UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a)
of the Securities Exchange Act of 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [
]
Check the appropriate box:
[ ]
|
|
Preliminary Proxy Statement
|
[ ]
|
|
Confidential, for Use of the SEC Only (as permitted by
Rule 14a-6(e)(2))
|
[X]
|
|
Definitive Proxy Statement
|
[ ]
|
|
Definitive Additional Materials
|
[ ]
|
|
Soliciting Material Pursuant to 14a-12
|
PETRO RIVER OIL CORP.
(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):
[X] No fee required.
[ ] Fee computed on table
below per Exchange Act Rules 14a-6(i)(4) and
0-11.
1.
|
|
Title of each class of securities to which transaction
applies:
|
2.
|
|
Aggregate number of securities to which transaction
applies:
|
3.
|
|
Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on
which the filing fee is calculated and state how it was
determined):
|
4.
|
|
Proposed maximum aggregate value of transaction:
|
5.
|
|
Total fee paid:
|
[ ] Fee paid
previously with preliminary materials.
[ ] Check box if any part of
the fee is offset as provided by Exchange Act Rule 0-11(a)(2)
and identify the filing for which the offsetting fee was paid
previously.
Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
1.
|
|
Amount Previously Paid:
|
2.
|
|
Form, Schedule or Registration Statement No.:
|
3.
|
|
Filing Party:
|
4.
|
|
Date Filed:
|
PETRO RIVER OIL CORP.
55 5th Avenue, Suite 1702
New York, NY 10003
Tel: (469) 828-3900
Fax: (212) 504-0863
August 28, 2018
Dear Stockholders of Petro River Oil Corp.:
You are cordially invited to attend the 2018
Annual Meeting of Stockholders (“
Annual
Meeting
”) of Petro River
Oil Corp. (the “
Company
”), which will be held at the
Company’s New York office, located at 55 5th Avenue, Suite
1702, New York, New York 10003, on October 11, 2018 at 10:00 AM
Eastern Time. Details of the business to be conducted at the Annual
Meeting are provided in the attached Notice of Annual Meeting of
Stockholders and Proxy Statement.
If you are a registered
holder, that is, stockholders who hold stock in their own names,
you may vote by mail by completing, dating and signing the enclosed
proxy card and returning it in the enclosed, postage-paid envelope.
If you decide to attend the Annual Meeting, you will be able to
vote in person, even if you have previously submitted your proxy.
Voting at the Annual Meeting will supersede any votes previously
cast.
Our
Board of Directors has unanimously approved the proposals set forth
in the Proxy Statement and we recommend that you vote in favor of
each such proposals.
We
look forward to seeing you at the Annual Meeting.
|
|
|
|
|
Sincerely,
|
|
Scot Cohen
Chief Executive Officer and Executive Chairman
|
|
YOUR VOTE IS IMPORTANT
All stockholders are cordially invited to attend the Annual Meeting
in person. However, to ensure your representation at the Annual
Meeting, you are urged to complete, sign, date and return, in the
enclosed postage-paid envelope, the enclosed proxy card as soon as
possible. Returning your proxy will help us assure that a quorum
will be present at the Annual Meeting and avoid the additional
expense of duplicate proxy solicitations. Any stockholder attending
the Annual Meeting may vote in person, even if he or she has
returned a proxy.
|
|
PETRO RIVER OIL CORP.
55 5th Avenue, Suite 1702
New York, NY 10003
Tel: (469) 828-3900
Fax: (212) 504-0863
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on October 11, 2018
Dear Stockholders of Petro River Oil Corp.:
We are pleased to invite you to attend the 2018
Annual Meeting of Stockholders (the “
Annual
Meeting
”) of Petro River
Oil Corp., a Delaware corporation (the “
Company
”), which will be held at the
Company’s New York office, located at 55 5th Avenue, Suite
1702, New York, New York 10003, on October 11, 2018 at 10:00 AM
Eastern Time, for the following purposes:
1.
To
elect four directors to our Board of Directors, each to serve until
the next Annual Meeting of Stockholders or until his respective
successor is elected and qualified;
2.
To
approve, on an advisory basis, the compensation of our Named
Executive Officers;
3.
To
ratify the appointment of Marcum LLP as the Company’s
independent registered public accountants for the fiscal year
ending April 30, 2019; and
4.
Such
other matters as may properly come before the Annual Meeting or any
adjournment or postponement of the Annual Meeting.
These
matters are more fully discussed in the attached Proxy
Statement.
The close of business on August 14, 2018 (the
“
Record Date
”) has been fixed as the Record Date for the
determination of stockholders entitled to notice of, and to vote
at, the Annual Meeting or any adjournments or postponements
thereof. Only holders of record of our common stock at the close of
business on the Record Date are entitled to notice of, and to vote
at, the Annual Meeting. A complete list of stockholders entitled to
vote at the Annual Meeting will be available for examination by any
of our stockholders for purposes pertaining to the Annual Meeting
at our New York office, 55 5th Street, Suite 1702, New York, New
York, during normal business hours for a period of ten days prior
to the Annual Meeting, and at the time and place of the Annual
Meeting. We are providing a copy of our Annual Report on Form
10-K for the year ended April 30, 2018 with the accompanying Proxy
Statement.
Whether or not you expect to
attend in person, we urge you to vote your shares as promptly as
possible by signing and returning the enclosed proxy card in the
postage-paid envelope provided, so that your shares may be
represented and voted at the Annual Meeting.
If your shares are held in the name of a bank,
broker or other fiduciary, please follow the instructions on the
voting instruction card furnished by the record
holder.
Our Board of Directors unanimously recommends that you vote
“FOR” the Annual Meeting Proposal Nos. 1, 2 and 3, each
of which are described in detail in the accompanying Proxy
Statement.
IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR
THE STOCKHOLDER MEETING TO BE HELD ON OCTOBER 11,
2018:
THE ANNUAL REPORT AND PROXY STATEMENT
ARE AVAILABLE ONLINE AT
WWW.PROXYCONNECT.COM/PETRORIVER
|
|
|
By Order of the Board of Directors,
|
|
|
|
Scot Cohen
|
|
Chief Executive Officer and Executive Chairman
|
New York, New York
August 28, 2018
PETRO RIVER OIL CORP.
55 5th Avenue, Suite 1702
New York, NY 10003
Tel: (469) 828-3900
Fax: (212) 504-0863
PROXY STATEMENT
GENERAL INFORMATION
This Proxy Statement and the accompanying proxy
are being furnished with respect to the solicitation of proxies by
the Board of Directors (the “
Board
”) of Petro River Oil Corp., a Delaware
corporation (the “
Company
”), for the 2018 Annual Meeting of the
Stockholders (the “
Annual
Meeting
”) to be held at
10:00 AM Eastern Time on October 11, 2018 and at any adjournment or
adjournments thereof, at the Company’s New York office,
located at 55 5th Avenue, Suite 1702, New York, New York
10003.
These proxy solicitation materials were mailed on
or about August 28, 2018, to all stockholders entitled to notice
of, and to vote at, our Annual Meeting. The proxy materials are
also available free of charge on the Internet at:
www.proxyconnect.com/petroriver
.
Stockholders
are invited to attend the Annual Meeting to vote on the proposals
described in this Proxy Statement. However, stockholders do not
need to attend the Annual Meeting to vote. Instead, stockholders
may simply complete, sign and return the enclosed proxy
card.
We
will bear the expense of solicitation of proxies for the Annual
Meeting, including the printing and mailing of this Proxy Statement
and our accompanying Annual Report on Form 10-K for the year ended
April 30, 2018. We may request persons, and reimburse them for
their expenses with respect thereto, who hold stock in their name
or custody or in the names of nominees for others to forward copies
of such materials to those persons for whom they hold shares of
Common Stock (as defined below) and to request authority for the
execution of the proxies. In addition, some of our officers,
directors and employees, without additional compensation, may
solicit proxies on behalf of the Board personally or by mail,
telephone or facsimile.
VOTING SECURITIES, VOTING AND PROXIES
Record Date
Only stockholders of record of our common stock,
$0.00001 par value (the “
Common
Stock
”), as of the close
of business on August 14, 2018 (the “
Record Date
”) are entitled to notice of, and to vote
at, the Annual Meeting and any adjournment or adjournments
thereof.
Voting Stock
As
of the Record Date, there were 17,569,809 shares of Common Stock
outstanding. Each holder of Common Stock as of the Record Date is
entitled to one vote for each share then held on the matter to be
voted at the Annual Meeting. No other class of voting securities
was then outstanding.
Quorum
The
presence at the Annual Meeting of a majority of the outstanding
shares of Common Stock as of the Record Date, in person or by
proxy, is required for a quorum. Should you submit a proxy, even
though you abstain as to the proposal, or you are present in person
at the Annual Meeting, your shares shall be counted for the purpose
of determining if a quorum is present.
Broker
“non-votes” are included for the purposes of
determining whether a quorum of shares is present at the Annual
Meeting. A broker “non-vote” occurs when a nominee
holder, such as a brokerage firm, bank or trust company, holding
shares of record for a beneficial owner does not vote on a
particular proposal because the nominee holder does not have
discretionary voting power with respect to that item and has not
received voting instructions from the beneficial
owner.
Voting
The
proposals set forth in this Proxy Statement require the following
votes for approval at the Annual Meeting:
Proposal No. 1: Election of
Directors.
The four nominees
who receive the greatest number of votes cast at the Annual Meeting
by the shares present in person or by proxy and entitled to vote
will be elected. For purposes of the Proposal No. 1, abstentions
and broker “non-votes” will have no effect on the
outcome.
Proposal No. 2:
Advisory
Vote to Approve Executive Compensation.
This proposal calls for
a non-binding, advisory vote regarding the compensation paid to our
Named Executive Officers (the “
Say-on-Pay
Vote
”). Accordingly,
there is no “required vote” that would constitute
approval. However, our Board, including our Compensation Committee,
values the opinions of our stockholders and will consider the
result of the vote when making future decisions regarding our
executive compensation policies and practices.
Proposal No. 3: Ratification
of Appointment of Auditors.
To
ratify the appointment of Marcum LLP as our independent auditors
for the fiscal year ending April 30, 2019, the number of votes cast
“FOR” must exceed the number of votes cast
“AGAINST.”
If
you are the beneficial owner, but not the registered holder of
shares of Common Stock, you cannot directly vote those shares at
the Annual Meeting. You must provide voting instructions to your
nominee holder, such as your brokerage firm or bank.
If
you wish to vote in person at the Annual Meeting but you are not
the record holder, you must obtain from your record holder a
“legal proxy” issued in your name and bring it to the
Annual Meeting.
At
the Annual Meeting, ballots will be distributed with respect to the
proposals to each stockholder (or the stockholder’s proxy if
not the management proxy holders) who is present and did not
deliver a proxy to the management proxy holders or another person.
The ballots shall then be tallied, one vote for each share owned of
record. For proposal one, the votes will be in two categories:
“FOR” or “WITHHELD.” For proposals two
through three, the votes will be in three categories:
“FOR,” “AGAINST” or
“ABSTAIN.”
Proxies
The
form of proxy solicited by the Board affords you the ability to
specify a choice among approval of, disapproval of, or abstention
with respect to, the matters to be acted upon at the Annual
Meeting. Shares represented by the proxy will be voted and, where
the solicited stockholder indicates a choice with respect to the
matter to be acted upon, the shares will be voted as specified. If
no choice is given, a properly executed proxy will be voted in
favor of the proposals.
Revocability of Proxies
Even
if you execute a proxy, you retain the right to revoke it and
change your vote by notifying us at any time before your proxy is
voted. Such revocation may be affected by execution of a later
dated proxy, or by a written notice of revocation, sent to the
attention of the Corporate Secretary at the address of our New York
office set forth above in the Notice to this Proxy Statement or
your attendance and voting at the Annual Meeting. Unless so
revoked, the shares represented by the proxies, if received in
time, will be voted in accordance with the directions given
therein.
You
are requested, regardless of the number of shares you own or your
intention to attend the Annual Meeting, to sign the proxy and
return it promptly in the enclosed envelope.
Interest of Officers and Directors in Matters to Be Acted
Upon
None
of the officers or directors has any interest in the matters to be
acted upon.
Dissenters’ Rights of Appraisal
Under
the Delaware General Corporation Law and the Company’s
Bylaws, stockholders are not entitled to any appraisal or similar
rights of dissenters with respect to any of the proposals to be
acted upon at the Annual Meeting.
MATTERS TO BE CONSIDERED AT ANNUAL MEETING
PROPOSAL NO. 1
ELECTION OF DIRECTORS
General
Our
Bylaws provide that the Board shall consist of not less than one,
nor more than ten directors. The Company’s Board is currently
comprised of four directors. Vacancies on the Board may be filled
by a vote of a majority of the remaining directors, though less
than a quorum may be present. A director elected by the Board to
fill a vacancy shall serve for the remainder of the term of that
director and until the director’s successor is elected and
qualified. This includes vacancies created by an increase in the
number of directors.
The Board has recommended the election of Scot
Cohen, Glenn C. Pollack, John Wallace, and Fred Zeidman (each, a
“
Nominee
”). If elected at the Annual Meeting, these
directors will serve until the end of their respective terms and
until their successors are elected and qualified, or until their
earlier death, resignation or removal.
Directors
are elected by a plurality of the votes present in person or
represented by proxy and entitled to vote at the Annual Meeting.
Shares represented by executed proxies will be voted, if authority
to do so is not withheld, for the election of Scot Cohen, Glenn C.
Pollack, John Wallace, and Fred Zeidman. In the event that any
Nominee should be unavailable for election as a result of an
unexpected occurrence, such shares will be voted for the election
of such substitute Nominee as the Board may propose. Each of Scot
Cohen, Glenn C. Pollack, John Wallace, and Fred Zeidman has agreed
to serve if elected, and we have no reason to believe that they
will be unable to serve.
Our
directors and Nominees, their ages, biographies (including
positions held with Petro River Oil Corp.) and the dates of their
initial election or appointment as director are as
follows:
Name
|
|
Served as
Director
Since
|
|
Age
|
|
Principal Business Experience
|
|
|
|
|
|
|
|
Scot Cohen
|
|
2012
|
|
49
|
|
Mr. Cohen has over 20 years of experience in institutional asset
management, wealth management, and capital markets. Mr. Cohen
is the Founder and Managing Partner of V3 Capital Partners, a
private investment firm focused on early-stage companies primarily
in the consumer products industry. Prior to creating V3 Capital
Partners, Mr. Cohen was the founder and principal of the Iroquois
Capital Opportunity Fund, a closed end private equity fund focused
on investments in North American oil and gas assets. He was
also the co-founder of Iroquois Capital, a New York based hedge
fund. In addition, he manages several operating and
non-operating partnerships, which actively invest in the energy
sector.
Prior to founding Iroquois Capital, Mr. Cohen founded a merchant
bank based out of New York, which was one of the most active
participants in structured investments in public companies (PIPES)
in the United States over the four year period he was actively
managing the business. Mr. Cohen began his career at
Oppenheimer and Company in a sales capacity and transitioned from
there to a boutique investment-banking firm, where he spent two
years. Scot currently sits on the board of directors of True Drinks
Holding, Inc. (OTCBB: TRUU) and Wrap Technologies, Inc.
(OTCQB: WRTC), as well as several private companies, and is
involved a number of charitable ventures. Mr. Cohen earned a
Bachelor of Science degree from Ohio University in
1991.
The Board’s Nomination Committee believes Mr. Cohen’s
extensive investment banking experience advising oil and gas
companies, as well as his operational expertise developing oil and
gas assets, is valuable to the Board of Directors and its
deliberations, and is particularly beneficial as the Company
continues to develop its oil and gas assets.
|
Glenn C. Pollack
|
|
2012
|
|
60
|
|
Mr. Pollack is a Managing Director and Founder of Candlewood
Partners, LLC (“
Candlewood
”), a merchant bank focused on middle market
corporate finance and infrastructure projects, and is the Manager
of Green Bull Georgia Partners, LLC, a special purpose vehicle
controlled by Mr. Pollack established to purchase certain senior
debt of Register Communications, Inc. (“
Register
”). In connection with the purchase of the
senior debt, Mr. Pollack became a director of Register, which filed
for Chapter 11 protection under the United States Bankruptcy Code
in December 2015. Prior to founding Candlewood, Mr. Pollack was a
Managing Director and Principal of a middle market investment
banking firm with offices in Chicago and Cleveland. He was
responsible for the Restructuring Group and was involved in other
corporate finance transactions, including mergers and acquisitions
and capital raising for special situations. He also spent five
years as the CEO of a regional distributor of perishable foods with
annual revenues of $180 million and over 250 employees in four
states. Mr. Pollack is a certified public accountant and has worked
for Price Waterhouse as a consultant and for Deloitte as an
auditor.
The Board’s Nomination Committee believes Mr. Pollack’s
success with multiple investment banking firms, his extensive
contacts within the investment community, his executive management
experience and financial and accounting expertise will assist the
Company’s efforts to raise capital to fund the continued
implementation of the Company’s business
plan.
|
John Wallace
|
|
2013
|
|
44
|
|
Mr. Wallace graduated from Syracuse University in May 1996 with a
Bachelor’s of Science degree in sociology. From June 1996
through May 2004, Mr. Wallace was a professional basketball player
associated with the National Basketball Association
(“
NBA
”). Since April 2009, Mr. Wallace has been
an alumni relations and fan development representative for the New
York Knicks, a professional basketball team aligned with the NBA.
In that capacity, Mr. Wallace works on community public relations
and fan development initiatives, along with sponsorship and
marketing programs. In January 2013, Mr. Wallace joined Hotaling
Insurance Group as an insurance agent. In February 2013, Mr.
Wallace became an Executive Board Member of Heavenly Productions
Foundation, a not for profit charitable organization dedicated to
helping children in need or in distress. Since October 2007, Mr.
Wallace has served as Vice President of Winning Because I Tried, a
non-profit he co-founded in 2007, and whose focus is on academic
success, social interaction, peer pressure awareness, and sound
decision-making for children ages 8-18. Since 2006, Mr. Wallace has
been President and General Manager of Rochester AAU Basketball, a
program he founded in March 2006, which is designed to leverage
sports as a means for youth to obtain a college
education.
The Board’s Nomination Committee believes that Mr. Wallace
brings effective management and leadership skills to the Board of
Directors, which assists the Board and management in in developing
its organization and business plan.
|
Fred Zeidman
|
|
2012
|
|
72
|
|
Mr. Zeidman has served as Director of
the Company since September of 2012. Mr. Zeidman also served as a
director of Straight Path Communications Inc. from September 2013
to February 2018, Hyperdynamics Corporation from December 2009 to
October 2017, and as a director of Prosperity Bancshares, Inc. from
2004 to 2007. In addition, he has served as trustee for the
AremisSoft Liquidating Trust since 2004. In March 2008, Mr. Zeidman
was appointed the Interim President of Nova Biosource Fuels, Inc.
(“
Nova
”), a publicly traded biodiesel technology
company, and served in that position until the company’s
acquisition in November 2009. Mr. Zeidman also served as a director
of Nova from June 2007 to November 2009. From August 2009 through
November 2009, Mr. Zeidman served as Chief Restructuring Officer
for Transmeridian Exploration, Inc. He also served as CEO,
President and Chairman of the Board of Seitel Inc., an oil field
services company, from June 2002 until its sale in February 2007.
Mr. Zeidman served as a Managing Director of the law firm Greenberg
Traurig, LLP from July 2003 to December 2008. Mr. Zeidman has
served as CEO, Interim CEO and Chairman of the Board of a variety
of companies, including several in the oil and gas sector. Mr.
Zeidman was the Chairman Emeritus of the United States Holocaust
Memorial Council, a position he was appointed to by former
President George Bush in March 2002, and in which he served from
2002-2010. He is also Chairman Emeritus of the University of Texas
Health Science System Houston and is on the Board of Trustees of
the Texas Heart Institute, where he currently serves as Interim
Chief Financial Officer. Mr. Zeidman received his Bachelor of
Science from Washington University and a Masters of Business
Administration from New York
University.
The Board’s Nomination Committee believes that Mr.
Zeidman’s extensive experience as an executive in senior
management positions, including with oil and gas exploration, oil
services and related companies, together with his legal and board
experience, add significant value to the Company and its Board of
Directors in assessing challenges and in addressing organizational
and development issues facing the Company.
|
There
are no family relationships between any directors and executive
officers.
Non-Executive Director Compensation for the Year Ended April 30,
2018
The
Company has no formal arrangement pursuant to which directors are
compensated for their services in their capacity as directors,
except for the granting from time to time of incentive stock
options. During the year ended April 30, 2018, no compensation was
paid to any of the Company’s non-executive directors. During
the year ended April 30, 2017, the Company granted to Messrs.
Pollack, Wallace and Zeidman stock options to purchase 50,000,
40,000 and 50,000 shares of the Company’s Common Stock,
respectively, at an exercise price of $1.38 per share.
CORPORATE GOVERNANCE, BOARD COMPOSITION AND BOARD
COMMITTEES
Term of Office
Pursuant
to our Bylaws, each member of our Board of Directors shall serve
from the time they are duly elected and qualified until the next
Annual Meeting of stockholders or until their death, resignation or
removal from office.
Director Independence
The
Board believes that a majority of its members should be independent
directors. The Board has determined that, other than Mr. Cohen, all
of its current directors, as well as each of the nominees for
election, are independent directors as defined by the rules and
regulations of the NASDAQ Stock Market.
The members of the Audit Committee and Compensation
Committee of the Board each meet the independence standards
established by the NASDAQ Stock Market and the U.S. Securities and
Exchange Commission (the “
SEC
”) for audit committees and compensation
committees. In addition, the Board has determined that of its
current directors, Mr. Pollack satisfies the definition of an
“audit committee financial expert” under SEC rules and
regulations. These designations do not impose any duties,
obligations or liabilities that are greater than those generally
imposed as members of the Audit Committee and the Board, and the
designation as audit committee financial expert does not affect the
duties, obligations or liability of any other member of the Audit
Committee or the Board.
Board of Directors Meetings and Committees
The Board held six meetings during the fiscal year
ended April 30, 2018. Each director attended, either in person or
telephonically, at least
75% of the aggregate meetings of the Board
of Directors and meetings of committees on which he served during
his tenure as a director or committee member.
Audit Committee
Our
Audit Committee currently consists of three directors, Glenn
Pollack, Fred Zeidman and John Wallace, each of whom are
“independent” as independence is currently defined in
the NASDAQ Stock Market Rules and SEC rules and regulations. The
Board has determined that Glenn Pollack qualifies as an
“Audit Committee financial expert,” as defined in
applicable SEC rules implementing Section 407 of the Sarbanes-Oxley
Act of 2002. The Board made a qualitative assessment of Mr.
Pollack’s level of knowledge and experience based on a number
of factors, including his formal education and experience. The
Audit Committee held one meeting during the fiscal year ended April
30, 2018.
The
Audit Committee is responsible for overseeing the Company’s
corporate accounting, financial reporting practices, audits of
financial statements and the quality and integrity of the
Company’s financial statements and reports. In addition, the
Audit Committee oversees the qualifications, independence and
performance of the Company’s independent auditors. In
furtherance of these responsibilities, the Audit Committee’s
duties include the following: evaluating the performance of and
assessing the qualifications of the independent auditors;
determining and approving the engagement of the independent
auditors to perform audit, review and attest services and
performing any proposed permissible non-audit services; evaluating
employment by the Company of individuals formerly employed by the
independent auditors and engaged on the Company’s account and
any conflicts or disagreements between the independent auditors and
management regarding financial reporting, accounting practices or
policies; discussing with management and the independent auditors
the results of the annual audit; reviewing the financial statements
proposed to be included in the Company’s Annual Report on
Form 10-K; discussing with management and the independent auditors
the results of the auditors’ review of the Company’s
quarterly financial statements; conferring with management and the
independent auditors regarding the scope, adequacy and
effectiveness of internal auditing and financial reporting controls
and procedures; and establishing procedures for the receipt,
retention and treatment of complaints regarding accounting,
internal accounting control and auditing matters and the
confidential and anonymous submission by employees of concerns
regarding questionable accounting or auditing matters. The Audit
Committee operates under the written Audit Committee Charter
adopted by the unanimous written consent of the Board. A copy
of the Audit Committee Charter is available on the Company’s
website.
Compensation Committee
Our
Compensation Committee is currently comprised of two directors,
Glenn Pollack and Fred Zeidman, each of whom is independent as
independence is currently defined in the NASDAQ Stock Market Rules
and SEC rules and regulations. The Compensation Committee held one
meeting during the year ended April 30, 2018.
The
Compensation Committee reviews, and as it deems appropriate,
recommends to the Board, policies, practices, and procedures
relating to the compensation of the officers and other managerial
employees, and the establishment and administration of employee
benefit plans. It advises and consults with the officers of the
Company as may be requested regarding managerial personnel
policies. The Compensation Committee also has such additional
powers as may be conferred upon it from time to time by the
Board.
The
Compensation Committee operates under the written Compensation
Committee Charter that was adopted by the unanimous written consent
of the Board. A copy of the Compensation Committee Charter is
available on the Company’s website.
Nominating and
Corporate Governance Committee
The Nominating and Corporate Governance Committee
is currently comprised of two directors, Glenn Pollack and Fred
Zeidman, each of who is independent as independence is currently
defined in the NASDAQ Stock Market Rules and SEC rules and
regulations.
No
meetings of the Nominating and
Corporate Governance Committee were held during the year ended
April 30, 2018.
The
Nominating and Corporate Governance Committee is responsible for
making recommendations to the Board of Directors regarding
candidates for directorships and the size and composition of the
Board. In addition, the Nominating and Corporate Governance
Committee is responsible for overseeing our corporate governance
guidelines and reporting and making recommendations to the Board
concerning corporate governance matters.
Board Nominations
In
lieu of a formal Board Nomination Committee, Board nomination
decisions are made by the independent directors of the Board. The
independent directors prepare a list of candidates to fill the
expiring terms of directors serving on our Board, which they then
submit to the Board who determines which candidates will be
nominated to serve on the Board. The names of nominees are then
submitted for election at our Annual Meeting of Stockholders. The
independent directors also submit to the entire Board a list of
nominees to fill any interim vacancies on the Board resulting from
the departure of a member of the Board for any reason prior to the
expiration of his term. In recommending nominees, the independent
directors are to consider various criteria, including general
business experience, general financial experience, knowledge of the
Company’s industry (including past industry experience),
education, and demonstrated character and judgment. The independent
directors will also consider director nominees recommended by a
stockholder if the stockholder mails timely notice to the Secretary
of the Company at its principal offices. Any person nominated by a
stockholder for election to the Board will be evaluated based on
the same criteria as all other nominees.
Board Leadership Structure
Our Board has discretion to determine whether to
separate or combine the roles of Chief Executive Officer and
Chairman of the Board. Scot Cohen has served in both roles since
2013, and our Board continues to believe that his combined role is
most advantageous to the Company and our stockholders, as
Mr. Cohen possesses in-depth knowledge
of the issues, opportunities and risks facing us, our business and
our industry and is best positioned to fulfill the responsibilities
of our Chief Executive Officer, as well as the Chairman’s
responsibility to develop meeting agendas that focus the
Board’s time and attention on the most critical matters and
to facilitate constructive dialogue among Board members on
strategic issues.
In
addition to Mr. Cohen’s leadership, the Board maintains
effective independent oversight through a number of governance
practices, including, open and direct communication with
management, input on meeting agendas, and regular executive
sessions.
Board Role in Risk Assessment
Management,
in consultation with outside professionals, as applicable,
identifies risks associated with the Company’s operations,
strategies and financial statements. Risk assessment is also
performed through periodic reports received by the Audit Committee
from management, counsel and the Company’s independent
registered public accountants relating to risk assessment and
management. Audit Committee members meet privately in executive
sessions with representatives of the Company’s independent
registered public accountants. The Board also provides risk
oversight through its periodic reviews of the financial and
operational performance of the Company.
Code of Ethics
Our
current Code of Ethics became effective July 3, 2013. A copy of our
Code of Ethics was attached as an exhibit to our Transition Report
on Form 10-K, filed on August 28, 2013. The Code of Ethics applies
to all officers, directors, and employees of the
Company.
Indemnification of Officers and Directors
As
permitted by the Delaware General Corporation Law, the
Company will indemnify its directors and officers against
expenses and liabilities they incur to defend, settle, or
satisfy any civil or criminal action
brought against them on account of their being or
having been Company directors or officers
unless, in any such action, they are adjudged to have acted
with gross negligence or willful misconduct.
Stockholder Communications with the Board of Directors
Our
Board of Directors provides stockholders with the ability to send
communications to the Board of Directors, and stockholders may do
so at their convenience. In particular, stockholders may send their
communications to:
Attn: Corporate Secretary
Petro River Oil Corp.
55 5th Avenue, Suite 1702
New York, New York 10003
All
communications received by the Corporate Secretary are relayed to
the Board of Directors of the Company. Members of the Board of
Directors are not required to attend the Annual Stockholders
Meeting.
Required Vote and Recommendation
The
election of directors requires the affirmative vote of a plurality
of the voting shares present or represented by proxy and entitled
to vote at the Annual Meeting. The four nominees receiving the
highest number of affirmative votes will be elected. Unless
otherwise instructed or unless authority to vote is withheld,
shares represented by executed proxies will be voted
“FOR” the election of the nominees.
The Board of Directors recommends that the stockholders vote
“
FOR
” the election of Messrs. Cohen, Pollack,
Wallace and Zeidman.
PROPOSAL NO. 2
NON-BINDING ADVISORY VOTE ON EXECUTIVE COMPENSATION
The
Company’s executive compensation programs, which are reviewed
and approved by the Compensation Committee, are designed to
attract, motivate, incentivize and retain high quality executives
whose efforts are key to our long-term success. The Company seeks
to accomplish this goal in a way that rewards performance that is
aligned with its stockholders’ long-term interests. The
Company believes that its executive compensation program achieves
this goal and is strongly aligned with the long-term interests of
its stockholders.
Pursuant to the Dodd-Frank Wall Street Reform and
Consumer Protection Act (the “
Dodd-Frank
Act
”) and Section 14A of
the Securities Exchange Act of 1934, as amended (the
“
Exchange
Act
”), the Company is
submitting a proposal to its stockholders for an advisory vote on
the compensation of its Named Executive Officers. This Proposal,
commonly known as a “say-on-pay” proposal, is a
non-binding vote, but gives stockholders the opportunity to express
their views on the compensation of the Company’s named
executive officers. This vote is not intended to address any
specific item of compensation, but rather the overall compensation
of the Named Executive Officers.
Accordingly,
the following resolution is submitted for stockholders for
approval:
“
RESOLVED
, that the stockholders of the Company approve, on
an advisory basis, the compensation of its Named Executive Officers
as disclosed in the Proxy Statement for the Annual Meeting to be
held October 11, 2018, pursuant to Item 402 of Regulation S-K, the
accompanying tabular disclosure regarding Named Executive Officer
compensation and the corresponding narrative disclosure and
footnotes.”
As
an advisory vote, this Proposal is not binding. However, the
Compensation Committee, which is responsible for designing and
administering the Company’s executive compensation program,
values the opinions expressed by stockholders in their vote on this
Proposal and will consider the outcome of the vote when making
future compensation decisions for named executive
officers.
Vote Required
The
number of affirmative votes cast “FOR” must exceed the
number of votes cast “AGAINST” this Proposal to approve
this non-binding matter. Abstentions and Broker non-votes are
counted towards a quorum, but are not counted for any purpose in
determining whether this Proposal has been approved. Unless
otherwise instructed on the proxy or unless authority to vote is
withheld, shares represented by executed proxies will be voted
“FOR” this Proposal.
Board of Directors Recommendation
The Board recommends that stockholders vote
“
FOR
” the advisory resolution above, approving
of the compensation paid to the Company’s Named Executive
Officers.
PROPOSAL NO. 3
RATIFICATION OF THE APPOINTMENT OF
MARCUM LLP TO SERVE AS OUR
REGISTERED PUBLIC ACCOUNTING FIRM FOR THE CURRENT FISCAL
YEAR
Upon recommendation of the Audit Committee, the
Board of Directors has appointed Marcum LLP
(“
Marcum
”) as our independent registered public
accounting firm for the current fiscal year ended April 30, 2019,
and hereby recommends that the stockholders ratify such
appointment.
The
Board of Directors may terminate the appointment of Marcum as the
Company’s independent registered public accounting firm
without the approval of the stockholders whenever the Board of
Directors deems such termination necessary or
appropriate.
Representatives
of Marcum will be present at the Annual Meeting, or available by
telephone, and will have an opportunity to make a statement if they
so desire and to respond to appropriate questions from
stockholders.
Principal
Accountant Fees and Services
As disclosed below,
the Company first engaged Marcum on August 21, 2018, after
Marcum acquired GBH CPAs, PC (“
GBH
”),
the Company’s independent registered public accounting firm
for the fiscal years ended April 30, 2015 through 2018.
Accordingly, the Company did not furnish any payments to Marcum
during the fiscal years ended April 30, 2018 and
2017.
The following table presents approximate aggregate fees and other
expenses for professional services rendered by GBH for the audit of
the Company’s annual financial statements for the years ended
April 30, 2018 and 2017, as well as expenses for other services
rendered during those periods.
|
|
|
|
|
|
Audit Fees
|
$
77,000
|
$
80,000
|
Audit-Related Fees
|
$
-
|
$
-
|
Tax Fees
|
$
-
|
$
-
|
All Other Fees
|
$
-
|
$
-
|
Total
|
$
77,000
|
$
80,000
|
Audit Fees:
Audit
fees include fees billed for the annual audit of the
Company’s financial statements and quarterly reviews for the
fiscal years ended April 30, 2018 and 2017, and for services
normally provided by GBH in connection with routine statutory and
regulatory filings or engagements.
Audit-Related Fees:
Audit-related fees includes fees billed for
assurance and related services that are reasonably related to the
performance of the annual audit or reviews of the Company’s
financial statements and are not reported under
“
Audit Fees
.” During the fiscal years ended April
30, 2018 and 2017, no audit-related fees were paid to GBH by the
Company.
Tax Fees:
Tax
fees include fees for professional services for tax compliance, tax
advice and tax planning. During the fiscal years ended April 30,
2018 and 2017, no tax fees were paid to GBH by the
Company.
All Other Fees:
All
other fees include fees for products and services other than those
described above. During the fiscal years ended April 30, 2018
and 2017, no such fees were paid to GBH by the
Company.
The
Audit Committee has reviewed the above fees for non-audit services
and believes such fees are compatible with the independent
registered public accountants’
independence.
Changes in and Disagreements with Accountants on Accounting and
Financial Disclosure
Effective
July 1, 2018 GBH was acquired by Marcum (the
“
Merger
”);
however, GBH remained active for a short period of time subsequent
to the Merger to wrap up business operations. As a result of the
Merger, subsequent to the filing of the Company’s Annual
Report on Form 10-K for the year ended April 30, 2018, GBH resigned
as the Company’s independent registered public accounting
firm on
August
21,
2018
(the “
Effective
Date
”).
On August 21, 2018, the Company engaged Marcum as its new
independent registered public accounting firm.
The
engagement of Marcum was unanimously approved by the
Company’s Audit
Committee.
The
reports of GBH regarding the Company’s consolidated financial
statements for the two most recent fiscal years did not contain an
adverse or disclaimer of opinion and were not qualified or modified
as to uncertainty, audit scope, or accounting
principles.
During
the two most recent fiscal years and through the Effective Date,
there were (i) no disagreements between the Company and GBH on any
matter of accounting principles or practices, financial statement
disclosure, or auditing scope or procedures, which disagreement, if
not resolved to the satisfaction of GBH, would have caused GBH to
make reference thereto in their reports on the consolidated
financial statements for such years, and (ii)
no “reportable events” as that term is
defined in Item 304(a)(1)(v) of Regulation S-K.
During
the Company’s two most recent fiscal years and in the
subsequent interim period through the Effective Date, the Company
has not consulted with Marcum regarding either (i) the application
of accounting principles to a specified transaction, either
completed or proposed, or the type of audit opinion that might be
rendered on the Company’s consolidated financial statements,
and neither a written report nor oral advice was provided to the
Company that Marcum concluded was an important factor considered by
the Company in reaching a decision as to the accounting, auditing
or financial reporting issue; or (ii) any matter that was either
the subject of a disagreement (as defined in Item 304(a)(1)(iv) of
Regulation S-K and the related instructions) or a reportable event
(as described in Item 304(a)(1)(v) of Regulation S-K).
The Company disclosed the change in auditors in a Current Report on
Form 8-K filed with the Securities and Exchange Commission on
August 22, 2018.
Required Vote and Recommendation
Ratification
of the selection of Marcum as the Company’s independent
auditors for the fiscal year ending April 30, 2019 requires the
affirmative vote of a majority of the shares present or represented
by proxy and entitled to vote at the Annual Meeting. Under the
Delaware General Corporation Law and the Company’s
Certificate of Incorporation and Bylaws, an abstention will have
the same legal effect as a vote against the ratification of Marcum,
and each broker non-vote will reduce the absolute number, but not
the percentage, of affirmative votes necessary for approval of the
ratification. Unless otherwise instructed on the proxy or unless
authority to vote is withheld, shares represented by executed
proxies will be voted “FOR” the ratification of Marcum
as the Company’s independent auditors for the fiscal year
ending April 30, 2019.
The Board of Directors recommends that stockholders vote
“FOR” the ratification of the selection of Marcum LLP
as the Company’s independent auditors for the fiscal year
ending April 30, 2019.
EXECUTIVE OFFICERS
The
following table sets forth information regarding the executive
officers of the Company:
Name
|
|
Age
|
|
Title
|
Scot Cohen
|
|
49
|
|
Executive Chairman
|
Stephen Brunner
|
|
60
|
|
President
|
David Briones
|
|
42
|
|
Chief Financial Officer
|
Scot
Cohen
. Mr. Cohen’s
biography appears on p. 3
of
this Proxy Statement, under Proposal No. 1.
Stephen Brunner
.
Mr.
Brunner
was
appointed President on October 30, 2015. Prior to joining the
Company, Mr. Brunner served as President and Chief Executive
Officer of Sanchez Production Partners LLC (NYSE: SPP), formerly
Constellation Energy Partners LLC (“
Sanchez
Production
”), from March
2008 until March 2015, and served as a member of the board of
managers of Sanchez Production from December 2008 until August
2011. Mr. Brunner also served as Vice President for
Constellation Energy Commodities Group, Inc. from February 2008 to
January 2009. Mr. Brunner holds a B.S. in Petroleum Engineering
from Louisiana Tech University.
David
Briones
. Mr. Briones was
appointed Chief Financial Officer on August 15, 2013. Since October
1, 2010, Mr. Briones has acted as the managing member of Brio
Financial Group, LLC, a financial reporting consulting firm. From
January 2006 through September 2010, Mr. Briones managed the public
company and hedge fund practices at Bartolomei Pucciarelli, LLC
(“
BP
”). Within that capacity, Mr. Briones
performed audit services, outsourced CFO functions, and/or
consulted clients through difficult SEC comment periods,
particularly through the application of complex accounting
principles for a vast public company client base. BP is a
registered firm with the Public Company Accounting Oversight Board.
BP is an independent member of the BDO Seidman Alliance. Mr.
Briones served as the chief financial officer of NXT Nutritionals
Holdings, Inc. from February 2009 to May 2012. Mr. Briones also
served as the CFO of Clear-Lite Holdings, Inc. from August 2009 to
March 2011. Prior to joining BP, Mr. Briones was an auditor with
PricewaterhouseCoopers LLP in New York, New York. Mr. Briones
specialized in the financial services group, and most notably
worked on the MONY Group, Prudential Financial, and MetLife initial
public offerings.
Section 16(a) Beneficial Ownership Reporting
Compliance
Section
16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company’s directors, executive officers and persons who
own more than 10% of a registered class of the Company’s
equity securities, to file with the SEC initial reports of
ownership and reports of changes in ownership of Common Stock and
other equity securities of the Company. Directors, officers and
greater than 10% stockholders are required to furnish the Company
with copies of all Section 16(a) forms they file.
To
the Company’s knowledge, based solely on a review of the
copies of such reports furnished to the Company, with respect to
the fiscal year ended April 30, 2018, we believe that all reports
required to be filed by these individuals and persons under Section
16(a) were filed and that such filings were timely except the
following:
●
Mr.
Cohen, our Executive Chairman, filed a Form 4 reporting one late
transaction.
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth information
concerning the compensation paid to the Company’s Executive
Chairman, and the Company’s two most highly compensated
executive officers other than its Executive Chairman, who were
serving as executive officers as of April 30, 2018 and whose annual
compensation exceeded $100,000 during such year (collectively the
“
Named Executive
Officers
”).
Name
and Principal Position
|
|
|
|
|
|
Nonequity
Incentive plan
compensation
$
|
Nonqualified
Deferred
compensation
Earnings
$
|
|
|
Scot Cohen, Chief Executive Officer, Executive
Chairman
(3)
|
2018
|
157,500
|
-
|
-
|
170,147
|
-
|
-
|
-
|
327,647
|
|
2017
|
180,000
|
-
|
-
|
1,342,273
|
-
|
-
|
-
|
1,522,273
|
Stephen
Brunner, President
|
2018
|
71,657
|
-
|
-
|
183,827
|
-
|
-
|
-
|
255,484
|
|
2017
|
131,513
|
-
|
-
|
304,323
|
-
|
-
|
-
|
435,836
|
David
Briones, Chief Financial Officer
|
2018
|
55,000
|
-
|
-
|
2,190
|
-
|
-
|
-
|
57,190
|
|
2017
|
61,500
|
-
|
-
|
6,409
|
-
|
-
|
-
|
67,909
|
(1)
“Option
awards” include the expense recorded for all options granted
by us as compensation for employment services or office during the
current and prior years.
(2)
On
July 11, 2016, the Company issued stock options to Scot Cohen and
Stephen Brunner to purchase 889,969 and 311,489 shares of the
Company’s Common Stock, respectively, at an exercise price of
$1.38 per share, and on August 4, 2016, the Company issued options
to David Briones to purchase 5,000 shares of the Company’s
Common Stock at an exercise price of $1.98 per share.
(3)
Of
the total cash compensation paid to Mr. Cohen, $67,500 and $0 was
paid to V3 Capital Partners, LLC and North Haven Equities, LLC,
respectively, during the fiscal year ended April 30, 2017, and
$75,000 and $30,000 was paid to V3 Capital Partners, LLC and North
Haven Equities, LLC, respectively, during the fiscal year ended
April 30, 2018; each entity is a single member limited liability
company owned by Mr. Cohen.
The Company’s compensation program is
designed to provide our executive officers with competitive
remuneration and to reward their efforts and contributions to the
Company. Elements of compensation for our executive officers
include base salary and bonuses paid as stock options pursuant to
the Company’s Amended and Restated 2012 Equity Compensation
Plan (the “
Plan
”). Company performance does not play a
significant role in the determination of base
salary.
The
Compensation Committee, working in conjunction with the Executive
Chairman, reviews and makes recommendations to the Board regarding
all forms of compensation to be provided to officers and directors
of the Company, including all bonus and stock compensation. The
Compensation Committee may also set general compensation goals and
guidelines for the Company’s employees from time to
time.
Employment Agreements
Scot Cohen
On April 23, 2013, the Company entered into an
Employment Agreement with Scot Cohen, the Company’s Executive
Chairman (the “
Employment
Agreement
”). Under the
terms of the Employment Agreement, Mr. Cohen will be entitled to
all earned but unpaid salary, expense reimbursements, bonuses (if
applicable), and any vested benefits, upon termination of the
Employment Agreement by the Company for cause, by Mr. Cohen without
good reason, or upon the Employment Agreement’s expiration
date in the event Mr. Cohen does not choose to renew his contract.
In the event Mr. Cohen’s employment is terminated by the
Company without cause, upon a change in control of the Company, or
by Mr. Cohen for good reason, he shall be entitled to any accrued
obligations (detailed in the preceding sentence), severance in a
single lump sum installment in an amount equal to twice the sum of
the base salary in effect on the termination date plus two times
the maximum annual bonus for which Mr. Cohen was eligible in the
fiscal year in which the termination date occurred, a pro-rata
portion of Mr. Cohen’s annual bonus for the fiscal year in
which the termination occurred, and a full vesting in the initial
grant and in any and all previously granted outstanding
equity-based incentive awards subject to time-based vesting
criteria.
On November 20, 2013, the Company and Mr. Cohen
entered into an amendment (the “
Amendment
”) to the Employment Agreement. Under the
terms of the Amendment, the Company substituted a stock option
grant of 208,333 fair market value stock options under the Plan, at
the exercise price of $11.80 per share, for cash-settled restricted
stock units representing 331,703 shares of the Company’s
Common Stock, which the Company had previously agreed to grant Mr.
Cohen under the terms of the Employment Agreement. These options
vest in five equal installments, with the first 20% vesting
immediately upon grant, and the remaining options vesting in four
equal installments on the anniversary of the grant
date.
Stephen Brunner
On
October 28, 2015, the Company entered into an Employment Agreement
with Stephen Brunner. Pursuant to the terms and conditions of
the Employment Agreement, Mr. Brunner will receive a base salary of
$5,000 per month from January 2016 until March 2016, which amount
will increase to $10,000 per month thereafter, and will be eligible
for an annual bonus, payable in cash and/or equity at the sole
discretion of the Board of Directors. Upon execution of the
Employment Agreement, Mr. Brunner received options to purchase
53,244 shares of the Company’s Common Stock, or 1.25% of the
Company’s outstanding shares of common stock, for $2.00 per
share, subject to certain vesting conditions contained in the
Employment Agreement. Additionally, pursuant to the agreement, upon
completion of certain transactions, including an increase of the
number of shares of Common Stock authorized for issuance under the
Company’s current stock option Plan, Mr. Brunner shall
receive options to purchase an additional 1.75% of the
Company’s outstanding shares of Common Stock.
David Briones
On November 26, 2013, the Company entered into a
consulting agreement with Brio Financial Group
(“
Brio
”) and its Managing Member, David Briones,
was appointed the Chief Financial Officer of the Company on August
15, 2013. Under the terms of this agreement, as amended, Brio will
receive a monthly consulting fee of $5,000, as well as a grant of
3,750 stock options of the Company pursuant to the Plan. The
options vested in six installments; the first 625 options vested
immediately upon execution of the consulting agreement, and the
remaining five installments vested monthly, on the 26th of each
subsequent month.
Outstanding Equity Awards at April 30, 2018
The Plan was adopted to promote the success and enhance the value
of the Company by continuing to link the personal interest of
participants to those of its stockholders and by providing
participants with an incentive for outstanding performance. The
Plan is administered by the Board, and all employees of the Company
and its subsidiaries, as determined by the Board, as well as all
members of the Board are eligible to participate. An aggregate of
3.0 million shares of Common Stock are authorized for issuance
under the Plan.
The Plan was approved at a special meeting of the stockholders on
September 7, 2012, and an amendment to the Plan was approved at the
Company’s Annual Meeting of Stockholders on April 16, 2014.
The following table outlines awards issued to the Company’s
Named Executive Officers and Directors pursuant to the Plan as of
April 30, 2018.
Plan Category
|
Number of securities underlying unexercised options
|
|
|
Number of
securities
underlying unvested
options
|
Weighted-average
exercise price of
outstanding options,
warrants, and rights
|
Scot
Cohen
|
208,333
|
$
2.00
|
10/21/25
|
-
|
$
2.00
|
Scot
Cohen
|
889,969
|
$
1.38
|
7/11/26
|
-
|
$
1.38
|
David
Briones
|
5,000
|
$
1.38
|
8/4/26
|
-
|
$
1.98
|
Glenn
Pollack
|
4,237
|
$
2.00
|
10/21/25
|
-
|
$
2.00
|
Glenn
Pollack
|
50,000
|
$
1.38
|
7/11/26
|
-
|
$
1.38
|
John
Wallace
|
4,237
|
$
2.00
|
10/21/25
|
-
|
$
2.00
|
John
Wallace
|
40,000
|
$
1.38
|
7/11/26
|
-
|
$
1.38
|
Fred
Zeidman
|
4,237
|
$
2.00
|
10/21/25
|
-
|
$
2.00
|
Fred
Zeidman
|
50,000
|
$
1.38
|
7/11/26
|
-
|
$
1.38
|
Stephen
Brunner
|
53,244
|
$
2.00
|
10/30/25
|
-
|
$
2.00
|
Stephen
Brunner
|
311,489
|
$
1.38
|
7/11/26
|
-
|
$
1.38
|
Total
|
1,620,746
|
|
|
-
|
|
Securities Authorized for Issuance Under Equity Compensation
Plans
The
following table provides information as of April 30, 2018 regarding
equity compensation plans approved by our security holders and
equity compensation plans that have not been approved by our
security holders:
Plan category
|
Number
of securities to be issued upon exercise
of
outstanding options, warrants and rights
|
Weighted-average
exercise
price of
outstanding
options,
warrants
and rights
|
Number
of securities remaining
available
for future issuance under equity compensation plans (excluding
securities reflected at left)
|
Equity
compensation plans approved by security holders
|
2,555,385
|
$
2.14
|
444,615
|
Equity
compensation plans not approved by security holders
|
-
|
-
|
-
|
Total
|
2,555,385
|
$
2.14
|
444,615
|
SECURITY OWNERSHIP
OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND
RELATED STOCKHOLDER MATTERS.
The following table sets forth information regarding the beneficial
ownership of our Common Stock as of August 27, 2018 for each person
known by us to be the beneficial owner of more than 5% of our
outstanding shares of Common Stock. Unless otherwise indicated, we
believe that all persons named in the table have sole voting and
investment power with respect to all shares of Common Stock
beneficially owned by them. Set forth below is information
regarding the shares of the Company’s Common Stock which are
owned on August 27, 2018 or which the person has the right to
acquire within 60 days of August 27, 2018 for (i) each director,
executive officer, (ii) all directors and executive officers as a
group, and (iii) each person who is the beneficial owner of more
than five percent of the outstanding shares of the Company’s
Common Stock.
Name and Address of
Beneficial Owner
(1)
|
Number of Shares
Beneficially Owned
|
Stock Options
Exercisable
within 60 days
|
Percentage of Shares
Beneficially Owned
(3)
|
|
Scot
Cohen
|
3,089,951
(2)
|
1,098,302
|
17.59
%
|
Executive
Chairman
|
David
Briones
|
-
|
5,000
|
*
|
Chief
Financial Officer
|
Stephen
Brunner
|
226,667
(4)
|
364,733
|
1.29
%
|
President,
Operations
|
Glenn
C. Pollack
|
16,709
|
54,237
|
*
|
Director
|
John
Wallace
|
-
|
44,237
|
*
|
Director
|
Fred
Zeidman
|
-
|
54,237
|
*
|
Director
|
All
Directors and Officers as a Group (6 persons)
|
3,333,327
|
1,620,746
|
18.97
%
|
|
_________________
* Less than 1%
(1)
|
Except where otherwise indicated, the address of the beneficial
owner is deemed to be the same address of the Company.
|
|
|
(2)
|
Includes 1,988,005 shares held directly by Mr. Cohen; 725,000
shares held by Pearsonia West Investments, LLC, of which Mr. Cohen
is a controlling member; 305,431 shares held by ICO Liquidating
Trust, of which Mr. Cohen is a controlling member; 36,813 shares
held by Structure Oil Corp., of which Mr. Cohen is an owner; and
34,702 shares held by the Scot Jason Cohen Foundation, which Mr.
Cohen serves as a director. As a result of these relationships, the
beneficial owner may be deemed, pursuant to Rule 13d-3 promulgated
under the Securities Exchange Act of 1934, as amended (the
“
Exchange
Act
”), to beneficially
own all Common Stock directly owned by such
entities.
|
|
|
(3)
|
Includes stock options exercisable within 60 days of August 27,
2018.
|
(4)
|
Includes 166,667 shares held by Brunner Resources,
LLC.
|
|
|
CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
Horizon Investments, LLC.
On May 3,
2016, the Company consummated the acquisition of Horizon I
Investments, LLC (“
Horizon
Investments
”). Scot Cohen,
the Company’s Executive Chairman, is the sole managing member
of Horizon Investments, and owned, prior to the Company’s
acquisition of Horizon Investments, a 9.2% membership interest in
Horizon Investments. As a result of the Company’s acquisition
of Horizon Investments, Mr. Cohen received a distribution from
Horizon Investments of 1,379,250 shares of the Company’s
Common Stock. Although Mr. Cohen remains the managing member
of Horizon Investments, he is not paid separately for his
role.
Horizon Investments
owns a 14.52% membership interest in Horizon Energy Partners, LLC
(“
Horizon
Energy
”). Mr. Cohen
owns a
2.8
% membership interest
in Horizon Energy.
Stephen Brunner, the
Company’s President, is a member of Horizon Energy, and owns
a
2.52
% membership interest.
Prior to the Company’s acquisition of Horizon Investments,
Mr. Brunner held a 1.68% membership interest in Horizon
Investments, and received a distribution from Horizon Investments
of 166,667 shares of the Company’s Common Stock after the
acquisition.
Pearsonia West Investment Group.
On May 30, 2014, the Company entered into a
Subscription Agreement pursuant to which the Company was issued a
50% interest in Bandolier Energy, LLC (“
Bandolier
”) in exchange for a capital contribution of
$5.0 million (the “
Bandolier
Acquisition
”). Mr. Scot
Cohen, the Company’s Executive Chairman was a manager of, and
owned a 20% membership interest in, Pearsonia West Investment
Group, LLC (“
Pearsonia
West
”), a special purpose
vehicle formed for the purpose of investing in Bandolier with the
Company. On October 15, 2016, the Company indirectly
transferred its controlling interest in Pearsonia West as a result
of the transfer of the Company’s 50% membership interest in
Bandolier to
MegaWest Energy Kansas
Corp. (“
MegaWest
”)
under the terms of the Contribution
Agreement, although the Company retained a 29.26% indirect interest
in Bandolier as a result of its interest in
MegaWest.
On January 31, 2018, the Company entered into an
Assignment and Assumption of Membership Interest with MegaWest
(the “
Assignment
Agreement
”), whereby the
Company transferred its interest in MegaWest in exchange for the
50% membership interest in Bandolier
(the
“Bandolier
Interest”
) then held by
MegaWest (the “
Exchange
Transaction
”), as a
result of the Bandolier Acquisition. The Exchange Transaction
followed the receipt by the Company of a notice of Redetermination,
as defined below, of MegaWest’s assets, including
MegaWest’s interest in the Bandolier Interests
(together, “
MegaWest
Assets
”), conducted
by Fortis Property Group, LLC, a Delaware limited liability
company (“
Fortis
”).
The Redetermination was conducted pursuant to the
Contribution Agreement, pursuant to which the Board of MegaWest was
entitled to engage a qualified appraiser to determine the value of
the MegaWest Assets and Bandolier Interests, and upon the
completion thereof (a “
Redetermination
”),
in the event the MegaWest Assets were determined to be less than
$40.0 million, then a Shortfall, as defined in the
Contribution Agreement, exists. As a result, the Company would
be required to make cash contributions to MegaWest in an amount
equal to the amount of the Shortfall
(the “
Shortfall Capital
Contribution
”). The
Contribution Agreement further provided that, in the event that the
Company was unable to deliver to MegaWest the Shortfall Capital
Contribution required after the Redetermination, if any, MegaWest
would have the right to exercise certain remedies, including a
right to foreclose on the Company’s entire interest in
MegaWest. In the event of foreclosure, the Bandolier Interest
would revert back to the Company.
In
lieu of engaging a qualified appraiser to quantify the Shortfall
Capital Contribution, and in lieu of requiring MegaWest to exercise
its remedies under the terms of the Contribution Agreement, the
Company and MegaWest entered into the Exchange Transaction. As
a result, the Company has no further rights or interest in
MegaWest, and MegaWest has no further rights or interest in any
assets associated with the Bandolier Interests. Pursuant to
the Contribution Agreement and Assignment Agreement, the Company
continues to be responsible for a reimbursement payment to MegaWest
in the amount of $259,313, together with interest accrued thereon
at an annual rate 10%, which will be due and payable one year after
the date of the Assignment.
Recent Financings.
On June 13, 2017, the Company entered into a
Securities Purchase Agreement with Petro Exploration Funding, LLC
(“
Funding
Corp
.
I
”), pursuant to which the Company issued to
Funding Corp. I a senior secured promissory note to finance the
Company’s working capital requirements (the
“
June
Note Financing
”), in the
principal amount of $2.0 million. As additional consideration for
the June Note Financing, the Company issued to Funding Corp. I (i)
a warrant to purchase 840,336 shares of the Company’s common
stock, and (ii) an overriding royalty interest equal to 2% in all
production from the Company’s interest in the Company’s
concessions located in Osage County, Oklahoma, currently held by
Spyglass, pursuant to an Assignment of Overriding Royalty
Interests. The note accrues interest at a rate of 10% per
annum and matures on June 30, 2020. Scot Cohen owns or controls
31.25% of Funding Corp. I.
On September 20, 2017, the Company entered into a
Securities Purchase Agreement with Petro Exploration Funding II,
LLC (“
Funding
Corp
.
II
”), pursuant to which the Company issued to
Funding Corp. II a senior secured promissory note on November 6,
2017 in the principal amount of $2.5 million (the
“
November 2017 Secured
Note
”) (the
“
November 2017 Note
Financing
”) and received
total proceeds of $2.5 million. As additional consideration for the
purchase of the November 2017 Secured Note, the Company issued to
Funding Corp. II (i) a warrant to purchase 1.25 million shares of
the Company’s common stock, and (ii) an overriding royalty
interest equal to 2% in all production from the Company’s
interest in the Company’s concessions located in Osage
County, Oklahoma currently held by Spyglass (the
“
Existing
Osage County
Override
”). The Existing
Osage County Override was an existing override that was acquired by
the Company from Scot Cohen. The note accrues interest at a rate of
10% per annum and matures on June 30, 2020. Scott Cohen owns
or controls 31.25% of Funding Corp. I and 41.20% of Funding Corp.
II.
In
September 2017, Scot Cohen advanced the Company $250,000 in order
to satisfy working capital needs, including the purchase of the
Existing Osage County Override as discussed below. These advances
are due on demand and are non-interest bearing. The advances were
repaid in November 2017.
On
August 14, 2017, following a review of the Company’s capital
requirements necessary to fund its 2017 development program, the
Company’s independent directors consented to Scot
Cohen’s purchase of the Existing Osage County Override from
various prior holders to be issued in connection with the November
2017 Note Financing, for $250,000. Mr. Cohen agreed to sell the
Existing Osage County Override to the Company at the same price
paid by him (plus market interest on his capital) upon
determination by the Company to finance the Osage County
development plan. On November 6, 2017, upon consummation of the
November 2017 Note Financing, the Company acquired the Existing
Osage County Override from Mr. Cohen.
On June 18, 2018, Bandolier Energy, LLC, a
wholly owned subsidiary of the Company, entered into a Loan
Agreement with Scot Cohen (the “
Cohen Loan
Agreement
”), pursuant to
which Scot Cohen loaned the Company $300,000 at a 10% annual
interest rate due September 30, 2018. The Cohen Loan Agreement was
to provide the Company with short term financing in connection with
the Company’s drilling program in Osage County,
Oklahoma.
Policy and Procedures Governing Related Party
Transactions
The
Board of Directors is committed to upholding the highest legal and
ethical conduct in fulfilling its responsibilities and recognizes
that related party transactions can present a heightened risk of
potential or actual conflicts of interest.
The
SEC rules define a related party transaction to include any
transaction, arrangement or relationship which: (i) we are a
participant; (ii) the amount involved exceeds $120,000; and (iii)
executive officer, director or director nominee, or any person who
is known to be the beneficial owner of more than 5% of our common
stock, or any person who is an immediate family member of an
executive officer, director or director nominee or beneficial owner
of more than 5% of our common stock had or will have a direct or
indirect material interest.
Although
we do not maintain a formal written procedure for the review and
approval of transactions with such related persons, it is our
policy for the disinterested members of our Board of Directors to
review all related party transactions on a case-by-case
basis. To receive approval, a related-party transaction must
have a legitimate business purpose for us and be on terms that are
fair and reasonable to us and our stockholders and as favorable to
us and our stockholders as would be available from non-related
entities in comparable transactions.
All
related party transactions must be disclosed in our applicable
filings with the SEC as required under SEC rules.
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF
DIRECTORS
Dated: July 30, 2018
The Audit Committee reviewed and discussed with
management and GBH CPAs, PC (“
GBH
”), our independent registered public
accounting firm for the period, the audited consolidated financial
statements in the Petro River Oil Corp. Annual Report on
Form 10-K for the year ended April 30, 2018. The Audit Committee
also discussed with GBH those matters required to be discussed
by Public Company Accounting Oversight Board
(“
PCAOB
”) Auditing Standard No.
61.
GBH
also provided the Audit Committee with the written disclosures and
the letter required by the applicable requirements of the PCAOB
regarding the independent auditor’s communication with the
Audit Committee concerning independence. The Audit Committee also
discussed with GBH their independence from our
Company.
Based
on its discussions with management and GBH, the Company’s
registered public accounting firm for the period, and its review of
the representations and information provided by management and GBH,
including as set forth above, the members of the Audit Committee as
of July 30, 2018, as set forth below, recommended to our Board of
Directors that the audited financial statements be included in our
Annual Report on Form 10-K for the year ended April 30,
2018.
|
Respectfully Submitted,
MEMBERS OF THE AUDIT COMMITTEE
Glenn Pollack
Fred Zeidman
John Wallace
|
The information contained above under the caption
“
Report of the Audit Committee
of the Board of Directors
” shall not be deemed to be soliciting
material or to be filed with the SEC, nor shall such information be
incorporated by reference into any future filing under the
Securities Act of 1933, as amended, or the Securities Exchange Act
of 1934, as amended, except to the extent that we specifically
incorporate it by reference into such filing.
ADDITIONAL INFORMATION
Deadline for Receipt of Stockholder Proposals
Pursuant to Rule 14a-8 under the Exchange
Act, stockholder proposals to be presented at our 2019 Annual
Meeting of Stockholders and included in our Proxy Statement and
form of proxy relating to that Annual Meeting must be received by
us at our principal executive offices at 55 5th
Avenue, Suite 1702, New York, New York, 10003,
addressed to our Corporate Secretary, not later than 90 days nor
more than 120 days prior to the first anniversary of the preceding
year’s Annual Meeting. These proposals must comply with
applicable Delaware law, the rules and regulations promulgated by
the SEC and the procedures set forth in our
Bylaws.
We
reserve the right to reject, rule out of order, or take other
appropriate action with respect to any proposal that does not
comply with these and all other applicable
requirements.
Code of Ethics and Business Conduct
We have adopted a code of ethics that applies to
all of our executive officers, directors and employees. Code of
ethics codifies the business and ethical principles that govern all
aspects of our business. This document will be made available in
print, free of charge, to any stockholder requesting a copy in
writing from the Company, and is available on our corporate website
at
http://petroriveroil.com
.
A copy of the code of conduct and ethics was attached as an exhibit
to our Transition Report on Form 10-K, filed on August 28,
2013.
Householding of Proxy Materials
The
SEC has adopted rules that permit companies and intermediaries
(e.g., 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 and annual report 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
stockholders of the Company will be “householding” the
Company’s proxy materials. A single set of the
Company’s proxy materials 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 set of the Company’s proxy
materials, please notify your broker or direct a written request to
the Company at 55 5th
Avenue,
Suite 1702, New York, New York, 10003, or contact us at (469)
828-3900. The Company undertakes to deliver promptly, upon any such
oral or written request, a separate copy of its proxy materials to
a stockholder at a shared address to which a single copy of these
documents was delivered. Stockholders who currently receive
multiple copies of the Company’s proxy materials at their
address and would like to request “householding” of
their communications should contact their broker, bank or other
nominee, or contact the Company at the above address or phone
number.
Other Matters
At
the date of this Proxy Statement, the Company knows of no other
matters, other than those described above, that will be presented
for consideration at the Annual Meeting. If any other business
should come before the Annual Meeting, it is intended that the
proxy holders will vote all proxies using their best judgment in
the interest of the Company and the stockholders.
The
Company’s Annual Report on Form 10-K for the fiscal year
ended April 30, 2018 is being mailed to all stockholders of record
as of the Record Date concurrently with the mailing of this Proxy
Statement. The Annual Report on Form 10-K, which includes
audited financial statements, does not form any part of the
material for the solicitation of proxies.
The
Board of Directors invites you to attend the Annual Meeting in
person. Whether or not you expect to attend the Annual Meeting in
person, please sign, date and return the enclosed proxy card
promptly in the enclosed envelope, so that your shares will be
represented at the Annual Meeting.
PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST
CONVENIENCE IN THE ENCLOSED RETURN ENVELOPE. A PROMPT RETURN OF
YOUR PROXY CARD WILL BE APPRECIATED AS IT WILL SAVE THE EXPENSE OF
FURTHER MAILINGS.
By
order of the Board of Directors
Scot
Cohen
Executive Chairman
PETRO RIVER OIL CORP.
PROXY SOLICITED ON BEHALF OF THE BOARD
OF PETRO RIVER OIL CORP. FOR THE 2018 ANNUAL MEETING OF
STOCKHOLDERS
The
undersigned revokes all previous proxies and constitutes and
appoints Scot Cohen as his or her true and lawful agent and proxy
with full power of substitution in each, to represent and to vote
on behalf of the undersigned all of the shares of Common Stock of
Petro River Oil Corp. (the “
Company
”) which the undersigned is entitled to vote
at the Company’s 2018 Annual Meeting of Stockholders, to be
held at the Company’s New York office, located at 55 5th
Avenue, Suite 1702, New York, New York 10003, on October 11, 2018
at 10:00 a.m., local time, and at any adjournment(s) or
postponement(s) thereof, upon the following proposals more fully
described in the Notice of Annual Meeting of Stockholders and Proxy
Statement for the Annual Meeting (receipt of which is hereby
acknowledged).
This
proxy when properly executed will be voted in the manner directed
herein by the undersigned stockholder. If no direction is made,
this proxy will be voted FOR Proposals Nos. 1, 2 and 3, which have
been proposed by our Board, and in his or her discretion, upon
other matters as may properly come before the Annual
Meeting.
(continued and to be signed on reverse side)
|
|
☒
Please
mark your votes as indicated in this example.
|
|
|
|
|
|
|
|
|
|
|
|
1.
|
|
ELECTION OF DIRECTORS
|
|
|
|
|
|
|
|
|
Nominees
:
|
FOR
|
|
WITHHELD
|
|
|
|
|
|
|
|
|
|
|
|
01
|
Scot Cohen
|
☐
|
|
☐
|
|
|
|
|
|
|
|
|
|
|
|
02
|
Glen C. Pollack
|
☐
|
|
☐
|
|
|
|
|
|
|
|
|
|
|
|
03
|
John Wallace
|
☐
|
|
☐
|
|
|
|
|
|
|
|
|
|
|
|
04
|
Fred Zeidman
|
☐
|
|
☐
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2.
|
|
AN
ADVISORY VOTE REGARDING APPROVAL OF COMPENSATION PAID TO OUR NAMED
EXECUTIVE OFFICERS
|
|
|
|
|
|
|
|
FOR
☐
|
|
AGAINST
☐
|
|
ABSTAIN
☐
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3.
|
|
RATIFYING THE APPOINTMENT OF MARCUM LLP AS PETRO RIVER
OIL CORP.’S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING
APRIL 30, 2019
|
|
|
|
|
|
|
|
FOR
☐
|
|
AGAINST
☐
|
|
ABSTAIN
☐
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
IN HIS OR HER DISCRETION, THE PROXY IS AUTHORIZED TO VOTE UPON
OTHER MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL
MEETING.
|
|
|
|
☐
|
|
I WILL ATTEND THE ANNUAL MEETING.
|
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY, USING
THE ENCLOSED ENVELOPE.
Signature of Stockholder ___________________ Signature of
Stockholder ____________________
IF
HELD
JOINTLY
|
Dated: ____________________________________
|
Note: This proxy must be signed exactly as
the name appears hereon. When shares are held by joint tenants,
both should sign. If the signer is a corporation, please sign full
corporate name by duly authorized officer, giving full title as
such. If the signer is a partnership, please sign in partnership
name by authorized person.
Petro River Oil (CE) (USOTC:PTRC)
Historical Stock Chart
From Apr 2024 to May 2024
Petro River Oil (CE) (USOTC:PTRC)
Historical Stock Chart
From May 2023 to May 2024