SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Bluefire Renewables, Inc. – ‘DEFR14A’ on 6/30/08

On:  Monday, 6/30/08, at 3:35pm ET   ·   Effective:  6/30/08   ·   Accession #:  1213900-8-1225   ·   File #:  0-52361

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 6/30/08  Bluefire Renewables, Inc.         DEFR14A     6/30/08    1:94K                                    Edgar Agents LLC/FA

Revised Definitive Proxy Solicitation Material   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: DEFR14A     Revision to Def14A                                  HTML     53K 


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 
 UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
 
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934
 
Filed by the Registrant   x
 
Filed by a Party other than the Registrant   o
 
Check the appropriate box:
o
Preliminary Proxy Statement
o
Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2)
o
Definitive Proxy Statement
x
Definitive Additional Materials
o
Soliciting Material Pursuant to §240.14a-12
 
(Name of Registrant as Specified In Its Charter)
 
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
x
No fee required.
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 
(1)
Title of each class of securities to which transaction applies:
     
 
(2)
Aggregate number of securities to which transaction applies:
     
 
(3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
     
 
(4)
Proposed maximum aggregate value of transaction:
     
 
(5)
Total fee paid:
     
o
Fee paid previously with preliminary materials.
o
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 
(1)
Amount Previously Paid:
     
 
(2)
Form, Schedule or Registration Statement No.:
     
 
(3)
Filing Party:
     
 
(4)
Date Filed:
     
 
 
 
 
 

 
 

 
EXPLANATORY NOTE

This supplement is being filed solely to correct certain information contained in the Proxy Statement for the Annual Meeting of Shareholders to be held on July 31, 2008.  The 2007/2006 Summary Compensation Table on page 9 of the Proxy Statement filed on May 23, 2008 inadvertently omitted our three independent directors along with each of their reported compensation details.  The complete 2007/2006 Summary Compensation Table is reproduced herein.





 
 

 

 
 
 
2007/2006 SUMMARY COMPENSATION TABLE


 
NAME AND PRINCIPAL 
POSITION
 
YEAR
 
SALARY($)
   
BONUS($)
   
STOCK
AWARDS ($) (3)
   
OPTIONS
AWARDS ($) (3)
 
NON-
EQUITYINCENTI
VE PLAN
COMPENSATION
($)
CHANGE
IN PENSION
VALUE AND NONQUALIFIED DEFERRED COMPENSATION EARNINGS ($)
 
ALL OTHER
COMPENSATION
 ($)
   
TOTAL ($)
 
                                             
Arnold Klann Director and President
 
2007
   
216,583
     
51,780
     
5,070
(1)
   
750,519
                 
1,023,952
 
   
2006
   
113,000
             
16,750
(1)
   
2,477,415
                 
2,607,165
 
Necitas Sumait Director, Secretary and VP
 
2007
   
149,500
     
51,780
     
5,070
(1)
   
556,521
                 
762,871
 
   
2006
   
78,000
             
16,750
(1)
   
1,114,850
                 
1,209,600
 
John Cuzens Treasurer and VP
 
2007
   
149,500
     
51,780
             
556,521
                 
757,801
 
   
2006
   
75,000
             
16,750
(1)
   
1,114,850
                 
1,206,600
 
Christopher Scott Chief Financial Officer
 
2007
   
86,250
     
51,780
     
275,001
(2)
   
556,521
                 
969,552
 
Chris Nichols Director
 
2007
   
7,500
(5)
           
5,070
(1)
                       
12,570
 
   
2006
   
2,500
             
16,750
(1)
               
73,000
(4)
   
92,250
 
Joseph Emmas Director
 
2007
   
5,000
             
25,350
(1)
                       
30,350
 
Victor Doolan Director
 
2007
   
5,000
             
25,350
(1)
                       
30,350
 
 

 
(1)  
Reflects value of shares of restricted common stock received as compensation as Director. See notes to consolidated financial statements for valuation.
(2)  
Reflects value of 50,000 shares of restricted common stock received as compensation related to February 2007 employment agreement.
(3)  
Valued based on the Black-Scholes valuation model at the date of grant, see note to the consolidated financial statements.
(4)  
Reflects value of consideration received as compensation for consultant services.
(5)  
Includes partial 2006 compensation of $2,500 paid in 2007.
 







Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘DEFR14A’ Filing    Date    Other Filings
7/31/08
Filed on / Effective on:6/30/0810-Q,  4
5/23/08DEF 14A
 List all Filings 
Top
Filing Submission 0001213900-08-001225   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 3:19:20.1pm ET