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
(Amendment No. )
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 Commission Only
(as permitted by Rule 14a-6
(e) (2) )
|
x
Definitive proxy statement
¨
Definitive additional materials
¨
Soliciting material pursuant to §
240.14a-12
|
|
|
WEBMEDIABRANDS 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):
¨
|
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:
|
¨
|
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.:
|
WEBMEDIABRANDS INC.
23 Old Kings Highway South
Darien, Connecticut 06820
(203) 662-2800
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on June 3, 2009
Dear Stockholders:
You are hereby cordially invited to attend the 2009 Annual Meeting of
Stockholders of WebMediaBrands Inc., a Delaware corporation, at the offices of WebMediaBrands Inc. located at 475 Park Avenue South, Fourth Floor, New York, New York on June 3, 2009, at 10:00 a.m. local time. This meeting is being held for the
following purposes:
1. To elect five directors to the Board of
Directors of WebMediaBrands Inc. with terms expiring at the Annual Meeting of Stockholders to be held in 2010 or until their successors are duly elected;
2. To approve the appointment of Grant Thornton LLP, independent registered public accounting firm, to act as independent auditors for WebMediaBrands Inc.
for the fiscal year ending December 31, 2009; and
3. To
transact such other business as may properly come before the meeting, or any adjournment or adjournments thereof.
The foregoing items of business are more fully described in the Proxy Statement accompanying this Notice of Annual Meeting of Stockholders. Only
stockholders of record at the close of business on April 23, 2009 are entitled to receive notice of, and to vote at, the Annual Meeting or any adjournment or adjournments thereof.
YOUR VOTE IS IMPORTANT
Whether or not you expect to be present at the annual meeting, please complete, date, sign and return the enclosed proxy promptly in the
postage-prepaid envelope provided for your convenience. If you attend the annual meeting, you may revoke your proxy and vote your shares in person if you wish.
By Order of the Board of Directors,
Alan M. Meckler
Chairman of the Board
and Chief Executive Officer
Dated: May 7, 2009
WebMediaBrands Inc.
23 Old Kings Highway South
Darien, Connecticut 06820
(203) 662-2800
PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
To Be Held on June 3, 2009
The Board of Directors of WebMediaBrands Inc. (the
Company
) is soliciting proxies from the Companys stockholders for the 2009 Annual Meeting of Stockholders to be held on June 3,
2009.
You are entitled to vote at the meeting if you were a
stockholder of record at the close of business on April 23, 2009. On May 7, 2009, the Company will begin mailing to all such stockholders a proxy card, this proxy statement and the Companys 2008 Annual Report. On April 23, 2009,
there were 36,073,070 shares of the Companys common stock outstanding, which are the only shares of the Companys stock entitled to vote at this meeting. Each such share of common stock will be entitled to one vote at the meeting.
Your signed proxy card will appoint Alan M. Meckler as proxy
holder, or your representative, to vote your shares.
If you
sign and return your proxy card without giving voting directions, the proxy holder will vote your shares:
(i)
for
all of the nominees for director listed on pages 2 and 3; and
(ii)
for
the appointment of Grant Thornton LLP as
independent auditors for the fiscal year ending December 31, 2009.
The proxy card permits you to direct the proxy holder to:
(i) withhold your votes from particular nominees; and/or
(ii) vote for or against or abstain from voting on the appointment of auditors referred to above.
Signing and returning your proxy card will not prevent you
from voting in person at the meeting. If you vote in person at the meeting, your previously voted proxy will be automatically revoked. You may also revoke your proxy any time before it is voted by delivering written notice prior to the meeting to:
WebMediaBrands Inc.
23 Old Kings Highway South
Darien,
Connecticut 06820
Attn: Corporate Secretary
If you submit more than one proxy, each later-dated proxy will revoke all previous proxies.
The Board of Directors expects all nominees named below to be available for election. In case any nominee is not available,
the proxy holder may vote your shares for a substitute if you have submitted a signed proxy card.
As far as the Company knows, the only matters to be brought before the meeting are those referred to in this proxy statement. As to any other matters
presented at the meeting, if you send in a signed proxy card, the proxy holder may vote your shares at their discretion.
No business may be conducted at the meeting unless a majority of all outstanding shares entitled to vote are either present at the meeting in person or
represented by proxy. All matters voted on at the meeting will be determined by the for vote of a majority of the shares present at the meeting in person or represented by proxy and entitled to vote on the subject matter of the vote,
except for the election of directors, which will be determined by the for vote of a plurality of such shares.
Abstentions and broker non-votes are counted as shares present for determining if there are sufficient shares present to hold the meeting; however, they
are not counted as votes for or against any item.
A list of stockholders entitled to vote at the meeting will be available at the meeting and for ten days prior to the meeting, between the hours of 9:00 a.m. and 5:00 p.m., at the Darien offices of the Company, 23 Old
Kings Highway South, Darien, Connecticut 06820, by contacting the Corporate Secretary.
1
ITEM 1. ELECTION OF DIRECTORS
Item 1 is the election of all five current members of the Companys
Board of Directors to another term. The persons named in the enclosed proxy intend to vote the proxy for the election of each of the five nominees, unless you indicate on the proxy card that your vote should be withheld from any or all such
nominees. Each nominee elected as a director will continue in office until their successor has been elected, or until their death, resignation or retirement.
The Board of Directors has proposed the following nominees for election as directors with terms expiring at the Annual Meeting in 2010: Alan M. Meckler,
Michael J. Davies, Gilbert F. Bach, William A. Shutzer and John R. Patrick.
The Board of Directors recommends a vote FOR the election of these nominees as directors.
The following table sets forth information with respect to each nominee for director. Except as otherwise indicated, each nominee has held his present
occupation or occupations for more than the past five years and has not been principally employed by any subsidiary or affiliate of the Company. There are no family relationships among any nominee, director or executive officer of the Company.
References below to the nominees respective ages are as of the date of the Annual Meeting. References below to periods of service to the Company include, where applicable, service to the Companys predecessor business, internet.com LLC,
prior to its 1999 merger with and into the Company.
|
|
|
|
|
Name
|
|
Age
|
|
Principal Occupation or
Occupations and Directorships
|
Alan M. Meckler
|
|
63
|
|
Alan M. Meckler has been Chairman of the Board and Chief Executive Officer of the Company since its inception. Previously, Mr. Meckler had been Chairman of the Board of Mecklermedia
Corporation from 1973 and was its Chief Executive Officer from December 1993 until it was acquired by Penton Media in November 1998. He also served as President of Mecklermedia from 1971 through November 1997.
|
|
|
|
|
|
Michael J. Davies
|
|
64
|
|
Michael J. Davies has been a director of the Company since its inception. Mr. Davies has been President of Fox Hill Consulting LLC since February 1998 and has also been a director of Boxwood
Technology, Inc. since May 2000. He was Chairman and CEO of Amazing Media, Inc. from February 2002 until January 2005. From February 2001 until March 2002 he was Chairman of Saltmine, Inc. Mr. Davies was a director of PROVANT, Inc. from 1998 to
2001. Mr. Davies was also a director of Mecklermedia from January 1996 until it was acquired by Penton Media in November 1998. He was a special limited partner with American Business Partners from July 1997 to April 1998. Prior to that he was a
Managing Director, Corporate Finance, of the investment bank Legg Mason Wood Walker, Incorporated from 1993 to 1996. Before joining Legg Mason, Mr. Davies was the Publisher of the Baltimore Sun from 1990 through 1993.
|
2
|
|
|
|
|
Name
|
|
Age
|
|
Principal Occupation or
Occupations and Directorships
|
Gilbert F. Bach
|
|
77
|
|
Gilbert F. Bach has been a director of the Company since its inception. Mr. Bach retired on January 1, 1997 from Lehman Brothers, where he held various positions from 1979 through 1996,
most recently as a Managing Director. From 1955 to 1979, Mr. Bach held various positions at Hirsch & Co. and Loeb Rhoades & Co. Mr. Bach was also a director of Mecklermedia from February 1997 until it was acquired by Penton Media in November
1998.
|
|
|
|
|
|
William A. Shutzer
|
|
62
|
|
William A. Shutzer has been a director of the Company since January 2000. Mr. Shutzer has been a partner of Evercore Group Holdings, a financial advisory and private equity firm since
2004. He previously served as a Managing Director of Lehman Brothers from 2000 through 2003, a Partner in Thomas Weisel Partners LLC from 1999 through 2000, as Executive Vice President of ING Baring Furman Selz LLC from 1998 through 1999, as
President of Furman Selz Inc. from 1995 through 1997, and as a Managing Director of Lehman Brothers and its predecessors from 1978 through 1994. Mr. Shutzer is also a member of the board of directors of Tiffany & Co., Test Equity, LLC and
the Evercore Trust Company.
|
|
|
|
|
|
John R. Patrick
|
|
63
|
|
John R. Patrick has been a director of the Company since January 2003. Mr. Patrick has been President of Attitude LLC since 2001. Prior to that, he worked at IBM Corporation from 1967 to
2001. Mr. Patrick was Vice President of Internet Technology at IBM from 1995 to 2001. He is a member of the board of directors of Knovel Corporation, Danbury Health Systems and Danbury Hospital.
|
3
PRINCIPAL STOCKHOLDERS AND SECURITY
OWNERSHIP OF MANAGEMENT
Security Ownership of Directors, Nominees for Director, Named Executive Officers and all Directors and Executive Officers as a Group
The following table sets forth, as of March 31, 2009, information with respect to the outstanding shares of the Companys common stock, par
value $.01 per share (the
Common Stock
), beneficially owned by each director of the Company, each nominee for director, the Chief Executive Officer (who is also a director) and by all persons presently serving as directors
and officers of the Company as a group. Except as otherwise indicated, all shares are owned directly. The business address for all of those parties is c/o WebMediabrands Inc., 23 Old Kings Highway South, Darien, CT 06820. For purposes of this table,
a person is deemed to have beneficial ownership of any shares as of a given date (i) which such person has the right to acquire within 60 days after such date, (ii) over which such person has voting power or (iii) over
which such person has investment power, including disposition power. For purposes of computing the percentage of outstanding shares held by each person named above on a given date, any security which such person has the right to acquire within 60
days after such date is deemed to be outstanding, but is not deemed to be outstanding for the purpose of computing the percentage ownership of any other person.
|
|
|
|
|
|
|
Name of Beneficial
Owner
|
|
Amount
and
Nature of
Beneficial
Ownership
|
|
|
Percent
of
Class
|
|
Alan M. Meckler
|
|
15,278,445
|
(1)
|
|
41.0
|
%
|
|
|
|
William A. Shutzer
|
|
492,147
|
(2)
|
|
1.4
|
%
|
|
|
|
Gilbert F. Bach
|
|
225,750
|
(2)
|
|
*
|
|
|
|
|
John R. Patrick
|
|
264,568
|
(3)
|
|
*
|
|
|
|
|
Michael J. Davies
|
|
142,193
|
(4)
|
|
*
|
|
|
|
|
Donald J. ONeill
|
|
157,868
|
(5)
|
|
*
|
|
|
|
|
All directors and executive officers as a group (six persons)
|
|
16,560,971
|
|
|
43.5
|
%
|
(1)
|
Includes 2,000,000 shares held in the Alan M. Meckler 2008 Grantor Retained Annuity Trust (the
GRAT
), a Grantor Retained Annuity Trust, 376,000 shares held by The Meckler Foundation, Inc., a non-profit charitable foundation founded by Mr. Meckler and for which he acts as president, 2,808,360 shares held by
Mr. Mecklers wife and 273,600 shares held in a trust for the benefit of Mr. Mecklers mother. Mr. Meckler exercises shared voting and investment control over all of these shares except the shares held by the GRAT, over
which Mr. Meckler exercises investment control but not voting control. Also includes 1,305,567 shares issuable upon exercise of currently exercisable options.
|
(2)
|
Includes 153,750 shares issuable upon exercise of currently exercisable options.
|
(3)
|
Includes 184,568 shares issuable upon exercise of currently exercisable options.
|
(4)
|
Includes 141,693 shares issuable upon exercise of currently exercisable options.
|
(5)
|
Includes 157,868 shares issuable upon exercise of currently exercisable options.
|
Security Ownership of Certain Beneficial Owners as of March 31, 2009
The following table sets forth, as of March 31,
2009, information with respect to the outstanding shares of the Companys Common Stock beneficially owned by each person (including any group as that term is used in
4
section 13(d)(3) of the Exchange Act) who is known to the Company to be the beneficial owner of more than five percent of any class of the Companys
voting securities and who is not a director or executive officer of the Company. Except as otherwise indicated, all shares are owned directly. For purposes of this table, a person is deemed to have beneficial ownership of any shares as
of a given date (i) which such person has the right to acquire within 60 days after such date, (ii) over which such person has voting power or (iii) over which such person has investment power, including disposition power. For
purposes of computing the percentage of outstanding shares held by each person named above on a given date, any security which such person has the right to acquire within 60 days after such date is deemed to be outstanding, but is not deemed to be
outstanding for the purpose of computing the percentage ownership of any other person.
|
|
|
|
|
|
|
|
Name of
Beneficial Owner
|
|
Address of
Beneficial Owner
|
|
Amount and
Nature of
Beneficial
Ownership
|
|
|
Percent of
Class
|
Burgundy Asset Management Ltd.
|
|
181 Bay Street, Suite 4510
Toronto, Ontario M5J
2T3
|
|
2,754,676
|
(1)
|
|
7.7%
|
|
|
|
|
Federated Investors, Inc.
|
|
Federated Investors Tower
Pittsburgh, PA
15222-3779
|
|
2,296,016
|
(2)
|
|
6.4%
|
|
|
|
|
Royce & Associates, LLC
|
|
1414 Avenue of the Americas
New York, NY 10019
|
|
2,056,509
|
(3)
|
|
5.7%
|
|
|
|
|
S Squared Technology
|
|
515 Madison Avenue
New York, NY
10022
|
|
3,739,800
|
(4)
|
|
10.4%
|
(1)
|
Based upon information set forth in a Schedule 13G filed under the Securities Exchange Act of 1934 dated
February 12, 2009.
|
(2)
|
Based upon information set forth in a Schedule 13G filed under the Securities Exchange Act of 1934 dated
February 17, 2009. John F. Donahue, Rhodora J. Donahue and J. Christopher Donahue, as co-trustees of the trust holding all shares of Federated, the parent of investment companies holding our stock, share voting and dispositive control.
|
(3)
|
Based upon information set forth in a Schedule 13G filed under the Securities Exchange Act of 1934 dated
January 26, 2009.
|
(4)
|
Based upon information set forth in a Schedule 13G filed under the Securities Exchange Act of 1934 dated
February 2, 2009. S Squared Technology, a Delaware limited liability company, and S Squared Technology Partners, L.P., a Delaware limited partnership, are registered investment advisers. Seymour L. Goldblatt is the President of each and owns a
majority of the interests in the LLC. Kenneth A. Goldblatt owns a majority of the interests in the partnership. Both Goldblatts are U.S. citizens.
|
FURTHER INFORMATION REGARDING THE BOARD OF DIRECTORS
Director Independence
Each year, the Company reviews any and all relationships that each director has with the Company, and the Board of Directors subsequently reviews those
findings in accordance with the elements of independence set forth in the Nasdaq listing standards. The Board of Directors has determined that none of the directors has any material business relationships with the Company, except for the
Companys Chairman and Chief Executive Officer, Mr. Alan M. Meckler. In June 2008, the Board conducted a review of director independence. As a result of this review, the Board affirmatively determined that each of the following
non-employee directors is independent and has no relationship with the Company, except as a director and stockholder: Gilbert F. Bach, Michael J. Davies, John R. Patrick and William A. Shutzer.
5
Committees of the Board
The Board of Directors has established a Compensation Committee, an Audit Committee and a Nominating and Corporate
Governance Committee. The current members of the Compensation Committee, the Audit Committee and the Nominating and Corporate Governance Committee are as follows:
|
|
|
|
|
Compensation Committee
|
|
Audit Committee
|
|
Nominating and Corporate
Governance Committee
|
|
|
|
Gilbert F. Bach
|
|
Gilbert F. Bach
|
|
Gilbert F. Bach
|
Michael J. Davies
|
|
Michael J. Davies
|
|
Michael J. Davies
|
John R. Patrick
|
|
John R. Patrick
|
|
John R. Patrick
|
William A. Shutzer
|
|
William A. Shutzer
|
|
William A. Shutzer
|
Compensation Committee
The Compensation Committee of the Board of Directors is
responsible for discharging the responsibilities of the Board of Directors relating to the compensation of the Companys executive officers and advising the Board on the Companys compensation philosophy, programs and objectives. The
Compensation Committee oversees the Companys compensation programs, which include components that are designed specifically for the Companys Chief Executive Officer, the former President and Chief Operating Officer and the Vice President
and Chief Financial Officer. Mr. Davies serves as the Chairman of the Compensation Committee. The members of the Compensation Committee are considered independent pursuant to Nasdaq listing standards. The Compensation Committee may delegate its
authority to subcommittees, as the Compensation Committee deems appropriate, so long as any actions taken by such subcommittees are not otherwise inconsistent with the obligations and responsibilities of the Compensation Committee. The Compensation
Committee met four times during the fiscal year ended December 31, 2008.
Consistent with the listing requirements of Nasdaq, the Compensation Committee is composed entirely of independent non-management members of the Board of Directors. No Compensation Committee member participates in any
of the Companys employee compensation programs. For further discussion on the Compensation Committee see
Compensation Discussion and Analysis
.
Audit Committee
The Audit Committee has the responsibility to review audited financial statements and accounting practices of the Company, to consider and recommend the
employment of, and approve the fee arrangements with, independent accountants for both audit functions and for advisory and other consulting services and to oversee the Companys systems of disclosure controls and procedures, internal controls
over financial reporting and compliance with ethical standards adopted by the Company. The members of the Audit Committee are each considered independent pursuant to Nasdaq and SEC rules. The Board of Directors has determined that
Mr. John R. Patrick, Chairman of the Audit Committee, qualifies as an audit committee financial expert as defined by the Securities and Exchange Commission. In making the determination, the Board of Directors considered
Mr. Patricks credentials and financial background and found that he was qualified to serve as the financial expert. The Audit Committee met four times during the fiscal year ended December 31, 2008.
Nominating and Corporate Governance Committee
Mr. Bach has served as the Chairman of the Nominating and Corporate
Governance Committee since the committee was formed in 2005. The members of the Nominating and Corporate Governance Committee are each considered independent pursuant to Nasdaq listing standards. The Nominating and Corporate Governance Committee
identifies individuals qualified to become members of the Board of Directors and recommends such candidates to the Board and stockholders for consideration. In considering candidates for election to the Board, the Nominating and Corporate Governance
Committee evaluates the qualifications and performance of the
6
incumbent directors, including consideration of whether the director continues to satisfy the minimum qualifications for director candidates, and reviews the
performance of the director during the preceding term. Absent special circumstances, if the incumbent director continues to be qualified and has performed his or her duties satisfactorily during the preceding term and there exist no special reasons,
including those relating to the compositional and functional needs of the Board as a whole, why the incumbent should not be nominated, the Nominating and Corporate Governance Committee will propose the incumbent director for re-election. In
identifying and evaluating new candidates for election to the Board, the Nominating and Corporate Governance Committee will solicit recommendations from members of the Board and the management of the Company. The Nominating and Corporate Governance
Committee will assemble information concerning the background and qualifications of each candidate and determine if each candidate satisfies the minimum qualifications required of candidates and possesses any of the specific qualities that must be
possessed by one or more members of the Board. The Nominating and Corporate Governance Committee will consider the contribution that the candidate can be expected to make to the overall functioning of the Board and the extent to which the membership
of the candidate would promote diversity on the Board, with regard to professional background, experience, expertise, age, gender, ethnicity and country of citizenship.
It is the policy of the Nominating and Corporate Governance Committee that all persons nominated to serve as a director of the Company
should possess certain minimum qualifications, as threshold criteria to be used in its consideration of the candidate, including the personal integrity and ethical character of the candidate; the absence of any conflicts of interest that would
impair the candidates ability to exercise independent judgment or discharge the fiduciary duties of a director; the ability to represent fairly and equally stockholders of the Company; demonstrated achievement in one or more fields of
business, professional, governmental, communal, scientific or educational endeavor; a demonstrated ability to function effectively in an oversight role; a general business understanding of major issues facing public companies of comparable size and
operational scope to the Company; and adequate time to devote to the Board and its committees. Only under exceptional and limited circumstances will the Nominating and Corporate Governance Committee approve a candidate who does not satisfy these
requirements. The Nominating and Corporate Governance Committee will adhere to the applicable rules and guidelines of Nasdaq and the SEC.
The Nominating and Corporate Governance Committee will also consider director candidates recommended by stockholders. Any stockholder that wishes to
nominate a director candidate should submit complete information as to the identity and qualifications of the director candidate pursuant to the procedures set forth below under
Stockholder Communication with the Board of
Directors
. The Nominating and Corporate Governance Committee will evaluate persons recommended by stockholders in the same manner as other candidates.
In addition, the Nominating and Corporate Governance Committee is responsible for, among other things, evaluating the
effectiveness of the Board and its Committees, and for developing, updating as necessary, and recommending to the Board corporate governance principles and policies applicable to the Company. The Nominating and Corporate Governance Committee met
four times during the fiscal year ended December 31, 2008.
Directors Attendance
The Company
does not currently have a formal policy regarding director attendance at the Companys annual meetings. However, it is expected that, absent compelling circumstances, each director will be in attendance for each board meeting. The Board of
Directors met four times during the fiscal year ended December 31, 2008. All of the directors attended all of the Board of Directors meetings and all of the meetings of each committee on which each such director serves.
Legal Proceedings
On or about November 13, 2006, Robert Lange, who identified himself as
a stockholder of WebMediaBrands, commenced a purported stockholders derivative action in the United States District Court for
7
the District of Connecticut (the Court), purportedly on behalf of WebMediaBrands, against all of WebMediaBrandss current directors and
against WebMediaBrandss former Chief Financial Officer and Former President and Chief Operating Officer. WebMediaBrands was named in the suit as a nominal defendant on whose behalf recovery is purportedly sought (the
Action). Mr. Lange did not make a litigation demand on WebMediaBrandss board of directors prior to commencing the action, and alleged that such demand should be excused as a matter of law. The complaint alleged, based
primarily on a statistical analysis, that certain stock options granted to certain defendants in 1999, 2000 and 2001 were backdated, and asserted on behalf of WebMediaBrands various causes of action against the defendants arising out of such alleged
backdating, including securities fraud, breach of fiduciary duty and unjust enrichment. On April 24, 2007, we and the individual defendants filed a motion to dismiss the case in its entirety. Rather than respond to the motion to dismiss, the
Plaintiff filed an amended complaint on July 16, 2007. The amended complaint removed one of the individual defendants, but was substantially similar to the original complaint. On or around September 11, 2007, Defendants filed a motion to
dismiss the Amended Complaint. Briefing on that motion was completed, and oral argument was held on the motion in December 2007. The Court subsequently denied the motion as moot after being advised by the parties that they had agreed to a settlement
of the action, pending Court approval. On October 8, 2008, the Court granted preliminary approval of a comprehensive settlement of the Action, and scheduled a hearing for December 10, 2008 to consider whether to approve the settlement and
enter judgment thereon. At the settlement hearing, Mr. Langes counsel requested that the Court approve the agreed-to fees and expenses (Fees and Expenses) for their efforts in filing, prosecuting and settling the Action. On
December 11, 2008, the Court issued an Order and Final Judgment approving the settlement. As a result, the Company caused its insurers to pay the Fees and Expenses.
Stockholder Communication with the Board of Directors
Generally, stockholders who have questions or concerns should visit our Investor Relations home page at
www.webmediabrands.com/corporate/investors.html
. However, any stockholders who wish to address questions or other communications regarding our business directly to the Board of Directors, a committee or any individual director, should direct
their questions or other communications in writing to the Chairman of the Board at WebMediaBrands Inc., 23 Old Kings Highway South, Darien, CT 06820. The Chairman will forward all such communications as appropriate.
8
EXECUTIVE OFFICERS
In addition to Alan M. Meckler, the Chairman of the Board and Chief Executive Officer, the following person is an executive officer of the
Company.
|
|
|
|
|
Name
|
|
Age
|
|
Position with Company
|
Donald J. ONeill
|
|
35
|
|
Donald J. ONeill has been the Vice President and Chief Financial Officer of the Company since May 2007. From May 2005 to May 2007, Mr. ONeill served as Controller of the Company
after having held various accounting staff and management positions with the Company since his hiring in April 2000. Prior to his tenure at the Company, Mr. ONeill was employed by Arthur Andersen LLP.
|
EXECUTIVE
COMPENSATION
Compensation Discussion and Analysis
Overview of Compensation Philosophy and Program Objectives
In order to recruit and retain the most qualified and competent individuals to the Companys management team, the Company strives to
maintain a compensation program that is competitive in the current labor market. The purposes of the Companys compensation program are to attract and retain highly qualified employees and to reward performance. The following compensation
objectives were considered in determining the compensation of the Chairman and Chief Executive Officer Alan M. Meckler, the former President and Chief Operating Officer Christopher S. Cardell, and the Vice President and Chief Financial Officer
Donald J. ONeill (referred to collectively herein as the
NEOs
):
|
|
|
designing competitive total compensation and reward programs to enhance the Companys ability to attract and also to retain knowledgeable and experienced
executives;
|
|
|
|
setting compensation and incentive levels that reflect competitive market practices and that are geared both towards the current and long-term performance of the
Company; and
|
|
|
|
ensuring that a significant portion of the total compensation package is determined by increases in stockholder value, in order to align the executives
interests with those of the Companys stockholders.
|
Oversight of Executive Compensation Program
Relating to NEO compensation, the responsibilities of the Compensation Committee include the following (subject, where applicable, to ratification by the Board of Directors):
|
|
|
developing and promoting an effective compensation philosophy;
|
|
|
|
reviewing and establishing annual and long-term performance goals and objectives for the Companys NEOs;
|
|
|
|
evaluating the performance of the Companys NEOs in light of approved performance goals and objectives;
|
|
|
|
determining the compensation of the NEOs based on their performance evaluations, consisting of components of compensation such as annual salary, bonuses (both
performance-based and otherwise), long-term incentive compensation and perquisites, and any other matters relating to the compensation of the NEOs that the Compensation Committee considers appropriate, such as considerations regarding
|
9
|
employment, severance, change of control, or other compensation agreements or arrangements to be entered into or otherwise established between the Company
and the NEOs; and
|
|
|
|
administering all equity-based compensation plans and arrangements with an aim toward furthering the Companys long-term goals.
|
Comparative Compensation Data
The Compensation Committee has historically utilized information compiled by
the Company specific to the media and images industries as a resource for determining competitive compensation for the Companys NEOs, which includes information on salaries, bonuses, and long-term equity incentives of companies of varying size
and market capitalization within the media and images industries. The Compensation Committee uses the benchmark information as a general framework and attempts to ensure that the total compensation for the Companys NEOs is consistent with the
range of total compensation being paid to executives at similarly sized companies in similar industries. It is important to note that the competitive compensation information is just one relevant consideration in the compensation assessment and
decision process. As described in more detail in this compensation discussion and analysis, in addition to relevant market compensation information and each executive officers total compensation, the Compensation Committee also considers the
following factors in reviewing and determining compensation levels for our NEOs:
|
|
|
Overall company performance measured in terms of financial performance, stockholder value creation, and execution of the Companys management objectives;
|
|
|
|
Individual performance, including in particular, each individual executives contribution to successful implementation of our short-term performance goals and
long-term strategic direction; and
|
|
|
|
The relative mix between compensation elements as it relates to both fixed and variable, and cash and non-cash, compensation.
|
The Compensation Committee periodically meets with the CEO to discuss the
information supplied and to discuss proposed compensation changes for the NEOs other than himself, along with its initial conclusions as to compensation for the subsequent year.
Compensation Elements
Although the Compensation Committee does not target a specific ratio between salary, cash incentive compensation, and equity awards, the Compensation
Committee believes that the current mix of cash and equity-based compensation provided to the NEOs, by emphasizing incentive compensation that is at risk and tied to the Companys short- and long-term financial performance, furthers the
Companys compensation philosophy and objectives stated above. In 2008, as part of its consideration of compensation mix, the Compensation Committee continued the short-term cash incentive, which was established in 2007, in order to focus the
Companys NEOs on achievement of short-term financial targets other than simply an increase in stock price, as well as qualitative management objectives to improve the Companys long-term performance.
The key components of the NEO compensation are salary, stock option awards,
and short-term cash incentive bonus awards. A discussion of the various components of the NEO compensation for fiscal 2008 follows.
Salary
Competitive base salaries are an important factor in a companys ability to attract and retain their NEOs. The Compensation Committee reviews salary
related information to ensure that the salary program is competitive, and base salaries for the NEOs are determined each year by the Compensation Committee based on a variety of factors in addition to salary related data regarding similar positions
requiring similar qualifications
10
within the industry, such as the executives experience, job responsibilities and the performance of such executives duties and responsibilities
during the relevant year. In 2008, base salaries were increased for each NEO, based primarily upon the Compensation Committees assessment of the executives performance of regular duties and responsibilities. The Compensation Committee
also considered the average raise granted to all other Company employees along with inflation in determining the salary increases of the NEOs during 2008. These salary increases, when combined with the issuance of stock options and cash incentive
compensation, provide total compensation that is consistent with the range of total compensation being paid to executives at the Companys Peer Group members.
Stock Incentive Plan
The Companys 2008 Stock Incentive Plan is intended to provide executives with long-term rewards designed to appreciate in value with the
favorable future performance of the Company. We generally grant stock options from time to time as part of the periodic grants to certain employees, including the NEOs, based on individual performance.
During 2008, NEO stock option grants were made as part of exchanges of
non-qualified stock options and new issuances of incentive stock options (ISOs) to existing ISO holders in May and November 2008 for all stock options having as exercise price greater than $4.00 and $2.01 per share,
respectively. These grants and exchanges were made in an effort to retain employees, including the NEOs, and were approved by the Compensation Committee. In May 2008, each outstanding non-qualified stock option with a grant price greater
than $4.00 was exchanged for a new option with an exercise price of $2.01 per share. In November, 2008, each outstanding non-qualified stock option with a grant price greater than $2.00 was exchanged for a new option with an exercise price of
$0.26. The new options followed the vesting schedule of the original options that were exchanged. As such, most of the options granted to the NEOs were an exchange of previously issued options that were cancelled.
In addition, prior to 2007, the Company issued options with a life of ten
years except for stock options granted to the CEO. As a result of Mr. Mecklers status as an affiliate of the Company, stock options granted to him expire five years following the date of grant to ensure that the options retain their
tax-qualified status. Beginning in 2007, the Compensation Committee determined that all future stock option grants should have a five-year term because this would result in less stock-based compensation expense for the Company based on applicable
accounting principles. Stock option grants vest equally on each of the first three anniversaries of grant.
The Compensation Committee believes that the stock option awards and the period over which they vest provide a method of retention and motivation for the
executives of the Company and also encourage the executives to manage the Company in an effective manner with a goal of achieving long-term stock price appreciation.
Cash Incentive Bonus Plan
In 2007, the Company established a cash incentive bonus plan for certain NEOs that is dependent on the Companys annual
financial performance and the individual performance of these NEOs measured against specific performance objectives (the Cash Incentive Bonus Plan). The Cash Incentive Bonus Plan was established in connection with the Compensation
Committees review of the overall executive compensation and the mix between compensation elements. As noted above, the Cash Incentive Bonus Plan was established based on the Compensation Committees intention to focus NEOs to a larger
extent on financial and management objectives. The Cash Incentive Bonus Plan seeks to further the Companys stated goal of increasing stockholder value by rewarding NEO achievement of short-term financial targets and qualitative management
objectives that the Compensation Committee believes will result in long-term stock price appreciation and help achieve the Companys stated goals of retention by providing competitive compensation by means of a short-term incentive.
11
The three equally weighted performance objectives selected by the Compensation Committee under the Cash
Incentive Bonus Plan are revenue, EBITDA and individual management objectives, each as set by the Compensation Committee at the beginning of the year. The Compensation Committee elected to use revenue and EBITDA as targets because they are two key
metrics that could impact the Companys stock price. In addition to these key financial metrics, the Compensation Committee elected to include an individual component in order to ensure that plan participants are appropriately rewarded for the
achievement of management objectives that may not have an immediate or readily measurable effect on objective performance metrics, which is disclosed more fully in the footnotes to the Summary Compensation Table below.
In March 2008, Messrs. Meckler and Cardell were each granted the opportunity
to earn a cash bonus under the Cash Incentive Bonus Plan for the 2008 calendar year. The performance targets and target bonus opportunities for Messrs. Meckler and Cardell are set forth in the table below. The 2008 revenue and EBITDA goals were
determined based on the Companys 2008 budget, such that upon achievement of the target goals, the target bonus opportunities, when combined with salary and stock options, would provide total compensation that is consistent with the range of
total compensation being paid to executives at the Companys Peer Group members, and that achievement at or above maximum goals would provide a substantial supplemental reward without materially exceeding Peer Group compensation. To the extent
the achievement of any goal falls between threshold and target or target and maximum, the bonus earned with respect to that goal is calculated by means of linear interpolation.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NEO
|
|
|
|
2008 Revenue Target
$150,000,000
|
|
2008 EBITDA Target
$31,900,000
|
|
2008 Management
Objectives
|
|
|
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Maximum
Bonus $86,000
|
Alan M. Meckler
|
|
% of Goal
|
|
90%
|
|
100%
|
|
115%
|
|
90%
|
|
100%
|
|
115%
|
|
Improvement of operational efficiencies
of both divisions
|
|
Bonus
|
|
$0
|
|
$34,000
|
|
$86,000
|
|
$0
|
|
$34,000
|
|
$86,000
|
|
Elimination
of
significant internal control deficiencies
|
|
|
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Maximum
Bonus $83,000
|
Christopher
S. Cardell
|
|
% of Goal
|
|
90%
|
|
100%
|
|
115%
|
|
90%
|
|
100%
|
|
115%
|
|
Improvement of operational efficiencies
of both divisions
|
|
Bonus
|
|
$0
|
|
$33,000
|
|
$83,000
|
|
$0
|
|
$33,000
|
|
$83,000
|
|
Elimination
of
significant internal control deficiencies
|
(1)
|
Revenue as defined by accounting principles generally accepted in the United States and included in the Companys
audited financial statements.
|
(2)
|
EBITDA Earnings before interest, taxes, depreciation, and amortization is calculated by taking current period
revenues less cost of revenues, advertising, promotion and selling and general and administrative expenses, excluding non-cash stock-based compensation expense.
|
There were no bonuses paid out to Messrs. Meckler and Cardell under the 2008 Incentive Bonus Plan due to the Companys
results for the year ended December 31, 2008.
Due to the
sale of the Companys Online images business on February 23, 2009, the Compensation Committee has decided not to use the Cash Incentive Bonus Plan as a component of compensation in 2009.
Perquisites and Other Personal Benefits
Mr. Meckler is and Mr. Cardell was provided use of Company
automobiles and receive reimbursement for expenses related to those automobiles. This is a legacy benefit that was granted at the time of the Companys inception, and during its continuing review of total compensation, the Compensation
Committee has determined that continuing to provide this benefit is reasonable and consistent with its overall goals of retaining highly
12
qualified employees for key positions. During 2005, the Board of Directors granted lifetime post-employment medical benefits and prescription drug coverage
to the CEO and his spouse. This benefit is not subject to forfeiture in any event. The Compensation Committee felt this benefit was appropriate given the CEOs exemplary service to the Company. These perquisites and other personal benefits were
considered by the Compensation Committee such that, when combined with base salary, the issuance of stock options and cash incentive compensation, total compensation is consistent with the range of total compensation being paid to executives at the
Companys Peer Group. The specific perquisites provided to each NEO during 2008 are shown in the footnotes to the Summary Compensation Table below.
Severance
The Company was party to an employment agreement with Christopher S. Cardell that provided twelve months of continued base salary and benefits to be paid
upon termination for any reason. This was a legacy benefit that was granted at the time of the Companys inception. The Compensation Committee did not consider this as part of their overall compensation decision process largely because this
legacy agreement pre-dates the Committees existence and this benefit was not material to the retention of Mr. Cardell.
Effective as of October 24, 2008, Mr. Christopher Cardell resigned as the President and Chief Operating Officer of WebMediaBrands Inc. and as a
director of the Company. The specific severance related amounts paid to Mr. Cardell during 2008 are shown in the footnotes to the Summary Compensation Table below.
The Company is also party to an employment agreement with Donald J. ONeill that provides six months of severance to be paid upon
termination without cause.
Tax Implications
Section 162(m) of the Internal Revenue Code of 1986, as amended, places
a limit of $1,000,000 on the amount of compensation that the Company may deduct in any one year with respect to each of the NEOs. Certain performance-based compensation is not subject to this deduction limit. Options granted under the Companys
1999 Stock Incentive Plan and 2008 Stock Incentive Plan qualify as performance-based compensation exempt from the deduction limitation of Section 162(m). While tax deductions are an important consideration in determining compensation levels,
because the non-exempt annual compensation paid to each of the NEOs does not exceed the $1,000,000 limit, the Company has not adopted a formal policy requiring that all compensation must be deductible.
13
Summary Compensation Table
The following table sets forth all compensation paid to, or accrued by the Company for, the NEOs in respect of fiscal years
2008 and 2007. Alan M. Meckler, Christopher S. Cardell, and Donald J. ONeill were the only NEOs of the Company during the periods presented.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Name and Principal Position
|
|
Year
|
|
Salary
($)
|
|
Option
Awards
($)
(1)
|
|
Non-Equity
Incentive Plan
Compensation
($)
(2)
|
|
All Other
Compensation
($)
|
|
|
Total
($)
|
Alan M. Meckler
Chairman and Chief
Executive Officer
|
|
2008
2007
|
|
363,346
339,577
|
|
1,579,042
1,047,019
|
|
60,000
|
|
82,890
84,534
|
(3)
|
|
2,025,278
1,531,130
|
Christopher S. Cardell
Former President and Chief
Operating Officer
(5)
|
|
2008
2007
|
|
315,214
334,077
|
|
813,715
705,646
|
|
55,000
|
|
86,212
17,484
|
(4)
|
|
1,215,141
1,112,207
|
Donald J. ONeill
Vice President and Chief
Financial Officer
|
|
2008
2007
|
|
195,673
181,923
|
|
121,737
40,148
|
|
|
|
4,548
|
|
|
317,410
226,619
|
(1)
|
Represents the dollar amount recognized by the Company for financial statement reporting purposes for the year ended
December 31, 2008, in respect of outstanding options held by the NEO, in accordance with Statement of Financial Accounting Standards No. 123 (Revised 2004),
Share-Based Payment
.
|
(2)
|
See the Cash Incentive Bonus Plan section of the Compensation Discussion and Analysis on page 11 for further discussion
of the Companys Non-Equity Incentive Plan Compensation.
|
(3)
|
The expense recorded by the Company during 2008 for post-employment medical benefits and prescription drug coverage was
approximately $69,000. The value attributable to the use of a Company-provided automobile, and reimbursement of related expenses during 2008 was $13,890.
|
(4)
|
The amount disclosed in this column includes net taxable fringe benefits of $14,992, which includes a company car, a
computer and COBRA benefits that were provided to Mr. Cardell as part of his resignation. In addition, this column includes $61,269 in severance payments made pursuant to the employment agreement with Mr. Cardell and this column also
includes the value attributable to the use of a Company-provided automobile, and reimbursement of related expenses during 2008, which totaled $9,951. There were no 401(K) matching contributions made by the Company during 2008.
|
(5)
|
Mr. Cardell was the Companys President and Chief Operating Officer and a director of the Company through the
effective date of his resignation on October 24, 2008.
|
14
Grants of Plan-Based Awards Table
The following table sets forth stock options granted during the fiscal year
ended December 31, 2008, to the Companys Named Executive Officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Name
|
|
Grant
Date
|
|
Estimated Possible Payouts
Under Non-Equity Incentive
Plan Awards
(1)
|
|
All Other
Option Awards:
Number of
Securities
Underlying
Options (#)
(2)
|
|
Exercise or
Base Price of
Option Awards
($/Sh)
|
|
Grant Date
Fair Value of
Option Awards
($)
|
|
|
Threshold
($)
|
|
Target
($)
|
|
Maximum
($)
|
|
|
|
Alan M. Meckler
|
|
5/20/08
|
|
|
|
|
|
|
|
35,567
|
|
2.21
|
|
23,756
|
|
5/20/08
|
|
|
|
|
|
|
|
1,234,433
|
|
2.01
|
|
643,697
|
|
11/17/08
N/A
|
|
|
|
103,000
|
|
257,000
|
|
1,270,000
|
|
0.26
|
|
127,635
|
Christopher S. Cardell
|
|
5/20/08
|
|
|
|
|
|
|
|
1,110,000
|
|
2.01
|
|
721,607
|
|
N/A
|
|
|
|
99,000
|
|
248,000
|
|
|
|
|
|
|
Donald J. ONeill
|
|
5/20/08
|
|
|
|
|
|
|
|
93,000
|
|
2.01
|
|
57,634
|
|
11/17/08
|
|
|
|
|
|
|
|
99,817
|
|
0.26
|
|
11,070
|
(1)
|
Cash incentive bonus plans for 2008, which are described further in the Compensation Discussion and Analysis on page 11,
were based on the achievement of revenue, EBITDA, and individual management performance objectives established by the Compensation Committee for 2008. Target bonuses under the Cash Incentive Plan for 2008 were payable with respect to each
performance objective upon 100% achievement of such performance objective. No bonus amounts were payable with respect to a given performance objective for achievement of 90% of the target or less, and no additional bonus would have been payable with
respect to a given performance objective for achievement above 115% of target.
|
(2)
|
The options granted on May 20, 2008 include the repricing of 1,234,433 options for Mr. Meckler, 1,045,600
options for Mr. Cardell and 41,770 options for Mr. ONeill. These non-qualified stock options were originally issued in prior years for over $4.00 per share. The original options were cancelled when these were
repriced. The options granted on November 17, 2008 include the repricing of 1,270,000 options for Mr. Meckler and 92,996 options for Mr. ONeill. These non-qualified stock options were originally issued for over $2.00
per share. The original options were cancelled when these were repriced. In each case, the fair market value associated with these shares is the incremental cost of the option recognized by the Company for financial statement reporting
purposes. Additional ISOs granted reflect a new grant equal to outstanding ISOs that were outstanding at the time of the grant. The ISOs along with the repriced non-qualified stock options followed the vesting of the original
grant. Each unexercised stock options terminates automatically if the optionee ceases to be an employee of the Company for any reason. If an optionee undergoes a termination on account of retirement or disability, by the Company without
cause, or with the written approval of the Compensation Committee, their vested options will remain exercisable until the earlier of the last day of the original option period and three months ISOs after the date of termination; upon an
optionees death, each of their vested stock options shall expire on the last day of the option period or, if earlier, the date that is twelve months after the date of the optionees death. Mr. Cardells vested stock options
remain eligible for exercise 14 months after the date of his termination persuant to his termination agreement.
|
Narrative Disclosure Relating to Summary Compensation Table
and Grants of Plan-Based Awards Table
Employment Agreements
The Company is party to an employment agreement with Mr. ONeill that provides for six months of severance and benefits to be paid upon termination without cause.
15
Stock Incentive Plan
The Company maintains its 1999 Stock Incentive Plan, as amended and restated as of March 5, 2008 (the 1999
Plan), pursuant to which 12,000,000 shares of the Companys common stock are reserved for issuance (less previously issued shares thereunder), subject to adjustment in the event of any stock dividend or split, reorganization,
recapitalization, merger, share exchange or any other similar corporate transaction or event. For purposes of determining the remaining shares of common stock available for grant under the plan, to the extent that an award expires or is canceled,
forfeited, settled in cash, or otherwise terminated without a delivery to the participant of the full number of shares of common stock to which the award related, the undelivered shares of common stock will again be available for grant.
At the Annual Meeting of Stockholders of WebMediaBrands held on
June 3, 2008, WebMediaBrandss stockholders approved the WebMediaBrands 2008 Stock Incentive Plan (the 2008 Plan). The 2008 Plan, along with the form of Incentive Stock Option Agreement and the form of Nonqualified Stock Option
Agreement were approved and adopted by WebMediaBrandss Board on April 28, 2008. Subject to certain antidulution adjustments, an aggregate of 4,000,000 shares of WebMediaBrands common stock may be issued under the 2008 plan. In order to
qualify certain awards under the plan as performance-based compensation within the meaning of Section 162(m) of the Internal Revenue Code of 1986, as amended, no employee shall be eligible to be granted options or stock appreciation
rights covering more than 500,000 shares of the Companys common stock during any calendar year.
The 1999 and 2008 Plans permit the Compensation Committee to grant equity-based awards to participants, including non-qualified stock options, restricted
stock, and other awards that are valued by reference to, or otherwise based on, the fair market value of the Companys common stock. The Compensation Committee establishes vesting and performance requirements that must be met at the time of the
grant of an award, as well as other terms and conditions relating to such award. Beginning in 2007, all options granted under the 1999 and 2008 plans will expire no later than the 5th anniversary of the applicable date of grant of the options.
Generally, the Compensation Committee may, in its sole
discretion, provide for the termination of an award and the payment of a cash amount in exchange for the cancellation of an award upon the consummation of a merger, a sale of all or substantially all of our assets or a reorganization or liquidation
of the Company. All unvested awards will immediately vest upon a change in control of the Company.
The Board of Directors has the ability to amend, subject to stockholder approval for certain types of amendments, or terminate the plan at any time,
provided that no amendment or termination will be made that impairs the rights of the holder of any award outstanding on the date of such amendment or termination.
16
Outstanding Equity Awards at Fiscal Year-End
The following table shows outstanding stock option awards classified as
exercisable and unexercisable as of December 31, 2008, for each Named Executive Officer.
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
|
|
Option
Exercise
Price
($)
|
|
Option
Expiration
Date
(1)(2)(3)
|
Alan M. Meckler
|
|
7,874
400,000
200,000
6,872
213,334
1
58,334
58,334
|
|
6,872
106,666
13,948
116,666
116,666
|
|
$
$
$
$
$
$
$
$
|
12.70
0.26
0.26
16.01
0.26
7.89
0.26
0.26
|
|
6/14/2009
6/14/2009
6/9/2010
6/7/2011
6/7/2011
6/4/2012
6/4/2012
12/12/2012
|
|
|
|
|
|
Christopher S. Cardell
|
|
21,426
50,000
25,000
7,407
22,917
50,000
320,833
7,874
6,872
1
760,000
|
|
|
|
$
$
$
$
$
$
$
$
$
$
$
|
14.00
2.01
2.01
13.50
0.97
2.28
3.23
12.70
16.01
7.17
2.01
|
|
6/25/2009
6/25/2009
9/7/2009
12/24/2009
12/24/2009
12/24/2009
12/24/2009
12/24/2009
12/24/2009
12/24/2009
12/24/2009
|
|
|
|
|
|
Donald J. ONeill
|
|
2,000
2
2,000
3,000
3,000
1,667
1,667
11,917
13,334
13,333
5,150
5,150
3,000
3,000
2,000
2,000
2,000
2,000
|
|
25,250
26,666
1,063
26,667
1,000
2
1,000
|
|
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
|
18.75
2.01
0.26
6.41
0.26
2.28
0.26
7.17
0.26
4.14
0.26
3.23
0.26
11.55
0.26
18.03
0.26
14.55
2.01
0.26
|
|
4/28/2010
4/28/2010
4/28/2010
12/7/2010
12/7/2010
5/15/2012
5/15/2012
6/4/2012
6/4/2012
12/12/2012
12/12/2012
6/9/2013
6/9/2013
6/14/2014
6/14/2014
6/9/2015
6/9/2015
6/7/2016
6/7/2016
6/7/2016
|
17
(1)
|
Each stock option granted prior to 2007 has a ten-year term from date of grant except for stock options granted to Alan
M. Meckler, which have a five-year term. Stock option grants vest equally on each of the first three anniversaries of their respective grant dates but vesting will accelerate upon a change in control of the Company.
|
(2)
|
Each stock option granted after 2006 has a five-year term from date of grant. Stock option grants vest equally on each
of the first three anniversaries of their respective grant dates but vesting will accelerate upon a change in control of the Company.
|
(3)
|
On May 20, 2008, all outstanding non-qualified stock options having an exercise price greater than $4.00 per share
were exchanged for new options with an exercise price of $2.01 per share, the closing price of WebMediaBrandss common stock on May 20, 2008, on a one-for-one basis. The new options follow the vesting schedule of the original options that
were exchanged. On November 17, 2008 all outstanding non-qualified stock options having an exercise price greater than $2.00 per share were exchanged for new options with an exercise price of $0.26 per share, the closing price of
WebMediaBrandss common stock on November 17, 2008, on a one-for-one basis. The new options follow the vesting schedule of the original options that were exchanged.
|
Potential Payments Upon Termination or Change in Control
Pursuant to the employment agreement with Mr. ONeill, upon termination of employment without cause by the Company, Mr. ONeill is entitled to continue to receive his base salary and benefits for the period
of 6 months following the date of such termination. Additionally, the Company has agreed to provide Mr. Meckler and his spouse with post-employment medical and prescription drug coverage for the remainder of their lives. The table below
reflects the amount of compensation and benefits payable to Mr. Meckler and Mr. ONeill in the event of a termination of employment. The amounts shown assume that the applicable triggering event occurred on December 31, 2008, and
therefore, may differ from actual amounts paid upon a termination of employment on another date.
|
|
|
|
|
|
|
Name
|
|
Type of Payment
|
|
Termination of
Employment
($)
|
|
Change in
Control
($)
(3)
|
Alan M. Meckler
|
|
Cash Severance
|
|
|
|
|
|
|
Continued Benefits
(1)
|
|
698,644
|
|
|
|
|
Equity Acceleration
|
|
|
|
963,931
|
|
|
|
|
|
|
|
|
|
Total
|
|
698,644
|
|
963,931
|
|
|
|
|
|
|
|
Donald J. ONeill
|
|
Cash Severance
|
|
97,836
|
|
|
|
|
Continued Benefits
(2)
|
|
10,098
|
|
|
|
|
Equity Acceleration
|
|
|
|
156,491
|
|
|
|
|
|
|
|
|
|
Total
|
|
107,934
|
|
156,491
|
|
|
|
|
|
|
|
(1)
|
The amount disclosed equals the present value of the continued benefits for Mr. Meckler assuming (i) a 12%
annual increase in the cost of supplemental medical coverage, (ii) a 20% annual increase in the cost of prescription coverage, (iii) that such coverage continues for Mr. Meckler and his spouse through 2025, at which time
Mr. Meckler would be 80 years of age, and (iv) a discount rate of 5%.
|
(2)
|
The calculation of continued benefits for Mr. ONeill
assumes a monthly cost of coverage to equal $1,676 which represents the monthly premiums to obtain coverage pursuant to the Consolidated Omnibus Budget Reconciliation Act.
|
(3)
|
Upon a change in control of the Company, all unvested equity awards under the 1999 and 2008 Stock Incentive Plans will
vest in full. The amount disclosed represents the dollar amount that would have been recognized for financial statement reporting purposes for the year ended December 31, 2008 in accordance with Statement of Financial Accounting Standards
No. 123 (Revised 2004),
Share-Based Payment
had there been a change in control of the Company on December 31, 2008.
|
18
DIRECTOR COMPENSATION
Directors of the Company who are also employees or officers of the Company do not receive any compensation specifically related to their
activities as directors, other than reimbursement for expenses incurred in connection with their attendance at Board meetings.
Effective December 12, 2007, non-employee directors of the Company are granted, on an annual basis, stock options to purchase 16,000 shares of Common
Stock. Non-employee directors also receive an annual cash stipend of $20,000. In addition, each outside director receives a cash stipend of $5,000 for attendance at each board meeting held beyond the four scheduled meetings. The directors are also
reimbursed for their expenses incurred in connection with their attendance at Board meetings. In addition, each non-employee director receives, upon becoming a director, options for 5,000 shares of common stock
The Chairman of the Audit Committee is granted, on an annual basis, stock
options to purchase 10,000 shares of common stock. The Chairman of the Audit Committee also receives an annual cash stipend of $10,000. In addition, the Chairman of the Compensation Committee and the Chairman of the Nominating and Corporate
Governance Committee each are granted, on an annual basis, stock options to purchase 5,000 shares of Common Stock. The Chairman of the Compensation Committee and the Chairman of the Nominating and Corporate Governance Committee each receive an
annual cash stipend of $5,000.
Director Compensation
Table
The following table sets forth information with
respect to total compensation paid by the Company during the fiscal year 2008 to each of the member of the Board of Directors.
|
|
|
|
|
|
|
|
|
Name
|
|
Fees Earned
or Paid in Cash
($)
(1)
|
|
Option Awards
($)
(2)
|
|
All Other
Compensation
($)
|
|
Total
($)
|
Gilbert F. Bach
|
|
27,000
|
|
175,901
|
|
|
|
202,901
|
Michael J. Davies
|
|
27,000
|
|
175,851
|
|
|
|
202,851
|
John R. Patrick
|
|
31,000
|
|
218,923
|
|
|
|
249,923
|
William A. Shutzer
|
|
22,000
|
|
141,880
|
|
|
|
163,880
|
(1)
|
During 2008, Messrs. Bach, Davies, Patrick and Shutzer earned additional fees in the amount of $2,000, $2,000, $1,000
and $2,000, respectively, for participation during telephonic meetings of the Board of Directors.
|
(2)
|
Represents the dollar amount recognized for financial statement reporting purposes for the year ended December 31,
2008 in accordance with Statement of Financial Accounting Standards No. 123 (Revised 2004), Share-Based Payment. The grant date fair value of stock options granted to Messrs. Bach, Davies, Patrick and Shutzer during the fiscal
year ended December 31, 2008 was $94,898, $95,276, $118,698 and $80,098, respectively. During 2008, Messrs. Bach, Davies, Patrick and Shutzer were granted options for 280,000, 268,861, 343,068 and 243,000 shares of common stock, respectively.
All options granted during 2008 related to the repricing of non-qualified stock options. See note 3 to the Outstanding Equity Awards at Fiscal Year-End table on page 18 for further information on the repricing.
|
19
SECURITIES AUTHORIZED FOR ISSUANCE
UNDER EQUITY COMPENSATION PLANS
The following table gives information as of December 31, 2008 about the common stock that may be issued under the Companys 1999 and 2008 Stock Incentive Plans.
|
|
|
|
|
|
|
|
Plan Category
|
|
Number of
Securities to be
Issued Upon
Exercise of
Outstanding
Options,
Warrants and
Rights
(a)
|
|
Weighted-
Average Exercise
Price of
Outstanding
Options, Warrants
and Rights
(b)
|
|
Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation
Plans (Excluding
Securities Reflected
in
Column (a))
(c)
|
Equity Compensation Plans Approved by Stockholders
|
|
6,848,500
|
|
$
|
2.60
|
|
4,231,108
|
Equity Compensation Plans Not Approved by Stockholders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
6,848,500
|
|
$
|
2.60
|
|
4,231,108
|
|
|
|
|
|
|
|
|
20
COMPENSATION COMMITTEE REPORT
ON EXECUTIVE COMPENSATION
The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis for the year ended December 31, 2008 with management, and based on such review and discussions, the Compensation
Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this Proxy Statement.
COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
Michael J. Davies, Compensation Committee Chairman
Gilbert F. Bach
William A. Shutzer
John R. Patrick
The above report of the Compensation Committee will not be deemed to be incorporated by reference into any filing by the Company under
the Securities Act or the Exchange Act, except to the extent that the Company specifically incorporates same by reference.
21
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The following individuals served on the Compensation Committee during the
2008 fiscal year: Michael J. Davies, Compensation Committee Chairman; Gilbert F. Bach; William A. Shutzer; and John R. Patrick. The Compensation Committee makes all compensation decisions with respect to the Companys NEOs. No interlocking
relationship exists between the Board or Compensation Committee and the board of directors or compensation committee of any other company, nor has any such interlocking relationship existed in the past.
PERFORMANCE GRAPH
The following graph compares the cumulative total return of an investment in
the Companys Common Stock with an investment in the Nasdaq Total U.S. Index (the
Nasdaq Index
) and the Nasdaq Computer & Data Processing Service Index (the
Peer Group Index
). The
graph covers the period beginning June 25, 1999, the date of the Companys initial public offering, through December 31, 2008, and depicts the results of investing $100 in each of the Companys Common Stock, the Nasdaq Index and
the Peer Group Index at closing prices on December 31, 2008, assuming that all dividends were reinvested.
The stock price performance
depicted in the performance graph is not necessarily indicative of future price performance. The performance graph will not be deemed to be incorporated by reference in any filing by the Company under the Securities Act of 1933, as amended, or the
Securities Exchange Act of 1934, as amended.
22
ITEM 2. APPROVAL OF AUDITORS
Deloitte & Touche LLP and Grant Thornton LLP, independent registered public accounting firms, audited the financial
statements of the Company for the fiscal years ended December 31, 2007 and December 31, 2008. Such services consisted of the firms audit of and report on the Companys annual financial statements and consultation on financial
accounting and reporting matters as well as certain filings with the Securities and Exchange Commission.
During 2007 and 2008, the Company retained all of the below, to provide services, all of which were approved by the Audit Committee, in the following
categories and amounts:
|
|
|
|
|
|
|
|
|
|
|
|
Deloitte & Touche LLP
|
|
Grant
Thornton
LLP
|
|
|
2007
|
|
2008
|
|
2008
|
Audit fees
|
|
$
|
1,750,452
|
|
$
|
135,000
|
|
$
|
1,345,764
|
Audit-related fees
|
|
$
|
81,990
|
|
$
|
|
|
$
|
29,070
|
Tax fees
|
|
$
|
65,865
|
|
$
|
10,625
|
|
$
|
11,250
|
All other fees
|
|
$
|
|
|
$
|
40,250
|
|
$
|
218,768
|
Audit Fees
Audit fees incurred or paid to Deloitte & Touche LLP
and Grant Thornton LLP were for services provided in conjunction with the audit of the annual consolidated financial statements included in the Companys 2007 and 2008 Annual Reports on Form 10-K, for the reviews of the consolidated financial
statements included in the Companys Forms 10-Q for the quarters included in the years ended December 31, 2007 and 2008 and for other services related to Securities and Exchange Commission matters. Audit fees incurred or paid to Deloitte
& Touche LLP during 2007 also included services related to the audit of internal controls over financial reporting under the Sarbanes-Oxley Act of 2002.
Audit-related Fees
Audit-related fees incurred or paid to Deloitte & Touche and Grant Thornton LLP were for services provided in conjunction with financial
accounting and reporting consultations and for due diligence associated with acquisitions for the year ended December 31, 2007 and 2008.
Tax Fees
Tax fees incurred or paid to Deloitte & Touche LLP and Grant Thornton LLP were for services associated with tax compliance and tax consultation
for the years ended December 31, 2007 and 2008.
All
Other Fees
Amounts paid to Deloitte & Touche LLP and
Grant Thornton LLP were primarily for services associated with the sale of the Companys Online images business.
The Audit Committee has considered whether the provision of non-audit services by the Companys principal auditor are compatible with maintaining
auditor independence.
Representatives of Grant Thornton LLP
are expected to attend the Annual Meeting, will have the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions.
Based upon the recommendation of the Audit Committee, and subject to approval by the stockholders, the Board of Directors has appointed
Grant Thornton LLP, independent registered public accounting firm, as auditors of the Company for the fiscal year ending December 31, 2009. In making its recommendation, the Audit Committee reviewed past audit results and other non-audit
services performed during 2008 and proposed to be
23
performed during 2009. In selecting Grant Thornton LLP, the Audit Committee and the Board of Directors carefully considered their independence. The Audit
Committee has determined that the performance of such non-audit services did not impair the independence of Grant Thornton LLP. Furthermore, Grant Thornton LLP has confirmed to the Company that they are in compliance with all rules, standards and
policies of the Independence Standards Board and the Securities and Exchange Commission governing auditor independence. It is the Audit Committees policy to pre-approve all audit and non-audit services performed by Grant Thornton LLP. The
Audit Committee pre-approved all services provided by Grant Thornton LLP in 2008.
Approval by the stockholders of the appointment of Grant Thornton LLP as the Companys independent registered public accounting firm for the fiscal year ending December 31, 2009 will require the affirmative
vote of a majority of the votes cast at the Annual Meeting in person or by proxy and entitled to be cast. However, if not approved by the stockholders, we might not change our auditors, and we reserve the right to change auditors even if approved by
the stockholders.
The Board of Directors recommends a vote FOR the approval
of the appointment of Grant Thornton LLP, independent registered public accounting firm, to act as independent auditors for the Company for the fiscal year ending December 31, 2009.
OTHER ACTIONS AT THE ANNUAL MEETING
The Board of Directors knows of no other matters that are likely to be
brought before the Annual Meeting. However, if any other matters are brought before the Annual Meeting, the proxy holder will vote proxies granted by stockholders in accordance with their best judgment.
2009 STOCKHOLDERS PROPOSALS
To be considered for inclusion in the Companys proxy statement relating
to the Annual Meeting of Stockholders to be held in 2010, the Secretary of the Company must receive stockholder proposals no later than 120 days prior to May 7, 2010. To be considered for presentation at the Annual Meeting, although not
included in the proxy statement, proposals must be received no later than 45 days prior to May 7, 2010. All stockholder proposals should be sent to the attention of Corporate Secretary, WebMediaBrands Inc., 23 Old Kings Highway South, Darien,
Connecticut 06820.
SECTION 16 (a) BENEFICIAL OWNERSHIP
REPORTING COMPLIANCE
Section 16 (a) of the
Securities Exchange Act of 1934, as amended, requires the Companys executive officers and directors, and greater than 10% stockholders to file reports of ownership and changes in ownership of the Companys securities with the SEC.
Specific due dates for these reports have been established by the SEC, and the Company is required to disclose in this Proxy Statement any failure by such persons to file these reports in a timely manner during the 2008 fiscal year. Copies of the
reports are required by SEC regulation to be furnished to the Company. Based solely on its review of such reports furnished to it, the Company believes that all Section 16(a) filing requirements applicable to the Companys directors,
executive officers and greater than 10% beneficial owners were complied with during the fiscal year ended December 31, 2008.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
The Audit Committee, among its other duties and responsibilities, reviews, monitors and approves all related party transactions. The Audit Committee is
responsible for reviewing all related party transactions on a continuing basis and potential conflict of interest situations where appropriate. No director shall participate in any discussion or approval of a transaction for which he is a related
party, except that this director shall provide all material information concerning the transaction to the Audit Committee. Except as described below, during 2008, there were no related transactions between the Company and its executive officers and
directors.
24
During 2005, the Board of Directors granted lifetime post-employment medical benefits to the Chairman and
Chief Executive Officer and his spouse. The cost accrued for these benefits was $69,000 for both years ended December 31, 2007 and 2008.
DELIVERY OF MATERIALS
The rules of the SEC allow for householding, which is the delivery of a single copy of an annual report and proxy statement to any address shared by two
or more stockholders. This combined mailing must be addressed to the security holders as a group. Duplicate mailings can be eliminated by allowing stockholders to consent to such elimination, or through implied consent if: (1) it is believed
that the stockholders are members of the same family, (2) the stockholders are notified that householding is to be used, (3) the stockholders do not request continuation of duplicate mailings and (4) proxy materials are posted online
at www.webmediabrands.com by clicking on the Investor Relations option. If you own shares of common stock in your own name as a holder of record, householding will not apply to your shares. If your shares of common stock are held in street name,
depending upon the practices of your broker, bank or other nominee, you may need to contact them directly to discontinue duplicate mailings to your address. If you wish to revoke your consent to householding, and instead want mailings made to each
individual at the shared address, you must contact your broker, bank or other nominee.
If you wish to request extra copies free of charge of our annual report or proxy statement, please either send your request in writing to WebMediaBrands Inc., 23 Old Kings Highway South, Darien, CT 06820, Attention:
Investor Relations; make your request by calling 203-662-2800; or find our materials available by visiting our website at www.webmediabrands.com.
25
REPORT OF AUDIT COMMITTEE
To the Board of Directors WebMediaBrands Inc.:
We have reviewed and discussed with management the Companys audited
financial statements as of and for the year ended December 31, 2008 as well as managements report on internal control over financial reporting.
We have discussed with the independent auditors the matters required by the Auditing Standards Board of the American Institute of Certified Public
Accountants Statement on Auditing Standards No. 61,
Communication with Audit Committees
.
We have received and reviewed the written disclosures and the letter from the independent auditors required by Independence Standard No. 1,
Independence Discussions with Audit Committees
, as amended, by the Independence Standards Board, and have discussed with the auditors the auditors independence.
Based on the reviews and discussions referred to above, we recommended to the
Board of Directors, and the Board of Directors approved, that the financial statements referred to above be included in the Companys annual Report on Form 10-K for the year ended December 31, 2008.
John R. Patrick, Audit Committee Chairman
Michael J. Davies
Gilbert F. Bach
William A. Shutzer
ADDITIONAL INFORMATION
The Company will pay all of the expenses involved in preparing, assembling and mailing this Proxy Statement and the accompanying materials. In addition to
the solicitation of proxies by mail, the Company will request brokers and securities dealers to obtain proxies from and send proxy materials to their principals. The Company will reimburse expenses incurred in connection therewith. The Company has
retained American Stock Transfer & Trust Company at an estimated cost of $4,000 to assist in its solicitation of proxies. Proxies may be solicited personally, by telephone or telegraph, by the directors and officers of the Company without
additional compensation.
FORM 10-K REPORT
Interested stockholders may obtain a copy of the Companys Annual Report
on Form 10-K for fiscal year 2008 filed with the Securities and Exchange Commission, including all financial statements, schedules and exhibits, without charge by writing to:
Investor Relations
c/o WebMediaBrands Inc.
23 Old Kings Highway South
Darien, CT 06820
Or by a telephone call to: 203-662-2800
26
WebMediaBrands Inc.
23 Old Kings Highway South
Darien,
Connecticut 06820
NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL
:
Our Proxy Statement and our 2008 Annual Report on Form 10-K
and financial statements, are available at http://www.webmediabrands.com/corporate/proxy.html
PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints Alan M. Meckler, as proxy holder, with the power to designate a substitute, and hereby
authorizes him to represent and to vote as designated below, all the shares of Common Stock of WebMediaBrands Inc. held of record by the undersigned on April 23, 2009, at the Annual Meeting of Stockholders to be held on June 3, 2009, or
any adjournment thereof. At his discretion, the proxy holder is authorized to vote such shares of Common Stock upon such other business as may properly come before the Annual Meeting.
This proxy, when properly executed, will be voted as directed. If no direction is given with respect to a particular
proposal, this proxy will be voted for such proposal.
Please mark, date, sign and return this proxy card promptly by mail, using the enclosed envelope, by telephone or over the Internet. No postage is required if mailed in the United States.
|
|
|
|
|
MAIL -
Date, sign and mail your proxy card in the envelope provided as soon as possible.
-OR-
TELEPHONE -
Call-toll-free
1-800-PROXIES
(1-800-776-9437) from any touch-tone telephone
and follow the instructions. Have your proxy card available when you call.
-OR-
INTERNET -
Access
www.voteproxy.com
and follow the on-screen instructions. Have your proxy card
available when you access the web page.
|
|
|
|
|
|
COMPANY NUMBER
|
|
|
|
ACCOUNT
NUMBER
|
|
|
|
|
|
|
|
|
|
|
|
You may enter your voting instructions at 1-800-PROXIES or www.voteproxy.com up until 11:59 PM Eastern Time the day before
the cut-off or meeting date.
|
ê
Please detach along perforated line and mail in the envelope provided IF you are not
voting via telephone or the Internet.
ê
|
Please mark your vote as in this example.
x
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1. Election of
five directors listed below with terms expiring in 2010 at the Annual Meeting.
|
|
2. Approval of Grant Thornton LLP, independent registered public accounting firm, as our independent
auditors for the fiscal year ending December 31, 2009.
|
|
FOR
¨
|
|
AGAINST
¨
|
|
ABSTAIN
¨
|
|
|
NOMINEES:
|
|
|
|
|
|
|
|
|
¨
FOR all nominees listed at
right, except as marked below
¨
WITHHOLD AUTHORITY
for all nominees listed
below
|
|
°
Alan M. Meckler
°
Michael J. Davies
°
Gilbert F. Bach
°
William
A. Shtzer
°
John R. Patrick
|
|
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER(S). IF NO OTHER
INDICATION IS MADE, THE PROXY SHALL VOTE FOR ALL DIRECTOR NOMINEES, AND FOR PROPOSAL 2. A VOTE FOR ALL DIRECTOR NOMINEES, AND A VOTE FOR PROPOSAL 2 IS RECOMMENDED BY THE BOARD OF
DIRECTORS.
IN THEIR DISCRETION, THE PROXY IS AUTHORIZED TO VOTE UPON
SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING AND ANY ADJOURNMENT THEREOF.
|
|
|
|
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE ENCOURAGED TO COMPLETE, DATE, SIGN AND RETURN THIS PROXY IN THE ACCOMPANYING ENVELOPE.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
INSTRUCTION
: To withhold a vote for an individual nominee(s), write the name of such nominee(s) in the space provided below. Your shares will be voted for the remaining nominee(s).
l
|
|
|
¨
FOR
¨
WITHHOLD AUTHORITY
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stockholder:
|
|
|
|
|
|
Dated:
|
|
, 2008
|
|
Signature (if held jointly):
|
|
|
|
Dated:
|
|
, 2008
|
|
|
|
Note:
|
Please sign as name appears hereon. When joint owners hold shares, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title
as such. If a corporation, please sign in full corporate name by authorized officer giving full title. If a partnership, please sign in partnership name by authorized person, giving full title.
|
Webmethods (NASDAQ:WEBM)
Historical Stock Chart
From Aug 2024 to Sep 2024
Webmethods (NASDAQ:WEBM)
Historical Stock Chart
From Sep 2023 to Sep 2024