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

Lexar Media Inc – ‘10-K/A’ for 12/31/05

On:  Thursday, 4/13/06, at 5:14pm ET   ·   For:  12/31/05   ·   Accession #:  950134-6-7283   ·   File #:  0-31103

Previous ‘10-K’:  ‘10-K/A’ on 4/10/06 for 12/31/05   ·   Latest ‘10-K’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 4/13/06  Lexar Media Inc                   10-K/A     12/31/05    4:160K                                   RR Donnelley

Amendment to Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K/A      Amendment to Form 10-K                              HTML    134K 
 2: EX-31.1     Certification per Sarbanes-Oxley Act (Section 302)  HTML     12K 
 3: EX-31.2     Certification per Sarbanes-Oxley Act (Section 302)  HTML     12K 
 4: EX-32.1     Certification per Sarbanes-Oxley Act (Section 906)  HTML      8K 


10-K/A   —   Amendment to Form 10-K


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



  e10vkza  

 

 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Amendment No. 2
FORM 10-K/A
     
þ
  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
    For the fiscal year ended December 31, 2005
 
or
 
o
  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
Commission file number 000-31103
LEXAR MEDIA, INC.
(Exact Name of Registrant as Specified in Its Charter)
     
Delaware
(State or Other Jurisdiction of Incorporation or Organization)
  33-0723123
(IRS Employer Identification No.)
 
47300 Bayside Parkway, Fremont, California
(Address of Principal Executive Offices)
  94538
(Zip Code)
(510) 413-1200
(Registrant’s telephone number, including area code)
 
Securities registered pursuant to Section 12(b) of the Act:
None
Securities registered pursuant to Section 12(g) of the Act:
Common Stock, $0.0001 par value per share
 
      Indicate by check mark if the Registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.     Yes o          No þ
          Indicate by check mark if the Registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.     Yes o          No þ
          Indicate by check mark whether the Registrant: (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.     Yes þ          No o
          Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K/ A or any amendment to this Form 10-K/ A.     o
          Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer. See definition of “accelerated filer and large accelerated filer” in Rule 12b-2 of the Exchange Act. (Check One):
o Large accelerated filer þ Accelerated filer o  Non-accelerated filer
          Indicate by check mark whether the Registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).     Yes o          No þ
          As of July 1, 2005 the aggregate market value of the shares of common stock held by non-affiliates of the Registrant (based on the closing price for the Registrant’s common stock as quoted by The Nasdaq National Market on that date) was approximately $366 million.
          As of March 29, 2006, there were 82,441,604 shares of the Registrant’s common stock, $0.0001 par value per share, outstanding. This is the only outstanding class of stock of the Registrant.
DOCUMENTS INCORPORATED BY REFERENCE: None
 
 


 

EXPLANATORY NOTE
      We are filing this Amendment No. 2 to our Annual Report on Form 10-K for the year ended December 31, 2005, which was originally filed with the Securities and Exchange Commission (the “SEC”) on March 16, 2006 (the “Annual Report”), as amended by Amendment No. 1 to our Annual Report on Form 10-K filed with the SEC on April 10, 2006, in order to correct three typographical errors in the table included in the section entitled “Aggregated Option Exercises in Fiscal 2005 and Fiscal Year-End Option Values” in Item 11 of Amendment No. 1. In accordance with Rule 12b-15 of the Securities Exchange Act of 1934, we are required to include in this Amendment No. 2 the entire Item 11 in which the typographical errors occurred. In addition, this Amendment No. 2 includes updated certifications of our principal executive officer and principal financial officer, which have been re-executed and re-filed as of the date of this Amendment No. 2.
ITEM 11. EXECUTIVE COMPENSATION
Summary Compensation Table
      The following table presents information about the compensation awarded to, earned by or paid to (1) our Chief Executive Officer, and (2) our three other executive officers as of December 31, 2005 whose salary and bonus for fiscal 2005 was more than $100,000. We do not grant stock appreciation rights and have no long-term compensation benefits other than stock options.
Summary Compensation Table
                                                   
                    Long-Term    
                    Compensation    
            Awards    
        Annual Compensation(1)        
            Securities    
            Other Annual   Underlying   All Other
Name and Principal Position   Year   Salary   Bonus(2)   Compensation   Options   Compensation
                         
Eric B. Stang
    2005     $ 400,000     $ 308,000     $       200,000     $  
  President, Chief Executive     2004       414,423       8,250             220,000        
  Officer and Chairman of     2003       371,154       357,423             1,000,000        
  the Board of Directors                                                
Petro Estakhri
    2005       400,000       308,000             200,000        
  Chief Technology Officer     2004       414,423       8,250             200,000        
  and Executive Vice     2003       372,116       357,442             700,000        
  President, Engineering                                                
Brian T. McGee
    2005       240,000       4,800             60,000        
  Former Vice President,     2004       247,692       44,892             150,000        
  Corporate Development and     2003       119,231 (3)     142,385             430,000        
  former Chief Financial Officer                                                
  and Vice President, Finance                                                
Eric S. Whitaker
    2005       300,000       306,000 (4)           125,000        
  Executive Vice President,     2004       309,616       106,115             150,000        
  Corporate Strategy, General     2003       249,039       154,981             400,000        
  Counsel and Corporate Secretary                                                
 
(1)  In accordance with SEC rules, the compensation described in this table does not include certain perquisites and other personal benefits received by the named executive officers that do not exceed the lesser of $50,000 or 10% of any such officer’s salary and bonus disclosed in this table.
 
(2)  These amounts include supplemental payments made by us to our employees, including the named executive officers, in an amount equal to approximately 2% of each such employee’s annual salary. Such amounts can be used, at each employee’s discretion, to pay for a variety of health benefits that we offer to our employees.


 

(3)  Mr. McGee joined us on May 19, 2003. Mr. McGee’s initial annual base salary was $200,000.
 
(4)  Includes $100,000 in discretionary incentive compensation paid to Mr. Whitaker.
Option Grants in Fiscal 2005
      The following table sets forth grants of stock options made during 2005 to each executive officer named in the Summary Compensation Table. In accordance with SEC rules, the table sets forth the hypothetical gains or “option spreads” that would exist for the options at the end of their respective terms based on assumed annual rates of compound stock price appreciation of 5% and 10% from the dates the options were granted to the end of the respective option terms. The 5% and 10% assumed annual rates of stock price appreciation do not reflect our estimate or projections of future stock price growth. Actual gains, if any, on option exercises depend on the future performance of our common stock and overall market conditions. The potential realizable values shown in this table may never be achieved.
      Specifically, potential realizable values are calculated by:
  •  Multiplying the number of shares of common stock subject to a given option by the exercise price per share of our common stock on the date of grant;
 
  •  Assuming that the aggregate option exercise price derived from that calculation compounds at the annual 5% or 10% rates shown in the table for the entire ten-year term of the option; and
 
  •  Subtracting from that result the aggregate option exercise price.
Option Grants in Fiscal 2005
                                                 
        Potential Realizable
    Individual Grants   Value at Assumed
        Annual Rates of
    Number of   Percent of       Stock Price
    Securities   Total Options       Appreciation for
    Underlying   Granted to   Exercise       Option Term
    Options   Employees in   Price per   Expiration    
Name   Granted(1)   2005(2)   Share   Date   5%   10%
                         
Eric B. Stang
    200,000       8.45 %   $ 5.68       06/09/15     $ 714,424     $ 1,810,491  
Petro Estakhri
    200,000       8.45       5.68       06/09/15       714,424       1,810,491  
Brian T. McGee
    60,000       2.53       5.68       06/09/15       214,327       543,147  
Eric S. Whitaker
    125,000       5.28       5.68       06/09/15       446,515       1,131,557  
 
(1)  The options shown in the table were granted at fair market value, are incentive stock options (to the extent permitted under the Internal Revenue Code) and will expire ten years from the date of grant. The shares vest and become exercisable as to 12.5% of the shares on the six-month anniversary of the date of grant, and an additional 1/48th of the total number of shares vest and become exercisable each month thereafter so long as the executive officer remains employed by us. Options are subject to earlier termination upon termination of the option holder’s employment and to acceleration of vesting in connection with a change in control of Lexar, as described in “Employment Contracts, Termination of Employment and Change-In-Control Arrangements.”
 
(2)  The percentage of total options granted to employees in 2005 is based on options to purchase an aggregate of 2,368,150 shares of our common stock granted to employees during 2005.
Aggregated Option Exercises in Fiscal 2005 and Fiscal Year-End Option Values
      The following table sets forth for each executive officer named in the Summary Compensation Table: (1) the number of shares covered by both exercisable and unexercisable stock options as of December 30, 2005 and (2) the value


 

of “in-the-money” stock options. None of the executive officers named in the Summary Compensation Table exercised stock options during 2005.
                                                 
            Number of    
            Securities Underlying   Value of Unexercised
            Unexercised Options at   In-the-Money Options
    Shares       Fiscal Year-End(1)   at Fiscal Year-End(2)(3)
    Acquired   Value        
Name   on Exercise   Realized   Exercisable   Unexercisable   Exercisable   Unexercisable
                         
Eric B. Stang
                1,921,377       316,666     $ 4,222,794     $ 1,224,746  
Petro Estakhri
                3,363,923       336,077       14,916,248       1,224,752  
Brian T. McGee
                435,348       204,652       651,884       479,917  
Eric S. Whitaker
                1,203,297       201,703       3,454,839       679,664  
 
(1)  On December 7, 2005, our board of directors approved the acceleration of the vesting of all then-outstanding stock options held by our employees, including our executive officers, with an exercise price above $9.50 such that these options became immediately exercisable as of December 7, 2005. In connection with such vesting acceleration and in order to preserve the long-term incentive characteristic of these stock options, we imposed restrictions on the resale of the underlying shares acquired upon exercise of the options such that the underlying shares may not be sold, transferred, encumbered or “hedged” until the option would otherwise have vested pursuant to the original vesting terms. The decision to accelerate the vesting of these stock options was made primarily to reduce compensation expense that otherwise would be recorded in future periods following our adoption in the first quarter of 2006 of SFAS No. 123(R), “Share-Based Payment.”
 
(2)  Represents the positive difference between the exercise price of the outstanding stock option and the fair market value of the shares subject to the option as of December 30, 2005.
 
(3)  The fair market value is based on $8.21 per share, which was the closing price of our common stock as reported on the Nasdaq National Market on December 30, 2005.
Employment Contracts, Termination of Employment and Change-in-Control Arrangements
      All of our employees are at-will employees, which means that either we or our employees may terminate the employment relationship at any time for any reason.
      Eric B. Stang. We entered into an employment offer letter on November 8, 1999 with Eric B. Stang, our President and Chief Executive Officer and former Chief Operating Officer. This letter established Mr. Stang’s initial annual base salary at $200,000 and his eligibility for a bonus based upon his achievement of specified performance goals. Mr. Stang’s annual base salary for 2005 was $400,000. The offer letter also provided for Mr. Stang’s election to the board of directors.
      Following Mr. Stang’s appointment as our President and Chief Executive Officer on July 19, 2001, we entered into a retention agreement with Mr. Stang on October 22, 2001 that was effective as of September 1, 2001. Pursuant to the terms of this retention agreement, if we terminate Mr. Stang’s employment without cause or if he voluntarily resigns following a constructive termination event in the absence of a change in control, we must continue to pay his base salary and medical and life insurance benefits for twelve months. In addition, we must pay him his annual target bonus of 50% of his salary, pro-rated up to the date of termination, provided that he would have earned such bonus absent his termination. Additionally, all stock options or restricted stock granted to or purchased by him on or before September 1, 2001 will vest immediately, followed by a 12 month period during which the options may be exercised. With respect to any stock options granted after September 2, 2001, Mr. Stang will receive an additional 24 months of vesting, followed by a 12 month period during which the options may be exercised. Mr. Stang will also be entitled to retain any cellular phone, notebook computer and camera equipment as then currently provided to him immediately prior to his termination. Finally, Mr. Stang will have 18 months within which to repay any outstanding notes that he entered into with us.
      The retention agreement also provides that, in the event of a change in control of Lexar, Mr. Stang will receive a cash bonus of $260,000. In addition, 25% of all unvested stock options and restricted stock granted to or purchased by Mr. Stang prior to the change in control will vest immediately and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. The remaining 75% of such unvested stock options and restricted stock shall vest nine months after the change in control and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. In addition, if, during the period commencing one month prior to the change in


 

control of Lexar and continuing for 18 months thereafter, Mr. Stang is terminated without cause or voluntarily resigns following a constructive termination event, he will receive his base salary and medical and life insurance benefits for 15 months. In addition, he will receive his annual target bonus of 50% of his salary, pro-rated up to the date of termination, regardless of whether he would have earned any such bonus prior to his termination. Additionally, all stock options and restricted stock granted to or purchased by him after the change in control will vest immediately, followed by a six-month period during which the options may be exercised. Mr. Stang will also be entitled to retain any cellular phone, notebook computer and camera equipment as then currently provided to him immediately prior to his termination. Furthermore, Mr. Stang will have 18 months within which to repay any outstanding notes that he entered into with us. Finally, in the event that any portion of the amounts payable to Mr. Stang is subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, we will pay him the amount, not to exceed $150,000, necessary to place him in the same after-tax position as he would have been in had no excise tax been imposed.
      Petro Estakhri. We entered into an employment agreement on September 19, 1996 with Petro Estakhri, our Chief Technology Officer and Executive Vice President, Engineering. This agreement established Mr. Estakhri’s initial annual base salary at $125,000. Mr. Estakhri’s annual base salary for 2005 was $400,000.
      On November 9, 2001, we entered into a retention agreement with Mr. Estakhri that was effective as of September 1, 2001. Pursuant to the terms of this retention agreement, if we terminate Mr. Estakhri’s employment without cause or if he voluntarily resigns following a constructive termination event in the absence of a change in control, we must continue to pay his base salary and medical and life insurance benefits for 12 months. In addition, we must pay him his annual target bonus of 50% of his salary, pro-rated up to the date of termination, provided that he would have earned such bonus absent his termination. Additionally, all stock options granted to him on or before September 1, 2001 will vest immediately, followed by a 12 month period during which the options may be exercised. With respect to any stock options granted after September 2, 2001, Mr. Estakhri will receive an additional 18 months of vesting, followed by a 12 month period during which the options may be exercised. Mr. Estakhri will also be entitled to retain any cellular phone and notebook computer as then currently provided to him immediately prior to his termination. Finally, Mr. Estakhri will have 18 months within which to repay any outstanding notes that he entered into with Lexar.
      The retention agreement also provides that, in the event of a change in control of Lexar, Mr. Estakhri will receive a cash bonus of $325,000. In addition, 25% of all unvested stock options and restricted stock granted to or purchased by Mr. Estakhri prior to the change in control will vest immediately and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. The remaining 75% of such unvested stock options and restricted stock shall vest nine months after the change in control and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. In addition, if, during the period commencing one month prior to the change in control of Lexar and continuing for 18 months thereafter, Mr. Estakhri is terminated without cause or voluntarily resigns following a constructive termination event, he will receive his base salary for 15 months and medical and life insurance benefits for 12 months. In addition, he will receive his annual target bonus of 50% of his salary, pro-rated up to the date of termination, regardless of whether he would have earned any such bonus prior to his termination. Additionally, all stock options granted to or purchased by him before or after the change in control and all restricted stock purchased by him after the change in control will vest immediately, followed by a six-month period during which the options may be exercised. Mr. Estakhri will also be entitled to retain any cellular phone and notebook computer as then currently provided to him immediately prior to his termination. Furthermore, Mr. Estakhri will have 18 months within which to repay any outstanding notes that he executed with Lexar. Finally, in the event that any portion of the amounts payable to Mr. Estakhri is subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, we will pay him the amount, not to exceed $150,000, necessary to place him in the same after-tax position as he would have been in had no excise tax been imposed.
      Brian T. McGee. We entered into an employment offer letter on April 21, 2003 with Mr. McGee for him to serve as our Vice President, Finance and Chief Financial Officer. This employment offer letter established Mr. McGee’s initial annual base salary at $200,000 and his eligibility for a bonus based upon his achievement of specified performance goals. Mr. McGee’s annual salary for 2005 was $240,000. The terms of this offer letter provided that, if we terminate Mr. McGee’s employment without cause, we must continue to pay his base salary for six months. The offer letter also provides that, in the event of a change in control of Lexar, 50% of all unvested stock options granted to Mr. McGee will vest upon the earlier to occur of (1) Mr. McGee’s termination without cause following a change in control or (2) the nine month anniversary of the change in control.


 

      On January 16, 2006, in connection with the transition of Mr. McGee from Vice President, Finance and Chief Financial Officer to Vice President, Corporate Development, we entered into an amendment to Mr. McGee’s offer letter. Pursuant to the terms of this amendment, if we terminate Mr. McGee’s employment without cause before August 1, 2006 or if he voluntarily resigns between May 1, 2006 and August 1, 2006, we must continue to pay his base salary and medical and life insurance benefits for six months. In addition, we must pay him six months of his annual target bonus of 40% of his salary. Additionally, the stock option granted to him on May 20, 2003 will vest immediately, followed by a three-month period during which the option may be exercised.
      Mr. McGee’s employment with us terminated on March 24, 2006.
      Eric S. Whitaker. We entered into an employment offer letter on December 17, 1999 with Eric S. Whitaker for him to serve as our Assistant General Counsel and Director of Legal Affairs. Mr. Whitaker has served as our General Counsel and Corporate Secretary since April 2000, our Vice President, Technology Licensing from November 2000 to January 2005 and our Executive Vice President, Corporate Strategy since January 2005. This offer letter established Mr. Whitaker’s initial annual base salary at $125,000 and his eligibility for a bonus based upon his achievement of specified performance goals. Mr. Whitaker’s annual base salary for 2005 was $300,000.
      On October 22, 2001, we entered into a retention agreement with Mr. Whitaker that was effective as of September 1, 2001. Pursuant to the terms of this retention agreement, if we terminate Mr. Whitaker’s employment without cause or if he voluntarily resigns following a constructive termination event in the absence of a change in control, we must continue to pay his base salary and medical and life insurance benefits for six months. In addition, we must pay him his annual target bonus of 40% of his salary, pro-rated up to the date of termination, provided that he would have earned such bonus absent his termination. Additionally, with respect to all stock options or restricted stock granted to or purchased by Mr. Whitaker as of the date of his termination, he will be granted an additional twelve months of vesting, followed by a 12 month period during which the options may be exercised. Mr. Whitaker will also be entitled to retain any cellular phone, notebook computer and camera equipment as then currently provided to him immediately prior to his termination. Finally, Mr. Whitaker will have 18 months within which to repay any outstanding notes that he entered into with Lexar.
      The retention agreement also provides that, in the event of a change in control of Lexar, Mr. Whitaker will receive a cash bonus of $125,000. In addition, 25% of all unvested stock options and restricted stock granted to or purchased by Mr. Whitaker prior to the change in control will vest immediately and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. The remaining 75% of such unvested stock options and restricted stock shall vest nine months after the change in control and shall remain exercisable (1) for six months following such acceleration or (2) pursuant to the terms of the original grant agreement, whichever period is greater. In addition, if, during the period commencing one month prior to the change in control of Lexar and continuing for 18 months thereafter, Mr. Whitaker is terminated without cause or voluntarily resigns following a constructive termination event, he will receive his base salary and medical and life insurance benefits for 12 months. In addition, he will receive his annual target bonus of 40% of his salary, pro-rated up to the date of termination, regardless of whether he would have earned any such bonus prior to his termination. Additionally, all stock options or restricted stock granted to or purchased by him as of the date of his termination will vest immediately, followed by a six-month period during which the options may be exercised. Mr. Whitaker will also be entitled to retain any cellular phone and notebook computer as then currently provided to him immediately prior to his termination. Furthermore, Mr. Whitaker will have 18 months within which to repay any outstanding notes that he entered into with us. Finally, in the event that any portion of the amounts payable to Mr. Whitaker is subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, we will pay him the amount, not to exceed $150,000, necessary to place him in the same after-tax position as he would have been in had no excise tax been imposed.
      On January 17, 2006, we entered into an amendment to the retention agreement with Mr. Whitaker. In exchange for Mr. Whitaker’s agreement to remain an employee of Lexar and to provide at least 100 hours of consulting services to Lexar for a six-month period following his resignation, if Mr. Whitaker voluntarily resigns following June 1, 2006, we will provide him the same benefits to which he would otherwise be entitled under his retention agreement for involuntary termination without cause or his voluntary resignation after a constructive termination event.
      Michael P. Scarpelli. We entered into an employment offer letter on December 22, 2005 with Michael P. Scarpelli for him to serve as our Executive Vice President, Finance and Chief Financial Officer. This employment offer letter established Mr. Scarpelli’s initial annual base salary at $260,000 and his eligibility for a bonus based upon his achievement of specified performance goals.


 

      Pursuant to the terms of this offer letter, if we terminate Mr. Scarpelli’s employment without cause, we must continue to pay his base salary for six months. In addition, if we terminate Mr. Scarpelli’s employment without cause absent a change in control of Lexar, 50% of all unvested stock options granted to Mr. Scarpelli will vest as of the date of his termination.
      The offer letter also provides that, at the effective time of a change in control of Lexar, and provided that Mr. Scarpelli continues in the employment of the acquiring company, as set forth in the 2000 Equity Incentive Plan, 25% of the unvested portion of the options to purchase 250,000 shares of Lexar common stock granted to Mr. Scarpelli in accordance with the offer letter will accelerate and become immediately exercisable. If Mr. Scarpelli is terminated without cause within one year of the effective time of the change in control, an additional 25% of the unvested shares subject to such stock option (making 50% in total) will accelerate and become immediately exercisable. In addition, if the effective time of the change in control is before January 16, 2007 (Mr. Scarpelli’s one-year anniversary with Lexar) and Mr. Scarpelli’s vested options at the effective time of the change in control do not represent at least $200,000 of gain to him, Mr. Scarpelli will receive a cash payment equal to the amount required to provide him with a total gain of $200,000.
      Mark W. Adams. We entered into an employment offer letter on December 14, 2005 with Mark W. Adams for him to serve as our Chief Operating Officer. This employment offer letter established Mr. Adams’ initial annual base salary at $250,000 and his eligibility for a bonus based upon his achievement of specified performance goals.
      Pursuant to the terms of this offer letter, if we terminate Mr. Adams’ employment without cause, we must continue to pay his base salary for nine months, or until he commences full time employment, whichever comes first.
      The offer letter also provides that, at the effective time of a change in control of Lexar, and provided that Mr. Adams continues in the employment of the acquiring company, as set forth in the 2000 Equity Incentive Plan, 25% of the unvested portion of the options to purchase 300,000 shares of Lexar common stock granted to Mr. Adams in accordance with the offer letter will accelerate and become immediately exercisable. If Mr. Adams is terminated without cause within one year of the effective time of the change in control, an additional 25% of the unvested shares subject to such stock option (making 50% in total) will accelerate and become immediately exercisable. In addition, if the effective time of the change in control is before January 4, 2007 (Mr. Adams’ one-year anniversary with Lexar) and Mr. Adams’ vested options at the effective time of the change in control do not represent at least $200,000 of gain to him, Mr. Adams will receive a cash payment equal to the amount required to provide him with a total gain of $200,000.
      Option Plans. In addition to the employment arrangements described above, our 2000 Equity Incentive Plan also provides for accelerated vesting upon a change in control of Lexar. Under the 2000 Equity Incentive Plan, upon a change in control, 25% of all unvested stock options and restricted stock granted pursuant to such plan automatically vest in full, and the remaining options outstanding under the Plan will continue to vest in equal monthly installments over the remaining original vesting term. Further, pursuant to the stock option agreements under our 2000 Equity Incentive Plan for three of our executive officers, Eric B. Stang, Petro Estakhri and Eric S. Whitaker, in the event of the termination of such executive officer without cause, or if the executive officer terminates his employment for good reason, within one year of the effective time of a change in control of Lexar, all unvested stock options granted to the executive officer pursuant to the 2000 Equity Incentive Plan will become 100% vested.


 

Director Compensation
      Our non-employee directors receive cash compensation for their services as directors and are reimbursed for their reasonable and necessary expenses in attending board and committee meetings. In 2005, each non-employee director received the following cash compensation:
         
    Annual Cash
Role   Retainer By Role(1)
     
Board Member
  $ 25,000  
Audit Committee Member
    10,000  
Compensation Committee Member
    5,000  
Governance and Nominating Committee Member
    5,000  
Audit Committee Chair
    15,000  
Compensation Committee Chair
    7,500  
Governance and Nominating Committee Chair
    7,500  
Lead Director
    7,500  
 
(1)  These cash amounts are additive with respect to each role performed by the applicable director. For example, if a director serves on our board of directors, as chairperson of the audit committee and as a member of the compensation committee, he or she will receive an annual cash retainer in the amount of $55,000 ($25,000 as a board member, $10,000 as an audit committee member, $15,000 as audit committee chairperson and $5,000 as a compensation committee member).
      In addition, each non-employee director is eligible to receive automatic and non-discretionary grants under our 2000 Equity Incentive Plan. Each non-employee director who becomes a member of our board of directors will be granted an option to purchase 50,000 shares of our common stock as of the date the director becomes a member of the board. Immediately after each annual meeting of our stockholders, each non-employee director will automatically be granted an additional option to purchase a certain number of shares of our common stock if the director has served continuously as a member of our board since the date of the director’s initial grant and for a period of at least one year before the annual meeting. On February 10, 2006, our board of directors amended the 2000 Equity Incentive Plan to reduce this number of shares from 25,000 shares to 20,000 shares. The board may also make discretionary supplemental grants to a non-employee director who has served for less than one year from the date of such director’s initial grant; provided that no such director may receive options to purchase more than a certain number of shares of our common stock in any calendar year pursuant to the above-described provisions of our 2000 Equity Incentive Plan. On February 10, 2006, our board of directors amended the 2000 Equity Incentive Plan to reduce this number of shares from 75,000 shares to 70,000 shares. Each option granted to a director under our 2000 Equity Incentive Plan has a 10 year term and will terminate three months after the date the director ceases to be a director or consultant for any reason except death, disability or cause, 12 months if the termination is due to death or disability or immediately if the termination is for cause. The options will vest and become exercisable as to 25% of the shares on the one-year anniversary of the date of grant and as to 2.0833% of the shares each month thereafter, so long as the non-employee director remains a director or consultant. In the event of our liquidation or dissolution or a change in control transaction, the options granted to each non-employee director under this plan will become fully vested and exercisable, followed by a three-month period during which the options may be exercised. Any options not exercised within such three-month period will expire.
      In June 2005, upon completion of our 2005 annual meeting of stockholders, we granted each of William T. Dodds, Robert C. Hinckley, Brian D. Jacobs, Charles E. Levine and Mary Tripsas a nonqualified stock option to purchase 25,000 shares of our common stock at an exercise price of $5.68 per share, which grant was automatically made pursuant to the terms of our 2000 Equity Incentive Plan.
Compensation Committee Interlocks and Insider Participation
      The compensation committee currently consists of Brian D. Jacobs, Charles E. Levine and Mary Tripsas. During fiscal 2005, William T. Dodds and John A. Rollwagen also served as members of our compensation committee. Each is, or was during his or her term on the compensation committee, a non-employee director within the meaning of Rule 16b-3 of the Securities Exchange Act of 1934 and an “outside director” within the meaning of Section 162(m) of the Internal Revenue Code. None of these directors has at any time since our formation (1) been one of our officers or employees nor


 

(2) had any other interlocking relationships as defined by the SEC. None of our executive officers currently serves or in the past has served as a member of the board of directors or compensation committee of any entity that has one or more executive officers serving on our board or compensation committee.
ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
      (a) The following documents are filed as part of this report:
        1. Financial Statements — See Index to Consolidated Financial Statements in Part II, Item 8.
 
        2. Financial Statement Schedule — See Index to Financial Statement Schedule in Part II, Item 8.
 
        3. Exhibits
                                 
        Incorporated by Reference
Exhibit No.        
Filed           Exhibit No.
Herewith   Exhibit   Form   File No.   Filing Date   as Filed
                     
  3 .1   Second Amended and Restated Certificate of Incorporation     S-1     333-30556   July 31, 2000     3.3  
  3 .2   Restated Bylaws     S-1     333-30556   February 16, 2000     3.5  
  4 .1   Specimen Common Stock Certificate     S-1     333-30556   August 2, 2000     4.1  
  10 .1   Form of Indemnity Agreement entered into between the Registrant and all of its executive officers and directors*     S-1     333-30556   February 16, 2000     10.1  
  10 .2   1996 Stock Option/ Stock Issuance Plan*     S-1     333-30556   February 16, 2000     10.2  
  10 .3   Amended and Restated 2000 Employee Stock Purchase Plan*     10-Q     333-30556   August 9, 2004     10.2  
  10 .4   Offer letter for Petro Estakhri dated September 16, 1996*     S-1     333-30556   March 28, 2000     10.9  
  10 .5   Employment Agreement with Petro Estakhri dated September 19, 1996, as amended*     S-1     333-30556   March 28, 2000     10.10  
  10 .6   Offer letter for Eric B. Stang dated October 20, 1999*     S-1     333-30556   March 28, 2000     10.11  
  10 .7   Lexar Technology License Agreement between the Registrant and SONY Corporation dated March 21, 2000+     S-1     333-30556   August 14, 2000     10.18  
  10 .8   SONY Technology License Agreement between the Registrant and SONY Corporation dated March 21, 2000+     S-1     333-30556   August 14, 2000     10.19  
  10 .9   Employment Memorandum of Understanding Among the Registrant, Mahmud (Mike) Assar and Petro Estakhri dated August 20, 1997*     S-1     333-30556   March 28, 2000     10.21  
  10 .10   Letter Agreement Regarding Employment between the Registrant and Eric B. Stang dated March 24, 2000*     S-1     333-30556   July 7, 2000     10.24  
  10 .11   Offer letter for Eric S. Whitaker dated December 17, 1999*     S-1     333-30556   July 7, 2000     10.28  
  10 .12   Purchase and Supply Agreement, dated as of March 29, 2001, between the Registrant and Samsung Electronics Co., Ltd.+     10-Q         May 15, 2001     10.2  
  10 .13   Retention Agreement, dated October 22, 2001, by and between the Registrant and Petro Estakhri*     10-K         April 1, 2002     10.30  
  10 .14   Retention Agreement, dated October 22, 2001, by and between the Registrant and Eric Stang*     10-K         April 1, 2002     10.31  


 

                                 
        Incorporated by Reference
Exhibit No.        
Filed           Exhibit No.
Herewith   Exhibit   Form   File No.   Filing Date   as Filed
                     
  10 .15   Retention Agreement, dated October 22, 2001, by and between the Registrant and Eric S. Whitaker*     10-K         April 1, 2002     10.33  
  10 .16   Patent License Agreement, dated as of March 23, 2002, by and between the Registrant and Samsung Electronics Co., Ltd.+     10-Q         May 15, 2002     10.2  
  10 .17   Foundry Capacity Agreement dated August 12, 2003 by and between Lexar Media, Inc. and UMC Group (USA)++     10-Q         November 14, 2003     10.1  
  10 .18   Lease between Registrant and Renco Equities IV dated March 16, 2004     10-Q         May 7, 2004     10.1  
  10 .19   Form of Executive Stock Option Agreement*     10-Q         November 9, 2004     10.2  
  10 .20   Form of Director Stock Option Agreement*     10-Q         November 9, 2004     10.3  
  10 .21   Form of Stock Option Agreement for United Kingdom Employees*     10-Q         November 9, 2004     10.4  
  10 .22   Form of Non-Employee Stock Option Agreement*     10-Q         November 9, 2004     10.5  
  10 .23   Credit Agreement, dated as of February 28, 2005, by and between the Registrant and Wells Fargo Foothill, Inc.      8-K         March 30, 2005     9.3  
  10 .24   First Amendment to Credit Agreement and Security Agreement, dated as of March 9, 2005, by and between the Registrant and Wells Fargo Foothill, Inc.      8-K         March 30, 2005     9.4  
  10 .25   Second Amendment to Credit Agreement, dated as of March 29, 2005, by and between the Registrant and Wells Fargo Foothill, Inc.      8-K         March 30, 2005     9.5  
  10 .26   Indenture, dated as of March 30, 2005, by and between the Registrant and U.S. Bank National Association.     8-K         March 31, 2005     99.1  
  10 .27   Registration Rights Agreement, dated as of March 30, 2005, by and among the Registrant and certain investors.     8-K         March 31, 2005     99.2  
  10 .28   Form of Global Note     8-K         March 31, 2005     99.3  
  10 .29   Amendment No. 1 to Foundry Capacity Agreement dated December 28, 2004 by and between Lexar Media, Inc. and UMC Group (USA).++     10-K         March 31, 2005     10.35  
  10 .30   License and Strategic Alliance Agreement with Samsung Electronics Co., Ltd. dated October 25, 2005++     10-Q         November 9, 2005     10.1  
  10 .31   Offer Letter for Mark Adams dated December 14, 2005*     8-K         January 4, 2006     99.01  
  10 .32   Offer Letter for Michael P. Scarpelli dated December 22, 2005*     8-K         January 17, 2006     99.01  
  10 .33   Amendment to Offer Letter for Brian T. McGee dated January 16, 2006*     8-K         January 17, 2006     99.03  
  10 .34   Amendment to Retention Agreement by and between the Registrant and Eric S. Whitaker dated January 17, 2006*     8-K         January 17, 2006     99.04  
  10 .35   Second Extension of Lexar/ UMC Foundry Capacity Agreement dated January 1, 2006 by and between Lexar Media, Inc. and UMC Group (USA).++     10-K         March 16, 2006     10.36  
  10 .36   2000 Equity Incentive Plan*     10-K         March 16, 2006     10.37  
  21 .1   Subsidiaries     10-K         March 16, 2006     21.1  


 

                                 
        Incorporated by Reference
Exhibit No.        
Filed           Exhibit No.
Herewith   Exhibit   Form   File No.   Filing Date   as Filed
                     
  21 .2   Agreement and Plan of Merger dated as of March 8, 2006 by and among Micron Technology, Inc., March 2006 Merger Corp. and the Registrant     8-K         March 8, 2006     1.1  
  23 .1   Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm     10-K/A         April 10, 2006     23.1  
  31 .1   Certification of Chief Executive Officer Pursuant to Rule 13a-14 and Rule 15d-14 of the Securities Exchange Act of 1934     X                  
  31 .2   Certification of Chief Financial Officer Pursuant to Rule 13a-14 and Rule 15d-14 of the Securities Exchange Act of 1934     X                  
  32 .1   Certifications of Chief Executive Officer and Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002     X                  
 
  Indicates that portions of this agreement were granted confidential treatment by the SEC.
++  Indicates that confidential treatment has been requested for portions of this agreement.
  * Indicates a management contract or compensatory plan or arrangement.
      (b) Exhibits
           See Item 15(a)(3) above.
      (c) Financial Statement Schedules
           See Item 15(a)(2) above.


 

SIGNATURES
      Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
  Lexar Media, Inc.
  By:  /s/ Michael P. Scarpelli
 
 
  Michael P. Scarpelli
  Executive Vice President and
  Chief Financial Officer
  (Principal Financial and Accounting Officer)
Dated: April 13, 2006


 

EXHIBIT INDEX
         
Exhibit    
Number   Description
     
  31 .1   Certification of Chief Executive Officer Pursuant to Rule 13a-14 and Rule 15d-14 of the Securities Exchange Act of 1934
  31 .2   Certification of Chief Financial Officer Pursuant to Rule 13a-14 and Rule 15d-14 of the Securities Exchange Act of 1934
  32 .1   Certifications of Chief Executive Officer and Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K/A’ Filing    Date    Other Filings
1/16/07
1/4/07
8/1/06
6/1/06425,  8-K
5/1/06
Filed on:4/13/06
4/10/0610-K/A
3/29/06425
3/24/06
3/16/0610-K,  SC 13D
3/8/06425,  8-K
2/10/064,  8-K
1/17/068-K
1/16/063,  4,  8-K
1/4/063,  4,  8-K
1/1/06
For Period End:12/31/0510-K,  10-K/A,  5
12/30/058-K
12/22/05
12/14/05
12/7/058-K
11/9/0510-Q,  8-K/A
10/25/058-K
7/1/0510-Q
3/31/0510-K,  8-K
3/30/058-K
3/29/058-K
3/9/05
2/28/058-K
12/28/048-K
11/9/0410-Q
8/9/0410-Q
5/7/0410-Q
3/16/044
11/14/0310-Q
8/12/034
5/20/03
5/19/03
4/21/03
5/15/0210-Q
4/1/0210-K405
3/23/02
11/9/01
10/22/01
9/2/01
9/1/01
7/19/01
5/15/0110-Q
3/29/01
8/14/00S-1/A
8/2/00S-1/A
7/31/00S-1/A
7/7/00S-1/A
3/28/00S-1/A
3/24/00
3/21/00
2/16/00S-1
12/17/99
11/8/99
10/20/99
8/20/97
9/19/96
9/16/96
 List all Filings 
Top
Filing Submission 0000950134-06-007283   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 25, 12:27:49.1pm ET