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 Registrant  x                             Filed by a Party other than the Registrant  ¨

Filed by the Registrant ☒

Filed by a Party other than the Registrant ☐

Check the appropriate box:

 

¨

Preliminary Proxy Statement

¨

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

x

Definitive Proxy Statement

¨

Definitive Additional Materials

¨

Soliciting Material underPursuant to Rule 14A-11(c) or Rule 14A-12

Comarco, Inc.

(Name of Registrant as Specified In Its Charter)

 Payment of Filing Fee (Check the appropriate box):

COMARCO, 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.

¨

Fee computed on table below per Exchange Act Rules 14a-6(i)14A-6(i)(4) and 0-11.

(1)

(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:

 

 

(5)Total fee paid:

¨Fee paid previously with preliminary materials.materials:

¨

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:

 

(1)

Amount Previously Paid:

 (2)

(2)

Form, Schedule or Registration Statement No.:

 

(3)

Filing Party:

 

 

(4)

Date Filed:

 (3)

Filing Party:

(4)

Date Filed:

 


 


COMARCO, INC.

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To Be HeldJanuary28, 2015

July 19, 2012

To the Shareholders of Comarco, Inc.:

The 2012 Annual Meeting of the Shareholders (the “Annual Meeting”) of Comarco, Inc., a California corporation (the “Company”, “we,” “us” or “our”), will be held on July 19, 2012January 28, 2015 at 3:10:00 p.m.a.m., local time, at the Company’s corporate offices, which are located at 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630, for the following purposes:

1. To elect six directors to each serve a one-year term;

1.

To elect six directors to each serve a one-year term;

2. To ratify the appointment by the Company’s Audit and Finance Committee of Squar, Milner, Peterson, Miranda & Williamson LLP as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2013; and

2.

To hold an advisory vote to approve the compensation of our named executive officers, as described in the proxy statement;

3.

3.

To ratify the appointment by the Company’s Audit Committee of Squar, Milner, Peterson, Miranda & Williamson LLP as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2015;

4.

To transact such other business as may properly come before the meeting or any adjournment thereof.

The Board of Directors of the Company intends to present Paul Borowiec, Wayne G. Cadwallader, Thomas W. Lanni, Richard T. LeBuhn, Michael R. Levin and Michael H. MulroyLouis E. Silverman as nominees for election as directors at the annual meeting.

Our Board of Directors recommends that you vote in favor of the foregoing items of business, which are more fully described in the proxy statement accompanying this notice.

Only holders of record of the Company’s common stock at the close of business on May 30, 2012January 9, 2015 are entitled to notice of and to vote at the Annual Meeting.

Each shareholder is cordially invited to attend and vote in person at the Annual Meeting. TOMeeting.TO ASSURE REPRESENTATION AT THE ANNUAL MEETING, HOWEVER, SHAREHOLDERS ARE URGED TO COMPLETE, SIGN AND RETURN THE ENCLOSEDSUBMIT THEIR PROXY AS PROMPTLYSOON AS POSSIBLE BY INTERNET, TELEPHONE OR MAIL AS DESCRIBED IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.PROXY STATEMENT AND PROXY CARD ACCOMPANYING THIS NOTICE. Shareholders who attend the Annual Meeting may still vote in person, even if they have previously voted by proxy.

BY ORDER OF THE

OUR BOARD OF DIRECTORS RECOMMENDS: A VOTE “FOR” EACH OF THESIX DIRECTOR NOMINEES NAMED IN THE PROXY STATEMENT;ANDA VOTE “FOR” PROPOSALS2 AND 3.

/s/ Alisha K. Charlton

Alisha K. Charlton,

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Janet Nguyen Gutkin

Janet Nguyen Gutkin,

Secretary

Lake Forest, California

May 30, 2012January 9, 2015

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE

2012 ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 19, 2012JANUARY 28, 2015

This notice, as well as the accompanying Proxy Statementproxy statement and the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 20122014, will be available online on or about June 8, 2012January 13, 2015 atwww.edocumentview.com/cmro. Information contained on our website other than these materials, is not part of the proxy soliciting material.



TABLE OF CONTENTS

 

Page

GENERAL INFORMATION

3
  
Page

VOTING RIGHTS

4
 

GENERAL INFORMATION

1

VOTING RIGHTS

2

PROPOSAL NO. 1 - ELECTION OF DIRECTORS

5
 4 

INFORMATION ABOUT THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

8
 7 

CORPORATE GOVERNANCE

10
 9 

SECURITYSECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

16
 12 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

17
 14 

INFORMATION CONCERNING EXECUTIVE OFFICERS

 17
 14 

EXECUTIVE COMPENSATION

18
 15 

EQUITY COMPENSATION PLAN INFOMATION

20

PROPOSAL NONO. 2 - ADVISORY VOTE TO APPROVE THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICER

 20

PROPOSAL NO. 3 - RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRMFIRMS FOR FISCAL 2013YEAR ENDING JANUARY 31, 2015

20
 18 

AUDIT AND FINANCE COMMITTEE REPORT

22
 19 

SUBMISSION OF SHAREHOLDERSHAREHOLDERS PROPOSALS AND DIRECTOR NOMINATIONSNOMINATION FOR THE 20132015 ANNUAL MEETING

22
 21 

OTHER MATTERS

23
 22 

ANNUAL REPORT

2224


COMARCO, INC.

25541 Commercentre Drive, Suite 250

Lake Forest, CA 92630

(949) 599-7400

PROXY STATEMENT

 


 

For the Annual Meeting of Shareholders

To Be Held

July 19, 2012January 28, 2015

 


 

GENERAL INFORMATION

The Board of Directors (the “Board”) of Comarco, Inc., a California corporation (the “Company”, “Comarco”, “we,” “us” or “Comarco”“our”), is soliciting proxies to be voted at the 2012 Annual Meeting of Shareholders (the “Annual Meeting”) to be held on July 19, 2012January 28, 2015 at 3:10:00 p.m.a.m., local time, at the Company’s corporate offices, which are located at 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630, or any postponement(s) or adjournment(s) thereof, for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders. Shareholders may obtain directions to the Annual Meeting by writing to the Company at its corporate offices or by calling (949) 599-7400. Under rules adopted by599-7551. This proxy statement, the Securitiesaccompanying form of proxy card, and Exchange Commission (“SEC”), wethe Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2014, are providing our shareholders with the 2012 Annual Meeting proxy materials over the Internet, rather than sending printed copies of those materials through the mail. A Notice of Internet Availability of Proxy Materials (“Notice”) isfirst being mailed to all of our shareholders on or about June 8, 2012. The Notice contains instructions on how shareholders may access our 2012 proxy statement and vote their shares. The Notice also contains instructions on how to request our proxy materials in printed form or by email, at no charge, if a shareholder so desires.January 13, 2015.

A shareholder giving a proxy has the power to revoke it at any time before it is exercised by (1) filing with the Secretary of the Company an instrument in writing revoking the proxy, (2) filing with the Secretary of the Company a duly executed proxy bearing a later date, (3) voting again on the Internet or (3)by telephone (only your latest Internet or telephone proxy submitted prior to 1:00 a.m. Eastern Standard Time on Tuesday, January 27, 2015 will be counted) or (4) attending the Annual Meeting and voting the shares in person. In the absence of such revocation, all shares represented by a properly executed proxy received in time for the Annual Meeting will be voted as specified therein. In the event that you return a signed proxy card on which no directions are specified, your shares will be voted “FOR” each of the six director nominees, “FOR” the approval of the compensation of our named executive officers, “FOR” the ratification of the appointment of Squar, Milner, Peterson, Miranda & Williamson LLP as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 20132015 (“fiscal 2013”2015”) and in the discretion of the proxy holders as to any other matters that may properly come before the Annual Meeting or any postponement or adjournment thereof. If you sign and return the enclosed proxy, and if cumulative voting procedures are in effect (see “VOTING RIGHTS” below for additional information regarding such procedures), the proxyholders named in the accompanying proxy will have the right in their discretion to cumulate votes represented by the proxies that they hold, and to cast such cumulated votes among all or any of the nominees in such manner as they deem appropriate, provided that the proxyholders may not cast a vote from your shares for a nominee with regard to whom you withheld authority to vote.

The cost of preparing, assembling, printing and mailing the Noticeproxy materials and the cost of soliciting proxies will be borne by the Company. The Company may make arrangements with various brokerage houses or other nominees to send proxy materials to the beneficial owners of stock and may reimburse them for their reasonable expenses in connection therewith.

The Company’s officers, employees and directors may supplement the original solicitation of proxies personally or by telephone, facsimile, email, mail or other means of communication. We will pay no additional compensation to such persons for any of these activities. Additionally, the Company may engage a proxy solicitation firm to assist in the solicitation of proxies personally or by telephone, facsimile, email, mail or other means of communication, although it has no present plans to do so. If the Company engages a proxy solicitation firm to assist in the solicitation of proxies, the Company estimates that the fees paid to such firm would not exceed $5,000 plus out-of-pocket expenses.


If a shareholder shares an address with another shareholder, each shareholder may not receive a separate Noticecopy of our proxy materials, Form 10-K and most other mailings, unless we have received contrary instructions from one or more of the shareholders at such address. Shareholders who do not receive a separate copy of the Noticeour proxy materials and Form 10-K and who would like to receive a separate copy in their name may receive a separate copy by calling (949) 599-7551 or by writing to Comarco, Inc., 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630, Attn: Corporate Secretary. Upon your written or oral request, we will promptly deliver you a separate copy of the Noticeproxy materials, Form 10-K and any accompanying documents.other materials. Shareholders who share an address and receive multiple copies of the Noticeproxy material, Form 10-K and other materials can also request to receive only one copy, or any shareholder may request additional copies, by following the instructions above. The request to eliminate duplicate copies of mailings to a household must be made by each person in the household entitled to receive the materials.

This Proxy Statement,proxy statement, the accompanying notice of Annual Meeting and the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2012 (the “Annual Report”)2014 are available online atwww.edocumentview.com/cmro.cmro. Information contained on our website other than these materials, is not part of the proxy soliciting material.

Attendance at the Annual Meeting is limited to shareholders and holders of valid proxies. You may be asked to present a valid form of government-issued personal identification such as a driver’s license or passport. Cameras and other recording devices will not be permitted at the Annual Meeting. If your shares are held in street name and you would like to attend the Annual Meeting, you should ask the broker, bank, trust or other nominee which holds the shares to provide you with evidence of your share ownership, which will enable you to gain admission to the Annual Meeting.

VOTING RIGHTS

The Company’s only outstanding class of voting securities is its common stock. Only shareholders of record at the close of business on May 30, 2012January 9, 2015 will be entitled to vote at the Annual Meeting. At May 30, 2012,January 9, 2015, there were 7,463,19414,684,165 shares of common stock outstanding. The holders of record of a majority of the outstanding shares of common stock entitled to vote at the Annual Meeting, present in person or by proxy, will constitute a quorum for the transaction of business. Each share is entitled to one vote, except that each shareholder is entitled to cumulate his or her shares in the election of directors, provided that at least one shareholder has given notice at the Annual Meeting and prior to the voting of the shareholder’s intention to do so. If cumulative voting is in effect, each shareholder may cumulate votes for one or more candidates, provided that the name(s) of such candidate or candidates have been properly placed in nomination prior to the voting. To cumulate votes, a shareholder may vote for any one candidate a number of votes equal to the number of directors to be elected multiplied by the number of shares held by the shareholder, or alternatively, distribute any such votes among as many of the candidates as the shareholder deems appropriate. If cumulative voting procedures are invoked, the proxy holders indicated in the accompanying proxy will have the right in their discretion to cumulate votes represented by the proxies that they hold, and to cast such cumulated votes among all or any of the nominees in such manner as they deem appropriate, provided that the proxyholders may not cast a vote from your shares for a nominee with regard to whom you withheld authority to vote.

We encourage you to vote promptly. You may vote in one of the following ways:

By Internet. If you are a holder of record, you can vote your proxy over the Internet. The enclosed proxy card indicates the website you may access for Internet voting. You will be able to confirm that the system has properly recorded your votes. You may incur costs such as Internet access charges if you vote by the Internet.

By Telephone. If you are a holder of record and are located in the U.S. or Canada, you can vote your proxy by calling the toll-free telephone number on the proxy card. The telephone voting system has easy-to-follow instructions and allows you to confirm that the system has properly recorded your votes. If you vote by telephone, you do not need to return your proxy card.

By Mail. If you are a holder of record and are located in the U.S., you can vote by marking, dating and signing your proxy card and returning it by mail in the enclosed postage-paid envelope. If you are located outside the U.S., you should add the necessary postage to the enclosed envelope to assure delivery. In order to ensure that your vote is received on or prior to the date of the Annual Meeting, we recommend that your proxy card be returned to us by overnight mail.

By Telephone. If you are a holder of record and are located in the U.S. or Canada, you can vote your proxy by calling the toll-free telephone number on the proxy card. The telephone voting system has easy-to-follow instructions and allows you to confirm that the system has properly recorded your votes. If you vote by telephone, you do not need to return your proxy card.


By Internet. If you are a holder of record, you can vote your proxy over the Internet. The enclosed proxy card indicates the website you may access for Internet voting. As with telephone voting, you will be able to confirm that the system has properly recorded your votes. You may incur costs such as Internet access charges if you vote by the Internet.

At the Annual Meeting. The way you vote your shares of common stock now will not limit your right to change your vote at the Annual Meeting if you attend in person. If you attend the Annual Meeting, we will give you a ballot when you arrive. However, if you hold shares through a broker, bank or other nominee, you must provide a legal proxy from such broker, bank or nominee evidencing your authority to vote shares that the institution or other nominee held for your account at the close of business on May 30, 2012.January 9, 2015. You must contact your broker, bank or other nominee directly in advance of the Annual Meeting to obtain a legal proxy.

Whether or not you attend the Annual Meeting, if your shares of common stock are held by a broker, bank or other nominee in “street name,” then you must obtain a proxy form from the institution that holds your shares and follow the instructions included on that form regarding how to instruct the broker to vote your shares.

If you are a beneficial owner of shares held in street name and do not provide the organization that holds your shares with specific voting instructions, the organization may generally vote on your behalf on “routine” matters but cannot vote on “non-routine” matters. If the organization that holds your shares does not receive instructions from you on how to vote your shares on a non-routine matter, the organization will inform the inspector of election that it does not have the authority to vote on this matter with respect to your shares. This is generally referred to as a “broker non-vote.” The election of directors isand the approval of the compensation of our named executive officers are not considered a “routine” mattermatters under applicable rules. Therefore, a broker or other nominee cannot vote your shares with respect to this matterthese matters without instructions from you on how to vote your shares. In order to minimize the number of broker non-votes, the Company urges you to provide voting instructions to the organization that holds your shares. The ratification of the appointment of Squar, Milner, Peterson, Miranda & Williamson LLP as the Company’s independent registered public accounting firm for fiscal 2013year ending January 31, 2015 is considered a routine matter under the applicable rules and a broker or other nominee may generally vote your shares on this matter without instructions from you.

Abstentions and broker non-votes will be counted for purposes of determining the existence of a quorum at the Annual Meeting.

With respect to the election of directors, the six nominees receiving the greatest number of votes at the Annual Meeting shall be elected as directors. Abstentions and broker non-votes will have no effect on the election of any director.

An affirmative vote of the holders of a majority of shares of common stock present or represented by proxy at the Annual Meeting will be required to approve the advisory vote to approve the compensation of our named executive officers. Abstentions and broker non-votes may affect the outcome of this proposal because abstentions and broker non-votes are counted for purposes of determining the quorum and have the effect of a vote against this proposal.

An affirmative vote of the holders of a majority of the shares of common stock present or represented by proxy at the Annual Meeting, and voting on the proposal, will be required to ratify the appointment of Squar, Milner, Peterson, Miranda & Williamson LLP as the Company’s independent registered public accounting firm for the Company’s fiscal 2013.year ending January 31, 2015. Abstentions and broker non-votes will have no effect on the outcome. Because the ratification of the appointment of the independent registered public accounting firm is a routine matter, broker non-votes will not result for this proposal.

PROPOSAL NO. 1

ELECTION OF DIRECTORS

Six directors will be elected at the Annual Meeting. Upon the recommendation of the Nominating and Corporate Governance Committee, the Board has nominated Paul Borowiec, Wayne G. Cadwallader, Thomas W. Lanni, Richard T. LeBuhn, Michael R. Levin and Michael H. MulroyLouis E. Silverman for election as directors.

Each nominee has consented to be named in the Proxy Statementthis proxy statement as a nominee and has agreed to serve as a director if elected. Directors are elected at each annual meeting to hold office until the next annual meeting of shareholders or until their successors are duly elected and qualified. Unless cumulative voting is in effect, it is intended that the shares represented by the enclosed proxy will be voted, unless otherwise instructed, for the election of the six nominees of the Board. While the Company has no reason to believe that any of the nominees will be unable to serve as a director, it is intended that if such an event should occur, such shares will be voted for the remainder of the nominees and for such substitute nominee or nominees as may be selected by the Board, unless a shareholder withholds authority to vote his shares (i) for all of the nominees by so indicating on the enclosed proxy card or, if voting by Internet or telephone, by following the appropriate instructions, or (ii) for any one or more of the nominees by checking their names in the space provided on such card or, if voting by Internet or telephone, by following the appropriate instructions, in which case his shares will not be voted for such nominee or nominees. If cumulative voting is in effect for the election of directors, the proxy holders named on the Company’s proxy card will have the discretion to cumulate votes as provided by California law (see “VOTING RIGHTS” above for additional information) and to distribute such votes among all or any of the nominees in such manner as they deem appropriate; provided that the proxyholders may not cast a vote from your shares for a nominee with regard to whom you withheld authority to vote.


All of the nominees are currently serving as directors of the Company.Company and all were elected at last year’s annual meeting. The term of office of each of the current directors expires on the date of the Annual Meeting. Messrs. Borowiec, Cadwallader, LeBuhn, Levin and Mulroy were elected at the 2011 annual meeting of shareholders. Mr. Lanni was appointed to the Board on August, 15, 2011.

THE BOARD RECOMMENDS A VOTE “FOR” 
EACH OF THE BOARD’S NOMINEES.
SIX DIRECTOR NOMINEES LISTED BELOW.

The following table sets forth information concerning the nominees and is followed by a brief biography of each nominee.

 

Name

  Age   Principal Comarco Position  Year First
Elected/Appointed
As Director
  Other Public
Company Directorships
(Past Five Years)

Michael R. Levin

   50    Chairman of the Board  2011  None

Paul Borowiec

   35    Director  2011  None

Wayne G. Cadwallader

   55    Director  2011  None

Thomas W. Lanni

   59    Director and President and
Chief Executive Officer
  2011  None

Richard T. LeBuhn

   47    Director  2008  None

Michael H. Mulroy

   46    Director  2011  None
   

Year First

Other Public

   

Elected/Appointed

Company Directorships

Name

Age

Principal Comarco Position

As Director

(Past Five Years)

Paul Borowiec

38

Director

2011

None

WayneG.Cadwallader

58

Director

2011

None

Thomas W. Lanni

61

Director and President and Chief Executive Officer

2011

None

Richard T.LeBuhn

49

Director

2008

Asterias Biotherapeutics, Inc.

MichaelR.Levin

52

Director

2011

None

Louis E. Silverman

56

Chairman of the Board

2012

Questcor Pharmaceuticals, Inc.,

STAAR Surgical Co

Paul Borowiec is an investor and an advisor on public company investments. He has extensive experience in investment analysis and investment management, ranging from analyzing financial statements to investment manager selection. Mr. Borowiec’s analyst background covers a variety of industries with emphasis on the technology sector. 

In January 2015, Mr. Borowiec founded Norfield Capital LLC, a registered investment advisor. He currently serves as the Chief Investment Officer at Norfield Capital LLC. Most recently Mr. Borowiec was a Vice President of Investments at Source Capital Group, a position he held from June 2009 to January 2015. Mr. Borowiec was also the Managing Partner of Source Opportunity Fund LLC at Source Capital Group. Prior to Source Capital Group, Mr. Borowiec was an investment analyst for StoneWater Capital LLC, a position he held from May 2005 to June 2008, where he shared responsibilities in managing their domestic business. Prior to StoneWater Capital, Mr. Borowiec was a research analyst for Neuberger Berman. Prior to Neuberger Berman, Mr. Borowiec worked for American Skandia as a portfolio analyst in the investment management group. Mr. Borowiec holds a B.S. in International Business from Fairfield University.

Mr. Borowiec’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies and his extensive financial analyst background.

Michael Levin

Wayne Cadwallader is Managing Partner — Research for Elkhorn Partners LP, a long-time investor in Comarco, that beneficially owns approximately 49% of our outstanding common stock as of the record date for the Annual Meeting. An experienced securities analyst, Mr. Cadwallader has extensive knowledge of numerous industries including technology, insurance, retail, manufacturing, and real estate. Mr. Cadwallader also has substantial expertise in information technology gained through numerous management positions and in management consulting. Prior to joining Elkhorn Partners, Mr. Cadwallader worked for Hamblin Watsa Investment Counsel Ltd., from October 2000 to June 2010, a subsidiary of Fairfax Financial Ltd., where he was promoted from Associate Investment Analyst to Senior Investment Analyst. Mr. Cadwallader was part of the investment team at Hamblin Watsa Investment Counsel managing Fairfax Financials’ $22.0 billion in assets. In this capacity, his focus was primarily equity research and to some extent bond research with a focus on North America and to a lesser extent European stocks across a wide range of industries. He was also involved in a number of corporate debt restructurings. From 1998 to 2000, Mr. Cadwallader ran his own information technology consulting firm. The firm placed consultants with companies to develop application software and he personally managed numerous Y2K projects. Mr. Cadwallader currently serves as a director of Orbit International, Corp. that trades on the OTC market.


Mr. Cadwallader’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies, and his extensive financial analyst background as well as his experience in serving as a director of another public company.

Thomas Lanni was appointed to the Board, and to serve as President and Chief Executive Officer of the Company, on August 15, 2011. Mr. Lanni joined the Company in 1994 as General Manager for the ChargeSource Division. In February 2004, he became Vice President and Chief Technology Officer. Mr. Lanni has more than 30 years experience in the technology of power systems. From 1992 to 1994, he was President of Power Conversion Technologies, Inc. (“PCTI”), a company that provides advanced power electronics solutions to military and commercial industrial customers. From 1987 to 1992, he was Vice President of Engineering at Bruno New York Industries, Inc., a military weaponry specialist firm. From 1982 to 1987, he was Engineering Group Leader at Aerospace Avionics, Inc., a company whose various manufacturing activities are carried out through its Aerospace, Specialty Engineering, Medical and Detection divisions.

Mr. Lanni’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience and history with the company, his management experience and his engineering background especially in the field of power systems.

Richard LeBuhn has served since June 2006 as Senior Vice President of Broadwood Capital, Inc., a private investment company that beneficially owns approximately 22.9% of our outstanding common stock as of the record date for the Annual Meeting. Since April 2014, Mr. LeBuhn has served as director on the board of Asterias Biotherapeutics, Inc. Previously, Mr. LeBuhn was Principal of Broadfield Capital Management, LLC, a private investment firm, from 2005 to 2006, and Vice President of Derchin Management, a private investment firm, from July 2002 to May 2005. Earlier in his career, Mr. LeBuhn founded and was Managing Member of Triple Eight Capital, LLC, an investment analysis and financial advisory firm, was Managing Director of Craig Drill Capital, Inc., a private investment firm, and served as an operating business manager for Chubb and Son, Inc., the property and casualty insurance division of The Chubb Corporation. Mr. LeBuhn graduated from St. Lawrence University with a BA in Economics in 1988. He received a MBA in Finance with Distinction from Columbia University Graduate School of Business in 1996.

Mr. LeBuhn’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies, his extensive financial analyst background, his financial and management expertise, and his ability to provide advice on various matters, including matters pertaining to corporate governance.

Michael Levin was appointed to the Board on March 15, 2011 and served as the Chairman of the Board onfrom March 15, 2011.2011 until July 28, 2012. Mr. Levin is an independent private investor and advisor with substantial expertise in corporate governance, business strategy, and corporate finance, and with significant experience working with U.S. public companies as a finance executive and independent management consultant. In addition to his private investment activities, he assists portfolio managers in turning around underperforming companies using shareholder activist strategies. Since 2006, Mr. Levin has served as a financial executive for several entrepreneurial ventures, including ventures in alternative energy and medical diagnostics. Previously, he served as a finance executive at Nicor, a natural gas utility, from 2003 to 2006. Mr. Levin was the Chief Risk and Credit Officer of CNH, a farm and construction equipment manufacturer, from 2002 to 2003. Prior to his work as a corporate finance executive, Mr. Levin enjoyed an 18 year career as a management consultant specializing in corporate finance and risk management at Towers Watson, Deloitte & Touche, Arthur Andersen, and BearingPoint. A native of Chicago, Mr. Levin holds a B.A. with General Honors in Economics and Public Policy and a M.A. in Economics and Quantitative Analysis, both from the University of Chicago.

Mr. Levin’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies, his extensive financial analyst background, his financial and management experience, and his ability to provide advice on various matters, including matters pertaining to business strategy, corporate finance and corporate governance.


Paul BorowiecMr. Silverman was appointed to the Board and as the Chairman of the Board on July 28, 2012. Mr. Silverman is currently the Chairman and CEO of privately held Advanced ICU Care, Inc., a technology enabled health care services company providing tele-ICU monitoring services to hospitals nationwide. From June 2012 through February 2014, Mr. Silverman served as a consultant and Board advisor for private equity investors regarding health care technology and health care services portfolio investments. From September 2009 through June 2012, Mr. Silverman was CEO of Marina Medical, Inc. where he achieved a successful exit for the privately held Company. Previously, Mr. Silverman served as President and CEO of Qualcomm-backed health care start-up LifeComm, and he has also served as COO of Corvel Corporation, a publicly traded national managed care services/technology company that generated seven consecutive years of revenue and earnings growth during his tenure. For eight years, from August 2000 through August 2008, Mr. Silverman also served as the President and CEO of Quality Systems, Inc., a publicly traded developer of medical and dental practice management and patient records software. During his tenure, the Company's revenue increased from an investorannualized run rate of approximately $35 million to an annualized revenue run rate of $250 million and an advisor on public company investments. He has extensive experienceincrease in investment analysis and investment management, rangingthe Company's market capitalization from analyzing financial statementsapproximately $45 million to investment manager selection.approximately $1.2 billion. The Company was named to the Forbes 200 list of Best Small Companies during each year of his tenure. Mr. Borowiec’s analyst background coversSilverman currently serves as a board member for STAAR  (NASDAQ: STAA) as well as a variety of industries with emphasis on the technology sector.privately held health care companies. He currently serves as Vice President of Investments at Source Capital Group,earned a position he has held since June 2009. Mr. Borowiec is also the Managing Partner of Source Opportunity Fund LLC at Source Capital Group. Most recently Mr. Borowiec wasB.A. from Amherst College and an investment analyst for StoneWater Capital LLC, a position he heldM.B.A. from May 2005 to June 2008, where he shared responsibilities in managing their domestic business. Prior to StoneWater Capital, Mr. Borowiec was a research analyst for Neuberger Berman. Prior to Neuberger Berman, Mr. Borowiec worked for American Skandia as a portfolio analyst in the investment management group. Mr. Borowiec holds a B.S. in InternationalHarvard Business from Fairfield University.School.

Mr. Borowiec’sSilverman’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies and his extensive financial analyst background.

Wayne Cadwalladeris Managing Partner — Research for Elkhorn Partners LP, a long-time investor in Comarco. An experienced securities analyst, Mr. Cadwallader has extensive knowledge of numerous industries including technology, insurance, retail, manufacturing, and real estate. Mr. Cadwallader also has substantial expertise in information technology gained through numerous management positions and in management consulting. Prior to joining Elkhorn Partners, Mr. Cadwallader worked for Hamblin Watsa Investment Counsel Ltd., from October 2000 to June 2010, a subsidiary of Fairfax Financial Ltd., where he was promoted from Associate Investment Analyst to Senior Investment Analyst. Mr. Cadwallader was part of the investment team at Hamblin Watsa Investment Counsel managing Fairfax Financials’ $22.0 billion in assets. In this capacity, his focus was primarily equity research and to some extent bond research with a focus on North America and to a lesser extent European stocks across a wide range of industries. He was also involved in a number of corporate debt restructurings. From 1998 to 2000, Mr. Cadwallader ran his own information technology consulting firm. The firm placed consultants with companies to develop application software and he personally managed numerous Y2K projects. From 1990 to January 1998, Mr. Cadwallader worked for CIBC, a large Canadian bank. Mr. Cadwallader held positions as Manager of Communications Services, Manager of Communications Software and Acting Director of Communications. Mr. Cadwallader began his career at Xerox holding various positions in information technology until 1990.

Mr. Cadwallader’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies, and his extensive financial analyst background.

Thomas Lanniwas appointed to the Board, and to serve as President and Chief Executive Officer of the Company, on August 15, 2011. Mr. Lanni joined the Company in 1994 as General Manager for the ChargeSource Division. In February 2004, he became Vice President and Chief Technology Officer. Mr. Lanni has more than 29 years experience in the technology of power systems. From 1992 to 1994, he was President of Power Conversion Technologies, Inc. (“PCTI”), a company that provides advanced power electronics solutions to military and commercial industrial customers. From 1987 to 1992, he was Vice President of Engineering at Bruno New York Industries, Inc., a military weaponry specialist firm. From 1982 to 1987, he was Engineering Group Leader at Aerospace Avionics, Inc., a company whose various manufacturing activities are carried out through its Aerospace, Specialty Engineering, Medical and Detection divisions.

Mr. Lanni’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience and history with the company, his management experience and his engineering background especially in the field of power systems.

Richard LeBuhnhas served since June 2006 as Senior Vice President of Broadwood Capital, Inc., a private investment company that beneficially owns more than 5% of our outstanding common stock. Previously, Mr. LeBuhn was Principal of Broadfield Capital Management, LLC, a private investment firm, from 2005 to 2006, and Vice President of Derchin Management, a private investment firm, from July 2002 to May 2005. Earlier in his career, Mr. LeBuhn founded and was Managing Member of Triple Eight Capital, LLC, an investment analysis and financial advisory firm, was Managing Director of Craig Drill Capital, Inc., a private investment firm, and served as an operating business manager for Chubb and Son, Inc., the property and casualty insurance division of The Chubb Corporation. Mr. LeBuhn graduated from St. Lawrence University with a BA in Economics in 1988. He received a MBA in Finance with Distinction from Columbia University Graduate School of Business in 1996.

Mr. LeBuhn’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an investor in public companies, including technology related companies, his extensive financial analyst background, his financial and management expertise, and his ability to provide advice on various matters, including matters pertaining to corporate governance.

Michael Mulroyhas served as Senior Vice President, Chief Financial Officer and General Counsel of Questcor Pharmaceuticals (NASDAQ:QCOR) since January 2011. From 2003 to 2011, Mr. Mulroy was employed by the law firm of Stradling Yocca Carlson & Rauth, where he served as a partner from 2004. From 1997 to 2003, Mr. Mulroy was an investment banker at Merrill Lynch and Citigroup. Mr. Mulroy earned his J.D. degree from the University of California, Los Angeles and his B.A. (Economics) from the University of Chicago.

Mr. Mulroy’s qualifications to serve on our Board of Directors include, amongst others, his extensive experience as an attorney and investment banker advising many companies in different industries at different points in their development, his experience serving as the Chief Financial Officer and General Counsela director of a publicly tradedanother public company.

No nominee for director has any family relationship with any other nomineedirector or with any of the Company’s executive officers.

INFORMATION ABOUT THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

During the fiscal year ended January 31, 20122014 (“fiscal 2012”2014”), the Board met 14 times, 7 of which were meetings of the independent directors of the Board.25 times. Each of the Company’s directors except for Mr. Inman, attended at least 75 percent of (i) the total number of meetings of the Board and (ii) the total number of meetings of the committees on which he served, during the period for which he was a director or committee member during the Company’s last fiscal year. Mr. Inman attended 60 percent of the total number of meetings of the Board during the period for which he was a director. The Board has a policy that each member of the Board should make every reasonable effort to attend each Annual Meeting of Shareholders, and all five of the Company’s then current directors were in attendance either in person or by telephone at the 2011 Annual Meeting of Shareholders.last year’s annual meeting.

The Board appointed Mr. LevinSilverman as a director and Chairman of the Board in March of 2011.July 2012. In his capacity as Chairman of the Board, Mr. LevinSilverman consults regularly with the President and Chief Executive Officer, and other members of management, is the principal liaison to the non-management directors, works with the President and Chief Executive Officer in preparing the agenda for Board meetings and chairs the executive sessions of the Board. Prior to Mr. Levin joining the Board, Gerald D. Griffin served as Chairman of the Board, a position he held until his resignation on March 11, 2011.

IndependenceIndependence of Committee Members

The standing committees of the Board described below are each comprised of independent directors as defined by Rule 5605(a)(2) of the NASDAQ Listing Rules. However,While none of the Company’s securities are listed for trading on the NASDAQ stock market.market and the Company is therefore not required to meet the NASDAQ Listing Rules, the Board has elected to maintain the independence standards of the NASDAQ Listing Rules.

Board Leadership Structure and Role in Risk Oversight

There are currently six members of the Board: one management director and five independent non-management directors. The Board has three standing committees: the audit and finance committee (the “Audit Committee”), the compensation committee (the “Compensation Committee”), the nominating and corporate governance committee (the “Nominating and Corporate Governance Committee”). The Board also has a special finance committee (the “Special Finance Committee”), which was formed in January 2013. All of the standing Board committees are comprised solely of independent, non-management directors. The committee chairs set the agendas for their respective committees and report to the full Board on their work.

In January 2012, the Board formed an ad hoc finance committee (the “Finance Committee”) which is comprised of one management director, Mr. Lanni, and two non-management directors, Mr. Mulroy and Mr. Levin. The purpose of the Finance Committee is to evaluate financing alternatives and to obtain financing for the Company. Upon the successful completion of sufficient financing, the Finance Committee will automatically dissolve.

The Board has, as with prior years, chosen to separate the positions of principal executive officer and Chairman of the Board. The Board believes that it is in the best interests of the Company’s shareholders to separate the two positions because combining both positions in the same individual may concentrate too much power in the hands of a single executive. Having an independent Chairman of the Board may also better facilitate communications and relations between the Board and the Company’s officers.

The role of Chairman was held by


Mr. Levin,Silverman, an independent, non-management director, for mosthas held the position of fiscalChairman of the Board since July 2012. Mr. LevinSilverman was electedappointed Chairman due to his extensive public and private company leadership skills and experience. Mr. Griffin was appointed Chairman of the Board on January 10, 2011, a position he held until his resignation on March 11, 2011.

The entire Board has an active role, as a whole and also at the committee level, in risk oversight of the Company. The Board regularly receives, reviews and discusses information regarding risks related to the Company’s results of operations, business, strategy, financial position and liquidity. Each of the Board’s committees also reviews the risks related to such Committee’s areas of responsibility and reports to the Board regarding such matters. The Audit Committee serves as the Board’s representative for the oversight of risks related to, among other things, the Company’s financial statements and compliance with legal, regulatory and ethical requirements. The Nominating and Corporate Governance Committee monitors risks associated with the Company’s director nomination process and corporate governance practices. The Compensation Committee oversees compensation-related risks, including, without limitation, by evaluating the Company’s compensation plans, policies and programs.

Audit Committee

The Audit Committee monitors the quality and integrity of the Company’s financial statements, internal controls, risk management and legal and regulatory compliance. In addition, the Audit Committee oversees the accounting and financial reporting processes and the audits of the Company’s financial statements, including monitoring the independence, qualifications and performance of the Company’s independent registered public accounting firm. In this capacity, the Audit Committee: (i) determines the compensation of, evaluates and, when appropriate, replaces the Company’s independent registered public accounting firm; (ii) pre-approves all audit and permitted non-audit services; and (iii) reviews the scope and results of each fiscal year’s outside audit. The fiscal 2012year ended January 31, 2014 members of the Audit Committee were Messrs. Levin, who chaired the committee, Borowiec, Hultman, and Mulroy. Mr. Hultman served as a member of the Audit Committee until July 20, 2011, when his term as a Board member ended as he did not stand for reelection. Mr. Mulroy was elected to serve as a member of the Audit Committee as of July 21, 2011, when he was elected to bothresigned from the Board and the Audit Committee.on August 25, 2014. The Board determined that the members of the Audit Committee during fiscal 2012year ended January 31, 2014 were independent as defined under Rule 10A-3(b) promulgated by the Securities and Exchange Commission (the “SEC”) and that Mr. Levin isMulroy was the an “audit committee financial expert” for purposes of the rules and regulations of the SEC.SEC until his resignation. Mr. Levin resumed the role of “audit committee financial expert” after Mr. Mulroy’s resignation. Additionally, the Board determined that each of Messrs. Levin, Borowiec and Mulroy understood fundamental financial statements, including a balance sheet, income statement and cash flow statement, and met the other requirements for audit committee members prescribed by the NASDAQ Listing Rules. While none of the Company’s securities are listed for trading on the NASDAQ stock market and the company is therefore not required to meet the NASDAQ Listing Rules, the Board has elected to maintain the audit committee standards of the NASDAQ Listing Rules. The Audit Committee met four4 times during fiscal 2012.year ended January 31, 2014.

Compensation Committee

The Compensation Committee assists the Board by discharging the Board’s responsibilities with respect to the compensation and benefits of the Company’s executive officers and directors. In this regard, the Compensation Committee evaluates and administers the Company’s compensation policies and programs. The Compensation Committee reviews and approves corporate goals and objectives relevant to the compensation of the CEO, evaluates the CEO’s performance and sets the CEO’s compensation level based on this evaluation. For other Company executives, the Compensation Committee reviews and approves corporate goals and objectives, evaluates, in consultation with the CEO as the Compensation Committee deems appropriate or necessary, executive performance and sets compensation levels. In addition to executive compensation, the Compensation Committee reviews and assists the Board in establishing compensation policies for directors and committees of the Board. The Compensation Committee also administers the Company’s incentive and equity-based compensation plans. Prior to March 15, 2011, the Compensation Committee was composed of Messrs. Hultman, who chaired the committee, Griffin and LeBuhn. Effective March 15, 2011,During fiscal year ended January 31, 2014, the Compensation Committee was composed of Messrs. Cadwallader, who chairs the committee, Borowiec and LeBuhn.

In accordance with its charter, the Compensation Committee has the sole authority, as it deems appropriate, to retain and/or replace any compensation and benefits consultants and other outside experts or advisors as the Compensation Committee believes to be necessary, desirable or appropriate. The Compensation Committee did not use the services of any outside experts or advisors during fiscal 2012.year ended January 31, 2014. The Compensation Committee met three7 times during fiscal 2012.year ended January 31, 2014.


Nominating and Corporate Governance Committee

The Nominating and Corporate Governance Committee assists the Board in identifying, evaluating and recommending candidates for election to the Board and its Committees, including reviewing and evaluating the size, structure and composition of the Board and its Committees. The Nominating and Corporate Governance Committee’s corporate governance responsibilities include providing oversight for evaluating the Board and management, and developing, recommending and reassessing the Company’s corporate governance guidelines and overall corporate governance of the Company. As of March 15, 2011,During fiscal year ended January 31, 2014, the Nominating and Corporate Governance Committee was composed of Messrs. LeBuhn, who chaired the committee, Borowiec and Cadwallader. Prior to March 15, 2011, the Nominating and Corporate Governance committee was comprised of Messrs. Griffin and LeBuhn. The Nominating and Corporate Governance Committee met six5 times during fiscal 2012.

year ended January 31, 2014.

Special Finance Committee

In January 2013, the Board of Directors established the Special Finance Committee, comprised solely of directors determined by the Board to be disinterested from the Company’s major shareholders Elkhorn and Broadwood, and delegated to that committee the authority to negotiate, consider and determine whether or not to approve (i) any debt or equity financing transactions with Elkhorn and (ii) any agreements that might be entered into with or any legal actions that might be taken against Broadwood. For these purposes, a director would be deemed to be disinterested if he has no relationships with Elkhorn or Broadwood and has no financial interest (other than as a shareholder of Comarco) in any transactions that might be entered into or consummated with Elkhorn or in any agreements that might be negotiated with or actions that might be taken against Broadwood.

Committee Charters

The Board has adopted written charters for the Audit Committee, the Compensation Committee and the Nominating and Corporate Governance Committee, which set forth the roles and responsibilities of each committee.of these committees. Each of the committee charters is available on the Company’s website at www.comarco.com. Information provided on the Company’s website, however, does not form a part of this Proxy Statement.proxy statement. The role and responsibilities of the Special Finance Committee are determined from time to time by resolution of the Board.

CORPORATE GOVERNANCE

Director Independence

The Board has determined that, except for Mr. Lanni, each individual who served as a member of the Board during fiscal 2012year ended January 31, 2014 was an “independent director” within the meaning of Rule 5605(a)(2) of the NASDAQ Listing Rules. Mr. Lanni was not considered independent as he was employed by the Company as its President and Chief Executive Officer during fiscal 2012.year ended January 31, 2014. Each of the Company’s current directors (excluding Mr. Lanni) are independent directors within the meaning of Rule 5605(a)(2) of the NASDAQ Listing Rules. However,While none of the Company’s securities are listed for trading on the NASDAQ stock market.market and the company is therefore not required to meet the NASDAQ Listing Rules, the Board has elected to maintain the independence standards of the NASDAQ Listing Rules.

Executive Sessions of Independent Directors

It is the policy of the Board that the Company’s independent directors meet separately without management directors at least twice each year, before or after regularly scheduled Board meetings, to discuss such matters as the independent directors consider appropriate. Mr. Levin,The Chairman of the Board presidedpresides at these meetings. During fiscal 2012,meetings of the Company’s independent directors met separately in executive session five times.directors.

Shareholder and Interested Party Communications with the Board of Directors

Shareholders who desire to communicate with the Board or any director regarding any matter pertinent to the Company’s business or affairs may do so by writing to the Comarco Board of Directors, Comarco, Inc., 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630, marked to the attention of an individual director’s name or to the Chairman of the Board.

The Company also has established a “Compliance Hotline” as a means of receiving and directing concerns from employees and any other persons relating to complaints regarding any accounting, internal audit controls or auditing matters. Confidential, anonymous reports of accounting and audit concerns may be made 24 hours a day, seven days a week. Communications may be confidential or anonymous, and may be communicated by calling the Compliance Hotline at: (800) 850-4727.


In addition, anyone who has a concern about the conduct of the Company or any of its officers or employees, or about the Company’s accounting, internal controls, disclosure controls and procedures, auditing, compensation or governance matters may communicate that concern directly to the Audit Committee, the Nominating and Corporate Governance Committee or the Compensation Committee, as appropriate in light of the specific concern involved by writing to the Chairman of the committee to which the comment is addressed, Comarco Board of Directors, Comarco, Inc., 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630. Any concerns relating to accounting, internal controls, disclosure controls and procedures, auditing, corporate conduct or conduct of any corporate officer or employee shall be forwarded to the Chairman of the Audit Committee. The Company’s policies prohibit retaliation or adverse action against anyone for raising or helping to resolve an integrity concern.

Shareholder Recommendations of Director Candidates

The Nominating and Corporate Governance Committee considers candidates for nomination to serve as directors proposed by any shareholder of the Company. Any shareholder recommendation is forwarded to the Chairman of the Nominating and Corporate Governance Committee.

A shareholder must provide the following supporting information to recommend a candidate for nomination: name; age; business and residence addresses; principal occupation or employment; the number of shares of the Company’s common stock held by the candidate; a resume of his or her business and educational background; the information that would be required under SEC rules in a proxy statement soliciting proxies for the election of such nominee as a director; and a signed consent of the candidate to serve as a director, if nominated and elected. The Nominating and Corporate Governance Committee, after reviewing this information, will determine whether the candidate meets the qualifications for committee-recommended candidates, including the objectives for the composition of the Board as a whole. The Nominating and Corporate Governance Committee does not evaluate any candidate for nomination as director any differently because the candidate was recommended by a shareholder.

Evaluation of Director Candidates

The Nominating and Corporate Governance Committee encourages the selection of directors who will contribute to the Company’s overall corporate goals of technology leadership, effective execution, high customer satisfaction, superior employee working environment and creation and preservation of shareholder value.value and technology leadership. At a minimum, candidates recommended by the Nominating and Corporate Governance Committee must possess the highest personal and professional ethics, integrity and values, and be committed to representing the long-term interests of the Company’s shareholders.

The Board will solicit recommendations for nominees from persons that the Board believes are likely to be familiar with qualified candidates. These persons may include members of the Board, shareholders of the Company and management of the Company. The Board may also engage a professional search firm to assist in identifying qualified candidates. If a search firm is engaged, the Board shall set its fees and scope of engagement.

Comarco’s Corporate Governance Guidelines set forth criteria which the Nominating and Corporate Governance Committee apply when evaluating the suitability of individual candidates for election or re-election to the Board. These criteria include, amongst others, the candidate’s integrity, business acumen, experience, judgment, commitment, diligence, conflicts of interest and ability to act in the interests of all shareholders. Additionally, the Nominating and Corporate Governance Committee considers the backgrounds and qualifications of the directors, as a group, to provide a diversity of background, experience, knowledge and ability to assist the Board in fulfilling its duties. When determining whether to recommend a director for re-election, the Nominating and Corporate Governance Committee takes into account the director’s past attendance at, and participation in, meetings of the Board and its committees and contributions to their activities.


Code of Ethics

The Audit Committee has adopted a Code of Ethics for Senior Financial Officers to promote and provide for honest and ethical conduct by the Company’s Senior Financial Officers, as well as for full, fair, accurate and timely financial management and reporting. The Company’s Senior Financial Officers include the Chief Executive Officer and the Chief Accounting Officer or Controller, and Treasurer.Officer. The Company expects these financial officers to act in accordance with the highest standards of professional integrity, to: provide full and accurate disclosure in reports and other documents filed with the SEC, other regulators and in any public communications; comply with all applicable laws, rules and regulations; and deter wrongdoing. The Code of Ethics for Senior Financial Officers is available on the Company’s website at www.comarco.com. We will post any amendment to this code, as well as any waivers that are required to be disclosed by the rules of the SEC, on our website promptly following the date of such amendment or waiver. The Company will provide a copy of this document to any person, without charge, upon receipt of a request addressed to the Corporate Secretary at Comarco, Inc., 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630.

Transactions with Related Persons

Secured Loan Agreement with Elkhorn Partners.

On February 11, 2013, the Company and Elkhorn Partners Limited Partnership (“Elkhorn”), entered into a Secured Loan Agreement (the “Elkhorn Loan Agreement”) and a Stock Purchase Agreement (the “Elkhorn SPA”), and certain related agreements, which are described below (collectively, the “Elkhorn Agreements”). Pursuant to those Elkhorn Agreements, Elkhorn made a $1.5 million senior secured loan to the Company with a maturity date of November 30, 2014 and purchased a total of 6,250,000 shares of the Company’s common stock at a cash purchase price of $0.16 per share, generating an additional $1.0 million of cash for the Company. The average of the closing prices of the Company’s common stock in the over-the-counter market for the five trading days immediately preceding February 11, 2013 was $0.14 per share and, for the 29 trading days that began on January 2, 2013 and ended on February 8, 2013, was $0.158 per share. On February 11, 2013, the Company used approximately $2.1 million of the proceeds of $2.5 million from the Elkhorn Loan and the sale of the shares to Elkhorn to pay the entire principal amount of and all accrued interest on the Broadwood Loan. On June 3, 2014, the Company repaid the Elkhorn Loan Agreement in full.

The Elkhorn Loan, which was evidenced by a promissory note (the “Elkhorn Loan”), issued by the Company to Elkhorn, bore interest at 7% for the first 12 months of the Elkhorn Loan, increasing to 8.5% thereafter and continuing until the Elkhorn Loan was paid in full.

The Elkhorn Loan Agreement provided that if and to the extent the Company did not pay the Elkhorn Loan in full by its Maturity Date, then, Elkhorn would have had the right, at its option (but not the obligation), to convert the then unpaid balance of the Elkhorn Loan, in whole or in part, into shares of Company common stock at a conversion price of $0.25 per share. That conversion price was subject to possible adjustment on (i) certain sales of Company common stock at a price lower than $0.25 per share, (ii) stock splits of, stock dividends on and any reclassification of the Company’s outstanding shares, and (iii) certain mergers or reorganizations of the Company, as provided in Article III of the Elkhorn Loan Agreement.

Elkhorn Stock Purchase Agreement

Concurrently with the Company’s entry into the Elkhorn Loan Agreement, the Company and Elkhorn entered into the Elkhorn SPA Agreement. Pursuant to that Elkhorn SPA Agreement, the Company sold 6,250,000 shares of its common stock to Elkhorn at a price of $0.16 per share, resulting in an aggregate purchase price of $1.0 million.

BroadwoodSenior Secured Six Month Term Loan Agreement and Stock Purchase Agreement

The Company entered into a Senior Secured Six Month Term Loan Agreement dated July 27, 2012 (the “Broadwood Loan Agreement”) with Broadwood, a partnership managed by Broadwood Capital, Inc., the general partner of Broadwood. Broadwood is a significant shareholder of the Company.

Pursuant to that Broadwood Loan Agreement, Broadwood made a $2,000,000 senior secured six month loan (the “Broadwood Loan”) to the Company and to CWT, as co-borrower. The Broadwood Loan bore interest at 5% per annum, ranked senior in right of payment to all other indebtedness of the Company and was due and payable in full on January 28, 2013.


Stock Purchase Agreement and Stock Purchase Warrants

Concurrently with the execution of the Broadwood Loan Agreement, the Company and Broadwood entered into the Broadwood SPA. That agreement provided for the purchase by Broadwood of up to 3,000,000 shares of the Company’s common stock (the “Shares”), at a price of $1.00 per Share, subject to the following conditions: (i) during the six month term of the Broadwood Loan, the Company would use its best commercial efforts to raise at least $3.0 million from the sale of additional equity securities to other investors, which could include other shareholders of the Company, and (ii) the Company remained in compliance with its covenants under the Broadwood Loan Agreement. The Broadwood SPA provided that if, at any time between July 27, 2012 and July 27, 2013, the Company sold any shares of its common stock (or sells or issues securities that are convertible or exercisable into shares of common stock) at a price less than $1.00 per share, the Company would be required to issue outright to Broadwood, without additional consideration from it, a number of additional Shares (the “Make-Whole Shares”) sufficient to reduce the per share price paid by Broadwood for the total number of the Shares and Make-Whole Shares issued under the Broadwood SPA to that lower price.

As consideration for the Broadwood Loan and Broadwood’s entry into the Broadwood SPA, on July 27, 2012 the Company issued stock purchase warrants (the “Warrants”) to Broadwood entitling it to purchase up to a total of 1,704,546 shares of the Company’s common stock (the “Warrant Shares”), at a price of $1.00 per Warrant Share, at any time through July 2020.

On July 27, 2012, the Company also entered into a Warrant Commitment Letter, which provided that if the Company raised less than $3.0 million from sales of equity securities to other investors during the six month term of the Broadwood Loan, then Broadwood will receive an additional Warrant (the “Additional Warrant”) entitling it to purchase, also at a price of $1.00 per share, an amount of shares of the Company’s common stock to be determined based on a formula in the Warrant Commitment Letter, with such amount not to exceed 1,000,000 additional shares (the amount of such additional shares, “Additional Warrant Shares”). The exercise price is to be adjusted if the Company completed subsequent financings at less than the current exercise price as described below.

The Warrants, including the Additional Warrant, provide that if the Company sold shares of its common stock (or any securities that were convertible or exercisable into shares of Company common stock) at a price less than $1.00 per share, then, subject to certain exceptions (including grants of stock incentives and sales of shares to officers, employees or directors under the Company’s equity incentive plans and issuances of shares in business acquisitions), the exercise price of the Warrants, including the Additional Warrant, then outstanding would be reduced to that lower price and the number of Warrant Shares purchasable by Broadwood on exercise of the Warrants and the Additional Warrant will be proportionately increased. The Warrants and the Additional Warrant were accounted for as derivative liabilities resulting from the instruments’ price protection features.

The Warrants and the Additional Warrant (collectively, the “Broadwood Warrants”) also grant to Broadwood the right to require the Company (i) to register the Warrant Shares under the Securities Act of 1933, as amended (the “Securities Act”) for possible resale and (ii) to include the Warrant Shares in any registration statement that the Company may file to register, under the Securities Act, the sale of Company shares for cash.

The Company was informed by Broadwood on January 28, 2013, that it was Broadwood’s position that one or more of the conditions precedent to its obligation to purchase the Company’s shares pursuant to the Broadwood SPA had not been satisfied and, as a result, Broadwood would not consummate that purchase.

The Company’s position was that, contrary to Broadwood’s assertions, all of the conditions under the Broadwood SPA had been satisfied, and Broadwood’s refusal to purchase 3,000,000 shares of Company common stock, at the price of $1.00 per share, constituted a material breach by Broadwood of its obligations under the Broadwood SPA. As a result, as of the date of filing this report, the Company had not issued any Additional Warrant Shares to Broadwood and each party had reserved its rights under and with respect to the Broadwood SPA and the Broadwood Warrants.


On August 13, 2014, the Company and Broadwood entered into an Amendment and Release Agreement that resolves the disputes between the Company and Broadwood concerning the Stock and Warrant Documents and related matters. Pursuant to the Amendment and Release Agreement, the Company issued Broadwood a new stock purchase warrant (“New Warrant”) entitling it to purchase up to a total of 2,350,000 shares of the Company’s common stock, at a price of $0.16 per share, in exchange for cancellation of the Original Warrants and any obligation of the Company to issue the Additional Warrant. The New Warrant expires on July 27, 2020. In addition, the Company and Broadwood released each other from any and all claims concerning the Stock and Warrant Documents and related matters. The derivative liability associated with the Broadwood warrants was reversed on the cancellation date. The replacement warrants qualified for classification as equity and added to additional paid – in capital. 

Related party relationships

Chad Giacopelli, the son-in-law of Mr. Lanni, our Chief Executive Officer, was employed by the Company during fiscal year ended January 31, 2014 through his separation as our IT Network Technician in September, 2013. Our Chief Executive Officer did not directly supervise Mr. Giacopelli nor was he involved in the determination of Mr. Giacopelli's compensation.

Policy on Related Person Transactions

Our Board of Directors has adopted a written policy and procedures for the review of any transaction, arrangement or relationship in which the Company was or is to be a participant and in which one of our executive officers, directors, director nominees or a 5 percent shareholder (or any member of the immediate family of any of the foregoing), or any entity in which persons listed above, either individually or in the aggregate, have a greater than 10 percent ownership interest, each of whom we refer to as a “related person,” has or will have a direct or indirect material interest. We refer to these transactions as “related person transactions.” The policy is administered by the Audit Committee.

The policy calls for any proposed related person transaction to be reviewed and approved by our Audit Committee. Whenever practicable, the Committee will review, and, in its discretion, may approve the related person transaction in advance, but the policy also permits the Committee to consider and ratify transactions that have already occurred, when necessary. Any related person transactions that are ongoing in nature will be reviewed annually. The Committee will review and consider such information regarding the related person transaction as it deems appropriate under the circumstances. The policy also requires Audit Committee review and approval of (1) any charitable contribution to an organization in which a related person serves as a director or trustee or is actively engaged in fund-raising and (2) any proposed transaction in which a related person may participate that involves a corporate opportunity of potential value to the Company. The policy provides that certainde minimistransactions do not create a material direct or indirect interest on behalf of related parties and, therefore, are not covered under the policy.

The Audit Committee may approve a related person transaction only if the Audit Committee determines that, under all of the circumstances, the transaction is in the best interest of the Company and its shareholders. If the Audit Committee determines not to approve or ratify a related person transaction, the transaction shall not be entered into or continued, as the case may be. No member of the Audit Committee will participate in any review or determination with respect to a related person transaction if the Audit Committee member or any of his or her immediate family members is the related person.

In January 2013, the Board of Directors established the Special Finance Committee, comprised solely of directors determined by the Board to be disinterested from Elkhorn and Broadwood, and delegated to that committee the authority to negotiate, consider and determine whether or not to approve (i) any debt or equity financing transactions with Elkhorn and (ii) any agreements that might be entered into with or any legal actions that might be taken against Broadwood. For these purposes, a director would be deemed to be disinterested if he has no relationships with Elkhorn or Broadwood and has no financial interest (other than as a shareholder of Comarco) in any transactions that might be entered into or consummated with Elkhorn or in any agreements that might be negotiated with or actions that might be taken against Broadwood.

Since February 1, 2010,2013, except as described above under the heading “Transactions with Related Persons,” the Company has not been a party to, and has no plans to be a party to, any transaction or series of transactions in which the amount involved exceeded or will exceed $120,000 and in which any related person had or will have a direct or indirect material interest.


Non-Employee Director Compensation

The annual cash retainer payable in fiscal year ended January 31, 2014 to our non-employee directors was $16,500 per year through March 2011 and, effective April 1, 2011, was reduced to $7,800 per year. Additional annual retainers for the Chairman of the Board, Audit Committee Chairman, Compensation Committee Chairman and Nominating and Governance Chairman were $6,000, $3,000, $2,500$2,400, $1,200 and $2,500, respectively through March 31, 2011. Effective April 1, 2011, the$1,200, respectively. The additional annual retainersretainer for the Chairman of the Board Audit Committeewas $14,400 from January 1, 2012 through July 31, 2012. Upon the appointment of Mr. Silverman as Chairman Compensation Committeeof the Board, effective July 28, 2012, the Chairman and Nominating and Governance Chairman were changedof the Board’s annual retainer increased to $148,200, $2,400, $1,200 and $1,200, respectively.$148,200. The Chairman of the Board’s retainer increased in April 2011 because the Board terminated the former interim Chief Executive Officer and appointed an InterimMr. Lanni as the Chief Executive Officer, and the Board felt that greater oversight was needed during the transition. Effective JanuaryMay 1, 20122013, the additional retainer paid to the Chairman of the Board was reduced to $14,400.$84,000. These cash retainers arewere paid monthly.monthly through December 2012 and were paid quarterly, in arrears, beginning on January 1, 2013. Non-employee directors who serve on, but do not chair, a committee of the Board are not paid any separate annual retainers for service on such committee. No separate meeting fees are paid for attendance at any Board or committee meetings. From time to time we may grant equity-based compensation to our non-employee directors, but we do not have any formal policy under which such grants are made.

Director Compensation Table

The following table details the cash retainers and fees, as well as equity compensation in the form of stock awards earned by our non-employee directors during fiscal 2012:year ended January 31,2014:

 

Name

  Fees Earned or
Paid in Cash
($)
   Stock
Awards(1)
($)
   Total
($)
  

Fees Earned or
Paid in Cash
(1)
($)

  

Stock Awards(2)
($)

  

Total
($)

 

Paul Borowiec

  $8,170    $11,000    $19,170   $7,800  $6,983  $14,783 

Wayne G. Cadwallader

  $8,590    $11,000    $19,590   $9,000  $7,856  $16,856 

Gerald D. Griffin(2)

  $3,161    $—      $3,161  

Jeffrey R. Hultman(3)

  $5,659    $—      $5,659  

Richard T. LeBuhn

  $10,358    $10,500    $20,858   $9,000  $15,669  $24,669 

Michael R. Levin

  $127,797    $11,750    $139,547   $10,200  $7,856  $18,056 

Michael H. Mulroy

  $4,131    $10,500    $14,631   $7,800  $6,983  $14,783 

Louis E. Silverman

 $102,000  $24,250  $126,250 


(1)

This column also represents fees earned or paid in cash and fees. On November 2, 2013, the Company approved a deferred compensation plan for its Chief Executive Officer and Board of Directors. As of January 31, 2014, no expense has been accrued under this deferred compensation plan as its goal was not achieved. The following represents amounts deferred as of January 31, 2014:

Name

 

Amounts deferred

under deferred
compensation plan
($)

 

Paul Borowiec

 $2,550 

Wayne G. Cadwallader

 $2,550 

Richard T. LeBuhn

 $2,550 

Michael R. Levin

 $2,550 

Michael H. Mulroy

 $2,550 

Louis E. Silverman

 $30,000 

 

(1)(2)

This column represents the grant date fair value of restricted stock unitsoptions granted to the non-employee directors in fiscal 2012year ended January 31,2014, in accordance with the Stock Compensation Topic of the Financial Accounting Standards Board (“FASB”) Accounting Standards Codification. Pursuant to SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service based vesting conditions. On March 10, 2011, both Messrs. Borowiec and Cadwallader were granted 25,000 restricted share units under the Company’s 2005 Equity Incentive Plan (the “2005 Plan”), each of which vested in full on March 9, 2012. On March 17, 2011August 2, 2012, Mr. LevinSilverman was granted 25,000 restricted share units under the Company’s 2005 Plan, which vested in full on March 16, 2012. On July 21, 2011, Messrs. Borowiec, Cadwallader and Levin were granted 10,000 restricted share units and Messrs. LeBuhn and Mulroy were granted 30,000 restricted share units250,000 stock options under the Company’s 2011 Equity Incentive Plan (the “2011 Plan”), which awards vest on August 2, 2013. On October 18, 2012 each of which will vest in full on June 30, 2012. As of January 31, 2012, the aggregate amount of restricted share units outstanding forMessrs. Cadwallader, LeBuhn and Levin were granted 45,000 stock options and each of Messrs. Borowiec and Mulroy were granted 40,000 stock options from the 2011 Plan, which awards vest on October 18, 2013. On October 8, 2013 Mr. Silverman was granted 75,000 of restricted stock, each of Messrs. Cadwallader, LeBuhn and Levin was 35,000, for Mr. LeBuhn was 38,651, for Mr.were granted 45,000 of restricted stock and each of Messrs. Borowiec and Mulroy was 30,000 and Messrs. Griffin and Hultmanwere granted 40,000 or restricted stock from the 2011 Plan, these restricted shares are subject to the risk of forfeiture in the event the individual’s association with the Company ends prior to certain future events or April 8, 2015. None of the other directors had noany restricted share units outstanding. The aggregate amount of options outstanding on such date was 44,000, 36,500,40,000, 45,000, 60,000 45,000, 40,000 and 15,000250,000 for Messrs. Griffin, Hultman, and LeBuhn, respectively. Messrs. Borowiec, Cadwallader, LeBuhn, Levin, Mulroy and Mulroy had no stock options outstanding.Silverman, respectively. Amounts shown reflect accounting expenses and do not reflect whether the recipient has actually realized a financial benefit from the awards.

(2)

Mr. Griffin served as a director until his resignation on March 11, 2011.


(3)

Mr. Hultman served as a director until July 20, 2011, when his then current term expired and he did not stand for re-election.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth information concerning the beneficial ownership of the Company’s common stock as of May 30, 2012January 2, 2015 by:

 

each member of the Board;

each member of the Board;

 

each of the Company’s current executive officers named in the “Summary Compensation Table” included in the “Executive Compensation” section of this Proxy Statement (collectively, the “Named Executive Officers”);

each of the Company’s executive officers named in the “Summary Compensation Table” included in the “Executive Compensation” section of this Form 10-K/A (collectively, the “Named Executive Officers”);

 

all of the Company’s directors and executive officers as a group; and

all of the Company’s directors and executive officers as a group; and

 

each person or entity known to the Company that beneficially owns more than 5 percent of the Company’s common stock.

each person or entity known to the Company that beneficially owns more than 5 percent of the Company’s common stock.

Beneficial ownership is determined in accordance with the rules of the SEC. Unless otherwise indicated below, the address of each beneficial owner is c/o Comarco, Inc., 25541 Commercentre Drive, Suite 250, Lake Forest, California, 92630. Unless otherwise indicated below, the Company believes that each of the persons listed in the table (subject to applicable community property laws) has the sole power to vote and to dispose of the shares listed opposite the shareholder’s name.

The percentages of common stock beneficially owned are based on 7,463,19414,684,165 shares of the Company’s common stock outstanding at May 30, 2012.January 2, 2015.

 

  

Number of

     
  

Shares

     
  

Beneficially

  

Percent of

 

Name and Address of Beneficial Owner

 

Owned

  

Class

 

Paul Borowiec

  467,520(1)  3.2%

Wayne G. Cadwallader(6)

  187,500(2), (3)  1.3%

Thomas W. Lanni(6)

  370,470(2), (3)  2.5%

Richard T. LeBuhn(6)

  234,801(2), (3)  1.6%

Michael R. Levin

  144,099(2), (3)  1.0%

Louis E. Silverman

  325,000(2), (3)  2.2%

All Directors, Director Nominees and Executive Officers as a group (7 persons)

  1,729,390(2)  11.8%
         

Broadwood Partners, L.P.

        

Broadwood Capital, Inc.

        

Neal Bradsher

        

724 Fifth Avenue, 9thFloor

        

New York, New York 10019

  3,898,636(4)  22.9%

Elkhorn Partners Limited Partnership

        

222 Skyline Drive

        

Elkhorn, NE 68022

  6,795,872(5)  46.3%


Name and Address of Beneficial Owner*

Number of
Shares
Beneficially
Owned
Percent of
Class

Paul Borowiec

387,520(1)5.2

Wayne G. Cadwallader

35,000(2)*

Alisha K. Charlton

63,500(2)*

Thomas W. Lanni

160,000(2)2.1

Richard T. LeBuhn

58,650(2)*

Michael R. Levin

54,099(2)*

Donald L. McKeefery

153,416(2)2.0

Michael H. Mulroy

30,000(2)*

All Directors, Director Nominees and Executive Officers as a group (8 persons)

957,185(2)11.9

T. Rowe Price Associates, Inc.

T. Rowe Price Small-Cap Value Fund, Inc.

100 East Pratt Street Baltimore, MD 21202

674,223(3)9.0

Broadwood Partners, L.P.

Broadwood Capital, Inc.

Neal Bradsher

724 Fifth Avenue, 9thFloor

New York, New York 10019

1,564,136(4)21.0

Elkhorn Partners Limited Partnership

222 Skyline Drive

Elkhorn, NE 68022

696,747(5)9.3

*Indicates less than 1 percent of the outstanding shares of common stock.

(1)

Mr. Borowiec holds an indirect beneficial ownership in 352,520 of these shares and has a pecuniary interest in such shares. Mr. Borowiec disclaims any beneficial ownership of such securities beyond his pecuniary interest therein. These shares also include 10,000Includes 40,000 shares that Mr. Borowiec will havehas the right to acquirebuy within 60 days of May 30, 2012January 2, 2015 through the vestingexercise of restricted shares.stock options and includes 40,000 shares subject to the risk of forfeiture in the event Mr. Borowiec’s association with the Company ends prior to certain future events or April 8, 2015.

(2)

Includes shares which the person has the right to acquire within 60 days of May 30, 2012.January 2, 2015. For Messrs. Cadwallader, Lanni, LeBuhn, Levin McKeefery, Mulroy and Ms. Charlton 10,000, 160,000, 30,000, 10,000, 151,000, 30,000Silverman 45,000, 120,000, 60,000, 45,000 and 63,500250,000 shares listed in this column, respectively, include shares which may be acquired through the exercise of stock options or the vesting of restricted shares.options. For all current directors and executive officers as a group, the shares indicated in this column include an aggregate of 479,500560,000 shares that may be acquired through the exercise of stock options or the vesting of restricted shares.options.


(3)

Based on a Schedule 13G (Amendment 19) filedIncludes shares which are subject to the risk of forfeiture. For Messrs. Cadwallader, Lanni, LeBuhn, Levin andSilverman 45,000, 100,000, 45,000, 45,000 and 75,000 represent restricted shares that are subject to the risk of forfeiture in the event the individual’s association with the SEC on February 9, 2012. These securities are owned by various individual and institutional investors including T. Rowe Price Small-Cap Value Fund, Inc. (which owns 670,000 shares), for which T. Rowe Price Associates, Inc. (“Price Associates”) serves as investment adviser with powerCompany ends prior to direct investments and/certain future events or sole power to vote the securities. For purposes of the reporting requirements of the Securities Exchange Act of 1934, Price Associates is deemed to be a beneficial owner of such shares; however Price Associates expressly disclaims the beneficial ownership of such shares.April 8, 2015.

(4)

Includes an aggregate of 2,350,000 shares that may be acquired through the exercise of common stock purchase warrants, which Broadwood Partners L.P. has the right to exercise within 60 days of January 2, 2015. Based on a Schedule 13D (Amendment 9)12) filed with the SEC on April 29, 2008August 19, 2014 by Broadwood Partners, L.P. (“Broadwood Partners”), Broadwood Capital, Inc. (“Broadwood Capital”), the general partner of Broadwood Partners and Neal C. Bradsher, the President of Broadwood Capital.Capital: (a) Broadwood Partners has the sole power to vote or direct the vote of 0 shares; has the shared power to vote or direct the vote of 3,898,636 shares; has sole power to dispose or direct the disposition of 0 shares; and has shared power to dispose or direct the disposition 3,898,636 shares, (b) Broadwood Capital havehas the sole power to vote or direct the vote of 0 shares; has the shared power votingto vote or direct the vote of 3,898,636 shares; has sole power to dispose or direct the disposition of 0 shares; and dispositivehas shared power for 1,548,636 shares; however, Broadwood Partnersto dispose or direct the disposition of 3,898,636 shares and Broadwood Capital specifically disclaim beneficial ownership of such shares.(c) Neal C. Bradsher has the sole voting and dispositive power forto vote or direct the vote of 15,500 shares andshares; has the shared votingpower to vote or direct the vote of 3,898,636 shares; has sole power to dispose or direct the disposition of 15,500 shares; and dispositivehas shared power for 1,548,636to dispose or direct the disposition of 3,898,636 shares. Broadwood Partners, Broadwood Capital and Neal C. Bradsher each specifically disclaims beneficial ownership in the shares reported herein except to the extent of its or his pecuniary interest therein.

(5)

Based on a written correspondence received fromForm 4 filed with the SEC on December 10, 2014 by Elkhorn Partners Limited Partnership, on May 24, 2012, which has sole voting and dispositive power over the 696,747for 6,795,872 shares.

(6)

Each of Messrs. Cadwallader, Lanni and LeBuhn entered into a Stock Purchase Agreement with the Company during the first quarter of fiscal year ended January 31,2014 and each purchased 62,500 shares at a purchase price of $0.16 per share.

SECTIONSection 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCEBeneficial Ownership Reporting Compliance

Pursuant to Section 16(a) of the Securities Exchange Act of 1934 and the rules promulgatedissued thereunder, the Company’s executive officers, directors and persons that own more than 10 percent of the Company’s common stock are required to: (i)to file with the SEC reports of ownership and changes in ownership of common stock;stock and (ii) furnish the Company copies of all such reports. During fiscal 2012, one Form 4 for each of Messrs. Cadwallader and Levin were not filed timely due to the time required to obtain EDGAR access codes and an inadvertent delay, respectively. Each Form 4 covered one transaction reported untimely.

Based on the reports received by the Company or written certifications received by the Company from its executive officers and directors, other than those instances noted above, the

The Company believes that during fiscal 2012,year ended January 31,2014, its executive officers, directors and persons that owned more than 10 percent of the Company’s common stock complied with the Section 16(a) reporting requirements on a timely basis.basis, based on the reports received by the Company or written certifications received by the Company from its executive officers and directors.

INFORMATION CONCERNING EXECUTIVE OFFICERS

The following table sets forth information as of May 30, 2012January 9, 2015 concerning the executive officers of the Company (other than Mr. Lanni, whose biographical information appears in the disclosure under the Election of Directors section above) and its subsidiary, Comarco Wireless Technologies, Inc. The officers serveofficer serves at the pleasure of the Board of Directors, subject to the terms of severance compensation agreements with the Company.

 

Name

 

Age

 

Position

Donald L. McKeeferyJanet Nguyen Gutkin

 50Vice President and Chief Operating Officer

Alisha K. Charlton42

 42

Vice President, Chief Accounting Officer and

Corporate Secretary

Donald McKeeferyjoined the Company in February 2005 as Director of Operations for the Wireless Test Solutions and Call Box Divisions (both of which were sold during fiscal 2009), and was promoted to Vice President — Manufacturing & Operations in May 2008. Mr. McKeefery was appointed Chief Operating Officer in August 2011. From August 1997 to February 2005, Mr. McKeefery held various management positions with Western Digital Corporation, a company that designs, manufactures and sells hard drives for the computer and consumer industries. From January 1996 to August 1997, he was the North American Service Manager for EDAP Technomed, Inc. (now EDAP TMS S.A.), a company that designs, manufactures and sells minimally invasive medical devices for the treatment of urological diseases to hospitals, clinics and private practices. From 1989 to 1996, he held various, progressive positions in the manufacturing division of Beckman Instruments, Inc. (now Beckman Coulter, Inc.), a leading provider of clinical and biomedical devices.

JanetAlisha CharltonNguyenGutkinhas over 2015 years of experience in accounting and finance. On February 21, 2014, Ms. Charlton joined the Company as Assistant Controller in October 2000, became Corporate Controller in May 2003 and became Vice President, Corporate Controller and Secretary in March 2008. Ms. CharltonGutkin was appointed as the Company’s Chief Accounting Officer, on April 19, 2011 and currently serves aspursuant to the Company’s principal financial officer and principal accounting officer. Before joiningterms of an Agreement for Consulting Services with the Company, dated effective January 16, 2014. Since 1996, Ms. CharltonGutkin held various senior accounting and finance positions with CKE Restaurants,New Asia Partners (“NAP”) and Quality Systems, Inc. (“CKE”QSI”) from 1995 to 2000, including Director, Controller of Santa Barbara Restaurant Group, Inc., a CKE affiliate.. Prior to joining CKE,QSI, Ms. Charlton was a certified public accountant and supervisor with KPMG Peat Marwick (now KPMG LLP).Gutkin worked at Arthur Andersen in the assurance practice. Ms. CharltonGutkin holds a B.A. in Business Economics with High HonorsM.B.A. from the University of California, Santa Barbara.Chicago – Booth School of Business and a Masters in Accounting from the University of Southern California.

There are no family relationships among any of the Company’s executive officers and directors.


EXECUTIVE COMPENSATION

The information contained in this “Executive Compensation” section of the Proxy Statement includes a description of the compensation and other benefits paid to the Named Executive Officers for fiscal 2012. The Summary Compensation Table that follows provides compensation information for Samuel M. Inman, III and Fredrik Torstensson, both former principal executive officers of the Company during fiscal 2012, and Thomas W. Lanni, the current principal executive officer of the Company (appointed on August 15, 2011), as well as our two other most highly compensated executive officers in fiscal 2012, Alisha K. Charlton and Donald L. McKeefery. The 2012 Outstanding Equity Awards at Fiscal Year-End Tables provided compensation for our current three most highly compensated executive officers.

Summary Compensation Table

The following table sets forth the total compensation earned in fiscal 2012 and 2011 by each of the fivethree Named Executive Officers of the Company.Company for fiscal years ended January 31,2014 and 2013. The amounts shown include compensation for services in all capacities that were provided to the Company including any amounts which may have been deferred.Company.

 

Name and Principal Position

  Year   Salary
($)
   Equity
Awards(1)
($)
   Non-Equity
Incentive Plan
Compensation(2)
($)
   Vacation
Payouts
($)
   All Other
Compensation(5)
($)
   Total
($)
 

Thomas W. Lanni

   2012    $222,510    $13,200    $—      $11,058    $50,909    $297,677  

President & Chief Executive Officer

   2011    $208,760    $—      $31,500    $4,519    $45,692    $290,471  

Fredrik L. Torstensson(3)

   2012    $120,010    $18,500    $—      $—      $126,397    $264,907  

Former Interim President & Chief Executive Officer

   2011    $207,730    $—      $29,906    $34,676    $63,249    $335,561  

Samuel M. Inman, III(4)

   2012    $72,000    $—      $—      $—      $206,378    $278,378  

Former President & Chief Executive Officer

   2011    $390,000    $—      $85,375    $99,411    $54,447    $629,233  

Alisha K. Charlton

   2012    $176,613    $7,800    $—      $5,944    $47,654    $238,011  

Vice President & Chief Accounting Officer

   2011    $176,613    $—      $—      $6,793    $46,639    $230,045  

Donald L, McKeefery

   2012    $180,014    $7,800    $—      $8,895    $55,312    $252,021  

Vice President & Chief Operating Officer

   2011    $170,008    $—      $21,375    $—      $54,906    $246,289  

Summary Compensation Table

       

Equity

  

Vacation

  

All Other

     

Name and

  

Salary(4)

  

Awards(1)

  

Payouts

  

Compensation(2)

  

Total

 

Principal Position

Year

 

($)

  

($)

  

($)

  

($)

  

($)

 

Thomas W. Lanni

2014

 $202,583  $4,000  $  $58,718  $265,301 

President & Chief Executive Officer.

2013

 $230,006  $12,800  $8,416  $46,861  $298,083 

Alisha K. Charlton(3)

2014

 $152,583  $  $15,035  $9,893  $177,511 

Vice President & Chief Accounting Officer

2013

 $176,613  $6,400  $  $10,215  $193,228 

Donald L, McKeefery(3)

2014

 $114,568  $  $18,344  $28,637  $161,549 

Vice President & Chief Operating Officer.

2013

 $185,016  $6,400  $10,674  $36,405  $238,495 

 

(1)

This column represents the grant date fair value of restricted stock units granted to the Named Executive Officers in fiscal 2012years ended January 31,2014 and 2011,2013, in accordance with the Stock Compensation Topic of the FASB Accounting Standards Codification. Pursuant to SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service based vesting conditions. The assumptions used in calculating the fair value of these stock options can be found under Note 1210 to the Consolidated Financial Statements in the Company’sCompany's Annual Report on Form 10-K for the fiscal year ended January 31, 2012.2014. On May 19, 2011October 8, 2013, each of Mr. Torstensson wasLanni and Ms. Charlton were granted 40,000100,000 and 30,000 restricted share units undershares that are subject to the Company’s 2005 Equity Incentive Plan (the “2005 Plan”), which did not vest duerisk of forfeiture in the event the individual’s association with the Company ends prior to Mr. Torstensson’s termination of employment on August 15, 2012.certain future events or April 8, 2015. On July 5, 20122011, each of Messrs. Lanni and McKeefery and Ms. Charlton were granted 30,000 restricted share units under the Company’s 2005 Plan, each of which vestvested in full on July 5, 2012. On December 8, 2011, Mr. Lanni was granted 30,000 restricted share units under the Company’s 2011 Equity Incentive Plan, (the “2011 Plan”), which vestvested on December 8, 2012. On February 1, 2012, Mr. Lanni was granted 80,000 restricted shares under the 2011 Plan, which vested on January 31, 2013. On February 1, 2012, Mr. McKeefery and Ms. Charlton were each granted 40,000 restricted shares under the 2011 Plan, which vested on January 31, 2013. Amounts shown reflect accounting expenses and do not reflect whether the recipient has actually realized a financial benefit from the awards.

(2)

This column represents cash payments made to the Named Executive Officer under our Fiscal 2011 Executive Incentive Bonus Plan (discussed in greater detail below).

(3)

Mr. Torstensson was the Company’s Vice President of Sales and Marketing and became the Interim President and Chief Executive Officer on April 5, 2011. Mr. Torstensson’s employment with us ended August 15, 2011.

(4)

Mr. Inman’s employment with us ended April 5, 2011.

(5)

The amounts reported above under the heading “All Other Compensation” consist of the following:following

 

        All Other Compensation ($) 

Name

  Year   Automobile
Allowance
   Insurance
Premiums
   Medical
Expenses
   Tax
Gross-Ups
   401(k)
Contributions
   Termination
Payments(6)
   Total 

Thomas W. Lanni

   2012    $—      $43,409    $5,000    $2,500    $—      $—      $50,909  
   2011    $—      $38,192    $5,000    $2,500    $—      $—      $45,692  

Fredrik L. Torstensson

   2012    $4,200    $24,286    $3,182    $1,591    $10,222    $82,916    $126,397  
   2011    $5,400    $38,099    $5,000    $2,500    $12,250    $—      $63,249  

Samuel M. Inman III

   2012    $1,600    $10,938    $2,050    $1,026    $—      $190,764    $206,378  
   2011    $8,000    $38,947    $5,000    $2,500    $—       —      $54,447  

Alisha K. Charlton

   2012    $—      $38,866    $—      $—      $8,788     —      $47,654  
   2011    $—      $37,808    $—      $—      $8,831     —      $46,639  

Donald. L. McKeefery

   2012    $—      $41,736    $5,000    $2,500    $6,076    $—      $55,312  
   2011    $—      $37,782    $5,000    $2,500    $9,624    $—      $54,906  
    

All Other Compensation ($)

 

Name

 

Year

 

Insurance

Premiums

  

401(k)

Contributions

  

Total

 

Thomas W. Lanni

 

2014

 $58,718  $  $58,718 
  

2013

 $46,861  $  $46,861 

Alisha K. Charlton(3)

 

2014

 $1,172  $8,721  $9,893 
  

2013

 $1,724  $8,491  $10,215 

Donald. L. McKeefery(3)

 

2014

 $27,237  $1,400  $28,637 
  

2013

 $34,519  $1,886  $36,405 

 

“Medical Expenses” represent cash payments made to our Named Executive Officers to reimburse them for out-of-pocket medical expenses. “Tax Gross-Ups” represent cash payments made to reimburse our Named Executive Officers for taxes imposed on Company reimbursed out-of-pocket medical expenses.

(6)(3)

The termination payment for Mr. Torstensson represents a cash payment of $40,000 paid to Mr. Torstensson’s attorney, in trust, pursuant to a Settlement Agreement & Mutual General Release (the “Agreement”) dated September 30, 2011, as well as $13,877 in premiums paid for continuation in the Company’s health plans pursuantOn October 4, 2013, Donald L. McKeefery submitted to the Agreement. Additionally, upon termination, Mr. Torstensson received a paymentCompany his resignation as Chief Operating Officer to be effective October 4, 2013.On December 31, 2013, Alisha K. Charlton submitted to the Company her resignation as Vice President and Chief Accounting Officer effective as of $29,039, which represented his accrued vacation balance at the time of his termination. The termination payment for Mr. Inman represents cash payments in the amount of $150,000 and $25,000 paid to Mr. Inman and his attorney, respectively, pursuant to a Settlement Agreement & General Release dated September 13, 2011. Additionally, upon termination, Mr. Inman received a payment of $15,764, which represented his accrued vacation balance at the time of his termination.January 24, 2014.

In March 2010, the Board of Directors adopted the Comarco, Inc. Executive Incentive Bonus Plan (the “Bonus Plan”). In connection with adoption of the Bonus Plan, the Board took action to reduce, commencing May 1, 2010, the annual base salaries payable to the Company’s executive officers, including all of the Named Executive Officers listed in the table above except for Ms. Charlton, and to grant to the Company’s executive officers, including all of the Named Executive Officers listed in the table above except for Ms. Charlton, the right to receive performance awards under the Bonus Plan for fiscal 2011 based on the attainment of certain performance measures, including revenue, gross profit, liquidity and subjective measures. For fiscal 2011, the quarterly “target” performance bonus amounts for Messrs. Inman, Hickman, Lanni, Torstensson and McKeefery were $38,750, $25,000, $15,000, $13,750 and $9,500, respectively. The actual amount of the performance awards paid each quarter was based upon a zone-based performance pay out schedule directly related to the achievement of the performance measures, which potential payout amounts ranged from 0% of the “target” amount to 200% of “target” amount for such bonuses. For each quarter, the revenue target accounted for 30%, the gross profit target accounted for 20%, the liquidity target accounted for 20% and the subjective measures accounted for 30%, respectively, of the quarterly bonus earned. During fiscal 2011, Messrs. Inman, Hickman , Lanni, Torstensson and McKeefery were paid for performance goals achieved in the first quarter of fiscal 2011 at 100% of the target amount for each of the measures noted above and in the second quarter of fiscal 2011 they were paid 150% of the target amount for the revenue measure and 100% of the target amount for each of the other measures. No bonuses were achieved or paid for the third and fourth quarter of fiscal 2011.

(4)

This column also represents salary earned. On November 2, 2013, the Company approved a deferred compensation plan for its Chief Executive Officer and Board of Directors. As of January 31, 2014, no expense has been accrued under this deferred compensation plan as its goal was not achieved. As of January 31, 2014, $11,500 was deferred under this deferred compensation plan. 


During fiscal 2012, the Board of Directors increased the annual base salaries of Messrs. Torstensson, Lanni and McKeefery to approximate the base compensation levels earned prior to the May 1, 2010 reductions. There was no bonus plan in effect during fiscal 2012.

20122014 Outstanding Equity Awards at Fiscal Year-End TablesTable

The following tables settable sets forth certain information with respect to grants of plan-based awards to the currently employed Named Executive Officers.Officers at January 31, 2014.

 

Option Awards

Option Awards

 

Option Awards

  Number of Securities
Underlying

Unexercised Options
 Option
Exercise  Price
($)
   Option  Expiration
Date
  

Number of Securities Underlying

Unexercised Options

  

Option

  

Name

  Exercisable
(#)
   Unexercisable
(#)
    

Exercisable

(#)

  

Unexercisable

(#)

  

Exercise Price

($)

 

Option Expiration

Date

Thomas W. Lanni

   10,000     —     $9.890     2/3/2014    10,000     $9.89 

02/03/2014

   20,000     —     $10.430     6/19/2016    20,000     $10.43 

6/19/2016

   45,000     55,000(1)  $1.09     11/11/2018    60,000   40,000(1) $1.09 

11/11/2018

Alisha K. Charlton

   5,000     —     $8.08     9/9/2013  

Alisha K. Charlton(2)

  10,000     $8.38 

02/04/2015

   10,000     —     $8.38     2/4/2015    11,100   7,400(1) $1.20 

12/15/2018

   8,325     10,175(2)  $1.20     12/15/2018  

Donald L. McKeefery

   11,000     —     $8.64     12/6/2015  
   10,000     —     $10.43     6/19/2016  
   45,000     55,000(2)  $1.09     11/11/2018  

 

(1)

Of the shares, 40,000These shares will vest when and if the closing price of the Company’s common stock is $5.00 or greater for 90 consecutive days and the remaining 15,000 shares will vest on November 12, 2012.days.

(2)

OfOn December 31, 2013, Alisha K. Charlton submitted to the shares, 7,400 shares will vest whenCompany her resignation as Vice President and if the closing priceChief Accounting Officer effective as of the Company’s common stock is $5.00 or greater for 90 consecutive days and the remaining 2,775 shares will vest on December 15, 2012.January 24, 2014.

 

Restricted Stock Unit Awards

 
   Number of  Securities
Underlying

Restricted Stock Units
     

Name

  (#) Granted   Stock Price at
Date of Issue
   Vesting
Date
 

Thomas W. Lanni

   30,000    $0.26     7/5/2012  
   30,000    $0.18     12/8/2012  

Alisha K. Charlton

   30,000    $0.26     7/5/2012  

Donald L. McKeefery

   30,000    $0.26     7/5/2012  

Potential Payments Upon Change of Control

The Company and each of Mr. Lanni Mr. McKeefery and Ms. Charlton are parties to Severance Compensation Agreements,Agreement, which provide that, if, within 24 months following a “Change in Control” (as defined in such agreements), he or she is terminated by us other than for “Cause” (as defined in such agreements) or ceases to be employed by us for reasons other than because of death, disability, retirement or Cause, or he or she terminates his or her employment with us for “Good Reason” (as defined in such agreements), then he or she is entitled to receive a lump sum cash payment equal to the sum of his or her annual base salary plus his or her annual incentive compensation bonus assuming 100 percent satisfaction of all performance goals thereunder. Assuming, hypothetically, that the relevant triggering events took place on January 31, 2012,2014, the last day of fiscal 2012,year ended January 31,2014, Mr. Lanni Mr. McKeefery and Ms. Charlton would have been entitled to receive $230,006, $185,016 and $176,613$230,000, under such agreements,agreement, respectively.

As a result of the Company’s sale of the 6,250,000 shares of common stock to Elkhorn Partners Limited Partnership (“Elkhorn”), subsequent to our 2013 fiscal year end, discussed under the heading “Transactions with Related Persons” earlier in this proxy statement, Elkhorn’s beneficial ownership of the Company increased from approximately 9% to approximately 49% of the Company’s outstanding voting stock, making Elkhorn the Company’s largest shareholder and resulting in a change of control of for purposes of Mr. Lanni’s Severance Compensation Agreement. Mr. Lanni has waived his rights to receive payments under his Severance Compensation Agreement as a result of the change in Elkhorn’s beneficial ownership of the Company.


EQUITY COMPENSATION PLAN INFORMATION

The following table provides information as of January 31, 2014 with respect to shares of common stock that may be issued under the Company’s equity compensation plans.

Plan Category

 

Number of Securities to

be Issued Upon

Exercise of

Outstanding Options or

Vesting of Restricted

Stock Units

  

Weighted-Average

Exercise Price of

Outstanding Options

and Grant Price of

Outstanding Restricted

Stock Units

  

Number of Securities

Remaining Available

for Future Issuance

Under Equity

Compensation Plans

(excluding securities

reflected in the first

column)

 

Equity compensation plans approved by security holders

  638,500  $1.22   35,244 

Equity compensation plans not approved by security holders

         

Total

  638,500  $1.22   35,244 

Compensation and Risk Management

The Company’s Compensation Committee and Board of Directors have reviewed the Company’s executive and employee compensation practices to analyze whether or not they create improper incentives that would result in a material risk to the Company. Based on this review and analysis, the Compensation Committee and the Board of Directors has determined that none of the Company’s compensation practices for its executive officers or employees is reasonably likely to have a material adverse effect on the Company.

PROPOSAL NO. 2

ADVISORY VOTE TO APPROVE THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS

Pursuant to Section 14A of the Exchange Act, we are asking our shareholders to vote to approve, on a nonbinding, advisory basis, the compensation of our named executive officers, commonly referred to as the “say-on-pay” vote. In accordance with the Exchange Act requirements, we are providing our shareholders with an opportunity to express their views on our named executive officers’ compensation. Although this advisory vote is nonbinding, our Board of Directors and Compensation Committee will review and consider the voting results when making future decisions regarding our named executive officer compensation and related executive compensation programs.

We encourage shareholders to read the “Executive Compensation” section in this proxy statement, including the compensation tables and the related narrative disclosure, which describes the structure and amounts of the compensation of our named executive officers in fiscal year ended January 31, 2014. The compensation of our named executive officers is designed to enable us to attract and retain talented and experienced executives to lead us successfully in a competitive environment. The Compensation Committee and our Board of Directors believe that our executive compensation strikes the appropriate balance between utilizing responsible, measured pay practices and effectively incentivizing our named executive officers to dedicate themselves fully to value creation for our shareholders.

Accordingly, we ask our shareholders to vote “FOR” the following resolution at the Annual Meeting:

“RESOLVED, that the shareholders approve, on an advisory basis, the compensation of our named executive officers, as disclosed pursuant to Item 402 of Regulation S-K, including the compensation tables and any other related disclosure in this proxy statement.”

THE BOARD RECOMMENDS A VOTE TO APPROVE THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS

PROPOSAL NO. 3

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING

FIRM FOR FISCAL 20132015

The Audit Committee has appointed Squar, Milner, Peterson, Miranda & Williamson LLP (“Squar Milner”) as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 20132015 (“fiscal 2013”2015”), and has requested the Board to submit this appointment for ratification by our shareholders at the Annual Meeting. The Audit Committee of the Board of Directors unanimously approved the engagement of Squar Milner.


A representative of Squar Milner is expected to be present at the Annual Meeting, will have the opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions from shareholders.

In the event that the shareholders do not ratify the appointment of Squar Milner as the Company’s independent registered public accounting firm for fiscal 2013,year ending January 31, 2015, the appointment will be reconsidered by the Audit Committee. Even if the appointment is ratified by the shareholders, the Audit Committee in its discretion may dismiss Squar Milner, as the Company’s independent registered public accounting firm, and appoint a different independent registered public accounting firm at any time during the year if the Audit Committee believes that such a change would be in the best interests of the Company and its shareholders.

As previously reported by us on April 5, 2011, BDO USA, LLP (“BDO”) provided written correspondence to the Company that they declined to stand for re-appointment after completion of the fiscal 2011 audit.

BDO’s reports on Comarco’s consolidated financial statements as of and for the year ended January 31, 2010 and 2009, did not contain an adverse opinion or disclaimer of opinion nor were they qualified or modified as to uncertainty, audit scope or accounting principles. During Comarco’s fiscal years ended January 31, 2010 and 2009, there were no disagreements between Comarco and BDO on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure which, if not resolved to BDO’s satisfaction, would have caused BDO to make reference to the matter of the disagreement in connection with its reports.

THE BOARD RECOMMENDS A VOTE FOR THE RATIFICATION OF THE APPOINTMENT OF

SQUAR, MILNER, PETERSON, MIRANDA & WILLIAMSON LLP AS THE COMPANY’S

INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FORFISCAL 2013.YEAR ENDING JANUARY 31, 2015.

Audit Fees

The aggregate fees incurred and payable to Squar Milner for professional services rendered in connection with the audit and quarterly reviews of the Company’s consolidated financial statements during fiscal 2012 wasyears ended January 31, 2014 and 2013 were approximately $111,000. No audit fees were paid to Squar Milner during$82,000 and $111,000 each year.

Audit-Related Fees

During fiscal 2011. The aggregate fees incurred and paid to BDO for professional services rendered in connection with the audit and quarterly reviews of the Company’s consolidated financial statements during fiscal 2011 was approximately $164,000. Additionally, the Company paid BDO $20,000 for services provided in connection with the re-issuance of BDO’s audit opinion and consent for the consolidated financial statements for the year ended January 31, 2011, which2013 we paid Squar Milner approximately $3,000 in connection with our S-8 filing. No similar expenses were included in the Company’s Annual Report on Form 10-K for theincurred during fiscal year ended January 31, 2012.2014.

Audit-RelatedTax Fees

No audit related fees were paid to Squar Milner for fiscal 2012.

In fiscal 2011years ended January 31, 2014 and 2013, we engaged Squar, Milner, to assist us with Sarbanes-Oxley internal control testing and incurred fees of approximately $52,000. No audit-related fees were paid to BDO for fiscal 2012 or fiscal 2011.

Tax Fees

In fiscal 2012 and 2011, we engaged Squar MilnerPeterson, Miranda & Williamson LLP to assist us with preparation of the Company’s tax returns and incurred fees during suchthese years of approximately $19,000$15,000 and $24,000,$22,000, respectively. No professional service fees relating to tax advice were paid to BDO during fiscal 2012 or fiscal 2011.

All Other Fees

We paid Squar Milner approximately $11,000 each year for the audit of our Savings and Retirement Plan in fiscal 2012year ended January 31, 2014 and fiscal 2011,year ended January 31, 2013, for the audits of our plan years ending December 31, 2010 and 2009, respectively. No other fees were paid to BDO during fiscal 2012 and 2011.2011, respectively.

Pre-Approval Policies and Procedures

It is the Company’s policy that all audit and non-audit services to be performed by the Company’s independent registered public accounting firm be approved in advance by the Audit Committee. All of the services provided in fiscal 2012years ended January 31, 2014 and 20112013 were pre-approved.


AUDIT AND FINANCE COMMITTEE REPORT

Notwithstanding anything to the contrary contained in any of our previous or futurefilings under the Securities Act of 1933, as amended, or the SecuritiesExchange Act of 1934, as amended, that might incorporate this Proxy Statement proxy statementor future filings with the SEC by reference, in whole or in part, the Audit and Finance Committee Report set forth below shall not be deemed to be “solicitingmaterial” or “filed” with the SEC, nor shall such information be incorporatedby reference into any such filing.filing except to the extent that the Company specifically incorporates it by reference.

The Board has determined that each member of the Audit Committee of the Board (the “Audit Committee”) is an “independent director,” as defined under the NASDAQ Listing Rules and Rule 10A-3(b) of the Exchange Act. The Board has determined that Mr. Levin is an “audit committee financial expert,” as defined in Item 407(d)(5)(ii) of Regulation S-K. In accordance with the written charter of the Audit Committee adopted by the Board, the Audit Committee assists the Board in fulfilling its responsibility for oversight of the quality and integrity of the accounting, auditing and financial reporting practices of the Company.

It is not the duty or responsibility of the Audit Committee to conduct auditing or accounting reviews or procedures. In performing their oversight responsibility, members of the Audit Committee rely, without independent verification, on the information provided to them, and on the representations made by, management and the independent accountants. Accordingly, the Audit Committee’s oversight does not provide an independent basis to determine that management has maintained appropriate accounting and financial reporting principles or appropriate internal controls and procedures designed to assure compliance with accounting standards and applicable laws and regulations. Furthermore, the Audit Committee’s considerations and discussions do not assure that the audit of the Company’s financial statements has been carried out in accordance with generally accepted auditing standards or that the financial statements are presented in accordance with generally accepted accounting principles.

Management is responsible for: (i) the preparation, presentation and integrity of the Company’s financial statements; (ii) accounting and financial reporting principles; and (iii) the Company’s internal control over financial reporting and disclosure controls and procedures designed to promote compliance with accounting standards and applicable laws and regulations.

In this context, the Audit Committee hereby reports as follows:

1. The Audit Committee has reviewed and discussed the audited financial statements relating to the fiscal year ended January 31, 20122014 with both management and Squar Milner;

2. The Audit Committee hasreviewed and discussed the audited 2014 financial statements, including the quality of the company’s accounting principles, with management and the company’s independent registered public accounting firm, Squar Milner. The Audit Committee also discussed with Squar Milner the Company’s independent registered public accounting firm, the matters required to be discussed by the Statement on Auditing StandardsStandard No. 61, as amended (AICPA, Professional Standards, Vol. 1, AU section 380), as adopted16, “Communications with Audit Committees,” issued by the Public Company Accounting Oversight Board in Rule 3200T.(the “PCAOB”), together with the guidelines established by the SEC and the Sarbanes-Oxley Act, including, among other items, matters related to the conduct of the audit of  financial statements by the independent registered public accounting firm.

3. The Audit Committee has received written disclosures and a letter from Squar Milner required by the applicable rules of the Public Company Accounting Oversight Board regarding the independent accountant’s communications with the audit committee concerning independence, and has discussed with Squar Milner their independence.

4. Based on the review and discussions referred to above, the Audit Committee recommended to the Board, and the Board has approved, that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2012.2014.

The foregoing report is provided by the undersigned members of the Audit and Finance Committee.

 

THE AUDIT COMMITTEE 

THE AUDIT AND FINANCE COMMITTEE

Michael R. Levin, Chairman

Paul Borowiec, Member

Michael H. Mulroy, Member

The foregoing Audit and Finance Committee Report shall not be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that the Company specifically incorporates it by reference.

SUBMISSION OF SHAREHOLDER PROPOSALS AND DIRECTOR NOMINATIONS FOR THE 2013 2015

ANNUAL MEETING OF SHAREHOLDERS

The Bylaws set forth certain procedures for shareholder nominations of directors and shareholder proposals for other business to be conducted at an annual meeting of shareholders, which are referred to herein as the Nomination Procedures and Proposal Procedures, respectively.


Nominations for Directors at the 20132015 Annual Meeting

No person will be eligible for election as a director unless nominated in accordance with the provisions of the Nomination Procedures. Nominations of persons for election to the Board shall be made only at a meeting of shareholders and only (a) by or at the direction of the Board or any duly authorized committee thereof or (b) by any shareholder of the Company who is a holder of record on the record date for such meeting and complies with the Nomination Procedures.

Nominations by shareholders must be made in writing to the Secretary of the Company and must comply with all of the applicable requirements contained in the Bylaws (as the same may be amended and/or restated from time to time). Under the Nomination Procedures currently in effect, to be timely, such notice must be received not less than 45 days nor more than 75 days prior to the one-year anniversary of the date on which the Company first mailed its proxy materials for the immediately preceding year’s Annual Meeting of Shareholders; provided, however, that if the Annual Meeting is convened more than 30 days before, or delayed by more than 30 days after, the one-year anniversary of the immediately preceding year’s Annual Meeting of Shareholders, notice by the shareholder, to be timely, must be received by the Corporate Secretary at the above address not later than the close of business on the later of (i) the 90th day before such annual meeting or (ii) the 10th day following the day on which the date of such meeting is first publicly announced. Therefore, in order to be timely for the 20132015 Annual Meeting of Shareholders, a shareholder’s notice must be delivered to or mailed and received at our principal executive offices not earlier than March 25, 2013October 31, 2015 and not later than April 24, 2013,November 30, 2015, assuming that the 20132015 Annual Meeting of Shareholders is held within 30 days of July 19, 2013.January 28, 2016. If you would like to submit a nomination please direct your request in writing to: Comarco, Inc., Attn: Corporate Secretary, 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630.

Shareholder Proposals for the 20132015 Annual Meeting

Under the terms of the Proposal Procedures, to be properly brought at an annual meeting, business must be brought (i) by or at the direction of the Board or (ii) by any shareholder who is a holder of record on the record date of such meeting and who complies with the Proposal Procedures.

If you would like the Company to consider including a proposal in the Company’s proxy materials relating to the 2013 Annual2015Annual Meeting of Shareholders, your written proposal must be in compliance with all of the requirements of Rule 14a-8 under the Exchange Act. Proper proposals will be included in the proxy statement and set forth on the form of proxy issued for such Annual Meeting of Shareholders. You should direct any such shareholder proposals to: Comarco, Inc., Attn: Corporate Secretary, 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630.

Shareholder proposals must be made in writing and must comply with all of the applicable requirements contained in Bylaws (as the same may be amended and/or restated from time to time). In order to comply with the Proposal Procedures currently in effect, to be timely, such notice must be received not less than 45 days nor more than 75 days prior to the one-year anniversary of the date on which the Company first mailed its proxy materials for the immediately preceding year’s Annual Meeting of Shareholders; provided, however, that if the Annual Meeting of Shareholders is convened more than 30 days before or more than 30 days after the one-year anniversary of the immediately preceding year’s Annual Meeting of Shareholders, notice by the shareholder, to be timely, must be received by the Corporate Secretary at the above address not later than the close of business on the later of (i) the 90th day before such annual meeting or (ii) the 10th day following the day on which the date of such meeting is first publicly announced. Therefore, in order to be timely for the 20132015 Annual Meeting of Shareholders, a shareholder’s notice must be delivered to or mailed and received at our principal executive offices not earlier than March 25, 2013October 31, 2015 and not later than April 24, 2013,November 30, 2015, assuming that the 20132015 Annual Meeting of Shareholders is held within 30 days of July 19, 2013.January 28, 2016. If you would like to submit a proposal, or would like a copy of the requirements for shareholder proposals contained in the Bylaws, please direct your request in writing to: Comarco, Inc., Attn: Corporate Secretary, 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630.

OTHER MATTERS

The Board does not know of any matter to be acted upon at the meeting other than those described herein. If other matters properly come before the meeting, the holders of the proxies will vote on such matters in accordance with their judgment.


ANNUAL REPORT

The Company’s 2012 Annual Report to Shareholders is enclosed withon Form 10-K for its fiscal year ended January 31, 2014 accompanies this Proxy Statement.proxy statement.

Upon request and without charge, the Company will send you a copy of our Annual Report on Form 10-K for the fiscal year ended January 31, 2012,2014, including the financial statements and the financial statement schedules required to be filed with the SEC pursuant to Rule 13a-1 of the Securities Exchange Act of 1934, as amended. You may also request copies of exhibits to the Form 10-K, but the Company will charge a reasonable fee to shareholders requesting such exhibits. You should direct your request in writing to: Comarco, Inc., Attn: Corporate Secretary, 25541 Commercentre Drive, Suite 250, Lake Forest, CA 92630.

IN ORDER TO AVOID ADDED EXPENSE OR ADDITIONAL SOLICITATION OF PROXIES, YOU ARE URGED TO DATE, SIGN AND PROMPTLY RETURNSUBMIT YOUR PROXY OR VOTING INSTRUCTIONS AS SOON AS POSSIBLE BYINTERNET, TELEPHONE OR MAIL PURSUANT TO THE INSTRUCTIONS DESCRIBED IN THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED, TO WHICH NO POSTAGE NEED BE AFFIXED.CARD.

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Alisha K. CharltonJanet Nguyen Gutkin

Alisha K. Charlton,

Janet Nguyen Gutkin, Secretary

Lake Forest, California

May 30, 2012

January 9, 2015

LOGO

24


LOGO