
|
Credit Losses — This Performance Criteria
required having less than $5 million of credit losses
(charge offs or specific reserves) for loans closed and funded
during 2010, and the Committee determining that the Company
maximized its collections, net of costs, on the legacy loan
portfolio, which is a qualitative assessment based upon the
level of proceeds obtained on the liquidation or repayment of
loans originated prior to the formation of CapitalSource Bank in
2008. The Company took no charge offs or specific reserves on
the $1.63 billion of 2010 funded loan originations noted
above. In addition, the outstanding balance of the
Company’s legacy loan portfolio originated prior to the
formation of CapitalSource Bank in 2008 was reduced from
$7.2 billion to $3.8 billion, while professional fees
related to this portfolio were reduced from $27.3 million
to $13.5 million. The level of professional fees was
determined from the Company’s general ledger system and was
considered relevant to evaluating whether the collections were
maximized, net of costs.
|
| |
| |
•
|
Consolidated Net Income and Profitability —
This Performance Criteria required achieving consolidated net
income of ($10) million or better for each of the second,
third and fourth quarters in 2010, and at least one quarter
during 2010 of consolidated profitability with no increase in
share count other than through equity compensation awards. The
Company was profitable on a consolidated basis in the second,
third and fourth quarters of 2010 and no shares of the
Company’s common stock were issued during 2010 other than
equity compensation awards.
|
| |
| |
•
|
Bank Holding Company — This Performance
Criteria required that the Company become, or have made
substantial progress toward becoming, a Federal Reserve
regulated Bank Holding Company by end of first quarter 2011. The
Committee concluded that substantial progress had been made
during 2010 toward becoming a Bank Holding Company based on the
Company’s ongoing discussions with Federal Reserve
regulators.
|
| |
| |
•
|
Origination Costs — This Performance Criteria
required managing the compensation costs of the Company’s
origination function to 1.25% of funded originations. This
criteria was achieved with total cash compensation costs for the
Company’s origination function in 2010 at 1.23% of total
funded originations (including the $1.63 billion of funded
loans referenced above and an additional $110 million of
SBA loans acquired in April, 2010 and extensions and incremental
fundings on previously existing loans). Origination costs were
calculated as the base salaries and bonuses paid to
professionals in the Company’s departments that focus on
identifying and underwriting new loan opportunities.
|
27
|
|
|
| |
•
|
Operating Expenses — This Performance Criteria
required 2010 operating expense of the Company (other than
CapitalSource Bank and exclusive of the origination function and
internal due diligence and deal related legal functions) to be
less than $144 million, which was the level of operating
expenses identified in the Company’s internal forecast at
the time this Performance Criteria was established. This part of
the criteria was achieved with such operating expenses being
$128.1 million for 2010. This Performance Criteria also
required having net loss, if any, of the internal due diligence
and legal functions be less then 10% of the operating expenses
of those functions. The net loss was determined by subtracting
the operating expenses of those functions as recorded in the
Company’s general ledger system from the revenue of those
functions as recorded in the Company’s loan management
system. As such, this criterion cannot be derived from the
audited financial statements. This part of the criteria was not
achieved.
|
The Committee concluded that each Co-CEO shall receive a cash
bonus for 2010 of 100% of his annual base salary as of
December 31, 2010, based on having achieved all of the
first six Performance Criteria as outlined above, and having
partially achieved the seventh Performance Criteria above.
In making its determinations for Messrs. Lowrey and Cole,
the Committee considered the recommendations of, in
Mr. Lowrey’s case, CapitalSource Bank’s Board of
Directors, and in Mr. Cole’s case, the Executive
Chairman and Co-CEOs, incentive compensation levels from prior
years, and such officers’ service on the Company’s
Credit Committees
and/or
Management Committee. In addition, with respect to
Mr. Lowrey, CapitalSource Bank’s President and Chief
Executive Officer, the Committee considered
Mr. Lowrey’s efforts with respect to managing
CapitalSource Bank’s general operations, including
corporate expenses, staffing levels, loan originations,
portfolio management, and regulatory and strategic matters. The
Committee regarded Mr. Lowrey’s performance as
excellent, noting the positive and productive relationship he
continues to build with the Bank’s regulators, the ratings
the Bank received in its safety and soundness examinations, and
Mr. Lowrey’s efforts in integrating the Bank within
the Parent Company to the extent permissible and appropriate
under regulatory guidelines. With respect to Mr. Cole, the
Company’s Chief Financial Officer, the Committee considered
Mr. Cole’s efforts with respect to debt refinancing
and reduction initiatives, management of the Company’s
liquidity levels and investor relations, managing the
transactions resulting in the deconsolidation of the
Company’s
2006-A term
debt securitization trust and resulting derecognition from the
Company’s balance sheet, and his continued efforts in
connection with integration of the finance departments of the
Parent Company and the Bank. No relative ranking was applied to
these various factors considered with respect to Mr. Lowrey
or Mr. Cole.
Based on the foregoing, the Committee determined to award each
of the named executive officers a cash bonus for 2010 equal to
100% of such officer’s 2010 base annual salary.
As discussed above under “Bank President and Company CFO
Employment Agreements,” the Committee and the Board also
approved equity incentive awards for Messrs. Lowrey and
Cole during 2010 in connection with the negotiation of their new
employment agreements. For information concerning these awards
and the performance criteria applicable to certain of these
awards, see the Grants of Plan-Based Awards table and the
footnotes that follow it.
2011 CEO
Incentive Compensation Program
On February 24, 2011, the Committee adopted specific
performance criteria which the Committee expects to consider
when making cash bonus awards for 2011 to Messrs. Museles
and Pieczynski. The criteria, in addition to the overall
objective of achieving pre-tax net income for CapitalSource Bank
of $150.0 million, include achieving new funded loan
originations in 2011 of $1.8 billion, experiencing during
2011 less than 0.5% of credit losses (charge offs or specific
reserves) for loans closed in 2010 and 0.25% for loans closed in
2011, progress toward converting CapitalSource Bank’s
charter to a commercial bank charter, reducing our Parent
Company assets, including classified assets, simplifying our
operating structure, and reducing operating expenses.
Achievement of any one or more of the performance targets will
not require the Committee to award any specific bonus amount, or
any bonus at all. While the Committee believes the targets are
achievable, it also believes they present appropriate challenges
to Messrs. Museles and Pieczynski and, if met, would
be
28
reflective of a high level of performance by the executives and
by the Company. The Committee may use its discretion to adjust
the criteria and to determine whether the criteria has been
achieved to the extent there are judgments to be employed or
mitigating factors exist.
Deferred
Compensation Plan
The Company’s deferred compensation plan, or DCP, permits
directors and certain officers of the Company, including the
named executive officers, to defer to future years all or part
of their compensation. The Committee is the administrator of the
DCP and has the sole discretion to interpret the DCP and to
determine all questions arising in the administration and
application of the DCP. Through December 31, 2010,
Mr. Delaney was the only named executive officer who had
deferred any compensation pursuant to the DCP.
Timing of
Equity Awards
The Company does not have a program, plan or practice to time
equity awards, including stock option grants, to its named
executive officers or directors in coordination with the release
of material non-public information. Under the Company’s
equity incentive plan, the Company may not grant options at a
discount to fair market value or reduce the exercise price of
outstanding options except in the case of a stock split or other
similar event.
Tax
Considerations
Section 162(m) of the Code generally disallows a tax
deduction to public corporations for compensation over
$1,000,000 paid to any named executive officer for any fiscal
year. However, Section 162(m) exempts qualifying
performance-based compensation from the deduction limit if
specified requirements are met. We may award non-deductible
compensation in certain circumstances as we deem appropriate.
Further, because of ambiguities and uncertainties as to the
application and interpretation of Section 162(m) and the
regulations and rulings issued thereunder, no assurance can be
given, notwithstanding our efforts, that compensation intended
by us to satisfy the requirements for deductibility under
Section 162(m) does or will in fact do so. For 2010, all of
the compensation paid to the named executive officers was
deductible under Section 162(m) except for
$2.0 million paid to Messrs. Museles and Pieczynski as
a result of the vesting of equity awards.
Compensation
Objectives
The Company’s general philosophy relating to executive
compensation is to attract and retain highly qualified
executives at competitive salaries, and to align the financial
interests of our executives with those of the Company’s
stockholders by linking a substantial portion of each
executive’s compensation to the achievement of financial
and operational objectives. At the same time, the Company
strives to ensure that its compensation program is simple,
transparent and understandable. The Committee believes that
compensation decisions should provide rewards for superior
performance as well as consequences for underperformance, after
taking into account the circumstances the Company has been
facing and continues to face in the current economic environment.
The Company’s executive compensation program is intended to
meet three principal objectives: (1) attract, reward and
retain executives; (2) motivate these individuals to
achieve short-term and long-term corporate goals that enhance
stockholder value; and (3) promote internal pay equity and
external competitiveness.
The
Elements of Compensation at CapitalSource
The compensation program for the named executive officers
generally consists of three primary elements: (1) annual
compensation, in the form of base salaries and employee
benefits; (2) incentive compensation, delivered through
annual cash bonuses and equity incentive awards; and
(3) post-termination pay, providing the executive (or his
estate) with additional compensation if the executive’s
employment is terminated in certain circumstances.
29
Annual
Compensation
We use base salaries and employee benefits to provide some
degree of compensation certainty to the named executive officers
since these elements, unlike incentive compensation, are not
at-risk for performance.
Employee
Benefits
The named executive officers are eligible to receive the same
employee benefits as the rest of the Company’s employees.
For 2010 these benefits included health insurance, dental and
vision coverage, prescription drug plans, flexible spending
accounts, short-term and long-term disability, life and
accidental death and dismemberment insurance, pre-tax parking,
pre-tax transit and a 401(k) plan. The Company matches the
employee’s 401(k) plan contributions up to the lowest of:
(1) 50% of employee’s contributions, (2) 3% of
the employee’s salary and bonus, and (3) $7,350.
In addition to these benefits, pursuant to his former employment
agreement, the Company paid, through December 31, 2009, the
annual premium for Mr. Delaney’s $10,000,000 life
insurance policy. Please refer to the “Summary Compensation
Table” and the related footnotes for additional information
about the value that this additional benefit provided to
Mr. Delaney.
Incentive
Compensation
We offer the named executive officers opportunities to attain,
as merited by performance, incentive compensation through cash
bonuses and equity incentive awards. The Company believes that
cash bonuses should serve as a reward for good performance.
Post-termination
Pay
Under the terms of our incentive compensation plan and each
named executive officer’s employment agreement, each named
executive officer is entitled to payments, benefits or vesting
of equity awards upon the occurrence of specified events
including termination of employment without cause. The specific
terms of these arrangements, as well as an estimate of the
compensation that would have been payable had they been
triggered as of fiscal year-end 2010, are described in detail in
the section entitled “Potential Payments Upon Termination
or Change In Control” below.
COMPENSATION
COMMITTEE REPORT
The Compensation Committee is composed entirely of independent
directors. The Compensation Committee met with management to
review and discuss the Compensation Discussion and Analysis.
Based on such review and discussion, the Compensation Committee
recommended to the Board of Directors that the Compensation
Discussion and Analysis be included in this proxy statement and
incorporated by reference in the Company’s
Form 10-K
for its 2010 fiscal year, and the Board has approved that
recommendation.
Compensation Committee
Timothy M. Hurd, Chairman
Frederick W. Eubank, II
C. William Hosler
30
SUMMARY
COMPENSATION TABLE
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
All Other
|
|
|
|
|
|
|
|
|
|
Bonus
|
|
Awards
|
|
Awards
|
|
Compensation
|
|
|
|
Name and Principal Position(1)
|
|
Year
|
|
Salary($)
|
|
($)(2)
|
|
($)(3)
|
|
($)(4)
|
|
($)(5)
|
|
Total($)
|
|
|
|
John K. Delaney
|
|
|
2010
|
|
|
|
600,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
86,675
|
|
|
|
686,675
|
|
|
(Executive Chairman)
|
|
|
2009
|
|
|
|
400,000
|
|
|
|
—
|
|
|
|
399,994
|
|
|
|
1,806,320
|
|
|
|
95,598
|
|
|
|
2,701,912
|
|
|
|
|
|
2008
|
|
|
|
—
|
(6)
|
|
|
—
|
|
|
|
9,646,951
|
|
|
|
—
|
|
|
|
139,370
|
|
|
|
9,786,321
|
|
|
Steven A. Museles
|
|
|
2010
|
|
|
|
650,000
|
|
|
|
650,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
1,080
|
|
|
|
1,301,080
|
|
|
(Co-Chief Executive Officer)
|
|
|
2009
|
|
|
|
417,750
|
|
|
|
500,000
|
|
|
|
2,281,250
|
(7)
|
|
|
1,807,920
|
|
|
|
42,707
|
|
|
|
5,049,627
|
|
|
|
|
|
2008
|
|
|
|
364,000
|
|
|
|
410,000
|
|
|
|
470,700
|
(8)
|
|
|
—
|
|
|
|
16,224
|
|
|
|
1,260,924
|
|
|
James J. Pieczynski
|
|
|
2010
|
|
|
|
650,000
|
|
|
|
650,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
1,080
|
|
|
|
1,301,080
|
|
|
(Co-Chief Executive Officer)
|
|
|
2009
|
|
|
|
300,000
|
|
|
|
500,000
|
|
|
|
1,845,000
|
|
|
|
2,058,270
|
|
|
|
26,751
|
|
|
|
4,730,021
|
|
|
Douglas H. (“Tad”) Lowrey
|
|
|
2010
|
|
|
|
500,000
|
|
|
|
500,000
|
|
|
|
1,578,000
|
|
|
|
953,610
|
|
|
|
15,702
|
|
|
|
3,547,312
|
|
|
(Chief Executive Officer and President — CapitalSource
Bank)
|
|
|
2009
|
|
|
|
487,500
|
|
|
|
375,000
|
|
|
|
436,250
|
(9)
|
|
|
500,700
|
|
|
|
11,072
|
|
|
|
1,810,522
|
|
|
Donald F. Cole
|
|
|
2010
|
|
|
|
450,000
|
|
|
|
450,000
|
|
|
|
789,000
|
|
|
|
476,805
|
|
|
|
300
|
|
|
|
2,166,105
|
|
|
(Chief Financial Officer)
|
|
|
2009
|
|
|
|
375,000
|
|
|
|
325,000
|
|
|
|
—
|
|
|
|
751,050
|
|
|
|
250
|
|
|
|
1,451,300
|
|
|
|
|
|
(1) |
|
The positions stated in this table are as of January 1,
2010. For the years presented prior to 2010, Mr. Delaney
was our Chairman and Chief Executive Officer, Mr. Museles
was our Chief Legal Officer, Mr. Pieczynski was
Co-President of our Healthcare and Specialty Finance Business,
and Mr. Cole served in several senior management positions.
Mr. Lowrey had the same position as indicated in the table
during prior years. |
| |
|
(2) |
|
See the “Compensation Discussion and Analysis” section
for a discussion of how the bonus amounts for 2010 were
determined. |
| |
|
(3) |
|
Amounts in this column reflect the aggregate grant date fair
value computed in accordance with Financial Accounting Standards
Board (“FASB”) Accounting Standard Codification Topic
718 (“FASB ASC Topic 718”), based upon the probable
outcome of the performance conditions, consistent with the
estimate of aggregate compensation cost to be recognized over
the service period under FASB ASC Topic 718, excluding the
effect of estimated forfeitures. Assumptions used in the
calculation of the grant date fair value are included in
footnote 18 of the Company’s 2010 audited consolidated
financial statements. |
| |
|
(4) |
|
The amounts in this column reflect the aggregate grant date fair
value computed in accordance with FASB ASC Topic 718.
Assumptions used in the calculation of these amounts are
included in footnote 18 of the Company’s 2010 audited
consolidated financial statements. |
| |
|
(5) |
|
Includes premiums for life insurance policies for all named
executive officers. For Mr. Delaney, the amount for 2010
also includes $80,000 of cash dividends paid with respect to
stock units, general IT services and paid parking. For
Mr. Lowrey, the amount for 2010 also includes payment of
legal fees, matching contributions under the Company’s
defined contribution plan and paid parking. |
| |
|
(6) |
|
Pursuant to his then existing employment agreement,
Mr. Delaney received quarterly equity grants in lieu of a
cash salary. See the “Narrative Disclosure to Summary
Compensation Table and Grants of Plan-Based Awards Table”
for a discussion of Mr. Delaney’s base salary for 2008. |
| |
|
(7) |
|
Includes 41,667 shares of restricted stock with a grant
date fair value of $145,418 that were cancelled in 2010 because
the performance criteria under the terms of the award were not
met. |
| |
|
(8) |
|
Includes 10,000 shares of restricted stock with a grant
date fair value of $158,400 that were cancelled in 2009 because
the performance criteria under the terms of the award were not
met. |
| |
|
(9) |
|
Includes 41,667 shares of restricted stock with a grant
date fair value of $145,418 that were cancelled in 2010 because
the performance criteria under the terms of the award were not
met. |
31
GRANTS OF
PLAN-BASED AWARDS
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Grant Date
|
|
|
|
|
|
|
|
|
|
All Other Stock
|
|
Fair Value of
|
|
|
|
Board or
|
|
|
|
|
|
Awards: Number
|
|
Stock and
|
|
|
|
Compensation
|
|
|
|
|
|
Of Shares of
|
|
Option
|
|
|
|
Committee
|
|
Grant
|
|
Stock
|
|
Stock or Units
|
|
Awards
|
|
Name
|
|
Approval Date
|
|
Date
|
|
Options
|
|
(#)
|
|
($)(1)
|
|
|
|
John K. Delaney
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Steven A. Museles
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
James J. Pieczynski
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Douglas H. (“Tad”) Lowrey
|
|
|
7/29/2010
|
|
|
|
7/29/2010
|
|
|
|
300,000
|
(2)
|
|
|
—
|
|
|
|
953,610
|
|
|
|
|
|
7/29/2010
|
|
|
|
7/29/2010
|
|
|
|
—
|
|
|
|
300,000
|
(3)
|
|
|
1,578,000
|
|
|
Donald F. Cole
|
|
|
7/29/2010
|
|
|
|
7/29/2010
|
|
|
|
150,000
|
(2)
|
|
|
—
|
|
|
|
476,805
|
|
|
|
|
|
7/29/2010
|
|
|
|
7/29/2010
|
|
|
|
—
|
|
|
|
150,000
|
(3)
|
|
|
789,000
|
|
|
|
|
|
(1) |
|
The full grant date fair value was computed in accordance with
FASB ASC Topic 718 based on the assumptions described in
footnotes (3) and (4) to the Summary Compensation
Table. |
| |
|
(2) |
|
Mr. Lowrey’s stock options will become exercisable
with respect to 100,000 shares on each of July 29,
2011, July 29, 2012 and July 29, 2013 respectively.
Mr. Cole’s stock options will become exercisable with
respect to 50,000 shares on each of July 29, 2011,
July 29, 2012 and July 29, 2013 respectively. |
| |
|
(3) |
|
Mr. Lowrey’s restricted stock will vest with respect
to 100,000 shares on each of July 29, 2011,
July 29, 2012 and July 29, 2013 respectively.
Mr. Cole’s restricted stock will vest with respect to
50,000 shares on each of July 29, 2011, July 29,
2012 and July 29, 2013 respectively. Cash dividends paid on
unvested shares of restricted stock are reinvested into
additional shares of unvested restricted stock with the same
vesting schedule and criteria as the shares with respect to
which the dividends are paid. |
Narrative
Disclosure to Summary Compensation Table and Grants of
Plan-Based Awards Table
Mr. Delaney
On June 6, 2006, the Company entered into an employment
agreement with Mr. Delaney.
According to the employment agreement, Mr. Delaney received
quarterly grants of fully vested stock units valued at $100,000,
based on the closing price of the Company’s common stock on
the last trading day of each quarter. In accordance with the
practices adopted by our Compensation Committee, all cash
dividends paid on the stock units are reinvested in additional
fully vested stock units. These stock units settle in shares of
the Company’s common stock upon the earlier of
Mr. Delaney’s termination of services to the Company
for any reason and a change in control of the Company.
Concurrently with the execution of his employment agreement, the
Company and Mr. Delaney entered into two option agreements
pursuant to which Mr. Delaney received options to purchase
an aggregate 7,000,000 shares of the Company’s common
stock at $23.72 per share. While one option to purchase
3,500,000 shares was subject to time vesting and became
fully vested as of January 1, 2008, the remaining option to
purchase 3,500,000 shares was subject to time and
performance vesting. On March 9, 2009, Mr. Delaney
voluntarily forfeited both of these options in their entirety
and they are no longer outstanding.
In connection with the negotiation of Mr. Delaney’s
2006 employment agreement, the Committee retained FW Cook to
assist the Committee with the review of the terms of the
employment agreement, to value the total compensation package
and to evaluate the cost to the Company of awarding the
applicable equity incentive awards.
Recognizing Mr. Delaney’s extraordinary performance in
leading the Company through the unprecedented challenges during
2008, and in particular in recognition of his leadership in
successfully concluding our acquisition of assets from Fremont
Investment & Loan and the opening of CapitalSource
Bank, on December 31, 2008, our Board granted to
Mr. Delaney 2,000,000 fully vested stock units, which
provide for payments of amounts equal to the cash dividend on an
equivalent number of shares of common stock and for
32
delivery to Mr. Delaney of 2,000,000 shares of our
common stock six months following termination of his service to
the Company.
On April 30, 2009, the Compensation Committee approved an
annual cash salary of $600,000 for Mr. Delaney, commencing
May 1, 2009.
On December 16, 2009, the Company entered into an amended
and restated employment agreement (as amended to date, the
“Delaney Employment Agreement”) with Mr. Delaney.
Pursuant to the Delaney Employment Agreement, Mr. Delaney
serves as the Chairman of the Company’s Board and as the
Company’s Executive Chairman.
The Delaney Employment Agreement has an initial term expiring on
December 31, 2012, with automatic extensions for successive
one-year periods thereafter, unless either party to the
agreement notifies the other party that it does not wish to
renew the agreement. The term of the employment agreement will
be automatically extended upon a “change in control”
to the end of the
24-month
period following such “change in control” if the
remaining term is less than 24 months at that time.
“Change in control” means the occurrence of one or
more of the following events: (1) any person or group is or
becomes a beneficial owner of more than 30% of the voting stock
of the Company; (2) within any
24-month
period, the majority of the Board consists of individuals other
than incumbent directors; (3) the Company adopts any plan
of liquidation providing for the distribution of all or
substantially all of its assets; (4) the Company transfers
all or substantially all of its assets or business; or
(5) any merger, reorganization, consolidation or similar
transaction unless, immediately after consummation of such
transaction, the shareholders of the Company immediately prior
to the transaction hold, directly or indirectly, more than 50%
of the voting stock of the Company or the Company’s
ultimate parent company if the Company is a subsidiary of
another corporation. The Company and Mr. Delaney each may
terminate his employment as Executive Chairman for any reason or
for no reason upon 30 days written notice.
Until December 31, 2009, Mr. Delaney continued to
receive his annual $600,000 base salary and other benefits in
effect on the date of the Delaney Employment Agreement.
Commencing January 1, 2010, Mr. Delaney is paid a cash
base salary of $600,000 per year, subject to review and
increase, but not decrease, by the Board and will be entitled to
additional benefits, including six weeks annual vacation,
reimbursement of reasonable business expenses and employee
benefits and perquisites on a basis no less favorable than those
provided to other senior executive officers of the Company.
Mr. Delaney will also receive office and support services
during the term of his employment as Executive Chairman and his
service as a director of the Company and for two years
thereafter.
The Delaney Employment Agreement contains non-compete provisions
applicable until the later of (1) December 31, 2010,
and (2) the date of termination of Mr. Delaney’s
employment as the Company’s Executive Chairman. In
addition, the Delaney Employment Agreement contains
non-solicitation provisions applicable for two years following
the date of termination of Mr. Delaney’s employment as
the Company’s Executive Chairman. These provisions prohibit
Mr. Delaney from: (i) soliciting or hiring any person
employed by the Company or its affiliates or who was employed by
them within 180 days prior to such solicitation or hiring
(unless that person was discharged without cause);
(ii) soliciting any client or customer of the Company or
its affiliates or any person who was a client or customer of
them within 180 days prior to such solicitation;
(iii) providing services anywhere in the United States to
any entity if such entity is (A) a bank doing business
primarily in California, or (B) a direct originator of
senior secured loans to middle market businesses in a category
of businesses with respect to which the Company or its
affiliates originates senior secured loans in the ordinary
course and which business is material compared to the business
of the Company and its affiliates, except that Mr. Delaney
may provide services to such a business following a change in
control of the Company; and (iv) owning an interest in any
entity described in subsection (iii) immediately above. The
Delaney Employment Agreement also contains non-disclosure
provisions requiring Mr. Delaney to not use, disclose, or
transfer any of the Company’s confidential information
either during or after employment and non-disparagement
provisions requiring Mr. Delaney and the Company to not
make any public statements or communications that disparage each
other or any of the Company’s current or former directors,
officers, employees or agents.
33
If Mr. Delaney’s employment is terminated, the Company
will pay (1) Mr. Delaney’s base salary through
the termination date; (2) any compensation deferred by
Mr. Delaney prior to the termination date and not
previously paid to Mr. Delaney; and (3) any amounts or
benefits owing to Mr. Delaney or his beneficiaries under
any applicable Company benefit plans, programs or arrangements
and for reimbursement of expenses, and Mr. Delaney’s
then-vested or exercisable equity or equity-related awards will
be governed by the terms of the relevant plans and agreements
applicable to such awards.
Mr. Delaney and the Company have agreed to amend the
Delaney Employment Agreement to the minimum extent necessary to
avoid any excise tax imposed by Section 409A of the Code.
If Mr. Delaney is a “disqualified individual,” as
defined in Section 280G of the Code, then any right to
receive a payment or benefit under the Delaney Employment
Agreement will not be exercisable or vested, to the extent that
(1) the right to payment, vesting or exercise would cause
any payment or benefit to Mr. Delaney to be considered a
“parachute payment” under Section 280G of the
Code, and (2) as a result of receiving such parachute
payment, the aggregate after-tax amounts received by
Mr. Delaney from the Company would be less than the maximum
after-tax amount that could be received by him without causing
any such payment or benefit to be considered a parachute payment.
On December 18, 2009, in recognition of
Mr. Delaney’s service to and leadership of the Company
in 2009, the Board granted to Mr. Delaney under our Third
Amended and Restated Equity Incentive Plan, as his bonus for
2009, options to purchase 800,000 shares of the
Company’s common stock at a price per share equal to $3.82,
the closing price of the stock on the New York Stock Exchange on
December 18, 2009. The options are fully vested and will
expire on the earlier of December 18, 2019 or two years
following the termination of Mr. Delaney’s service to
the Company (or five years if the termination occurs after a
change in control).
On July 16, 2010, the Company and Mr. Delaney entered
into an amendment to the Delaney Employment Agreement and an
amendment to restricted stock unit agreements relating to
2,190,344 restricted stock units of Common Stock previously
granted to Mr. Delaney, as described above under
“Compensation Discussion and Analysis.”
Mr. Museles
On February 1, 2007, the Company entered into an employment
agreement with Mr. Museles. The employment agreement
provided for an initial five-year term expiring on
February 1, 2012. According to the employment agreement,
Mr. Museles was paid a base salary of at least $364,000,
which was subject to review and increase, but not decrease, by
the Board.
On August 22, 2008, the Company entered into a Relocation
Agreement with Mr. Museles, in connection with
Mr. Museles’ temporary relocation to Los Angeles,
California as result of his service as Chief Legal Officer of
our subsidiary, CapitalSource Bank. The Relocation Agreement
provided for lodging and moving expenses and for certain other
payments related to Mr. Museles’ service in Los
Angeles.
On December 16, 2009, the Company entered into an amended
and restated employment agreement with Mr. Museles, as
described below.
Mr. Pieczynski
On November 22, 2005, the company entered into an
employment agreement with Mr. Pieczynski. The employment
agreement provided for an initial five-year term expiring on
November 22, 2010. According to the employment agreement,
Mr. Pieczynski was paid a base salary of at least $272,651,
which was subject to review and increase, but not decrease, by
the Board.
On December 16, 2009, the Company entered into an amended
and restated employment agreement with Mr. Pieczynski, as
described below.
34
Co-Chief
Executive Officer Employment Agreements
On December 16, 2009, the Company entered into an amended
and restated employment agreement (each, a “Co-CEO
Employment Agreement”) with each of Steven A. Museles and
James J. Pieczynski. Pursuant to the Co-CEO Employment
Agreements, effective as of January 1, 2010, each of
Mr. Museles and Mr. Pieczynski commenced service as a
Co-Chief Executive Officer of the Company (each, a
“Co-CEO”). Each Co-CEO was appointed as a member of
the Board effective January 1, 2010 and the Company is
required to use commercially reasonable efforts to have each of
them nominated to serve for additional terms at the expiration
of each of their respective Board terms during the term of the
applicable Co-CEO Employment Agreement.
Each Co-CEO Employment Agreement has an initial term expiring on
December 31, 2012, with automatic extensions for successive
one-year periods thereafter, unless the applicable Co-CEO or the
Company notifies the other party that it does not wish to renew
the agreement. The term of the employment agreement will be
automatically extended upon a “change in control” to
the end of the
24-month
period following such “change in control” if the
remaining term is less than 24 months at that time.
“Change in control” means the occurrence of one or
more of the following events: (1) any person or group is or
becomes a beneficial owner of more than 30% of the voting stock
of the Company; (2) within any
24-month
period, the majority of the Board consists of individuals other
than incumbent directors; (3) the Company adopts any plan
of liquidation providing for the distribution of all or
substantially all of its assets; (4) the Company transfers
all or substantially all of its assets or business; or
(5) any merger, reorganization, consolidation or similar
transaction unless, immediately after consummation of such
transaction, the stockholders of the Company immediately prior
to the transaction hold, directly or indirectly, more than 50%
of the voting stock of the Company or the Company’s
ultimate parent company if the Company is a subsidiary of
another corporation.
Until December 31, 2009, each of the Co-CEOs continued to
receive his base salary and other benefits in effect on the date
of the applicable Co-CEO Employment Agreement. Commencing
January 1, 2010, in accordance with the Co-CEO Employment
Agreements, each of the Co-CEOs is paid a base salary of
$650,000 per year, subject to review and increase, but not
decrease, by the Board, and is eligible to receive an annual
cash bonus, as may be determined by the Board in its discretion
subject to factors determined by the Board, except that, for
each year after a change in control, each Co-CEO must be paid an
annual cash bonus of at least two times the Co-CEO’s base
salary as in effect on the last day of the applicable calendar
year.
On December 16, 2009, the Company entered into restricted
stock unit agreements and option agreements with each of the
Co-CEOs pursuant to which the Company granted to each of the
Co-CEOs options to purchase 600,000 shares of the
Company’s common stock at $3.69 per share and 500,000
restricted stock units. The options and the restricted stock
units have equal annual vestings on December 16, 2010,
December 16, 2011 and December 16, 2012. Except upon
the circumstances described below, the Co-CEO will forfeit any
unvested options and restricted stock units upon the
Co-CEO’s termination of employment with the Company.
In addition to the base salary and bonus amounts described
above, each Co-CEO will be entitled to additional benefits,
including at least four weeks annual vacation, reimbursement of
reasonable business expenses, and eligibility for all employee
and executive benefit plans maintained by the Company and
generally available to the Company’s employees, on a basis
(1) prior to a change in control, that is comparable in all
material respects to the benefits provided to any other member
of the Company’s executive committee, and
(2) following a change in control, that is at least as
favorable in all material respects to the benefits provided to
the other most senior executives of the Company.
Each Co-CEO Employment Agreement contains non-compete and
non-solicitation provisions applicable until 12 months
after the earlier of the expiration of the term of the Co-CEO
Employment Agreement and the Co-CEO’s date of termination.
These provisions prohibit each Co-CEO from: (1) soliciting
or hiring any person employed by the Company or its affiliates
or who was employed by them within 180 days prior to such
solicitation or hiring (unless that person was discharged
without cause); (2) soliciting any client or customer of
the Company or its affiliates or any person who was their client
or customer within 180 days prior to such solicitation;
(3) providing services to any entity if (i) during the
preceding 12 months more than 10%
35
of the revenues of such entity and its affiliates was derived
from any business from which the Company derived more than 10%
of its consolidated revenues during such period (a
“Material Business”) or (ii) the services to be
provided by the Co-CEO are competitive with a Material Business
and substantially similar to those previously provided by the
Co-CEO to the Company, except that the Co-CEO may provide
services to such a business following a change in control of the
Company; or (4) owning an interest in any entity described
in subsection (3)(i) immediately above. Each Co-CEO is
restricted from serving as a director of a publicly traded
company without the Board’s approval, which will not be
unreasonably withheld.
Each Co-CEO Employment Agreement also contains non-disclosure
provisions requiring the Co-CEO not to use, disclose, or
transfer any of the Company’s confidential information
either during or after employment and non-disparagement
provisions requiring the Company and the Co-CEO not to engage in
derogatory or disparaging communications regarding the Co-CEO,
the Company or any of the Company’s affiliates.
If a Co-CEO’s employment terminates because of his death,
the Company will pay a cash lump sum payment equal to one
year’s base salary reduced by the amount of any payments to
the Co-CEO’s estate paid on account of any life insurance
policy provided by the Company for the benefit of the Co-CEO and
(1) any compensation deferred by the Co-CEO prior the
termination date and not previously paid to the Co-CEO,
(2) any amounts or benefits owing to the Co-CEO or his
beneficiaries under any applicable Company benefit plans,
programs or arrangements, and (3) any amounts owing to the
Co-CEO for reimbursement of expenses (collectively, the
“Accrued Benefits”). If a Co-CEO’s employment
terminates because of his disability, the Company will pay the
Co-CEO’s base salary through the termination date and all
Accrued Benefits to which he is entitled as of the termination
date. Upon a Co-CEO’s death or disability, all outstanding
equity awards held by the Co-CEO will immediately vest, except
that the option and restricted stock unit awards granted to the
Co-CEO on December 16, 2009 will accelerate as follows (if
not otherwise then vested to a greater extent): (i) 50%
upon death or termination for disability occurring prior to
December 16, 2010, (ii) 75% upon death or termination
for disability occurring after December 16, 2010 and before
December 16, 2011, and (iii) 100% upon death or
termination for disability occurring after December 16,
2011. All options will remain exercisable for the length of
their original terms.
If a Co-CEO’s employment is terminated by the Company with
“cause” or by the Co-CEO without “good
reason,” then the Company will pay to the Co-CEO, the
Co-CEO’s base salary through the termination date and all
Accrued Benefits to which he is entitled as of the termination
date. All unvested or unexercisable portions of equity and
equity-related awards made to the Co-CEO will terminate.
If a Co-CEO’s employment is terminated by the Company
without “cause” or by the Co-CEO for “good
reason,” the Company will pay to the Co-CEO (1) the
Co-CEO’s base salary through the termination date,
(2) all Accrued Benefits to which he is entitled as of the
termination date, (3) a lump sum cash payment equal to two
times the Co-CEO’s base salary as of the termination date
(unless the termination for good reason was due to non-renewal
of the Co-CEO Employment Agreement, in which case, the Co-CEO
will be entitled to a lump sum cash payment equal to the
Co-CEO’s base salary as of the date of termination), and
(4) a pro-rata bonus for the year of termination if
applicable performance objectives are met. If such a termination
occurs within 24 months after a change of control, or
within the period commencing three months prior to the execution
of a binding agreement for a transaction or the making of a
tender or exchange offer that would, if consummated, result in a
change in control and ending on the date of the change in
control or, if earlier, the date when the transaction is
abandoned (any such period, the “Change in Control
Period”), then the lump sum cash payment payable to the
Co-CEO will equal two and one half times the Co-CEO’s base
salary as of the termination date plus two and one half times
the average bonuses earned by the Co-CEO for the two years prior
to the year in which the termination occurs. The Co-CEO also
will be entitled to continued participation, on the same terms
and conditions as immediately prior to the termination, for
24 months or such earlier time as the Co-CEO becomes
eligible for comparable benefits elsewhere, in medical, dental,
hospitalization and life insurance coverages in which the Co-CEO
and his eligible dependents were participating immediately prior
to his date of termination (or, if the Company cannot provide
coverage after 18 months, the Company will make payments to
the Co-CEO on an after-tax basis equal to the COBRA premiums for
any period after 18 months).
36
In addition, if a Co-CEO’s employment is terminated by the
Company without “cause” or by the Co-CEO for
“good reason,” all outstanding equity awards held by
the Co-CEO will immediately vest, except that if such
termination does not occur during a Change in Control Period,
then the option and restricted stock unit awards granted to the
Co-CEO on December 16, 2009 will accelerate as follows (if
not otherwise then vested to a greater extent): (i) 50%
upon termination of employment occurring prior to
December 16, 2010, (ii) 75% upon termination of
employment occurring after December 16, 2010 and before
December 16, 2011, and (iii) 100% upon termination of
employment occurring after December 16, 2011. All options
will remain exercisable until the earlier of their original
expiration dates and two years following the date of
termination, except that if the termination occurred during a
Change in Control Period, then until the earlier of their
original expiration date and five years following the dates of
termination.
Each of the Co-CEOs and the Company have agreed to amend the
applicable Co-CEO Employment Agreement to the minimum extent
necessary to avoid any excise tax imposed by Section 409A
of the Code. If a Co-CEO is a “disqualified
individual,” as defined in Section 280G of the Code,
then any right to receive a payment or benefit under his Co-CEO
Employment Agreement will not be exercisable or vested, to the
extent that (1) the right to payment, vesting or exercise
would cause any payment or benefit to him to be considered a
“parachute payment” under Section 280G of the
Code, and (2) as a result of receiving such parachute
payment, the aggregate after-tax amounts received by the Co-CEO
from the Company would be less than the maximum after-tax amount
that could be received by him without causing any such payment
or benefit to be considered a parachute payment.
As used in each of the Co-CEO Employment Agreements, “good
reason” means: (1) a reduction in the Co-CEO’s
base salary, or, after a change in control, the annual bonus
payable to the Co-CEO; (2) the requirement that the Co-CEO
report to a person other than the Board; (3) a material
diminution in the Co-CEO’s title, authority,
responsibilities or duties; (4) the assignment of duties
inconsistent with the Co-CEO’s position or status with the
Company as of January 1, 2010; (5) a relocation of the
Co-CEO’s primary place of employment to a location more
than 25 miles, with respect to Mr. Museles, or
10 miles, with respect to Mr. Pieczynski, further from
the Co-CEO’s primary residence than the current location of
the Company’s offices; (6) any other material breach
by the Company of the terms of the Co-CEO Employment Agreement
that is not cured within 10 days after notice; (7) any
purported termination of the Co-CEO’s employment by the
Company that is not effected in accordance with the applicable
Co-CEO Employment Agreement; (8) the failure of the Co-CEO
to be appointed to the Board as of January 1, 2010 or to be
nominated for an additional term as a member of the Board upon
each expiration of such Board term; (9) the failure of the
Company to obtain the assumption in writing of its obligations
under the applicable Co-CEO Employment Agreement by any
successor to all or substantially all of the assets of the
Company within 15 days after a merger, consolidation, sale
or similar transaction; or (10) the delivery of a notice of
non-renewal of the Co-CEO Employment Agreement by the Company.
As used in each of the Co-CEO Employment Agreements,
“cause” means: (1) the Co-CEO’s conviction
of, or plea of nolo contendere to, a felony (other than in
connection with a traffic violation) under any state or federal
law; (2) the Co-CEO’s willful and continued failure to
substantially perform his essential job functions under the
applicable Co-CEO Employment Agreement after receipt of written
notice from the Company that specifically identifies the manner
in which the Co-CEO has substantially failed to perform his
essential job functions and specifying the manner in which the
Co-CEO may substantially perform his essential job functions in
the future; (3) a material act of fraud or willful and
material misconduct with respect, in each case, to the Company,
by the Co-CEO; or (4) a willful and material breach of the
clauses in the Co-CEO Employment Agreement governing the
Co-CEO’s non-competition and non-solicitation obligations.
Mr. Lowrey
On July 25, 2008, CapitalSource Bank entered into an
employment agreement with Mr. Lowrey. The employment
agreement provided for an initial three-year term expiring on
July 25, 2011, with automatic extensions for successive
one-year periods thereafter unless either party to the agreement
provided 60 days’ written notice to the other party
that it did not wish to renew the agreement. According to the
employment
37
agreement, Mr. Lowrey was paid a base salary of at least
$450,000, subject to review and increase, but not decrease, by
CapitalSource Bank.
On July 29, 2010, CapitalSource Bank entered into an
amended and restated employment agreement, and the Company
entered into a restricted stock agreement and an option award
agreement, with Mr. Lowrey. Please refer to the
“Compensation Discussion and Analysis” for information
about these agreements.
Mr. Cole
On July 29, 2010, the Company entered into an employment
agreement, a restricted stock agreement and an option award
agreement with Mr. Cole. Please refer to the
“Compensation Discussion and Analysis” for information
about these agreements.
OUTSTANDING
EQUITY AWARDS AT FISCAL YEAR-END
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
|
|
|
Number of
|
|
Number of
|
|
|
|
|
|
Stock Awards
|
|
|
|
Securities
|
|
Securities
|
|
|
|
|
|
Number of
|
|
Market Value of
|
|
|
|
Underlying
|
|
Underlying
|
|
|
|
|
|
Shares or Stock
|
|
Shares or Stock
|
|
|
|
Unexercised
|
|
Unexercised
|
|
Option
|
|
Option
|
|
Units That
|
|
Units That
|
|
|
|
Options (#)
|
|
Options (#)
|
|
Exercise
|
|
Expiration
|
|
Have Not
|
|
Have Not
|
|
Name
|
|
Exercisable
|
|
Unexercisable
|
|
Price ($)
|
|
Date(1)
|
|
Vested (#)(2)
|
|
Vested ($)(3)
|
|
|
|
John K. Delaney
|
|
|
800,000
|
|
|
|
—
|
|
|
|
3.82
|
|
|
12/18/2019
|
|
|
—
|
|
|
|
—
|
|
|
Steven A. Museles(4)
|
|
|
200,000
|
|
|
|
400,000
|
|
|
|
3.69
|
|
|
12/16/2019
|
|
|
421,086
|
|
|
|
2,989,711
|
|
|
|
|
|
83,334
|
|
|
|
166,666
|
|
|
|
3.49
|
|
|
5/15/2019
|
|
|
—
|
|
|
|
—
|
|
|
James J. Pieczynski(5)
|
|
|
200,000
|
|
|
|
400,000
|
|
|
|
3.69
|
|
|
12/16/2019
|
|
|
336,578
|
|
|
|
2,389,704
|
|
|
|
|
|
125,000
|
|
|
|
250,000
|
|
|
|
3.49
|
|
|
5/15/2019
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
32,625
|
|
|
|
—
|
|
|
|
7.83
|
|
|
12/19/2012
|
|
|
—
|
|
|
|
—
|
|
|
Douglas (“Tad”) Lowrey(6)
|
|
|
—
|
|
|
|
300,000
|
|
|
|
5.26
|
|
|
7/29/2020
|
|
|
426,083
|
|
|
|
3,025,189
|
|
|
|
|
|
83,334
|
|
|
|
166,666
|
|
|
|
3.49
|
|
|
5/15/2019
|
|
|
—
|
|
|
|
—
|
|
|
Donald F. Cole(7)
|
|
|
—
|
|
|
|
150,000
|
|
|
|
5.26
|
|
|
7/29/2020
|
|
|
153,306
|
|
|
|
1,088,473
|
|
|
|
|
|
125,000
|
|
|
|
250,000
|
|
|
|
3.49
|
|
|
5/15/2019
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
The options may expire earlier than the listed expiration dates
pursuant to the terms of the applicable award agreements and/or
employment agreements if the named executive officer’s
service with the Company terminates. |
| |
|
(2) |
|
Includes cash dividends paid on all unvested shares of
restricted stock and vested and unvested restricted stock units
that were reinvested in additional shares of restricted stock or
restricted stock units, respectively, having the same vesting
and conversion schedule and criteria, if applicable, as the
shares or units with respect to which the dividends are paid. |
| |
|
(3) |
|
The market value is based on the product of the number of shares
multiplied by $7.10, the closing price of a share of the
Company’s common stock on December 31, 2010. |
| |
|
(4) |
|
The stock options will vest on the following dates: 83,333 on
May 15, 2011; 200,000 on December 16, 2011; 83,333 on
May 15, 2012 and 200,000 on December 16, 2012. The
shares of restricted stock and restricted stock units will vest
on the following dates: 42,255 on May 15, 2011; 168,290 on
December 16, 2011; 42,253 on May 15, 2012; and 168,288
on December 16, 2012. The shares that are scheduled to vest
on December 16, 2011 and December 16, 2012 are
restricted stock units which will settle in shares of the
Company’s common stock on the referenced vesting dates. The
unvested portions of the restricted stock awards scheduled to
vest on May 15, 2011 and 2012 will vest only if the Company
has a book value as determined in accordance with GAAP of not
less than $2.4 billion on each of March 31, 2011 and
2012, and the named executive officer continues in service to
the Company on May 15, 2011 and May 15, 2012,
respectively. |
| |
|
(5) |
|
The stock options will vest on the following dates: 125,000 on
May 15, 2011; 200,000 on December 16, 2011; 125,000 on
May 15, 2012 and 200,000 on December 16, 2012. The
shares of restricted stock and |
38
|
|
|
|
|
|
restricted stock units will vest on the following dates: 168,290
on December 16, 2011; and 168,288 on December 16,
2012. The shares that are scheduled to vest on December 16,
2011 and December 16, 2012 are restricted stock units which
will settle in shares of the Company’s common stock on the
referenced vesting dates. |
| |
|
(6) |
|
The stock options will vest on the following dates: 83,333 on
May 15, 2011; 100,000 on July 29, 2011; 83,333 on
May 15, 2012; 100,000 on July 29, 2012; and 100,000 on
July 29, 2013. The shares of restricted stock will vest on
the following dates: 42,255 on May 15, 2011; 13,530 on
July 25, 2011; 100,330 on July 29, 2011; 42,253 on
May 15, 2012; 13,529 on July 25, 2012; 100,330 on
July 29, 2012; 13,526 on July 25, 2013 and 100,330 on
July 29, 2013. The unvested portions of the restricted
stock awards scheduled to vest on May 15, 2011 and 2012
will vest only if the Company has a book value as determined in
accordance with GAAP of not less than $2.4 billion on each
of March 31, 2011 and 2012, and the named executive officer
continues in service to the Company on May 15, 2011 and
May 15, 2012, respectively. |
| |
|
(7) |
|
The stock options will vest on the following dates: 125,000 on
May 15, 2011; 50,000 on July 29, 2011; 125,000 on
May 15, 2012; 50,000 on July 29, 2012 and 2013. The
shares of restricted stock have vested or will vest on the
following dates: 2,812 on February 27, 2011; 50,166 on
July 29, 2011; 50,164 on July 29, 2012 and 50,164 on
July 29, 2013. |
OPTION
EXERCISES AND STOCK VESTED
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
Stock Awards
|
|
|
|
Number of Shares
|
|
|
|
Number of Shares
|
|
|
|
|
|
Acquired on
|
|
Value Realized
|
|
Acquired on
|
|
Value Realized
|
|
Name
|
|
Exercise(#)
|
|
On Exercise($)
|
|
Vesting(#)
|
|
On Vesting($)
|
|
|
|
John K. Delaney
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Steven A. Museles
|
|
|
—
|
|
|
|
—
|
|
|
|
196,296
|
|
|
|
1,318,620
|
|
|
James J. Pieczynski
|
|
|
—
|
|
|
|
—
|
|
|
|
209,806
|
|
|
|
1,370,434
|
|
|
Douglas (“Tad”) Lowrey
|
|
|
—
|
|
|
|
—
|
|
|
|
13,488
|
|
|
|
69,059
|
|
|
Donald F. Cole
|
|
|
—
|
|
|
|
—
|
|
|
|
2,799
|
|
|
|
15,395
|
|
NONQUALIFIED
DEFERRED COMPENSATION
The CapitalSource Amended and Restated Deferred Compensation
Plan, or DCP, is a non-qualified plan that allows certain of our
executives to defer all or a portion of their compensation. All
amounts distributed under the plan are made in the form of the
Company’s common stock. The Company does not make
contributions on behalf of its named executive officers to the
DCP, and in 2010, only Mr. Delaney participated in the DCP.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive
|
|
Aggregate
|
|
Aggregate
|
|
|
|
|
|
Contributions
|
|
earnings (losses)
|
|
withdrawal/
|
|
Aggregate
|
|
|
|
in Last FY
|
|
in Last FY
|
|
distributions in
|
|
Balance at
|
|
Name
|
|
($)(1)
|
|
($)(2)
|
|
Last FY($)
|
|
Last FYE($)(3)
|
|
|
|
John K. Delaney
|
|
|
—
|
|
|
|
6,887,067
|
|
|
|
—
|
|
|
|
15,599,737
|
|
|
Steven A. Museles
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
James J. Pieczynski
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Douglas (“Tad”) Lowrey
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Donald F. Cole
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
Amounts shown in this column represent the deferral of
compensation to the extent paid in the form of stock units and
also include cash dividends paid on any such stock units that
were reinvested in additional stock units that similarly were
deferred. |
39
|
|
|
|
(2) |
|
The Company does not make any contributions on behalf of its
executive officers to the DCP or pay above market earnings on
DCP accounts. Amounts shown in this column represent the returns
attributable to the executives’ deemed investments of
deferred compensation amounts. |
| |
|
(3) |
|
The amounts shown in this column, to the extent not reflected in
columns 1 or 2, have been reported in the “stock
awards” columns of the summary compensation tables included
in the Company’s 2010 proxy statement. |
POTENTIAL
PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL
John K.
Delaney
Under the Delaney Employment Agreement, Mr. Delaney
receives only the compensation and benefits that accrue prior to
his termination of employment for any reason, and his equity
awards are governed by the terms of his equity award agreements
with the Company. Mr. Delaney will also receive office and
support services during the term of his employment as Executive
Chairman and his service as a director of the Company and for
two years thereafter.
Steven A.
Museles
The Company has entered into an employment agreement with
Mr. Museles pursuant to which the Company has agreed to pay
Mr. Museles certain amounts upon his termination of
employment due to death, disability, by the Company without
cause, by Mr. Museles with good reason or in connection
with a change in control of the Company. Please refer to the
“Narrative Disclosure to Summary Compensation Table and
Grants of Plan-Based Awards Table” for information
regarding the provisions contained in Mr. Museles’s
employment agreement with respect to these matters.
The table below quantifies the potential payments to
Mr. Museles upon his termination under the following
circumstances:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By the Company
|
|
By the Company
|
|
|
|
|
|
|
|
|
|
without Cause or by
|
|
without Cause or by
|
|
|
Mr. Museles’
|
|
|
|
|
|
the Executive for
|
|
the Executive
|
|
|
Benefits and Payments
|
|
|
|
|
|
Good Reason (during
|
|
for Good Reason
|
|
|
Upon Termination or
|
|
|
|
|
|
change in control
|
|
(no change in
|
|
|
|
Change of Control(1)
|
|
Death
|
|
Disability
|
|
period)
|
|
control)
|
|
Change in Control
|
|
|
|
Cash Payments
|
|
$
|
650,000
|
|
|
|
X
|
|
|
$
|
3,216,237
|
|
|
$
|
1,950,000
|
|
|
|
X
|
|
|
Acceleration of Equity Awards
|
|
$
|
4,955,378
|
|
|
$
|
4,955,378
|
|
|
$
|
4,955,378
|
|
|
$
|
4,955,378
|
|
|
$
|
4,955,378
|
|
|
Value of Benefits Continuation
|
|
|
X
|
|
|
|
X
|
|
|
$
|
42,200
|
|
|
$
|
42,200
|
|
|
|
X
|
|
|
Total
|
|
$
|
5,605,378
|
|
|
$
|
4,955,378
|
|
|
$
|
8,213,815
|
|
|
$
|
6,947,578
|
|
|
$
|
4,955,378
|
|
|
|
|
|
(1) |
|
For purposes of this analysis, we assumed that
Mr. Museles’ termination was effective
December 31, 2010 and that he had been paid all his base
salary through the termination date. Mr. Museles has not
deferred any amounts under the Company’s deferred
compensation plan. Mr. Museles’ base salary on
December 31, 2010 was $650,000. |
James J.
Pieczynski
The Company has entered into an employment agreement with
Mr. Pieczynski pursuant to which the Company has agreed to
pay Mr. Pieczynski certain amounts upon his termination of
employment due to death, disability, by the Company without
cause, by Mr. Pieczynski with good reason or in connection
with a change in control of the Company. Please refer to the
“Narrative Disclosure to Summary Compensation Table and
Grants of Plan-Based Awards Table” for information
regarding the provisions contained in Mr. Pieczynski’s
employment agreement with respect to these matters.
40
The table below quantifies the potential payments to
Mr. Pieczynski upon his termination under the following
circumstances:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By the Company
|
|
By the Company
|
|
|
|
|
|
|
|
|
|
without Cause or by
|
|
without Cause or
|
|
|
Mr. Pieczynski’s
|
|
|
|
|
|
the Executive for
|
|
by the Executive
|
|
|
Benefits and Payments
|
|
|
|
|
|
Good Reason (during
|
|
for Good Reason
|
|
|
Upon Termination or
|
|
|
|
|
|
change in control
|
|
(no change in
|
|
|
|
Change of Control(1)
|
|
Death
|
|
Disability
|
|
period)
|
|
control)
|
|
Change in Control
|
|
|
|
Cash Payments
|
|
$
|
650,000
|
|
|
|
X
|
|
|
$
|
3,431,250
|
|
|
$
|
1,950,000
|
|
|
|
X
|
|
|
Acceleration of Equity Awards
|
|
$
|
4,656,204
|
|
|
$
|
4,656,204
|
|
|
$
|
4,656,204
|
|
|
$
|
4,656,204
|
|
|
$
|
4,656,204
|
|
|
Value of Benefits Continuation
|
|
|
X
|
|
|
|
X
|
|
|
$
|
32,753
|
|
|
$
|
32,753
|
|
|
|
X
|
|
|
Total
|
|
$
|
5,306,204
|
|
|
$
|
4,656,204
|
|
|
$
|
8,120,207
|
|
|
$
|
6,638,957
|
|
|
$
|
4,656,204
|
|
|
|
|
|
(1) |
|
For purposes of this analysis, we assumed that
Mr. Pieczynski’s termination was effective
December 31, 2010 and that he had been paid all his base
salary through the termination date. Mr. Pieczynski has not
deferred any amounts under the Company’s deferred
compensation plan. Mr. Pieczynski’s base salary on
December 31, 2010 was $650,000. |
Douglas
(“Tad”) Lowrey
The Bank has entered into an employment agreement with
Mr. Lowrey pursuant to which the Bank has agreed to pay
Mr. Lowrey certain amounts upon his termination of
employment due to death, disability, by the Bank without cause,
by Mr. Lowrey with good reason or in connection with a
change in control of the Company or the Bank. Please refer to
the “Compensation Discussion and Analysis” for
information regarding the provisions contained in
Mr. Lowrey’s employment agreement with respect to
these matters.
The table below quantifies the potential payments to
Mr. Lowrey upon his termination under the following
circumstances:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By the
|
|
|
|
|
|
|
|
|
|
|
|
Company or
|
|
By the
|
|
|
|
|
|
|
|
|
|
the Bank
|
|
Company or
|
|
|
|
|
|
|
|
|
|
without
|
|
the Bank
|
|
|
|
|
|
|
|
|
|
Cause or by the
|
|
without
|
|
|
|
|
|
|
|
|
|
Executive
|
|
Cause or by the
|
|
|
Mr. Lowrey’s
|
|
|
|
|
|
for Good Reason
|
|
Executive
|
|
|
Benefits and Payments
|
|
|
|
|
|
(during
|
|
for Good Reason
|
|
|
Upon Termination or
|
|
|
|
|
|
change in
|
|
(no change
|
|
|
|
Change of Control(1)
|
|
Death
|
|
Disability
|
|
control period)
|
|
in control)
|
|
Change in Control
|
|
|
|
Cash Payments
|
|
$
|
500,000
|
|
|
|
X
|
|
|
$
|
2,640,625
|
|
|
$
|
1,500,000
|
|
|
|
X
|
|
|
Acceleration of Equity Awards
|
|
$
|
4,178,856
|
|
|
$
|
4,178,856
|
|
|
$
|
4,178,856
|
|
|
$
|
4,178,856
|
|
|
$
|
4,178,856
|
|
|
Value of Benefits Continuation
|
|
|
X
|
|
|
|
X
|
|
|
$
|
27,551
|
|
|
$
|
27,551
|
|
|
|
X
|
|
|
Total
|
|
$
|
4,678,856
|
|
|
$
|
4,178,856
|
|
|
$
|
6,847,032
|
|
|
$
|
5,706,407
|
|
|
$
|
4,178,856
|
|
|
|
|
|
(1) |
|
For purposes of this analysis, we assumed that
Mr. Lowrey’s termination was effective
December 31, 2010 and that he had been paid all his base
salary through the termination date. Mr. Lowrey has not
deferred any amounts under the Company’s deferred
compensation plan. Mr. Lowrey’s base salary on
December 31, 2010 was $500,000. |
Donald F.
Cole
The Company has entered into an employment agreement with
Mr. Cole pursuant to which the Company has agreed to pay
Mr. Cole certain amounts upon his termination of employment
due to death, disability, by the Company without cause, by
Mr. Cole with good reason or in connection with a change in
control of the
41
Company. Please refer to the “Compensation Discussion and
Analysis” for information regarding the provisions
contained in Mr. Cole’s employment agreement with
respect to these matters.
The table below quantifies the potential benefits to
Mr. Cole upon his termination under the following
circumstances:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
By the Company
|
|
By the Company
|
|
|
|
|
|
|
|
|
|
without Cause or by
|
|
without Cause or
|
|
|
Mr. Coles’s
|
|
|
|
|
|
the Executive for
|
|
by the Executive
|
|
|
Benefits and Payments
|
|
|
|
|
|
Good Reason (during
|
|
for Good Reason
|
|
|
Upon Termination or
|
|
|
|
|
|
change in control
|
|
(no change in
|
|
|
|
Change of Control(1)
|
|
Death
|
|
Disability
|
|
period)
|
|
control)
|
|
Change in Control
|
|
|
|
Cash Payments
|
|
$
|
450,000
|
|
|
|
X
|
|
|
$
|
1,950,000
|
|
|
$
|
1,125,000
|
|
|
|
X
|
|
|
Acceleration of Equity Awards
|
|
$
|
2,266,973
|
|
|
$
|
2,266,973
|
|
|
$
|
2,266,973
|
|
|
$
|
2,266,973
|
|
|
$
|
2,266,973
|
|
|
Value of Benefits Continuation
|
|
|
X
|
|
|
|
X
|
|
|
$
|
28,709
|
|
|
$
|
28,709
|
|
|
|
X
|
|
|
Total
|
|
$
|
2,716,973
|
|
|
$
|
2,266,973
|
|
|
$
|
4,245,682
|
|
|
$
|
3,420,682
|
|
|
$
|
2,266,973
|
|
|
|
|
|
(1) |
|
For purposes of this analysis, we assumed that
Mr. Cole’s termination was effective December 31,
2010 and that he had been paid all his base salary through the
termination date. Mr. Cole has not deferred any amounts
under the Company’s deferred compensation plan.
Mr. Cole’s base salary on December 31, 2010 was
$450,000. |
42
DIRECTOR
COMPENSATION
(for the fiscal year ended December 31, 2010)
Company
Outside Directors
The compensation program for Company outside directors consists
of annual retainer fees, meeting fees and long-term equity
awards. The Company pays its directors an annual retainer fee of
$50,000. Members of the Audit Committee are paid an additional
retainer fee of $10,000, or $20,000 in the case of the
chairperson. Members of certain other Board committees are paid
an additional retainer fee of $7,500 for each committee on which
they serve, or $15,000 in the case of the chairperson of each
such other committee. In addition, from time to time the Company
may establish special or other committees for which members may
receive similar compensation. All retainer fees are generally
paid within two weeks of our Annual Meeting of Stockholders.
Each director also receives $1,000 for each Board meeting
attended (in person or telephonically), and members of the Audit
Committee and members of certain other Board committees are paid
$2,000 and $1,000, respectively, for each meeting of their
respective committees attended (in person or telephonically).
Meeting fees are paid quarterly.
Directors may elect to receive their annual retainers and
meeting fees in whole or in part in the form of cash,
immediately vested shares of restricted stock
and/or
immediately exercisable stock options. Restricted stock is
valued based on the closing market price of the Company’s
common stock on the grant date, and stock options are valued in
an amount equal to five times the number of shares that would
have been payable had the director elected to receive fees in
the form of restricted stock. Stock options have a ten-year term
and an exercise price equal to at least the closing market price
of the Company’s common stock on the grant date.
In connection with each Annual Meeting of Stockholders, each
director then serving on the Board receives a long-term equity
award of $75,000, which is paid, at the election of each
director, in whole or in part in shares of restricted stock
and/or stock
options calculated as described in the preceding paragraph.
Unlike annual retainers and meeting fees, restricted stock and
options paid for long-term equity awards are intended to vest or
become exercisable in full, as applicable, one year after the
grant date. The Company sets these vest dates on the date of the
next Annual Meeting of Stockholders. For unvested restricted
stock, cash dividends paid during the vesting period are
credited in the form of additional shares of unvested restricted
stock with the same vesting schedule as the restricted stock to
which they relate. Stock options have a ten-year term and an
exercise price equal to at least the closing market price of the
Company’s common stock on the grant date.
CapitalSource
Bank Outside Directors
During 2010, Mr. Hosler served as a director for both the
Company and CapitalSource Bank (the “Bank”). The
compensation program for outside directors of the Bank consists
of an annual retainer and an initial long-term equity award of
the Company’s common stock.
For service as Bank directors, including on committees of the
Bank board and attendance at Bank board and committee meetings,
the Bank pays outside directors an annual retainer of $75,000
paid quarterly. Bank directors may elect to receive retainer
payments in whole or in part in the form of cash or fully vested
shares of the Company’s common stock
and/or
immediately exercisable options to purchase shares of the
Company’s common stock. The common stock is valued based on
the closing market price of the Company’s common stock on
the grant date, and options are valued in an amount equal to
five times the number of shares that would have been payable had
the director elected to receive payment in the form of the
Company’s common stock. Stock options have a ten-year term
and an exercise price equal to at least the closing market price
of the Company’s common stock on the grant date.
Each outside Bank director joining the Bank board receives a
one-time long-term equity award of $50,000, payable, at the
election the director, in whole or in part, in restricted shares
of the Company’s common stock
and/or stock
options calculated in the same manner as described in the
preceding paragraph. Unlike retainer payments, restricted stock
and options granted as long-term equity awards will vest or
become
43
exercisable, as applicable, in three equal installments on the
first, second and third anniversaries of the director’s
first day of service as a Bank director if the director is still
serving as a Bank director on such anniversary dates. Cash
dividends paid during the vesting periods on unvested restricted
stock are credited in the form of additional shares of unvested
restricted stock with the same vesting schedule as the
restricted stock to which they relate. Stock options have a
ten-year term and an exercise price equal to at least the
closing market price of the Company’s common stock on the
grant date.
Company and Bank Directors may elect to defer retainers, fees
and equity awards received in cash or restricted stock into
restricted stock units under our deferred compensation plan with
the same vesting as the restricted stock to which they relate. A
restricted stock unit is an unfunded right to receive one share
of our common stock at a future date. Restricted stock units are
credited with dividend equivalents in the form of additional
stock units with the same vesting schedule as the restricted
stock units to which they relate and are payable in the form of
common stock at the earlier of the date elected by the director
or in a lump sum or annual payments following termination of the
director’s service.
Neither Company nor Bank Directors receive any perquisites or
above-market nonqualified deferred compensation plan earnings.
Company and Bank Directors are reimbursed for their reasonable
expenses of attending applicable Board and committee meetings.
During 2010, inside directors received no separate compensation
for their service as a director and are not included in the
table.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
|
|
|
|
|
|
|
|
or Paid in
|
|
Stock
|
|
Option
|
|
|
|
|
|
Cash
|
|
Awards(1)
|
|
Awards(1)
|
|
Total
|
|
Name
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
|
|
William G. Byrnes(2)
|
|
|
—
|
|
|
|
177,999
|
|
|
|
—
|
|
|
|
177,999
|
|
|
Frederick W. Eubank, II(3)
|
|
|
—
|
|
|
|
160,004
|
|
|
|
—
|
|
|
|
160,004
|
|
|
Andrew B. Fremder(4)
|
|
|
94,194
|
|
|
|
74,999
|
|
|
|
—
|
|
|
|
169,193
|
|
|
C. William Hosler(5)
|
|
|
—
|
|
|
|
285,539
|
|
|
|
—
|
|
|
|
285,539
|
|
|
Timothy M. Hurd(6)
|
|
|
—
|
|
|
|
—
|
|
|
|
467,844
|
|
|
|
467,844
|
|
|
Sara Grootwassink Lewis(7)
|
|
|
108,500
|
|
|
|
—
|
|
|
|
228,073
|
|
|
|
336,573
|
|
|
|
|
|
(1) |
|
Amounts shown in these columns represent aggregate grant date
fair value of equity awards computed in accordance with FASB ASC
Topic 718. Assumptions used in the calculation of the grant date
fair value are included in footnote 18 of the Company’s
2010 audited consolidated financial statements. The aggregate
number of restricted stock, restricted stock units and option
awards outstanding at December 31, 2010 appears below in
the “Outstanding Director Equity Awards at Fiscal Year
End” table. |
| |
|
(2) |
|
Mr. Byrnes received director compensation in deferred
restricted stock awards in the form of restricted stock units.
The restricted stock unit awards represent 100% of his annual
retainer, 2010 meeting fees and his long-term equity award.
During 2010, Mr. Byrnes received the following awards:
1,073 restricted stock units on March 31, 2010 with a grant
date fair value of $5,998; 12,417 restricted stock units on
April 29, 2010 with a grant date fair value of $74,999;
11,589 restricted stock units on April 29, 2010 with a
grant date fair value of $69,997; 2,521 restricted stock units
on June 30, 2010 with a grant date fair value of $12,000;
1,124 restricted stock units on September 30, 2010 with a
grant date fair value of $6,002; and 1,268 restricted stock
units on December 31, 2010 with a grant date fair value of
$9,003. |
| |
|
(3) |
|
Mr. Eubank received director compensation in deferred
restricted stock awards in the form of restricted stock units.
The restricted stock unit awards represent 100% of his annual
retainer, 2010 meeting fees and his long-term equity award.
During 2010, Mr. Eubank received the following awards: 716
restricted stock units on March 31, 2010 with a grant date
fair value of $4,002; 10,762 restricted stock units on
April 29, 2010 with a grant date fair value of $65,002;
12,417 restricted stock units on April 29, 2010 with a
grant date fair value of $74,999; 1,471 restricted stock units
on June 30, 2010 with a grant date fair value of $7,002;
749 restricted stock units on September 30, 2010 with a
grant date fair value of $4,000 and 704 restricted stock units
on December 31, 2010 with a grant date fair value of $4,999. |
| |
|
(4) |
|
Mr. Fremder received director compensation in cash and
deferred restricted stock awards in the form of restricted stock
units. The cash fees represent his annual retainers and meeting
fees. The restricted stock |
44
|
|
|
|
|
|
unit award represents his 2010 long-term equity award. During
2010, Mr. Fremder received the following award: 12,417
restricted stock units on April 29, 2010 with a grant date
fair value of $74,999. |
| |
|
(5) |
|
Mr. Hosler received director compensation in deferred
restricted stock awards in the form of restricted stock units.
The restricted stock unit awards represent his annual retainers,
2010 meeting fees and long-term equity awards. For his service
as a director for both the Company and CapitalSource Bank, as
applicable, Mr. Hosler received the following awards in
2010: 537 restricted stock units on March 31, 2010 with a
grant date fair value of $3,002; 857 restricted stock units on
March 31, 2010 with a grant date fair value of $4,791;
8,945 restricted stock units March 31, 2010 with a grant
date fair value of $50,002: 11,175 restricted stock units on
April 29, 2010 with a grant date fair value of $67,497;
12,417 restricted stock units on April 29, 2010 with a
grant date fair value of $74,999; 2,731 restricted stock units
on June 30, 2010 with a grant date fair value of $12,999;
3,939 restricted stock units on June 30, 2010 with a grant
date fair value of $18,750; 1,124 restricted stock units on
September 30, 2010 with a grant date fair value of $6,002;
3,511 restricted stock units on September 30, 2010 with a
grant date fair value of $18,749; 1,408 restricted stock units
on December 31, 2010 with a grant date fair value of $9,997
and 2,641 restricted stock units on December 31, 2010 with
a grant date fair value of $18,751. |
| |
|
(6) |
|
Mr. Hurd received director compensation in stock option
awards. The stock options represent his annual retainers, 2010
meeting fees and long-term equity award. During 2010,
Mr. Hurd received the following awards: 2,683 stock options
on March 31, 2010 with a grant date fair value of $9,068;
53,808 stock options on April 29, 2010 with a grant date
fair value of $197,664; 62,086 stock options on April 29,
2010 with a grant date fair value of $228,073; 7,353 stock
options on June 30, 2010 with a grant date fair value of
$11,796; 3,745 stock options on September 30, 2010 with a
grant date fair value of $12,041; and 2,113 stock options on
December 31, 2010 with a grant date fair value of $9,202. |
| |
|
(7) |
|
Ms. Grootwassink Lewis received director compensation in
cash and stock option awards. The cash fees represent 100% of
her 2010 meeting fees and annual retainers. The stock options
represent her long-term equity award. During 2010,
Ms. Grootwassink Lewis received the following award: 62,086
stock options on April 29, 2010 with a grant date fair
value of $228,073. |
OUTSTANDING
DIRECTOR EQUITY AWARDS
AT FISCAL YEAR-END
(for the fiscal year ended December 31, 2010)
| |
|
|
|
|
|
|
|
|
|
|
|
Restricted Stock or
|
|
|
|
|
|
Restricted Stock Units
|
|
Stock Option Awards(#)
|
|
Name
|
|
(vested/unvested)(#)(1)
|
|
(exercisable/unexercisable)(1)
|
|
|
|
William G. Byrnes
|
|
|
108,020/12,483
|
|
|
|
35,477/—
|
|
|
Frederick W. Eubank, II
|
|
|
101,888/12,483
|
|
|
|
18,486/—
|
|
|
Andrew B. Fremder
|
|
|
60,701/12,483
|
|
|
|
18,486/—
|
|
|
C. William Hosler
|
|
|
103,629/21,474
|
|
|
|
—/—
|
|
|
Timothy M. Hurd
|
|
|
157/—
|
|
|
|
493,729/62,086
|
|
|
Sara Grootwassink Lewis
|
|
|
29,820/—
|
|
|
|
146,590/62,086
|
|
|
|
|
|
(1) |
|
All unvested Restricted Stock, Restricted Stock Units and Stock
Option Awards will vest on the date of our 2011 Annual Meeting,
except that 2,998 of Mr. Hosler’s Restricted Stock
Units vested on March 9, 2011, 2,997 will vest on March 9,
2012 and 2,996 will vest on March 9, 2013. |
45
EQUITY
COMPENSATION PLAN INFORMATION
The table below sets forth the following information as of the
end of the Company’s 2010 fiscal year for
(i) compensation plans previously approved by the
Company’s stockholders and (ii) compensation plans not
previously approved by the Company’s stockholders:
(1) the number of securities to be issued upon the exercise
of outstanding options, warrants and rights;
(2) the weighted-average exercise price of such outstanding
options, warrants and rights; and
(3) other than securities to be issued upon the exercise of
such outstanding options, warrants and rights, the number of
securities remaining available for future issuance under the
plans.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
Number of Securities to be
|
|
|
Weighted Average
|
|
|
Future Issuance Under
|
|
|
|
|
Issued Upon Exercise of
|
|
|
Exercise price of
|
|
|
Equity Compensation Plans
|
|
|
|
|
Outstanding Options,
|
|
|
Outstanding Options,
|
|
|
(Excluding Securities
|
|
|
Plan Category
|
|
Warrants and Rights
|
|
|
Warrants and Rights
|
|
|
Reflected in Column (a))
|
|
|
|
|
(a)
|
|
|
(b)
|
|
|
(c)
|
|
|
|
|
Equity compensation plans approved by stockholders(1)
|
|
|
8,196,241
|
|
|
$
|
5.44
|
|
|
|
33,010,444
|
|
|
Equity compensation plans not approved by stockholders(2)
|
|
|
48,937
|
|
|
$
|
7.83
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
8,245,178
|
|
|
$
|
5.45
|
|
|
|
33,010,444
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
The equity compensation plan approved by stockholders is the
Company’s Third Amended and Restated Equity Incentive Plan. |
| |
|
(2) |
|
In December 2002, we granted options to two employees to
purchase 75,000 and 30,000 shares, respectively, in each
case at a price of $8.52 per share. The options vested 20% on
the date of grant and vested in equal installments over the next
four anniversaries of the grant date. The options will expire in
December 2012 if not previously exercised. In connection with
our grant of these options, Messrs. Delaney and Fish
granted us reciprocal options to purchase an aggregate of
105,000 shares of our common stock held by them, if and to
the extent the options granted to the two employees are
exercised. In connection with our earnings and profits dividend
paid in February 2006, the total number of shares underlying the
option and the exercise price were adjusted to 114,187 and
$7.83, respectively. |
VOTING
SECURITIES AND PRINCIPAL HOLDERS THEREOF
The information presented below regarding beneficial ownership
of common stock has been presented in accordance with the rules
of the SEC and is not necessarily indicative of beneficial
ownership for any other purpose. Under these rules, beneficial
ownership of common stock includes any shares to which a person,
directly or indirectly, has or shares voting power or investment
power and any shares as to which a person has the right to
acquire such voting or investment power within 60 days
through the vesting of any restricted stock unit or the exercise
of any stock option or other right.
Except as otherwise noted in the footnotes below, the following
table presents, as of March 7, 2011, information based on
the Company’s records and filings with the SEC regarding
beneficial ownership of the following persons:
|
|
|
| |
•
|
each person, other than directors and executive officers, known
by us to be the beneficial owner of more than 5% of our common
stock;
|
| |
| |
•
|
each director and each nominee to the Board of Directors;
|
46
|
|
|
| |
•
|
the Company’s Executive Chairman, Co-Chief Executive
Officers and Chief Financial Officer and the other named
executive officers for 2010; and
|
| |
| |
•
|
all directors and executive officers of the Company as a group.
|
Except as described below, for all shares owned, the Company
believes that each director or executive officer possesses sole
voting power and sole investment power.
The percentage of shares beneficially owned is based on
323,331,112 outstanding shares of our common stock as of
March 7, 2011.
Unless otherwise specified, the address for each person is
c/o CapitalSource
Inc., 5404 Wisconsin Avenue, 2nd Floor, Chevy Chase, Maryland
20815.
| |
|
|
|
|
|
|
|
|
Name of Executive Officer, Director or 5%
|
|
Shares Beneficially
|
|
Percentage of Shares
|
|
Beneficial Owner
|
|
Owned
|
|
Beneficially Owned
|
|
|
|
FMR LLC(1)
|
|
|
32,145,749
|
|
|
|
9.94
|
%
|
|
Luxor Capital Group, LP and affiliates(2)
|
|
|
17,261,953
|
|
|
|
5.34
|
%
|
|
John K. Delaney(3)
|
|
|
7,717,964
|
|
|
|
2.37
|
%
|
|
Steven A. Museles(4)
|
|
|
709,799
|
|
|
|
*
|
|
|
James J. Pieczynski(5)
|
|
|
689,993
|
|
|
|
*
|
|
|
Douglas Hayes Lowrey(6)
|
|
|
539,276
|
|
|
|
*
|
|
|
Donald F. Cole(7)
|
|
|
381,376
|
|
|
|
*
|
|
|
William G. Byrnes(8)
|
|
|
204,604
|
|
|
|
*
|
|
|
Frederick W. Eubank, II(9)
|
|
|
227,438
|
|
|
|
*
|
|
|
Andrew B. Fremder(10)
|
|
|
129,170
|
|
|
|
*
|
|
|
Sara Grootwassink Lewis(11)
|
|
|
253,567
|
|
|
|
*
|
|
|
C. William Hosler(12)
|
|
|
121,110
|
|
|
|
*
|
|
|
Timothy M. Hurd(13)(14)
|
|
|
5,703,047
|
|
|
|
1.76
|
%
|
|
All directors and executive officers as a group (13 persons
including those named above)(15)
|
|
|
16,908,642
|
|
|
|
5.15
|
%
|
|
|
|
|
(1) |
|
Ownership information as of December 31, 2010, based on a
Schedule 13G/A filed with the SEC on February 14,
2011. FMR LLC has sole power to dispose of
32,145,749 shares of the Company’s common stock.
Fidelity Management and Research Company (“Fidelity”)
is a wholly-owned subsidiary of FMR LLC, and beneficially owns
such 32,145,749 shares of the Company’s common stock
as a result of its role as an investment adviser to various
investment companies registered under Section 8 of the
Investment Company Act of 1940. Through their control of
Fidelity, FMR LLC and Edward C. Johnson 3d, as the chairman and
predominant owner of FMR LLC, have the sole power to dispose of
such 32,145,749 shares. Ownership information does not
include 166,085 shares of the Company’s common stock
reported by FMR LLC in the Schedule 13G/A filed with the
SEC on February 14, 2011 as beneficially owned by the
entities referenced in such Schedule 13G/A as a result of
the assumed conversion of the Company’s convertible notes.
The address for FMR LLC, Fidelity and Edward C. Johnson 3d is 82
Devonshire Street, Boston, MA 02109. |
| |
|
(2) |
|
Ownership information as of December 31, 2010, based on a
Schedule 13G/A filed with the SEC on February 14,
2011. Luxor Capital Group, LP, Luxor Management, LLC and
Christian Leone have shared voting and dispositive power of
17,261,953 shares of the Company’s common stock. LCG
Holdings, LLC has shared voting and dispositive power of
15,990,265 shares of the Company’s common stock. Each
of |
47
|
|
|
|
|
|
the following entities (collectively, the “Luxor
Funds”) has shared voting and dispositive power over the
number of shares of the Company’s common stock opposite the
name of such Luxor Fund: |
| |
|
|
|
|
|
|
|
Number of Shares of
|
|
|
|
the Company’s
|
|
Luxor Fund
|
|
Common Stock
|
|
|
|
Luxor Capital Partners, LP
|
|
|
4,822,142
|
|
|
Luxor Spectrum, LLC
|
|
|
138,118
|
|
|
Luxor Wavefront, LP
|
|
|
2,105,549
|
|
|
Luxor Capital Partners Offshore Master Fund, LP
|
|
|
7,502,755
|
|
|
Luxor Capital Partners Offshore, Ltd.
|
|
|
7,502,755
|
|
|
Luxor Spectrum Offshore Master Fund, LP
|
|
|
1,421,701
|
|
|
Luxor Spectrum Offshore, Ltd.
|
|
|
1,421,701
|
|
|
|
|
|
|
|
Luxor Capital Group, LP acts as the investment manager to each
of the Luxor Funds and Luxor Management, LLC is the general
partner of Luxor Capital Group, LP. LCG Holdings, LLC is the
general partner of certain of the Luxor Funds. Mr. Leone is
the managing member of each of Luxor Management, LLC and LCG
Holdings, LLC. Each of Luxor Capital Group, LP, Luxor
Management, LLC and Mr. Leone may be deemed to beneficially
own the shares of the Company’s common stock directly held
by the Luxor Funds. LCG Holdings LLC may be deemed to
beneficially own the shares of the Company’s common stock
directly held by the Luxor Funds of which it is the general
partner. The address of each of the Luxor Capital Partners, LP,
Luxor Spectrum, LLC, Luxor Wavefront, LP, Luxor Capital Group,
LP, Luxor Management, LLC, LCG Holdings, LLC and Mr. Leone
is 767 Fifth Avenue, 19th Floor, New York, New York
10153. The address of each of Luxor Capital Partners Offshore
Master Fund, LP, Luxor Capital Partners Offshore, Ltd., Luxor
Spectrum Offshore Master Fund, LP and Luxor Spectrum Offshore,
Ltd. is
c/o M&C
Corporate Services Limited, P.O. Box 309 GT, Ugland
House, South Church Street, George Town, Grand Cayman, Cayman
Islands. |
| |
|
(3) |
|
Includes options to purchase 800,000 shares that are
currently exercisable, 2,201,053 vested stock units,
3,363,432 shares as to which Mr. Delaney may be deemed
to share voting and investment power, 353,479 shares that
are directly held by the Delaney Family Trust with respect to
which Mr. Delaney’s mother serves as the trustee,
465,000 shares that are directly held by a GRAT for which
Mr. Delaney serves as the trustee, 465,000 shares that
are directly held by a GRAT for which Mr. Delaney’s
spouse serves as the trustee and 35,000 shares that are
directly held by Mr. Delaney’s spouse. |
| |
|
(4) |
|
Includes options to purchase 283,334 shares that are
currently exercisable and 341,899 shares as to which
Mr. Museles may be deemed to share voting and investment
power. |
| |
|
(5) |
|
Includes options to purchase 357,625 shares that are
currently exercisable, 4,000 shares that are directly held
by Mr. Pieczynski’s spouse and 325,165 shares as
to which Mr. Pieczynski may be deemed to share voting and
investment power, including 1,119 shares beneficially owned
by Mr. Pieczynski that are directly held by the Pieczynski
Living Trust with respect to which Mr. Pieczynski and his
spouse serve as trustees. |
| |
|
(6) |
|
Includes options to purchase 83,334 shares that are
currently exercisable and 29,859 shares beneficially owned
by Mr. Lowrey that are directly held by the Lowrey Family
Trust, with respect to which Mr. Lowrey and his spouse
serve as trustees and Mr. Lowrey may be deemed to share
voting and investment power, and which are held in a margin
account and may be pledged as security for margin debt. |
| |
|
(7) |
|
Includes options to purchase 125,000 shares that are
currently exercisable and 9,129 shares that are held in a
margin account and may be pledged as security for margin debt
and as to which Mr. Cole may be deemed to share voting and
investment power. |
| |
|
(8) |
|
Includes options to purchase 35,477 shares that are
currently exercisable, 120,503 restricted stock units that are
currently vested or that will vest within 60 days of
March 7, 2011, and 8,875 shares as to which
Mr. Byrnes may be deemed to share voting and investment
power. |
48
|
|
|
|
(9) |
|
Includes options to purchase 18,486 shares that are
currently exercisable and 114,371 restricted stock units that
are currently vested or that will vest within 60 days of
March 7, 2011. Mr. Eubank’s address is
c/o Pamlico
Capital Management, LP, 150 North College Street,
Suite 2400, Charlotte, NC 28202. |
| |
|
(10) |
|
Includes options to purchase 18,486 shares that are
currently exercisable and 73,184 restricted stock units that are
currently vested or that will vest within 60 days of
March 7, 2011. |
| |
|
(11) |
|
Includes options to purchase 208,676 shares that are
currently exercisable or that will become exercisable within
60 days of March 7, 2011 and 29,820 restricted stock
units that are currently vested. |
| |
|
(12) |
|
Includes 119,110 restricted stock units that are currently
vested or that will vest within 60 days of March 7,
2011. |
| |
|
(13) |
|
Includes options to purchase 555,815 shares that are
currently exercisable or exercisable within 60 days of
March 7, 2011 and 157 restricted stock units that are
currently vested. All other shares are held or beneficially
owned by MDCP, MDSE and SAF as reported in Footnote
(14) below. Mr. Hurd is a Managing Director of the
general partner of MDP III and a limited partner of MDP III, and
therefore may be deemed to share voting and investment power
over such shares (except as indicated in Footnote
(14) below) and therefore to beneficially own such shares.
Mr. Hurd disclaims beneficial ownership of all such shares,
except to the extent of his pecuniary interest therein. The
address for Mr. Hurd is
c/o Madison
Dearborn Partners, LLC, Three First National Plaza,
Suite 4600, Chicago, IL 60602. |
| |
|
(14) |
|
Includes 5,024,958 shares held directly or beneficially
owned by Madison Dearborn Capital Partners III, L.P.
(“MDCP”), 111,575 shares held directly or
beneficially owned by Madison Dearborn Special Equity III, L.P.
(“MDSE”), and 2,024 shares held directly by
Special Advisors Fund I, LLC (“SAF”). The shares
held or beneficially owned by MDCP, MDSE and SAF may be deemed
to be beneficially owned by Madison Dearborn Partners III, L.P.
(“MDP III”), the general partner of MDCP and MDSE and
the manager of SAF. As the sole members of a limited partner
committee of MDP III that has the power, acting by majority
vote, to vote or dispose of the shares directly held or
beneficially owned by MDCP, MDSE and SAF, John A. Canning, Paul
J. Finnegan and Samuel M. Mencoff have shared voting and
investment power over such shares. MDP III, MDCP, MDSE and SAF
may be deemed to be a group for purposes of
Rule 13(d)-3
of the Securities Exchange Act of 1934, as amended (the
“Exchange Act”), but expressly disclaim group
attribution other than as disclosed in a Schedule 13D/A
filed for MDP III with respect to these shares.
Messrs. Canning, Finnegan and Mencoff and MDP III each
hereby disclaims any beneficial ownership of any shares directly
held or beneficially owned by MDCP, MDSE and SAF, except to the
extent of their respective pecuniary interests therein. The
address for the Madison Dearborn Partners entities and persons
is Three First National Plaza, Suite 4600, Chicago, IL
60602. |
| |
|
(15) |
|
Includes options to purchase 2,511,233 shares that are
currently exercisable or exercisable within 60 days of
March 7, 2011, and 2,658,198 stock units that are currently
vested or that will vest within 60 days of March 7,
2011. |
OTHER
MATTERS
Section 16(a)
Beneficial Ownership Reporting Compliance
We believe that all of our directors, executive officers and
beneficial owners of more than 10% of our common stock reported
on a timely basis all transactions required to be reported by
Section 16(a) during fiscal 2010.
Incorporation
by Reference
To the extent that this proxy statement is incorporated by
reference into any other filing by the Company under the
Securities Act of 1933 or the Securities Exchange Act of 1934,
the sections of this proxy statement entitled “Compensation
Committee Report” and “Report of the Audit
Committee” (to the extent permitted by the rules of the
Securities and Exchange Commission) will not be deemed
incorporated, unless specifically provided otherwise in such
filing.
49
Other
Matters
As of the date of this proxy statement, the Board does not
intend to present any matter for action at the 2011 Annual
Meeting other than as set forth in the Notice of Annual Meeting.
If any other matters properly come before the meeting, it is
intended that the holders of the proxies will act in accordance
with their best judgment.
Stockholder
Proposals for 2012 Annual Meeting
Stockholder proposals for the Company’s 2012 Annual Meeting
must be received by the Company at 5404 Wisconsin Avenue, 2nd
Floor, Chevy Chase, Maryland 20815, addressed to the Corporate
Secretary by November 19, 2011 to be considered timely or
to be eligible for inclusion in the proxy materials. A
stockholder who wishes to present a proposal at the
Company’s 2012 Annual Meeting, but who does not request
that the Company solicit proxies for the proposal, must submit
the proposal to the Company at 5404 Wisconsin Avenue, 2nd Floor,
Chevy Chase, Maryland 20815, addressed to the Corporate
Secretary by November 19, 2011.
Cost of
Soliciting Proxies
The cost of soliciting proxies will be borne by the Company. In
addition to the original solicitation of proxies, certain of the
officers and employees of the Company, without extra
compensation, may solicit proxies personally, by telephone or
other means. The Company also will request that brokerage
houses, nominees, custodians and fiduciaries forward soliciting
materials to the beneficial owners of stock held of record and
will reimburse them for forwarding the materials.
Householding
of Proxy Materials
The SEC has adopted rules that permit companies and
intermediaries, such as brokers, to satisfy the delivery
requirements for proxy statements and annual reports with
respect to two or more stockholders sharing the same address by
delivering a single proxy statement addressed to those
stockholders. This process, which is commonly referred to as
“householding,” potentially means extra convenience
for stockholders and cost savings for companies.
A number of brokers with account holders who are Company
stockholders may be “householding” our proxy
materials, to the extent such stockholders have given their
prior express or implied consent in accordance with SEC rules. A
single Notice of Internet Availability of Proxy Materials
(“Notice”), proxy statement and annual report (if you
requested one) will be delivered to multiple stockholders
sharing an address unless contrary instructions have been
received from the affected stockholders. Once you have received
notice from your broker that they will be
“householding” communications to your address,
“householding” will continue until you are notified
otherwise or until you revoke your consent. If, at any time, you
no longer wish to participate in householding and would prefer
to receive a separate Notice, proxy statement and annual report,
please notify your broker to discontinue householding.
If you are a holder of record and would like to consent to
householding or, alternatively, to revoke your householding
consent and receive a separate copy of the Notice, proxy
statement and annual report in the future, please contact
Broadridge Financial Solutions, Inc. (Broadridge), either by
calling toll free at
800-542-1061
or by writing to Broadridge, Householding Department, 51
Mercedes Way, Edgewood, New York 11717, USA.
Annual
Report
Annual
Meeting Materials
The Notice of Internet Availability of Proxy Materials, Notice
of Annual Meeting, this proxy statement and the Company’s
2010 Annual Report on
Form 10-K
have been made available to all stockholders entitled to notice
of, and to vote at, the 2011 Annual Meeting. You may request a
copy of our 2010 Annual Report by following the directions on
the Notice of Internet Availability of Proxy Materials, or by
writing to our Investor Relations Department at 5404 Wisconsin
Avenue, 2nd Floor, Chevy Chase, Maryland 20815. These materials
also are available on our website at www.capitalsource.com. The
2010 Annual Report on
Form 10-K
is not incorporated into this proxy statement and is not
considered proxy soliciting material.
March 18, 2011
50
CAPITALSOURCE INC.
5404 WISCONSIN AVENUE, 2ND FLOOR
CHEVY CHASE, MD 20815
VOTE BY INTERNET - www.proxyvote.com
Use the Internet to transmit your voting instructions and for electronic delivery of information up
until 11:59 P.M. Eastern Time on April 26, 2011. Have your proxy card in hand when you access the
web site and follow the instructions to obtain your records and to create an electronic voting
instruction form.
ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS
If you would like to reduce the costs incurred by our company in mailing proxy materials, you can
consent to receiving all future proxy statements, proxy cards and annual reports electronically via
e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to
vote using the Internet and, when prompted, indicate that you agree to receive or access proxy
materials electronically in future years.
VOTE BY PHONE -1-800-690-6903
Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time
on April 26, 2011. Have your proxy card in hand when you call and then follow the instructions.
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or
return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
KEEP THIS PORTION FOR YOUR RECORDS
DETACH AND RETURN THIS PORTION ONLY
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For
All
|
|
Withhold
All
|
|
For All
Except
|
|
To withhold authority to vote for any
individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below. |
|
|
|
|
The Board of Directors recommends you vote
FOR the following:
|
|
|
|
|
|
|
|
|
|
|
|
1.
|
|
Election of Directors
Nominees
|
|
o
|
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| 01 |
|
Frederick W. Eubank, II 02 Timothy M. Hurd 03 Steven A. Museles |
| |
|
|
|
|
|
|
|
|
|
|
| The Board of Directors recommends you vote FOR proposals 2 and 3. |
|
|
|
For |
|
Against |
|
Abstain |
|
|
|
|
|
|
|
|
|
|
|
2
|
|
Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered accounting firm for 2011.
|
|
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
3
|
|
An advisory vote on the compensation of our named executive officers.
|
|
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
| The Board of Directors recommends you vote FOR 1 YEAR on the following: |
|
1 year |
|
2 years |
|
3 years |
|
Abstain |
|
|
|
|
|
|
|
|
|
|
|
4
|
|
An advisory vote on the frequency of holding future advisory votes on the compensation of our named executive
officers.
|
|
o
|
|
o
|
|
o
|
|
o |
NOTE: THE PROXIES are authorized to vote in their discretion upon such other business, if any, as
may properly come before the meeting.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For address change/comments, mark here.
(see reverse for instructions)
|
|
Yes
|
|
No
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
Please indicate if you plan to attend this meeting
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Please sign exactly as your name(s) appear(s) hereon. When
signing as attorney, executor, administrator, or other
fiduciary, please give full title as such. Joint owners
should each sign personally. All holders must sign. If a
corporation or partnership, please sign in full corporate
or partnership name, by authorized officer. |
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Signature
[PLEASE SIGN WITHIN BOX]
|
Date
|
|
|
|
|
|
Signature (Joint Owners)
|
Date |
|
|
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The Notice &
Proxy Statement, Form 10-K is/are available at www.proxyvote.com.
CAPITALSOURCE INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF
DIRECTORS
Annual Meeting of Stockholders - April 27, 2011
The undersigned hereby appoints John K. Delaney and Steven A. Museles, or either of
them, attorneys and proxies each with power of substitution to represent the
undersigned at the Annual Meeting of Stockholders of the Company to be held on April
27, 2011 and at any adjournment or adjournments thereof, with all the power that the
undersigned would possess if personally present, and to vote all shares of stock that
the undersigned may be entitled to vote at said meeting, as designated on the reverse,
and in accordance with their best judgment in connection with such other business as
may come before the meeting.
Please cast your votes on the reverse side as described on the reverse side. The Board
of Directors recommends a vote FOR Proposals 1, 2 and 3 and FOR ONE YEAR on Proposal
4. To vote in accordance with the Board of Directors’ recommendation, just sign the
reverse side; no boxes need to be checked. Unless marked otherwise, this proxy will be
voted in accordance with the Board of Directors’ recommendation.
Address change / comments:
(If you noted any Address Changes and / or Comments above, please mark corresponding box on the reverse side.)
Continued and to be signed on reverse side