Table
of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON D.C. 20549
FORM 10-K/A
Amendment No. 1
x
|
ANNUAL REPORT PURSUANT TO
SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
For the fiscal year ended:
June 30, 2008
OR
o
|
TRANSITION REPORT PURSUANT TO
SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
COMMISSION FILE NUMBER: 001-32496
CANO PETROLEUM, INC.
(Exact name of Registrant as specified in its
charter)
Delaware
|
|
77-0635673
|
(State
or other jurisdiction of incorporation)
|
|
(I.R.S.
Employer Identification Number)
|
|
|
|
801 Cherry St., Suite 3200
Fort Worth, Texas
|
|
76102
|
(Address of principal executive office)
|
|
(Zip Code)
|
Registrants telephone number, including area code:
(817) 698-0900
Securities registered pursuant to Section 12(b) of
the Exchange Act:
Title of
Each Class:
|
|
Name of
Each exchange on which Registered:
|
COMMON
STOCK, PAR VALUE
$.0001 PER SHARE
|
|
NYSE
ALTERNEXT U.S.
|
Securities
registered pursuant to Section 12(g) of the Exchange Act:
None
Indicate by check mark if the
registrant is a well-known seasoned issuer, as defined in Rule 405 of the
Securities Act. Yes
o
No
x
Indicate by check mark if the
registrant is not required to file reports pursuant to Section 13 or Section 15(d) of
the Act. Yes
o
No
x
Indicate by check mark
whether the registrant (1) has filed all reports required to be filed by Section 13
or 15(d) of the Securities Exchange Act of 1934 during the preceding
12 months (or for such shorter period that the registrant was required to
file such reports), and (2) has been subject to such filing requirements
for the past 90 days. Yes
x
No
o
Indicate by check mark if
disclosure of delinquent filers pursuant to Item 405 of
Regulation S-K (§229.504 of this chapter) is not contained herein, and
will not be contained, to the best of registrants knowledge, in definitive
proxy or information statements incorporated by reference in Part III of
this Form 10-K or any amendment to this Form 10-K.
o
Indicate by check mark
whether the registrant is a large accelerated filer, an accelerated filer, a
non-accelerated filer, or a smaller reporting company. See the definitions of large
accelerated filer, accelerated filer and smaller reporting company in Rule 12b-2
of the Exchange Act.
Large
accelerated filer
o
|
|
Accelerated
filer
x
|
|
Non-accelerated
filer
o
(Do not check if a smaller
reporting company)
|
|
Smaller
reporting company
o
|
Indicate by check mark whether
the registrant is a shell company (as defined in Rule 12b-2 of the
Exchange Act). Yes
o
No
x
The aggregate market value of
the voting and non-voting common equity of the registrant held by
non-affiliates, computed by reference to the closing sales price of such stock,
as of December 31, 2007 was approximately $189,500,000. (For purposes of
determination of the aggregate market value, only directors, executive officers
and 10% or greater stockholders have been deemed affiliates.)
The number of shares outstanding
of the registrants common stock, par value $.0001, as of October 24, 2008
was 46,078,518 shares.
DOCUMENTS INCORPORATED BY REFERENCE
NONE
Table
of Contents
Explanatory
Note about the Report
Cano
Petroleum, Inc. (together with its direct and indirect subsidiaries, Cano,
we, us, or the Company) is filing this Amendment No. 1 on Form 10-K/A
(this Amendment) to its Annual Report on Form 10-K for the fiscal year
ended June 30, 2008, originally filed on September 11, 2008, for the
purpose of including the information required by Part III of Form 10-K. In addition, we are also including as
exhibits to this Amendment the certifications required under Section 302
of the Sarbanes-Oxley Act of 2002.
Because no financial statements are contained within this Amendment, we
are not including certifications pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002. Except as
set forth herein, no other changes are made to our Annual Report on Form 10-K
for the fiscal year ended June 30, 2008.
PART III
ITEM 10.
Directors,
Executive Officers and Corporate Governance.
The following table sets forth the names and ages of the
current members of our Board of Directors and our executive officers and the
positions held by each.
Name
|
|
Age
|
|
Position
|
S. Jeffrey Johnson
|
|
43
|
|
Chief Executive Officer and Chairman of the Board of
Directors
|
Benjamin Daitch
|
|
40
|
|
Senior Vice President and Chief Financial Officer
|
Patrick McKinney
|
|
49
|
|
Senior Vice PresidentEngineering and Operations
|
Michael J. Ricketts
|
|
50
|
|
Vice President and Principal Accounting Officer
|
Phillip Feiner
|
|
35
|
|
Vice President and General Counsel
|
Randall Boyd
|
|
51
|
|
Director
|
Donald W. Niemiec
|
|
62
|
|
Director
|
Robert L. Gaudin
|
|
58
|
|
Director
|
William O. Powell
|
|
61
|
|
Director
|
David W. Wehlmann
|
|
49
|
|
Director
|
Each director holds office until the next annual meeting of
our stockholders and until his successors have been duly elected and qualified
or until such directors earlier resignation or removal Our executive officers
are elected by, and serve at the designation and appointment of the board of
directors. Some of our directors and executive officers also serve in various
capacities with our subsidiaries. There are no family relationships among any
of our directors and executive officers.
Background
of Executive Officers and Directors
S. Jeffrey Johnson
,
Chief Executive Officer and Chairman of the Board of
Directors
. Mr. Johnson was
appointed Chief Executive Officer on May 28, 2004 and Chairman on June 25,
2004. Prior to joining Cano, Mr. Johnson served as the Chief Executive
Officer of Cano Energy Corporation from 2001 through 2004, and he served as the
Chief Executive Officer of Scope Operating Company from 1997 through 2004.
Benjamin
Daitch
,
Senior Vice
President and Chief Financial Officer.
Mr. Daitch was appointed Senior Vice
President and Chief Financial Officer on June 23, 2008. From March 2008 until June 2008, he
was a financial consultant to CDX Gas, LLC, and from September 2006 until March 2008,
he served as Senior Vice President and Chief Financial Officer of CDX Gas,
LLC. From April 2006 until September 2006,
he served as Vice President in the Energy and Infrastructure Group of Trust
Company of the West. From August 2004
to April 2006, he was a Director in the Global Energy Group of UBS
Investment Bank. From June 2000
until August 2004, he served as a Vice President in the Natural Resources
Investment Banking Group of Banc of America Securities, LLC.
Patrick McKinney
,
Senior Vice PresidentEngineering and Operations
.
On November 9, 2006, Mr. McKinney
was appointed Senior Vice PresidentEngineering and Operations. From June 1, 2006 until November 9,
2006, he was Vice PresidentBusiness Development. From April 2005 until June 2006, he
was the Manager of Corporate Planning for Pioneer Natural Resources Company
where he analyzed the corporate portfolio
1
Table
of Contents
and portfolio based assessments of
the company. From July 2002 until April 2005,
he was the President of Transcor America LLC which was the nations largest private
prisoner transportation and extradition company. From December 1999 until July 2002,
he was the Senior Vice PresidentChief Financial Officer and Secretary of
freightPro, Inc., a transportation, warehousing and logistics
company. From 1982 to 1993, he served in
engineering and management positions with Union Pacific Resources Company and
its parent, Union Pacific Corporation.
Michael J.
Ricketts
,
Vice
President and Principal Accounting Officer
. Mr. Ricketts was appointed Chief Financial Officer and Principal
Accounting Officer on May 28, 2004 and remained in such positions until June 1,
2006. He remains the Principal
Accounting Officer. Mr. Ricketts served as a member of our Board of
Directors from June 25, 2004 until April 6, 2005. Mr. Ricketts is a Certified Public
Accountant. Prior to joining Cano, Mr. Ricketts
was employed by TNP Enterprises, Inc. and its subsidiaries,
Texas-New Mexico Power Company and First Choice Power for 15 years. He served as Director, Treasury from 2003 to
2004. He served as Director, Business Development from 20022003. He was the
Controller and Assistant Controller from 1998- 2002.
Phillip Feiner
,
Vice President and General
Counsel
.
Mr. Feiner was appointed Vice President and
General Counsel on May 7, 2008 and was Assistant General Counsel from February 2007
until May 7, 2008. Prior to joining us, Mr. Feiner served as General
Counsel to BDS International, LLC, a Dallas-based exploration and development
company, as well as its affiliate Piute Pipeline from February 2002 until August 2005. From August 2005 until February 2007,
Mr. Feiner maintained his own law practice specializing in real estate and
corporate matters. He is a licensed
attorney in the states of Texas and North Carolina.
Randall Boyd
,
Director
.
Mr. Boyd was appointed to our Board of
Directors on October 25, 2004. Mr. Boyd
began his career with IBM in 1979 and served in various capacities, including
sales, market forecasting/pricing and industry strategy. He joined Sky Chefs in
1989 and left the company in 2003. In 2001, he was appointed CEO of the
Americas Regions,
member of the Global Executive
Board and Global Executive Vice President of Marketing and Sales of Sky Chefs. Since 2004, he has been Executive
Producer of the television production Honey Hole and has been president of
R.C. Boyd Enterprises, LLC, the owner of the television production.
Donald W. Niemiec
,
Director
.
Mr. Niemiec was appointed to our Board of Directors on
March 2,
2007.
From
1982 to 2000, Mr. Niemiec was employed in various capacities by Union
Pacific Resources Group, Inc., including President of Union Pacific Fuels, Inc.
and Vice President, Marketing & Corporate Development. From 2000
to the present, he has served as President of WR Energy, LLC, a strategic
consulting company for the energy industry.
Robert L. Gaudin
,
Director
.
Mr. Gaudin was appointed to our Board of Directors on
March 2,
2007.
Mr. Gaudin
maintains over thirty years of exploration and land management experience in
the oil and gas industry and since 1998 has been the owner of Grande Energy
Company and is also an owner of Holland Acquisitions and Extra Energy in Fort
Worth, Texas. Mr. Gaudin is an
active member in oil and gas industry associations, including the Society of
Petroleum Engineers, the American Association of Petroleum Geologists and the
American Association of Petroleum Landmen.
William O. Powell, III
,
Director
.
Mr. Powell was appointed to our Board of Directors on
March 12,
2007.
From
May 1974 to June 2002, Mr. Powell held various positions,
including Worldwide Engagement Leader-Partner with PricewaterhouseCoopers,
focusing on energy companies. From October 2003
to March 2004, Mr. Powell was the Vice President and Chief Accounting
Officer for La Quinta Corporation and served as Senior Vice President/Chief
Financial Officer and Treasurer of ABS Group of Companies from March 2005
to December 2006. Mr. Powell
is a Certified Public Accountant.
David W.
Wehlmann
,
Director
. Mr. Wehlmann was elected to our Board of
Directors at our Annual Meeting of Stockholders on December 12, 2007. He joined Grey Wolf Inc., a leading provider
of oil and gas land drilling services in the United States in July 1996 as
Vice President and Controller. In February 1998,
he was promoted to Senior Vice President, Chief Financial Officer and Secretary
and in March 2003 was promoted to Executive Vice President. Prior to joining Grey Wolf Inc, Mr. Wehlmann
was Vice President and Chief Accounting Officer of EnerVest
Management Company, L.C., a privately-held oil and gas property
acquisition and management
2
Table
of Contents
company. Mr. Wehlmann
was Controller of Convest Energy Corporation, a publicly traded oil and gas
exploration and production company, from April 1991 until November 1994. Mr. Wehlmann is a Certified Public
Accountant.
Section 16(a) Beneficial
Ownership Reporting Compliance
Section 16(a) of
the Securities Exchange Act of 1934 requires our directors and executive
officers and persons who beneficially own more than ten percent of a registered
class of our equity securities to file with the Securities and Exchange
Commission (SEC) initial reports of ownership and reports of change in
ownership of our common stock and other equity securities. Officers, directors and greater than ten
percent stockholders are required by SEC regulations to furnish us with copies
of all Section 16(a) forms they file. To our knowledge, the following
persons have failed to file, on a timely basis, the identified reports required
by Section 16(a) of the Exchange Act during the most recent fiscal
year:
Name and Relationship
|
|
Number
of late reports
|
|
Transactions not
timely reported
|
|
Known failures to
file a required form
|
|
Randall Abramson (10% Stockholder)
|
|
1
|
|
2
|
|
0
|
|
Code of Ethics
The Board of Directors
has adopted a Code of Ethics and Business Conduct that applies to all
directors, officers and employees of Cano, a copy of which was filed as Exhibit 14.1
to our annual report on Form 10-KSB for the fiscal year ended June 30,
2004, filed with the Securities and Exchange Commission on September 23,
2004. A current copy of the Code of Ethics and Business Conduct, the Bylaws of
Cano, the Audit Committee Charter, the Compensation Committee Charter and the
Nominating and Corporate Governance Committee Charter may be found on Canos
internet website at www.canopetro.com. Copies of these documents are also
available, without charge, to stockholders upon written request to Phillip
Feiner, 801 Cherry St., Suite 3200, Fort Worth, Texas 76102.
Audit Committee
The Audit Committee
is composed of Messrs. Powell,
Niemiec and Wehlmann. Mr. Wehlmann
joined the committee on December 12, 2007, replacing Mr. Don Dent who
had elected not to seek reelection to the Board of Directors at the 2007 Annual
Meeting of Stockholders. The Audit
Committee held five meetings during the fiscal year ended June 30, 2008 (Fiscal
2008). No member of the Audit Committee may be an officer of Cano. The Board
of Directors has determined that each of the Audit Committee members is an
independent director as required by the rules of the NYSE Alternext US
(formerly known as the American Stock Exchange) and Rule 10A-3(b)(1)(ii) of
the Exchange Act. The principal responsibilities of the committee are described
in the Audit Committee Charter. The Audit Committee retains the firm of
independent public accountants that annually audits our books and records. The
Audit Committee reviews the scope and results of the audit with the independent
public accountants, as well as our accounting procedures, internal controls,
accounting and financial reporting policies and practices, and makes reports
and recommendations to the Board of Directors as it deems appropriate. The
Audit Committee also conducts appropriate review and oversight over related
party transactions. The Board of Directors has determined that Mr. William
O. Powell, III, the Audit Committee Chairman, is the Audit Committee
financial expert. The Board of Directors has adopted a written Audit Committee
Charter which can be found on Canos website www.canopetro.com or may be
obtained upon written request from Phillip Feiner, at 801 Cherry St., Suite 3200,
Fort Worth, Texas 76102.
ITEM 11.
Executive
Compensation.
Compensation Discussion and Analysis
In
this compensation discussion and analysis, we discuss our compensation
objectives, our decisions and the rationale behind those decisions relating to
compensation for Fiscal 2008 for our executive officers and our decisions to
date regarding compensation for the fiscal year ending June 30, 2009 (Fiscal
2009) and the rationale behind those decisions.
3
Table
of Contents
Objectives
of Our Compensation Program
Our
executive compensation program is designed to provide a comprehensive
compensation program to meet the following objectives:
·
to be fair to both the executive and the
Company;
·
to provide opportunities to achieve a total
compensation level that is competitive with comparable positions at companies
with which the Company competes for executives;
·
to provide financial incentives to our
executives to achieve our key operational objectives set by the Board of
Directors;
·
to provide an appropriate mix of fixed and
variable pay components to establish a pay-for-performance oriented
compensation program;
·
to provide compensation that takes into
consideration the education, professional experience and knowledge that is
specific to each job and the unique qualities the executive provides; and
·
to recognize an executives commitment and
dedication in his job performance and in support of the Companys culture.
What
Our Compensation Program Is Designed to Reward
Our
compensation program is designed to reward, in both the short-term and the
long-term, performance that contributes to the implementation of our business
strategy and the achievement of our objectives.
In addition, we reward qualities that we believe help achieve our
business strategy such as teamwork, individual performance in light of general
economic and industry specific conditions, the ability to manage and enhance
production from our existing assets, the ability to explore new opportunities
to increase oil and natural gas production, level of job responsibility and
industry experience.
Elements
of Our Compensation Program and Why We Pay Each Element
Our
management compensation program is comprised of four elements: base salary,
cash bonus, long-term equity based compensation and benefits.
·
Base Salary
. We pay base salary to be
competitive with salary levels for comparable executive positions at other oil
and natural gas companies and to reward an executives responsibilities,
experience, leadership and potential future contribution.
·
Cash Bonus
. We include a cash bonus as
part of our management compensation program because we believe this element of
compensation (i) helps focus management on and motivate management to
achieve key previously identified corporate objectives by rewarding the
achievement of these objectives and (ii) is necessary to be competitive
from a total remuneration standpoint.
·
Long-Term Equity Incentive Compensation
. We
use long-term equity incentive compensation as the primary vehicle for (i) linking
the Companys long-term performance and increases in stockholder value to the
total compensation for the Companys executive officers and (ii) providing
competitive compensation to attract and maintain our executive officers.
·
Benefits
. We offer a variety of health
and welfare programs to all eligible employees, including the executive
officers. The health and welfare programs
are intended to protect employees against catastrophic loss and encourage a
healthy lifestyle. Our health and welfare programs include medical, pharmacy,
dental, vision, life insurance and accidental death and disability. In May 2008, we initiated a 401(K) plan
for all full time employees, including the executive officers in which we match
up to 4% of contributions.
4
Table
of Contents
How
We Determine Each Element of Compensation
The
Compensation Committee and the Board of Directors oversee our compensation
program. In accordance with rules of the NYSE Alternext US (formerly known
as the American Stock Exchange) and pursuant to the Compensation Committee
Charter, for Fiscal 2008 and through October 20, 2008, the Compensation
Committee was responsible for recommending to the Board of Directors for
approval certain types and levels of compensation for our executive officers
and for determining itself other types and levels of compensation for our
executive officers. Specifically, during this period, the Compensation
Committee: (i) reviewed our compensation strategy; (ii) after
consultation with and receiving recommendations from the Chief Executive
Officer and Chief Financial Officer, reviewed and made its own recommendations
to the Board of Directors with respect to the base salary, incentive
compensation that was not made pursuant to the 2008 Annual Incentive Plan,
deferred compensation, stock options, performance units and other equity based
awards that were not covered by our incentive or equity based plans; and (iii) after
consultation with and receiving recommendations from the Chief Executive
Officer and Chief Financial Officer, administered the 2008 Annual Incentive
Plan and other incentive and equity based plans in which the Chief Executive
Officer and other executive officers were participants, including the making of
grants thereunder.
After
consultation with and receiving recommendations from the Chief Executive
Officer and Chief Financial Officer, the Compensation Committee also reviewed
and made recommendations to the Board of Directors regarding (i) any
employment agreement, severance agreement, change in control agreement or
provision that was not covered by our 2008 Annual Incentive Plan or other
incentive or equity based plans, or separation agreement, or any amendment to
the same, that was proposed to be entered into any executive officer; and (ii) any
deferred compensation arrangement or retirement plan or benefits that were
proposed to be entered into with any executive officer.
On
October 20, 2008, the Compensation Committee Charter was amended effective
after the Board of Directors meeting.
Pursuant to the amended Compensation Committee Charter, the Compensation
Committee will review and make recommendations to the Independent Board with
respect to the base salary, incentive compensation, deferred compensation,
stock options, performance units and other equity based awards for the Chief
Executive Officer and all other executive officers. The Compensation Committee will no longer
administer the Companys incentive compensation, stock option and other equity
based plans, but will recommend to the Independent Board such plans (including
specific provisions thereof) in which the Chief Executive Officer and other
executive officers may be participants and amendments to such plans or adoption
of new plans.
The
Compensation Committee is composed of Messrs. Niemiec, Wehlmann and
Gaudin. Each of the Compensation
Committee members is an independent director as required by the rules of
the NYSE Alternext US (formerly known as the American Stock Exchange), an outside
director as defined under Section 162(m) of the Code and a non-employee
director as defined under Section 16b-3 of the Exchange Act.
The
Compensation Committee has the authority to retain and terminate independent
third party compensation consultants and to obtain independent advice and
assistance from internal and external legal, accounting and other
advisors. Beginning in June 2007,
the Compensation Committee hired Towers Perrin to obtain data in order to
assess our competitive position at that time with respect to the individual
elements of total executive compensation for chief executive officers, chief
financial officers and chief operating officers of a peer group to ensure the
attraction, retention and appropriate reward of these executive officers by
us. In December 2007, Towers Perrin
provided advice to the Compensation Committee and the Board of Directors and
management regarding the 2008 Annual Incentive Plan which we adopted in February 2008.
Fiscal
2008
General.
The process for determining compensation
changed at the end of the fiscal year ended June 30, 2007 (Fiscal 2007). Until late in Fiscal 2007, we did not use
compensation consultants surveys in analyzing our base salaries, cash bonuses
and long-term equity incentive. In June 2007,
we changed the process for determining compensation, and, as described above,
the Compensation Committee hired Towers Perrin to provide the executive
compensation of comparable companies in the oil and natural gas industry for
the chief executive officer, chief financial officer and chief operating
officer positions. The peer group of 15
public companies in the oil and natural gas industry, including 6 of which we
compete with directly in the Fort Worth market, was developed by the
5
Table
of Contents
Company
and the Compensation Committee with the Compensation Committee making the final
determination and
was comprised of the following
companies:
Arena
Resources Inc.
|
|
Pioneer
Natural Resources Inc.
|
Carrizo
Oil and Gas Inc.
|
|
Quicksilver
Resources Inc.
|
Chesapeake
Energy Corp.
|
|
Ram
Energy Resources Inc.
|
Denbury
Resources Inc.
|
|
Range
Resources Corp.
|
Encore
Acquisition Co.
|
|
Warren
Resources Inc.
|
Gulfport
Energy Corp.
|
|
Whiting
Petroleum Corp.
|
Legacy
Reserves LP
|
|
XTO
Energy Inc.
|
Parallel
Petroleum Corp.
|
|
|
For
Mr. McKinney, not all of the 15 peer group companies reported compensation
information for a position comparable to Mr. McKinneys position. The seven companies that did have comparable
positions to Mr. McKinneys position were as follows:
Carrizo
Oil and Gas Inc.
|
|
Parallel
Petroleum Corp.
|
Chesapeake
Energy Corp.
|
|
Pioneer
Natural Resources Inc.
|
Encore
Acquisition Co.
|
|
Range
Resources Corp.
|
Legacy
Reserves LP
|
|
|
As
described below, in setting the Fiscal 2008 base salary and making the July 2007
restricted stock grants for Messrs. Johnson, Smith and McKinney, the
Compensation Committee and the Board of Directors did not benchmark against the
peer group. Instead, the Compensation Committee
and the Board of Directors used the Company specific results set forth below
and certain individual factors set forth below in setting the Fiscal 2008 base
salary and in making the July 2007 restricted stock grants for Messrs. Johnson,
Smith and McKinney.
As
described below, in adopting (i) the performance metrics, (ii) the
ratios of the threshold, target and maximum performance goals for the
performance metrics and (iii) the ratios of the payment amounts upon
meeting the threshold, target and maximum performance goals for the Fiscal 2008
potential bonus payments (2008 Fiscal Year Bonus) pursuant to the 2008 Annual
Incentive Plan, the Compensation Committee considered information gathered by
Towers Perrin regarding similar bonus plans of the 15 peer group companies
listed above. Towers Perrin was able to
obtain varying degrees of detail on at least one similar bonus plan at all 15
companies, and also took into account the experience of the applicable
executive in making comparisons. In
setting the actual performance goals and potential payment amounts for the 2008
Fiscal Year Bonus under the 2008 Annual Incentive Plan, the Compensation Committee
did not consider information from the peer group companies.
In
addition, in making the May 2008 restricted stock grants for Messrs. Johnson,
Smith and McKinney, the Compensation Committee and the Board of Directors did
not benchmark against the peer group.
Instead, the Compensation Committee and the Board of Directors used the
long-term Company specific factors set forth below in making the May 2008
restricted stock grants for Messrs. Johnson, Smith and McKinney.
The
Company did not target any percentage or ranking with respect to its peer
group. The compensation package as a
whole for Mr. Johnson is designed to recognize the fact that he is also
the Chairman of the Board of Directors, bears the primary responsibility for
effective management and operation of our business, the development of a
successful business plan, the implementation of our business plan and
increasing stockholder value. Accordingly, when evaluating the Mr. Johnsons
on-the-job performance with respect to each of the categories of compensation,
the Compensation Committee considers his leadership, strategic planning for our
future, dedication and focus on the short-term and long-term interests of the
Company and its stockholders and professionalism, integrity and competence.
6
Table
of Contents
The
Company did not target any percentage or ranking with respect to its peer group
for Messrs. Smith and McKinney.
Mr. Ricketts
is our Principal Accounting Officer.
Since Principal Accounting Officers are often not named executive
officers and their compensation is not available to the public on proxy
statements, peer group information was not obtained regarding principal accounting
officers.
Mr. Feiner
was named our General Counsel on May 7, 2008. Since he was not our General Counsel in June 2007
when Towers Perrin performed the peer group analysis, peer group information
for General Counsel was not obtained (i) by the company in setting his July 1,
2007 through May 7, 2008 compensation or (ii) by the Compensation
Committee or the Board of Directors in raising his salary pursuant to the
employment agreement he entered into as of May 7, 2008, granting him
restricted stock in May 2008 or setting his possible 2008 Fiscal Year
Bonus payments.
Mr. Daitch
was named our Chief Financial Officer on June 23, 2008. In searching for a Chief Financial Officer,
the Compensation Committee hired Ray Partners, Inc., an executive search
firm, to assist the committee. Ray Partners
reviewed survey data from compensation consulting firms for oil and natural gas
exploration and production companies and provided the Compensation Committee
with a range for a possible base salary, bonus target and equity grant for a
Chief Financial Officer. Based on the
information provided by Ray Partners, the Compensation Committee negotiated an
employment agreement with Mr. Daitch with his base salary and equity grant
being at the lower end of the range and recommended this employment agreement
to the Board of Directors which approved the agreement.
Base Salary.
On June 28, 2007, the following
executive officers had their annual base salaries for Fiscal 2008 increased to
the following amounts:
Executive Officer
|
|
Fiscal 2008 Base
Salary
|
|
Morris B. Smith
Senior Vice President
|
|
$
|
300,000
|
|
Patrick McKinney
Senior Vice President Engineering and Operations
|
|
$
|
250,000
|
|
Michael J. Ricketts
Vice President and Principal Accounting Officer
|
|
$
|
187,000
|
|
Pursuant
to the terms of his employment agreement, on January 1, 2008, Mr. Johnsons
annual base salary increased by 7% from $476,150 to $509,480.
Messrs. Johnson
and Smith made recommendations to the Compensation Committee regarding the
Fiscal 2008 base salaries, although Mr. Johnson did not make a recommendation
regarding his base salary and Mr. Smith did not make a recommendation
regarding his base salary. In
determining its own recommendation to the Board of Directors for the base
salaries, the Compensation Committee did not take into account specific
individual performance factors, but rather considered the individual factors
described below and the performance of the Company for the entire Fiscal 2007
described below.
The
individual factors that the Compensation Committee considered were the following;
·
Mr. Johnsons involvement in
coordinating the merger in 2004 with Huron Ventures, providing the leadership
in identifying assets to acquire and arranging for the financing to acquire
such assets and in leading the defense of the fire litigation;
·
Mr. Smiths experience as the chief
financial officers for 2 public companies, one of whom had an initial public
offering and one of whom had a spin-off and recapitalization when Mr. Smith
was chief financial
7
Table
of Contents
officer, his years of
experience, the internal controls and procedures that Mr. Smith
implemented once he became the Chief Financial Officer and the positive
performance review in general of Mr. Smith by the Board of Directors;
·
Mr. McKinneys capability in being in
charge of engineering and operations, the need to keep Mr. McKinney in
charge of engineering and operations in order to implement our business
strategy and the positive performance review in general of Mr. McKinney by
the Board of Directors; and
·
the reviews that Messrs. Johnson and
Smith provided regarding Mr. Rickettss performance in general, his
history and institutional knowledge of Cano, responsibility for the timely
filing of our Securities and Exchange Commission reports and his performance in
implementing our internal controls and procedures.
The
company specific factors were how we executed the capital expenditure budget
which included drilling 80 wells, developing the Barnett Shale and beginning
the Panhandle waterflood. In addition,
the Board of Directors took into consideration the following:
·
handling of the fire litigation; and
·
the value added to the Company from the
following:
·
acquiring the New Mexico properties for $8.4
million which added 9.1 million of barrels of oil equivalent of proved
reserves;
·
disposing of the Rich Valley properties in
Oklahoma for $7.0 million which had 600,000 barrel of oil equivalent of proved
reserves; and
·
the fact that the Company anticipated that
its standardized measure of discounted estimated future net cash flows of its
proved reserves would increase from $342.5 million at June 30, 2006 to
approximately $700 million at June 30, 2007, primarily from the increased
reserves and accelerating the development of the Panhandle Field.
On
May 7, 2008, we promoted Mr. Feiner from Assistant General Counsel to
Vice President and General Counsel and entered into a 3 year employment
agreement which included an increase in his annual salary to $150,000 from
$147,000. Although the Compensation
Committee did not attempt to compare Mr. Feiners salary with the salary
of other general counsel based on any specific survey and did not try to have
his compensation meet any benchmarks of a peer group, the Compensation
Committee based the terms of his employment agreement on the recommendations of
Messrs. Johnson and Smith. Their
recommendations were based on the responsibilities of Mr. Feiner as
General Counsel. The Board of Directors
approved the agreement as recommended by the Compensation Committee.
On
June 23, 2008, we hired Mr. Daitch as Senior Vice President and Chief
Financial Officer and entered into a 3 year employment agreement with an annual
salary to $250,000. As described above
under Fiscal 2008 General, the Compensation Committee hired Ray Partners to
assist the committee in searching for a chief financial officer. Based on survey data obtained from
compensation consulting firms for oil and natural gas exploration and
production companies, Ray Partners provided the Compensation Committee with a
range for a possible base salary, bonus target and equity grant for a chief
financial officer. Based on the
information provided by Ray Partners, the Compensation Committee negotiated an
employment agreement with Mr. Daitch with his base salary at the lower end
of the range and the Compensation Committee approved the agreement as
recommended by the Compensation Committee.
See
Summary Compensation Table for the ultimate base salaries paid for Fiscal
2008.
8
Table
of Contents
Cash Bonuses
.
In
2007, the Board of Directors requested that the Compensation Committee develop
an annual bonus plan for executive officers to be based on certain specified
performance objectives to be set based upon metrics driven by the Board of
Directors with these performance objectives being used as guidelines in
awarding cash bonuses for Fiscal 2008.
In February 2008, the Compensation Committee recommended to the
Board of Directors and the Board of Directors adopted the 2008 Annual Incentive
Plan which sets forth the procedures for setting performance goals and
potential payments and the Compensation Committee set forth the 2008 Fiscal
Year Bonus. The Board of Directors ratified
the 2008 Fiscal Year Bonus.
The
Compensation Committee retained Towers Perrin to assist with the development of
2008 Annual Incentive Plan and the 2008 Fiscal Year Bonus. In addition to providing general information
for the 2008 Annual Incentive Plan, the Compensation Committee requested Towers
Perrin provide information regarding the following for the 2008 Fiscal Year
Bonus:
·
possible performance metrics that would
reflect the key indicators of our performance;
·
the ratios of the threshold, target and
maximum performance goals; and
·
the ratios of the potential payment amounts
upon meeting the threshold, target and maximum performance goals.
Based
on information gathered by Towers Perrin regarding similar bonus plans of the
15 peer group companies listed above, its general knowledge which it obtained
as executive compensation consultants and meetings with the Compensation
Committee, Towers Perrin provided the Compensation Committee and the Board of
Directors information about
·
possible performance metrics;
·
the ratios of the threshold, target and
maximum performance goals; and
·
the ratios of the potential payment amounts
upon meeting the threshold, target and maximum performance goals.
After
considering the Towers Perrin information and the recommendation of Messrs. Johnson
and Smith, the Compensation Committee determined that the following four
performance metrics reflected the most important short-term factors on which
the executive officers should focus:
·
Average Daily Production for Fiscal 2008;
·
Proved Developed Producing Reserves;
·
EBITDA (earnings before interest, taxes,
depreciation and amortization); and
·
Finding and Development Costs.
After
considering the recommendation of Messrs. Johnson and Smith, the
Compensation Committee determined that the target performance goal for each of
the four performance metrics would be the amounts set forth for each metric in
the Fiscal 2008 budget. In following
Towers Perrins findings, the Compensation Committee decided that the threshold
performance goal would be 80% of the target performance goal. With regard to the maximum performance goal,
the Compensation Committee determined to set it at 130% of the target
performance goal which was higher than the Towers Perrin findings because the
Compensation Committee wanted to provide a more challenging maximum performance
goal than Towers Perrin had found to be most common.
9
Table
of Contents
The
Compensation Committee determined the relative weighting of the four
performance goals based the relative importance of the strategic goals of the
Company. The Compensation Committee also
authorized a 25% discretionary performance metric to provide the committee with
discretionary authority to make additional bonus awards to executive officers
above the bonuses based on the performance goals in order to reward executive
officers for performance that would not necessarily be reflected in the four
performance metrics. The Fiscal 2008
performance goals and weighting of such goals are set forth below:
|
|
Performance Goals
|
|
|
|
Performance Measure
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Weighting
|
|
Company
Goals
|
|
|
|
|
|
|
|
|
|
Production*
|
|
1,976 BOEPD
|
|
2,470 BOEPD
|
|
3,211 BOEPD
|
|
35
|
%
|
Proved Developed Producing Reserves
|
|
12,683,000 BOE
|
|
14,171,000 BOE
|
|
18,422,000 BOE
|
|
20
|
%
|
EBITDA
|
|
$17,075,000
|
|
$21,344,000
|
|
$27,474,200
|
|
10
|
%
|
Finding & Development Costs
|
|
$10.50 per BOE
|
|
$8.75 per BOE
|
|
$6.13 per BOE
|
|
10
|
%
|
Committee
Discretionary Award
|
|
|
|
|
|
|
|
25
|
%
|
*Average daily production for Fiscal 2008.
In
setting the potential payments to be made to the executive officers upon the
achievement of the target performance goal, the Compensation Committee
considered the following:
·
the general information by position obtained
by the Compensation Committee from a review of the proxy statements of the 15
peer group companies set forth above;
·
the Compensation Committees judgment of the
appropriate target amount by position based on perceived industry practice; and
·
the goal of the Companys overall
compensation plan to have the largest amount of compensation be paid in the
form of stock awards, the second largest amount be paid in the form of base
salary and the smallest amount be paid in the form of bonus.
Due
to their positions and responsibility within the Company, Messrs. Johnston,
Smith and McKinney received a higher percentage of salary as the target bonus
than did Messrs. Ricketts and Feiner.
In determining the ratio of the potential payments for the achievement
of the threshold, target and maximum performance goals, the Compensation
Committee adopted Towers Perrins findings and set the threshold level
potential payment at 50% of the target level potential payment and the maximum
level potential payment at 150% of the target level potential payment. The potential payments based on the
performance goals for the 2008 Fiscal Year Bonus are set forth in the table
below.
|
|
|
|
|
|
2008 Bonus Payout
|
|
Executive Officer
|
|
Base Salary
(1/1/2008)
|
|
Target Bonus
(% of Salary)
|
|
Threshold
(50% of
Target)
|
|
Target
|
|
Maximum
(150% of
Target)
|
|
S. Jeffrey Johnson
|
|
$
|
509,480
|
|
75
|
%
|
$
|
191,000
|
|
$
|
382,000
|
|
$
|
573,000
|
|
Morris B. Sam Smith
|
|
$
|
300,000
|
|
75
|
%
|
$
|
112,500
|
|
$
|
225,000
|
|
$
|
338,000
|
|
Patrick McKinney
|
|
$
|
250,000
|
|
75
|
%
|
$
|
93,750
|
|
$
|
187,500
|
|
$
|
281,000
|
|
Michael J. Ricketts
|
|
$
|
187,000
|
|
50
|
%
|
$
|
47,000
|
|
$
|
94,000
|
|
$
|
141,000
|
|
Phillip Feiner (1)
|
|
$
|
150,000
|
|
50
|
%
|
$
|
37,500
|
|
$
|
75,000
|
|
$
|
112,500
|
|
(1)
|
Potential
payment is pro rata from May June 2008 based on becoming an
executive officer on May 7, 2008 as described below.
|
10
Table
of Contents
In
addition, as described above, the Compensation Committee is also authorized to
make an up to 25% discretionary performance metric in order to provide the
committee with discretionary authority to make additional bonus awards to
executive officers to reward executive officers for performance that would not
necessarily be reflected in the four performance metrics.
Since
Mr. Feiner was not promoted to an executive officer until May 7,
2008, he was not covered by the 2008 Fiscal Year Bonus until his
promotion. In November 2007, he
received a performance related bonus of $23,000. Although the threshold, target and maximum
performance goals and possible discretionary bonus amounts under the 2008
Fiscal Year Bonus are the same for Mr. Feiner as for the other executive
officers that were executive officers in February 2008, his threshold,
target and maximum potential payments are pro rated from May 2008 through June 30,
2008 such that his threshold potential payment for meeting the threshold goals
was $6,250, his target potential payment for meeting the target goals was
$12,500 and his maximum potential payment for meeting the maximum performance
goals was $18,750.
Since
Mr. Daitch did not join the Company until June 23, 2008, he did not
participate in the 2008 Fiscal Year Bonus.
On
September 8, 2008, the Compensation Committee authorized the following
bonuses for the executive officers:
Executive Officer
|
|
September 2008
Bonus
|
|
S. Jeffrey Johnson
Chairman of the Board and Chief Executive Officer
|
|
$
|
33,039
|
|
Morris B. Smith
Senior Vice President
|
|
$
|
40,000
|
|
Patrick McKinney
Senior Vice President Engineering and Operations
|
|
$
|
16,212
|
|
Michael J. Ricketts
Vice President and Principal Accounting Officer
|
|
$
|
30,000
|
|
Phillip Feiner
Vice President and General Counsel
|
|
$
|
10,000
|
|
For
Fiscal 2008, we had Finding and Development Costs of $9.93 per BOE which was
between our threshold and target performance goal. The 2008 Fiscal Year Bonus paid to Messrs. Johnson
and McKinney were based on the amount associated with having Finding and
Development Costs of $9.93 per BOE. The
2008 Fiscal Year Bonus paid to Messrs. Smith and Ricketts were based on
the amount associated with having Finding and Development Costs of $9.93 per
BOE and a discretionary amount based on the positive reviews of their
performance by our independent public accountants and our internal
auditors. The 2008 Fiscal Year Bonus
paid to Mr. Feiner was based on the amount associated with having Finding
and Development Costs of $9.93 per BOE and a discretionary amount based on the
positive reviews of his performance by management and the Board of Directors.
The
Board of Directors ratified the Compensation Committees payments under the
2008 Fiscal Year Bonus.
11
Table
of Contents
Stock Incentive Plan
.
In
June 2007, in keeping with a general trend, we decided to no longer issue
stock options to our executive officers, but just to issue restricted stock. This is due to both the lack of favorable tax
and accounting treatment of stock options as compared to restricted stock as
was formerly the case and the desire to reduce the dilution to our stockholders
since less shares of restricted stock must be granted to get the same value as
shares exercised pursuant to stock options.
As
compensation for Fiscal 2007 performance, on June 28, 2007 the
Compensation Committee authorized the granting on July 2, 2007 to our
executive officers of the following shares of restricted stock with the
restrictions on transfer lapsing for one-third of the shares on the first,
second and third anniversaries of July 2, 2007 if such executive officer
is still employed on such dates:
Executive Officer
|
|
July 2007
Restricted Stock
|
S. Jeffrey Johnson
Chairman of the Board and Chief Executive Officer
|
|
135,000 shares
|
Morris B. Smith
Senior Vice President Chief Financial Officer
|
|
115,000 shares
|
Patrick McKinney
Senior Vice President Engineering and Operations
|
|
115,000 shares
|
Michael J. Ricketts
Vice President and Principal Accounting Officer
|
|
30,000 shares
|
Messrs. Johnson
and Smith made recommendations to the Compensation Committee regarding the
restricted stock grants, although Mr. Johnson did not make a
recommendation regarding himself and Mr. Smith did not make a
recommendation regarding himself. In
determining the amount of the restricted stock grants, the Compensation
Committee took into account the stock options that were granted in December 2006
such that the entire Fiscal 2007 stock incentive grants would be considered
based on the Fiscal 2007 results. The
Compensation Committee did not take into account specific Fiscal 2007
individual performance factors, but rather considered the individual factors
described above under Fiscal 2008 Base Salary and the performance of the
Company for the entire year described above under Fiscal 2008 Base Salary. The vesting schedule encourages the
executives to remain Cano employees.
Prior
to Mr. Feiner becoming an executive officer, on February 18, 2007, in
recognition of his performance, Mr. Feiner was granted stock options to
purchase 10,000 shares of common stock at $5.75 per share with one-third of the
stock options vesting on the first, second and third anniversaries of February 18,
2008 if he is still employed on such dates.
As
compensation for Fiscal 2008, at the last Compensation Committee meeting of
Fiscal 2008 on May 7, 2008, the Compensation Committee authorized the
granting on May 12, 2008 to our executive officers at that time of the
following shares of restricted stock with the restrictions on transfer lapsing
for one-third of the shares on the first, second and third anniversaries of May 12,
2008 if such executive officer is employed on such dates:
Executive Officer
|
|
May 2008
Restricted Stock
|
S. Jeffrey Johnson
Chairman of the Board and Chief Executive Officer
|
|
160,000 shares
|
Morris B. Smith
Senior Vice President Chief Financial Officer
|
|
120,000 shares
|
Patrick McKinney
Senior Vice President Engineering and Operations
|
|
120,000 shares
|
Michael J. Ricketts
Vice President and Principal Accounting Officer
|
|
30,000 shares
|
Phillip Feiner
Vice President and General Counsel
|
|
30,000 shares
|
12
Table
of Contents
Messrs. Johnson
and Smith made recommendations to the Compensation Committee regarding the
restricted stock grants, although Mr. Johnson did not make a
recommendation regarding himself and Mr. Smith did not make a
recommendation regarding himself. In
determining the amount of the restricted stock grants, the Compensation
Committee did not take into account specific individual performance factors,
but rather considered the number of restricted shares granted on July 2,
2007 in recognition of the Fiscal 2007, the position held by each executive
officer and our results as compared to long term performance goals as set forth
below. As a result of his position as
Chairman of the Board and Chief Executive Officer, Mr. Johnson received
the largest increase in the number of shares of restricted stock granted as
compared to the July 2, 2007 grant with Messrs. Smith and McKinney
receiving the next largest increase in the number of shares of restricted stock
granted as compared to the July 2, 2007 grant due to their positions with
the company. The vesting schedule
encourages the executives to remain Cano employees.
The
results as compared to long term performance goals that were considered in
making the restricted stock grants were as follows:
·
November 2007 equity raise of $25
million;
·
December 2007 $150 million universal
shelf registration statement;
·
handling of the fire litigation; and
·
the value added to the Company from the
following general items from July 2007 April 2008:
·
drilling 64 wells; and
·
performing capital workovers on over 240
wells;
·
the value added to the Company from the
following specific items from July 2007 April 2008:
·
Panhandle Field completing three phases of
the Cockrell Ranch waterflood and initiating full injection in February 2008;
·
Cato Field initiating 20-acre waterflood
infill development, drilling 28 new well and returning to production an
additional 35 wells and increasing production from the field as a whole;
·
Desdemona Field completing the first phase
of the waterflood facilities, receiving the injection permit in September 2008
and immediately beginning injection of 5,000 BWPD; and
·
Nowata Properties completing the Nowata ASP
pilot in December 2007 and having continuous injection since that time.
As
described above, Mr. Daitch became our Senior Vice President and Chief
Financial Officer on June 23, 2008.
In searching for a Chief Financial Officer, the Compensation Committee
hired Ray Partners to assist the committee, and Ray Partners reviewed survey
data from compensation consulting firms for oil and natural gas exploration and
production companies and provided the Compensation Committee with a range for a
possible equity grant for a Chief Financial Officer. Based on the information provided by Ray
Partners, the Compensation Committee negotiated an employment agreement with Mr. Daitch
with his equity grant being 100,000 shares of restricted stock with the
restrictions on transfer lapsing for one-third of the shares on the first,
second and third
13
Table
of Contents
anniversaries
of June 23, 2008 if he is employed on such dates, This number of shares
was at the lower end of the Ray Partners range.
The Compensation Committee recommended this employment agreement to the
Board of Directors which approved the agreement.
The
Board of Directors ratified all of the restricted stock awards made by the
Compensation Committee.
Fiscal
2009
Base Salary.
At the last Compensation Committee meeting of
Fiscal 2008 on May 7, 2008, based on the recommendations of Messrs. Johnson
and Smith, although neither Mr. Johnson nor Mr. Smith made
recommendations regarding himself, the Compensation Committee recommended to
the Board of Directors and the Board of Directors approved the extending of the
employment agreements of Messrs. Johnson, Smith, McKinney and Ricketts
through May 31, 2011. In
determining to extend the employment agreements, the Compensation Committee
considered the desire to provide incentive for the executive officers to remain
with the Company and the results as compared to the long term performance of
the Company described above under Fiscal 2008 Stock Incentive Plan. At its May 2008 meeting, the
Compensation Committee determined that the Fiscal 2008 base salaries were
appropriate for Fiscal 2009 based on the Companys overall compensation plan to
have the largest amount of compensation be paid in the form of stock awards,
the second largest amount be paid in the form of base salary and the smallest
amount be paid in the form of bonus.
Therefore, the Compensation Committee did not recommend any base salary
changes for Fiscal 2009 for Messrs. Johnson, Smith, McKinney or
Ricketts. Pursuant to the terms of his
employment agreement, on January 1, 2009, Mr. Johnsons annual base
salary is set to increase by at least 7% to at least $545,145. Mr. Johnson has
elected to forego this annual base salary increase for January 2009.
On
September 8, 2008, at the recommendation of Messrs. Johnson, Smith
and Daitch due to his performance, the Compensation Committee recommended to
the Board of Directors, and the Board of Directors approved, an increase to Mr. Feiners
annual base salary to $170,000.
Cash Bonuses.
As described above under Fiscal 2008 Cash
Bonuses, in February 2008, the Compensation Committee recommended to the
Board of Directors and the Board of Directors adopted the 2008 Annual Incentive
Plan which sets forth the procedures for setting performance goals and
potential payments.
In
setting the annual bonus goals and potential payments for the Fiscal 2009 (the 2009
Fiscal Year Bonus) at its October 2008 meeting, the Compensation
Committee followed the recommendation of Messrs. Johnson and Daitch to
maintain the following four performance metrics which reflect the most
important short-term factors on which the executive officers should focus:
·
Average Daily Production for Fiscal 2009;
·
Proved Developed Producing Reserves;
·
EBITDA (earnings before interest, taxes,
depreciation and amortization); and
·
Finding and Development Costs.
After
considering the recommendation of Messrs. Johnson and Daitch, the
Compensation Committee determined that the target performance goal for each of
the four performance metrics would be above the budgeted amount for each metric
in order to provide an incentive for the executive officers to have the Company
exceed the budgeted amounts while still providing an achievable goal. The Compensation Committee decided that the
threshold performance goal for each of the four performance metrics would be
90% of the target performance goal. With
regard to the maximum performance goal for each of the four performance
metrics, the Compensation Committee determined to set it at 120% of the target
performance goal.
The
Compensation Committee determined the relative weighting of the four
performance goals based the relative importance of the strategic goals of the
Company. The Fiscal 2009 performance
goals and weighting of such goals are set forth below (Cano notes that these
goals are part of Canos incentive program and do not
14
Table
of Contents
correspond
to any financial or performance guidance that Cano has provided or will provide
and should not be considered as statements of Canos expectations or estimates):
|
|
Performance Goals
|
|
|
|
Performance Measure
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Weighting
|
|
Company
Goals
|
|
|
|
|
|
|
|
|
|
Production*
|
|
1,212 BOEPD
|
|
1,346 BOEPD
|
|
1,616 BOEPD
|
|
55
|
%
|
Proved Developed Producing Reserves
|
|
11,400 BOE
|
|
12,667 BOE
|
|
15,200 BOE
|
|
15
|
%
|
EBITDA
|
|
$13,155,000
|
|
$14,617,000
|
|
$17,540,000
|
|
15
|
%
|
Finding & Development Costs
|
|
$24.87 per BOE
|
|
$22.38 per BOE
|
|
$18.65 per BOE
|
|
15
|
%
|
*Average daily production for Fiscal 2009.
As
with the 2008 Fiscal Year Bonus, in setting the potential payments to be made
to the executive officers upon the achievement of the target performance goal
for all four metrics, the Compensation Committee considered the following:
·
the general information by position obtained
by the Compensation Committee from a review of the proxy statements of the 15
peer group companies set forth above;
·
the Compensation Committees judgment of the
appropriate target amount by position based on perceived industry practice; and
·
the goal of the Companys overall
compensation plan to have the largest amount of compensation be paid in the
form of stock awards, the second largest amount be paid in the form of base
salary and the smallest amount be paid in the form of bonus.
Due
to their positions and responsibility with the Company, Messrs. Johnson,
Daitch and McKinney received a higher percentage of salary as the target bonus
than did Messrs. Ricketts and Feiner.
In determining the ratio of the potential payments for the achievement
of the threshold, target and maximum performance goals, the Compensation
Committee adopted Towers Perrins Fiscal 2008 findings and as with the 2008
Fiscal Year Bonus set the threshold level potential payment for achieving all
four metrics at 50% of the target level potential payment and the maximum level
potential payment for achieving all four metrics at 150% of the target level
potential payment. The potential
payments based on the performance goals for the 2009 Fiscal Year Bonus are set
forth in the table below.
|
|
|
|
|
|
2009 Bonus Payout
|
|
Executive Officer
|
|
Base Salary
|
|
Target Bonus
(% of Salary)
|
|
Threshold
(50% of
Target)
|
|
Target
|
|
Maximum
(150% of
Target)
|
|
S. Jeffrey Johnson
|
|
$
|
509,480
|
|
75
|
%
|
$
|
191,055
|
|
$
|
382,110
|
|
$
|
573,165
|
|
Benjamin Daitch
|
|
$
|
250,000
|
|
75
|
%
|
$
|
93,750
|
|
$
|
187,500
|
|
$
|
281,250
|
|
Patrick McKinney
|
|
$
|
250,000
|
|
75
|
%
|
$
|
93,750
|
|
$
|
187,500
|
|
$
|
281,250
|
|
Michael J. Ricketts
|
|
$
|
187,000
|
|
50
|
%
|
$
|
46,750
|
|
$
|
93,500
|
|
$
|
140,250
|
|
Phillip Feiner
|
|
$
|
170,000
|
|
50
|
%
|
$
|
42,500
|
|
$
|
85,000
|
|
$
|
127,500
|
|
The
Compensation Committee is authorized in its sole discretion to exercise
negative discretion for up to 25% of the award.
15
Table
of Contents
Benefits.
We offer a variety of health and welfare
programs to all eligible employees, including the executive officers. The health and welfare programs are intended
to protect employees against catastrophic loss and encourage a healthy
lifestyle. Our health and welfare programs include medical, pharmacy, dental,
vision, life insurance and accidental death and disability. We provide full
time employees, regularly scheduled to work 40 or more hours per week, short
and long-term disability and basic life insurance at no cost to the
employee. In May 2008, we initiated
a 401(K) plan for all full time employees, including the executive
officers in which we match up to 4% of contributions. Since we instituted the 401(K) plan in May 2008,
we have matched 4% of contributions. In
addition, for Messrs. Johnson, Daitch, Smith (through his retirement on September 30,
2008), McKinney and Ricketts, we pay for lunch/athletic club dues and, in
addition, for Mr. Johnson we pay for country club dues and, pursuant to
his employment agreement, provide a car allowance, which he relinquished in
October 2008. The Compensation Committee
believes that the lunch/athletic club and country club dues and, when it was in
place, car allowance are benefits for Mr. Johnson that are comparable with
those received by other chief executive officers and that the lunch/athletic
club dues for the other executive officers are benefits that are comparable
with those received by other executive officers.
On
September 30, 2008, Mr. Smith retired as Senior Vice President, and
on October 1, 2008, Cano and Mr. Smith entered into a Consulting
Agreement (the Consulting Agreement) with a one year term, with each party
having the right to terminate the Consulting Agreement on 30 days notice.
The Consulting Agreement provides for Mr. Smith to receive $3,000 per
month and to provide at least 15 hours of consulting services as requested by
the Chief Executive Officer. Mr. Smith shall receive $200 per hour
for any consulting services during any calendar month in excess of 15
hours. In connection with entering into the Consulting Agreement, on September 30,
2008, Cano vested 86,043 shares of Mr. Smiths restricted stock with the
remaining 130,624 shares of restricted stock being forfeited.
How Elements of Our Compensation Program Are Related to Each Other
We
view the various components of compensation as related but distinct with a
significant portion of total compensation reflecting pay for performance. Our Compensation Committee has not adopted
any formal or informal policies or guidelines for allocating compensation
between long-term and currently paid out compensation, between cash or non-cash
compensation, or among different forms of non-cash compensation. However, for Fiscal 2008, Messrs. Johnson,
Smith and McKinney received (i) the most value from the May 2008
restricted stock grants which related to Fiscal 2008 results, (ii) the
second most value from the July 2007 restricted stock grants which related
to Fiscal 2007 results, (iii) the third most value from their base
salaries and (iv) the least value from their cash bonuses. For Fiscal 2008 for Mr. Ricketts, he
received (i) the most value from the May 2008 restricted stock grant
which related to Fiscal 2008 results, (ii) the second most value from his
base salary, (iii) the third most value from the July 2007 restricted
stock grant which related to Fiscal 2007 results and (iv) the least value
from his cash bonus. For Fiscal 2008 for
Mr. Feiner, he received (i) the most value from the May 2008
restricted stock grant which related to Fiscal 2008 results, (ii) the
second most value from his base salary and (iii) the least value from his
cash bonus. Since Mr. Feiner was
not an executive officer in June-July 2007, he did not receive a
restricted stock grant in July 2007.
The Compensation Committee anticipates that the ranking of the value of
stock grants, base salaries and cash bonuses in descending order will remain
its goal for Fiscal 2009 although there is no set ratio between the 3 elements.
Accounting and Tax Considerations
To
date, our compensation program has complied with Section 162(m) of
the Code. Under Section 162(m), a
limitation is placed on tax deductions of any publicly-held corporation for
individual compensation to certain executives of such corporation exceeding $1
million in any taxable year, unless the compensation is performance based. In connection with the 2008 Annual
Stockholders Meeting, we will request that the stockholders approve the 2008
Annual Incentive Plan. If the
stockholders approve such plan, we anticipate that any bonuses paid under the
2008 Annual Incentive Plan in fiscal year 2010 and beyond will be deemed to be
performance based and meet the qualifications of Section 162(m).
Although
we will generally attempt to structure executive compensation so as to preserve
deductibility, we also believe that there may be circumstances where our
interests are best served by maintaining flexibility in the way compensation is
provided, even if it might result in the non-deductibility of certain
compensation under the Internal Revenue Code, including any bonuses paid under
our 2009 Fiscal Year Bonus. Although
equity awards may be
16
Table
of Contents
deductible
for tax purposes by us, the accounting rules pursuant to Statement of
Financial Accounting Standard 123R,
Share-Based Payment
,
require that the portion of the tax benefit in excess of the financial
compensation cost be recorded to paid-in-capital.
Termination of Employment Arrangements
Employment Agreements
As
described under Discussion of Summary Compensation Table and Grants of
Plan-Based Awards Table, we have entered into employment agreements with Messrs. Johnson,
Daitch, Smith, McKinney, Ricketts and Feiner.
Mr. Smiths employment agreement terminated upon his retirement on September 30,
2008.
If
we do one of the following:
·
terminate a executive officer other than due to his physical or mental
illness or other than for Cause;
·
assign him any duties materially inconsistent with his current position
with us; or
·
assign him a title, office or status which is inconsistent with his present
title, office or status, other than a promotion,
we shall pay him the greater of the following:
·
his annual base salary for the remainder of the term of his employment
agreement; or
·
six months of his annual base salary.
See
the definition of Cause under Discussion Regarding Summary Compensation
Table and Grants of Plan-Based Awards Table.
If
within twelve months after a Change in Control, we terminate any executive
officers employment for any reason or if any executive officer resigns at any
time after any diminution of his job title, duties or compensation or the
relocation of him to an office in a county that does not abut Tarrant County,
Texas, we shall pay such executive officer three times his annual salary and
three times his prior years bonuses and shall provide for three years to him,
his spouse and dependents the right to participate in any health and dental
plans that we maintain for our employees.
See
the definition of Change in Control under Potential Payments Under
Termination or Change-in-Control.
Equity Plans.
Pursuant to their stock option agreements,
upon a Change in Control, the unvested stock options of all employees,
including the executive officers, vest immediately prior to the effective date
of the Change in Control. On August 20,
2007, we amended the restricted stock award agreements of all employees,
including the executive officers, such that upon a Change in Control, the
unvested restricted stock also vests immediately prior to the effective date of
the Change in Control.
The
Change in Control provisions in both the employment agreements and the stock
option and restricted stock agreements help prevent management from being
distracted by rumored or actual changes in control. The Change in Control provisions provide:
·
incentives for executive
officers to remain with Cano despite the uncertainties of a potential or actual
change in control transaction;
·
assurance of severance and
benefits for terminated executive officers; and
·
access to equity components
after a change in control.
17
Table
of Contents
While
there is a double trigger for an executive officer to receive cash payments
upon a change in control, there is a single trigger for the vesting of stock
options and restricted stock agreements for all employees for the following
reasons:
·
to be competitive with what
we believe to be the standards for the treatment of equity upon a change in
control;
·
employees who remain after a
change of control are treated the same with regard to equity as the general
stockholders who could sell or otherwise transfer their equity upon a change in
control; and
·
since Cano would not exist
in its present form after a change in control, executives should not have to
have their return on such equity dependent upon the new companys future
success.
Stock Ownership
Policy
Currently
the Company does not have a stock ownership policy and does not have a policy
that prohibits employees hedging their economic exposure to any shares of the
Company stock that they might own or from pledging their shares.
Compensation
Committee Report
The
Compensation Committee has reviewed and discussed the Compensation Discussion
and Analysis required by Regulation S-K, Item 402(b) with
management. Based on the review and discussions referred to in the preceding
sentence, the Compensation Committee recommended to the Board of Directors that
the Compensation Discussion and Analysis be included in this Amendment No. 1
on Form 10-K/A.
|
By the Compensation Committee
:
|
|
|
|
Donald Niemiec, Chairman
|
|
Robert L. Gaudin
|
|
David Wehlmann
|
2008 and 2007 Summary Compensation
Table
The
following table summarizes the total compensation awarded to, earned by or paid
to (i) S. Jeffrey Johnson, our Chief Executive Officer and Chairman of the
Board for Fiscal 2007 and Fiscal 2008, (ii) Morris B. Smith, our Senior
Vice President and Chief Financial Officer for Fiscal 2007 and through June 23,
2008 and a Senior Vice President from June 23, 2008 through June 30,
2008, (iii) Benjamin Daitch, our Senior Vice President and Chief Financial
Officer since June 23, 2008, (iv) Patrick M. McKinney, our Senior
Vice President of Engineering and Operations, and Michael J. Ricketts, our Vice
President and Chief Accounting Officer, for Fiscal 2007 and Fiscal 2008 and (v) Phillip
Feiner, our Vice President and General Counsel since May 7, 2008. This table and the accompanying narrative
should be read in conjunction with the Compensation Discussion and Analysis,
which sets forth the objectives and other information regarding our executive
compensation program. Since Mr. Feiner
was not an executive officer during Fiscal 2007, his compensation is only shown
for Fiscal 2008.
18
Table
of Contents
Name and Principal
Position
|
|
Year
|
|
Salary
($)
|
|
Bonus
($)
|
|
Stock
Awards
($)(a)
|
|
Option
Awards
($)(b)
|
|
Non-Equity
Incentive Plan
Compensation
($)
|
|
All Other
Compensation
($)(c)
|
|
Total ($)
|
|
S. Jeffrey
Johnson
|
|
2008
|
|
492,815
|
|
|
|
535,237
|
|
112,688
|
|
33,039
|
|
29,355
|
|
1,203,134
|
|
Chief Executive
Officer and Chairman of the Board
|
|
2007
|
|
460,575
|
|
300,000
|
|
|
|
77,236
|
|
|
|
24,479
|
|
862,290
|
|
Benjamin Daitch
|
|
2008
|
|
4,808
|
|
|
|
10,263
|
|
|
|
|
|
231
|
|
15,302
|
|
Senior Vice
President and Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Morris B. Smith
|
|
2008
|
|
300,000
|
|
|
|
533,369
|
|
39,441
|
|
40,000
|
|
|
|
912,810
|
|
Senior Vice
President
|
|
2007
|
|
240,000
|
|
200,000
|
|
195,279
|
|
57,863
|
|
|
|
|
|
693,142
|
|
Patrick M.
McKinney
|
|
2008
|
|
250,000
|
|
|
|
497,700
|
|
56,344
|
|
16,212
|
|
1,385
|
|
821,641
|
|
Senior Vice
President of Engineering and Operations
|
|
2007
|
|
194,375
|
|
150,000
|
|
55,237
|
|
38,618
|
|
|
|
|
|
438,230
|
|
Michael J.
Ricketts
|
|
2008
|
|
187,000
|
|
|
|
116,110
|
|
45,075
|
|
30,000
|
|
748
|
|
378,933
|
|
Vice President
and Principal Accounting Officer
|
|
2007
|
|
175,000
|
|
93,000
|
|
|
|
30,894
|
|
|
|
|
|
298,894
|
|
Phillip Feiner
|
|
2008
|
|
143,118
|
|
23,000
|
|
15,297
|
|
17,678
|
|
10,000
|
|
|
|
209,093
|
|
Vice President
and General Counsel
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(a)
Amounts
reported reflect the dollar amount required to be expensed for financial
statement reporting purposes in Fiscal 2007 and Fiscal 2008 in accordance with
Statement of Financial Accounting Standards No. 123 (R), Share Based
Payment and includes awards granted in prior periods. Pursuant to Securities and Exchange
Commission rules, the amounts shown exclude the impact of estimated forfeitures
related to service-based vesting conditions. We refer you to the discussion of
the assumptions used in the valuation in Note 8 of Notes to Consolidated Financial
Statements in our 2008 Annual Report on Form 10-K. The restricted stock was granted under our
2005 Long-Term Incentive Plan. The ultimate amount realized may be
significantly more or less than the amount shown depending on the price of our
stock at the time of vesting or the time of sale of the restricted stock.
(b)
Amounts
reported reflect the dollar amount required to be expensed for financial
statement reporting purposes in our Fiscal 2008 in accordance with Statement of
Financial Accounting Standards No. 123 (R), Share Based Payment and
includes awards granted in prior periods.
Pursuant to Securities and Exchange Commission rules, the amounts shown
exclude the impact of estimated forfeitures related to service-based vesting
conditions. We refer you to the discussion of the assumptions used in the
valuation in Note 8 of Notes to Consolidated Financial Statements in our 2008 Form 10-K. All stock options were under our 2005
Long-Term Incentive Plan. The ultimate amount realized may be significantly
more or less than the amount shown depending on the price of our stock at the
time of exercise
(c)
For
Mr. Johnson, All Other Compensation consists of the total of all car
allowances, lunch/athletic club dues and country club dues we paid for on behalf
of Mr. Johnson and all Company 401(K) contributions. For all others, consists of Company 401(K) contributions.
Grants of Plan-Based
Awards During Fiscal Year 2008
Shown
in the table below are the restricted stock and stock option grants to acquire
common stock made during Fiscal 2008 to our executive officers under the 2005
Long-Term Incentive Plan.
19
Table
of Contents
|
|
Compensation
Committee
|
|
Estim
ated Future Payouts Under
Non-Equity
Incentive Plan Awards
|
|
All Other
Stock
Awards:
Number
of Shares
|
|
All Other
Option
Awards:
Number of
Securities
Underlying
|
|
Exercise
or Base
Price of
Option
|
|
Grant Date
Fair Value
of Stock
and Option
|
|
|
|
Approval
|
|
Grant
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
of Stock
|
|
Options
|
|
Awards
|
|
Awards
|
|
Name
|
|
Date
|
|
Date
|
|
($)(a)
|
|
($)(b)
|
|
($)(c)
|
|
(#)
|
|
(#)
|
|
($/Sh)(d)
|
|
($)(e)
|
|
S. Jeffrey
Johnson
|
|
|
|
|
|
19,100
|
|
382,000
|
|
573,000
|
|
|
|
|
|
|
|
|
|
|
|
6/28/07
|
|
7/2/07
|
|
|
|
|
|
|
|
135,000
|
|
|
|
|
|
788,400
|
|
|
|
5/7/08
|
|
5/12/08
|
|
|
|
|
|
|
|
160,000
|
|
|
|
|
|
1,152,000
|
|
Ben Daitch
|
|
6/12/08
|
|
6/23/08
|
|
|
|
|
|
|
|
100,000
|
|
|
|
|
|
933,000
|
|
Morris B. Smith
|
|
|
|
|
|
11,250
|
|
225,000
|
|
338,000
|
|
|
|
|
|
|
|
|
|
|
|
6/28/07
|
|
7/2/07
|
|
|
|
|
|
|
|
115,000
|
|
|
|
|
|
671,600
|
|
|
|
5/7/08
|
|
5/12/08
|
|
|
|
|
|
|
|
120,000
|
|
|
|
|
|
864,000
|
|
Patrick M.
McKinney
|
|
|
|
|
|
9,375
|
|
187,500
|
|
281,000
|
|
|
|
|
|
|
|
|
|
|
|
6/28/07
|
|
7/2/07
|
|
|
|
|
|
|
|
115,000
|
|
|
|
|
|
671,600
|
|
|
|
5/7/08
|
|
5/12/08
|
|
|
|
|
|
|
|
120,000
|
|
|
|
|
|
864,000
|
|
Michael J.
Ricketts
|
|
|
|
|
|
4,700
|
|
94,000
|
|
141,000
|
|
|
|
|
|
|
|
|
|
|
|
6/28/07
|
|
7/2/2007
|
|
|
|
|
|
|
|
30,000
|
|
|
|
|
|
175,200
|
|
|
|
5/7/08
|
|
5/12/08
|
|
|
|
|
|
|
|
30,000
|
|
|
|
|
|
216,000
|
|
Phillip Feiner
(f)
|
|
|
|
|
|
624
|
|
12,495
|
|
18,743
|
|
|
|
|
|
|
|
|
|
|
|
(g)
|
|
2/19/08
|
|
|
|
|
|
|
|
|
|
10,000
|
|
5.75
|
|
26,500
|
|
|
|
5/7/08
|
|
5/12/08
|
|
|
|
|
|
|
|
30,000
|
|
|
|
|
|
216,000
|
|
(a)
The
threshold amount is the least amount that could be earned assuming that only
either the threshold EBITDA or Finding and Development Cost performance goal is
met since these goals have the lowest weighting.
(b)
The
target amount is the amount that could be earned assuming that the target
performance goals of all four performance metrics are met and the target
discretionary amount is awarded.
(c)
The
maximum amount is the amount that could be earned assuming that the maximum
performance goals of all four performance metrics are met and the maximum
discretionary amount is awarded.
(d)
The
exercise price is based on our closing stock price of $5.75 on February 19,
2008.
(e)
The
grant date fair value was determined in accordance with Statement of Financial
Accounting Standards No. 123 (R), Share Based Payment and represents the
full grant date fair value for restricted stock awards and options granted
during Fiscal 2008.
(f)
Mr. Feiner
was not granted potential awards under non-equity incentive plan awards until May 2008;
therefore, his amounts represent only the May-June 2008 portion of Fiscal
2008.
20
Table of Contents
(g)
Granted
by Chief Executive Officer pursuant to authority granted by the Board of
Directors under the 2005 Long-Term Incentive Plan since Mr. Feiner was not
an executive officer at such time.
Discussion Regarding
Summary Compensation Table and Grants of Plan-Based Awards Table
We
are party to employment agreements with the executive officers as follows:
S. Jeffrey Johnson
. We have an employment agreement with Mr. Johnson
through May 31, 2011 pursuant to which he receives a current annual salary of $509,480 and a bonus to be
determined at the discretion of the Board of Directors of up to Mr. Johnsons
entire annual base salary. Mr. Johnson is entitled to receive raises of at
least 7% per year effective on January 1 of each year. Mr. Johnson has
elected to forego his 7% annual raise that was to be effective January 1, 2009.
Benjamin Daitch
. We have an employment agreement with Mr. Daitch
through June 23, 2011, appointing him as Senior Vice President and Chief
Financial Officer. Pursuant to the
employment agreement, his current annual salary is $250,000 and he is eligible
for a bonus to be determined at the discretion of the Board of Directors of up
to his entire annual base salary and/or stock bonuses.
Morris B. Sam Smith
. We had an employment agreement
with Mr. Smith through May 31, 2011, appointing him as Senior Vice
President and Chief Financial Officer and this employment agreement terminated
on September 30, 2008 upon Mr. Smiths retirement from the Company.
Patrick
McKinney
. We have an
employment agreement with Mr. McKinney through May 31, 2011,
appointing him as Senior Vice PresidentEngineering and Operations. Pursuant to
the employment agreement, his current annual salary is $250,000 and he is
eligible for a bonus to be determined at the discretion of the Board of
Directors of up to his entire annual base salary and/or stock bonuses.
Michael J. Ricketts
. We have an employment agreement through May 31,
2011 with Michael J. Ricketts, Vice President and Principal Accounting Officer.
Pursuant to the employment agreement, his current annual salary is $187,000 and
he is eligible for a bonus to be determined at the discretion of the Board of
Directors of up to his entire annual base salary.
Phillip Feiner
. We have an employment agreement with Mr. Feiner
through May 31, 2011, appointing him as Vice President and General
Counsel. On September 8, 2008, we
amended his employment agreement to increase his current annual base salary to
$170,000. Pursuant to the employment
agreement, his current annual salary is $170,000 and he is eligible for a bonus
to be determined at the discretion of the Board of Directors of up to his entire
annual base salary and/or stock bonuses.
Pursuant to the employment agreements with Messrs. Johnson,
Daitch, Smith (through September 30, 2008), McKinney, Ricketts and Feiner,
without incurring any additional liability, we may terminate the employment of
any of them prior to the termination of his employment agreement for the
following:
·
upon his death,
·
if, due to illness, he shall have been absent or unable to perform his
duties for a total of 90 days during any 12 month period, or
·
for Cause.
We shall have Cause to terminate the employment of each of
Messrs. Johnson, Daitch, Smith and Feiner under his employment agreement
upon one of the following:
·
the willful and continued failure by him to perform his duties;
·
the willful engaging in misconduct which is injurious or disparaging to us;
or
21
Table of Contents
·
the conviction any felony or crime of moral turpitude.
We shall have Cause to terminate either Mr. McKinneys
employment or Mr. Rickettss employment under his employment agreement
upon one of the following:
·
financial
dishonesty;
·
willful
refusal for at least 10 days to comply with reasonable directions of us after
receiving written notice of such noncompliance;
·
gross
negligence or reckless or willful misconduct in the performance of his duties;
·
the
failure to perform, or continuing neglect in the performance of duties for at
least 10 days after receipt of written notice of such failure or neglect;
·
misconduct
which has a materially adverse effect on our business or reputation;
·
use
of illicit or illegal drugs;
·
abuse
of alcohol or prescription medication;
·
the
conviction of, or plea of nolo contender to, any felony or a misdemeanor
involving moral turpitude or fraud;
·
continuing
the material breach of any provision of the employment agreement for at least
10 days after receipt of written notice of such breach;
·
the
violation of our policies; or
·
a
violation of the confidentiality and non-competition provisions in the
employment agreement.
See Potential Payments Under Termination or Change in
Control for additional information regarding the specific financial
ramifications for termination of a executive officer for cause or pursuant to
a change in control.
Bonuses
. See
Compensation Discussion and Analysis How We Determine Each Element of
Compensation Fiscal 2008 Cash Bonuses, regarding the cash bonuses that we
paid to the executive officers in September 2008 and the rationale for
such payments as well as a cash bonus paid to Mr. Feiner in November 2007.
Stock
Incentive Plan
. See Compensation
Discussion and Analysis How We Determine Each Element of Compensation
Fiscal 2008 Stock Incentive Plan, regarding the restricted stock granted to Messrs. Johnson,
Smith, McKinney and Ricketts on July 2, 2007 and May 12, 2008, the
stock options granted to Mr. Feiner on February 18, 2008, the
restricted stock granted to Mr. Feiner on May 12, 2008, the
restricted stock granted to Mr. Daitch on June 23, 2008 and the
rationale for such grants.
General
. Any dividends that are paid on our common
stock are also payable on the restricted stock.
The executive officers have the right to vote all shares of restricted
held by them.
Base salary paid and the amount of cash bonuses/non-equity
incentive plan compensation paid represented from 31.4% to 84.2% of the
executive officers total compensation as represented in the Summary Compensation
Table with the percentages being as follows:
Mr. Johnson 43.7%; Mr. Daitch 31.4%; Mr. Smith
37.2%; Mr. McKinney 32.4%; Mr. Ricketts 57.3%; and Mr. Feiner
84.2%.
22
Table of Contents
Outstanding Equity
Awards at June 30, 2008
The following table summarizes the total outstanding equity
awards as of June 30, 2008 for each executive officer. The market value of the stock awards was
based on the closing price of our common stock as of June 30, 2008 (the
last trading day of the
Fiscal 2008)
which was $7.94 per share. The unvested
restricted stock grants and stock option awards include the grants of
restricted stock and grants of stock options made in Fiscal 2008 which are also
included in the Grants of Plan-Based Awards Table, all of which were unvested
at June 30, 2008.
|
|
Option Awards
|
|
Stock Awards
|
|
|
|
Number of
|
|
Number of
|
|
|
|
|
|
Number
|
|
Market
|
|
|
|
Securities
|
|
Securities
|
|
|
|
|
|
of Shares
|
|
Value of
|
|
|
|
Underlying
|
|
Underlying
|
|
|
|
|
|
of Stock
|
|
Shares of
|
|
|
|
Unexercised
|
|
Unexercised
|
|
Option
|
|
|
|
That
|
|
Stock That
|
|
|
|
Options
|
|
Options
|
|
Exercise
|
|
Option
|
|
Have Not
|
|
Have Not
|
|
|
|
(#)
|
|
(#)
|
|
Price
|
|
Expiration
|
|
Vested
|
|
Vested
|
|
Name
|
|
Exercisable
|
|
Unexercisable (b)
|
|
($)
|
|
Date
|
|
(#)(c)
|
|
($)(a)
|
|
S. Jeffrey Johnson
|
|
33,000
|
|
66,667
|
|
5.42
|
|
12/28/2016
|
|
295,000
|
|
2,342,300
|
|
Benjamin Daitch
|
|
|
|
|
|
|
|
|
|
100,000
|
|
794,000
|
|
Morris B. Smith
|
|
25,000
|
|
|
|
6.30
|
|
12/13/2015
|
|
255,000
|
|
2,024,700
|
|
|
|
11,667
|
|
23,333
|
|
5.42
|
|
12/28/2016
|
|
|
|
|
|
Patrick M. McKinney
|
|
16,667
|
|
33,333
|
|
5.42
|
|
12/28/2016
|
|
265,000
|
|
2,104,100
|
|
Michael J. Ricketts
|
|
13,333
|
|
26,667
|
|
5.42
|
|
12/28/2016
|
|
60,000
|
|
476,400
|
|
Phillip Feiner
|
|
|
|
12,000
|
|
6.15
|
|
6/30/2017
|
|
30,000
|
|
238,200
|
|
|
|
|
|
10,000
|
|
5.75
|
|
2/19/2018
|
|
|
|
|
|
(a)
The
market value is based on the June 30, 2008 closing price of $7.94 per
share.
(b)
The
following table provides the vesting dates as of June 30, 2008 for
unvested stock options.
Vesting Date
|
|
S. Jeffrey
Johnson
|
|
Morris B.
Smith (1)
|
|
Patrick
McKinney
|
|
Michael
Ricketts
|
|
Phillip Feiner
|
|
December 28, 2008
|
|
33,333
|
|
11,666
|
|
16,666
|
|
13,333
|
|
|
|
February 19, 2009
|
|
|
|
|
|
|
|
|
|
3,333
|
|
December 28, 2009
|
|
33,334
|
|
11,667
|
|
16,667
|
|
13,334
|
|
|
|
February 19, 2010
|
|
|
|
|
|
|
|
|
|
3,333
|
|
June 30, 2010
|
|
|
|
|
|
|
|
|
|
12,000
|
|
February 19, 2011
|
|
|
|
|
|
|
|
|
|
3,334
|
|
Total Unvested Stock Options
|
|
66,667
|
|
23,333
|
|
33,333
|
|
26,667
|
|
22,000
|
|
(1)
Due to Mr. Smiths retirement on September 30, 2008, these
stock options were forfeited.
(c)
The
following table provides the vesting dates as of June 30, 2008 for
unvested stock awards.
23
Table
of Contents
Vesting Date
|
|
S. Jeffrey
Johnson
|
|
Benjamin
Daitch
|
|
Morris B.
Smith
|
|
Patrick
McKinney
|
|
Michael
Ricketts
|
|
Phillip
Feiner
|
|
July 2, 2008
|
|
45,000
|
|
|
|
38,333
|
|
38,333
|
|
10,000
|
|
|
|
May 12, 2009
|
|
53,333
|
|
|
|
40,000
|
(1)
|
40,000
|
|
10,000
|
|
10,000
|
|
June 23, 2009
|
|
|
|
33,333
|
|
|
|
|
|
|
|
|
|
July 2, 2009
|
|
45,000
|
|
|
|
38,333
|
(1)
|
38,333
|
|
10,000
|
|
|
|
May 12, 2010
|
|
53,333
|
|
|
|
40,000
|
(1)
|
40,000
|
|
10,000
|
|
10,000
|
|
June 23, 2010
|
|
|
|
33,333
|
|
|
|
|
|
|
|
|
|
July 2, 2010
|
|
45,000
|
|
|
|
38,334
|
(1)
|
38,334
|
|
10,000
|
|
|
|
May 12, 2011
|
|
53,334
|
|
|
|
40,000
|
(1)
|
40,000
|
|
10,000
|
|
10,000
|
|
June 23, 2011
|
|
|
|
33,334
|
|
|
|
|
|
|
|
|
|
Total Unvested Stock Awards
|
|
295,000
|
|
100,000
|
|
255,000
|
(1)
|
265,000
|
|
60,000
|
|
30,000
|
|
(1)
Pursuant
to his consulting agreement entered into on October 1, 2008 with the
Company, on September 30, 2008, the Company vested 86,043 shares of Mr. Smiths
restricted stock with the remaining 130,624 shares of restricted stock being
forfeited.
Option Exercises and
Stock Vested During Fiscal Year 2008
The following table summarizes for
Fiscal 2008 the number of shares of stock acquired by Mr. Smith
upon the vesting of restricted stock and the value realized, before payout of
any applicable withholding tax. No other
executive officers had any restricted stock vest in Fiscal 2008 and no
executive officers exercised any stock options in Fiscal 2008.
|
|
Stock Awards
|
|
Name
|
|
Number of
Shares Acquired
on Vesting
(#)
|
|
Value Realized
on Vesting
($)
|
|
Morris B. Smith
|
|
25,000
|
|
188,500
|
|
Potential Payments Upon
Termination or Change-in-Control
Termination without Death, Physical or Mental Illness or Cause
If we
do one of the following to Messrs. Johnson, Daitch, Smith (through September 30,
2008), McKinney, Ricketts or Feiner:
·
terminate him other than due to his death, physical or mental illness or
other than for Cause;
·
assign him any duties materially inconsistent with his current position
with us; or
·
assign him a title, office or status which is inconsistent with his present
title, office or status, other than a promotion,
we
shall pay him in a lump sum the greater of the following:
·
his annual base salary for the remainder of the term of his employment
agreement; or
·
six months of his annual base salary; plus
·
any accrued and unused vacation days.
24
Table of Contents
See the
definition of Cause set forth in
Discussion Regarding Summary Compensation
Table and Grants of Plan-Based Awards Table.
Termination upon Death or Disability
Pursuant
to the terms of the 2008 Annual Incentive Plan, if Messrs. Johnson,
Daitch, Smith (through September 30, 2008), McKinney, Ricketts or Feiner
dies or becomes disabled and cannot work during the fiscal year, such executive
officer
shall, if the Compensation Committee so determines, be eligible
to receive pro rata portion of the bonus that would have been payable to such
executive officer, if he had remained employed, based on the number of days
worked during the applicable performance period. The table below assumes that the Compensation
Committee would pay the amount earned under the 2008 Fiscal Year Bonus to the executive
officer that died or became disabled.
Change of Control
If
within twelve months after a Change in Control, we terminate the employment
of Messrs. Johnson, Daitch, Smith (through September 30, 2008),
McKinney, Ricketts or Feiner for any reason or if any of them resigns at any
time after any diminution of his job title, duties or compensation or the
relocation of him to an office in a county that does not abut Tarrant County,
Texas, we shall pay in a lump sum the applicable executive officer three times
his annual salary and three times his prior years bonuses and shall provide
for three years to him, his spouse and dependents the right to participate in
any health and dental plans that we maintain for our employees, on the same
basis as participation by such employees.
The table below assumes that the Compensation Committee would pay
three times the amount earned under the 2008 Fiscal Year Bonus to the executive
officer.
A Change in Control
shall mean the following:
·
any transaction in which Cano is not the
continuing or surviving corporation or pursuant to which shares of Canos
common stock would be converted into cash, securities or other property unless
the holders of Canos common stock immediately prior to such transaction have
the same proportionate ownership of common stock of the surviving corporation
immediately after such transaction;
·
any transfer of all or substantially all
of the assets of Cano;
·
the stockholders of Cano approve any plan
or proposal for the liquidation or dissolution of Cano;
·
the cessation of control of the board by
the individuals who:
·
at the
effective date of the agreement were directors; or
·
become
directors after the effective date of the agreement and whose election or nomination
for election by Canos stockholders was approved by a vote of at least
two-thirds of the directors then in office who were directors at the effective
date or whose election or nomination for election was previously so approved;
·
subject to certain exceptions, the
acquisition of beneficial ownership of 50% or more of the voting power of Canos
outstanding voting securities by any person or group who beneficially owned
less than 50% of the voting power of Canos outstanding voting securities on
the effective date; or
·
a Cano bankruptcy proceeding.
As described in Compensation Discussion
and Analysis Termination of Employment Arrangements Equity Plans, the
unvested stock options and restricted stock of all employees, including the
executive officers, vest immediately prior to the effective date of a Change-in-Control.
25
Table of Contents
Set forth below are the amounts that our
executive officers would have received if specified events had occurred on June 30,
2008. The closing stock price on June 30,
2008 was $7.94 per share.
|
|
Event
|
|
Cash
Salary
|
|
Cash
Bonus
|
|
Accrued
and
Unused
Vacation
|
|
Acceleration
of Options
and
Restricted
Stock (5)
|
|
Welfare
Benefits
|
|
Total
|
|
S Jeffrey Johnson
|
|
Termination (1)
|
|
$
|
1,643,247
|
|
$
|
|
|
$
|
19,595
|
|
$
|
|
|
|
|
$
|
1,662,842
|
|
|
|
Termination (2)
|
|
|
|
33,039
|
|
19,595
|
|
|
|
|
|
52,634
|
|
|
|
Change in Control and Termination (3)
|
|
1,528,440
|
|
99,117
|
|
19,595
|
|
2,510,301
|
|
37,800
|
|
4,195,253
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
2,510,301
|
|
|
|
2,510,301
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Benjamin Daitch
|
|
Termination (1)
|
|
$
|
750,000
|
|
|
|
$
|
9,615
|
|
|
|
|
|
$
|
759,615
|
|
|
|
Termination (2)
|
|
|
|
|
|
9,615
|
|
|
|
|
|
9,615
|
|
|
|
Change in Control and Termination (3)
|
|
750,000
|
|
|
|
9,615
|
|
794,000
|
|
37,800
|
|
1,591,415
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
794,000
|
|
|
|
794,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Morris B. Smith
|
|
Termination (1)
|
|
$
|
875,000
|
|
|
|
$
|
11,538
|
|
|
|
|
|
$
|
886,538
|
|
|
|
Termination (2)
|
|
|
|
40,000
|
|
11,538
|
|
|
|
|
|
51,538
|
|
|
|
Change in Control and Termination (3)
|
|
900,000
|
|
120,000
|
|
11,538
|
|
2,083,500
|
|
1,600
|
|
3,116,638
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
2,083,500
|
|
|
|
2,083,500
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Patrick M. McKinney
|
|
Termination (1)
|
|
$
|
729,167
|
|
|
|
$
|
9,615
|
|
|
|
|
|
$
|
738,782
|
|
|
|
Termination (2)
|
|
|
|
16,212
|
|
9,615
|
|
|
|
|
|
25,827
|
|
|
|
Change in Control and Termination (3)
|
|
750,000
|
|
48,636
|
|
9,615
|
|
2,188,100
|
|
37,800
|
|
3,034,151
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
2,188,100
|
|
|
|
2,188,100
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael J. Ricketts
|
|
Termination (1)
|
|
$
|
545,417
|
|
|
|
$
|
7,192
|
|
|
|
|
|
$
|
552,609
|
|
|
|
Termination (2)
|
|
|
|
30,000
|
|
7,192
|
|
|
|
|
|
37,192
|
|
|
|
Change in Control and Termination (3)
|
|
561,000
|
|
90,000
|
|
7,192
|
|
543,600
|
|
37,800
|
|
1,239,592
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
543,600
|
|
|
|
543,600
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
26
Table
of Contents
Phillip Feiner
|
|
Termination (1)
|
|
$437,500
|
|
|
|
$5,769
|
|
|
|
|
|
$443,269
|
|
|
|
Termination (2)
|
|
|
|
33,000
|
|
5,769
|
|
|
|
|
|
38,769
|
|
|
|
Change in Control and Termination (3)
|
|
450,000
|
|
99,000
|
|
5,769
|
|
281,580
|
|
37,800
|
|
874,149
|
|
|
|
Change in Control and No Termination (4)
|
|
|
|
|
|
|
|
281,580
|
|
|
|
281,580
|
|
(1)
|
|
Assumes we terminated the executive officer on
June 30, 2008 other than due to his death, physical or mental illness or
other than for Cause. On June 30, 2008, t
he term of the
employment agreements for Messrs. Johnson, Smith, McKinney, Ricketts and
Feiner were to expire on May 31, 2011, and the employment agreement of
Mr. Daitch was to expire on June 23, 2011.
|
|
|
|
(2)
|
|
Assumes the executive officer on June 30, 2008 died
or was disabled by a physical or mental illness.
|
|
|
|
(3)
|
|
Assumes that within twelve months after a Change in
Control, we terminated the employment of the executive officer on
June 30, 2008 for any reason or on June 30, 2008, the executive
officer resigned after any diminution of his job title, duties or
compensation or the relocation of him to an office in a county that does not
abut Tarrant County, Texas.
|
|
|
|
(4)
|
|
Assumes a Change in Control only occurs on June 30,
2008, but that there is not on June 30, 2008 a termination of the
employment of the executive officer and there is no resignation on
June 30, 2008 due to any diminution of his job title, duties or
compensation or the relocation of him to an office in a county that does not
abut Tarrant County, Texas.
|
|
|
|
(5)
|
|
This
amount reflects (i) for unvested stock options, the difference between
the closing price of Canos common stock at June 30, 2008 of $7.94 and
the exercise price of the unvested options that would vest upon a change of
control and (ii) for restricted stock, the value of the restricted stock
being vested based on the closing price of Canos common stock at
June 30, 2008 of $7.94.
|
2008 Director
Compensation
Name
|
|
Fees Earned or
Paid in Cash (4)
|
|
Option Awards (5)
|
|
Total
|
|
Gerald W. Haddock (1)
|
|
$
|
37,000
|
|
$
|
115,742
|
|
$
|
152,742
|
|
Randall Boyd
|
|
40,000
|
|
115,742
|
|
155,742
|
|
Donald W. Niemiec
|
|
69,000
|
|
114,550
|
|
183,550
|
|
Robert L. Gaudin
|
|
53,000
|
|
114,550
|
|
167,550
|
|
William O. Powell
|
|
56,000
|
|
113,551
|
|
169,551
|
|
David Wehlmann (2)
|
|
45,000
|
|
84,644
|
|
129,664
|
|
Donnie D. Dent (3)
|
|
12,000
|
|
31,098
|
|
43,098
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
Resigned as a director
on October 23, 2008.
27
Table of Contents
(2)
|
Elected as a director on December 12, 2007.
|
|
|
(3)
|
Retired as a director on December 12, 2007.
|
|
|
(4)
|
Represents the amount of compensation earned and
paid in cash during Fiscal 2008 for Board and committee service and includes
an amount for pro-rated annual retainer and annual committee retainer fee for
services not yet earned from July 1, 2008 through December 31,
2008.
|
|
|
(5)
|
Amounts reported reflect the dollar amount required
to be expensed for financial statement reporting purposes in Fiscal 2008 in
accordance with Statement of Financial Accounting Standards No. 123 (R),
Share Based Payment and includes awards granted in prior periods. Pursuant
to Securities and Exchange Commission rules, the amounts shown exclude the
impact of estimated forfeitures related to service-based vesting conditions.
We refer you to the discussion of the assumptions used in the valuation in
Note 8 of Notes to Consolidated Financial Statements in our 2008
Form 10-K. The grant date fair value of the stock options granted in
Fiscal 2008 for each of Messrs. Haddock, Boyd, Niemiec, Gaudin, Powell
and Wehlmann was $507,862. The grant date fair value was determined in
accordance with Statement of Financial Accounting Standards No. 123 (R),
Share Based Payment and represents the full grant date fair value for the
options granted during Fiscal 2008 to our non-employee directors. The stock
options granted during Fiscal 2008 was granted under our 2005 Long-Term
Incentive Plan. The ultimate amount realized may be significantly more or
less than the amount shown depending on the price of our stock at the time of
exercise. At June 30, 2008, our directors had options exercisable into
the following number of shares: Mr. Boyd 100,000 shares;
Mr. Haddock 150,000 shares; Messrs. Gaudin and Niemiec 45,833
shares, Mr. Powell 45,137shares and Mr. Wehlmann 25,000 shares.
|
Each non-employee director receives an annual cash retainer
of $30,000. Each non-employee director receives $1,000 cash for each Board of
Directors meeting and Board of Directors committee meeting attended. The Audit Committee Chairman and Compensation
Committee Chairman each receive an additional annual cash retainer to
$10,000. The Nominating and Corporate
Governance Committee Chairman receives an additional annual cash retainer of
$3,000.
On December 12, 2007, Messrs. Haddock, Boyd,
Niemiec, Gaudin, Powell and Wehlmann were granted stock options to purchase
25,000 shares of our common stock at the per share closing price on December 12,
2007 which was $7.25 with such options being immediately vested. On June 28, 2007, we resolved that upon
the resignation of any current member of the Board of Directors who is in good
standing on the date of resignation, such members unvested stock options shall
be vested and shall have the exercise period extended to 24 months after the
date of resignation. On December 12,
2007, Mr. Dent retired as a director, his unvested stock options vested
pursuant to this provision and the exercise period for his options was extended
to December 12, 2009.
Compensation Committee Interlocks and
Insider Participation
From July 1, 2007 until December 12, 2007, the
members of the Compensation Committee were Messrs. Niemiec, Dent and
Gaudin. On December 12, 2007, Mr. Dent
retired as a director and Mr. Wehlmann was elected as a director and
replaced Mr. Dent on the Compensation Committee. Therefore, the current members of the
Compensation Committee are Messrs. Niemiec, Gaudin and Wehlmann. None of the persons serving on the
Compensation Committee since July 1, 2007 had any relationships covered by
Item 407(e)(4) of Regulation S-K.
ITEM 12.
Security
Ownership of Certain Beneficial Owners and Management and Related Stockholder
Matters.
Security Ownership of
Certain Beneficial Owners and Management
The
following table sets forth certain information, as of October 22, 2008
with respect to the beneficial ownership of the outstanding common stock and
outstanding Series D Convertible Preferred Stock by: (i) any
beneficial holder of more than five (5%) percent of our outstanding common
stock or outstanding Series D Convertible Preferred Stock; (ii) each
of our named executive officers and directors; and (iii) our directors and
28
Table
of Contents
executive
officers as a group. The Series D Convertible Preferred Stock votes on an
as converted basis with our outstanding common stock with each of the 44,474
shares of Series D Convertible Preferred Stock having a stated value of
$1,000 per share and a conversion price of $5.75 plus PIK dividends and
dividends accrued since October 1, 2008. Except as otherwise indicated,
each of the stockholders listed below has sole voting and investment power over
the shares beneficially owned. Unless known otherwise by us, the beneficial
ownership information is based on the most recent Form 3, Form 4, Form 5,
Schedule 13D or Schedule 13G.
Name of Beneficial Owner(1)
|
|
Common Stock
Beneficially
Owned(2)
|
|
Percentage
of Common
Stock (2)
|
|
Preferred
Stock
Beneficially
Owned (2)
|
|
Percentage
of Preferred
Stock (2)
|
|
S. Jeffrey Johnson (3)
|
|
1,544,714
|
|
3.3
|
%
|
0
|
|
0
|
%
|
Benjamin Daitch
|
|
140,000
|
|
*
|
|
0
|
|
0
|
%
|
Morris B. Sam Smith (4)
|
|
167,146
|
|
*
|
|
0
|
|
0
|
%
|
Patrick McKinney (5)
|
|
271,528
|
|
*
|
|
0
|
|
0
|
%
|
Michael J. Ricketts (6)
|
|
419,274
|
|
*
|
|
0
|
|
0
|
%
|
Phillip Feiner
|
|
30,000
|
|
*
|
|
0
|
|
0
|
%
|
Randall Boyd (7)
|
|
312,210
|
|
*
|
|
0
|
|
0
|
%
|
Donald W. Niemiec (8)
|
|
52,833
|
|
*
|
|
0
|
|
0
|
%
|
Robert L. Gaudin (8)
|
|
45,833
|
|
*
|
|
0
|
|
0
|
%
|
William O. Powell, III (9)
|
|
45,137
|
|
*
|
|
0
|
|
0
|
%
|
David Wehlmann (10)
|
|
30,000
|
|
*
|
|
0
|
|
0
|
%
|
Wellington Management Company, LLP(11)
|
|
4,466,224
|
|
9.2
|
%
|
12,937
|
|
29.1
|
%
|
Carlson Capital, L.P., Asgard Investment
Corp. and Clint D. Carlson (12)
|
|
4,405,818
|
|
9.5
|
%
|
0
|
|
0
|
%
|
Trapeze Asset Management, Inc.(13)
|
|
4,264,103
|
|
9.2
|
%
|
2,617
|
|
5.9
|
%
|
D. E. Shaw
Laminar Portfolios, LLC(14)
|
|
2,054,777
|
|
4.3
|
%
|
10,005
|
|
22.5
|
%
|
Trapeze Capital Corp.(15)
|
|
1,462,261
|
|
3.2
|
%
|
755
|
|
1.7
|
%
|
William Herbert Hunt Trust Estate(16)
|
|
1,216,109
|
|
2.6
|
%
|
2,875
|
|
6.5
|
%
|
GLG North American Opportunity Fund(17)
|
|
1,183,994
|
|
2.5
|
%
|
6,688
|
|
15.0
|
%
|
All officers and directors as a group (10
persons)
|
|
3,165,057
|
(18)
|
6.8
|
%
|
0
|
|
0
|
%
|
*
|
|
Less than 1%
|
|
|
|
(1)
|
|
Except as otherwise indicated, the
address of each beneficial owner is c/o Cano Petroleum, Inc.,
801 Cherry St., Suite 3200, Fort Worth, Texas 76102.
|
|
|
|
(2)
|
|
Applicable percentage ownership is
based on 46,078,518 shares of common stock issued and outstanding as of
October 22, 2008 and 44,474 shares of Series D Convertible
Preferred Stock issued and outstanding as of October 22, 2008, plus, on
an individual basis, the right of that individual to obtain common stock upon
exercise stock options or conversion of Series D Convertible Preferred
Stock within 60 days of October 22, 2008. On October 22, 2008,
voting together with the common stock, the 44,474
shares
of Series D Convertible Preferred Stock had the voting equivalent of 8,528,188
shares of our common stock based on a $5.75 conversion price.
|
|
|
|
(3)
|
|
Includes 33,333 shares issuable upon
exercise of outstanding stock options with an exercise price of $5.42 per
share.
|
29
Table of Contents
(4)
|
|
Includes 25,000 shares issuable upon
exercise of outstanding stock options with an exercise price of $6.30 per
share and 11,667 shares issuable upon exercise of outstanding stock options
with an exercise price of $5.42 per share.
|
|
|
|
(5)
|
|
Includes 16,667 shares issuable upon
exercise of outstanding stock options with an exercise price of $5.42 per
share.
|
|
|
|
(6)
|
|
Includes 13,333 shares issuable upon
exercise of outstanding stock options with an exercise price of $5.42 per
share.
|
|
|
|
(7)
|
|
Includes 25,000 shares issuable upon
exercise of outstanding stock options with an exercise price of $4.13 per
share, 25,000 shares issuable upon exercise of outstanding stock options with
an exercise price of $6.30 per share, 25,000 shares issuable upon exercise of
outstanding stock options with an exercise price of $5.42 per share and
25,000 shares issuable upon exercise of outstanding stock options with an
exercise price of $7.25 per share.
|
|
|
|
(8)
|
|
Includes 20,833 shares issuable upon
exercise of outstanding stock options with an exercise price of $4.73 per
share and 25,000 shares issuable upon exercise of outstanding stock options
with an exercise price of $7.25 per share.
|
|
|
|
(9)
|
|
Includes 20,137 shares issuable upon
exercise of outstanding stock options with an exercise price of $4.73 per
share and 25,000 shares issuable upon exercise of outstanding stock options
with an exercise price of $7.25 per share.
|
|
|
|
(10)
|
|
Includes 25,000 shares issuable upon
exercise of outstanding stock options with an exercise price of $7.25 per
share.
|
|
|
|
(11)
|
|
As of September 30, 2008,
Wellington Management Company, LLP (Wellington Management) in its capacity
as an investment adviser, may be deemed to have had beneficial ownership of
4,489,576 shares of common stock that are owned by numerous investment
advisory clients, none of which is known to have such interest with respect
to more than five percent of the class of shares. Wellington Management has
shared voting authority over 2,496,800 shares and shared dispositive power
over 4,489,576 shares. Wellington Management is a registered investment
adviser under the Investment Advisers Act of 1940, as amended. In addition,
Wellington Management has 2,656,937 shares of common stock owned by numerous
investment advisory clients issuable within 60 days of October 22, 2008
upon conversion of 12,937shares of Series D Convertible Preferred Stock,
including common stock attributable to the PIK dividend and dividends accrued
since October 1, 2008. Wellington Managements address is 75 State
Street, Boston, Massachusetts 02109.
|
|
|
|
(12)
|
|
Carlson Capital, LP (Carlson
Capital), Asgard Investment Corp. (Asgard) and Clint D. Carlson
(Carlson) have the power to vote and direct the disposition of
(i) 145,217 shares owned by Black Diamond Offshore Ltd. (Offshore),
(ii) 2,777,841 shares owned by Double Black Diamond Offshore Ltd.
(Double Offshore), (iii) 1,293,078 shares owned by Black Diamond
Relative Value Offshore, Ltd. (Relative Value Offshore) and (iv) 189,682
held in a managed account. Carlson is President of Asgard and Chief Executive
Officer of Carlson Capital. The principal purpose of Offshore, Double
Offshore and Relative Value Offshore is to invest in securities. The
principal business of Carlson Capital is to serve as the investment manager
to Offshore, Double Offshore and Relative Value Offshore and to a managed
account. The principal business of Asgard is serving as the general partner
of Carlson Capital.
|
|
|
|
|
|
(13)
|
|
Includes 463,294 shares of common stock
currently issuable within 60 days of October 22, 2008 upon conversion of
2,617 shares of Series D Convertible Preferred Stock, including common
stock attributable to the dividends accrued since October 1, 2008.
Trapeze Asset Management Inc. an investment adviser registered under the
Investment Advisors Act of 1940, as amended, exercises sole investment
discretion and voting power over the securities held by certain of its
investment advisory clients. In its capacity as an investment adviser,
Trapeze Asset Management Inc. is deemed to have beneficial ownership over
3,565,519 common shares and 2,617 preferred shares which are convertible
within 60 days of October 22, 2008 into 463,294 shares of common stock,
including common stock attributable to the dividends accrued since
October 1, 2008. 1346049 Ontario Limited controls Trapeze Asset
Management Inc. and exercises sole voting and dispositive power over the
shares held by Trapeze Asset Management Inc. Randall Abramson controls
1346049 Ontario Limited and exercises sole voting and dispositive power over
the shares held by Trapeze Asset Management Inc. In addition, Randall
Abramson owns 235,290 shares of common stock which are included in the total
number of shares of common stock beneficially owned. Each of Trapeze Asset
Management Inc., 1346049 Ontario Limited and Randall Abramson disclaims
beneficial ownership over securities owned by the directors and officers of
Trapeze Asset Management Inc., except to the extent that shares are held in
discretionary investment accounts managed by Trapeze Asset Management Inc.
Their address is 22 St. Clair Avenue East, 18
th
Floor, Toronto, ON
M4T 253, Canada.
|
|
|
|
(14)
|
|
Includes 2,054,777 shares of common
stock issuable within 60 days of October 22, 2008 upon conversion of
10,005 shares of Series D Convertible Preferred Stock, including common
stock attributable to the PIK dividend and dividends accrued since
October 1, 2008. D.E. Shaw & Co., L.P., as investment adviser,
has voting and investment control over the shares owned by D.E. Shaw Laminar
Portfolios, L.L.C. Julius Gaudio, Eric Wepsic, Maximilian Stone and Anne
Dinning, or their designees, exercise voting and investment control over the
shares on D.E. Shaw & Co., L.P.s behalf. The address for each of
the entities is 120 West 45 St., 39
th
Floor, New York, NY
10036.
|
|
|
|
|
|
|
|
30
Table of Contents
(15)
|
|
Includes 133,660 shares of common stock
currently issuable within 60 days of October 22, 2008 upon conversion of
755 shares of Series D Convertible Preferred Stock, including common
stock attributable to the dividends accrued since October 1, 2008.
Trapeze Capital Corp., a Canadian investment dealer, exercises sole
investment discretion and voting power over the securities held by certain of
its investment advisory clients. In its capacity as an investment adviser,
Trapeze Capital Corp. is deemed to have beneficial ownership over 1,093,311
common shares and 755 preferred shares which are convertible within 60 days
of October 22, 2008 into 133,660 shares of common stock, including
common stock attributable to the dividends accrued since October 1,
2008. 1346049 Ontario Limited controls Trapeze Capital Corp. and exercises
sole voting and dispositive power over the shares held by Trapeze Capital
Corp. Randall Abramson controls 1346049 Ontario Limited and exercises sole
voting and dispositive power over the shares held by Trapeze Capital Corp. In
addition, Randall Abramson owns 235,290 shares of common stock which are
included in the total number of shares of common stock beneficially owned.
Each of Trapeze Capital Corp., 1346049 Ontario Limited and Randall Abramson
disclaims beneficial ownership over securities owned by the directors and
officers of Trapeze Capital Corp., except to the extent that shares are held
in discretionary investment accounts managed by Trapeze Capital Corp. Their
address is 22 St. Clair Avenue East, 18
th
Floor, Toronto, ON M4T
253, Canada.
|
|
|
|
(16)
|
|
Includes 590,453 shares of common stock
issuable within 60 days of October 22, 2008 upon conversion of 2,875
shares of Series D Convertible Preferred Stock, including common stock
attributable to the PIK dividend and dividends accrued since October 1, 2008.
Gage A. Pritchard, Sr., Trustee has voting and dispositive power with regard
to William Herbert Hunt Trust Estate. Its address is 1601 Elm St.,
Suite 3400, Dallas, TX 75201.
|
|
|
|
(17)
|
|
Includes 1,183,994 shares of common
stock currently issuable within 60 days of October 22, 2008 upon
conversion of 6,688 shares of Series D Convertible Preferred Stock,
including common stock attributable to the dividends accrued since
October 1, 2008. Norm Gottesman, Emmanuel Roman and Pierre Lagrance, the
managing directors of GLG Partners, LP, the investment manager of GLG North
American Opportunity Fund, have voting rights and dispositive power over the
shares held by GLG North American Opportunity Fund. Their address is Walker
House, P.O. Box 908 GT, Mary St., Georgetown, Grand Cayman, Cayman
Islands.
|
|
|
|
(18)
|
|
Includes 361,803 shares currently
issuable upon exercise of outstanding stock options.
|
31
Table
of Contents
Securities Authorized for Issuance Under Equity Compensation Plans
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
in column (a))
|
|
|
|
(a)
|
|
(b)
|
|
(c)
|
|
Equity
compensation plans approved by security holders
|
|
984,051
|
|
$
|
5.88
|
|
1,410,221
|
(1)
|
Equity
compensation plans not approved by security holders
|
|
|
|
|
|
|
|
·
All
Directors
|
|
50,000
|
(2)
|
$
|
4.13
|
|
0
|
|
·
Individual Director
|
|
50,000
|
(3)
|
$
|
4.00
|
|
0
|
|
|
|
|
|
|
|
|
|
Total
|
|
1,084,051
|
|
$
|
5.71
|
|
1,410,221
|
|
(1)
|
The 1,410,221 shares available for
future issuance are under the 2005 Long-Term Incentive Plan which permits the
granting of stock options, stock appreciation rights, restricted stock,
restricted stock units, performance awards, dividend equivalent rights and
other awards.
|
|
|
(2)
|
During our March 2005 Board of
Directors meeting, the directors approved our 2005 Directors Stock Option
Plan. The purpose of the plan was to attract, retain and compensate highly
qualified individuals who are not employees for service as members of the
Board of Directors by providing them with competitive compensation and an
ownership interest in our common stock. The plan became effective on
April 1, 2005 and was terminated by the Board of Directors in
December 2005 except for the grants that had already been made pursuant
to such plan. At June 30, 2008, there were options outstanding exercisable
into 25,000 shares under the Directors stock option plan issued to each of
the following: Gerald W. Haddock and Randall Boyd. Each of these options has
an exercise price of $4.13 per share. The presently granted options vested on
April 1, 2006 and expire on April 1, 2015.
|
|
|
(3)
|
Mr. Haddock agreed to provide
certain management and financial consulting services to us. In consideration
for such services, we granted Mr. Haddock options to purchase 50,000
shares of our common stock at an exercise price of $4.00 per share. Such
options became exercisable six months from the grant date (the Vest Date)
and expire ten years from the Vest Date.
|
ITEM 13. Certain
Relationships and Related Transactions, and Director Independence.
Honey Hole Production
Pursuant to an agreement dated December 16, 2004, we
agreed with R.C. Boyd Enterprises, a Delaware corporation, to become the lead
sponsor of a television production called Honey Hole (the Honey Hole
Production). For Fiscal 2008, we paid an aggregate of $150,000 to R.C. Boyd
Enterprises. Pursuant to an agreement dated as of December 5, 2007, we
agreed that we would cease being a sponsor on December 31, 2008. We are to pay $75,000 from July 1, 2008
through December 31, 2008. We are
entitled to receive two thirty second commercials during all broadcasts of the
Honey Hole Production and receive opening and closing credits on each episode.
As part of our sponsorship, we are able to provide fishing and outdoor
opportunities for children with cancer, children from abusive family situations
and military veterans. Randall Boyd, one
of our current directors, is the sole shareholder of R.C. Boyd Enterprises.
32
Table of
Contents
November 2007
Private Placement
On November 2, 2007, we entered into a Securities
Purchase Agreement with 31 institutional investors, including the following
affiliates of prior 5% stockholders: Trapeze Capital Corp. and Trapeze Asset
Management, Inc. and GLG North American Opportunity Fund. Trapeze Capital Corp. purchased 296,800
shares of our common stock for $2,122,120, Trapeze Asset Management purchased
683,200 shares of our common stock for $4,884,880 and GLG North American
Opportunity Fund purchased 300,000 shares of our common stock for
$2,145,000. The purchases closed on November 7,
2007.
Related Party Transaction Policy
In addition to the obligations of the directors, officers
and employees under our Code of Ethics and Business Conduct, available at
www.canopetro.com, the Board of Directors has adopted a written policy with
respect to the review, approval or ratification of related party
transactions. Our policy generally
defines a related party transaction as a transaction or series of related
transactions or any material amendment to any such transaction of $120,000 or
more involving Cano and any executive officer of Cano, any director or director
nominee of Cano, persons owning 5% or more of our outstanding stock at the time
of the transaction, any immediate family member of any of the foregoing
persons, or any entity that is owned or controlled by any of the foregoing
persons or in which any such person serves as an executive officer or general
partner or, together with all of the foregoing persons, owns 10% or more of the
equity interests thereof.
The policy requires our Audit Committee, or if it is not
practicable for Cano to have an Audit Committee meeting, the chairman of the
Audit Committee, to review and approve related party transactions and any
material amendments to such related party transactions. In reviewing and approving any related party
transaction or any material amendment thereto, the Audit Committee, or the
chairman if applicable, is to (i) satisfy itself or himself that it or him
has been fully informed as to the related partys relationship and interest and
as to the material facts of the proposed related party transaction or the
proposed material amendment to such transaction, and (ii) determine that
the related party transaction or material amendment thereto is fair to the
Company. At each Audit Committee
meeting, management shall recommend any related party transactions and any
material amendments thereto, if applicable, to be entered into by us. If the chairman of the Audit Committee
approves the related party transactions or material amendment thereto, the
chairman shall present the transactions or amendments to the Audit Committee at
its next meeting for ratification. After
review, the Audit Committee shall approve or disapprove, or ratify or not
ratify if applicable, such transactions and any material amendments to such
transactions.
Because our written related party transaction policy was not
in place early in
Fiscal 2008, the
original Honey Hole Production transaction was not approved in accordance with
such policy. However, the Audit
Committee subsequently ratified the Honey Hole Production transaction in
accordance with the policy. In
accordance with this policy, the Audit Committee approved the December 5,
2007 agreement pursuant to which we are ending our sponsorship on December 31,
2008 and ratified the Securities Purchase Agreement with Trapeze Capital Corp.,
Trapeze Asset Management, Inc. and GLG North American Opportunity Fund.
Director Independence
The
Board of Directors has determined that Messrs. Gaudin, Niemiec, Powell and
Wehlmann have met the independence requirements of the NYSE Alternext US
(formerly known as the American Stock Exchange) and Rule 10A-3(b)(1)(ii) of
the Exchange Act. Further, no family relationships exist between any of the
directors or executive officers. There
are no members of the Audit Committee, Compensation Committee and Nominating
and Corporate Governance Committee that are not independent. The Board of Directors determined that Mr. Dent,
who was a director during Fiscal 2008 but was not a director on June 30,
2008 met the independence requirements of the NYSE Alternext US (formerly known
as the American Stock Exchange) and Rule 10A-3(b)(1)(ii) of the
Exchange Act.
33
Table of Contents
ITEM 14. Principal Accounting Fees and
Services.
The
following table presents fees for professional audit services rendered by Hein &
Associates L.L.P. for the audit of Canos consolidated financial statements as
of and for the years ended June 30, 2007 and 2008, and for other services
normally provided in connection with statutory filings applicable to those
periods. This table also reflects fees for other services.
|
|
2008
|
|
2007
|
|
Audit Fees(1)
|
|
$
|
537,097
|
|
$
|
641,952
|
|
Audit-Related Fees(2)
|
|
1,771
|
|
1,200
|
|
Tax Fees(3)
|
|
7,347
|
|
71,222
|
|
All Other Fees
|
|
|
|
|
|
Total
|
|
$
|
546,215
|
|
$
|
714,074
|
|
(1)
|
Includes audit of our
financial statements included in our annual report on Form 10-K, reviews
of quarterly financial reports on Form 10-Q, Sarbanes-Oxley Act
Section 404 implementation consultations, review of registration
statements and other services normally provided in connection with statutory
filings.
|
|
|
(2)
|
Pertains to
consultations regarding accounting and auditing matters.
|
|
|
(3)
|
Includes tax
compliance, technical tax advice and tax planning in connection with the
preparation of tax forms.
|
We have established a policy to pre-approve all audit and permissible
non-audit services provided by our independent auditors. These services may
include audit services, audit-related services, tax services and other
services. The independent auditor and management are required to periodically
report to the Audit Committee regarding the extent of services provided by the
independent auditor in accordance with this pre-approval. The chair of the
Audit Committee is also authorized, pursuant to delegated authority, to
pre-approve services on a case-by-case basis, and such approvals are
communicated to the full Audit Committee at its next meeting. The Audit
Committee approved 100% of the services described under the Audit Related Fees
and Tax Fees.
PART IV
ITEM 15. Exhibits, Financial Statement Schedules.
(a)(3)
The exhibits required to be filed by this
Item 15 are set forth in the Index to Exhibits accompanying this report.
34
Table Of Contents
SIGNATURES
Pursuant
to the requirements of Section 13 or 15(d) of the Securities Exchange
Act of 1934, the registrant has duly caused this Form 10-K/A to be signed
on its behalf by the undersigned, thereunto duly authorized.
Date: October 28,
2008
|
By:
|
/s/ S. Jeffrey Johnson
|
|
|
S. Jeffrey Johnson
|
|
|
Chief Executive Officer
|
|
|
Date: October 28,
2008
|
By:
|
/s/ Benjamin Daitch
|
|
|
Benjamin Daitch
|
|
|
Senior Vice President and Chief
Financial
Officer
|
Date: October 28,
2008
|
By:
|
/s/ Michael J. Ricketts
|
|
|
Michael J. Ricketts
|
|
|
Vice President and Chief
Accounting Officer
|
35
Table
of Contents
INDEX TO EXHIBITS
Exhibit
Number
|
|
Description
|
2.1
|
|
Agreement
and Plan of Merger made as of the 26
th
day of May 2004,
by and among Huron Ventures, Inc., Davenport Acquisition Corp.,
Davenport Field Unit Inc., the shareholders of Davenport Field
Unit Inc., Cano Energy Corporation and Big Sky Management Ltd.,
incorporated by reference from Exhibit 99.1 to Current Report on
Form 8-K, filed on June 8, 2004.
|
2.2+
|
|
Management
Stock Pool Agreement dated May 28, 2004, incorporated by reference from
Exhibit 2.2 to Current Report on Form 8-K/A, filed on
August 11, 2004.
|
2.3+
|
|
Investment
Escrow Agreement dated May 28, 2004, incorporated by reference from
Exhibit 2.3 to Current Report on Form 8-K/A, filed on
August 11, 2004.
|
2.4
|
|
Stock
Purchase Agreement dated June 30, 2004, by and between Cano
Petroleum, Inc., as Buyer, and Jerry D. Downey and Karen S. Downey, as
Sellers, incorporated by reference from Exhibit 99.1 to Current Report
on Form 8-K, filed on July 15, 2004.
|
2.5
|
|
Purchase
and Sale Agreement, dated August 16, 2004, by and between Cano Energy
Corporation and Cano Petroleum, Inc., incorporated by reference from
Exhibit 10.1 to Current Report on Form 8-K, filed on August 25,
2004.
|
2.6
|
|
Purchase
and Sale Agreement, dated September 2, 2004, by and between Nowata Oil
Properties LLC and Cano Petroleum, Inc., incorporated by reference
from Exhibit 10.1 to Current Report on Form 8-K, filed on
September 20, 2004.
|
2.7
|
|
Purchase
and Sale Agreement dated February 6, 2005 by and between Square One
Energy, Inc. and Cano Petroleum, Inc., incorporated by reference
from Exhibit 10.1 to Current Report on Form 8-K filed on
March 7, 2005.
|
2.8
|
|
Stock
Purchase Agreement by and among Cano Petroleum, Inc., W. O. Energy of
Nevada, Inc., Miles OLoughlin and Scott White dated November 29,
2005 (the schedule and exhibits have been omitted from this filing. An
exhibit to the schedules and exhibits is contained in the Stock Purchase
Agreement and the schedule and exhibits are available to the Securities and
Exchange Commission upon request), incorporated by reference from
Exhibit 2.1 to Current Report on Form 8-K filed on December 5,
2005.
|
2.9
|
|
Asset
Purchase and Sale Agreement among Myriad Resources Corporation, Westland
Energy Company and PAMTEX, a Texas general partnership composed of
PAMTEX GP1 Ltd. and PAMTEX GP2 Ltd., as Sellers, and Cano
Petroleum, Inc. as Buyer dated as of April 25, 2006 (The schedules
and exhibits have been omitted from this filling. An exhibit to the schedules
and exhibits is contained in the Asset Purchase and Sale Agreement and the
schedules and exhibits are available to the Securities and Exchange
Commission upon request), incorporated by reference from Exhibit 2.1 to
Quarterly Report on Form 10-QSB filed on May 15, 2006.2.10Amendment
No. One to Stock Purchase Agreement by and among Cano
Petroleum, Inc., W.O. Energy of Nevada, Inc., Estate of Miles
OLoughlin and Scott White dated May 13, 2006 incorporated by reference
from Exhibit 2.1 to Current Report on Form 8-K filed on
May 15, 2006.
|
2.11
|
|
Purchase
and Sale Agreement by and among UHC New Mexico Corporation, as Seller, Cano
Petro of New Mexico, Inc., as Buyer, and Cano Petroleum, Inc., for
Certain Limited Purposes, dated March 30, 2007, incorporated by
reference from Exhibit 2.1 to Current Report on Form 8-K filed on
April 4, 2007. (The schedules and exhibits have been omitted from this
filing. An exhibit to the schedules and exhibits is contained in the Purchase
and Sale Agreement and the schedules and exhibits are available to the
Securities and Exchange Commission upon request).
|
2.12
|
|
Agreement
for Purchase and Sale among Ladder Companies, Inc. and
Tri-Flow, Inc., as Seller, and Anadarko Minerals, Inc., as Buyer,
dated June 11, 2007, incorporated by reference from Exhibit 2.1 to
Current Report on Form 8-K filed on June 12, 2007. (The schedules
and exhibits have been omitted from this filing. An exhibit to the schedules
and exhibits is contained in the Agreement for Purchase and Sale and the
schedules and exhibits are available to the Securities and Exchange
Commission upon request).
|
3.1
|
|
Certificate
of Incorporation, incorporated by reference from Exhibit 3.1 to the
Companys registration statement on Form 10-SB (File
No. 000-50386), filed on September 4, 2003.
|
1
Table
of Contents
Exhibit
Number
|
|
Description
|
3.2
|
|
Certificate
of Ownership, amending the Companys Certificate of Incorporation,
incorporated by reference from Exhibit 3.2 to the Companys Annual
Report on Form 10-KSB filed on September 23, 2004.
|
3.3
|
|
First
Amended and Restated Bylaws, incorporated by reference from Exhibit 3.1
to the Current Report on Form 8-K filed on December 7, 2007.
|
3.4
|
|
Designation
for Series A Convertible Preferred Stock, included in the Companys
Certificate of Incorporation, incorporated by reference from Exhibit 3.1
to the Companys registration statement on Form 10-SB (File
No. 000-50386), filed on September 4, 2003.
|
3.5
|
|
Certificate
of Designation for Series B Convertible Preferred Stock, incorporated by
reference from Exhibit 99.2 to Current Report Form 8-K, filed on
June 8, 2004.
|
3.6
|
|
Certificate
of Designation for Series C Convertible Preferred Stock, incorporated by
reference from Exhibit 99.2 to Current Report Form 8-K, filed with
the Securities and Exchange Commission on July 15, 2004.
|
3.7
|
|
Certificate
of Designation for Series D Convertible Preferred Stock incorporated by
reference from Exhibit 3.1 to Current Report on Form 8-K, filed on
September 7, 2006.
|
3.8
|
|
Certificate
of Amendment to Certificate of Incorporation, incorporated by reference from
Exhibit 3.1 to Current Report on Form 8-K, filed on
January 23, 2007.
|
3.9
|
|
Articles
of Incorporation of Square One Energy, Inc., incorporated by reference
from Exhibit 3.9 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.10
|
|
Bylaws
of Square One Energy, Inc., incorporated by reference from
Exhibit 3.10 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.11
|
|
Certificate
of Incorporation of Ladder Companies, Inc., incorporated by reference
from Exhibit 3.11 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.12
|
|
Bylaws
of Ladder Companies, Inc., incorporated by reference from
Exhibit 3.12 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.13
|
|
Articles
of Incorporation of W.O. Energy of Nevada, Inc., incorporated by
reference from Exhibit 3.13 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
3.14
|
|
Bylaws
of W.O. Energy of Nevada, Inc., incorporated by reference from
Exhibit 3.14 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.15
|
|
Articles
of Incorporation of WO Energy, Inc., incorporated by reference from
Exhibit 3.15 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.16
|
|
Bylaws
of WO Energy, Inc., incorporated by reference from Exhibit 3.16 to
the Registration Statement on Form S-3 (No. 333-148053) filed on
December 13, 2007.
|
3.17
|
|
Certificate
of Formation of Pantwist, LLC, incorporated by reference from
Exhibit 3.17 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.18
|
|
Company
Agreement of Pantwist, LLC, incorporated by reference from
Exhibit 3.18 to the Registration Statement on Form S-3 (No. 333-148053)
filed on December 13, 2007.
|
3.19
|
|
Certificate
of Formation of Cano Petro of New Mexico, Inc., incorporated by
reference from Exhibit 3.19 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
3.20
|
|
Bylaws
of Cano Petro of New Mexico, Inc., incorporated by reference from
Exhibit 3.20 to the Registration Statement on Form S-3
(No. 333-148053) filed on December 13, 2007.
|
3.21
|
|
Certificate
of Limited Partnership of W.O. Operating Company, Ltd., incorporated by
reference from Exhibit 3.21 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
3.22
|
|
Agreement
of Limited Partnership of W.O. Operating Company, Ltd., incorporated by
reference from Exhibit 3.22 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
3.23
|
|
Certificate
of Limited Partnership of W.O. Production Company, Ltd., incorporated by
reference from Exhibit 3.23 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
2
Table
of Contents
Exhibit
Number
|
|
Description
|
3.24
|
|
Agreement
of Limited Partnership of W.O. Production Company, Ltd., incorporated by
reference from Exhibit 3.24 to the Registration Statement on
Form S-3 (No. 333-148053) filed on December 13, 2007.
|
3.25
|
|
Certificate
of Amendment to the Certificate of Limited Partnership of W.O. Production
Company, Ltd., incorporated by reference from Exhibit 3.1 to the
Quarterly Report on Form 10-Q filed on May 8, 2008.
|
3.26
|
|
Certificate
of Amendment to the Certificate of Limited Partnership of W.O. Operating
Company, Ltd., incorporated by reference from Exhibit 3.2 to the
Quarterly Report on Form 10-Q filed on May 8, 2008.4.1Registration
Rights Agreement dated August 25, 2006 by and among Cano
Petroleum, Inc. and the Buyers listed therein, incorporated by reference
from Exhibit 4.1 to Amendment to Current Report on Form 8-K/A filed
on August 31, 2006.
|
4.2
|
|
Registration
Rights Agreement dated November 2, 2007 by and among Cano
Petroleum, Inc. and the Buyers listed therein, incorporated by reference
from Exhibit 4.1 to the Current Report on Form 8-K filed on
November 6, 2007.
|
4.3
|
|
Form of
Common Stock certificate, incorporated by reference from Exhibit 4.9 to
the Registration Statement on Form S-3 (No. 333-148053) filed on
December 13, 2007.
|
10.1+
|
|
Stock
Option Agreement dated December 16, 2004 between Cano
Petroleum, Inc. and Gerald W. Haddock, incorporated by reference from
Exhibit 10.1 to Current Report on Form 8-K filed on
December 16, 2004.
|
10.2+
|
|
2005
Directors Stock Option Plan, incorporated by reference from
Exhibit 10.1 to Current Report on Form 8-K filed on June 28,
2005.
|
10.3
|
|
Credit
Agreement among Cano Petroleum, Inc., as Borrower, The Lenders Party
Hereto From Time to Time, as Lenders, and Union Bank of California, N.A., as
Administrative Agent and as issuing Lender, dated November 29, 2005,
incorporated by reference from Exhibit 10.1 to Current Report on
Form 8-K filed on December 5, 2005.
|
10.4
|
|
Guaranty
Agreement by and among Ladder Companies, Inc., Square One
Energy, Inc., W.O. Energy of Nevada, Inc.,
W.O. Energy, Inc., W.O. Operating Company, Ltd. and
W.O. Production Company, Ltd. in favor of Union Bank of
California, N.A., as Administrative Agent, dated November 29, 2005,
incorporated by reference from Exhibit 10.3 to the Current Report on
Form 8-K filed on December 5, 2005.
|
10.5
|
|
Escrow
Agreement by and among Cano Petroleum, Inc., Miles OLoughlin, Scott
White and The Bank of New York Trust Company, N.A., as Escrow Agent, dated
November 29, 2005, incorporated by reference from Exhibit 10.5 to
the Current Report on Form 8-K filed on December 5, 2005.
|
10.6
|
|
Amended
and Restated Escrow Agreement dated as of June 18, 2007 by and among
Cano Petroleum, Inc., the Estate of Miles OLoughlin and Scott White,
and The Bank of New York Trust Company, N.A., incorporated by
reference from Exhibit 10.1 to the Current Report on Form 8-K filed
on June 21, 2007.
|
10.7
|
|
Pledge
Agreement by and among Cano Petroleum, Inc., W. O. Energy of
Nevada, Inc. and W O Energy, Inc. in favor of Union Bank of
California, N.A., as Administrative Agent, dated November 29, 2005,
incorporated by reference from Exhibit 10.6 to the Current Report on
Form 8-K dated on December 5, 2005.
|
10.8
|
|
Security
Agreement by and among Cano Petroleum, Inc., Ladder Companies Inc.,
Square One Energy, Inc., W. O. Energy of Nevada, Inc., W O
Energy, Inc., W. O. Operating Company, Ltd. and W. O.
Petroleum, Ltd., in favor of Union Bank of California N.A. as
Administrative Agent, dated November 29, 2005, incorporated by reference
from Exhibit 10.7 to the Current Report on Form 8-K filed on December 5,
2005.
|
10.9+
|
|
Cano
Petroleum, Inc. 2005 Long-Term Incentive Plan dated December 7,
2005, incorporated by reference from Exhibit 10.1 to the Current Report
on Form 8-K filed on December 9, 2005.10.10+Form of Stock
Option Agreement (December 2005), incorporated by reference from
Exhibit 10.1 to the Current Report on Form 8-K filed on
December 19, 2005.
|
10.11+
|
|
Employment
Agreement between Cano Petroleum, Inc. and S. Jeffrey Johnson dated
effective January 1, 2006, incorporated by reference from
Exhibit 10.1 to the Current Report on Form 8-K filed on
January 19, 2006.
|
3
Table
of Contents
Exhibit
Number
|
|
Description
|
10.12
|
|
Gas
Purchase Contract between W. O. Operating Company, Ltd. and Duke Field
Services L.P. dated November 1, 2003, incorporated by reference
from Exhibit 10.19 to the Quarterly Report on Form 10-QSB filed on
February 14, 2005.
|
10.13
|
|
Gas
Purchase Contract by and between W. O. Operating Company Limited, as Seller,
and ONEOK Texas Field Services LP, as Buyer, dated January 1, 2005,
incorporated by reference from Exhibit 10.20 to the Quarterly Report on
Form 10-QSB filed on February 14, 2005.
|
10.14
|
|
Amendment
No. 1 dated February 24, 2006 to the $100,000,000 Credit Agreement
among Cano Petroleum, Inc., as Borrower, The Lenders Party Hereto From
Time to Time as Lenders and Union Bank of California, N.A., as Administrative
Agent and as Issuing Lender dated November 29, 2005 incorporated by
reference from Exhibit 10.1 to Current Report on Form 8-K filed on
March 1, 2006.
|
10.15
|
|
Amendment
No. 2, Assignment and Agreement dated as of April 28, 2006 among
Cano Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc., WO Energy, Inc.,
W.O. Operating Company, Ltd., W.O. Production Company, Ltd.,
Pantwist, LLC, the Lenders and Union Bank of California, N.A., as
Administrative Agent and as Issuing Lender, incorporated by reference from
Exhibit 10.7 to Quarterly Report on Form 10-QSB filed on
May 15, 2006.
|
10.16
|
|
Supplement
No. 1 dated as of April 28, 2006 to the Guaranty Agreement dated as
of November 29, 2005, by Pantwist, LLC in favor of Union Bank of
California, as Administrative Agent, incorporated by reference from
Exhibit 10.9 to Quarterly Report on Form 10-QSB filed May 15,
2006.
|
10.17
|
|
Supplement
No. 1 dated as of April 28, 2006 to the Pledge Agreement dated as
of November 29, 2005, by Cano Petroleum, Inc., W.O. Energy of
Nevada, Inc. and WO Energy, Inc. in favor of Union Bank of
California, N.A., as Collateral Trustee, incorporated by reference from
Exhibit 10.11 to Quarterly Report Form 10-QSB filed on May 15,
2006.
|
10.18
|
|
Supplement
No. 1 dated as of April 28, 2006 to the Security Agreement dated as
of November 29, 2005, by Pantwist, LLC in favor of Union Bank of
California, N.A., as Collateral Trustee, incorporated by reference from
Exhibit 10.12 to Quarterly Report on Form 10-QSB filed on
May 15, 2006.
|
10.19
|
|
Amendment
No. 3 to Credit Agreement among Cano Petroleum, Inc., a Borrower,
Square One Energy, Inc., Ladder Companies, Inc., W.O. Energy of
Nevada, Inc., WO Energy, Inc. Pantwist, LLC, W.O. Operating
Company, Ltd., W.O. Production Company, Ltd., Union Bank of California,
N.A. and Natexis Banques Populaires dated May 12, 2006 and effective as
of March 31, 2006, incorporated by reference from Exhibit 10.1 to
Current Report on Form 8-K filed on May 15, 2006.
|
10.20+
|
|
Employment
Agreement of Morris B. Smith effective June 1, 2006, incorporated by
reference from Exhibit 10.1 on Current Report on Form 8-K filed on
June 6, 2006.10.21+Employee Restricted Stock Award Agreement of Morris
B. Smith effective June 1, 2006, incorporated by reference from
Exhibit 10.5 on Current Report Form 8-K filed on June 6, 2006.
|
10.22+
|
|
Employment
Agreement of Patrick McKinney effective June 1, 2006, incorporated by
reference from Exhibit 10.1 to Current Report on Form 8-K filed on
November 9, 2006.
|
10.23+
|
|
First
Amendment to Employment Agreement of Patrick McKinney dated November 9,
2006, incorporated by reference from Exhibit 10.2 to Current Report on
Form 8-K filed on November 9, 2006.
|
10.24+
|
|
Restricted
Stock Award Agreement of Patrick McKinney dated June 1, 2006
incorporated by reference from Exhibit 10.3 to Current Report on
Form 8-K filed on November 9, 2006.
|
10.25
|
|
Amendment
No. 4 to Credit Agreement among Cano Petroleum, Inc., as Borrower,
Square One Energy, Inc., Ladder Companies, Inc., W.O. Energy of
Nevada, Inc., WO Energy, Inc., Pantwist, LLC, W.O. Operating
Company, Ltd., W.O. Production Company, Ltd., Union Bank of
California, N.A. and Natexis Banques Populaires dated June 30, 2006,
incorporated by reference from Exhibit 10.1 to Current Report on
Form 8-K filed on June 7, 2006.
|
10.26+
|
|
Employment
Agreement of Michael J. Ricketts effective July 1, 2006, incorporated by
reference from Exhibit 10.1 to Current Report on Form 8-K filed on
August 17, 2006.
|
4
Table
of Contents
Exhibit
Number
|
|
Description
|
10.27+
|
|
Employee
Restricted Stock Award Agreement of Morris B Smith dated August 11,
2006, incorporated by reference from Exhibit 10.2 to Current Report on
Form 8-K filed on August 17, 2006.
|
10.28
|
|
Securities
Purchase Agreement dated August 25, 2006 by and among Cano
Petroleum, Inc. and the Buyers listed therein, incorporated by reference
from Exhibit 10.1 to Amendment to Current Report on Form 8-K/A
filed on August 31, 2006.
|
10.29+
|
|
Amendment
No. One dated December 28, 2006 to the Cano Petroleum, Inc.
2005 Long-Term Incentive Plan, incorporated by reference from
Exhibit 10.1 to Current Report on Form 8-K filed on January 4,
2007.
|
10.30+
|
|
Stock
Option Agreement dated December 28, 2006 by and between Cano
Petroleum, Inc. and S. Jeffrey Johnson, incorporated by reference from
Exhibit 10.2 to Current Report on Form 8-K filed on January 4,
2007.
|
10.31+
|
|
Stock
Option Agreement dated December 28, 2006 by and between Cano
Petroleum, Inc. and Morris B. Smith, incorporated by reference from
Exhibit 10.3 to Current Report on Form 8-K filed on January 4,
2007.
|
10.32+
|
|
Stock
Option Agreement dated December 28, 2006 by and between Cano
Petroleum, Inc. and Patrick McKinney, incorporated by reference from
Exhibit 10.4 to Current Report on Form 8-K filed on January 4,
2007.
|
10.33+
|
|
Stock
Option Agreement dated December 28, 2006 by and between Cano
Petroleum, Inc. and James K. Teringo, Jr., incorporated by
reference from Exhibit 10.5 to Current Report on Form 8-K filed on
January 4, 2007.
|
10.34+
|
|
Stock
Option Agreement dated December 28, 2006 by and between Cano
Petroleum, Inc. and Michael J. Ricketts, incorporated by reference from
Exhibit 10.6 to Current Report Form 8-K filed on January 4,
2007.10.35+Stock Option Agreement of Gerald Haddock dated December 28,
2006, incorporated by reference from Exhibit 10.75 to Registration
Statement on Form S-1 (333-126167) filed on January 23, 2007.
|
10.36+
|
|
Stock
Option Agreement of Don Dent dated December 28, 2006, incorporated by
reference from Exhibit 10.76 to Registration Statement on Form S-1
(333-126167) filed on January 23, 2007.
|
10.37+
|
|
Stock
Option Agreement of Randall Boyd dated December 28, 2006, incorporated
by reference from Exhibit 10.77 to Registration Statement on
Form S-1 (333126167) filed on January 23, 2007.
|
10.38+
|
|
Stock
Option Agreement of James Underwood dated December 28, 2006,
incorporated by reference from Exhibit 10.78 to Registration Statement
on Form S-1 (333-126167) filed on January 23, 2007.
|
10.39+
|
|
Stock
Option Agreement of Patrick Tolbert dated December 28, 2006,
incorporated by reference from Exhibit 10.79 to Registration Statement
on Form S-1 (333-126167) filed on January 23, 2007.
|
10.40+
|
|
Stock
Option Agreement of Dennis McCuistion dated December 28, 2006,
incorporated by reference from Exhibit 10.80 to Registration Statement
on Form S-1 (333-126167) filed on January 23, 2007.
|
10.41
|
|
Amendment
No. 5 and Agreement dated as of March 6, 2007 by and among Cano
Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc.,
WO Energy, Inc., Pantwist, LLC, Cano Petro of
New Mexico, Inc., W.O. Operating Company, Ltd. and
W.O. Production Company, Ltd., Union Bank of California, N.A.,
as Administrative Agent, Issuing Lender and Lender, and Natixis, incorporated
by reference from Exhibit 10.1 to Current Report on Form 8-K filed
on March 12, 2007.
|
10.42
|
|
Supplement
No. 2 dated as of March 6, 2007 to the Security Agreement dated as
of November 29, 2005, by Cano Petro of New Mexico, Inc. in favor of
Union Bank of California, as Collateral Trustee, incorporated by reference
from Exhibit 10.3 to Current Report on Form 8-K filed on
March 12, 2007.
|
10.43
|
|
Supplement
No. 2 dated as of March 6, 2007 to the Guaranty Agreement dated as
of November 29, 2005, by Cano Petro of New Mexico, Inc. in favor of
Union Bank of California, as Administrative Agent, incorporated by reference
from Exhibit 10.2 to Current Report on Form 8-K filed on
March 12, 2007.
|
5
Table
of Contents
Exhibit
Number
|
|
Description
|
10.44
|
|
Supplement
No. 2 dated as of March 6, 2007 to the Pledge Agreement dated as of
November 29, 2005, by Cano Petroleum, Inc., W.O. Energy of
Nevada, Inc., and WO Energy, Inc. in favor of Union Bank of
California, as Collateral Trustee, incorporated by reference from
Exhibit 10.4 to Current Report on Form 8-K filed on March 12,
2007.
|
10.45
|
|
Assignment
and Agreement dated as of March 7, 2007 by and among Cano
Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc.,
WO Energy, Inc., Pantwist, LLC, Cano Petro of New
Mexico, Inc., W.O. Operating Company, Ltd. and
W.O. Production Company, Ltd., Union Bank of California, N.A.,
as Administrative Agent, Issuing Lender and Lender, and Natixis, incorporated
by reference from Exhibit 10.5 to Current Report on Form 8-K filed
on March 12, 2007.10.46+Stock Option Agreement of William O. Powell,
dated April 4, 2007, incorporated by reference from Exhibit 10.7 to
Quarterly Report on Form 10-Q filed on May 12, 2007.
|
10.47+
|
|
Stock
Option Agreement of Robert L. Gaudin, dated April 4, 2007, incorporated
by reference from Exhibit 10.8 to Quarterly Report on Form 10-Q
filed on May 12, 2007.
|
10.48+
|
|
Stock
Option Agreement of Donald W. Niemiec, dated April 4, 2007, incorporated
by reference from Exhibit 10.9 to Quarterly Report on Form 10-Q
filed on May 12, 2007.
|
10.49
|
|
Settlement
Agreement and Release dated February 9, 2007 by and among Mid-Continent
Casualty Company, Cano Petroleum, Inc., W.O. Energy of
Nevada, Inc., W.O. Operating Company, Ltd. and W.O.
Energy, Inc., incorporated by reference from Exhibit 10.1 to Registration
Statement on Form S-3 (SEC No. 333-138003) filed on April 9,
2007.
|
10.50+
|
|
Separation
Agreement, General Release and Covenant Not to Sue dated May 22, 2007 by
and between Cano Petroleum, Inc. and James K. Teringo, Jr.,
incorporated by reference from Exhibit 10.1 to Current Report on
Form 8-K filed on May 25, 2007.
|
10.51+
|
|
Form of
Restricted Stock Award Agreement (July 2007), incorporated by reference
from Exhibit 10.1 to Current Report on Form 8-K filed on
July 2, 2007.
|
10.52+
|
|
Form of
Nonqualified Stock Option Agreement (July 2007), incorporated by
reference from Exhibit 10.2 to Current Report on Form 8-K filed on
July 2, 2007.
|
10.53+
|
|
First
Amendment to Employment Agreement of Morris B. Smith dated June 29,
2007, incorporated by reference from Exhibit 10.1 to Current Report on
Form 8-K filed on July 3, 2007.
|
10.54+
|
|
Second
Amendment to Employment Agreement of Patrick McKinney dated June 29,
2007, incorporated by reference from Exhibit 10.2 to Current Report on
Form 8-K filed on July 3, 2007.
|
10.55+
|
|
First
Amendment to Employment Agreement of Michael J. Ricketts dated June 29,
2007, incorporated by reference from Exhibit 10.3 to Current Report on
Form 8-K filed on July 3, 2007.
|
10.56+
|
|
Form of
Amendment to Restricted Stock Award Agreements (August 2007),
incorporated by reference from Exhibit 10.96 to Annual Report on
Form 10-K filed on September 11, 2007.
|
10.57+
|
|
Form of
Restricted Stock Award Agreement (August 2007), incorporated by
reference from Exhibit 10.97 to Annual Report on Form 10-K filed on
September 11, 2007.
|
10.58
|
|
Amendment
No. 6 dated as of August 13, 2007 by and among Cano
Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc.,
WO Energy, Inc., Pantwist, LLC, Cano Petro of New
Mexico, Inc., W.O. Operating Company, Ltd. and
W.O. Production Company, Ltd., Union Bank of California, N.A.,
as Administrative Agent, Issuing Lender and Lender, and Natixis, incorporated
by reference from Exhibit 10.98 to Annual Report on Form 10-K filed
on September 11, 2007.10.59First Amendment to the Security Agreement
dated as of July 9, 2007, by and among Cano Petroleum, Inc., Square
One Energy, Inc., Ladder Companies, Inc., W.O. Energy of
Nevada, Inc., WO Energy, Inc., Pantwist, LLC, Cano Petro
of New Mexico, Inc., W.O. Operating Company, Ltd. and
W.O. Production Company, Ltd. and Union Bank of
California, N.A., as Senior Agent, incorporated by reference from
Exhibit 10.99 to Annual Report on Form 10-K filed on
September 11, 2007.
|
10.60
|
|
First
Amendment to the Pledge Agreement dated as of July 9, 2007, by and among
Cano Petroleum, Inc., W.O. Operating Company, Ltd. and W.O.
Production Company, Ltd. and Union Bank of California, N.A., as Senior
Agent, incorporated by reference from Exhibit 10.100 to Annual Report on
Form 10-K filed on September 11, 2007.
|
6
Table
of Contents
Exhibit
Number
|
|
Description
|
10.61+
|
|
Audit
Committee Chairman Compensation (June 2007), incorporated by reference
from Exhibit 10.101 to Annual Report on Form 10-K filed on
September 11, 2007.
|
10.62+
|
|
Summary
of Acceleration of Vesting and Extension of Exercise Period for Stock Options
for Resigning Directors (June 2007), incorporated by reference from Exhibit 10.102
to Annual Report on Form 10-K filed on September 11, 2007.
|
10.63+
|
|
Amendment
dated June 29, 2007 to Stock Option Agreement of James Underwood dated
December 15, 2005.incorporated by reference from Exhibit 10.103 to
Annual Report on From 10-K filed on September 11, 2007.
|
10.64+
|
|
Amendment
dated June 29, 2007 to Stock Option Agreement of James Underwood dated
December 28, 2006, incorporated by reference from Exhibit 10.104 to
Annual Report on Form 10-K filed on September 11, 2007.
|
10.65
|
|
Amendment
No. 7 dated as of September 7, 2007 by and among Cano
Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc.,
WO Energy, Inc., Pantwist, LLC, Cano Petro of New
Mexico, Inc., W.O. Operating Company, Ltd. and W.O. Production
Company, Ltd., Union Bank of California, N.A., as Administrative
Agent, Issuing Lender and Lender, and Natixis, incorporated by reference from
Exhibit 10.1 to Current Report on Form 8-K filed on
September 11, 2007, incorporated by reference from Exhibit 10.105
to Annual Report on From 10-K filed on September 11, 2007.
|
10.66
|
|
Securities
Purchase Agreement dated November 2, 2007 by and among Cano
Petroleum, Inc. and the Buyers listed therein, incorporated by reference
from Exhibit 10.1 to Current Report on Form 8-K filed on
November 6, 2007.
|
10.67+
|
|
Sponsorship
Agreement dated December 16, 2004 by and between R.C. Boyd
Enterprises, LLC and Cano Petroleum, Inc., incorporated by
reference from Exhibit 10.10 to Quarterly Report on Form 10-Q filed
on November 7, 2007.
|
10.68+
|
|
First
Amendment dated August 17, 2005 to Sponsorship Agreement by and between
R.C. Boyd Enterprises, LLC and Cano Petroleum, Inc.,
incorporated by reference from Exhibit 10.11 to Quarterly Report on
Form 10-Q filed on November 7, 2007.
|
10.69+
|
|
Second
Amendment to the Sponsorship Agreement by and between R.C. Boyd
Enterprises, LLC and Cano Petroleum, Inc., incorporated by
reference from Exhibit 10.12 to Quarterly Report on Form 10-Q filed
on November 7, 2007.10.70+Sponsorship Agreement dated December 5,
2007 by and between Cano Petroleum, Inc. and R.C. Boyd
Enterprises, LLC, incorporated by reference from Exhibit 10.1 to
the Registration Statement on Form S-3 (No. 333-148053) filed on
December 13, 2007.
|
10.71
|
|
Amendment
No. 8 and Agreement dated as of January 16, 2008 by and among Cano
Petroleum, Inc., Square One Energy, Inc., Ladder
Companies, Inc., W.O. Energy of Nevada, Inc.,
WO Energy, Inc., Pantwist, LLC, Cano Petro of New Mexico, Inc.,
W.O. Operating Company, Ltd. and W.O. Production
Company, Ltd., Union Bank of California, N.A., as Administrative
Agent, Issuing Lender and Lender and Natixis, incorporated by reference from
Exhibit 10.3 to Quarterly Report on Form 10-Q filed on
February 8, 2008.
|
10.72
|
|
Amendment
dated January 2, 2008 to Stock Option Agreement of Donnie D. Dent dated
December 15, 2005, incorporated by reference from Exhibit 10.4 to
Quarterly Report on Form 10-Q filed on February 8, 2008.
|
10.73
|
|
Amendment
dated January 2, 2008 to Stock Option Agreement of Donnie D. Dent dated
December 28, 2006, incorporated by reference from Exhibit 10.5 to
Quarterly Report on Form 10-Q filed on February 8, 2008.
|
10.74+
|
|
Board
of Directors compensation effective January 1, 2008, incorporated by
reference from Exhibit 10.6 to Quarterly Report on Form 10-Q filed
on February 8, 2008.
|
10.75+
|
|
2008
Annual Incentive Plan, incorporated by reference from Exhibit 10.1 to
the Current Report on Form 8-K filed on February 21, 2008.
|
10.76+
|
|
Summary
of 2008 Cash Incentive Awards, incorporated by reference from
Exhibit 10.2 to the Current Report on Form 8-K filed on
February 21, 2008.
|
10.77+
|
|
Summary
Sheet of Acceleration of Vesting and Extension of Exercise Period for
Resigning Directors (February 14, 2008), incorporated by reference from
Exhibit 10.5 to Quarterly Report on Form 10-Q filed on May 8,
2008.
|
7
Table
of Contents
Exhibit
Number
|
|
Description
|
10.78
|
|
$25,000,000
Subordinated Credit Agreement among Cano Petroleum, Inc. as Borrower,
the Lenders Party Hereto from Time to Time as Lenders, and UnionBanCal
Equities, Inc. as Administrative Agent dated March 17, 2008,
incorporated by reference from Exhibit 10.6 to Quarterly Report on
Form 10-Q filed on May 8, 2008.
|
10.79
|
|
Subordinated
Security Agreement dated as of March 17, 2008 by and among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc.,
Pantwist, LLC, W.O. Operating Company, Ltd.,
W.O. Production Company, Ltd., and UnionBanCal Equities, Inc.
as Administrative Agent, incorporated by reference from Exhibit 10.7 to
Quarterly Report on Form 10-Q filed on May 8, 2008.
|
10.80
|
|
Subordinated
Pledge Agreement dated as of March 17, 2008 by and among Cano
Petroleum, Inc., WO Energy, Inc., W.O. Energy of Nevada, Inc.
and UnionBanCal Equities, Inc. as Administrative Agent, incorporated by
reference from Exhibit 10.8 to Quarterly Report on Form 10-Q filed
on May 8, 2008.10.81Subordinated Guaranty Agreement dated as of
March 17, 2008 by Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of Nevada, Inc.,
Cano Petro of New Mexico, Inc., Pantwist, LLC, W.O. Operating
Company, Ltd., and W.O. Production Company, Ltd., in favor of
UnionBanCal Equities, Inc. as Administrative Agent, incorporated by
reference from Exhibit 10.9 to Quarterly Report on Form 10-Q filed
on May 8, 2008.
|
10.82
|
|
Amendment
No. 9 and Agreement dated as of March 17, 2008 by and among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc., Pantwist, LLC,
W.O. Operating Company, Ltd., W.O. Production Company, Ltd.,
Union Bank of California, N.A. and Natixis, incorporated by reference
from Exhibit 10.10 to Quarterly Report on Form 10-Q filed on
May 8, 2008.
|
10.83
|
|
Consent
Agreement dated as of February 21, 2008 by and among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of Nevada, Inc.,
Cano Petro of New Mexico, Inc., Pantwist, LLC, W.O. Operating
Company, Ltd., W.O. Production Company, Ltd., Union Bank of California,
N.A. and Natixis, incorporated by reference from Exhibit 10.11 to
Quarterly Report on Form 10-Q filed on May 8, 2008.
|
10.84+*
|
|
First
Amendment to Employment Agreement of S. Jeffrey Johnson dated May 31,
2008.
|
10.85+*
|
|
Second
Amendment to Employment Agreement of Morris B. Smith dated May 31, 2008.
|
10.86+*
|
|
Third
Amendment to Employment Agreement of Patrick McKinney dated May 31,
2008.
|
10.87+*
|
|
Fourth
Amendment to Employment Agreement of Michael J. Ricketts dated May 31,
2008.
|
10.88+*
|
|
Employment
Agreement of Phillip Feiner dated May 31, 2008.
|
10.89+
|
|
Employment
Agreement of Benjamin Daitch dated June 23, 2008, incorporated by
reference from Exhibit 10.1 to Current Report on Form 8-K filed on
June 24, 2008.
|
10.90+
|
|
Restricted
Stock Agreement of Benjamin Daitch dated June 23, 2008, incorporated by
reference from Exhibit 1021 to Current Report on Form 8-K filed on
June 24, 2008.
|
10.91*
|
|
Amendment
No. 10 dated as of June 10, 2008 by and among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc.,
Pantwist, LLC, W.O. Operating Company, Ltd.,
W.O. Production Company, Ltd., Union Bank of California, N.A.
and Natixis.
|
10.92*
|
|
Consent
and Amendment No. 11 dated as of June 27, 2008 by and among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc.,
Pantwist, LLC, W.O. Operating Company, Ltd., W.O. Production
Company, Ltd., Union Bank of California, N.A. and Natixis.
|
8
Table
of Contents
Exhibit
Number
|
|
Description
|
10.93*
|
|
Amendment
No. 12 and Agreement dated effective June 30, 2008 by and among
Cano Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc.,
Pantwist, LLC, W.O. Operating Company, Ltd.,
W.O. Production Company, Ltd., Union Bank of California, N.A.
and Natixis.10.94*Consent and Amendment No. 1 by among Cano
Petroleum, Inc., Ladder Companies, Inc., Square One
Energy, Inc., WO Energy, Inc., W.O. Energy of Nevada, Inc.,
Cano Petro of New Mexico, Inc., Pantwist, LLC, W.O. Operating
Company, Ltd., W.O. Production Company, Ltd., and UnionBanCal
Equities, Inc. as Administrative Agent dated as of June 27, 2008.
|
10.95*
|
|
Amendment
No. 2 by among Cano Petroleum, Inc., Ladder Companies, Inc.,
Square One Energy, Inc., WO Energy, Inc., W.O. Energy of
Nevada, Inc., Cano Petro of New Mexico, Inc.,
Pantwist, LLC, W.O. Operating Company, Ltd.,
W.O. Production Company, Ltd., and UnionBanCal Equities, Inc.
as Administrative Agent dated effective June 30, 2008.
|
12.1*
|
|
Ratio
of Earnings to Fixed Charges.
|
21.1*
|
|
Subsidiaries
of the Company.
|
23.1*
|
|
Consent
of Hein & Associates LLP.
|
23.2*
|
|
Consent
of Miller & Lents, Ltd., Independent Petroleum Engineers.
|
23.3*
|
|
Consent
of Forrest A. Garb & Associates, Inc., Independent
Petroleum Engineers.
|
24.1*
|
|
Power
of Attorney (included on the signature page hereto).
|
31.1**
|
|
Certification
by Chief Executive Officer, required by Rule 13a-14(a) or
Rule 15d-14(a) of the Exchange Act, promulgated pursuant to
Section 302 of the Sarbanes-Oxley Act of 2002.
|
31.2**
|
|
Certification
by Chief Financial Officer, required by Rule 13a-14(a) or
Rule 15d-14(a) of the Exchange Act, promulgated pursuant to
Section 302 of the Sarbanes-Oxley Act of 2002.
|
32.1*
|
|
Certification
by Chief Executive Officer, required by Rule 13a-14(b) or
Rule 15d-14(b) of the Exchange Act and Section 1350 of
Chapter 63 of Title 18 of the United States Code, promulgated pursuant
to Section 906 of the Sarbanes-Oxley Act of 2002.
|
32.2*
|
|
Certification
by Chief Financial Officer, required by Rule 13a-14(b) or
Rule 15d-14(b) of the Exchange Act and Section 1350 of
Chapter 63 of Title 18 of the United States Code, promulgated pursuant
to Section 906 of the Sarbanes-Oxley Act of 2002.
|
*
Previously filed on September 11, 2008
as an exhibit to our original Annual Report on Form 10-K.
**
Filed herewith.
+
Management contract or compensatory plan,
contract or arrangement.
9
Cano (AMEX:CFW)
Historical Stock Chart
From Jun 2024 to Jul 2024
Cano (AMEX:CFW)
Historical Stock Chart
From Jul 2023 to Jul 2024