Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.          )

Filed by the Registrantý

Filed by a Party other than the Registranto

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

Marketo, 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):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  (1) Title of each class of securities to which transaction applies:
         
  (2) Aggregate number of securities to which transaction applies:
         
  (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
         
  (4) Proposed maximum aggregate value of transaction:
         
  (5) Total fee paid:
         

o

 

Fee paid previously with preliminary materials.

o

 

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

 

(1)

 

Amount Previously Paid:
        
 
  (2) Form, Schedule or Registration Statement No.:
         
  (3) Filing Party:
         
  (4) Date Filed:
         

Table of Contents

LOGOLOGO

901 Mariners Island Blvd., Suite 200500
San Mateo, California 94404

NOTICE OF 20142015 ANNUAL MEETING OF STOCKHOLDERS
To Be Held On Thursday,Monday, June 12, 20141, 2015

Dear Marketo Stockholders:

        We are pleased to invite you to attend our 20142015 Annual Meeting of Stockholders towhich will be held on June 12, 20141, 2015 at 10:00 a.m. Pacific Time at the Crowne Plaza Hotel, 1221 Chess Drive, Foster City, CA 94404.

        At the Annual Meeting, we will ask you to consider the following proposals:

        Stockholders of record as of April 23, 20149, 2015 may vote at the Annual Meeting or any postponementspostponement or adjournmentsadjournment of the meeting.

        This noticeNotice of annual meeting, proxy statement,2015 Annual Meeting of Stockholders, Proxy Statement, and formForm of proxyProxy are first being made availablemailed to stockholders on or about April 25, 2014.17, 2015.

        Your vote is important. Whether or not you plan to attend the meeting in person, we would like for your shares to be represented. Please vote as soon as possible.

 Sincerely,



 


/s/ PHILLIP M. FERNANDEZ


Phillip M. Fernandez
Chairman and Chief Executive Officer

San Mateo, California
April 25, 201417, 2015

        Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting To Beto be Held on June 12, 20141, 2015: This Proxy Statement, along with the 20142015 Annual Report to Stockholders, is available at the following website: http://investors.marketo.com/annuals.cfm.


Table of Contents

LOGOLOGO

PROXY STATEMENT



20142015 ANNUAL MEETING OF STOCKHOLDERS
To Be Held On Thursday,Monday, June 12, 20141, 2015




TABLE OF CONTENTS


Page

GENERAL INFORMATION

  41 

DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

  
118
 

Executive Officers and Directors

  11
8
 

Board Composition

  1411 

Board Meetings and Director Communications

  1512 

Director Independence

  1512 

Board Committees

  1512 

Compensation Committee Interlocks and Insider Participation

  1816 

Global Code of Business Conduct and Ethics

  1816 

Board Leadership Structure

  1816 

Board's Role in Risk Oversight

  1816 

Information on Compensation Risk Assessment

  1917 

Non-Employee Director Compensation

  1917 

Outside Director Compensation Policy

  2018 

Section 16(a) Beneficial Ownership Reporting Compliance

  2118 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  
2219
 

EXECUTIVE COMPENSATION

  
2522
 

20132014 Summary Compensation Table

  25
22
 

Executive Employment Arrangements

  26

2013 Corporate Bonus Plan

3023 

2014 Corporate Bonus Plan

  3127

2015 Corporate Bonus Plan

28 

Outstanding Equity Awards at Fiscal Year-End

  3229 

Employee Benefit and Stock Plans

  3330 

Limitation on Liability and Indemnification Matters

  3936 

CERTAIN RELATIONSHIPS AND RELATED PARTY AND OTHER TRANSACTIONS

  
4038
 

AUDIT COMMITTEE REPORT

  
4341
 

PROPOSAL ONE: ELECTION OF DIRECTORS

  
4442
 

PROPOSAL TWO: RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTSACCOUNTING FIRM

  
4543
 

i


Table of Contents


GENERAL INFORMATION

Q:
Why am I receiving these materials?

A:
This Proxy Statement is furnished to you by the Board of Directors of Marketo, Inc. (the "Board of Directors") and contains information related to the 20142015 Annual Meeting of Stockholders to(the "Annual Meeting") which will be held on Thursday,Monday, June 12, 20141, 2015 beginning at 10:00 a.m. Pacific Time at the Crowne Plaza Hotel, 1221 Chess Drive, Foster City, CA 94404, and at any postponementspostponement or adjournmentsadjournment thereof. References in this Proxy Statement to "we," "us," "our," "the Company" or "Marketo" refer to Marketo, Inc., a Delaware corporation.

Q:
What is included in these materials?

A:
These materials include this Proxy Statement for the 20142015 Annual Meeting of Stockholders and our Annual Report on Form 10-K for the year ended December 31, 2013,2014, as filed with the Securities and Exchange Commission (the "SEC") on March 3, 201412, 2015 (the "Annual Report"). These materials were first made available to you onin the InternetInvestor Relations section of our website at http://investors.marketo.com/annuals.cfm on or about April 25, 2014.17, 2015. Our principal executive offices are located at 901 Mariners Island Blvd,Blvd., Suite 200,500, San Mateo, CA 94404, and our telephone number is (650) 376-2300. We maintain a website at www.marketo.com. The information on our website is not a part of this Proxy Statement.

Q:
What itemsmatters will be voted on at the Annual Meeting?

A:
Stockholders will vote on the following itemsmatters at the Annual Meeting:

to elect Susan L. BostromDouglas A. Pepper and Roger S. SiboniWesley R. Wasson as Class III directors;

to ratify the appointment of KPMG LLP as our independent registered public accountantsaccounting firm for the fiscal year ending December 31, 2014;2015; and

to transact such other business that may properly come before the Annual Meeting or at any adjournment or postponement thereof.

Q:
How does the Board of Directors recommend I vote on these proposals?vote?

A:
The Board of Directors recommends ayou vote:

FOR the election of Susan L. BostromDouglas A. Pepper and Roger S. SiboniWesley R. Wasson as Class III directors; and

FOR the ratification of the appointment of KPMG LLP as our independent registered public accountantsaccounting firm for the fiscal year ending December 31, 2014.2015.

Q:
Who is making this solicitation?

A:
TheThis proxy for the Annual Meeting is being solicited on behalf of Marketo's Board of Directors.

Q:
Who pays for the costs of this proxy solicitation process?solicitation?

A:
Marketo will paypays the cost of preparing, assembling, printing, mailing and distributing these proxy materials and soliciting votes. We may, on request, reimburse brokerage firms and other nominees for their expenses in forwarding proxy materials to beneficial owners. In addition to soliciting proxies by mail, we expect that our directors, officers and employees may solicit proxies in person or by telephone or facsimile. None of these individuals will receive any additional or special compensation for doing this, although we may reimburse these individuals for their reasonable out-of-pocket expenses.

Table of Contents

Q:
Who may vote at the Annual Meeting?

A:
Stockholders of record as of the close of business on April 23, 20149, 2015 (the "Record Date") are entitled to receive notice of, to attend, and to vote at the Annual Meeting. As of the Record Date, there were 40,442,146 shares of Marketo's common stock issued and outstanding, held by 129 holders of record. Each share of Marketo's common stock is entitled to one vote on each matter.

As of the Record Date, there were 42,119,584 shares of Marketo's common stock issued and outstanding, held by 93 holders of record.
Q:
What is the difference between a stockholder of record and a beneficial owner of shares held in street name?

A:
Stockholder of Record.    IfYou are a stockholder of record, if, at the close of business on the Record Date, your shares are registered directly in your name with our transfer agent, Computershare Investor Services, LLC ("Computershare"), you are considered the stockholder of record with respect to those shares, and these proxy materials were sent directly to you by Marketo..
Q:
If I am a stockholder of record, of the Marketo's shares, how docan I vote?

A:
If you are a stockholder of record, there are four ways to vote:

In personBy Mail..  You may vote your shares by filling out and signing each proxy card received and returning it in the prepaid envelope provided. Proxy cards submitted by mail must be received by May 30, 2015 to be voted at the Annual Meeting.

In Person.  You may vote in person at the Annual Meeting. The CompanyWe will give you a ballot when you arrive.

Via the InternetInternet..  You may vote by proxyyour shares via the Internet by following the instructions foundprovided in the Electronic Voting Instructions on theyour proxy card.

By TelephoneTelephone..  You may vote by proxyyour shares by calling the toll free number found on theyour proxy card.

By Mail.  You may vote by proxy by filling out the proxy card and returning it in the envelope provided.
Q:
If I am a beneficial owner of shares held in street name, how docan I vote?

A:
If you are a beneficial owner of shares held in street name, you should have received from your broker, bank or other nominee instructions on how to vote or instruct the broker to vote your shares, which are generally contained in a "vote instruction form" sent by the broker, bank or

Table of Contents


2013 2014 Summary Compensation Table

        The following table shows compensation awarded to, paid to or earned by, the persons named below for each of the years ended December 31, 20132014 and 20122013 during which such persons qualified as named executive officers of our company.

Name and Principal Position
 Year Salary ($) Bonus ($) Stock
Awards
($)(1)
 Option
Awards(2)
 Non-Equity
Incentive Plan
Compensation
($)(3)
 Total ($) 

Phillip M. Fernandez

  2013  350,000      1,502,400  605,500  2,457,900 

President, Chief Executive Officer and Chairman of the Board

  2012  325,000  308,750(4)   1,852,900    2,486,650 

Frederick A. Ball

  
2013
  
275,000
     
  
400,640
  
302,750
  
978,390
 

Senior Vice President and Chief Financial Officer

                      

Margo M. Smith

  
2013
  
80,208

(5)
 
25,000

(6)

$

701,975

(7)
 
380,264

(7)
 
50,458
  
1,237,905
 

Senior Vice President and General Counsel

                      
Name and Principal Position
 Year Salary
($)
 Bonus
($)
 Stock
Awards
($)(1)
 Option
Awards
($)(2)
 Non-Equity
Incentive Plan
Compensation
($)(3)
 All Other
Compensation
 Total ($) 

Phillip M. Fernandez

  2014  400,000    3,499,997  3,499,025  201,600  12,350(4) 7,612,972 

President, Chief Executive

  2013  350,000      1,502,400  605,500    2,457,900 

Officer and Chairman of the

                         

Board

                         

Frederick A. Ball

  
2014
  
300,000
  
  
1,300,050
  
1,301,244
  
100,800
  
3,900

(5)
 
3,005,994
 

Senior Vice President and

  2013  275,000      400,640  302,750    978,390 

Chief Financial Officer

                         

William B. Binch

  
2014
  
300,000
  
52,620

(6)
 
1,948,050
  
1,951,866
  
180,186

(7)
 
20,345

(4)(5)
 
4,453,067
 

Senior Vice President, Global

  2013  300,000       240,384  340,155    810,539 

SMB Sales

                         

Steven M. Winter

  
2014
  
100,000

(8)
 
  
2,691,950

(9)
 
1,484,199

(9)
 
100,000

(10)
    
4,376,149
 

Executive Vice President,

                         

Worldwide Field Operations

                         

(1)
The amounts in the "Stock Awards" column reflect the aggregate grant date fair value of stock awards computed in accordance with FASB ASC Topic 718. The assumptions that we used to calculate these amounts are discussed in Note 109 to our financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2013,2014, and incorporated by reference herein. As required by SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions.

(2)
The amounts in the "Option Awards" column reflect the aggregate grant date fair value of option awards computed in accordance with FASB ASC Topic 718. The assumptions that we used to calculate these amounts are discussed in Note 109 to our financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2013,2014, and incorporated by reference herein. As required by SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions.

(3)
RepresentsOther than with respect to Mr. Winter and Mr. Binch to the extent set forth in footnotes (7) and (10), below, represents payments calculated in accordance with the terms of our 20132014 Corporate Bonus Plan, as described under "Executive Compensation—20132014 Corporate Bonus Plan."

(4)
Except to the extent set forth in footnote (5), below, this amount represents travel and other expenses associated with attendance at our annual sales achievement event.

Table of Contents

(5)
Includes a $3,900 company matching contribution under our 401(k) plan.

(6)
The amount represents payments earnedmade under the 20122014 Corporate Bonus Plan which were paid on a discretionary basis as discussed in "Executive Compensation—2012Executive Employment Arrangements—William B. Binch."

(7)
Represents $142,806 of payments under Mr. Binch's commission plan and $37,380 of payments under our 2014 Corporate Bonus Plan." All such amounts were paid in February 2013.

(5)(8)
Ms. SmithMr. Winter joined us in September 2013October 2014 and received a pro ratedpro-rated base salary based on an annual base salary of $275,000.$400,000.

(6)
Represents a one-time cash signing bonus.

(7)(9)
Represents an equity grant awarded to Ms. SmithMr. Winter in connection with herhis commencement of service with us.

(10)
Mr. Winter's bonus amount for 2014 was established at $100,000 pursuant to his offer letter, dated August 15, 2014.

Table of Contents


Executive Employment Arrangements

        We have entered into offer letters with all of our named executive officers, except for Mr. Fernandez. These agreements provide for at-will employment and generally include the named executive officer's initial base salary, an indication of eligibility for an annual cash incentive award opportunity, and equity awards. In addition, each of our named executive officers has executed a management retention agreement with us which provides for potential payments and benefits due upon a termination of employment or a change in control. These employment arrangements are described below.

        For 20122013 and 2013,2014, Mr. Fernandez, our President, Chief Executive Officer and Chairman of the Board, had an annual base salary of $325,000$350,000 and $350,000,$400,000, respectively, and a target bonus of $325,000 andequal to 100% of his annualbase salary respectively.during each of these periods. For 2014,2015, Mr. Fernandez's annual base salary is $400,000$415,000 and his target cash bonus is equal to 100% of his base salary.

        On May 1, 2012,From time to time, we granted Mr. Fernandez anhave entered into stock option to purchase 700,000 shares of our common stock at an exercise price per share of $4.56 pursuant to our 2006 Stock Plan. The option vests over a four-year period as follows: one fourth of the shares subject to the option vests on the first anniversary of the date of grant and thereafter one forty-eighth of the shares subject to the option vests each month. The option is also an "early exercise" option, immediately exercisable in full, with the underlying unvested shares subject to a right of repurchase in favor of us at the option exercise price. In addition, the option is subject to our change in control acceleration policy described under "Executive Compensation—Executive Employment Arrangements—Change in Control Acceleration Policy."

        On February 7, 2013, we granted Mr. Fernandez an option to purchase 375,000 shares of our common stock at an exercise price per share of $7.42 pursuant to our 2006 Stock Plan. The option vests over a two-year period as follows: one twenty-fourth of the shares subject to the option vests monthly for 24 months beginning on February 7, 2015. The option is also an "early exercise" option, immediately exercisable in full, with the underlying unvested shares subject to a right of repurchase in favor of us at the option exercise price.

        On January 30, 2014, we granted Mr. Fernandez an option to purchase 157,862 shares of our common stock at an exercise price per share of $41.40 and 84,541 restricted stock units, each pursuant to our 2013 Stock Plan. The option vests overunit agreements with Mr. Fernandez. See "—Outstanding Equity Awards at Fiscal Year-End" for a four-year perioddescription of Mr. Fernandez's equity awards as follows: 25% of the shares subject to the option vests on the one-year anniversary of the grant date, and one forty-eighth of the shares subject to the option vests each month thereafter on the same day of the month as the grant date (and if there is no corresponding day, on the last day of the month), subject to the grantee continuing to be a service provider through each such date. 25% of the restricted stock units vests on the first Company Vest Date (defined below) following the first anniversary of the date of grant, and 25% of the restricted stock units vests each year thereafter on the Company Vest Date that occurs in the same month as the first Company Vest Date, subject to the grantee continuing to be a service provider through each such date.December 31, 2014.

        "Company Vest Dates" are February 15, May 15, August 15 and November 15 of each year, provided, however that if a Company Vest Date would otherwise fall on a weekend or holiday, that Company Vest Date will be the first business day following the relevant Company Vest Date.

        Effective July 24, 2012, weWe entered into a Management Retention Agreement with Mr. Fernandez, effective July 24, 2012, which was amended on November 13, 2013. As amended, the agreement provides that if, during the Change in Control Period (as defined below), Mr. Fernandez's employment with us is terminated involuntarily by us without Cause and other than by his death or disability, or voluntarily by him for Good Reason (as defined below), then subject to Mr. Fernandez signing and not revoking a release in our favor, he will be entitled to the following: (i) a lump-sum severance payment equal to 150% of his annual base salary (as in effect immediately prior to a Change in Control or his termination, whichever is greater) plus the greater of 150% percent of his annual


Table of Contents

target bonus or 150% of his most recent annual bonus; (ii) 100% acceleration of his equity compensation awards; and (iii) in lieu of any other employment benefits, $3,000 per month for 18 months from the date of termination.

        We entered into an offer letter dated April 5, 2011 with Mr. Ball, our Senior Vice President and Chief Financial Officer. The offer letter sets forth Mr. Ball's initial annual base salary and target bonus. For 2013,2014, Mr. Ball's annual base salary was $275,000$300,000 and target bonus was $175,000.$200,000. For 2014,2015, Mr. Ball's annual base salary is $300,000,$310,000, and his target bonus is $200,000.$215,000.

        On February 7, 2013,From time to time, we granted Mr. Ball anhave entered into stock option to purchase 100,000 shares of our common stock at an exercise price per share of $7.42 pursuant to our 2006 Stock Plan. The option vests over a two-year period as follows: one twenty-fourth of the shares subject to the option vests monthly for 24 months beginning on March 7, 2015. The option is also an "early exercise" option, immediately exercisable in full, with the underlying shares subject to a right of repurchase in favor of us at the option exercise price.

        On January 29, 2014, we granted Mr. Ball an option to purchase 60,000 shares of our common stock at an exercise price per share of $40.50 and 32,100 restricted stock units, each pursuant to our 2013 Stock Plan. The option vests overunit agreements with Mr. Ball. See "—Outstanding Equity Awards at Fiscal Year-End" for a four-year perioddescription of Mr. Ball's equity awards as follows: 25% of the shares subject to the option vests on the one-year anniversaryDecember 31, 2014.


Table of the grant date, and one forty-eighth of the shares subject to the option vests each month thereafter on the same day of the month as the grant date (and if there is no corresponding day, on the last day of the month), subject to the grantee continuing to be a service provider through each such date. 25% of the restricted stock units vests on the first Company Vest Date following the first anniversary of the date of grant, and 25% of the restricted stock units vests each year thereafter on the Company Vest Date that occurs in the same month as the first Company Vest Date, subject to the grantee continuing to be a service provider through each such date.Contents

        Effective July 24, 2012, weWe entered into a Management Retention Agreement with Mr. Fernandez,Ball, effective July 24, 2012, which was amended on November 13, 2013. The agreement provides that if, during the Change in Control Period (as defined below), Mr. Ball's employment with us is terminated involuntarily by us without Cause (as defined below) and other than by his death or disability, or voluntarily by him for Good Reason (as defined below), then subject to Mr. Ball signing and not revoking a release in our favor, he will be entitled to the following: (i) a lump-sum severance payment equal to 100% of his annual base salary (as in effect immediately prior to a Change in Control or his termination, whichever is greater) plus the greater of 100% percent of his annual target bonus or 100% of his most recent annual bonus; (ii) 100% acceleration of his equity compensation awards; and (iii) in lieu of any other employment benefits, $3,000 per month for 18 months from the date of termination.

        We entered into an offer letter dated August 15, 2013May 7, 2008 with Ms. Smith,Mr. Binch, who currently serves as our Senior Vice President, and General Counsel.Global SMB Sales. The offer letter sets forth Ms. Smith'sMr. Binch's annual base salary and incentive compensation, composed of $275,000a commission plan and a semi-annual bonus plan. For 2014, Mr. Binch's annual base salary was $300,000, his target bonus of $100,000, annualizedwas $120,000 and pro rated from her hire date. In connection with her commencement of service with us in 2013, Ms. Smith also received a one-time signing bonus of $25,000.his target commission was $180,000. For 2014, Ms. Smith's2015, Mr. Binch's annual base salary is $275,000 and her$300,000, his target bonus is $125,000.$75,000 and his target commission is $225,000.

        On October 15, 2013,With respect to fiscal year 2014, Mr. Binch received a discretionary payment of $52,620 under the 2014 Corporate Incentive Plan pursuant to a waiver of certain performance conditions by the Company's Board of Directors.

        From time to time, we granted Ms. Smith anhave entered into stock option to purchase 21,500 shares of our common stock at an exercise price per share of $32.65 and 21,500 restricted stock units, each pursuant to our 2013 Stock Plan. The option vests overunit agreements with Mr. Binch. See "—Outstanding Equity Awards at Fiscal Year-End" for a four-year perioddescription of Mr. Binch's equity awards as follows: one-fourth of the shares subject to the option vests on the first anniversary of the grant date and thereafter one forty-eighth of the shares subject to the option vests each month. The restricted stock units vest as to 25% of the shares on each anniversary of the grant date.


Table of Contents

        On January 29, 2014, we granted Ms. Smith an option to purchase 20,000 shares of our common stock at an exercise price per share of $40.50 and 10,700 restricted stock units, each pursuant to our 2013 Stock Plan. The option vests over a four-year period as follows: 25% of the shares subject to the option vests on the one-year anniversary of the grant date, and one forty-eighth of the shares subject to the option vests each month thereafter on the same day of the month as the grant date (and if there is no corresponding day, on the last day of the month), subject to the grantee continuing to be a service provider through each such date. 25% of the restricted stock units vests on the first Company Vest Date following the first anniversary of the date of grant, and 25% of the restricted stock units vests each year thereafter on the Company Vest Date that occurs in the same month as the first Company Vest Date, subject to the grantee continuing to be a service provider through each such date.December 31, 2014.

        We entered into a Management Retention Agreement with Ms. Smith with anMr. Binch, effective date of November 6, 2013.August 28, 2012. The agreement provides that if, during the Change in Control Period Ms. Smith's(as defined below), Mr. Binch's employment with us is terminated involuntarily by us without Cause (as defined below) and other than by herhis death or disability, or voluntarily by herhim for Good Reason (as defined below), then subject to Ms. SmithMr. Binch signing and not revoking a release in our favor, shehe will be entitled to the following: (i) a lump-sum severance payment equal to 100% of herhis annual base salary (as in effect immediately prior to a Change in Control or herhis termination, whichever is greater) plus the greater of 100% percent of herhis annual target bonus or 100% of herhis most recent annual bonus;bonus paid; (ii) 100% acceleration of herhis equity compensation awards; and (iii) in lieu of any other employment benefits, $3,000 per month for 1812 months from the date of termination.

        We entered into an offer letter dated August 15, 2014 with Mr. Winter, our Executive Vice President, Worldwide Field Operations. The offer letter sets forth Mr. Winter's annual base salary of $400,000 and target bonus of $400,000, annualized and pro-rated from his hire date. For 2014, Mr. Winter's bonus amount was established at $100,000 pursuant to his offer letter dated August 15, 2014. In connection with his commencement of service with us in 2014, Mr. Winter also was eligible to receive a one-time signing bonus of $160,000, payable after his completion of six months of service. For 2015, Mr. Winter's annual base salary is $400,000, and his target bonus is $400,000.

        On October 30, 2014, we entered into stock option and restricted stock unit agreements with Mr. Winter. See "—Outstanding Equity Awards at Fiscal Year-End" for a description of Mr. Winter's equity awards as of December 31, 2014.


Table of Contents

        We entered into a Management Retention Agreement with Mr. Winter with an effective date of October 30, 2014. The agreement provides that if, during the Change in Control Period (as defined below), Mr. Winter's employment with us is terminated involuntarily by us without Cause (as defined below) and other than by his death or disability, or voluntarily by him for Good Reason (as defined below), then subject to Mr. Winter signing and not revoking a release in our favor, he will be entitled to the following: (i) a lump-sum severance payment equal to 100% of his annual base salary (as in effect immediately prior to a Change in Control (as defined below) or his termination, whichever is greater) plus the greater of 100% percent of his annual target bonus or 100% of his most recent annual target bonus or 100% of his most recent annual bonus paid; (ii) 100% acceleration of his equity compensation awards; and (iii) in lieu of employment benefits, $3,000 per month for 12 months from the date of termination.

        For purposes of the Management Retention Agreements described above, the following definitions apply:

        "Cause" means (i) an unauthorized use or disclosure of our confidential information or trade secrets, which use or disclosure causes material harm to us; (ii) a deliberate material failure to comply with any of our written policies or rules; (iii) conviction of, or plea of "guilty" or "no contest" to, a felony under the laws of the U.S. or any state thereof; (iv) gross misconduct; (v) following a Change in Control only, a continued failure to perform assigned duties after receiving written notification of such failure from our Board of Directors, provided that such duties are those customarily performed by a person holding the position that such executive officer holds immediately prior to the Change in Control of a corporation of similar size and engaged in a similar line of business as us; or (vi) failure to cooperate in good faith with a governmental or internal investigation of us or our directors, officers or employees, if we have requested such cooperation.

        "Change in Control" means the occurrence of any of the following events:


Table of Contents