o
Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
x Definitive Proxy Statement
o Definitive Additional Materials
o
Soliciting Material Pursuant to §240.14a-12
HAYES LEMMERZ INTERNATIONAL, INC.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy
Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
x No fee required.
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
0-11.
1) Title of each class of securities to which transaction applies:
N/A
2) Aggregate number of securities to which transaction applies:
N/A
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):
N/A
4) Proposed maximum aggregate value of transaction:
N/A
5) Total fee paid:
N/A
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:
N/A
2) Form, Schedule or Registration Statement No.:
N/A
3) Filing Party:
N/A
4) Date Filed:
N/A
SEC 1913 (02-02)
Persons who are to respond to the collection of information
contained in this form are not required to respond unless the form displays a currently valid
OMB control number.
I am pleased to invite you to attend the 2008 Annual Meeting of
Stockholders of Hayes Lemmerz International, Inc. to be held on
July 25, 2008 at 11:00 a.m. Eastern Time, at the
Company’s headquarters at 15300 Centennial Drive,
Northville, Michigan48168, for the following purposes:
1.
To elect two Class II Directors to serve on the Board of
Directors for a three-year term;
2.
To ratify the selection of KPMG LLP as our independent auditors
for our fiscal year ending January 31, 2009; and
3.
To transact such other business that may properly come before
the meeting or any adjournment or postponement thereof.
It is important that your shares be voted, regardless of whether
you are able to attend the Annual Meeting. To be sure that your
shares are represented, please sign and mail the enclosed proxy
card promptly. This will not prevent you from voting your shares
in person if you choose to do so. Details regarding the business
to be conducted at the Annual Meeting are fully described in the
accompanying Notice of Annual Meeting and Proxy Statement. We
hope you will read the Proxy Statement and submit your proxy.
Our Board of Directors and management thank you for your ongoing
support and continued interest in Hayes Lemmerz.
Sincerely,
/s/ Curtis
J. Clawson
Curtis J. Clawson
President, Chief Executive Officer and
Chairman of the Board of Directors
The Proxy Statement and the accompanying proxy card are expected
to be first mailed to stockholders on or about June 6, 2008.
• To elect two Class II Directors to serve on the
Board of Directors for a three-year term.
• To ratify the selection of KPMG LLP as our
independent auditors for our fiscal year ending January 31,2009.
• To transact such other business as may properly come
before the meeting or any adjournment or postponement thereof.
The foregoing items of business are more fully described in the
Proxy Statement accompanying this Notice.
RECORD DATE:
Stockholders of record of Hayes Lemmerz International, Inc. at
the close of business on May 27, 2008 are entitled to
notice of and to vote at this Annual Meeting and at any
adjournment or postponement thereof.
VOTING BY PROXY:
Whether or not you expect to attend the Annual Meeting in
person, you are urged to please mark, sign, date and return the
enclosed proxy card as promptly as possible in the
postage-prepaid envelope provided to ensure your representation
and the presence of a quorum at the Annual Meeting. If you send
in your proxy card and then decide to attend the Annual Meeting
to vote your shares in person, you may still do so. Your proxy
is revocable in accordance with the procedures set forth in the
Proxy Statement. For specific instructions, please refer to the
section of the Proxy Statement entitled Questions and Answers
about the Annual Meeting beginning on page 1 and the
instructions on the proxy card.
This Proxy Statement contains information relating to the Annual
Meeting of Stockholders of Hayes Lemmerz International, Inc., a
Delaware corporation (the “Company”), to be held on
July 25, 2008, beginning at 11:00 a.m. Eastern
Time, at the Company’s headquarters at 15300 Centennial
Drive, Northville, Michigan48168 and at any adjournment of the
Annual Meeting.
At our Annual Meeting, stockholders will act upon the following
proposals:
•
The election of two Class II Directors to serve on the
Board of Directors for a three-year term.
•
The ratification of the selection of KPMG LLP as our independent
auditors for our fiscal year ending January 31, 2009.
•
Any other business that may properly come before the meeting or
any adjournment or postponement thereof.
In addition, our management will respond to questions from
stockholders.
What
shares can I vote?
All shares of our common stock owned by you as of the close of
business on the record date, May 27, 2008, may be voted by
you. These shares include shares held directly in your name as
the stockholder of record and shares held for you as the
beneficial owner through a stockbroker, bank or other nominee.
Each share of common stock owned by you entitles you to cast one
vote on each matter to be voted upon.
What is
the difference between holding shares as a stockholder of record
and as a beneficial owner?
Many of our stockholders hold their shares through a
stockbroker, bank or other nominee rather than directly in their
own name. As summarized below, there are different procedures
for voting shares held of record and those owned beneficially.
Stockholder
of Record
If your shares are registered directly in your name with our
transfer agent, BNY Mellon Shareowner Services, you are
considered, with respect to those shares, the stockholder of
record, and these proxy materials are being sent directly to you
by us. As the stockholder of record, you have the right to grant
your voting proxy directly to us or to vote in person at the
meeting. We have enclosed a proxy card for you to use.
Beneficial
Owner
If your shares are held in a stock brokerage account or by a
bank or other nominee, you are considered the beneficial owner
of shares held in street name, and these proxy materials are
being forwarded to you by your broker, bank or nominee which is
considered, with respect to those shares, the stockholder of
record. As the beneficial owner, you have the right to direct
your broker on how to vote and are also invited to attend the
meeting. However, because you are not the stockholder of record,
you may not vote these shares in person at the meeting unless
you obtain a signed proxy from the record holder giving you the
right to vote the shares. Your broker, bank or nominee has
enclosed or provided a voting instruction card for you to use in
directing the broker or nominee how to vote your shares. If you
do not provide the stockholder of record with voting
instructions, your shares may constitute broker
non-votes. The effect of broker non-votes is more specifically
described in “What vote is required to approve each
item?” below.
How can I
vote my shares in person at the meeting?
Shares held directly in your name as the stockholder of record
may be voted in person at the Annual Meeting. If you choose to
do so, please bring the enclosed proxy card or proof of
identification. Even if you currently plan to attend the Annual
Meeting, we recommend that you also submit your proxy as
described below so that your vote will be counted if you later
decide not to attend the meeting. Shares held beneficially in
street name may be voted in person by you only if you obtain a
signed proxy from the record holder giving you the right to vote
the shares.
How can I
vote my shares without attending the meeting?
Whether you hold shares directly as the stockholder of record or
beneficially in street name, you may direct your vote without
attending the meeting. You may vote by granting a proxy or, for
shares held in street name, by submitting voting instructions to
your broker, bank or nominee. You may do this by signing your
proxy card or, for shares held in street name, the voting
instruction card included by your broker, bank or nominee and
mailing it in the accompanying enclosed, pre-addressed envelope.
If you provide specific voting instructions, your shares will be
voted as you instruct. Please refer to the summary instructions
below and those included on your proxy card or, for shares held
in street name, the voting instruction card included by your
broker, bank or nominee.
Can I
change my vote after I submit my proxy?
Yes. Even after you have submitted your proxy, you may change
your vote with respect to shares held of record by you at any
time prior to the close of voting at the Annual Meeting by
filing a notice of revocation with our Corporate Secretary at
15300 Centennial Drive, Northville, Michigan48168, by
submitting a duly executed proxy bearing a later date or by
attending the meeting and voting in person. Your attendance at
the Annual Meeting will not by itself revoke a proxy; you must
vote your shares at the meeting.
If your shares are held in a stock brokerage account or by a
bank or other nominee, you may revoke your proxy by following
the instructions provided by your broker, bank or nominee.
What
constitutes a quorum?
The presence at the Annual Meeting, in person or by proxy, of
the holders of a majority of the shares of common stock issued
and outstanding and entitled to vote on the record date will
constitute a quorum. At the close of business on the record
date, 101,094,064 shares of our common stock were issued
and outstanding. Proxies received but marked as abstentions and
broker non-votes (i.e., shares held of record by a broker which
are not voted because the broker has not received voting
instructions from the beneficial owner of the shares and either
lacks or declines to exercise the authority to vote the shares
in its discretion) will be included in the calculation of the
number of shares considered to be present at the Annual Meeting
for purposes of a quorum.
What are
the Board of Directors’ recommendations?
The Board of Directors recommends a vote:
•
“FOR” the election of William H. Cunningham and Mohsen
Sohi to serve as Class II Directors on our Board of
Directors.
•
“FOR” the ratification of the selection of KPMG LLP as
our independent auditors for our fiscal year ending
January 31, 2009.
Unless you give other instructions via your proxy card, the
persons named as proxy holders on the proxy card will vote in
accordance with the recommendations of our Board of Directors.
With respect to any other matter that properly comes before the
Annual Meeting, the proxy holders will vote in accordance with
their judgment on such matter.
The election to the Board of Directors of
Messrs. Cunningham and Sohi will require the affirmative
vote of a plurality of the votes cast by the holders of shares
of common stock present in person or represented by proxy at the
Annual Meeting. In tabulating the vote, abstentions and broker
non-votes, if any, will not affect the outcome of the vote on
the election of directors. The approval of the ratification of
the appointment of auditors will require the affirmative vote of
a majority of shares of common stock present in person or
represented by proxy at the Annual Meeting. In determining
whether these proposals receive the requisite number of
affirmative votes, abstentions will be counted and will have the
same effect as a vote against the proposal; broker non-votes
will be disregarded and will have no effect on the outcome of
the vote.
What does
it mean if I receive more than one proxy or voting instruction
card?
It means your shares are registered differently or are in more
than one account. Please provide voting instructions for all
proxy and voting instruction cards you receive.
Where can
I find the voting results of the meeting?
We will announce preliminary voting results at the meeting and
publish final results in our quarterly report on
Form 10-Q
for the second quarter of fiscal year 2008.
Who will
count the votes?
A representative of BNY Mellon Shareowner Services, our transfer
agent, will tabulate the votes and act as the inspector of
election.
Who is
making this solicitation and who will bear the associated
costs?
We are making this solicitation and will pay the entire cost of
preparing, assembling, printing, mailing and distributing these
proxy materials. In addition to the mailing of these proxy
materials, the solicitation of proxies or votes may be made in
person, by telephone or by electronic communication by our
directors, officers and employees, who will not receive any
additional compensation for such solicitation activities. BNY
Mellon Shareowner Services, our transfer agent, will assist us
in the distribution of proxy materials. We will reimburse BNY
Mellon Shareowner Services for reasonable expenses incurred in
connection with these services. We will also reimburse brokerage
houses and other custodians, nominees and fiduciaries for their
reasonable out-of-pocket expenses for forwarding proxy and
solicitation materials to stockholders.
May I
propose actions for consideration at next year’s annual
meeting of stockholders?
For a stockholder’s proposal to be eligible to be included
in our Proxy Statement for the 2009 annual meeting of
Stockholders, the stockholder must follow the procedures of
Rule 14a-8
under the Securities Exchange Act of 1934, as amended (the
“Exchange Act”), and the proposal must be received by
our Corporate Secretary at 15300 Centennial Drive, Northville,
Michigan48168, not later than January 28, 2009. In order
for proposals of stockholders submitted outside the process of
Rule 14a-8
under the Exchange Act to be considered timely, our By-laws
require that such proposals must be submitted to our Corporate
Secretary no earlier than March 27, 2008 and no later than
April 26, 2009. However, if the 2009 annual meeting is
called for a date earlier than June 25, 2009 or later than
August 24, 2009, the stockholder proposal must be received
not later than the close of business on the 10th day
following the day on which notice of the date of the meeting is
mailed or public disclosure of the date of the meeting is made,
whichever occurs first.
Our Certificate of Incorporation currently authorizes no fewer
than three and no more than twelve directors. Our Board of
Directors is currently comprised of seven directors. Our
Certificate of Incorporation divides the Board of Directors into
three classes — Class I, Class II and
Class III — with members of each class serving
staggered three-year terms. One class of directors is elected by
the stockholders at each annual meeting to serve a three-year
term and until their successors are duly elected and qualified.
The Class II Directors will stand for reelection or
election at the Annual Meeting. The Class III Directors
will stand for reelection or election at the 2009 annual meeting
and the Class I Directors will stand for reelection or
election at the 2010 annual meeting.
As proscribed by the charter of our Nominating and Corporate
Governance Committee, the nominees for election as Class II
Directors were recommended to our Board of Directors by our
Nominating and Corporate Governance Committee, and were approved
to serve as the nominees of our Board of Directors by a majority
of our directors who qualify as independent directors under the
listing standards of the Nasdaq Stock Market, Inc.
(“Nasdaq”). If any nominee for any reason is unable or
unwilling to serve as a director or the Board of Directors
determines for good cause not to have such nominee serve as a
director, the proxy holders will have the discretion to vote the
proxies for any substitute nominee designated by the Board of
Directors. We are not aware of any nominee who will be unable or
unwilling to serve, or for good cause will not serve, as a
director.
The names of the nominees of our Board of Directors for election
as Class II Directors at the Annual Meeting and certain
information about them are set forth below:
Year First
Name
Age
Position Held With Us
Became Director
William H. Cunningham
64
Director
2003
Mohsen Sohi
49
Director
2004
The biographical information for the Class II Director
nominees is as follows:
William H. Cunningham has been a Professor of
Marketing at the University of Texas at Austin since 1979.
Dr. Cunningham has occupied the James L. Bayless Chair for
Free Enterprise at the University of Texas since 1985.
Dr. Cunningham was the Dean of the University of
Texas’ College of Business Administration/Graduate School
of Business from 1982 to 1985, and President of the University
of Texas at Austin from 1985 to 1992. Dr. Cunningham was
also the Chancellor (chief executive officer) of the University
of Texas System from 1992 to 2000. Dr. Cunningham is a
director of the following publicly-traded companies: Lincoln
National Corporation, an insurance company, Southwest Airlines,
a national air carrier, Introgen Therapeutics, a gene therapy
company, and Hicks Acquisition Company I, Inc., a
“blank check” company formed to acquire one or more
additional companies. He is also a member of the board of John
Hancock Mutual Funds. Dr. Cunningham received a Ph.D., a
Master of Business Administration and a Bachelor of Business
Administration from Michigan State University.
Mohsen Sohi is the President and CEO of
Freudenberg-NOK. Prior to joining Freudenberg, Mr. Sohi was
employed by NCR Corporation from 2001 until 2003.
Mr. Sohi’s last position with NCR was as the Senior
Vice President, Retail Solutions Division. Before serving NCR in
this position, Mr. Sohi spent more than 14 years at
AlliedSignal, Inc. and its post-merger successor, Honeywell
International Inc. From July 2000 to January 2001, he served as
President, Honeywell Electronic Materials. From August 1999 to
July 2000, Mr. Sohi was President, Commercial Vehicle
Systems, at AlliedSignal. Prior to that, from 1997 to August
1999, he was Vice President and General Manager, Turbocharging
Systems, and from 1995 to 1997, he was Director of Product
Development and Technical Excellence at AlliedSignal.
Mr. Sohi is a director of STERIS Corporation, a
developer of products and services to prevent infection and
contamination, and Harris Stratex Networks, Inc., a developer of
microwave communications equipment. Mr. Sohi received his
Bachelor of Science degree in Mechanical and Aerospace
Engineering from the University of Missouri, a Doctor of Science
degree in Mechanical Engineering from Washington University and
a Master of Business Administration from the University of
Pennsylvania’s Wharton School of Business.
The election to the Board of Directors of
Messrs. Cunningham and Sohi and will require the
affirmative vote of a plurality of the votes cast by the holders
of shares of common stock present in person or represented by
proxy at the Annual Meeting. In tabulating the vote, abstentions
and broker non-votes, if any, will not affect the outcome of the
vote on the election of directors.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF EACH NAMED NOMINEE
TO SERVE AS A CLASS I DIRECTOR.
The Audit Committee has selected and the Board of Directors has
ratified the selection of KPMG LLP as our independent auditors
for the fiscal year ending January 31, 2009 and has further
directed that management submit the selection of independent
auditors for ratification by the stockholders at the Annual
Meeting. Representatives of KPMG LLP are expected to be present
at the Annual Meeting, will have an opportunity to make a
statement if they so desire and will be available to respond to
appropriate questions.
Stockholder ratification of the selection of KPMG LLP as our
independent auditors is not required by our By-laws or
otherwise. However, the Board of Directors is submitting the
selection of KPMG LLP to the stockholders for ratification as a
matter of good corporate practice. If the stockholders fail to
ratify the selection, the Audit Committee and the Board of
Directors will reconsider whether or not to retain that firm.
Even if the selection is ratified, the Audit Committee and the
Board of Directors in their discretion may direct the
appointment of different independent auditors at any time during
the year if they determine that such a change would be in the
best interests of the Company and our stockholders.
Vote
Required
The ratification of the appointment of auditors will require the
affirmative vote of a majority of shares of common stock present
in person or represented by proxy at the Annual Meeting. In
determining whether this proposal receives the requisite number
of affirmative votes, abstentions will be counted and will have
the same effect as a vote against the proposals; broker
non-votes will be disregarded and will have no effect on the
outcome of the vote.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THE RATIFICATION
OF
THE APPOINTMENT OF KPMG LLP AS OUR INDEPENDENT AUDITORS
FOR THE FISCAL YEAR ENDING JANUARY 31, 2009.
The following table presents fees for professional services
rendered by KPMG LLP for the audit of our annual financial
statements for fiscal 2006 and fiscal 2007 and fees billed for
audit-related services, tax services and all other services
rendered by KPMG LLP for fiscal 2006 and fiscal 2007.
2006
2007
Audit Fees
$
3,519,000
$
3,684,000
Audit-Related Fees(1)
14,000
147,000
Tax Fees(2)
102,000
66,000
All Other Fees
—
—
Total
$
3,635,000
$
3,897,000
(1)
Aggregate fees billed for assurance and related services that
were reasonably related to the performance of the audit or
review of our consolidated financial statements, which have not
been included in “Audit Fees.” These services
primarily include accounting and financial reporting
consultations, due diligence and the audit of employee benefit
plans.
(2)
Aggregate fees billed for professional services rendered for tax
compliance, tax advice and tax planning, including preparation
of tax forms and consulting for domestic and foreign taxes.
The Audit Committee reviews, and in its sole discretion
pre-approves, our independent auditors’ annual engagement
letter including proposed fees and all audit and non-audit
services provided by the independent auditors. Accordingly, all
services described under “Audit Fees,”“Audit
Related Fees,”“Tax Fees” and “All Other
Fees” were pre-approved by our Audit Committee. The Audit
Committee may not engage the independent auditors to perform the
non-audit services proscribed by law or regulation. The Audit
Committee may delegate pre-approval authority to a member of the
Audit Committee, and authority delegated in such manner must be
reported at the next scheduled meeting of the Audit Committee.
Who are the current members of the Board of Directors?
The following table sets forth for each member of our Board of
Directors his or her name, age, positions held with us, class
and the years in which he or she became a director and in which
his or her current term will end:
Year First
Term as Director
Name
Age
Position Held With Us
Class
Became Director
Will Expire(1)
Curtis J. Clawson
48
President, Chief Executive Officer and Chairman of the Board
I
2001
2010
George T. Haymaker, Jr.
70
Lead Director
I
2003
2010
William H. Cunningham
64
Director
II
2003
2008
Mohsen Sohi
49
Director
II
2004
2008
Henry D. G. Wallace
62
Director
III
2003
2009
Richard F. Wallman
57
Director
III
2003
2009
Cynthia L. Feldmann
55
Director
III
2006
2009
(1)
Directors’ terms of office are scheduled to expire at the
annual meeting of stockholders to be held in the year indicated.
Curtis J. Clawson serves as Hayes’ President,
Chief Executive Officer and Chairman of the Board and has held
such positions since August 2001 (President and Chief Executive
Officer) and September 2001 (Chairman). From 1999 to July 2000,
Mr. Clawson was President and Chief Operating Officer of
American National Can. Mr. Clawson has 16 years of
experience in the automotive industry. He began his career in
automotive-related businesses at Arvin Industries where he spent
9 years, from 1986 to 1995, including a position as General
Manager of the business unit that supplied Arvin exhaust
products, tenures in sales and marketing and tenures in
production and plant management. From 1995 until the time that
he joined American National Can, Mr. Clawson worked for
AlliedSignal, Inc. as President of AlliedSignal’s Filters
(Fram) and Spark Plugs (Autolite) Group, a $500 million
automotive components business, and then as President of
AlliedSignal’s Laminate Systems Group. Mr. Clawson
earned his Bachelor of Science and Bachelor of Arts degrees from
Purdue University and a Master of Business Administration from
Harvard Business School. He is fluent in Portuguese, Spanish and
French.
Cynthia L. Feldmann has served as President and
Founder of Jetty Lane Associates, a consulting firm, since
December 2005. Previously, Ms. Feldmann served as the Life
Sciences Business Development Officer for the Boston law firm
Palmer & Dodge, LLP from November 2003 to September
2005 and was with the global accounting firm, KPMG, LLP, from
July 1994 to September 2002, holding various leadership roles in
the firm’s Medical Technology and Health Care &
Life Sciences industry groups, including Partner, Northeast
Regional Relationships. Ms. Feldmann also spent
19 years with the accounting firm Coopers &
Lybrand (now PricewaterhouseCoopers), ultimately as National
Partner-in-Charge
of their Life Sciences practice. Ms. Feldmann is a director
of STERIS Corporation, a developer of products and services
to prevent infection and contamination, and Hanger Orthopedic
Group, Inc., a provider of orthotic and prosthetic patient care
services. Ms. Feldmann earned a Bachelor of Science degree
in accounting from Boston College and is a Certified Public
Accountant.
George T. Haymaker, Jr. serves as our Lead
Director. Mr. Haymaker served as non-executive Chairman of
the Board of Kaiser Aluminum Corporation from October 2001
through June 2006. Mr. Haymaker served as Chairman of the
Board and Chief Executive Officer of Kaiser Aluminum Corporation
from January 1994 until January 2000, and as non-executive
Chairman of the Board of Kaiser Aluminum Corporation from
January 2000 through May 2001. From May 1993 to December 1993,
Mr. Haymaker served as President and Chief Operating
Officer of Kaiser Aluminum Corporation. Mr. Haymaker is a
director of Pool Corporation, a distributor of swimming pool
products. Mr. Haymaker received his Bachelor of Science
degree in metallurgy and Master of Science degree in Industrial
Management from the Massachusetts Institute of Technology and a
Master of Business Administration from the University of
Southern California.
Henry D. G. Wallace was employed by Ford Motor
Company from 1971 until his retirement in 2001.
Mr. Wallace’s last position with Ford was as the Group
Vice President, Mazda & Asia Pacific Operations.
Before serving Ford in this capacity, Mr. Wallace occupied
a number of different positions, including Group Vice President
and Chief Financial Officer; Vice President, European Strategic
Planning and Chief Financial Officer, Ford of Europe, Inc.;
President and Chief Executive Officer, Mazda Motor Corporation;
and President, Ford Venezuela. Mr. Wallace is a director of
Diebold, Inc., a provider of ATM, security and electronic voting
systems, Ambac Financial Group, Inc., a financial services
company and Lear Corporation, an automotive components supplier.
Mr. Wallace received a Bachelor of Arts degree in Economics
from the University of Leicester.
Richard F. Wallman was employed by Honeywell
International, Inc. from 1999 until his retirement in 2003.
Mr. Wallman’s last position with Honeywell was as
Senior Vice President and Chief Financial Officer. From 1995 to
1999, Mr. Wallman held the same position at AlliedSignal,
Inc., until its merger with Honeywell. Before joining
AlliedSignal, Mr. Wallman occupied a number of different
positions with IBM Corporation, Chrysler Corporation and Ford
Motor Company. Mr. Wallman is a director of Ariba, Inc., a
software company, Convergys Corporation, a relationship
management company, Lear Corporation, an automotive components
supplier, and Roper Industries, a diversified supplier of
industrial products. Mr. Wallman received his Bachelor of
Science degree in Electrical Engineering from Vanderbilt and a
Master of Business Administration from the University of Chicago.
Biographical information for Messrs. Cunningham and Sohi is
provided on page 4 in the section identifying them as
nominees for election as Class II Directors.
Which of
the directors have been deemed to be independent by our Board of
Directors?
Our Board of Directors has determined that each of
Dr. Cunningham, Ms. Feldmann, Mr. Haymaker,
Dr. Sohi, Mr. Wallace and Mr. Wallman meet the
independence requirements of the Nasdaq listing standards. It is
the practice of the independent members of our Board of
Directors to meet on a regular basis.
How often
did the Board of Directors meet during the fiscal year ending
January 31, 2008?
During the fiscal year ending January 31, 2008, the Board
of Directors held ten meetings and acted by written consent five
times. Each of the current directors attended at least 75% of
the aggregate meetings of the Board of Directors and the
respective committees of the Board of Directors on which the
director served that were held during the period for which the
director was a director or a committee member.
It is our policy that directors are invited and encouraged to
attend our annual meetings. All of our current directors
attended our 2007 annual meeting.
Does the
Board of Directors have a Lead Director?
Yes. George T. Haymaker, Jr. currently serves as our Lead
Director, whose duties and authority include, among others, the
following:
•
Coordinate the activities of the independent directors.
•
Coordinate the agenda and preside at meetings of the independent
directors.
•
Serve as a liaison between the Chief Executive Officer and the
independent directors.
•
Communicate, along with the Chairman of the Compensation
Committee of the Board of Directors, the results of the Board of
Directors’ evaluation of the Chief Executive Officer to the
Chief Executive Officer.
•
Serve as an ex officio member of each committee of the Board of
Directors of which he is not an active member and serve in place
of any committee members who are absent at committee meetings.
•
Participate with the Nominating and Corporate Governance
Committee in the annual assessment of the Board of
Directors’ performance.
Consult with the Chairman of the Board of Directors in the
preparation of an annual Board of Directors’ Master Agenda.
•
Consult with the Chairman of the Nominating and Corporate
Governance Committee and the Chairman of the Board of Directors
with respect to the assignment of directors to committees of the
Board of Directors.
Does the
Company have a Code of Conduct?
Yes. In January 2004 our Board of Directors adopted a code of
business conduct and ethics which sets forth the standards of
behavior expected of our employees, officers and directors. A
copy of this code of business conduct is available at our
corporate website at www.hayes-lemmerz.com on the “Investor
Relations” page at the “Corporate Governance”
link. This code of business conduct is designed to deter
wrongdoing and to promote, among other things:
•
Respect for the rights of fellow employees and all third parties.
•
Fair dealing with our customers, suppliers, competitors and
employees.
•
Avoidance of conflicts of interest.
•
Compliance with all applicable laws and regulations, including
insider trading laws and laws prohibiting discrimination or
harassment, whether based upon sex, age, race, color, religion,
national origin, disability or any other characteristic.
•
Maintenance of a safe and healthy work environment.
•
The honest and accurate recording and reporting of financial and
other information.
•
The protection and proper use of our assets and confidential
information.
•
The reporting of any violations of applicable laws or
regulations, the code or any of our policies to our appropriate
officers.
Does the
Company have a Code of Ethics for Chief Executive and Senior
Financial Officers?
Yes. In January 2004 our Board of Directors adopted a code of
ethics for our chief executive and senior financial officers. A
copy of this code of ethics is available on our corporate
website at www.hayes-lemmerz.com on the “Investor
Relations” page at the “Corporate Governance”
link. Any material change to, or waiver from, this code of
ethics will be disclosed on our website within five business
days after such change or waiver. This code of ethics requires
each of these officers to, among other things:
•
Avoid situations in which their own interests conflict, or may
appear to conflict, with the interests of the Company and to
promptly disclose any actual or apparent conflicts of interest
to our General Counsel.
•
Work to ensure that we fully, fairly and accurately disclose
information in a timely and understandable manner in all reports
and documents that we file or submit to the SEC and in other
public communications made by us.
•
Comply with applicable laws, rules and regulations that govern
the conduct of our business and report any suspected violations
of the code to the Audit Committee of the Board of Directors.
How do
stockholders communicate with the Board of Directors?
The Board of Directors has established a process to receive
communications from stockholders. Stockholders may contact any
member (or all members) of the Board of Directors (or the
non-management directors as a group) or any committee of the
Board of Directors by mail or electronically. To communicate
with the Board of Directors, any individual director or any
group or committee of directors, correspondence should be
addressed to the Board of Directors or any such individual
director or group or committee of directors by either name or
title. All such correspondence should be sent
“c/o Corporate
Secretary” at 15300 Centennial Drive, Northville, Michigan48168.
To communicate with any of our directors electronically,
stockholders should send an email message to
directors@hayes-lemmerz.com or go to our corporate website at
www.hayes-lemmerz.com. On the “Investor
Relations” page at the “Corporate Governance”
link under the heading “Communication with our Board”
you will find an on-line form that may be used for writing an
electronic message to any member (or all members) of the Board
of Directors or any committee of the Board of Directors. Please
follow the instructions on our website to send your message.
All communications received as set forth in the preceding
paragraph will be opened by the office of our General Counsel
for the sole purpose of determining whether the contents
represent a message to our directors. Any contents that are not
in the nature of advertising, promotions of a product or
service, or patently offensive material will be forwarded
promptly to the addressee. In the case of communications to the
Board of Directors or any group or committee of directors, the
General Counsel’s office will make sufficient copies of the
contents to send to each director who is a member of the group
or committee to which the correspondence or
e-mail is
addressed.
What are
the standing committees of the Board of Directors?
The Board of Directors has an Audit Committee, a Compensation
Committee and a Nominating and Corporate Governance Committee.
Audit
Committee
The current members of our Audit Committee are Cynthia L.
Feldmann (Chair), George T. Haymaker, Jr., and Mohsen Sohi.
Richard F. Wallman also served on the Audit Committee for a
portion of fiscal 2007. The Audit Committee held ten meetings
during the fiscal year ending January 31, 2008. Our Board
of Directors has determined that Ms. Feldmann is qualified
as an “audit committee financial expert” as that term
is defined in the applicable SEC rules and in satisfaction of
the applicable Nasdaq audit committee requirements.
The Audit Committee is responsible for providing assistance to
our Board of Directors in fulfilling its legal and fiduciary
obligations with respect to matters involving the accounting,
auditing, financial reporting, internal control and legal
compliance functions of the Company and our subsidiaries. These
responsibilities include overseeing the following:
•
The integrity of our financial statements.
•
Our compliance with legal and regulatory requirements.
•
Our independent auditors’ qualifications and independence.
•
The performance of our independent auditors and our internal
audit function.
The Audit Committee operates under a written charter, which is
available on our corporate website at www.hayes-lemmerz.com on
the “Investor Relations” page at the “Corporate
Governance” link. The Audit Committee also is responsible
for approving or disapproving transactions or courses of
dealings with respect to which “related persons” as
defined in the applicable SEC rules (including our executive
officers, directors and members of their immediate families)
have an interest.
The Audit Committee has reviewed and discussed our audited
financial statements for the fiscal year ending January 31,2008 with management and with our independent auditors, KPMG
LLP. The Audit Committee has discussed with KPMG LLP the matters
required to be discussed by Statement on Auditing Standards
No. 61 (AICAPA, Professional Standards, Vol. 1. AU
Section 380), as amended, as adopted by the Public Company
Accounting Oversight Board in Rule 3200T. The Audit
Committee has received the written disclosures and the letter
from KPMG LLP required by Independence Standards Board Standard
No. 1 (Independence Standards Board Standard No. 1,
Independence Discussions with Audit Committees), as
amended, as adopted by the Public Company Accounting Oversight
Board in Rule 3200T, and has discussed with KPMG LLP their
independence. Based on the Audit Committee’s review of the
audited financial statements and the review and discussions
described in this paragraph, the Audit Committee recommended to
the Board of Directors that the audited financial statements for
the fiscal year ended January 31, 2008 be included in our
Annual Report on
Form 10-K
for the fiscal year ended January 31, 2008 for filing with
the SEC.
Members of the Audit Committee:
Cynthia L. Feldmann (Chair)
George T. Haymaker, Jr.
Mohsen Sohi
Compensation
Committee
The current members of our Compensation Committee are William H.
Cunningham (Chair), Mohsen Sohi, Henry D. G. Wallace and Richard
F. Wallman. Each such person is an independent director under
the Nasdaq listing standards. The Compensation Committee held
eight meetings during the fiscal year ending January 31,2008 and acted by written consent twice.
The responsibilities of the Compensation Committee include the
following:
•
Overseeing our compensation and benefit plans, including
incentive compensation and equity-based plans.
•
Evaluating the compensation provided to our directors.
•
Conducting the annual evaluation by our Board of Directors of
the Chief Executive Officer.
•
Evaluating the performance of all other executive officers.
•
Setting the compensation level of our Chief Executive Officer
and all of our other executive officers based on an evaluation
of each executive’s performance in light of the goals and
objectives of our executive compensation plans.
The Compensation Committee operates under a written charter,
which is available on our corporate website at
www.hayes-lemmerz.com on the “Investor Relations” page
at the “Corporate Governance” link. Pursuant to its
charter, the Compensation Committee may delegate any of its
authority to subcommittees, although to date it has not done so.
The Compensation Committee makes all final decisions with
respect to executive officer compensation and makes
recommendations to the Board of Directors with respect to
director compensation. Our executive officers have a limited
role in determining and recommending the amount and form of
compensation of executive officers and no role in determining
director compensation. Mr. Clawson generally recommends
compensation amounts for his direct reports and participates in
Compensation Committee discussions with respect to the
compensation of his direct reports. The executive officers also
make recommendations to the Compensation Committee regarding the
annual structure and performance goals under the Company’s
Short Term Incentive Plan. For more information on the role of
management in determining executive compensation, see
“Compensation Discussion and Analysis — Role of
Management” in this proxy statement at page 21.
The Compensation Committee makes use of compensation consultants
in determining the amount and form of executive and director
compensation. Such consultants are engaged directly by and
report solely to the Compensation Committee. In fiscal 2007, the
Compensation Committee used Towers Perrin to assist it in
reviewing executive compensation. The Compensation Committee
retained Towers Perrin to conduct a comprehensive review of its
officer and director compensation levels, policies and programs
and to make recommendations for consideration by the
Compensation Committee with respect to executive officer and
director compensation programs and levels. For more information
on the role of compensation consultants in determining executive
compensation, see “Compensation Discussion and
Analysis — Use of Compensation Consultants and
Benchmarking” in this proxy statement at page 20.
Compensation
Committee Interlocks and Insider Participation
During fiscal 2007, none of the members of the Compensation
Committee: (i) was an officer or employee of the Company or
any of our subsidiaries, (ii) was formerly an officer of
the Company or any of our subsidiaries or (iii) had any
relationship requiring disclosure by us under the SEC’s
rules requiring disclosure of related party transactions. During
fiscal 2007, no officer of the Company served as a director or
member of the compensation committee (or other board committee
performing similar functions) of any other entity.
Nominating
and Corporate Governance Committee
The current members of our Nominating and Corporate Governance
Committee are Henry D. G. Wallace (Chair), William H.
Cunningham, Cynthia L. Feldmann and Richard F. Wallman. Each
such person is an independent director under the Nasdaq listing
standards. The Nominating and Corporate Governance Committee
held two meetings during the fiscal year ending January 31,2008.
The responsibilities of the Nominating and Corporate Governance
Committee include the following:
•
Recommending individuals qualified to serve as directors of the
Company to the Board of Directors for the approval by a majority
of the independent directors.
•
Recommending to the Board of Directors, directors to serve on
committees of the Board of Directors.
•
Advising the Board of Directors with respect to matters relating
to the composition, procedures and committees of the Board of
Directors.
•
Developing and recommending to the Board of Directors a set of
corporate governance principles applicable to the Company and
overseeing corporate governance matters generally.
•
Overseeing the evaluation of individual directors and the Board
of Directors as a whole.
The Nominating and Corporate Governance Committee operates under
a written charter, which is available on our corporate websitewww.hayes-lemmerz.com on the “Investor Relations” page
at the “Corporate Governance” link.
How are
candidates for election as directors nominated?
The Nominating and Corporate Governance Committee identifies
potential nominees by asking current directors and executive
officers to notify the Committee if they become aware of persons
who meet the Board of Directors’ criteria for service as a
director and who have had a change in circumstances that might
make them available to serve on the Board of
Directors — for example, retirement as a senior
executive of a public company. The Nominating and Corporate
Governance Committee will also consider candidates recommended
by stockholders and may, from time to time, engage firms that
specialize in identifying director candidates.
All director candidates recommended by the Nominating and
Corporate Governance Committee must meet the Board of
Directors’ criteria for selecting directors. These criteria
include the possession of such knowledge, experience, skills,
expertise and diversity so as to enhance the Board of
Directors’ ability to manage and direct the affairs and
business of the Company. Business experience in the automotive
or other manufacturing industries is particularly helpful, but
is not required for the Nominating and Corporate Governance
Committee to recommend a nominee. The Nominating and Corporate
Governance Committee may also consider, when applicable, whether
a candidate will enhance the ability of committees of the Board
of Directors to fulfill their duties or to satisfy any
requirements imposed by law, regulation or Nasdaq listing
requirement, such as a candidate’s qualifications as an
audit committee financial expert, for example. In addition, the
Nominating and Corporate Governance Committee examines, among
other things, a candidate’s ability to make independent
analytical inquiries, understanding of our business environment,
potential conflicts of interest, independence from management
and the Company, integrity and willingness to devote adequate
time and effort to responsibilities associated with serving on
the Board of Directors. In considering candidates submitted by
stockholders, the Nominating and Corporate Governance Committee
may also take into consideration the number of shares held by
the recommending stockholder and the length of time that such
shares have been held.
Once a person has been identified by the Nominating and
Corporate Governance Committee as a potential candidate, the
Committee may collect and review publicly available information
regarding the person to assess whether the person should be
considered further. If the Nominating and Corporate Governance
Committee determines that the candidate warrants further
consideration, the Chairman or another member of the Committee
contacts the person. Generally, if the person expresses a
willingness to be considered and to serve on the Board of
Directors, the Nominating and Corporate Governance Committee
requests information from the candidate, reviews the
person’s accomplishments and qualifications, compares these
accomplishments and qualifications against the accomplishments
and qualifications of any other candidates that the Committee
might be considering, and conducts one or more interviews with
the candidate. In certain instances, Committee members may
contact one or more references provided by the candidate or may
contact other members of the business community or other persons
who may have greater first-hand knowledge of the
candidate’s accomplishments. The Committee’s
evaluation process does not vary based on whether or not a
candidate is recommended by a stockholder, although, as stated
above, the Board of Directors may take into consideration the
number of shares held by the recommending stockholder and the
length of time that such shares have been held.
In addition, stockholders may nominate candidates directly by
following the procedures described in our By-laws. To nominate a
candidate for election to Board of Directors, a stockholder must
submit a timely written notice of the nomination to our
Corporate Secretary and must be a stockholder of record on the
date of the notice and on the record date of the meeting at
which directors will be elected. The notice must include the
following information:
•
The name and record address of the stockholder submitting the
nomination.
•
The number of shares our common stock which are owned
beneficially or of record by the stockholder.
•
A description of all arrangements or understandings between the
stockholder and the nominee and any other persons pursuant to
which the nomination is being made by the stockholder.
•
A statement that the stockholder intends to appear in person or
by proxy at the meeting to nominate the nominee named in the
notice.
•
The name, age, business and residence addresses and principal
occupation or employment of the nominee, as well as information
related to the nominee’s professional experience that would
be required to be disclosed in a proxy statement in connection
with the election of directors.
•
The number of shares our common stock which are owned
beneficially or of record by the nominee.
•
The nominee’s consent to serve as a director if elected.
•
Any other information relating to the stockholder and the
nominee that would be required to be disclosed in a proxy
statement or other filings made in connection with the
solicitations of proxies for the election of directors pursuant
to Section 14 of the Securities and Exchange Act of 1934.
To be timely, the notice and information described above must be
addressed to our Corporate Secretary at 15300 Centennial Drive,
Northville, Michigan48168, and must be received by our
Corporate Secretary not less than 90 nor more than 120 days
prior to the anniversary date of our most recent annual meeting
of stockholders. If, however, we did not hold an annual meeting
the previous year, or if the date of the annual meeting to which
the recommendation applies has been changed by more than
30 days from the anniversary date of our most recent annual
meeting of stockholders, or in the case of a special meeting to
elect directors, then the recommendation and information must be
received not later than the close of business on the
10th day following the day on which notice of the date of
the meeting is mailed or public disclosure of the date of the
meeting is made, whichever occurs first.
Who are
the current executive officers?
The following table contains the names and ages of our current
executive officers and their positions, followed by a
description of their business experience during the past five
years. All positions shown are with us or our subsidiaries
unless otherwise indicated. All executive officers are appointed
by the Board of Directors and serve at its pleasure. There are
no family relationships among any of the executive officers, and
there is no arrangement or understanding between any of the
executive officers and any other person pursuant to which he was
selected as an
officer. James A. Yost resigned as our Executive Vice President
and Chief Financial Officer effective May 21, 2008. We are
currently conducting a search for his replacement. Each
individual below is a U.S. citizen and the business address
of each individual is 15300 Centennial Drive, Northville,
Michigan48168.
Name
Age
Position
Curtis J. Clawson
48
President, Chief Executive Officer and Chairman of the Board
Fred Bentley
42
Chief Operating Officer and President, Global Wheel Group
Patrick C. Cauley
48
Vice President, General Counsel and Secretary
John A. Salvette
52
Vice President, Business Development
Biographical information for Mr. Clawson is provided on
page 8 in the section identifying him as a Class I
Director.
Fred Bentley, Chief Operating Officer and
President, Global Wheel Group, has held the position of Chief
Operating Officer since July 2007 and has held the position of
President, Global Wheel Group since January 2006, when the group
was formed by combining the Company’s North American and
International Wheel Groups. Mr. Bentley joined the Company
in October of 2001 as President of the Commercial Highway and
Aftermarket business and was appointed President of the
International Wheel Group in June 2003. He is a Six Sigma Black
Belt, has a solid background of operations strategy, lean
manufacturing, leadership of global businesses and business
repositioning. Prior to joining the Company, he was Managing
Director for Honeywell’s Holts European and South Africa
automotive after-market operations. In addition, while at
Honeywell, Mr. Bentley also served as Heavy Duty Filter
(Fram) General Manager and Plant Manager for operations in
Greenville, Ohio and Clearfield, Utah. Before joining Honeywell
in 1995, Mr. Bentley worked in various capacities at Frito
Lay, Inc. (PepsiCo) for a total of eight years. Mr. Bentley
earned his Bachelor of Science degree in Industrial Engineering
from the University of Cincinnati, Ohio, and a Master of
Business Administration from the University of Phoenix. He also
attended the Harvard Business School Advanced Management Program.
Patrick C. Cauley, Vice President, General Counsel
and Secretary, has held this position since January 2004. He
previously served as Interim General Counsel and before that as
Assistant General Counsel. Prior to joining the Company in 1999,
Mr. Cauley was a partner at the Detroit based law firm of
Bodman LLP, where he engaged in all aspects of corporate
practice, including mergers and acquisitions, commercial lending
and financing, tax and real estate transactions. Mr. Cauley
earned his Bachelor of Science degree in Business
Administration, with a major in Accounting and his Juris Doctor
degree from the University of Michigan. Mr. Cauley is also
a Certified Public Accountant.
John A. Salvette, Vice President, Business
Development, has held this position since August 2001. After
serving in various financial positions with Rockwell
International’s Automotive Operations and serving as Vice
President and Chief Financial Officer of Stahl Manufacturing, an
automotive supplier in Redford, Michigan, Mr. Salvette
joined Kelsey-Hayes in 1990 as Controller for the North American
Aluminum Wheel Business Unit. From May 1993 to January 1995,
Mr. Salvette served as Director of Investor Relations and
Business Planning and, from February 1995 to June 1997, as
Corporate Treasurer to the Company. From July 1997 to January
1999, Mr. Salvette was Group Vice President of Finance of
Hayes Lemmerz Europe. Following the acquisition of CMI
International in February 1999, Mr. Salvette was appointed
Vice President of Finance, Cast Components Group.
Mr. Salvette received a Bachelor of Arts degree in
Economics from the University of Michigan and a Master of
Business Administration from the University of Chicago.
Based on the most recent information made available to us, the
following table sets forth certain information regarding the
ownership of our common stock as of May 27, 2008 by:
(a) each director and nominee for director named in
“Proposal No. 1 — Election of
Directors”; (b) each of the individuals named in the
Summary Compensation Table (the “Named Executive
Officers”); (c) all of our executive officers and
directors as a group; and (d) each person, or group of
affiliated persons, known to us to be beneficial owners of 5% or
more of our common stock as of such date. A person generally
“beneficially owns” shares if he has either the right
to vote those shares or dispose of them. More than one person
may be considered to beneficially own the same shares. In the
table below, unless otherwise noted, and subject to community
property laws where applicable, a person has sole voting and
dispositive power for those shares shown as beneficially owned
by such person.
Amount and Nature of
Name and Address of Beneficial Owner(1)
Beneficial Ownership(2)
Percent of Class
5% Stockholders:
Nikos Hecht(3)
7,803,318
7.7
%
Rutabaga Capital Management LLC(4)
7,418,357
7.3
Douglas M. Troob and Peter J. Troob(5)
7,053,360
7.0
Sopris Capital Advisors, LLC(3)
6,488,298
6.4
Dimensional Fund Advisors LP(6)
6,004,333
5.9
Silver Point Capital L.P.(7)
5,949,000
5.9
Deutsche Bank A.G.(8)
5,612,490
5.6
Named Executive Officers and Directors:
Curtis J. Clawson
1,699,408
1.7
James A. Yost
313,792
*
Fred Bentley
241,442
*
Patrick C. Cauley
176,295
*
John A. Salvette
172,896
*
Daniel M. Sandberg
149,939
*
William H. Cunningham
132,504
*
Cynthia L. Feldmann
49,184
*
George T. Haymaker, Jr.
105,276
*
Mohsen Sohi
107,157
*
Henry D. G. Wallace
101,048
*
Richard F. Wallman
81,904
*
All current directors and executive officers as a group
(10 persons)(9)
2,867,112
2.8
*
Less than one percent (1%).
(1)
Unless otherwise indicated, the address of each person named in
the table is Hayes Lemmerz International, Inc., 15300 Centennial
Drive, Northville, Michigan48168. This table is based upon the
Company’s books and records, information supplied by
officers, directors and principal stockholders and Schedules 13D
and 13G filed with the SEC. Applicable percentages are based on
101,094,064 shares outstanding shares on May 27, 2008,
adjusted as required by rules promulgated by the SEC.
This column includes shares that are subject to options that are
either currently exercisable or will become exercisable, within
60 days of May 27, 2008 and, for Mr. Clawson,
2,000 shares held by his spouse. The following table
indicates for our Named Executive Officers and directors the
total number of beneficially owned shares that are subject to
options that are either currently exercisable or will become
exercisable, within 60 days of May 27, 2008:
Shares Subject
Name
to Options
Curtis J. Clawson
692,268
James A. Yost
144,506
Fred Bentley
121,661
Patrick C. Cauley
85,103
John A Salvette
99,029
Daniel M. Sandberg
79,918
William H. Cunningham
29,449
Cynthia L. Feldmann
14,760
George T. Haymaker
29,449
Mohsen Sohi
25,736
Henry D. G. Wallace
29,449
Richard F. Wallman
29,449
All current directors and executive officers as a group
(10 persons)(9)
1,156,353
(3)
Information reflected in this table and the notes thereto with
respect to Nikos Hecht and Sopris Capital Advisors, LLC is based
on the Schedule 13G, dated December 31, 2007, filed by
him and other reporting persons on February 13, 2008. The
amount set forth consists of:
•
1,315,020 shares with respect to which Aspen Advisors LLC
(“Aspen Advisors”) has shared voting and dispositive
power.
•
6,488,298 shares with respect to which Sopris Capital
Advisors, LLC (“Sopris Advisors”) has shared voting
and dispositive power.
•
4,674,074 shares with respect to which Sopris Partners
Series A, of Sopris Capital Partners, L.P. (“Sopris
Partners”) has shared voting and dispositive power.
•
4,674,074 shares with respect to which Sopris Capital, LLC
(“Sopris Capital”) has shared voting and dispositive
power.
•
7,803,318 shares with respect to which Mr. Hecht has
shared voting and dispositive power.
Of the shares included in this table, 4,674,074 are owned
directly by Sopris Partners, 1,315,020 shares are owned by
private clients of Aspen Advisors and 1,814,224 shares are
owned by private clients of Sopris Advisors. Sopris Capital is
the general partner of Sopris Partners and, as such, may be
deemed to share beneficial ownership of the shares owned
directly by Sopris Partners. Mr. Hecht is the managing
member of each of Aspen Advisors and of Sopris Advisors and the
sole member of the managing member of Sopris Capital. As the
managing member of Aspen Advisors and Sopris Advisors, the sole
member of the managing member of Sopris Capital and the owner of
a majority of the membership interests in each of Sopris
Capital, Aspen Advisors and of Sopris Advisors, Mr. Hecht
may be deemed to be the controlling person of Sopris Capital,
Aspen Advisors and of Sopris Advisors, and through Sopris
Capital, Sopris Partners. Each of Aspen Advisors and Sopris
Advisors, as investment manager for their respective private
clients, and with respect to Sopris Advisors, also as investment
manager for Sopris Partners, has discretionary investment
authority over the shares held by their respective private
clients and Sopris Partners, as applicable. Accordingly,
Mr. Hecht may be deemed to be the beneficial owner of the
Common Stock held by Sopris Partners and the private clients of
Aspen Advisors and Sopris Advisors. Each of Sopris Partners and
Sopris Capital disclaims any beneficial interest in the shares
owned by the accounts managed by Sopris Advisors
and Aspen Advisors. The principal business office of each of
Sopris Advisors and Mr. Hecht is 314 S. Galena
Street, Suite 300, Aspen, Colorado81611.
(4)
Information reflected in this table and the notes thereto with
respect to Rutabaga Capital Management LLC
(“Rutabaga”) is based on the Schedule 13G/A, dated
December 31, 2007, filed by Rutabaga on February 14,2008. The amount set forth consists of 7,418,357 shares
with respect to which Rutabaga Capital Management has sole
dispositive power, 4,995,552 shares with respect to which
Rutabaga Capital Management has sole voting power and
2,422,805 shares with respect to which Rutabaga Capital
Management has shared voting power. The address of Rutabaga
Capital Management is 64 Broad Street, 3rd Floor, Boston,
Massachusetts02109.
(5)
Information reflected in this table and the notes thereto with
respect to Douglas M. Troob and Peter J. Troob is based on the
Schedule 13G, dated December 31, 2007, filed by them
and other reporting persons on February 14, 2008. The
amount set forth consists of:
•
486,013 shares with respect to which TCM Spectrum
Fund LP (“Domestic Fund”) has shared voting and
dispositive power.
•
2,523,580 shares with respect to which TCM Spectrum Fund
(Offshore) Ltd. (“Spectrum Offshore Fund”) has shared
voting and dispositive power.
•
1,810,022 shares with respect to which TCM Select
Opportunities Fund (Offshore) Ltd. (“Select Offshore
Fund”) has shared voting and dispositive power.
•
1,810,022 shares with respect to which TCM Select
Opportunities Master Fund Ltd. (“Select Master
Fund”) has shared voting and dispositive power.
•
144,550 shares with respect to which TCM Crossways
Fund LP (“TCM Crossways”) has shared voting and
dispositive power.
•
1,056,233 shares with respect to which Partners Group
Alternative Strategies PCC Limited (“Partners Group”)
has shared voting and dispositive power.
•
547,662 shares with respect to which IBS (MF) Ltd. In
Respect of Troob Capital Series (“IBS”) has shared
voting and dispositive power.
•
630,563 shares with respect to which Troob Capital
Management LLC (“Management LLC”) has shared voting
and dispositive power.
•
4,333,602 shares with respect to which Troob Capital
Management (Offshore) LLC (“Offshore Management LLC”)
has shared voting and dispositive power.
•
2,089,195 shares with respect to which Troob Capital
Advisors LLC (“Advisors LLC”) has shared voting and
dispositive power.
•
7,053,360 shares with respect to which Douglas M. Troob has
shared voting and dispositive power.
•
7,053,360 shares with respect to which Peter J. Troob has
shared voting and dispositive power.
The Domestic Fund, Spectrum Offshore Fund, Select Offshore Fund,
Select Master Fund, TCM Crossways, Partners Group, IBS,
Management LLC, Offshore Management LLC, Advisors LLC, Douglas
M. Troob and Peter J. Troob are collectively referred to herein
as the “Troob Reporting Persons.” The Select Offshore
fund is the controlling shareholder of the Select Master Fund
and is deemed to beneficially own the shares held by it.
Management LLC is the managing general partner of each of
Domestic Fund and TCM Crossways and is deemed to beneficially
own the shares held by them. Offshore Management LLC is the
investment manager of each of the Spectrum Offshore Fund, Select
Offshore Fund and the Select Master Fund and is deemed to
beneficially own the shares held by them. Advisors LLC is the
manager of the shares held by Partners Group and IBS and other
accounts it manages and is deemed to beneficially own the shares
held by them. Douglas Troob and Peter Troob are the managing
members of each of Management LLC, Offshore Management LLC and
Advisors LLC and are deemed to beneficially own the shares held
by them. Collectively, the Troob Reporting Persons beneficially
own 7,053,360 shares of Common Stock. The principal
business address for each of Douglas M. Troob and Peter J. Troob
is 777 Westchester Avenue, Suite 203, White Plains,
New York10604.
Information reflected in this table and the notes thereto with
respect to Dimensional Fund Advisors LP
(“Dimensional”) is based on the Schedule 13G,
dated December 31, 2007, filed by Dimensional on
February 6, 2008. The amount set forth consists of shares
with respect to which Dimensional has sole voting power and sole
dispositive power. Dimensional, an investment advisor registered
under Section 203 of the Investment Advisors Act of 1940,
furnishes investment advice to four investment companies
registered under the Investment Company Act of 1940, and serves
as investment manager to certain other commingled group trusts
and separate accounts. These investment companies, trusts and
accounts are the “Funds.” In its role as investment
advisor or manager, Dimensional possesses investment and/or
voting power over the securities described in this table that
are owned by the Funds, and may be deemed to be the beneficial
owner of the shares held by the Funds. However, all securities
reported in this schedule are owned by the Funds. Dimensional
disclaims beneficial ownership of such securities. The address
of Dimensional is 1299 Ocean Avenue, Santa Monica, California90401.
(7)
Information reflected in this table and the notes thereto with
respect to Silver Point Capital, L.P. (“Silver Point”)
is based on the Schedule 13G, dated December 31, 2007,
filed by Silver Point and other reporting persons on
February 14, 2008. The amount set forth consists of shares
of common stock owned by Silver Point Capital Fund, L.P. (the
“Fund”) and Silver Point Capital Offshore Fund, Ltd.
(the “Offshore Fund”). Silver Point is the investment
manager of the Fund and the Offshore Fund and by virtue of such
status may be deemed to be the beneficial owner of the shares of
Common Stock held by the Fund and the Offshore Fund. Silver
Point Capital Management, LLC (“Management”) is the
general partner of Silver Point and as a result may be deemed to
be the beneficial owner of the shares held by the Fund and the
Offshore Fund. Each of Mr. Edward Mule and Mr. Robert
O’Shea is a member of Management and has voting and
investment power with respect to the shares held by the Fund and
the Offshore Fund and may be deemed to be a beneficial owner of
the shares held by the Fund and the Offshore Fund. Silver Point,
Management, and Messrs. Mule and O’Shea disclaim
beneficial ownership of the shares of shares held by the Fund
and the Offshore Fund, except to the extent of any pecuniary
interest. The address of Silver Point is Two Greenwich Plaza,
Greenwich, Connecticut. 07830.
(8)
Information reflected in this table and the notes thereto with
respect to Deutsche Bank AG is based on the Schedule 13G,
dated December 31, 2007, filed by Deutsche Bank AG on
February 12, 2008. The amount set forth consists of
4,556,390 shares with respect to which Deutsche Bank
Securities Inc. has sole voting power and sole dispositive power
and 1,056,100 shares with respect to which Deutsche Bank
AG, London Branch has sole voting power and sole dispositive
power. This table reflects the securities beneficially owned by
the Corporate and Investment Banking business group and the
Corporate Investments business group (collectively,
“CIB”) of Deutsche Bank AG and its subsidiaries and
affiliates (collectively, “DBAG”). This table does not
reflect securities, if any, beneficially owned by any other
business group of DBAG. CIB disclaims beneficial ownership of
the securities beneficially owned by (i) any client
accounts with respect to which CIB or its employees have voting
or investment discretion, or both, and (ii) certain
investment entities, of which CIB is the general partner,
managing general partner, or other manager, to the extent
interests in such entities are held by persons other than CIB.
The address of Deutsche Bank AG is Theodor-Heuss-Allee 70, 60468
Frankfurt am Main, Germany.
(9)
Excludes shares and options held by Messrs. Yost and
Sandberg.
Section 16(a) of the Exchange Act requires our directors
and executive officers, and persons who own more than ten
percent of a registered class of our equity securities, to file
with the SEC initial reports of ownership and reports of changes
in ownership of our common stock and other equity securities.
Officers, directors and greater than ten percent stockholders
are required by SEC regulation to furnish us with copies of all
Section 16(a) forms they file.
To our knowledge, based solely on a review of the copies of such
reports furnished to us and written representations that no
other reports were required, during the fiscal year ended
January 31, 2008, our officers, directors and greater than
ten percent beneficial owners complied with all applicable
Section 16(a) filing requirements, except that Daniel M.
Sandberg filed a Form 4 related to the vesting of
restricted stock units one day late and Mark Brebberman, our
corporate controller, did not make required Section 16(a)
filings until October 10, 2007, at which time his filings
were brought current.
Objectives
and Principles of Executive Compensation
The objectives of our executive compensation programs are to
attract, retain and reward executive officers who contribute to
our success, to align the financial interests of executive
officers with Company performance, to strengthen the
relationship between executive pay and stockholder value, to
motivate executive officers to achieve our business objectives
and to reward individual performance.
In designing executive compensation programs intended to achieve
these goals, we follow a number of key principles. These
principles include the following:
•
Compensation should be competitive with that offered by other
companies of similar size and in similar industries.
•
Compensation among executives should be equitable, based on
their respective roles and responsibilities.
•
Compensation should be tied to the achievement of corporate and
individual performance goals and objectives.
•
Compensation programs should provide an appropriate balance
between guaranteed and “at risk” components so as to
provide significant upside for outstanding performance without
encouraging improper behavior.
•
The percentage of total compensation that is “at risk”
should increase as the level of responsibility of an executive
increases.
•
Compensation programs should provide an appropriate balance
between short-term and long-term objectives and decision making.
•
Each element of compensation should be easy to understand.
•
Compensation programs should be flexible so as to allow
compensation to be modified in response to changing industry
conditions or other factors while continuing to support
achievement of the Company’s goals.
•
Compensation programs should encourage ethical behavior by our
executives.
Use of
Compensation Consultants and Benchmarking
The Compensation Committee engaged Towers Perrin, a
nationally-recognized compensation consulting firm, to provide
guidance in connection with our fiscal 2007 executive
compensation programs. Towers Perrin does not provide any
significant services to the Company other than acting as
compensation consultant to the Compensation Committee. During
2007, Towers Perrin conducted a comprehensive review of our
compensation policies, programs and levels and advised the
Compensation Committee on the overall structure of the executive
compensation programs, the appropriate mix of the various
elements of compensation and the target compensation levels for
each of our executive officers, including the executive officers
named in the Summary Compensation Table on page 32 (our
“Named Executive Officers”). The compensation
consultant also assisted us in developing a peer group of
similar companies for purposes of benchmarking our executive
compensation programs.
The peer group developed in 2007 consisted of 31 manufacturing
companies including eight automotive suppliers. The peer group
had median annual revenue of approximately $2 billion,
which is similar to the revenue of the Company, with annual
revenue ranging from approximately $800 million to
approximately $4.6 billion. The peer group was comprised of
companies with business operations, complexity and size similar
to those of the Company and was selected to provide robust
market data for analyzing competitive executive pay as well as
to minimize year-to-year volatility in pay for specific
positions. The peer group consisted of American Axle &
Manufacturing Holdings, Inc., A. Schulman, Inc., Barnes Group,
Inc., BorgWarner, Inc., Briggs & Stratton
Corporation, Cameron International Corporation, Cooper Standard
Automotive, Inc., Cooper Tire & Rubber Company,
Donaldson Company, Inc., EnPro Industries Inc., Fleetwood
Enterprises, Inc., Harsco Corporation, Herman Miller, Inc., HNI
Corporation, IDEX Corporation, JLG Industries, Inc., MSC
Industrial Direct Co., Inc., Metaldyne Corporation, Modine
Manufacturing Company, Monaco Coach Corporation, Nissan North
America, Inc., Oshkosh Truck Corporation, Packaging Corporation
of America, Polaris Industries, Inc., PolyOne Corporation,
Rayonier, Inc., Sonoco Products Company, Steelcase, Inc.,
Superior Industries International, Inc., Teledyne Technologies,
Inc., and The Toro Company.
Role
of Management
Members of management participate in the process of setting
executive compensation in a number of ways. Mr. Clawson,
our Chief Executive Officer, generally makes recommendations to
the Compensation Committee regarding each element of
compensation for the other Named Executive Officers and
participates in some of the Compensation Committee’s
discussions related to the compensation of these Named Executive
Officers. However, all decisions regarding the compensation of
our Named Executive Officers are made by the Compensation
Committee. In fiscal 2007, Mr. Clawson made recommendations
to the Compensation Committee regarding the special arrangements
made with Mr. Sandberg, as well as base salary,
discretionary adjustments to short-term cash incentive awards
and the amount of equity awards for the other Named Executive
Officers. Mr. Clawson does not make recommendations
regarding his own compensation and is not present for
discussions of his compensation by the Compensation Committee.
Management also plays a significant role in structuring our
incentive compensation plans. In fiscal 2007, management
recommended to the Compensation Committee the financial metrics
and targets on which short-term cash incentive awards should be
determined so as to align this component of executive
compensation with corporate financial targets that are important
to our stockholders. Management also recommended that the amount
of short-term cash incentive awards for 2007 be reduced below
the amount of the awards achieved under the terms of the plan
and made recommendations regarding the structure of the equity
incentive guidelines adopted during 2007. Management determines,
in consultation with our Board of Directors, our annual budgets
and operating plans, including the overall cost and cash flow
impact of our executive compensation programs. From time to
time, management may also recommend changes to executive
compensation based on our then current financial situation. For
example, in fiscal 2006, management recommended the suspension
of retirement plan contributions and agreed to voluntary pay
reductions to enable us to reduce our cost structure and improve
cash flow. Management recommendations are only one of several
factors considered by the Compensation Committee in establishing
compensation programs and levels, and the Compensation Committee
remains free to modify or disregard management’s
recommendations in its sole discretion.
Allocation
Among Components of Compensation
Our executive compensation package in 2007 consisted of the
following components: base salary, short-term cash incentives,
long-term equity incentives, a special one-time bonus, benefit
programs and perquisites. The Compensation Committee reviews the
executive compensation practices of the peer group in
establishing levels of total compensation and the allocation of
total compensation among the various compensation components. In
general, we target total executive compensation to be
competitive with the median total compensation of the peer
group, taking into account individual factors such as
responsibilities, experience and performance.
One important principle followed by the Compensation Committee
in establishing the allocation of total compensation among the
various components is that the portion of an executive’s
total target compensation that is “at risk” and
subject to the achievement of performance goals or tied to
stockholder returns should increase as the responsibilities of
the executive within the Company increase. Accordingly, the
percentage of total target compensation that is “at
risk” is highest for our Chief Executive Officer and is
higher for our Chief Operating Officer than it is for the other
Named Executive Officers. The following table sets forth for
each Named Executive
Officer the targeted allocation on a percentage basis of fiscal
2007 compensation among base salary, target short-term cash
incentives and target long-term equity incentives:
Short-term
Long-term
Base
Cash
Equity
Name
Salary
Incentives
Incentives
Total
Curtis J. Clawson
25
%
25
%
50
%
100
%
James A. Yost
38
%
24
%
38
%
100
%
Fred Bentley
30
%
30
%
40
%
100
%
Patrick C. Cauley
38
%
24
%
38
%
100
%
John A. Salvette
38
%
24
%
38
%
100
%
Daniel M. Sandberg
63
%
37
%
0
%
100
%
Due to special circumstances related to Mr. Sandberg’s
situation with the Company, he did not receive any long-term
equity incentives in fiscal 2007, but rather was subject to
certain special compensation arrangements described below under
“Special Arrangements with Mr. Sandberg.”
Base
Salary
The base salary component of total compensation, which is not
“at risk,” is intended to provide a fair and
reasonable level of minimum pay for the performance of the
regular duties and responsibilities of each position. In
determining base salaries that are fair and reasonable, the
Compensation Committee considers the importance to the Company
of the duties and responsibilities of each position, the base
salaries being paid by the members of the peer group for similar
positions and how each executive’s base salary compares to
the other members of the executive team. We target base salary
to be at approximately the median of the peer group.
Base salary is the basis for determining the amounts of the
other components of compensation, since the other components of
compensation are typically calculated as a multiple of base
salary. For instance, target and maximum short-term cash
incentives are expressed as percentages of base salary, as are
the expected annual values of long-term incentive compensation.
In addition, certain benefit programs such as retirement
benefits and life and long-term disability insurance provide
benefits that are based on percentages or multiples of base
salary.
In fiscal 2006, we instituted salary reductions at our
facilities in North America in connection with other actions
taken to reduce our overall cost structure. In connection with
these actions, Mr. Clawson voluntarily reduced his base
salary by 10% and each of the other Named Executive Officers
agreed to voluntarily reduce his base salary by 7.5%. These
reductions became effective for all payments of salary received
on or after May 1, 2006. The voluntary reductions did not
impact the calculation of incentive compensation determined as a
percentage of base salary, which was calculated using base
salary in effect prior to May 1, 2006. The salary
reductions were discontinued and prior salaries reinstated for
all of the Named Executive Officers as of August 1, 2007.
Base salary is reviewed annually by the Compensation Committee.
In fiscal 2007, Messrs. Bentley and Cauley received base
salary increases of approximately eight percent and six percent,
respectively, which were effective as of August 1, 2007.
The purpose of the increases was to bring their base salaries
closer to the median of the peer group for their respective
positions. Mr. Clawson did not receive a significant salary
increase in fiscal 2007, although his base salary was rounded up
from $799,245 to $800,000 at the time that his voluntary
reduction was terminated. Messrs. Yost, Sandberg and
Salvette did not receive base salary increases in 2007 over and
above the reinstatement of their salaries in effect prior to the
voluntary reductions.
All of our Named Executive Officers received a three percent
salary increase effective as of February 1, 2008. The
purpose of these salary increases was to keep salaries
competitive with the peer group. The amount of the salary
increases was determined in consultation with our compensation
consultant.
One-time
Bonus
Equity incentive grants to our Named Executive Officers were
significantly below the market median in fiscal 2006 due to the
limited number of shares available for equity incentive awards
at that time. In fiscal 2007, the Compensation Committee
approved a one-time cash bonus to our Named Executive Officers,
which was intended to
partially compensate the Named Executive Officers for the
below-market equity incentive awards received in fiscal 2006.
The amount of this bonus was approximately 50% of the amount by
which the 2006 equity incentive awards were below the market
median. Mr. Sandberg did not receive a one-time bonus, but
received an equivalent amount as a success bonus upon the
divestiture of our automotive brake business pursuant to a
separate arrangement described below under “Special
Arrangements with Mr. Sandberg.”
Short-Term
Cash Incentives
Short-term cash incentive compensation is intended to reward the
achievement of corporate and personal performance goals for the
current fiscal year. The criteria used to evaluate corporate
performance for short-term incentive compensation are
established at the beginning of each fiscal year and emphasize
the achievement of business results that management and the
Board of Directors determine to be most important during the
year. Historically, these metrics have included measurements
such as return on investment, adjusted earnings before interest,
taxes, depreciation and amortization, earnings before interest
and taxes, earnings from operations and cash flow. As with base
salaries, the Compensation Committee consults with its executive
compensation consultant and considers the practices of the peer
group, other automotive suppliers and market trends in setting
the metrics and target levels for short-term cash incentives. We
target short-term cash incentives to be, on average, at the
median of the peer group.
Consistent with the principle that a greater percentage of total
compensation should be “at risk” for our Chief
Executive Officer and Chief Operating Officer than for our other
Named Executive Officers, in 2007 the target short-term cash
incentive award was 100% of base salary for Messrs. Clawson
and Bentley and was 60% for each of the other Named Executive
Officers. Short-term cash incentive award payouts to our Named
Executive Officers may be adjusted up or down by up 20% of the
actual award achieved in the discretion of the Compensation
Committee based on individual performance. In general, any
upward adjustment must be offset by a downward adjustment to
other participants in the 2007 short-term incentive plan
(“STIP”), such that the maximum amount paid under the
STIP to all participants does not exceed the aggregate amount of
the actual awards achieved without adjustment. However, the
Compensation Committee does retain the discretion to permit
upward adjustments to STIP awards that are not entirely offset
by downward adjustments to other awards. In fiscal 2007, the
amount of upward adjustments exceeded the amount of downward
adjustments by approximately $35,000.
Under the STIP, the metrics for our short-term cash incentives
were earnings before interest and taxes, adjusted to eliminate
the impact of asset impairments, sales of businesses and certain
other one-time items during the fiscal year (“EBIT”)
and free cash flow, which is cash from operations and asset
sales minus capital expenditures, with certain additional
adjustments (“Free Cash Flow”). Management
recommended, and the Compensation Committee approved, EBIT and
Free Cash Flow as the key performance metrics for short-term
incentive compensation awards for several reasons, including:
•
Focusing our Named Executive Officers on reducing costs and
improving productivity and liquidity.
•
Aligning incentive compensation to two key metrics used by
stockholders to evaluate our performance.
•
Establishing performance metrics that are easy for individuals
throughout the Company to understand and comprehend how the
performance metrics can be impacted by individual actions.
For purposes of the STIP, EBIT was calculated from our audited
financial statements by starting with loss from operations, then
eliminating the impact of non-cash asset impairments and the
non-cash cost of anti-dilution adjustments to equity incentive
awards, adding the actual results from discontinued operations
and the budgeted results of divested businesses from the
divestiture date through year end, and subtracting the impact of
cost savings resulting from the resolution of a lawsuit and the
delay of certain restructuring activities. Free Cash Flow was
calculated from our audited financial statements by starting
with cash provided by operating activities minus cash used for
investing activities, then eliminating the impact of our
accounts receivable securitization facility and accelerated STIP
payments to employees of divested operations, adding the actual
cash flows from discontinued operations and the budgeted cash
flows from divested businesses from the divestiture date through
year end, and subtracting the cash impact of cost savings
resulting from the resolution of a lawsuit and the delay of
certain restructuring activities.
The fiscal 2007 EBIT target was $42.2 million and the Free
Cash Flow target was $9.5 million, which are consistent
with the targets for these metrics in the Company’s annual
operating plan. Each metric is considered separately in
determining the amount of the STIP award earned and each
accounts for 50% of the STIP award if both are achieved at the
target levels. STIP awards are paid only if the Company achieves
positive Free Cash Flow. EBIT performance must be at least
$23.2 million to receive a payout with respect this
component, at which point this component of the award will be
paid at 50% of target. Once the payment thresholds are exceeded,
awards will increase as performance relative to the targets
improves. The percentage awarded with respect to the Free Cash
Flow component increases on a one-to-one straight-line basis
from break-even Free Cash Flow up to the Free Cash Flow target.
After achieving the target, the Company must exceed the target
by approximately 16.5% for every 10% increase in the award. The
percentage awarded with respect to the EBIT component increases
on a straight-line basis as EBIT performance increases from the
threshold up to the maximum award, with a payment of 100% at
target EBIT. The maximum amount of a STIP award is 200% of the
target STIP award, prior to any discretionary adjustments by the
Compensation Committee. Additionally, the maximum payout with
respect to either financial metric may not exceed 200% of the
award payable with respect to such metric at the target level.
To achieve the maximum payout, the Company must achieve EBIT of
$80.3 million and Free Cash Flow of $25 million.
Actual EBIT achieved in 2007 was $57.1 million, compared to
the target of $42.2 million, resulting in a calculated
award with respect to the EBIT portion of the STIP award of
128.8% of the target award. Actual Free Cash Flow achieved in
2007 was $36.3 million, compared to the target of
$9.5 million, resulting in a calculated award with respect
to the Free Cash Flow portion of the STIP award of 200% of the
target award, and a total STIP award payment of 164.4% of
target, prior to any discretionary adjustment by the
Compensation Committee. The Free Cash Flow portion of the award
is very sensitive to relatively small changes in cash flows and
the Free Cash Flow results were significantly improved by
certain one-time items and the timing of certain payments and
collections. Management believed some adjustment to the STIP
award should be made to reflect the impact on Free Cash Flow of
these items. As a result, management recommended to the
Compensation Committee that STIP award payments be made at 120%
of target, which management believes is appropriate to reflect
the strong EBIT performance and fundamental improvement in Free
Cash Flow. Taking these considerations into account, the
Compensation Committee approved an aggregate STIP award of 120%
of target.
The Compensation Committee did not make discretionary
adjustments to the STIP awards of any of our Named Executive
Officers other than Mr. Cauley. Mr. Clawson
recommended, and the Compensation Committee approved, a
discretionary adjustment to the STIP award for Mr. Cauley
based on outstanding department and individual performance,
including the successful resolution of several significant
litigation matters and support of the Company’s debt
restructuring and strategic initiatives. The discretionary
adjustments to the STIP award received by Mr. Cauley
increased his award to 125% of the target award.
Mr. Sandberg did not receive a STIP award in fiscal 2007,
although he was paid a pro rata portion his target STIP through
his last day of employment pursuant to a separate arrangement
described below under “Special Arrangements with
Mr. Sandberg.”
The 2008 STIP will be structured similarly to the 2007 STIP.
However, in addition to metrics based on EBIT and Free Cash
Flow, the Compensation Committee added additional metrics based
on measures of customer satisfaction and employee safety. As
with the 2007 STIP, performance with respect to each metric will
be determined separately in calculating the overall STIP award.
If each metric is achieved at target levels, the EBIT metric
will account for 50% of the total award, the Free Cash Flow
metric will account for 30% of the total award and the customer
satisfaction and employee safety metrics will each account for
10% of the total award.
Long-Term
Cash Incentives
Long-term cash incentives were not a part of our executive
compensation programs in fiscal 2007. The Compensation Committee
decided not to include long-term cash incentives as a part of
the 2007 compensation program because the Company was in the
process of divesting certain non-wheel businesses during the
fiscal year. Because these divestitures will significantly
change the operations of the Company from year to year,
appropriate performance targets were difficult to define over
multiple years where the operations to be divested were included
in some years and not in others. Instead, the Compensation
Committee elected to increase the equity component of long-term
compensation during 2007. If long-term cash incentives are
adopted in the future, we expect that the annual expected value
of total long-term compensation as a percentage of base salary
would not be increased, but
rather that a portion of the total currently allocated to
long-term equity incentives such as stock options and restricted
stock units would instead be allocated to long-term cash
incentives.
Our Named Executive Officers received payments in fiscal 2007,
and will also receive payments in fiscal 2008, pursuant to the
Officer Bonus Plan (“OBP”), a long-term cash incentive
program adopted in 2005 to provide financial incentives for the
Named Executive Officers to remain with the Company and to
achieve our strategic performance objectives. Awards made under
the OBP were earned in fiscal 2006 and are to be paid in three
equal installments. These payments relate to performance in 2005
and 2006 and were not taken into account in determining total
target compensation for fiscal 2007. The first two installments
have been paid and the third installment will be paid in July
2008, subject to acceleration upon a change in control.
Generally, a Named Executive Officer will only be entitled to
payment of the third installment if he continues to be an
eligible officer, as defined in the OBP, on the date of payment.
Mr. Sandberg resigned from the Company in fiscal 2007 and
will not receive an OBP payment in 2008.
Long-Term
Equity Compensation
The key objectives of our long-term equity compensation program
are to directly align the interests of our Named Executive
Officers with the interests of our stockholders and to provide a
retention incentive to our Named Executive Officers, as equity
compensation awards vest over a period of years following the
grant date. Past equity awards have included grants of stock
options, restricted stock and restricted stock units, which are
payable in either stock or the equivalent value in cash on the
vesting date as determined by the Compensation Committee. The
equity compensation awards granted to date vest over a period of
time established on the grant date. As with the other elements
of total compensation, the long-term equity compensation levels
of peer group companies were considered when determining
appropriate long-term equity compensation levels for our Named
Executive Officers. However, the realized value of our long-term
equity compensation, which depends on the market price of our
common stock, has been less than the market median of the peer
group in recent years.
In past years, we did not have an established policy with
respect to making equity compensation awards and had not granted
such awards on an annual or other periodic basis. Until fiscal
2006, we had not granted any equity incentive awards to our
Named Executive Officers since immediately following our
emergence from Chapter 11 in 2003. In September 2006, we
granted restricted stock units to each of our Named Executives
Officers. The grant date expected value of this award was
approximately 25% of market median, but reflected the current
value of our common stock and the limited number of shares
available for awards under our Long Term Incentive Plan. In
fiscal 2007, our Compensation Committee established guidelines
for annual equity incentive compensation grants and made awards
of stock options and restricted stock units pursuant to these
guidelines. The guidelines were established in consultation with
Towers Perrin based on the long-term incentive programs of other
companies in the peer group and were targeted to be at
approximately the median of the peer group. The Compensation
Committee has not established specific policies regarding the
timing of equity incentive grants.
Based on these guidelines, the annual expected value of total
long-term incentive compensation to each Named Executive Officer
is determined as a percentage of base salary, with the annual
expected value of long-term compensation set at 200% of base
salary for Mr. Clawson, 137% of base salary for
Mr. Bentley and 100% of base salary for the remaining Named
Executive Officers. Awards consistent with the guidelines were
made to each of our Named Executive Officers, other than
Mr. Sandberg, in fiscal 2007. To provide an additional
incentive to Mr. Salvette to complete the divestiture of
our automotive brake business, his awards were made in two
installments, with the first installment of 60% of the target
awards made at the same time as the awards to the other Named
Executive Officers and the remaining 40% deferred until the
completion of the divestiture of our automotive brake business.
Mr. Sandberg did not receive a long-term compensation award
in fiscal 2007.
The long-term incentive compensation awards during 2007 were
divided between stock options and restricted stock units, with
70% of the annual expected value allocated to stock options and
30% of the annual expected value allocated to restricted stock
units. In determining the allocation between options and
restricted stock units, the Compensation Committee considered
several factors, including the practices of the peer group and
broader market data and trends provided by the compensation
consultant. In addition, because the amount of long-term equity
compensation was being increased in lieu of providing long-term
cash incentives in 2007, the Compensation
Committee wanted the value of the long-term equity incentives to
be closely tied to Company performance. The Compensation
Committee determined that stock options, which have value to the
executive only if the price our stock increases, are more
strongly tied to corporate performance than restricted stock
units, which have some value to the executive regardless of our
stock price performance over the vesting period. For purposes of
determining the number of options and restricted stock units
awarded, the options were valued at approximately $2.71 per
option and the restricted stock units were valued at
approximately $3.53 per share. The values were determined using
a valuation methodology consistent with that used in a survey
provided by the compensation consultant and using the closing
price of our common stock on the day before the awards were
made. The number of options and restricted stock units awarded
to each of our Named Executive Officers in fiscal 2007 is set
forth in the Grants of Plan Based Awards Table at page 36.
The stock options become exercisable in three equal installments
on February 1, 2008, February 1, 2009 and
February 1, 2010. The restricted stock units vest as to
100% of the award on February 1, 2010. In setting the
vesting schedules, the Compensation Committee considered the
equity incentive vesting practices provided by the compensation
consultant as well as the retention objective of the awards. The
Compensation Committee believes that the three-year vesting
period provides a strong retention incentive by requiring
continued employment over a period of years for the awards to
vest fully, while not having them vest so far in the future that
the retention value is diluted.
In fiscal 2007, the Compensation Committee amended existing
stock option grants for all participants in our Long Term
Incentive Plan to extend the exercise period following
termination of employment or service on the Board of Directors
in certain cases. As a result of the amendment, the period for
exercising an option following termination of employment or
service on the Board of Directors was extended from 90 days
to two years following the date of termination (or until the
expiration of any such option, if earlier) for any employee with
ten or more years of service or any director with five or more
years of service, provided that such individual’s
termination is under acceptable circumstances. Due to their
length of service with the Company, the amendment was
immediately effective with respect to stock options held by
Messrs. Sandberg and Salvette. This change did not result
in any additional compensation expense under FAS 123R and
was not considered by the Compensation Committee in determining
total compensation or any individual component of compensation
for fiscal 2007. The Compensation Committee made this change to
reward long-term directors and employees for their loyalty to
the Company.
Anti-dilution
Adjustment
In fiscal 2007, we completed an equity rights offering and
private placement pursuant to which we issued and sold
59,423,077 shares of our common stock at a price of $3.25
per share. These transactions triggered the anti-dilution
provisions of our Long Term Incentive Plan, which require the
Compensation Committee to make an equitable adjustment with
respect to any awards outstanding on the date of such a
transaction. In connection with these transactions, the
Compensation Committee recommended, and the Board approved,
adjusting the number and exercise price of exiting stock options
using the same formula that was mandated for the adjustment of
our Series B Warrants and using an analogous adjustment
method for unvested restricted stock units. The same adjustment
formulas were used for all outstanding options and restricted
stock units under the Long Term Incentive Plan, not only those
held by executives. For purposes of determining compensation
expense pursuant to FAS 123R, the adjustments are treated
as additional awards made in fiscal 2007 with the same vesting
schedules as the original awards to which they relate. Because
the purpose of these adjustments was to protect the Named
Executive Officers against dilution from these transactions and
not as compensation, the adjustments were not considered by the
Compensation Committee in determining the amount of the equity
incentive awards or other elements of executive compensation in
2007. The amount of compensation expense we recognized with
respect to these adjustments is included in the “Stock
Awards” column of the Summary Compensation Table.
Stock
Ownership Guidelines
In connection with the establishment of the fiscal 2007 equity
incentive awards, the Compensation Committee recommended, and
the Board of Directors approved, stock ownership guidelines for
our executives. The Compensation Committee and the Board of
Directors believe that stock ownership guidelines are important
to align the economic interests of our executives with those of
our stockholders. The guidelines were developed with input from
our compensation consultant and established target stock
ownership using a multiple of the peer group median salary
for chief executive officers and other executives, which was
converted into a fixed number of shares using our approximate
share price at the time the guidelines were adopted. The
multiple was set at five times median salary for our Chief
Executive Officer and two times median salary for the other
Named Executive Officers. Pursuant to the guidelines, our Chief
Executive Officer is expected to own 696,000 shares of our
common stock and the other Named Executive Officers are expected
to own 117,000 shares of our common stock on or before the
later of September 18, 2012 or five years following the
date of his or her appointment to such a position. For purposes
of determining executive stock ownership pursuant to this
requirement, shares of our stock purchased in the market, stock
beneficially owned by the executive, stock held by the executive
in any Company benefit plan, stock acquired on the exercise of
stock options and held by the executive, vested and unvested
shares of restricted stock and vested and unvested restricted
stock units are included. Unexercised stock options are not
included. If an executive fails to comply with the stock
ownership guidelines by the relevant date, then 50% of any cash
incentive compensation earned by that executive will be paid in
shares of restricted stock until compliance with the stock
ownership guidelines is achieved. The Company does not have any
policies regarding hedging the economic risk of executive stock
ownership. All of our Named Executive Officers currently hold
stock in excess of the amounts required by the guidelines.
The following table summarizes the ownership of our common stock
as of May 27, 2008 by the Named Executive Officers then
employed by the Company:
RSUs/
Direct
Beneficial
Restricted
Name
Ownership
Ownership
Stock
Total
Curtis J. Clawson
1,005,140
2,000
341,346
1,348,486
Fred Bentley
119,781
—
105,854
225,635
Patrick C. Cauley
91,192
—
55,579
146,771
John A. Salvette
73,867
—
51,098
124,965
Special
Arrangements with Mr. Sandberg
Mr. Sandberg was the President of our Automotive Components
Group. During fiscal 2007, the Company continued to execute its
strategy of focusing on its global automotive and commercial
highway wheel business. As a result, the Company divested
substantially all of the operations for which Mr. Sandberg
was responsible over the course of the fiscal year. The
Compensation Committee believed that retaining Mr. Sandberg
would be essential to the successful completion of this process
and determined that it would be appropriate to provide
Mr. Sandberg additional incentives to remain with the
Company and successfully complete the divestiture of these
operations. In September 2007, the Compensation Committee
approved certain incentives for Mr. Sandberg conditioned
upon his remaining with the Company until the earlier of the
closing of the divestiture of the Company’s automotive
brake business or February 29, 2008, subject to
Mr. Sandberg’s continued cooperation and assistance in
completing this transaction. Pursuant to these arrangements,
upon the earlier of completion of the divestiture transaction or
February 29, 2008, Mr. Sandberg could voluntarily
terminate his employment and receive the benefits to which he
would be entitled if he terminated his employment for “good
reason” pursuant to his employment agreement.
Mr. Sandberg was required to sign a waiver and release
agreement to receive these benefits. In addition, upon the
closing of the divestiture of the automotive brake business,
Mr. Sandberg would be entitled to receive a cash payment in
the amount of $105,000, reflecting approximately 50% of the
amount by which his 2006 equity incentive grant was below
market, and 50% of his unvested restricted stock units would
vest. Furthermore, if Mr. Sandberg was not employed or
retained as a consultant by, or did not have any equity interest
in, the purchaser of the automotive brake business, he would
also be entitled to receive a cash payment of $116,667,
representing the third installment of his OBP award, and his
remaining unvested restricted stock units would vest.
On November 9, 2007, we completed the sale of the
automotive brake business to Brembo North America, Inc. On
January 7, 2008, Mr. Sandberg resigned from the
Company to accept a position with Brembo North America, Inc. As
a result, Mr. Sandberg received the benefits to which he
would have been entitled under his employment agreement if he
had terminated his employment for good reason on January 7,2008. He also received an additional cash payment of $105,000
and 50% of his unvested restricted stock units were vested on
November 9, 2007. The Company will not pay the third
installment of his OBP award and no further restricted stock
units will be vested.
Additional details on the amount of compensation received by
Mr. Sandberg pursuant to these arrangements are included
the Explanatory Notes and Narrative Discussion accompanying the
Summary Compensation Table.
Benefits,
Perquisites and Foreign Tax Equalization
Our executive benefit plans provide benefits customary in the
automotive supply industry. Benefit programs are established
taking into account benefits being offered by industry and peer
group companies, market trends and the impact of the costs of
the benefit programs on our financial performance. Most benefit
plans provided to our executive officers are also provided to
all non-union employees in the United States. Basic benefit
plans include medical and dental insurance and prescription drug
plans, life insurance and long-term disability insurance. In
fiscal 2007, life and long-term disability insurance were
provided to Named Executive Officers at the same multiples of
base salary as other employees, with the Company paying the
premiums and the taxes on such premiums for individual executive
policies that supplement the group policies above the group
policy limits.
Retirement Benefits. The Named Executive
Officers participate in the Company’s 401(k) Retirement
Savings Plan (the “401(k) Plan”), which is the same
tax qualified retirement plan available to all other non-union
employees in the United States. Through April 30, 2006, we
matched 100% of the first four percent of eligible compensation
that was deferred into the 401(k) Plan by eligible employees,
including the Named Executive Officers. In addition, the 401(k)
Plan included a defined contribution benefit for all eligible
employees equal to five percent of eligible compensation up to
the Social Security wage base and eight percent of eligible
compensation thereafter. In connection with the reductions in
employee base salary in the United States, all employer
contributions to the 401(k) Plan were suspended, effective
May 1, 2006. Because of improvements to our financial
performance during 2006, the Compensation Committee reinstated
the four percent matching contribution effective January 1,2007. As of May 28, 2008, the Compensation Committee has
not reinstated the defined contribution benefit.
In addition to the 401(k) Plan, the Named Executive Officers
participate in a non-qualified Supplemental Executive Retirement
Plan (“SERP”). The intent of the SERP is to replace
the benefits that would have been available under the 401(k)
Plan, but for the limits on contributions to tax-qualified plans
under the Internal Revenue Code. Prior to May 1, 2006, we
made contributions to the SERP of twelve percent of eligible
compensation, which is equal to the sum of the 401(k) Plan
defined contribution rate for amounts in excess of the Social
Security wage base plus the 401(k) matching contribution rate,
minus the amount actually contributed to the 401(k) Plan.
Contributions to the SERP were suspended together with the
suspension of contributions to the 401(k) Plan. Contributions to
the SERP were reinstated on January 1, 2007 at four percent
of eligible compensation, the same rate as matching
contributions to the 401(k) Plan, less the amount actually
contributed to the 401(k) Plan.
We no longer offer a defined benefit pension plan to any of our
employees in the United States. Participation in our prior
defined benefit pension plan was closed to new participants on
December 31, 1994 and service credits were frozen on that
date. Mr. Salvette is the only Named Executive Officer with
any vested benefits under the defined benefit pension plan.
Perquisites. We provide limited perquisites to
our executives. In 2007, we provided each Named Executive
Officer with a leased vehicle that is available for personal use
(or reimbursed the cost of a vehicle leased by them) and we paid
all of the costs associated with those vehicles, which is a
customary perquisite in the automotive supply industry. We also
provided life and long-term disability insurance in excess of
group policy limits and reimbursed certain taxes on benefits
received by our Named Executive Officers. Rather than providing
additional perquisites such as tax preparation, financial
planning, country club dues and the like, we provided each Named
Executive Officer a $15,000 perquisite allowance that could be
used to pay for such services or taken in cash at the option of
the Named Executive Officer. The amount was determined by
considering the perquisites provided at similar companies and
estimating the cost of providing a similar perquisite package.
To help ensure that the Named Executive Officers are physically
able to execute their duties, we also pay all the expenses
associated with an annual comprehensive physical examination,
taken at the option of the Named Executive Officer. We may also
provide nominal additional perquisites or personal benefits from
time to time in addition to those described above, such as
occasional spousal travel to corporate events. We do not
maintain a corporate aircraft, but we charter private jets from
time to time for executive business travel. These are not
available to our Named Executive Officers for personal use.
Beginning January 1, 2008, we will no longer provide
supplemental life and long-term disability insurance policies or
reimburse any taxes on the premium payments. Instead, the
perquisite allowance was increased from $15,000 to $35,000 for
our Named Executive Officers other than Mr. Clawson, and to
$40,000 for Mr. Clawson, to cover the costs of the
executives obtaining this insurance and paying these taxes
directly. The perquisite allowance will be paid in cash over the
course of the year and the Named Executive Officers have
complete discretion over how it will be used. The Compensation
Committee elected to establish the cash perquisite allowance
rather than to increase base salaries to enable it to more
easily compare this element of compensation among the peer group
and because it does not believe that this element of
compensation should be considered in determining the amounts of
other compensation that are calculated as a percentage or
multiple of base salary.
Tax Equalization Payments. When an employee,
including a Named Executive Officer, is posted to an overseas
assignment in a jurisdiction with tax rates different from those
in the employee’s home country, we typically adjust the
employee’s compensation so that there is no difference
between what the employee’s after-tax compensation would
have been in his or her home country and the actual after-tax
compensation in the foreign jurisdiction. Where foreign tax
rates are higher, the equalization results in an increase in
total compensation. The Compensation Committee believes this
additional compensation is appropriate so that an employee who
accepts an overseas assignment, which can cause significant
hardship for the employee and his or her family, is made no
worse off by the tax situation in the foreign jurisdiction.
Because these payments represent income to the employee in the
foreign jurisdictions in the years when taxes are actually paid
rather than the years in which the services are provided in the
foreign jurisdiction, foreign tax equalization payments may
continue after an employee has returned to his or her home
country. Mr. Bentley was the only Named Executive Officer
who received tax equalization payments in 2007, which were
related to services he provided while assigned to our European
headquarters in Königswinter, Germany.
Severance
and Change in Control Arrangements
The Compensation Committee believes severance and change in
control arrangements are necessary to recruit talented
executives from successful careers at other respected companies
and to ensure that the interests of the Named Executive Officers
remain aligned with the interests of our stockholders in
transactions that could result in the termination of a Named
Executive Officer’s employment. We also provide these
benefits to ease the impact on the Named Executive Officers of a
termination of employment and to take into account the fact that
it can take a significant amount of time for senior executives
to find comparable positions in other companies. These
arrangements are set forth in the employment agreements we have
executed with each of our Named Executive Officers or, with
respect to awards under certain long-term compensation plans, in
the plan documents. Additional information regarding our
severance and change in control arrangements is set forth in
“Potential Payments Upon Termination or Change in
Control” on page 41. Severance and change in control
arrangements are generally not considered by the Compensation
Committee in setting the amounts of other compensation. However,
the Compensation Committee may consider these arrangements in
special circumstances where it is likely that an
executive’s employment with the Company will end in the
near future, as was the case with Mr. Sandberg in fiscal
2007, and adjust certain elements of the executive’s
compensation accordingly.
The employment agreements and incentive compensation plans also
provide for certain benefits upon a change in control. Certain
of these benefits include a “single trigger”
provision, meaning that the benefits become payable on a change
of control, whether or not the employment of the Named Executive
Officer is terminated in connection with the change of control.
The Named Executive Officers other than Mr. Clawson are
entitled to payment of a portion of their annual STIP prorated
through the date of the change in control on a single trigger
basis. All of the Named Executive Officers will receive the
following benefits on a single trigger basis following a change
of control:
•
Vesting of all unvested stock options and restricted stock units
and lapse of restrictions on shares of restricted stock, which
applies to all key employees with awards under our Long Term
Incentive Plan, not just our executives.
•
Payment of all amounts earned but not yet paid under the Officer
Bonus Plan.
•
Vesting of any unvested contributions to the 401(k) Plan (which
is applicable to all participants in the 401(k) Plan on a change
in control) and the SERP.
We believe that a single trigger provision is appropriate for
equity awards to more closely align the interests of key
employees with those of our stockholders in connection with such
a transaction. We also believe that key employees who are not
terminated in the transaction should have the same ability as
those who are terminated to realize the benefits of the
transaction with respect to our equity at the time it is
completed. We do not believe it is appropriate for the Named
Executive Officers to continue to bear the risk of non-payment
of amounts earned but not yet paid under the Officer Bonus Plan
following a change of control and therefore believe that a
single trigger payment provision is appropriate for vesting
these amounts. We also believe that a single trigger is
appropriate for vesting contributions to retirement plans
because we believe that employees terminated in connection with
a change in control should not have to forfeit these benefits
and we do not want to treat employees remaining with surviving
company less favorably than those who were terminated. All of
our current Named Executive Officers are already fully vested
with respect to all contributions to the 401(k) Plan and the
SERP by virtue of their length of service with the Company.
In addition to benefits payable on a single trigger basis (but
in lieu of any benefits that would be payable upon such a
termination in the absence of a change in control), all of our
Named Executive Officers are entitled to severance and other
benefits if terminated by us or our successor without cause or
by them with good reason or, in the case of Mr. Clawson
only, without good reason, following a change of control. We
believe that these benefits are appropriate to provide an
incentive to our Named Executive Officers to complete
transactions that benefit our stockholders, but may result in
their termination or substantial changes to the conditions of
their employment. We believe a double trigger payment provision
is appropriate for these benefits to avoid a windfall payment to
Named Executive Officers who continue with the Company following
the transaction. We believe that providing payment to
Mr. Clawson if he terminates his employment without good
reason following a change in control is appropriate in light of
the importance of the efforts of the Chief Executive Officer to
the completion of such a transaction and the unique nature of
the position of the Chief Executive Officer in needing to work
closely with the Board of Directors following a change of
control. We believe that providing such a provision more closely
aligns the interests of Mr. Clawson with that of the other
stockholders considering the importance of Mr. Clawson to
the successful completion of the transaction and the uncertainty
of the nature or conditions of his continued employment with the
Company or its successor following the transaction.
The employment agreements and incentive compensation plans also
contain provisions regarding the benefits to be received in the
event of termination of employment upon disability, death, and
other certain circumstances, which we believe are typical and
customary.
Pursuant to the Named Executive Officers’ employment
agreements, we will pay additional “gross up” amounts
if any payments or benefits paid to our Named Executive Officers
under their employment agreements or any other plan, arrangement
or agreement with us are subject to the federal excise tax on
excess parachute payments or any similar state or local tax, or
if our Named Executive Officers incur any interest or penalties
with respect thereto, such that following these payments the
Named Executive Officers are put in the same position as if no
excise taxes had been imposed.
Section 162(m)
Policy
Section 162(m) of the Internal Revenue Code, as amended,
generally provides that publicly held companies may not deduct
compensation paid to certain executive officers to the extent
such compensation exceeds $1 million per officer in any
year. However, pursuant to regulations issued by the Treasury
Department, certain limited exceptions to Section 162(m)
apply with respect to “performance-based
compensation.” Awards of stock options granted under our
Long Term Incentive Plan constitute qualified performance-based
compensation eligible for this exception. The Compensation
Committee considers the applicability of Section 162(m) to
our ongoing compensation arrangements, but believes it is
appropriate to retain the flexibility to authorize payments of
compensation that may not qualify for deductibility under
Section 162(m) if, in the Compensation Committee’s
judgment, it is in the Company’s best interest to do so.
The 2007 STIP, grant of restricted stock units and one-time
bonus paid in 2007 did not qualify for deductibility under
Section 162(m).
The Compensation Committee has reviewed and discussed the
foregoing Compensation Discussion and Analysis with management.
Based on that review and discussion, the Compensation Committee
recommended to the Board of Directors that the Compensation
Discussion and Analysis be included in the Company’s proxy
statement for its 2008 Annual Meeting of Stockholders.
The following table and accompanying notes and narrative
discussion set forth and discuss all compensation awarded to,
earned by or paid to each of our Chief Executive Officer, Chief
Financial Officer and our other most highly compensated officers
for fiscal years 2006 and 2007:
Change
in Pension
Value and
Nonqualified
Non-Equity
Deferred
Name and
Stock
Option
Incentive Plan
Compensation
All Other
Principal Position
Year
Salary(1)
Bonus(2)
Awards(3)
Awards(4)
Compensation(5)
Earnings(6)
Compensation(7)
Total($)
Curtis J. Clawson,
2007
$
759,660
$
453,000
$
2,169,355
$
1,061,092
$
960,000
—
$
176,241
$
5,579,348
President, Chief Executive Officer and Chairman of the Board
2006
735,972
108,378
1,036,910
—
2,233,510
—
78,986
4,193,756
James A. Yost,
2007
433,125
160,000
458,283
246,771
324,000
—
87,492
1,709,671
Executive Vice President and Chief Financial Officer
(Resigned)(8)
2006
415,226
54,918
203,991
—
956,448
—
55,304
1,685,887
Fred Bentley,
2007
380,750
244,000
470,753
247,211
492,000
—
297,841
2,132,555
Chief Operating Officer and President, Global Wheel Group
2006
352,437
46,375
165,684
—
807,667
—
298,250
1,670,413
Patrick C. Cauley,
2007
286,200
135,016
278,957
154,259
220,320
—
82,087
1,156,839
Vice President, General Counsel and Secretary
2006
268,400
35,148
116,985
—
611,727
—
64,646
1,096,906
John A. Salvette,
2007
262,609
93,000
294,870
155,555
196,560
—
72,540
1,075,134
Vice President, Business Development
2006
256,478
22,184
141,173
—
401,904
$
2,802
57,508
882,049
Daniel M. Sandberg,
2007
314,337
105,000
325,672
82,253
—
—
704,901
1,532,163
Vice President — Global Materials and Logistics and
President, Automotive Components Group (Resigned)(8)
2006
321,194
14,238
155,409
—
463,904
371
59,234
1,014,350
Explanatory
Notes and Narrative Discussion
(1)
This column reflects total base salary paid to our Named
Executive Officers during the fiscal year. Pursuant to
employment agreements executed with each of our Named Executive
Officers, base salary is to be reviewed annually and may be
increased, but not decreased, by the Compensation Committee.
During fiscal 2006, Mr. Clawson voluntarily reduced his
base salary by 10% and each of the other Named Executive
Officers voluntarily reduced his base salary by 7.5% from the
amounts established pursuant to their employment agreements. The
salary levels in place for Messrs. Clawson, Yost, Bentley,
Cauley, Salvette and Sandberg prior to the voluntary reductions
were $799,245, $450,00, $380,000, $288,000, $273,000 and
$350,000, respectively. These reductions became effective for
all payments of salary received on or after May 1, 2006
through August 1, 2007, when the voluntary reductions were
rescinded. Messrs. Bentley and Cauley also received
increases of $30,000 and $18,000, respectively, in base salary
effective August 1, 2007. The base salaries of
Messrs. Clawson, Bentley, Cauley and Salvette were
increased by 3% on February 1, 2008 to $824,000, $422,000,
$315,000 and $281,000, respectively.
(2)
For 2007, this column reflects a one-time bonus intended to
partially compensate the Named Executive Officers (other than
Mr. Sandberg) for below-market equity incentive awards in
fiscal 2006. With respect to Mr. Cauley only, this column
also includes the discretionary adjustment to his STIP award in
the amount of $11,016. Mr. Sandberg did not receive a
similar one-time bonus. For Mr. Sandberg the amount in this
column reflects a success bonus earned upon the completion of
the divestiture of our automotive brakes business, which was
calculated in the same manner as the one-time bonuses to the
other Named Executive Officers.
For 2006, the column reflects the discretionary portion of the
2006 STIP awards. In fiscal 2006 the STIP included a
discretionary award and a non-discretionary award. The amounts
of the discretionary awards were determined by the Compensation
Committee based on individual or business unit performance.
Discretionary awards were targeted to be 20% of the total STIP
award achieved, with the maximum possible discretionary STIP
award equal to twice the targeted discretionary award.
This column reflects the compensation cost recognized by the
Company for grants of restricted stock units pursuant to
Statement of Financial Accounting Standards No. 123R
(“FAS 123R”). It includes the FAS 123R cost
related to the non-compensatory anti-dilution adjustments made
to unvested restricted stock units in connection with the equity
rights offering and private placement completed in fiscal 2007.
The FAS 123R cost is determined based on the fair value of
the award on the grant date, which may have no correlation to
the current market value of the shares or the market value of
the shares on the day they vest. The assumptions used in valuing
the restricted stock units are disclosed in Note 15 to the
Consolidated Financial Statements included with our Annual
Report on Form
10-K filed
with the U.S. Securities and Exchange Commission on
April 10, 2008. The amount of compensation for the fiscal
year is determined by pro rating the fair value of the awards
and the anti-dilution adjustments over each vesting period and
including the compensation attributable to the portions of the
vesting periods occurring within the fiscal year. Compensation
reflected in this column results from:
•
In fiscal 2006 and 2007, a grant of restricted stock units made
on July 28, 2003 with a FAS 123R fair value of $14.00
per share which vested as to one-third of the grant on
July 28, 2006 and as to the other two-thirds of the grant
on July 28, 2007.
•
In fiscal 2006 and 2007, a grant of restricted stock units made
on September 17, 2006 with a FAS 123R fair value of
$2.67 per share which vested as to one-half of the grant on
September 17, 2007 and which will vest as to the other
one-half of the grant on September 17, 2008.
•
In fiscal 2007, for all Named Executive Officers other than
Mr. Sandberg, a grant of restricted stock units made on
August 10, 2007 with a FAS 123R fair value of $3.79
per share which will vest on February 1, 2010.
•
In fiscal 2007, for Mr. Salvette only, a grant of
restricted stock units made on November 27, 2007 with a
FAS 123R fair value of $4.00 per share which will vest on
February 1, 2010.
•
In fiscal 2007, the additional restricted stock units received
pursuant to the anti-dilution adjustments approved July 17,2007 with a FAS 123R fair value of $5.88 per share,
portions of which vested on July 28, 2007 and
September 17, 2007, and the remainder of which will vest on
September 17, 2008.
The following table shows for each Named Executive Officer the
amount of compensation attributable to each of the foregoing in
fiscal 2007:
Grant Made
Grant Made
Grants Made
Anti-dilution
Name
7/28/2003
9/17/2006
8/10/07 and 11/27/07
Adjustments
Curtis J. Clawson
$
310,440
$
375,126
$
99,544
$
1,384,245
James A. Yost
59,211
84,028
27,997
287,047
Fred Bentley
41,119
106,536
34,840
288,258
Patrick C. Cauley
32,894
54,018
19,038
173,007
John A. Salvette
42,277
51,017
13,193
188,383
Daniel M. Sandberg
44,743
56,436
—
224,493
The restricted stock units are convertible into shares of our
common stock or the equivalent amount in cash, as determined by
the Compensation Committee, on the vesting dates. Although risk
of forfeiture is not considered in determining the FAS 123R
value for the Summary Compensation Table, the awards are subject
to forfeiture and no value will be realized by a Named Executive
Officer if he is no longer employed on the vesting dates.
Mr. Sandberg resigned in January 2007 and, as a result,
forfeited 18,072 restricted stock units that were scheduled to
vest on September 17, 2008. The value actually realized by
our Named Executive Officers with respect to restricted stock
units that vested during the fiscal year is set forth in the
Options Exercised and Stock Vested table on page 39.
(4)
This column reflects the compensation cost recognized by the
Company for grants of stock options pursuant to FAS 123R.
It includes the FAS 123R cost related to the
non-compensatory anti-dilution adjustments made to outstanding
stock options in connection with the equity rights offering and
private placement completed in fiscal 2007. The FAS 123R
cost is determined based on the fair value of the award on the
grant date, which may
have no correlation to the difference between the exercise price
of a stock option and the market value of the underlying shares.
The assumptions used in valuing the stock options are disclosed
in Note 15 to the Consolidated Financial Statement included
with our Annual Report on
Form 10-K
filed with the U.S. Securities and Exchange Commission on
April 10, 2008. The amount of compensation for the fiscal
year is determined by pro rating the fair value of the awards
over each vesting period and including the compensation
attributable to the portions of the vesting periods occurring
within the fiscal year. Fiscal 2007 compensation reflected in
this column results from:
•
For all Named Executive Officers other than Mr. Sandberg, a
grant of stock options made on August 10, 2007 with a
FAS 123R fair value of approximately $2.35 per option which
will become exercisable as to one-third of such options on each
of February 1, 2008, February 1, 2009 and
February 1, 2010.
A change in the exercise price and increase in the number of
shares subject to outstanding stock options pursuant to the
anti-dilution adjustments approved July 17, 2007, which
adjustment had a FAS 123R value of approximately $2.84 per
share for each option as so adjusted. The options were fully
vested at the time of the adjustment.
The following table shows for each Named Executive Officer the
amount of compensation attributable to each of the foregoing in
fiscal 2007:
Grants Made 8/10/07
Anti-dilution Option
Name
and 11/27/07
Adjustments
Curtis J. Clawson
$
490,378
$
570,714
James A. Yost
137,919
108,852
Fred Bentley
171,632
75,579
Patrick C. Cauley
93,785
60,474
John A. Salvette
77,834
77,721
Daniel M. Sandberg
—
82,253
Although risk of forfeiture is not considered in determining the
FAS 123R value for the Summary Compensation Table, unvested
stock options are subject to forfeiture if the Named Executive
Officer is no longer employed by the Company. Stock options
generally have a term of 10 years from the date of grant
and, unless they expire earlier by their terms, will expire
90 days following termination of employment for Named
Executive Officers with less than ten years of service with the
Company, or two years following the date of termination for
Named Executive Officers with ten or more years of service.
(5)
For fiscal 2007, this column consists of incentive compensation
earned under the STIP. The discretionary increase to
Mr. Cauley’s STIP award approved by the Compensation
Committee appears in the Bonus column. STIP awards in 2007 were
based on performance relative to EBIT and Free Cash Flow targets
and were paid at 120% of the target, prior to discretionary
adjustments. More information on how the STIP awards were
determined is set forth in “Compensation Discussion and
Analysis — Short Term Cash Incentives” at
page 23. Mr. Sandberg did not receive a STIP payment
in fiscal 2007, although he did receive payments calculated by
reference to his target STIP payment in connection with his
resignation from the Company. The amounts received by
Mr. Sandberg in connection with his resignation are
included in the All Other Compensation column.
For fiscal 2006, this column consists of the non-discretionary
portion of incentive compensation earned under the STIP and
compensation earned under the Officer Bonus Plan
(“OBP”). The amounts of compensation attributable to
each of the STIP and OBP in fiscal 2006 are set forth in the
following table:
Name
STIP
OBP
Curtis J. Clawson
$
433,510
$
1,800,000
James A. Yost
146,448
810,000
Fred Bentley
123,667
684,000
Patrick C. Cauley
93,727
518,000
John A. Salvette
88,737
313,167
Daniel M. Sandberg
113,904
350,000
The OBP awards are paid in three equal installments. Two
installments have been paid, with the remaining installment to
be paid in July 2008. The final payment under the OBP is subject
to forfeiture and no value will be realized by a Named Executive
Officer if he is not employed on the payment dates, unless
payment is accelerated. Payment of OBP awards is accelerated
upon a change in control or if the Named Executive
Officer’s employment is terminated by us without cause or
by him with good reason. Payment of Mr. Sandberg’s
final OBP installment was forfeited when he resigned from the
Company in January 2008.
(6)
The amount in this column represents the change in the actuarial
present value of the accumulated benefits of
Messrs. Salvette and Sandberg under our defined benefit
pension plan. The value of the accumulated benefits decreased in
2007, although SEC rules do not permit the use of negative
amounts in the Summary Compensation Table. The value of the
accumulated benefits decreased by $2,206 for Mr. Salvette
and by $406 for Mr. Sandberg. Participation in the plan and
all accrued benefits were frozen in 1994 and
Messrs. Salvette and Sandberg were the only Named Executive
Officers who were participants in the plan in fiscal 2007.
Mr. Sandberg resigned during fiscal 2007 and is no longer
eligible for benefits under the plan. None of our Named
Executive Officers received above-market or preferential
earnings on the Supplemental Executive Retirement Plan or on any
other deferred compensation that is not tax-qualified.
(7)
This column includes all other items of compensation. In fiscal
2007, this amount includes for all of our Named Executive
Officers: (i) contributions to our 401(k) Retirement
Savings Plan and the nonqualified Supplemental Executive
Retirement Plan, (ii) supplemental term life and (except in
the case of Mr. Yost) long term disability insurance
premiums paid by the Company, (iii) tax gross ups or
reimbursements (other than foreign tax-equalization payments)
and (iv) perquisites and personal benefits. The incremental
cost to the Company for each individual item of such
compensation other than perquisites and personal benefits was
less than $10,000 for any Named Executive Officer in Fiscal
2007, except as set forth in the following table:
Retirement Plan
Insurance
Name
Contributions
Premiums
Curtis J. Clawson
$
118,181
$
12,851
James A. Yost
53,267
—
Fred Bentley
42,204
—
Patrick C. Cauley
27,469
10,568
John A. Salvette
23,745
12,444
Daniel M. Sandberg
40,168
—
For Mr. Bentley the amount in the All Other Compensation
column for fiscal 2007 also includes $208,106 in German tax
equalization payments during fiscal year 2007 related to his
service while based in Königswinter, Germany. This amount
was paid in Euros and was converted into U.S. Dollars using an
exchange rate of $1.39702 to €1.00.
For Mr. Sandberg, the amount in the All Other Compensation
column for fiscal 2007 also includes compensation received in
connection with his resignation following the closing of the
divestiture of our automotive brakes business pursuant to
special arrangements approved by the Compensation Committee.
Pursuant to these arrangements, Mr. Sandberg was entitled
to receive the benefits provided for under his employment
agreement in connection with a voluntary termination for
“good reason.” For more information on these
arrangements, see
“Compensation Discussion and Analysis — Special
Arrangements with Mr. Sandberg” at page 27. The
following table sets forth the amount of each item of such
compensation in excess of $10,000:
For all of our Named Executive Officers perquisites and personal
benefits include a flexible benefit that can be applied, at the
option of the Named Executive Officer, against the cost of
certain services or memberships and which is paid in cash to the
extent not so applied, as well as the cost of automobiles
provided or reimbursed by the Company and available for the
personal use. For Messrs. Yost, Bentley, Cauley and
Salvette perquisites and personal benefits include their spouses
accompanying them to an executive retreat during 2007. For
Messrs. Clawson and Cauley perquisites and personal
benefits include comprehensive physical examinations not
provided to other employees, including travel and living
expenses incurred in connection with such examinations. For
Mr. Bentley perquisites and personal benefits include tax
preparation assistance in connection with the payment of foreign
taxes. No individual perquisite or personal benefit received by
any of our Named Executive Officers exceeded $25,000 in fiscal
2007.
(8)
Mr. Sandberg resigned from the Company on January 7,2008 and Mr. Yost resigned from the Company on May 21,2008. However, SEC regulations define them as Named Executive
Officers for purposes of reporting fiscal 2007 compensation.
Grants of
Plan-Based Awards
The following table and accompanying notes and narrative
discussion set forth and discuss awards during the fiscal year
to our Named Executive Officers pursuant to the STIP and our
Long Term Incentive Plan (“LTIP”):
All Other
All Other
Estimated Possible Payouts
Stock
Stock
Under
Awards:
Awards:
Exercise
Grant Date
Non-Equity Incentive Plan
Number of
Number of
or Base
Fair Value
Awards(1)
Shares of
Securities
Price of
of Stock
Type of
Target
Maximum
Stock or
Underlying
Option
and Option
Name
Award
Grant Date
($)
($)
Units(#)(2)
Options(#)(3)
Awards ($/Sh)
Awards(4)
Curtis J. Clawson
RSU
8/10/2007
—
—
135,977
—
—
$
515,353
Option
8/10/2007
—
—
—
413,284
$
3.79
969,997
STIP
—
$
800,000
$
1,600,000
—
—
—
—
James A. Yost
RSU
8/10/2007
—
—
38,244
—
—
144,945
Option
8/10/2007
—
—
—
116,236
$
3.79
272,811
STIP
—
270,000
540,000
—
—
—
—
Fred Bentley
RSU
8/10/2007
—
—
47,592
—
—
180,374
Option
8/10/2007
—
—
—
144,649
$
3.79
339,498
STIP
—
410,000
820,000
—
—
—
—
Patrick C. Cauley
RSU
8/10/2007
—
—
26,006
—
—
98,563
Option
8/10/2007
—
—
—
79,041
$
3.79
185,513
STIP
—
183,600
367,200
—
—
—
John A. Salvette
RSU
8/10/2007
—
—
13,768
—
—
52,181
Option
8/10/2007
—
—
—
41,845
$
3.79
98,212
RSU
11/27/07
—
—
9,400
—
—
37,600
Option
11/27/07
—
—
—
28,700
$
4.00
68,425
STIP
—
163,800
327,600
—
—
—
—
Daniel M. Sandberg
STIP
—
210,000
420,000
—
—
—
—
Explanatory
Notes and Narrative Discussion
(1)
These columns reflect the target and maximum STIP payouts. STIP
payouts are based on achievement relative to performance targets
based on EBIT and Free Cash Flow. Although the EBIT portion of
the award has a
threshold payment of 50% of the target payment, there is no
threshold payment on the Free Cash Flow portion of the award and
thus there is no threshold or minimum payment under the STIP as
a whole. The target payment is equal to 100% of base salary for
Messrs. Clawson and Bentley and 60% of base salary for the
other Named Executive Officers. The maximum payment based on
achievement of performance targets is twice the target award.
The amount of the award actually paid can be increased or
decreased at the discretion of the Compensation Committee by up
to 20% of the award actually achieved.
The amount of the STIP awards actually paid to each Named
Executive Officer is set forth in the Non-equity Incentive Plan
Compensation column of the Summary Compensation Table, except
that any discretionary increase in the awards is included in the
Bonus column of the Summary Compensation Table. More information
on the STIP awards, including how the final awards were
determined, is set forth in “Compensation Discussion and
Analysis — Short Term Cash Incentives” at
page 23.
(2)
This column reflects awards of restricted stock units under the
LTIP. The awards will vest on February 1, 2010. These
awards are payable in either stock or the equivalent value in
cash on the vesting date as determined by the Compensation
Committee. Vesting of these awards is accelerated upon a change
in control, as more fully discussed in “Potential Payments
Upon Termination or Change in Control” at page 41.
These awards were made after the date of the anti-dilution
adjustments to the existing restricted stock units required by
the LTIP in connection with the equity rights offering and
private placement completed in fiscal 2007. Pursuant to SEC
rules, this table does not include additional restricted stock
units received pursuant to anti-dilution adjustments, although
FAS 123 expense from these adjustments is included in the
Summary Compensation Table. More information on these awards is
set forth in “Compensation Discussion and
Analysis — Long Term Equity Compensation” at
page 25.
(3)
This column reflects awards of stock options under the LTIP. The
stock options become exercisable in three equal installments on
February 1, 2008, February 1, 2009 and
February 1, 2010; provided that if the number of shares
subject to an option is not evenly divisible by three, the
additional share or shares will be included in the first and, if
applicable, third installments. Vesting of the stock options is
accelerated upon a change in control, as more fully discussed in
“Potential Payments Upon Termination or Change in
Control” at page 41. These awards were made after the
date of the anti-dilution adjustments to the existing stock
options required by the LTIP in connection with the equity
rights offering and private placement completed in fiscal 2007.
Pursuant to SEC rules, this table does not include adjustments
to the number of shares or the exercise price of existing
options made pursuant to anti-dilution adjustments, although
FAS 123 expense from these adjustments is included in the
Summary Compensation Table. More information on these awards is
set forth in “Compensation Discussion and
Analysis — Long Term Equity Compensation” at
page 25.
(4)
The grant date fair value of the restricted stock units is
determined by multiplying the number of units granted times the
FAS 123R fair value per share of our common stock on the
grant date, without taking into account any risk of forfeiture.
The grant date fair value of our common stock was $3.79 per
share. The grant date fair value of the stock options was
determined by multiplying the number of options granted times
the FAS 123R fair value per option on the grant date,
without taking into account any risk of forfeiture. The grant
date fair value of the options was approximately $2.35 per
option.
The following table and accompanying notes includes information
on unexercised stock options and unvested restricted stock units
held by our Named Executive Officers at the end of the fiscal
year:
Option Awards
Number of
Number of
Stock Awards
Securities
Securities
Number of
Underlying
Underlying
Shares or Units
Market Value of
Unexercised
Unexercised
Option
Option
of Stock
Shares or Units of
Options(#)
Options(#)
Exercise
Expiration
that Have
Stock that Have
Name
Exercisable
Unexercisable(1)
Price($)
Date
Not Vested(#)(2)
Not Vested($)(3)
Curtis J. Clawson
554,506
—
$
10.35
7/28/2013
—
—
—
413,284
3.79
8/10/2017
—
—
—
—
—
—
341,346
$
1,201,538
James A. Yost
105,760
—
10.35
7/28/2013
—
—
—
116,236
3.79
8/10/2017
—
—
—
—
—
—
84,247
296,549
Fred Bentley
73,444
—
10.35
7/28/2013
—
—
—
144,649
3.79
8/10/2017
—
—
—
—
—
—
105,917
372,828
Patrick C. Cauley
58,756
—
10.35
7/28/2013
—
—
—
79,041
3.79
8/10/2017
—
—
—
—
—
55,579
195,638
John A. Salvette
75,513
—
10.35
7/28/2013
—
—
—
41,845
3.79
8/10/2017
—
—
—
28,700
4.00
11/27/2017
—
—
—
—
—
—
51,098
179,865
Daniel M. Sandberg
79,918
—
10.35
7/28/2013
—
—
Explanatory
Notes
(1)
This column sets forth unvested stock options. The stock options
become exercisable in three equal installments on
February 1, 2008, February 1, 2009 and
February 1, 2010, except that if the number of shares
subject to an option is not evenly divisible by three, the
additional share or shares will be included in the first and, if
applicable, third installments. Vesting of the options is
accelerated upon a change in control, as more fully discussed in
“Potential Payments Upon Termination or Change in
Control” at page 41.
(2)
This column sets forth unvested restricted stock units. The
dates on which the restricted stock units are scheduled to vest
and the number of shares vesting on each date are set forth in
the following table:
Vesting on
Vesting on
Name
9/17/2008
2/1/2010
Curtis J. Clawson
205,369
135,977
James A. Yost
46,003
38,244
Fred Bentley
58,325
47,592
Patrick C. Cauley
29,573
26,006
John A. Salvette
27,930
23,168
Vesting of the restricted stock units is accelerated upon a
change in control, as more fully discussed in “Potential
Payments Upon Termination or Change in Control” at
page 41. Vesting of a portion of the restricted stock units
held by Mr. Sandberg was accelerated during the fiscal year
as more fully discussed “Compensation Discussion and
Analysis — Special Arrangements with
Mr. Sandberg” at page 27, while the remaining
restricted stock units were cancelled upon his resignation.
(3)
The market value of the unvested restricted stock units is
determined by multiplying the number of unvested restricted
stock units outstanding on the last day of our fiscal year by
$3.52, the closing price of a share of our common stock on the
last day of the fiscal year.
None of our Named Executive Officers exercised stock options
during the fiscal year. The following table and accompanying
notes include information on restricted stock units held by our
Named Executive Officers that vested during the fiscal year:
Stock Awards
Number of Shares Acquired
Value Realized
Name
on Vesting(#)
on Vesting($)(1)
Curtis J. Clawson
506,080
$
2,253,302
James A. Yost
103,357
457,717
Fred Bentley
98,154
425,746
Patrick C. Cauley
61,436
270,710
John A. Salvette
68,882
306,708
Daniel M. Sandberg
97,559
429,250
Explanatory
Note
(1)
The value realized on vesting is determined by multiplying the
number of shares acquired on each vesting date times the closing
price per share of our common stock on such vesting date. The
value realized on vesting has no relationship to the amount of
compensation expense recognized by the Company during the fiscal
year and included in the Summary Compensation Table. The
following table sets forth the vesting dates, the closing price
per share of our common stock on each vesting date and the
number of shares vesting for each Named Executive Officer on
each vesting date:
Vesting on 7/30/2007
Vesting on 9/17/2007
Vesting on 11/9/2007
Name
$4.70/share
$4.09/share
$4.30/share
Curtis J. Clawson
300,712
205,368
—
James A. Yost
57,355
46,002
—
Fred Bentley
39,830
58,324
—
Patrick C. Cauley
31,863
29,573
—
John A. Salvette
40,952
27,930
—
Daniel M. Sandberg
43,341
36,145
18,073
Vesting of shares for Mr. Sandberg on November 9, 2007
reflects accelerated vesting of a portion of his restricted
stock units upon sale of the brakes business unit. See
“Compensation Discussion and Analysis — Special
Arrangements with Mr. Sandberg” at page 27 for
more information.
Pension
Benefits
We no longer offer a defined benefit pension plan to any of our
employees in the United States. Participation in the defined
benefit pension plan was closed to new participants on
December 31, 1994 and service credits were frozen on that
date. Mr. Salvette is the only Named Executive Officer to
participate in our defined benefit pension plan.
Mr. Sandberg was a participant in the plan before his
resignation in January 2008, but is no longer eligible for
benefits under the plan. The plan provides a benefit at
age 65 and after 30 years of credited service that
would equal 30% of final average salary. However, retirement
benefits were frozen at accrued levels in 1994. The valuation
method and material assumptions applied in quantifying the
present value of the current accrued benefits are described in
our Annual Report on
Form 10-K
in Note 11 to our consolidated financial statements and
assume retirement at age 65. The plan allows for an
actuarially reduced benefit if retiring earlier than
age 65, as well as retiring with less than 30 years of
service. Mr. Salvette is not currently eligible to receive
early retirement benefits
under the plan. The following table and accompanying notes set
forth certain information with respect to the accumulated
benefits of Mr. Salvette under our defined benefit pension
plan:
Number of
Years
Present Value of
Credited
Accumulated
Name
Plan Name
Service(#)(1)
Benefits($)
John A. Salvette
Hayes Lemmerz International, Inc.
Retirement Income Plan
4.78
$
49,509
(1)
Mr. Salvette’s number of years of credit service under
the plan differs from his number of years of service with the
Company because service credits were frozen on December 13,1994.
Nonqualified
Deferred Compensation
We provide our executive officers with a Supplemental Executive
Retirement Plan (the “SERP”). The intent of the SERP
is to replace the benefits that would have been available under
our 401(k) Retirement Savings Plan (the “401(k)
Plan”), but for the limits on contributions to
tax-qualified plans under Section 402(g) of the Code.
During fiscal 2007 the Company contributed an amount equal to
four percent of cash compensation paid during the year (other
than termination payments to Mr. Sandberg), including base
salary, STIP awards, one-time bonus and OBP payments, less
amounts contributed to the 401(k) Plan. In addition to Company
contributions, the Company may permit participants to defer a
portion of their eligible compensation in an amount determined
by the Company on a
year-by-year
basis. No such amounts were deferred in 2007 and no Named
Executive Officer made any contributions to the SERP.
The Named Executive Officers have the discretion to determine
how the amounts in SERP are allocated among one or more
investment options in a program determined by the Company. The
Named Executive Officers may change their investment elections
at any time. Amounts in the plan are fully vested after three
years of service. The SERP is unfunded and participants’
claims would be those of general unsecured creditors in the
event of the Company’s bankruptcy. Distributions from the
SERP may be made in the event of the participants’ death,
disability, termination of employment, attainment of age 60
or certain unforeseeable emergencies.
The following table and accompanying notes set forth certain
information the SERP:
Registrant
Aggregate
Aggregate
Contributions in
Earnings
Balance at
Last Fiscal
in Last Fiscal
Last Fiscal
Name
Year($)(1)
Year($)(2)
Year-End($)(3)
Curtis J. Clawson
$
108,913
$
73,980
$
1,636,434
James A. Yost
44,267
17,533
347,965
Fred Bentley
40,837
(16,909
)
246,920
Patrick C. Cauley
26,244
(5,757
)
104,214
John A. Salvette
17,943
(29,284
)
332,046
Daniel M. Sandberg
27,714
1,738
262,527
Explanatory
Notes
(1)
This column sets forth the Company’s contributions to the
SERP during the fiscal year. All of these amounts are included
in the Summary Compensation Table for fiscal 2007.
(2)
This column sets forth the earnings on each Named Executive
Officer’s SERP account during the fiscal year. Because
these earnings are not above-market, no amounts were included in
the Summary Compensation Table for fiscal 2006 or 2007. The mix
of investments selected by Messrs. Bentley, Cauley and
Salvette declined in value during 2007, resulting in negative
earnings during the fiscal year.
The following table sets forth the amounts included in this
column that were included in the Summary Compensation Tables for
previous years, except with respect to Mr. Salvette, who
has not previously been a Named Executive Officer:
Amount in Prior
Summary
Name
Compensation Tables
Curtis J. Clawson
$
1,012,627
James A. Yost
218,065
Fred Bentley
75,542
Patrick C. Cauley
2,728
Daniel M. Sandberg
132,477
Potential
Payments Upon Termination or Change in Control
Background. Potential benefits to be received
by our Named Executive Officers upon termination or a change in
control are set forth in each Named Executive Officer’s
employment agreement and in the applicable plans and associated
grant agreements under which they receive benefits. These plans
include the 401(k) Plan, the SERP, the STIP, the OBP, the LTIP
and, with respect to Mr. Salvette only, the Retirement
Income Plan, our former defined benefit pension plan. Additional
information regarding potential payments upon a termination or
change in control is included in “Compensation Discussion
and Analysis — Severance and Change in Control
Arrangements” at page 29.
The following discussion quantifies and explains the benefits
that would be payable to our Named Executive Officers in the
following scenarios: (i) retirement; (ii) termination
without cause or for good reason; (iii) termination as a
result of death or disability; and (iv) upon a change in
control. As SEC rules require these amounts to be determined as
if the termination or change in control occurred on the last day
of fiscal 2007, amounts payable are calculated using base
salaries in effect on January 31, 2008, rather than the
higher base salaries taking effect on February 1, 2008.
Except as described below with respect to Mr. Clawson
terminating his employment without good reason following a
change in control, none of our Named Executive Officers is
entitled to any benefits or payments other than accrued salary,
unpaid vacation and benefits vested through the termination date
if terminated by us for cause or by him without good reason.
These benefits are payable in any termination scenario and are
not separately described below. In certain of the termination
scenarios described below, any unvested benefits under the
401(k) Plan and the SERP would become vested pursuant to the
terms of the plans. However, all Named Executive Officers are
already fully vested in their benefits under these plans by
virtue of their length of service with the Company.
All cash payments upon termination or a change in control are
payable in a lump sum, less applicable withholding taxes, other
than salary continuation payments to Mr. Clawson following
termination without cause, for good reason or upon a change in
control, which are paid in accordance with the Company’s
payroll policies. Each Named Executive Officer other than
Mr. Clawson is required to sign a mutual release agreement
in order to obtain the post-termination or change in control
benefits described below. The employment agreements also contain
post-termination covenants prohibiting the Named Executives
Officers from competing with or soliciting the customers or
employees of the Company for a period of time following
termination. For additional information regarding payments to
our Named Executive Officers upon termination or a change in
control, see “Compensation Discussion and
Analysis — Severance and Change in Control
Arrangements” at page 29.
Mr. Sandberg terminated his employment during the fiscal
year. Pursuant to certain special arrangements approved by the
Compensation Committee, he resigned on January 7, 2008
following the completion of the sale of our automotive brake
business and received the benefits available upon a voluntary
termination for good reason as of such date, other than payment
of the unpaid award under the Officer Bonus Plan. The amount
actually received by Mr. Sandberg in connection with his
termination is included in the Summary Compensation Table in the
All Other Compensation column and described the accompanying
explanatory notes and narrative discussion. Accordingly,
Mr. Sandberg has been omitted from the following discussion
of potential future termination benefits. For additional
information regarding the arrangements with Mr. Sandberg,
see “Compensation Discussion and Analysis —
Special Arrangement with Mr. Sandberg” at page 27.
Mr. Yost voluntarily resigned from the Company without good
reason effective May 21, 2008. He was paid his base salary
and accrued and unused vacation and received standard employee
benefits through his last day of employment. He also is entitled
to the vested balances in his 401(k) and SERP accounts. He
received no additional compensation in connection with his
resignation.
Retirement. Upon retirement each of our Named
Executive Officers would be entitled to their vested benefits
under the 401(k) Plan, the SERP, and with respect to
Mr. Salvette, under the Retirement Income Plan, our defined
benefit pension plan. The 401(k) Plan is generally available to
all salaried employees in the United States and does not
discriminate in scope, terms or operation in favor of executive
officers. The vested benefits of each Named Executive Officer
under the SERP at January 31, 2008 are set forth in the
Non-qualified Deferred Compensation Table in the “Aggregate
Balance at Last Fiscal Year-End” column.
Mr. Salvette’s benefits under the Retirement Income
Plan are described in the Pension Benefits table and
accompanying notes at page 39.
Termination Without Cause or for Good
Reason. The benefits to be received by our Named
Executive Officers upon termination of employment without
“cause” or for “good reason” are set forth
in their respective employment agreements. The Named Executive
Officers’ employment agreements define “cause” as:
•
Willful failure to perform his material duties that have been
duly assigned and are commensurate with those of the position in
which he is then employed, if the failure is not cured within
15 days after receipt of written notice identifying the
manner in which he has willfully failed to perform.
•
Engaging in willful conduct which is demonstrably injurious to
the Company, monetarily or otherwise.
•
Conviction of any crime or offense constituting a felony.
•
Failure to comply with any material provision of his employment
agreement, if the failure is not cured within 15 days after
receipt of written notice.
The employment agreements define “good reason” as:
•
A material adverse alteration in the nature or status of the
Named Executive Officer’s position, duties,
responsibilities or authority.
•
A material reduction in base salary or level of employee
benefits other than across-the-board reductions in employee
benefits applied similarly to all of the Company’s senior
executives.
•
Failure to pay or provide any of the compensation set forth in
the employment agreements (except for an across-the-board
deferral of compensation applied similarly to all of the
Company’s senior executives) which is not cured within
15 days after receipt by the Company of written notice.
•
Relocation of the principal place of employment more than
30 miles from its current location except for required
travel on Company business.
•
Assignment of duties or responsibilities which are materially
inconsistent with the provisions of his employment agreement.
•
Failure by the Company to comply with any material provision of
the employment agreement, if the failure is not cured within
15 days after receipt of written notice.
Mr. Clawson’s agreement defines “good
reason” to also include the failure to continue his seat on
the Board of Directors following his initial election or
appointment to the Board of Directors. Mr. Bentley’s
employment agreement defines good reason to also include
additional events that would constitute a material adverse
alteration in the nature or status of his position, duties,
responsibilities or authority.
If Mr. Clawson is terminated without cause or terminates
his employment for good reason, he is entitled to receive:
•
Continuing payments on normal payroll dates for a period of two
years at the rate of 160% of his base salary in effect on the
date of termination.
•
Amounts earned and not yet paid under the Officer Bonus Plan.
Termination without cause or for good reason would not trigger
any tax reimbursement payments for any of our Named Executive
Officers. All Named Executive Officers would also be entitled to
amounts in the 401(k) Plan and the SERP, which are described in
“Potential Payments Upon Termination or Change in
Control — Retirement” at page 41.
The following table sets forth the benefits (other than 401(k)
Plan and SERP balances) payable to each Named Executive Officer
upon termination without cause or with good reason, assuming the
termination occurred on January 31, 2008:
Salary
Prorated
Continuation/
STIP
Unpaid OBP
Health
Out-
Name
Severance
Payments(1)
Awards(2)
Insurance(3)
placement(4)
Automobile(5)
Total
Curtis J. Clawson
$
2,560,000
—
$
600,000
$
19,276
$
240,000
—
$
3,419,276
James A. Yost
450,000
$
270,000
270,000
240
108,000
$
28,437
1,126,677
Fred Bentley
410,000
410,000
228,000
13,606
123,000
33,260
1,217,866
Patrick C. Cauley
306,000
183,600
172,666
13,606
73,440
15,286
764,598
John A. Salvette
273,000
163,800
104,389
9,483
65,520
21,179
637,371
Explanatory
Notes
(1)
Because SEC rules require these calculations to be made as of
the last day of the fiscal year, the prorated portion of the
STIP payment is equal to 100% of target.
(2)
These amounts are payable during the seventh month following
termination.
(3)
This column reflects the estimated cost of COBRA continuation
coverage at current coverage levels and assuming current rates
for two years in the case of Mr. Clawson and one year in
the case of each other Named Executive Officer. These benefits
will be reduced to the extent that the Named Executive Officer
receives comparable benefits from a successor employer.
Mr. Yost has opted out of medical and dental coverage and
for him the amount in this column reflects 12 months of the
monthly opt-out payments made by the Company.
(4)
Outplacement cost is estimated at 15% of base salary plus target
STIP.
(5)
The column represents the estimated cost to buy out the
remaining lease payments on the vehicles we lease for (or for
which we reimburse) the Named Executive Officers and to transfer
title into the name of the Named Executive Officers.
Death or Disability. The benefits to be
received by our Named Executive Officers upon death or
disability are set forth in their respective employment
agreements. If any of the Named Executive Officers is terminated
as the result of death or disability, he (or his estate in the
event of death) is entitled to receive:
•
A lump sum payment equal to one year of base salary.
•
A portion of the target STIP payment (calculated at 60% of
established base salary for all Named Executive Officers
pursuant to their employment agreements) prorated through the
termination date.
•
Amounts earned and not yet paid under the Officer Bonus Plan.
•
Continuation of health and welfare benefits for the Named
Executive Officer
and/or
covered family members for a period of one year.
Termination upon death or disability would not trigger any tax
reimbursement payments for any of our Named Executive Officers.
All Named Executive Officers (or their estates) would also be
entitled to their vested benefits under the 401(k) Plan and the
SERP.
The following table sets forth the benefits (other than 401(k)
Plan and SERP balances) payable to each Named Executive Officer,
upon a termination as the result of death or disability,
assuming the termination occurred on January 31, 2008:
Prorated
STIP
Unpaid OBP
Health
Name
Severance
Payments(1)
Awards(2)
Insurance(3)
Total
Curtis J. Clawson
$
800,000
$
480,000
$
600,000
$
9,638
$
1,889,638
James A. Yost
450,000
270,000
270,000
240
990,240
Fred Bentley
410,000
246,000
228,000
13,606
897,606
Patrick C. Cauley
306,000
183,600
172,666
13,606
675,872
John A Salvette
273,000
163,800
104,389
9,483
550,672
Explanatory
Notes
(1)
Because SEC rules require these calculations to be made as of
the last day of the fiscal year, the prorated portion of the
STIP payment is equal to 100% of target.
(2)
These amounts are payable as soon as administratively feasible.
(3)
This column reflects the estimated cost of COBRA continuation
coverage at current coverage levels and assuming current rates
for one year. These benefits will be reduced to the extent that
the Named Executive Officer receives comparable benefits from a
successor employer. Mr. Yost has opted out of medical and
dental coverage and for him the amount in this column reflects
12 months of the monthly opt-out payments made by the
Company.
Change in Control. The benefits to be received
by our Named Executive Officers upon a change of control are set
forth in their respective employment agreements and in the plan
documents for the Long Term Incentive Plan and the Officer Bonus
Plan.
If Mr. Clawson is terminated without cause or resigns, with
or without good reason, following a change of control, he is
entitled to receive:
•
Continuing payments on normal payroll dates for a period of two
years at the rate of 160% of his base salary in effect on the
date of termination.
•
Immediate vesting of all stock options and restricted stock
units.
•
Payment of all amounts earned and not yet paid under the Officer
Bonus Plan.
•
Continuation of life, disability and health benefits for
Mr. Clawson and covered family members for a period of two
years.
Continuation of the cash perquisite allowance for a period of
two years.
•
Executive level outplacement services.
Certain of these benefits are payable on a “single
trigger” basis, meaning they are payable whether or not
Mr. Clawson’s employment is terminated in connection
with the change in control, as noted in the footnotes to the
table below.
If any of the other Named Executive Officers is terminated
without cause or for good reason following a change in control,
he is entitled to receive:
•
A lump sum severance payment equal to two years of base salary
plus two years of the target STIP payment plus an additional
payment of $100,000.
•
A portion of his STIP payment, prorated through the date of the
change of control, calculated at the higher of the target
payment or the estimated actual payment determined by the
Company.
•
Immediate vesting of all stock options and restricted stock
units.
•
Payment of all amounts earned and not yet paid under the Officer
Bonus Plan.
•
Continuation of life, disability and health benefits for the
Named Executive Officer and covered family members for a period
of two years.
•
Continuation of the cash perquisite allowance for a period of
two years.
•
Executive level outplacement services.
Certain of these benefits are payable on a single trigger basis,
as noted in the footnotes to the table below. In addition, if
the payments made in connection with a termination following a
change in control constitute “excess parachute
payments” subject to excise tax under Section 280G of
the Internal Revenue Code, the Named Executive Officers will
receive a tax
gross-up
payment such that the amount they will receive after payment of
the excise tax is equivalent to the amount they would have
received if such payments were not subject to the excise tax.
The estimated payments to be made in connection with a change in
control as of the end of fiscal 2007 would trigger tax
gross-up
payments for Mr. Cauley, but would not trigger such
payments for the other Named Executive Officers.
The following table sets forth the benefits (other than vested
401(k) Plan and SERP balances) payable to each Named Executive
Officer, if terminated in connection with a change in control,
assuming both the change in control and termination occurred on
January 31, 2008, with the single trigger benefits noted in
the accompanying notes:
Salary
Unpaid
Continuation/
STIP
RSU
OBP
Insurance
Perquisite
Out-
Tax
Name
Severance
Payments(1)
Vesting(2)
Awards(3)
Benefits(4)
Allowance(5)
placement(6)
Gross-up
Total
Curtis J. Clawson
$
2,560,000
—
$
1,201,538
$
600,000
$
24,883
$
80,000
$
240,000
—
$
4,706,421
James A. Yost
1,540,000
$
270,000
296,549
270,000
4,322
70,000
108,000
—
2,558,871
Fred Bentley
1,740,000
410,000
372,828
228,000
30,852
70,000
123,000
—
2,974,680
Patrick C. Cauley
1,079,200
183,600
195,638
172,666
30,328
70,000
73,440
$
631,337
2,436,209
John A Salvette
973,600
163,800
179,865
104,389
21,919
70,000
65,520
—
1,579,093
Explanatory
Notes
(1)
The amounts in this column represent target STIP payments,
prorated through the date of the change in control, and assume
that estimated actual performance to date is less than or equal
to the target performance. These amounts are payable upon a
change in control, with or without termination. Because SEC
rules require these calculations to be made as of the last day
of the fiscal year, the prorated portion of the STIP payment to
be received would be equal to 100% of target.
(2)
This column represents the value of restricted units that will
vest upon a change of control, based on the closing price of a
share of our common stock on January 31, 2008 of $3.52.
Unvested stock options also vest upon a change in control, but
none of our Named Executive Officers had any unvested stock
options that were
in-the-money
on January 31, 2008. Accordingly, no amounts have been
included in this table with respect to the
vesting of out-of-the-money stock options. Awards to all
participants under the Long Term Incentive Plan (not just Named
Executive Officers) will vest upon a change in control, with or
without termination.
(3)
These amounts are payable as soon as practicable following a
change in control, with or without termination.
(4)
This column includes the estimated cost of COBRA continuation
coverage at current coverage levels and assuming current rates
for two years. Mr. Yost has opted out of medical and dental
coverage and for him the amount in this column reflects
24 months of the monthly opt-out payments made by the
Company. This column also includes the cost of life and
disability insurance benefits at current coverage levels and
assuming current rates for two years. These benefits will be
reduced to the extent that the Named Executive Officer receives
comparable benefits from a successor employer.
(5)
This column reflects the cost of the flexible perquisite
allowance for two years. This benefit will be reduced to the
extent that the Named Executive Officer receives a comparable
benefit from a successor employer.
(6)
Outplacement cost is estimated at 15% of base salary plus target
STIP.
Each of our non-employee directors other than the Lead Director
currently receives an annual cash retainer of $60,000 as
compensation for his or her service as a director. The Lead
Director, currently Mr. Haymaker, receives an annual cash
retainer of $100,000. The chair of the Audit Committee receives
an additional annual fee of $10,000, while the chairs of the
Compensation Committee and the Nominating and Corporate
Governance Committee each receive an additional annual fee of
$5,000. Director compensation was set at these levels effective
August 1, 2007. At the same time, we eliminated separate
fees for committee service and meeting attendance. The changes
to the director compensation program were based on current
market trends and were intended to simplify the program and
bring our director compensation in line with the director
compensation at the peer group. Director compensation is paid in
quarterly installments following the end of each fiscal quarter
and is prorated based on the number of months a director served
in the applicable capacities during the fiscal quarter.
During the first half of fiscal 2007, our directors were paid
based on an annual cash retainer of $32,000 or, in the case of
the lead director, $64,000. During the first half of fiscal
2007, our non-employee directors also received additional cash
compensation for their service on committees of the Board of
Directors in the annual amount of $4,000 for members of the
Compensation Committee and the Nominating and Corporate
Governance Committee and $8,000 for members of the Audit
Committee, while the chair of each committee received twice that
amount per committee chaired. During the first half of fiscal
2007, all non-employee directors also received an additional
meeting fee of $800 for each meeting of the Board of Directors
meeting or any standing committee that he or she attended. In
2006 director compensation was reduced 20% to these levels in
connection with salary reductions to North American employees.
Our non-employee directors also received a meeting fee of $1,000
for each meeting of a special committee he or she attended.
Each of our non-employee directors is eligible to receive grants
of restricted stock, restricted stock units and options to
purchase shares of our common stock under our Long Term
Incentive Plan. Each of our directors received a grant of
17,995 shares of restricted stock and stock options to
purchase 14,760 shares of common stock with an exercise
price of $3.79 per share in 2007. The options and restricted
stock units were vested as to 50% of the grant on the grant date
and vested as to one sixth of the remaining 50% on the first day
of each of the next six months. Existing stock options and
restricted stock units held by our directors were also adjusted
pursuant to the anti-dilution adjustments made following the
equity rights offering and private placement completed during
fiscal 2007. As with our Named Executive Officers, these
non-compensatory adjustments were not considered in setting
director compensation for 2007.
We provide our directors with occasional perquisites in
connection with attendance at Board of Directors meetings, but
the aggregate amount of these perquisites is less than $10,000
for any single director. Our standard arrangements with our
directors also provide that if any of our non-employee directors
is asked to perform services for us in his or her capacity as a
director, we will pay that director $5,000 per day for those
services. The only director performing any additional services
was Mr. Wallman, who provided four days of additional
services in connection with a litigation matter.
The following table sets forth the total compensation of each of
our non-employee directors with respect to fiscal 2007:
Fees Earned or
Stock
Option
Name
Paid in Cash($)
Awards($)(1)
Awards($)(2)
Total($)
William H. Cunningham
$
69,900
$
153,593
$
47,188
$
270,681
Cynthia L. Feldmann
79,800
153,593
32,062
265,455
George T. Haymaker, Jr.
101,600
153,593
47,188
302,381
Mohsen Sohi
68,200
153,593
43,469
265,262
Henry D. G. Wallace
70,900
153,593
47,188
271,681
Richard F. Wallman
93,600
153,593
47,188
294,381
Explanatory
Notes
(1)
This column reflects the compensation cost recognized by the
Company for grants of restricted stock units pursuant to
FAS 123R. It includes the FAS 123R cost related to the
non-compensatory anti-dilution adjustments made to unvested
restricted stock units in connection with the equity rights
offering and private placement completed in fiscal 2007. The FAS
123R cost is determined based on the fair value of the award on
the grant date or the date of the anti-dilution adjustment,
which may have no correlation to the current market value of the
shares or the market value of the shares on the day they vest.
The assumptions used in valuing the stock options are disclosed
in Note 15 to the Consolidated Financial Statement included
with our Annual Report on
Form 10-K
filed with the U.S. Securities and Exchange Commission on
April 10, 2008. Compensation reflected in this column
results from:
•
A grant of restricted stock units made on September 17,2006 with a FAS 123R fair value of $2.67 per share which
vested as to one-half of the grant on September 17, 2007
and which will vest as to the other one-half of the grant on
September 17, 2008. This grant accounted for $30,010 of the
total compensation in this column for each director.
•
A grant of restricted stock made on August 10, 2007 with a
FAS 123R fair value of $3.79 per share. The restrictions lapsed
as to one-half of the grant on the grant date and as to
one-sixth of the remaining one-half on the first day of each of
the next six months. This grant accounted for $68,201 of the
total compensation in this column for each director.
•
The additional restricted stock units received pursuant to the
anti-dilution adjustments approved July 17, 2007 with a
FAS 123R fair value of $5.88 per share, portions of which
vested on July 28, 2007 and September 17, 2007, and
the remainder of which will vest on September 17, 2008. The
anti-dilution adjustment accounted for $55,382 of the total
compensation in this column for each director.
(2)
This column reflects the compensation cost recognized by the
Company for grants of stock options pursuant to FAS 123R,
which includes the compensation cost related to the
anti-dilution adjustments made to existing awards of stock
options in connection with the equity rights offering and
private placement completed in fiscal 2007. This cost is
determined based on the fair value of the award on the grant
date, which may have no correlation to the difference between
the exercise price of a stock option and the market value of the
underlying shares. The assumptions used in valuing the stock
options are disclosed in Note 15 to the Consolidated
Financial Statement included with our Annual Report on
Form 10-K
filed with the U.S. Securities and Exchange Commission on
April 10, 2008. Fiscal 2007 compensation reflected in this
column results from:
•
A grant of stock options made on August 10, 2007 with a FAS
123R fair value of approximately $2.17 per option. The stock
options were exercisable as to one-half of the grant on the
grant date and as to one-sixth of the remaining one-half on the
first day of each of the next six months. This grant accounted
for $32,062 of the total compensation in this column for each
director.
•
For all directors other than Mr. Sohi and
Ms. Feldmann, a change in the exercise price and increase
in the number of shares subject to outstanding stock options
pursuant to the anti-dilution adjustments approved July 17,2007. The adjustment had a FAS 123R value of approximately
$2.84 per share for each option as so adjusted, which options
were fully vested at the time of the adjustment. The anti-
dilution adjustment accounted for $15,126 of the total
compensation in this column for each director other than
Mr. Sohi and Ms Feldmann.
•
For Mr. Sohi, a change in the exercise price and increase
in the number of shares subject to outstanding stock options
pursuant to the anti-dilution adjustments approved July 17,2007. The adjustment had a FAS 123R value of approximately
$2.87 per share for each option as so adjusted, which options
were fully vested at the time of the adjustment. The
anti-dilution adjustment accounted for $11,407 of the total
compensation in this column for Mr. Sohi.
The Board of Directors believes that ownership of the
Company’s stock by its directors is important to align the
economic interests of the directors and the Company’s
stockholders and has adopted stock ownership guidelines for our
directors. Pursuant to the guidelines, each director is expected
to own 35,000 shares of common stock in the Company on or
before the later of May 17, 2010 or five years following
his or her election to the Board. For purposes of determining
director stock ownership pursuant to this requirement, shares of
the Company’s stock purchased in the market, stock
beneficially owned by the director, stock acquired upon the
exercise of stock options and held by the director, vested and
unvested shares of restricted stock and vested and unvested
restricted stock units are included. Unexercised stock options
are not included.
The following table summarizes the ownership of our common stock
as of May 27, 2008 by our Board of Directors:
Since February 1, 2007, there has not been, nor is there
currently proposed, any transaction to which we were or are to
be a participant in which the amount involved exceeds $120,000
and in which anyone who during such time was a director, nominee
for director, executive officer or a beneficial owner of more
than 5% of our common stock, or an immediate family member (as
defined in the applicable SEC rules) or person (other than a
tenant or employee) sharing the household of any of the
foregoing, had or will have a direct or indirect interest
material interest (other than executive officer and director
compensation arrangements disclosed elsewhere in this proxy
statement or approved by the Compensation Committee of the Board
of Directors), except as described herein.
The Audit Committee of the Board of Directors is responsible for
reviewing and approving, ratifying or disapproving transactions
that would be required to be reported in our proxy statements or
other filings with the SEC and has adopted written policies and
procedures with respect to the review, approval, ratification or
disapproval of such transactions. All transactions that could
potentially be required to be reported are covered by the
policies and procedures. Each executive officer and director is
required to report the details of any significant potential
transactions between the Company and any individuals or entities
that are considered to be related persons because of a
relationship with such director or officer. Each executive
officer and director is also required to certify to the Company
in writing on an annual basis that he or she has reported all
such transactions. For persons or entities that are beneficial
owners of more than 5% of our common stock, a responsible
individual designated by the Company is required to report the
details of potential transactions between the 5% beneficial
owner and the
Company. The Audit Committee (or the Chair if a meeting of the
Audit Committee cannot be called on a timely basis) reviews all
of the facts and circumstances of the proposed transaction,
including:
The impact on a director’s independence in the event the
related person is a director, an immediate family member of a
director or an entity in which a director is a partner,
shareholder or executive officer.
•
The availability of other sources for comparable products or
services.
•
The terms of the transaction.
•
The terms available to unrelated third parties or to employees
generally.
No member of the Audit Committee may participate in any review,
consideration or approval of any such transaction if such member
or any of his or her immediate family members is the related
person. The Audit Committee (or the Chair) may approve or ratify
only those Related Person Transactions that are in, or are not
inconsistent with, the best interests of the Company and its
stockholders, as the Committee (or the Chair) determines in good
faith.
The Board of Directors knows of no other matters that will be
presented for consideration at the Annual Meeting. If any other
matters are properly brought before the meeting, it is the
intention of the persons named in the accompanying proxy to vote
on such matters in accordance with their best judgment.
No person is authorized to give any information or to make any
representation not contained in this Proxy Statement, and, if
given or made, such information or representation should not be
relied upon as having been authorized. This Proxy Statement does
not constitute the solicitation of a proxy, in any jurisdiction,
from any person to whom it is unlawful to make such proxy
solicitation in such jurisdiction. The delivery of this proxy
statement shall not, under any circumstances, imply that there
has not been any change in the information set forth herein
since the date of the proxy statement.
The Securities and Exchange Commission has adopted rules that
permit companies and intermediaries such as brokers to satisfy
delivery requirements for proxy statements with respect to
multiple stockholders sharing the same address by delivering a
single proxy statement addressed to those stockholders. This
process of “householding” potentially provides extra
convenience for stockholders and cost savings for companies. The
Company and some brokers household proxy materials, delivering a
single proxy statement to multiple stockholders sharing an
address unless contrary instructions have been received from the
affected stockholders. Once you have received notice from your
broker or us that they or we will be householding materials to
your address, householding will continue until you are notified
otherwise or until you revoke your consent. If, at any time, you
no longer wish to participate in householding and would prefer
to receive a separate proxy statement, or if you are receiving
multiple copies of the proxy statement and wish to receive only
one, please notify your broker if your shares are held in a
brokerage account or us if you hold registered shares. You can
notify us by sending a written request to 15300 Centennial
Drive, Northville, Michigan48168 or by calling Investor
Relations at
734-737-5162.
A copy of our Annual Report to the SEC on
Form 10-K
for the fiscal year ended January 31, 2008 has been
included within the package of materials sent to you. We will
furnish any exhibit to the Annual Report on
Form 10-K
upon the request of a stockholder of record for a fee limited to
the Company’s reasonable expenses in furnishing such
exhibit. Request for exhibits to the Annual Report on
Form 10-K
should be directed to the Corporate Secretary at 15300
Centennial Drive, Northville, Michigan48168.
Proxy Solicited on Behalf of the Board of Directors
The undersigned stockholder hereby appoints Patrick C. Cauley and Steven Esau, or any of them,
as Proxies, each with the power to appoint his substitute, and hereby authorizes any of them to
represent and to vote, as provided on the reverse side hereof, all of the Common Stock of Hayes
Lemmerz International, Inc. which the undersigned, as of May 27, 2008, the Record Date for the
Annual Meeting, is entitled to vote at the Annual Meeting of Stockholders to be held on July 25,2008 or any adjournment or postponement thereof. This proxy will be voted “FOR” Items 1 and 2 if no
instruction to the contrary is indicated. If any other business is properly presented at the
meeting, this proxy will be voted in accordance with the best
judgment of the Proxies.
Should a director nominee be unable or unwilling to serve, or the Board of Directors determines for
good cause such director should not serve as a director, the persons named in this proxy reserve
the right, in their discretion, to vote for a substitute nominee designated by the Board of
Directors.
IMPORTANT — This Proxy is continued on the reverse side.
Please sign and date on the reverse side and return today.
Address Change/Comments (Mark the corresponding box on the reverse side)
This proxy will be voted “FOR” items 1 and 2
if no instruction to the contrary is
indicated. If any other business is properly
presented at the meeting, this proxy will be
voted in accordance with the best judgment
of the proxies.
Please
Mark Here
for Address
Change or
Comments SEE REVERSE SIDE
o
WITHHOLD
FOR
AGAINST
ABSTAIN
1. Election of Class I Directors:
01 William H. Cunningham
02 Mohsen Sohi
FOR all
nominees listed
at left (except as
marked to the
contrary)
AUTHORITY to
vote for all
nominees listed at
left
2. Proposal to ratify the appointment of
KPMG LLP as independent auditors
for the Company for its fiscal year
ending January 31, 2009:
o
o
o
o
o
(INSTRUCTION: To withhold authority
to vote for any individual nominee,
write that nominee’s name in the
space below.)
Dated: , 2008
Signature
Signature
Please sign exactly as name appears
on this proxy. When shares are held
by joint owners, both should sign.
When signing as attorney, executor,
administrator, trustee or guardian,
please give title as such. If a
corporation or a partnership, an
authorized person should sign.
Dates Referenced Herein and Documents Incorporated by Reference