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 2006 Annual Meeting of
Stockholders of Hayes Lemmerz International, Inc. to be held on
July 18, 2006 at 8:00 a.m. Eastern Daylight
Savings Time, at our world headquarters located at 15300
Centennial Drive, Northville, Michigan48168, for the following
purposes:
1.
To elect two Class III 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, 2007; 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, 2006.
• To elect two Class III 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 31,2007.
• 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 19, 2006 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 18, 2006, beginning at 8:00 a.m. Eastern
Daylight Savings Time, at the Company’s world 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 III 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 31,2007; and
•
any other business that may properly come before the meeting or
any adjournment or postponement thereof.
In addition, our management will report on our performance
during fiscal 2005 and 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 19, 2006, 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, Mellon Investor Services, LLC, 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, 38,159,489 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 Henry D. G. Wallace and Richard
F. Wallman to serve as Class III Directors on our Board of
Directors; and
•
“FOR” the ratification of the selection of KPMG LLP as
our independent auditors for our fiscal year ending
January 31, 2007.
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. Wallace
and Wallman 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 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
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 2006.
Who will
count the votes?
A representative of Mellon Investor Services, LLC, 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. Mellon
Investor Services, LLC, our transfer agent, will assist us in
the distribution of proxy materials. We will reimburse Mellon
Investor Services, LLC 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 2007 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 26,2007. 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 18, 2007 and no later than
April 19, 2007. However, if the 2007 annual meeting is
called for a date earlier than June 18, 2006 or later than
August 17, 2006, 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 nine directors. Our Board of
Directors is currently comprised of six 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 III Directors will stand for
reelection or election at the Annual Meeting. The Class I
Directors will stand for reelection or election at the 2007
annual meeting and the Class II Directors will stand for
reelection or election at the 2008 annual meeting.
As proscribed by the charter of our Nominating and Corporate
Governance Committee, the nominees for election as
Class III 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 III Directors at the Annual Meeting and certain
information about them are set forth below:
Year First
Name
Age
Position Held With Us
Became Director
Henry D. G. Wallace
60
Director
2003
Richard F. Wallman
54
Director
2003
The biographical information for the Class III Director
nominees is as follows:
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, Avaya, Inc. a networking and telecommunications
company, ExpressJet Holdings, Inc., a regional airline, and Lear
Corporation, an automotive components supplier. Mr. Wallman
received his Bachelor of Science degree in Electrical
Engineering from Vanderbilt and a Master of Business
Administration from the University of Chicago.
Vote
Required
The election to the Board of Directors of Messrs. Wallace
and Wallman 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 IN FAVOR OF THE
ELECTION OF
EACH NAMED NOMINEE TO SERVE AS A CLASS III 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, 2007 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
Who are
the current members of the Board of Directors?
Year First
Term as Director
Name
Age
Position Held With Us
Became Director
Will Expire(1)
Class I
Directors:
Curtis J. Clawson
46
President, Chief Executive Officer
and Chairman of the Board
2001
2007
George T. Haymaker, Jr.
68
Lead Director
2003
2007
Class II
Directors:
William H. Cunningham
62
Director
2003
2008
Mohsen Sohi
47
Director
2004
2008
Class III
Directors:
Henry D. G. Wallace
60
Director
2003
2006
Richard F. Wallman
54
Director
2003
2006
(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 our 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 14 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
Spanish and French.
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 from 1992 to 2000. In addition, Dr. Cunningham is
also a director of Lincoln National Corporation, an insurance
company, Southwest Airlines, a national air carrier, John
Hancock Advisors, Inc., a mutual fund, Introgen Therapeutics, a
gene therapy company, and Lin Television, an operator of
television stations. Dr. Cunningham received a Ph.D., a Master
of Business Administration and a Bachelor of Business
Administration from Michigan State University.
George T. Haymaker, Jr. serves as our Lead
Director. Mr. Haymaker has been non-executive Chairman of
the Board of Kaiser Aluminum Corporation since October 2001.
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
Flowserve Corporation, a provider of valves, pumps and seals,
and SCP Pool Corporation, a distributor of swimming pool
products. Mr. Haymaker received his Bachelor of Science
degree 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.
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.
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.
Biographical information for Messrs. Wallace and Wallman is
provided on page 4 in the section identifying them as
nominees for election as Class III 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
Messrs. Cunningham, Haymaker, Sohi, Wallace and 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, 2006?
During the fiscal year ending January 31, 2006, the Board
of Directors held 16 meetings. 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 2005 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; and
•
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
http://www.hayes-lemmerz.com/investorkit/html/codeofethicsbusiness.html.
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; and
•
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
http://www.hayes-lemmerz.com/investorkit/html/codeofethicssenior.html.
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; and
•
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 websitewww.hayes-lemmerz.com. Under the heading “Investor
Kit/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 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; and
•
the performance of our independent auditors and our internal
audit function.
The Audit Committee is also responsible for producing an annual
report required by the SEC to be included in our annual proxy
statement.
The current members of our Audit Committee are Richard F.
Wallman (Chairman), George T. Haymaker, Jr. and Mohsen
Sohi. During the fiscal year ended January 31, 2006, the
members of our Audit Committee were
Richard F. Wallman (Chairman), Laurie Siegel (who resigned from
the Board of Directors on April 21, 2006) and Mohsen
Sohi. Each such person is an independent director under Nasdaq
listing standards. The Audit Committee held nine meetings during
the fiscal year ending January 31, 2006.
Our Board of Directors has determined that Mr. Wallman 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 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; and
•
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 current members of our Compensation Committee are William H.
Cunningham (Chairman), Henry D. G. Wallace and Richard F.
Wallman. During the fiscal year ended January 31, 2006, the
members of our Compensation Committee were William H. Cunningham
(Chairman), Laurence M. Berg (until his resignation from the
Board of Directors on December 9, 2005), Laurie Siegel (who
resigned from the Board of Directors on April 21,2006) and Henry D. G. Wallace. 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, 2006.
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; and
•
overseeing the evaluation of individual directors and the Board
of Directors as a whole.
The current members of our Nominating and Corporate Governance
Committee are Henry D. G. Wallace (Chairman), William H.
Cunningham and Richard F. Wallman. During the fiscal year ended
January 31, 2006, Laurence M. Berg also served on the
Nominating and Corporate Governance Committee (until his
resignation from the Board of Directors on December 9,2005). Each such person is an independent director under the
Nasdaq listing
The Nominating and Corporate Governance Committee will consider
director candidates recommended by stockholders. In considering
candidates submitted by stockholders, the Nominating and
Corporate Governance Committee will take into consideration the
needs of the Board of Directors and the qualifications of the
candidate. 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. To propose a candidate to be considered by the
Nominating and Corporate Governance Committee, a stockholder
must submit the recommendation in writing and must include the
following information:
•
The name of the stockholder and evidence of the person’s
ownership of our common stock, including the number of shares
owned and the length of time of ownership; and
•
The name of the candidate, the candidate’s resume or a
listing of his or her qualifications to be a director of the
Company and the person’s consent to be named as a director
if selected by the Nominating and Corporate Governance Committee
and nominated by the Board of Directors.
The stockholder recommendation 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 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, 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.
All director candidates recommended by the Nominating and
Corporate Governance Committee must be consistent with 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, including, when applicable, to enhance
the ability of committees of the Board of Directors to fulfill
their duties
and/or to
satisfy any independence requirements imposed by law, regulation
or Nasdaq listing requirement. 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.
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, meeting the criteria described above, 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 — especially business experience in the
automotive or other manufacturing industries. The Nominating and
Corporate Governance Committee also, from time to time, may
engage firms that specialize in identifying director candidates.
As described above, the Committee will also consider candidates
recommended by stockholders.
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, including in
light 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 that 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.
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. 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
46
President, Chief Executive Officer
and Chairman of the Board
Fred Bentley
40
Vice
President — Chief Operating Officer and
President, Global Wheel Group
Patrick C. Cauley
46
Vice President, General Counsel
and Secretary
Scott T. Harrison
41
Vice
President — President, European Components
John A. Salvette
50
Vice President, Business
Development
Daniel M. Sandberg
47
Vice
President — President, Automotive Components
Group and Vice President, Global Materials and Logistics
James A. Yost
57
Vice President, Finance and Chief
Financial Officer
Biographical information for Mr. Clawson is provided on
page 5 in the section identifying him as a Class I
Director.
Fred Bentley, Vice
President — Chief Operating Officer and
President, Global Wheel Group, has held this position 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’s 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.
Scott T. Harrison, Vice
President — President, European Components, has
held this position since April 2006. Prior to that he served as
Vice President — President, Suspension Components
from the time he joined the
Company in 2001. Prior to joining the Company, Mr. Harrison
was with Fisher Scientific, Inc. where he was most recently a
Vice President and General Manager of the Lab Equipment Group.
Prior to joining Fisher Scientific, Mr. Harrison held
various positions of increasing responsibility at General
Motor’s Delco Chassis Division, at Arvin Industries and at
AlliedSignal. At AlliedSignal, Mr. Harrison directed the Six
Sigma program in the Filters and Spark Plugs Strategic Business
Unit and was later responsible for global spark plug (Autolite)
manufacturing. Mr. Harrison has a strong record of lean
implementation, productivity improvement and team building. He
holds a Bachelor of Science degree in Electrical Engineering
from Ohio State University and a Master’s of Science degree
in Electrical Engineering from the University of Dayton, Ohio.
Mr. Harrison has 14 years of experience in the
automotive industry.
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 in 1977 and a Master
of Business Administration from the University of Chicago in
1979.
Daniel M. Sandberg, Vice
President — President, Automotive Components
Group and Vice President, Global Materials and Logistics, was
appointed as Vice President, Global Materials and Logistics in
June 2005 and as President of the Automotive Components Group in
April 2006, when that group was formed by combining the
Company’s Automotive Brake, Powertrain and Suspension
Components businesses. Mr. Sandberg served as President of
Automotive Brake Components from February 1999 to April 2006 and
as President of Powertrain Components from October 2001 through
April 2006. From 1996 to 1999, he served as Vice President of
International Operations, General Counsel and Secretary. Mr.
Sandberg joined the Company in April 1994 as Vice President,
General Counsel and Secretary. He received his Bachelor of Arts
degree in Economics and his Juris Doctor degree from the
University of Michigan. Mr. Sandberg has over 12 years
of experience in the automotive industry.
James A. Yost, Vice President, Finance and Chief
Financial Officer, has held this position since he joined the
Company in July 2002. Mr. Yost retired from Ford Motor
Company in 2001, where he most recently served as Vice President
of Corporate Strategy. He also held positions as Vice President
and Chief Information Officer, Executive Director of Corporate
Finance, General Auditor and Executive Director of Finance
Process and Systems Development, Finance Director of Ford Europe
and Controller of Autolatina (South America) during his
27-year
career. Mr. Yost graduated with a Bachelor of Engineering
Science degree in Computer Science from the Johns Hopkins
University in Baltimore, Maryland. He also received a Masters of
Business Administration in Finance from the University of
Chicago.
On December 5, 2001, our predecessor company, Hayes Lemmerz
International, Inc., 30 of our wholly owned domestic
subsidiaries and one of our wholly owned Mexican subsidiaries
filed voluntary petitions under Chapter 11 of the
Bankruptcy Code with the U.S. Bankruptcy Court in the
District of Delaware. Each of the executives named above other
than James A. Yost was an officer of some or all these entities
at the time of these filings. Pursuant to our plan of
reorganization, we emerged from bankruptcy on June 3, 2003.
How many
shares of common stock do our directors, executive officers, and
largest stockholders own?
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 25, 2006 by:
(a) each director and nominee for director named in
“Proposal 1 — Election of
Directors”; (b) each of the executive officers and
individuals named in the Summary Compensation Table;
(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:
Rutabaga Capital Management(3)
4,225,035
11.1
%
Amalgamated Gadget, L.P.(4)
3,593,493
9.4
AP Wheels, LLC(5)
3,473,918
9.1
Deutsche Bank AG(6)
2,933,946
7.7
Barclays Global Investors, NA(7)
2,906,157
7.6
Perry Corp.(8)
2,551,238
6.7
Amaranth LLC(9)
2,325,699
6.1
Marathon Asset Management, LLC(10)
2,084,807
5.5
Named Executive Officers and
Directors:
Curtis J. Clawson
571,836
1.5
Fred Bentley
59,747
*
James A. Yost
101,568
*
Daniel M. Sandberg
62,935
*
Brian J. O’Loughlin
1,000
*
William H. Cunningham
38,182
*
George T. Haymaker, Jr.
28,182
*
Mohsen Sohi
23,587
*
Henry D. G. Wallace
25,682
*
Richard F. Wallman
18,182
*
All current directors and
executive officers as a group (12 persons)
1,095,599
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, if any, filed with the SEC. Applicable percentages are
based on 38,159,489 outstanding shares on May 25, 2006,
adjusted as required by rules promulgated by the SEC.
The following table indicates those individuals named in the
table above whose total number of beneficially owned shares
include shares of restricted stock, restricted stock units or
shares subject to options that are either currently vested or
exercisable or upon which all restrictions have lapsed or will
become vested or exercisable or all such restrictions will lapse
within 60 days of May 25, 2006:
Shares Subject
Shares Subject
to Restrictions
Name
to Options
Which Will Lapse
Curtis J. Clawson
411,822
—
Fred Bentley
54,546
—
James A. Yost
78,546
—
Daniel M. Sandberg
59,354
—
William H. Cunningham
10,909
—
George T. Haymaker
10,909
—
Mohsen Sohi
8,153
1,812
Henry D. G. Wallace
10,909
—
Richard F. Wallman
10,909
—
All current directors and
executive officers as a group (12 persons)
813,595
1,812
(3)
Information reflected in this table and the notes thereto with
respect to Rutabaga Capital Management is based on the
Schedule 13G/A, dated April 30, 2006, filed by
Rutabaga Capital Management on May 22, 2006. The amount set
forth consists of 4,225,035 shares with respect to which
Rutabaga Capital Management has sole dispositive power,
1,793,530 shares with respect to which Rutabaga Capital
Management has sole voting power and 2,431,505 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.
(4)
Information reflected in this table and the notes thereto with
respect to Amalgamated Gadget, L.P. is based on the
Schedule 13G/A, dated December 31, 2005, filed by
Amalgamated Gadget, L.P. on February 7, 2006, except that
number of shares issuable upon conversion of preferred stock of
HLI Operating Company, Inc., an indirect subsidiary of the
Company, was calculated by the Company based on the holdings of
such preferred stock reported on the Schedule 13G/A. The
amount set forth consists of shares acquired by Amalgamated
Gadget, L.P. for and on behalf of R2 Investments, LDC and with
respect to which Amalgamated Gadget, L.P., Scepter Holdings,
Inc. and Geoffrey Raynor have sole voting power and sole
dispositive power. The number of shares reported as beneficially
owned by Amalgamated Gadget, L.P. includes 53,759 shares
issuable upon conversion within 60 days of May 25,2006 of the 9,935 shares of preferred stock of HLI
Operating Company, Inc. reported as held by Amalgamated Gadget.
Scepter Holdings, Inc. is the general partner of Amalgamated
Gadget, L.P. and Mr. Raynor is the President and sole
shareholder of Scepter Holdings, Inc. The address of Amalgamated
Gadget, L.P. is 301 Commerce Street, Suite 2975,
Fort Worth, Texas76012.
(5)
Information reflected in this table and the notes thereto with
respect to AP Wheels, LLC is based on the Schedule 13D/A,
dated July 1, 2004, filed by AP Wheels, LLC on July 5,2004, except that the number of shares issuable upon conversion
of preferred stock of HLI Operating Company, Inc. was calculated
by the Company based on the holdings of such preferred stock
reported on such Schedule 13D/A. The number of shares
beneficially owned by AP Wheels, LLC includes 96,443 shares
issuable upon conversion within 60 days of May 25,2006 of the 17,823 shares of preferred stock of HLI
Operating Company, Inc. reported as held by AP Wheels, LLC and
30,492 shares issuable upon exercise of Series A
Warrants held by AP Wheels, LLC that are currently exercisable
or are exercisable within 60 days of May 25,2006. The Series A Warrants expire on June 3, 2006.
The members of AP Wheels, LLC are Apollo Investment Fund V,
L.P., Apollo Overseas Partners V, L.P., Apollo Netherlands
Partners V (A), L.P., Apollo Netherlands Partners V (B), L.P.
and Apollo German Partners V GmbH & Co. KG. Apollo
Management V, L.P. serves as the
day-to-day
manager of AP Wheels, LLC and its members. Apollo
Advisors V, L.P. is the general partner of each of the
members of AP Wheels, LLC. AIF V Management, Inc. is the general
partner of Apollo Management V, L.P. Apollo Capital
Management V, Inc. is the general partner of Apollo
Advisors V, L.P. Messrs. Leon Black and John Hannan,
are the executive officers and directors of AIF V Management,
Inc. and Apollo Capital Management V, Inc. The address of
AP Wheels, LLC and each of the other Apollo entities identified
in the
foregoing is Two Manhattanville Road, Purchase, NY10577. The
address of Messrs. Black and Hannan is 1301 Avenue of the
Americas, 38th Floor, New York, NY10019. The Apollo
entities identified in the foregoing, other than AP Wheels, LLC,
and Messrs. Leon Black and John Hannan, each disclaim
beneficial ownership of the shares beneficially owned by AP
Wheels, LLC.
(6)
Information reflected in this table and the notes thereto with
respect to Deutsche Bank AG is based on the Schedule 13G/A,
dated December 31, 2005, filed by Deutsche Bank AG on
January 27, 2006. The amount set forth consists of
2,470,155 shares with respect to which Deutsche Bank AG,
London Branch has sole voting power and sole dispositive power
and 463,791 shares with respect to which Deutsche Bank
Securities Inc. has sole voting power and sole dispositive
power. The address of Deutsche Bank AG is Taununsanlage 12,
D-60325,
Frankfurt am Main, Germany.
(7)
Information reflected in this table and the notes thereto with
respect to Barclays Global Investors, NA is based on the
Schedule 13G, dated December 31, 2005, filed by
Barclays Global Investors, NA on January 26, 2006. The
amount set forth consists of 2,282,761 shares with respect
to which Barclays Global Investors, NA has sole voting power,
2,466,792 shares with respect to which Barclays Global
Investors, NA has sole dispositive power, 433,204 shares
with respect to which Barclays Global Fund Advisors has
sole voting power and 439,365 shares with respect to which
Barclays Global Fund Advisors has sole dispositive power.
The address of Barclays Global Investors, NA and Barclays Global
Fund Advisors is 45 Fremont Street, San Francisco,
California94105.
(8)
Information reflected in this table and the notes thereto with
respect to Perry Corp. is based on the Schedule 13G, dated
December 31, 2004, filed by Perry Corp. on February 8,2005. The amount set forth consists of shares with respect to
which Perry Corp. has sole voting power and sole dispositive
power and with respect to which Richard C. Perry may be deemed
to have sole voting power and sole dispositive power.
Mr. Perry is the President and sole stockholder of Perry
Corp. Mr. Perry disclaims any beneficial ownership interest
of such shares held by any funds for which Perry Corp. acts as
the general partner
and/or
investment advisor, except for that portion of such shares that
relates to his economic interest in such shares. The address of
Perry Corp. and Mr. Perry is 599 Lexington Avenue, NewYork, NY10022.
(9)
Information reflected in this table and the notes thereto with
respect to Amaranth LLC is based on the Schedule 13G, dated
April 12, 2006, filed by Amaranth LLC on April 24,2006. The amount set forth consists of shares with respect to
which Amaranth LLC, Amaranth Advisors L.L.C. and Nicholas M.
Maounis have shared voting power and shared dispositive power.
Amaranth Advisors L.L.C. is the trading advisor for Amaranth LLC
and has been granted investment discretion over portfolio
investments. Mr. Maounis is the Managing Member of Amaranth
Advisors, L.L.C. The address of Amaranth LLC is c/o Dundee
Leeds Management Services (Cayman) Ltd.,
2nd Floor,
Waterfront Centre, 28 N. Church Street, Georgetown,
Grand Cayman, British West Indies. The address of Amaranth
Advisors L.L.C. and Mr. Maounis is One American Lane,
Greenwich, Connecticut06831.
(10)
Information reflected in this table and the notes thereto with
respect to Marathon Asset Management, LLC is based on the
Schedule 13G/A, dated December 31, 2005, filed by
Marathon Asset Management, LLC on February 14, 2006. The
amount set forth consists of shares held by Marathon Special
Opportunity Master Fund, Ltd. with respect to which Marathon
Asset Management, LLC is the investment manager and has sole
voting power and sole dispositive power. The address of Marathon
Asset Management, LLC is 461 Fifth Avenue,
10th Floor,
New York, New York10017.
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, 2006, our officers, directors and greater than
ten percent beneficial owners complied with all applicable
Section 16(a) filing requirements.
The following tables set forth information regarding the
compensation with respect to fiscal 2005 of our Chief Executive
Officer and our four other most highly compensated officers as
of January 31, 2006 (our “Named Executive
Officers”). The following summary compensation table sets
forth certain information concerning compensation for services
in all capacities awarded to, earned by or paid to our Named
Executive Officers for fiscal 2005, 2004 and 2003.
Summary
Compensation Table
Long Term Compensation
Awards
Number of
Annual Compensation
Restricted
Securities
Name and
Other Annual
Stock
Underlying
LTIP
All Other
Principal Position
Year
Salary
Bonus(1)
Compensation(2)
Award(s)(3)
Options/SARs (#)
Payouts(4)
Compensation(5)
Curtis J. Clawson
2005
$
799,245
$
511,517
—
—
—
—
$
203,876
President, Chief
2004
795,459
746,767
—
—
—
—
218,793
Executive Officer and
2003
777,025
1,813,615
—
$
5,165,468
411,822
$
3,493,333
734,583
Chairman of the Board
Fred Bentley
2005
289,992
126,321
$
474,991
(6)
—
—
—
64,943
Vice
President — Chief
2004
222,476
226,848
322,208
(6)
—
—
—
68,886
Operating Officer and
2003
190,279
298,769
341,617
(6)
712,474
54,546
490,496
116,879
President, Global Wheel Group
James A. Yost
2005
386,000
148,055
—
—
—
—
75,009
Vice President, Finance and
2004
381,150
171,138
—
—
—
—
73,440
Chief Financial Officer
2003
370,500
426,432
—
915,404
78,546
481,813
145,783
Daniel M. Sandberg
2005
335,805
(7)
153,649
—
—
—
—
70,752
Vice
President — President,
2004
282,536
103,607
—
—
—
—
64,005
Automotive Components Group;
2003
276,121
338,305
—
718,522
59,354
434,872
147,517
Vice President, Global Materials
and Logistics
Brian J. O’Loughlin(8)
2005
304,690
73,491
—
—
—
—
67,708
Vice President, Information
2004
301,205
108,134
—
—
—
—
84,779
Technology and Chief
2003
295,091
200,558
—
641,662
63,276
101,250
83,133
Information Officer (Resigned)
(1)
The bonus amounts set forth in this column include special
retention bonuses, performance bonuses and retention bonuses, as
set forth in the following table. Special retention bonuses were
paid in 2001, when the applicable Named Executive Officers were
hired. If the employment of a Named Executive Officer receiving
a special retention bonus had been terminated by the Company for
cause or by the Named Executive Officer without good reason
within three years from the date of his employment, the Named
Executive officer would have been required to repay to the
Company a pro rata portion of the after-tax amount of the
special retention bonus. This column reflects the amount of the
special retention bonus that vested during the fiscal year.
Performance bonus for each year represents amounts payable under
our Short Term Incentive Plan based on achievement of financial
metrics approved by the Compensation Committee. The retention
bonuses paid in 2003 were paid pursuant to our Critical Employee
Retention Plan (which was approved by the Bankruptcy Court as
part of our plan of reorganization) and were earned, subject to
continued employment, upon our
emergence from Chapter 11, which occurred on June 3,2003. Retention bonus for Mr. Yost for fiscal 2003 also
includes a $50,000 special bonus in addition to a bonus under
the Critical Employee Retention Plan.
Special
Name
Year
Retention Bonus
Performance Bonus
Retention Bonus
Curtis J. Clawson
2005
—
$
511,517
—
2004
$
110,584
636,183
—
2003
223,000
732,083
$
858,532
Fred Bentley
2005
—
126,321
—
2004
109,195
117,652
—
2003
131,040
123,387
44,342
James A. Yost
2005
—
148,055
—
2004
—
171,138
—
2003
—
209,442
216,989
Daniel M. Sandberg
2005
—
153,649
—
2004
—
103,607
—
2003
—
126,114
212,191
Brian J. O’Loughlin
2005
—
73,491
—
2004
—
108,134
—
2003
—
166,814
33,744
(2)
SEC rules do not require the reporting of perquisites and other
personal benefits to the extent that the aggregate amount of
such compensation is the lesser of either $50,000 or 10% of the
total annual salary and bonus reported for the Named Executive
Officer.
(3)
The amounts in this column are based on the value of the
restricted shares or restricted share units on the date of grant
(July 28, 2003) and represent both shares of
restricted stock (which shares vested with respect to 50% of the
shares on June 3, 2004 and with respect to the other 50% on
June 3, 2005) and restricted stock units, one third of
which vest on July 28, 2006 and the remainder of which vest
on July 28, 2007 (in each case generally subject to
continued employment). The aggregate value of the restricted
stock units held by our Named Executive Officers as of
January 31, 2006 (based on a closing price of
$3.73 per share) and the portion of each Named Executive
Officer’s holdings which consist of restricted stock units
is set forth in the following table:
Value of
Restricted
Name
Restricted Stock
Stock Units
Curtis J. Clawson
$
1,024,064
274,548
Fred Bentley
135,638
36,364
James A. Yost
195,318
52,364
Daniel M. Sandberg
147,596
39,570
Brian J. O’Loughlin
157,346
42,184
If declared by the Company, dividends would be paid on shares of
restricted stock but would not be paid on restricted stock
units. However, the Compensation Committee may in its discretion
determine that cash, common stock or other property equal in
value to the amount of any dividends on common stock will be
paid with respect to any restricted stock units. No dividends on
common stock have been paid during the last three fiscal years
and no such determination has been made by the Compensation
Committee to date.
(4)
Amounts in this column represent payments made pursuant to our
restructuring performance bonus program. The Restructuring
Performance Bonus was approved by the Bankruptcy Court on
May 30, 2002 and was designed to provide incentives to a
limited group of the most senior critical employees for
increasing the enterprise value of the organization above an
established baseline.
Amounts set forth in this column represent Company contributions
made to the Named Executive Officer’s accounts under the
Company’s qualified and nonqualified defined contribution
pension plans and premiums paid for term life and long term
disability insurance policies, the amounts of which are set
forth in the following table for fiscal 2005:
Pension Plan
Insurance
Name
Contributions
Premiums
Curtis J. Clawson
$
182,251
$
21,625
Fred Bentley
56,461
8,482
James A. Yost
66,804
8,205
Daniel M. Sandberg
55,729
15,023
Brian J. O’Loughlin
49,539
18,169
(6)
For 2005 includes, among other perquisites, $319,599 in tax
equalization payments and payment of $138,539 to cover certain
costs related to Mr. Bentley’s living expenses in
Königswinter, Germany and his relocation to Northville,
Michigan. For 2004 includes, among other perquisites, $232,649
in tax equalization payments. For 2003 includes, among other
perquisites, a cash payment of $122,438 to cover certain costs
related to Mr. Bentley’s relocation to and living
expenses in Königswinter, Germany and $143,618 in tax
equalization payments. Certain amounts in this column were paid
in euros and have been converted into dollars at an exchange
rate of $1.25 to €1.00.
(7)
For 2005 includes a salary payment of $50,000 made to
Mr. Sandberg in connection with his appointment as Vice
President, Global Materials & Logistics.
(8)
Mr. O’Loughlin resigned as Vice President, Information
Technology and Chief Information Officer effective
April 28, 2006.
Stock
Options and Stock Appreciation Rights
No stock options or stock appreciation rights were granted to
any of our Named Executive Officers during the last fiscal year.
None of our Named Executive Officers exercised any options or
stock appreciation rights during the last fiscal year and at the
end of the last fiscal year none of our Named Executive Officers
had any
in-the-money
options or stock appreciation rights based on the closing price
of our shares on January 31, 2006 of $3.73. On
January 17, 2006, the Compensation Committee of the Board
of Directors accelerated vesting of all stock options held by
employees, including those held by the Named Executive Officers,
and at the end of the last fiscal year none of our Named
Executive Officers had any unexercisable options or stock
appreciation rights. The Compensation Committee’s decision
to accelerate the vesting of options was made primarily to avoid
recognizing compensation expense associated with these options
in future financial statements based upon our adoption Statement
of Financial Accounting Standards No. 123R, “Share
Based Payment.” Additionally, the Compensation Committee
believes these options, virtually all of which have strike
prices that are significantly above the current trading price
for our common stock, may not be offering the affected employees
sufficient incentive when compared to the potential future
compensation expense that would have been attributable to these
options. The following table sets forth the number of shares of
our common stock underlying unexercised options held by the
Named Executive Officers at the end of the last fiscal year.
In fiscal 2005, our Board of Directors adopted the Hayes Lemmerz
International, Inc. Officer Bonus Plan (the “Plan”) to
provide financial incentives for certain of our officers to
achieve strategic performance objectives and to attract and
retain key personnel. The Plan is administered by the
Compensation Committee, which determines in its sole discretion,
subject to the terms of the Plan, the persons who are to receive
awards, the terms and conditions of each award and the amount
payable under any award. Each of our Named Executive Officers
received awards under the Plan during fiscal 2005. The
Compensation Committee has established performance goals for the
current performance period, which runs from January 1, 2005
through June 30, 2006. The performance goals relate to the
achievement of confidential business objectives, the disclosure
of which would adversely affect our competitive position. The
extent to which each participant’s performance goals are
achieved or exceeded and the amount of the payout under the
award will be determined by the Compensation Committee at the
end of the performance period.
The awards under the Plan to our Named Executive Officers during
fiscal 2005 are described in the following table:
Long Term
Incentive Plans — Awards in Last Fiscal
Year
Awards under the Plan are expressed as a percentage of current
annual base salary, determined without regard to bonus and
incentive pay or deductions or withholdings and without taking
into account voluntary reductions in base salary taken by our
Named Executive Officers. The number in this column represents
the target percentage of base salary awarded.
(2)
The performance period for determining the extent to which
awards are earned runs from January 1, 2005 through
June 30, 2006. Awards are paid out over a three year
period, with one-third paid in each of July 2006, July 2007 and
July 2008. Payment of awards is accelerated upon a change in
control. Generally, a participant will only be entitled to
payment of an award if the participant continues to be an
eligible officer on the date of payment.
(3)
There is no minimum amount payable for a certain level of
performance set forth the Plan. The Compensation Committee
determines the amount actually payable, expressed as a
percentage of base salary, in its discretion based on
achievement of strategic objectives over the defined performance
period. The Compensation Committee evaluates each executive
officer’s performance relative to established goals and
determines whether and to what extent the goals were achieved
and the amount of the cash award actually payable, if any. Such
awards can range between zero and the maximum amount permitted
by the Plan.
(4)
The maximum amount of an award for any single performance period
is limited to 300% of base salary in the case of our Chief
Executive Officer and 200% of base salary in the case of any
other participant.
(5)
Mr. O’Loughlin resigned as Vice President, Information
Technology and Chief Technology Officer on April 28, 2006
and is not eligible to receive any payment under the Plan.
The following table sets forth certain information regarding our
equity compensation plans as of January 31, 2006:
Number of securities
Number of securities
to be issued upon
Weighted-average
remaining available for
exercise of
exercise price of
future issuance under
outstanding options,
outstanding options,
equity compensation plans
warrants and
warrants and rights
(excluding securities
Plan category
rights(a)
(b)
reflected in column
(a))(c)
Equity compensation plans approved
by security holders(1)
3,077,093
(2)
$
13.55
(3)
449,483
(4)
Equity compensation plans not
approved by security holders
—
—
—
Total
3,077,093
13.55
449,483
(1)
Includes Critical Employee Retention Plan and Long Term
Incentive Plan.
(2)
Consists of 1,725,861 options and 1,351,232 restricted stock
units.
(3)
Weighted average exercise price includes 1,725,861 options and
excludes 1,351,232 restricted stock units, which do not have an
exercise price.
(4)
Includes only Long Term Incentive Plan. No securities remain
available for future issuance under the Critical Employee
Retention Plan.
Other
Compensation and Benefits
Our Named Executive Officers receive medical, group life
insurance and other benefits that are available generally to all
of our salaried employees. Our Named Executive Officers
participate in our salaried employees defined contribution
retirement plans, which are qualified under Section 401(a)
of the Code, and receive certain other perquisites. Our Named
Executive Officers also participate in our supplemental defined
contribution Executive Retirement Plan (which is not qualified
under Section 401(a) of the Code). Effective May 1,2006, with the approval of the Compensation Committee of the
Board of Directors, we have suspended all Company contributions
to our defined contribution retirement plans, including 401(k)
matching and other 401(k) contributions and all contributions to
the Executive Retirement Plan. This action affected all of our
employees participating in those plans, including the Named
Executive Officers. We may reinstate such contributions in the
future with the approval of the Compensation Committee of the
Board of Directors.
Employment
Contracts, Termination of Employment and
Change-of-Control
Arrangements
We entered into separate employment agreements with
Messrs. Clawson, Bentley, Yost, Sandberg and
O’Loughlin in connection with their appointment as
officers. Each employment agreement is for a continuous term of
two years, extending one additional day for each day that the
Named Executive Officer is employed by us.
Mr. O’Loughlin resigned as Vice President, Information
Technology and Chief Information Officer effective
April 28, 2006. The annual salaries for
Messrs. Clawson, Bentley, Yost and Sandberg are currently
set at $799,245, $380,000, $450,000 and $350,000, respectively,
to be reviewed annually, and may be increased, but not
decreased, by the Compensation Committee of our Board of
Directors. In connection with the reductions to employee
compensation in the United States, Mr. Clawson has agreed
to voluntarily reduce his base salary by 10% from the amount set
forth above and each of the other Named Executive Officers still
employed by us has agreed to voluntarily reduce his base salary
by 7.5% from the amounts set forth above. These reductions will
not impact the calculation of bonus or other incentive
compensation determined as a percentage of base salary or any
amounts payable in connection with a termination for good reason
or upon a change of control, all of which will be calculated
using the amounts set forth above. Because the reductions are
voluntary, they can be terminated at any time at the election of
the Named Executive
Officer. Our Named Executive Officers are entitled to be
reimbursed for their reasonable
out-of-pocket
expenses, participate in our benefit plans and receive customary
perquisites. Mr. Clawson’s employment agreement
provides that he will be nominated to serve on our board of
directors.
Upon a change of control (as defined in the employment
agreements), each Named Executive Officer is entitled to an
immediate payment of all earned but unpaid compensation and a
pro rata bonus payment for the current fiscal year under any
bonus plan for which he is then eligible.
The employment agreements provide that each Named Executive
Officer whose employment with us is terminated during the term
of the employment agreements (i) by us without cause, or
(ii) by the Named Executive Officer with good reason, is
entitled to receive: (a) earned but unpaid compensation,
less any payment previously made in respect of such amount;
(b) the product of the individual’s base salary, his
bonus percentage and the fraction of the current fiscal year
expired at the time of such termination, less any payments
previously made in respect of such amounts; and (c) one
year’s base salary (two years’ salary and bonus, at
60% of base salary, in the case of Mr. Clawson). The
employment agreements also provide that our Named Executive
Officers are entitled to have us: (i) continue for up to
one year (two years, in the case of Mr. Clawson) all
welfare benefit programs, such as medical and life, provided by
us and our affiliated companies; (ii) pay or provide any
other amounts incurred prior to the date of termination, or
benefits required or permitted under any of our programs or
agreements; (iii) provide key executive level outplacement
services; and (iv) transfer title to vehicles used by the
Named Executive Officers.
In addition, the employment agreements provide that each Named
Executive Officer whose employment with us is terminated on or
following a change in control and during the term of the
employment agreements, other than: (i) by us for cause;
(ii) by reason of death or disability; or (iii) by the
Named Executive Officer without good reason, is entitled to
receive: (a) earned but unpaid compensation, less any
payment previously made in respect of such amount; (b) the
product of the individual’s base salary, his bonus
percentage and the fraction of the current fiscal year expired
at the time of such termination, less any payments previously
made in respect of such amounts upon such change of control;
(c) two times the sum of (x) the individual’s
base salary and (y) the product of his base salary and his
bonus percentage (60% bonus percentage, in the case of
Mr. Clawson); and (d) $100,000 (except in the case of
Mr. Clawson). The employment agreements also provide that
the Named Executive Officers are entitled to have us:
(i) continue for up to two years all welfare benefit
programs, such as medical and life, provided by us and our
affiliated companies; (ii) pay or provide any other amounts
incurred prior to the date of termination, or benefits required
or permitted under any of our programs or agreements;
(iii) provide key executive level outplacement services;
and (iv) pay the Named Executive Officers’ legal
expenses relating to a dispute under the employment agreements.
The employment agreements also contain provisions regarding
termination of employment upon disability, death, and other
certain circumstances. In addition, if any payments or benefits
paid to our Named Executive Officers under the 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 any interest or
penalties are incurred with respect thereto, we will pay to the
Named Executive Officer an additional amount so that the net
amount retained by the Named Executive Officer after deduction
or payment of those taxes will be as if no such tax, interest or
penalty was imposed.
Director
Compensation
Each of our non-employee directors currently receives an annual
cash retainer of $32,000, paid in quarterly installments, as
compensation for his or her service as a director. The annual
cash retainer of the lead director, currently Mr. Haymaker,
is $64,000. Our non-employee directors receive 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. The chairperson of each committee receives twice the
standard amount per committee chaired, in lieu of the standard
amount. Further, all non-employee directors receive an
additional $800 per Board of Directors meeting and
committee meeting that he or she attends. These amounts reflect
a 20% reduction in our non-employee
directors’ cash compensation from that paid in fiscal 2005,
which became effective May 1, 2006. This reduction was
approved by the Compensation Committee and the Board of
Directors in connection with reductions to employee compensation
in the United States. In addition, if any of our
non-employee directors is asked to perform services for the
Company in his or her capacity as a director, such director will
be paid $5,000 per day for such services. To date, no such
services have been requested by the Company.
Each of our non-employee directors is eligible to receive grants
of restricted stock units and options to purchase shares of our
common stock under our Long Term Incentive Plan. The stock
options and restricted stock units granted to our non-employee
directors vested one-third on the date of grant, one-third after
one year and one-third after two years. None of our non-employee
directors received grants of options or restricted stock units
during fiscal 2005.
During fiscal 2005, our Board of Directors adopted an Officer
Bonus Plan to provide long-term financial incentives for certain
of our officers to achieve strategic performance objectives and
to attract and retain key personnel. This plan provides for cash
awards determined as a percentage of base salary based on the
achievement of strategic objectives over a defined performance
period. The current performance period under the plan runs from
January 1, 2005 through June 30, 2006. All of our
executive officers received awards under this plan in fiscal
2005. In July 2006 we will evaluate each executive
officer’s performance relative to the established goals and
determine
* The
material in this report is not “soliciting material,”
is not deemed “filed” with the SEC, and is not to be
incorporated by reference into any filing of the Company under
the Securities Act of 1933 or the Exchange Act of 1934, whether
made before or after the date hereof and irrespective of any
general incorporation language in such filing.
whether and to what extent the goals were achieved and the
amount of the cash award actually payable, if any. If cash
awards are paid under this plan, payment will be generally be
made, subject to acceleration in certain circumstances, in three
equal installments in July 2006, July 2007 and July 2008,
provided that the officer remains employed with the Company on
each payment date.
In April 2005, the Compensation Committee approved suspending
contributions to our defined contribution retirement plans for
United States employees, including our executive officers,
effective May 1, 2006. In addition, each of our executive
officers voluntarily reduced his base salary by 7.5% effective
May 1, 2006 (other than the Chief Executive Officer, who
voluntarily reduced his base salary by 10%). The reductions in
base salary will not affect bonus or incentive compensation
determined as a percentage of base salary, which will continue
to be determined by reference to base salary prior to the
reductions.
Section 162(m)
Policy
Section 162(m) of the Internal Revenue Code of 1986, as
amended, generally provides that publicly held companies may not
deduct compensation paid to certain of its top 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 granted under
our Long Term Incentive Plan are intended to constitute
qualified performance-based compensation eligible for such
exceptions, and we will continue to monitor the applicability of
Section 162(m) to our ongoing compensation arrangements.
The Compensation Committee will, in general, seek to qualify
compensation paid to our executive officers for deductibility
under Section 162(m), although the Compensation Committee
believes it is appropriate to retain the flexibility to
authorize payments of compensation that may not qualify for
deductibility if, in the Compensation Committee’s judgment,
it is in the Company’s best interest to do so. Awards under
the Officer Bonus Plan adopted in fiscal 2005 do not qualify for
deductibility under Section 162(m).
Chief
Executive Officer Compensation
The Compensation Committee determines the compensation level of
Curtis J. Clawson, our President, Chief Executive Officer and
Chairman of the Board. Such compensation is set by the
Compensation Committee with due regard to industry practice,
competitive salary information, executive performance and
current market conditions. In addition, Mr. Clawson
participates in the same executive compensation programs
available to other of our executive officers.
During fiscal 2005 Mr. Clawson’s base salary was
$799,245. No adjustments were made to Mr. Clawson’s
base salary during the fiscal year. In addition to his base
salary, Mr. Clawson is eligible to receive an annual cash
bonus in connection with our Short Term Incentive Plan. In 2005,
payments of bonuses under this plan were linked to our Adjusted
EBIT, operating cash flows and achievement of individual goals
and objectives. Based on these measures, Mr. Clawson was paid a
cash bonus of $511,517 for fiscal 2005. Mr. Clawson also
received an award under the Officer Bonus Plan in 2005. The
award sets a target bonus of 200% of Mr. Clawson’s
base salary over the performance period. We will determine the
extent to which Mr. Clawson’s performance objectives
were received and the actual amount of the award payment, if
any, in July 2006.
In connection with the other United States compensation
reductions, Mr. Clawson voluntarily reduced his base salary by
10% effective May 1, 2006. The reduction in base salary
will not affect bonus or incentive compensation determined as a
percentage of base salary, which will continue to be determined
by reference to base salary prior to the reductions.
Compensation
Committee Interlocks and Insider Participation
The members of the Compensation Committee during fiscal 2005
were William H. Cunningham (Chairman), Laurence M. Berg (until
his resignation on December 9, 2005), Laurie Siegel
and Henry D. G. Wallace. None of the members of the Compensation
Committee during fiscal 2005: (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 2005, 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.
The Audit Committee has reviewed and discussed our audited
financial statements for the fiscal year ending January 31,2006 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 relating to the conduct of the audit. The Audit Committee has
received the written disclosures and the letter from KPMG LLP
required by Independence Standards Board Standard No. 1,
Independence Discussions with Audit Committees, and has
discussed with KPMG LLP their independence. The Audit Committee
has considered the compatibility of the provision of non-audit
services with maintaining the auditor’s independence.
Based on the Audit Committee’s review of the audited
financial statements and the review and discussions described in
the foregoing paragraph, the Audit Committee recommended to the
Board of Directors that the audited financial statements for the
fiscal year ended January 31, 2006 be included in our
Annual Report on
Form 10-K
for the fiscal year ended January 31, 2006 for filing with
the SEC.
Audit Committee
Richard Wallman (Chairman)
George T. Haymaker, Jr.
Mohsen Sohi
* The
material in this report is not “soliciting material,”
is not deemed “filed” with the SEC, and is not to be
incorporated by reference into any filing of the Company under
the Securities Act of 1933 or the Exchange Act of 1934, whether
made before or after the date hereof and irrespective of any
general incorporation language in such filing.
The following table presents fees for professional services
rendered by KPMG LLP for the audit of our annual financial
statements for fiscal 2005 and fiscal 2004 and fees billed for
audit-related services, tax services and all other services
rendered by KPMG LLP for fiscal 2005 and fiscal 2004.
2005
2004
Audit Fees
$
4,640,362
$
3,909,000
Audit-Related Fees(1)
130,000
67,000
Tax Fees(2)
98,981
210,000
All Other Fees
—
1,000
Total
$
4,869,343
$
4,187,000
(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 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.
The following graph shows the change in our cumulative total
stockholder return for the period from June 9, 2003, the
date upon which market data for shares of our common stock
became available following our emergence from bankruptcy on
June 3, 2003, through the end of our fiscal year ending
January 31, 2006, based upon the market price of our
common stock, compared with the cumulative total return on the
Nasdaq National Market and publicly traded peer group companies
in the automotive
industry2.
The graph assumes a total initial investment of $100 as of
June 9, 2003, and shows a “Total Return” that
assumes reinvestment of dividends, if any, and is based on
market capitalization at the beginning of each period. The
performance on the following graph is not necessarily indicative
of future stock price performance.
1 The
material in this performance measurement comparison is not
“soliciting material,” is not deemed “filed”
with the SEC, and is not to be incorporated by reference into
any filing of the Company under the Securities Act of 1933 or
the Exchange Act of 1934, whether made before or after the date
hereof and irrespective of any general incorporation language in
such filing.
2 The
peer group consists of the following companies: American
Axle & Manufacturing Holdings, Inc., ArvinMeritor,
Inc., Dana Corp., Superior Industries International, Inc.,
Tenneco Automotive, Inc., and Tower Automotive, Inc. The
performance of this group is shown as “Peer Group A.”
In the proxy statement for fiscal 2004, the peer group used for
the performance graph also included Amcast Industrial Corp.,
INTERMET Corp. and Wescast Industries Inc. each of which was in
Chapter 11 bankruptcy proceedings during fiscal 2005 and
the shares of which are no longer listed on a securities
exchange. The performance of the peer group including these
companies is shown as “Peer Group B.”
AP Wheels, LLC Registration Rights. In
connection with our February 2004 primary offering of
approximately 7.7 million shares of common stock, including
approximately 1.3 million shares to cover over-allotments,
and a secondary offering of 2.0 million shares of our
common stock by a selling stockholder, AP Wheels, LLC, we
granted AP Wheels, LLC certain additional registration rights
with respect to shares of our common stock owned by AP Wheels,
LLC. Specifically, AP Wheels, LLC is entitled to two demand
registrations, each of which requires us to register under the
Securities Act at least one million shares of our common stock
owned by AP Wheels, LLC. On March 24, 2005, AP Wheels, LLC
exercised its demand rights for a “shelf registration”
under the Securities Act. Pursuant to this demand, we filed a
registration statement on
Form S-3
with U.S. Securities and Exchange Commission with respect
to 3,469,567 shares of common stock held by AP Wheels, LLC
or issuable upon the exercise of our Series A Warrants or
conversion of Series A Preferred Stock of our subsidiary,
HLI Operating Company, Inc., held by AP Wheels, LLC. The
registration statement became effective on May 20, 2005. In
addition, AP Wheels, LLC will be entitled to unlimited
“piggyback” registration rights, which will allow it
to register its shares of our common stock in connection with
any registration statement filed with respect to other shares of
our common stock. Subject to certain exceptions, we have agreed
to pay for certain reasonable expenses incurred in connection
with such registrations in an amount up to $750,000.
Other than those transactions described above, since
February 1, 2005, there has not been, nor is there
currently proposed, any other transaction or series of similar
transactions to which we were or are to be a party in which the
amount involved exceeds $60,000 and in which any director,
executive officer or holder of more than 5% of our common stock,
or an immediate family member of any of the foregoing, had or
will have a direct or indirect interest other than compensation
arrangements, which are described above.
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, 2006 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 19, 2006, the Record Date for the
Annual Meeting, is entitled to vote at the Annual Meeting of Stockholders to be held on July 18,2006 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 recommendation of the Board of Directors.
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)
^ FOLD AND DETACH HERE ^
THIS PROXY, WHEN PROPERLY EXECUTED AND TIMELY RETURNED,
WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE STOCKHOLDER.
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED “FOR” ITEMS 1 AND 2.
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 recommendation
of the Board of Directors.
Please
Mark Here
for Address
Change or
Comments SEE REVERSE SIDE
o
WITHHOLD
FOR
AGAINST
ABSTAIN
1. Election of Class III Directors:
01 Henry D. G. Wallace
02 Richard F. Wallman
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, 2007:
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:
, 2006
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.
^ FOLD AND DETACH HERE ^
YOUR VOTE IS IMPORTANT!
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR”
ITEMS 1 AND 2.
PLEASE SIGN, DATE AND RETURN THE ABOVE PROXY CARD
TODAY USING THE POSTAGE-PAID ENVELOPE PROVIDED,
WHETHER OR NOT YOU EXPECT TO ATTEND
THE ANNUAL MEETING.
Dates Referenced Herein and Documents Incorporated by Reference