UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
SCHEDULE 14A
(Rule 14a-101)
 
INFORMATION REQUIRED IN PROXY STATEMENT
 
SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
 
Filed by the Registrantþ
Filed by a Party other than the Registrant:o
 
Check the appropriate box:
 
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
 
Swisher Hygiene 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):
 
þ No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
 (1)Title of each class of securities to which transaction applies: ____________________________________________________
   
 (2)Aggregate number of securities to which transaction applies: ____________________________________________________
   
 (3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 
   
 (4)Proposed maximum aggregate value of transaction: ____________________________________________________________
   
 (5)Total fee paid: ________________________________________________________________________________________
 
o Fee paid previously with preliminary materials.
 
o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 
  (1)Amount Previously Paid: _______________________________________________________________________________
   
 (2)Form, Schedule or Registration Statement No.: _______________________________________________________________
   
 (3)Filing Party: _________________________________________________________________________________________
   
 (4)Date Filed: __________________________________________________________________________________________
 


 
 

 
 
 
SWISHER HYGIENE INC.
4725 Piedmont Row Dr.
Suite 400
Charlotte, North Carolina 28210
 
May 6, 2013April 14, 2014
 
Dear Fellow Swisher Hygiene Stockholder:
 
We are pleased to invite you to join us at the 20132014 Annual Meeting of Stockholders of Swisher Hygiene Inc. to be held at 2:10:00 p.m.a.m. Eastern Time on Wednesday, June 5, 2013Thursday, May 15, 2014 in the Terrace Ballroom at the Charlotte Marriott SouthPark, located at 2200 Rexford Road, Charlotte, North Carolina 28211.
 
The accompanying Notice of Annual Meeting and Proxy Statement describesdescribe the specific matters to be voted upon at the Annual Meeting. We also will report on our progress and provide an opportunity for you to ask questions of general interest.
 
Whether you own a few or many shares of Swisher Hygiene stock and whether or not you plan to attend the Annual Meeting in person, it is important that your shares be represented at the Annual Meeting. Your vote is important and we ask that you please cast your vote as soon as possible.
 
The Board of Directors recommends that you vote FOR the election of all the director nominees, FOR the amendment to the Amended and Restated Certificate of Incorporation to effect a reverse stock split of our issued and outstanding common stock, FOR the non-binding advisory approval of the compensation of our named executive officers, and FOR the ratification of BDO USA, LLP as our independent registered public accounting firm for the year ending December 31, 2013.2014. Please refer to the accompanying Proxy Statementproxy statement for detailed information on each of the proposals and the Annual Meeting.
 
We look forward to seeing you at 10:00 a.m. Eastern Time on June 5, 2013May 15, 2014 in Charlotte, North Carolina.
 
 Sincerely,
  
  
Richard L. Handley,
Chairman of the Board

 
 
 

 
 
 
SWISHER HYGIENE INC.
4725 Piedmont Row Dr.
Suite 400
Charlotte, North Carolina 28210
 
NOTICE OF COMBINED 2012 & 20132014 ANNUAL MEETING OF STOCKHOLDERS
 
To Stockholders of Swisher Hygiene Inc.:
 
The combined 2012 and 20132014 Annual Meeting of Stockholders of Swisher Hygiene Inc. will be held at 2:10:00 p.m.a.m. Eastern Time on Wednesday, June 5, 2013Thursday, May 15, 2014 in the Terrace Ballroom at the Charlotte Marriott SouthPark, located at 2200 Rexford Road, Charlotte, North Carolina 28211 for the following purposes, as more fully described in the accompanying proxy statement:
 
(1)           To elect seven
(1)To elect six (6) directors, each for a term expiring at the next Annual Meeting or until their successors are duly elected and qualified;
 
(2)           To ratify the selection of BDO USA, LLP as our independent registered public accounting firm for the year ending December 31, 2013;
(2)To amend the Company’s Amended and Restated Certificate of Incorporation to effect a reverse stock split of the Company’s issued and outstanding common stock at a ratio of one-for-ten (1:10);
 
(3)           
(3)To obtain the non-binding advisory approval of the compensation of our named executive officers;
(4)To ratify the selection by our Audit Committee of BDO USA, LLP as our independent registered public accounting firm for the year ending December 31, 2014; and
(5)To transact any other business that is properly presented at the Annual Meeting or any adjournments or postponements of the Annual Meeting.
 
Only stockholders of record as of 5:00 p.m. Eastern Time on May 2, 2013,March 31, 2014, the record date, are entitled to receive notice of the Annual Meeting and to vote at the Annual Meeting or any adjournments or postponements of the Annual Meeting. Because we did not hold an annual meeting of stockholders during 2012, the Annual Meeting will also serve as our 2012 Annual Meeting of Stockholders.
 
We cordially invite you to attend the Annual Meeting in person. Even if you plan to attend the Annual Meeting, we ask that you please cast your vote as soon as possible. As more fully described in the accompanying proxy statement, you may revoke your proxy and reclaimchange your right to vote at any time prior to its use.
 
 By Order of the Board of Directors, 
   
   
 Thomas C. ByrneWilliam M. Pierce, 
 President and Chief Executive Officer 
May 6, 2013
April 14, 2014
 
IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE
ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 5, 2013MAY 15, 2014
 
The accompanying proxy statement and the 20122013 Annual Report on Form 10-K are available at
 
http://www.swisherhygiene.comwww.swsh.com 
 
 
 

 
 
PROXY STATEMENT
 
TABLE OF CONTENTS
 
Page
 1
  
PROPOSAL 1: DIRECTOR ELECTION PROPOSAL5
  
CORPORATE GOVERNANCE48
  
8
 8
  
Board of Directors8
  
Committees8
  
Board Leadership10
  
Oversight of Enterprise Risk 810
  
Director Independence10
  
10
10
10
 10
  
Related Party Transactions 10
  
Stockholder Communications1013
  
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 13
  
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT1114
  
COMPENSATION COMMITTEE REPORT15
  
16
Summary Compensation Table20
Grants of Plan-Based Awards - Fiscal 201321
Outstanding Equity Awards at Fiscal Year-End – 201322
Stock Vested - Fiscal 201323
Employment Agreements23
Potential Payments Upon Termination or Change-in-Control26
Director Compensation28
REPORT OF THE AUDIT COMMITTEE2629
  
PROPOSAL 2: REVERSE STOCK SPLIT PROPOSAL30
  
37
PROPOSAL 4: INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM PROPOSAL2738
  
OTHER MATTERS39
  
28
39
  
28ANNEX A A-1
 
 
i

 
 
PROXY STATEMENT
 
This Proxy Statementproxy statement contains information relating to the solicitation of proxies by the Board of Directors (the “Board”) of Swisher Hygiene Inc. (“Swisher Hygiene” or the “Company”) for use at our 20132014 Annual Meeting of Stockholders (“Annual Meeting”). Our Annual Meeting will be held at 2:10:00 p.m.a.m. Eastern Time on Wednesday, June 5, 2013Thursday, May 15, 2014 in the Terrace Ballroom at the Charlotte Marriott SouthPark, located at 2200 Rexford Road, Charlotte, North Carolina 28211. If you will need directions to the Annual Meeting, or if you require special assistance at the Annual Meeting because of a disability, please contact Ms. Amy Simpson at (704) 602-7116. Because we did not hold an annual meeting of stockholders during 2012, the Annual Meeting will also serve as our 2012 Annual Meeting of Stockholders.
 
Only stockholders of record as of 5:00 p.m. Eastern Time on May 2, 2013March 31, 2014 (the “Record Date”) are entitled to receive notice of the Annual Meeting and to vote at the Annual Meeting or any adjournments or postponements of the Annual Meeting. As of the Record Date, there were 175,157,404175,789,166 shares of Swisher Hygiene common stock issued and outstanding and entitled to vote at the Annual Meeting. This proxy statement and form of proxy are first being mailed to stockholders on or about May 6, 2013.April 14, 2014.
 
QUESTIONS AND ANSWERS ABOUT OUR ANNUAL MEETING
QUESTIONS AND ANSWERS ABOUT OUR ANNUAL MEETING
 
What is the purpose of our 20132014 Annual Meeting?
 
Our 20132014 Annual Meeting will be held for the following purposes:
 
(1)           To elect seven
(1)To elect six (6) directors, each for a term expiring at the next Annual Meeting or until their successors are duly elected and qualified. We refer to this as the “Director Election Proposal.”
 
(2)           To ratify the selection of BDO USA, LLP as our independent registered public accounting firm for the year ending December 31, 2013. We refer to this as the "Independent Registered Public Accounting Firm Proposal."
(2)To amend the Company’s Amended and Restated Certificate of Incorporation to effect a reverse stock split of the Company’s issued and outstanding common stock at a ratio of one-for-ten (1:10).  We refer to this as the “Reverse Stock Split Proposal.”
 
(3)           
(3)To obtain the non-binding advisory approval of the compensation of our named executive officers.  We refer to this as the “Say on Pay Proposal.”
(4)To ratify the selection by our Audit Committee of BDO USA, LLP as our independent registered public accounting firm for the year ending December 31, 2014. We refer to this as the “Independent Registered Public Accounting Firm Proposal.”
(5)To transact any other business that is properly presented at the Annual Meeting or any adjournments or postponements of the Annual Meeting.
 
In addition, senior management will report on our business and respond to your questions of general interest regarding the Company.
 
How can I attend the Annual Meeting?
 
You are entitled to attend the Annual Meeting only if you were a Swisher Hygiene stockholder as of the Record Date or you hold a valid proxy for the Annual Meeting. You should be prepared to present photo identification for admittance. If your shares are held by a brokerage firm, bank, or a trustee, you should provide proof of beneficial ownership as of the Record Date, such as a bank or brokerage account statement or other similar evidence of ownership. Even if you plan to attend the Annual Meeting, please cast your vote as soon as possible.
 
1

What are the voting rights of Swisher Hygiene stockholders?
 
Each stockholder is entitled to one vote on each of the sevensix (6) director nominees and one vote on each other matter properly presented at the Annual Meeting for each share of common stock owned by that stockholder on the Record Date.
 
What constitutes a quorum?
 
The attendance, in person or by proxy, of at least a majority of the shares entitled to vote at the Annual Meeting is necessary to constitute a quorum with respect to all matters presented. If you submit a properly executed proxy or voting instruction card or properly cast your vote via fax or by the Internet, your shares will be considered part of the quorum, even if you abstain from voting or withhold authority to vote as to a particular proposal. We also will consider as present for purposes of determining whether a quorum exists any shares represented by “broker non-votes.”
 
1

What are “broker non-votes?”
 
“Broker non-votes” occur when shares held by a brokerage firm are not voted with respect to a proposal because the firm has not received voting instructions from the stockholder and the firm does not have the authority to vote the shares in its discretion. Under the rules of The NASDAQ Stock Market LLC (“NASDAQ”), brokerage firms have the authority to vote their customers’ shares on certain “routine” matters for which they do not receive voting instructions.  Under recent NASDAQ rules changes, brokers no longer have the discretion to vote on the election of directors. Accordingly, atAt this year’s annual meeting,Annual Meeting, in the event that a brokerage firm does not receive voting instructions from a stockholder, such stockholder’s shares will not be voted, and will be considered “broker non-votes,” with respect to the Director Election Proposal and the Say on Pay Proposal.
 
Will my shares be voted if I do not provide my proxy?
 
If your shares are held by a brokerage firm and you do not provide the firm specific voting instructions, such firm will not have the authority to vote your shares, and your shares will not be voted, and will be considered “broker non-votes,” with respect to the Director Election Proposal and the Say on Pay Proposal. Therefore, we urge you to provide voting instructions so that your shares will be voted. If you hold your shares directly in your own name, your shares will be voted only if you provide a proxy or fill out a written ballot in person at the Annual Meeting.
 
How do I vote?
 
You can vote in any of the following ways. Please check your proxy card or contact your broker for voting instructions.
 
To vote by mail:
 
●  Mark, sign and date your proxy card or voting instruction card; and
 
●  If you are a registered holder, return the proxy card to Equity Financial Trust Company, Proxy Department, 200 University Avenue, 4th3rd Floor, Toronto, Ontario M5H 4H1 by 11:59 p.m. Eastern Time, June 4, 2013;May 14, 2014; or
 
●  If you hold your shares in street name, return the voting instruction card to the address indicated thereon, by the date indicated on the voting instruction card.
 
To vote by facsimile:
 
●  Mark, sign and date your proxy card or voting instruction card; and
 
●  If you are a registered holder, fax the proxy card to (416) 595-9593 by 11:59 p.m. Eastern Time, June 4, 2013;May 14, 2014; or
 
●  If you hold your shares in street name, fax the voting instruction card to the fax number indicated thereon, by the date indicated on the voting instruction card.
2

 
To vote using the Internet:
 
●  Have your proxy card or voting instruction card in hand; and
 
●  If you are a registered holder, log on to the Internet and visit www.voteproxyonline.com, by 11:59 p.m. Eastern Time, June 4, 2013May 14, 2014 and follow the instructions provided; or
 
●  If you hold your shares in street name, log on to the website provided on the voting instruction card and follow the instructions provided.
2

 
To vote in person:
 
●  If you are a registered holder, attend our Annual Meeting, bring valid photo identification, and deliver your completed proxy card or ballot in person; or
 
●  If you hold your shares in street name, attend our Annual Meeting, bring valid photo identification, and obtain a legal proxy from your bank or broker to vote the shares that are held for your benefit, attach it to your completed proxy card and deliver it in person.
 
Can I change my vote after I have voted?
 
You may revoke your proxy and change your vote at any time before the final vote at the meeting. You may vote again on a later date (but before the Annual Meeting) via fax or on the Internet, by signing and mailing a new proxy card, with a later date, or by attending the meeting and voting in person (only your latest proxy submitted before the meeting will be counted). However, yourperson. Your attendance at the Annual Meeting will not automatically revoke your proxy unless you vote again at the meeting or specifically request in writing that your prior proxy be revoked.
 
What vote is required to approve each proposal at the Annual Meeting?
 
Proposal 1 - Director Election Proposal.
 
The vote required to elect our seven (7)six (6) directors is a plurality of the votes cast at the Annual Meeting. Directors so elected will serve for a term expiring at the next Annual Meeting or until their earlier resignation or their successors are duly elected and qualified. Withheld votes and broker non-votes will have no effect on the election of directors.
 
Proposal 2 – Reverse Stock Split Proposal.
The vote required to approve the Reverse Stock Split Proposal is a majority of the shares of our outstanding common stock which are entitled to vote thereon. Abstentions will have the same effect as a vote against this proposal. Broker non-votes will have no effect on this proposal.
Proposal 3 – Say on Pay Proposal.
The vote required to approve the Say on Pay Proposal is a majority of the shares of our common stock which are present in person or by proxy and entitled to vote thereon.  Abstentions will have the same effect as a vote against this proposal.  Broker non-votes will have no effect on this proposal.
3

Proposal 4 - Independent Registered Public Accounting Firm Proposal.
 
The vote required to approve the Independent Registered Public Accounting Firm Proposal is a majority of the shares of our common stock which are present in person or by proxy and entitled to vote thereon. Abstentions will have the same effect as a vote against this proposal. Broker non-votes will have no effect on this proposal.
 
How does the Board recommend I vote on the proposals?
 
The Board recommends that you vote:
 
●  
The Board recommends that you vote FOR the Director Election Proposal;
●  
FOR the Reverse Stock Split Proposal;
●  
FOR the Say on Pay Proposal; and
 
●  
FOR the Independent Registered Public Accounting Firm Proposal.
 
How will the persons named as proxies vote?
 
If you complete and submit a proxy, the persons named as proxies will follow your voting instructions. If you submit a proxy but do not provide instructions or if your instructions are unclear, the persons named as proxies will vote your shares in accordance with the recommendations of the Board, as set forth above.
 
The cost of soliciting proxies will be borne by the Company.  Our directors, officers, and other employees, without additional compensation, may solicit proxies personally or in writing, by telephone, e-mail, or otherwise. We have also engaged Morrow & Co., LLC, a proxy solicitor, to assist us in the solicitation of proxies for the annual meeting for a fee of $7,500, plus reimbursement for out-of-pocket expenses.  As is customary, we will reimburse brokerage firms, fiduciaries, voting trustees, and other nominees for forwarding our proxy materials to each beneficial owner of common stock held of record by them.
 
 
34

 
PROPOSAL 1: DIRECTOR ELECTION PROPOSAL
PROPOSAL 1: DIRECTOR ELECTION PROPOSAL
 
Our Board currently consistshas seven (7) director positions of nine members. H. Wayne Huizenga, our current Chairman, Senator David Braley and Governor John Ellis ("Jeb") Bush eachwhich six (6) are currently filled. Michael Serruya resigned from the Board effective November 30, 2013. Steven R. Berrard has advised the Board that they wouldhe will not stand for re-election at the Annual Meeting.  As a result of these decisions, on April 29, 2013,March 14, 2014 the Board determined to decrease the size of the Board from nineseven to sevensix members, effective at the Annual Meeting.
 
Upon the recommendation of our Nominating and Corporate Governance Committee, our Board has nominated the sevensix (6) persons listed below to stand for election for a new term expiring at the 20142015 Annual Meeting of Stockholders or until their earlier resignation or their successors are duly elected and qualified. Each director nominee is a current director who has been nominated for re-election at the Annual Meeting, except for Richard L. Handley and William M. Pierce,Joseph Burke, who areis standing for election for the first time upon the recommendation of the Nominating and Corporate Governance Committee. Mr. Handley is a current director who was appointed by our Board on December 21, 2012 upon the recommendation of the Nominating and Corprate Governance Committee.  Each nominee listed below is willing and able to serve as a director of Swisher Hygiene.
 
Nominee
 
Age
 
Current Position with Swisher Hygiene
 
Director Since(1)
 Age Current Position with Swisher Hygiene Director Since 
             
Steven R. Berrard 58 Director 2004
Joseph Burke 56 Director Nominee N/A 
Richard L. Handley 66 Director 2012 67 Chairman of the Board 2012 
Harris W. Hudson 70 Director 2011 71 Director 2011 
William M. Pierce 62 N/A N/A 63 Director, President and Chief Executive Officer 2013 
William D. Pruitt 72 Director 2011 73 Director 2011 
David Prussky 55 Director 2010 56 Director 2010(1)
Michael Serruya 48 Director 2010
___________
(1)Mr. Berrard has served as a director of Swisher International, Inc. since 2004. On November 2, 2010, Swisher International, Inc. completed a merger with Swisher Hygiene (formerly CoolBrands International, Inc.) (the "Merger"). Mr. Prussky served an initial term as a director of CoolBrands from 1994 to 1998 and rejoined the CoolBrands board of directors in February 2010. Mr. Serruya served as a director of CoolBrands since 1994.
 
We have set forth below certain information regarding each nominee, including the specific experience, qualifications, attributes, or skills that contributed to the Board’s conclusion that such nominee should serve as a director.
 
4

Directors and Director Nominee
 
Steven R. BerrardJoseph Burke
 
Mr. BerrardBurke has served as a director of Swisher HygieneManagement Consultant – Finance and Operations for Hudson Capital Group since November 2010.March, 2013. Mr. BerrardBurke served as the Presidenta Management Consultant – Finance and Chief Executive Officer of Swisher HygieneOperations for Boston Finance Group, LLC from November 2010February, 2011 to August 17,May, 2012. Mr. Berrard served as Chief Executive Officer and a director of Swisher International since 2004 until the Merger. Mr. Berrard is currently a director and Audit and Compensation Committee member of Walter Investment Management Corp., and director of Pivotal Fitness. Mr. Berrard served as the Managing Partner of private equity fund New River Capital Partners, which he co-founded in 1997, from 1997 to 2011. Throughout most of the 1980’s, Mr. Berrard served as President of Huizenga Holdings, Inc. as well as in various positions with subsidiaries of Huizenga Holdings. He hasBurke served as Chief Executive Officer of Blockbuster Entertainment Group,Lakeland Construction Finance, LLC from 2005 to 2007 and as Executive Vice President in 2008.  Beginning in 1995, Mr. Burke spent ten years with Gateway, Inc., a divisionworldwide technology pioneer, serving in a number of Viacom, Inc.,executive capacities including Chief Executive Officer – Gateway Country (Retail Division), Senior Vice President – Global Business Development Chief Financial Officer and Chairman of Jamba, Inc. (parent company of Jamba Juice Company), and co-founded and servedmost recently as co-Chief Executive Officer of retail automotive industry leader AutoNation, Inc.Senior Vice President - Business Development. Mr. BerrardBurke has served asbeen a director of numerous publicFlagship Community Bank since its founding in 2005 and private companies including Viacom, Inc., AutoNation, Inc., Boca Resorts, Inc., Birmingham Steel Inc., Blockbuster Entertainment Group, Republic Industries Inc.is the Chairman of the Asset and HealthSouth Corp.Liability and Technology Committees. Mr. Burke was a director of Sunair Services Corporation (AMEX: SNR) from 2006 to 2008 and was a member of the Audit Committee. Mr. Burke earned a BA from the University of Florida.
 
Mr. BerrardBurke is an experienced executive officer and director of public and private companies with relevant industry knowledge andthe skills necessary to serve as a director. Mr. Berrard developed the relevant industryBurke also has extensive experience and expertise while servingin financial matters as the Chief Executive Officera currently licensed certified public accountant, in good standing, and as a director of the Company over the last six years. He combines this experience and expertise with experience as a public company director through his board memberships at Jamba, Inc., Walter Investment Management Corp., HealthSouth Corp., Birmingham Steel Inc., Boca Resorts, Inc. and Viacom, Inc. Mr. Berrard also has experience and knowledge leading public companies from the early stages of development to the positionformer Audit Supervisor of an industry leader based on his work with AutoNation, Inc., Republic Industries Inc. and Blockbuster Entertainment Group.international accounting firm.
5

 
Richard L. Handley
 
Mr. Handley has served as the Chairman of Swisher Hygiene since June 5, 2013 and as a director of Swisher Hygiene since December 2012 when he was appointed to our Board upon the recommendation of the Nominating and CorprateCorporate Governance Committee.Committee. Mr. Handley served as a director of Swisher International, Inc., the Company's predecessor, from 20042005 to 2010. Mr. Handley has served as the Senior Vice President, Secretary and General Counsel of Huizenga Holdings, Inc. since May 1997. From May 1997 to December 2004, Mr. Handley also served as Senior Vice President, Secretary, and General Counsel of Boca Resorts, Inc. From October 1995 to May 1997, Mr. Handley served as Senior Vice President and General Counsel of AutoNation Inc. and its predecessor, Republic Industries Inc. Mr. Handley served as a director of Services Acquisition Corp. International from June 2006 to November 2006.  Mr. Handley also serves on the board of certain privately held companies and certain not for profit entities.  Mr. Handley earned a BA from the University of California, Berkeley, a JD from the University of Utah College of Law, and an LLM from Georgetown University.
 
Mr. Handley is an experienced officer and director of public and private companies with the skills necessary to serve as a director. As an executive officer and director, Mr. Handley has developed knowledge and experience of financial, operational, and managerial matters. He has helped guide numerous public and private companies from early stage development to significant operating entities.
 
Harris W. Hudson
 
Mr. Hudson has served as a director of Swisher Hygiene since January 2011. Mr. Hudson is currently chairman and owner of Hudson Capital Group, an investment company located in Fort Lauderdale, Florida founded by Mr. Hudson in 1997. Mr. Hudson most recently served as Vice Chairman, Secretary and a director of Republic Services Inc. from 19951998 to 2008. Prior to that period, he served in various executive roles from 1995 to 1998 with Republic Service Inc.’s former parent company (then known as Republic Waste Industries, Inc.), including as Chairman of its Solid Waste Group and its President. From 1983 to 1995, Mr. Hudson was Chairman, CEO and President of Hudson Management Corporation, a solid waste collection company that he founded and later merged with Republic Waste Industries. Mr. Hudson also served as Vice President of Waste Management of Florida, Inc. and its predecessor from 1964 until 1982.
 
5

Mr. Hudson is an experienced public company officer and director. As a result of his experiences, Mr. Hudson has a thorough knowledge and understanding of financial, operational, compensatory and other issues faced by a public company.
 
William M. Pierce
 
Mr. Pierce has served as President and Chief Executive Officer of Swisher since September 2013.  He has also served as a director of Swisher since June 2013.  Mr. Pierce has served as Senior Vice President at Huizenga Holdings, Inc. since 1990, where he has also served as chief operating officer, chief financial officer and as an officer and director of numerous private and public portfolio companies. Mr. Pierce's positions there includedinclude Director of VAC, a privately held company, President of Frederica Hospitality Group, LLC, and previously five years as Chief Financial Officer and Executive Vice President of Dolphins Enterprises where he was responsible for all non-football business operations of the Miami Dolphins and Sun Life Stadium, and Chief Operating Officer of two route-based businesses, Sparkle, Inc. and Blue Ribbon Water Company. Previously,Company. From 1997 to 2002, Mr. Pierce spent five yearsserved as the Senior Vice President and Chief Financial Officer of Boca Resorts Inc., an NYSE-traded company, where he was primarily responsible for the day-to-day oversight and the growth of the company, as well as raising equity and debt in the public markets. Prior to Huizenga Holdings, Mr. Pierce spent 11 years as a senior operating executive of Sky Chefs, a wholly owned subsidiary of American Airlines and seven years in senior management positions in the food and beverage industry. He received his B.S. in Accounting from the University of Texas at El Paso. All of Mr. Pierce's day to day professional efforts and focus are concentrated on Swisher; however, he remains a senior vice president of Huizenga Holdings, Inc.
 
Mr. Pierce is an experienced officer and director of public and private companies with the skills necessary to serve as a director. As an executive officer and director, Mr. Pierce has developed knowledge and experience of financial, operational, and managerial matters. He has helped guide numerous public and private companies from early stage development to significant operating entities.
 
6

William D. Pruitt
 
Mr. Pruitt has served as a director of Swisher Hygiene since January 2011. Mr. Pruitt has served as general manager of Pruitt Enterprises, LP. and president of Pruitt Ventures, Inc. since 2000. Mr. Pruitt has beenserved as an independent board member of the MAKO Surgical Corp., a developer of robots for knee and hip surgery, sincefrom 2008 to 2013, when it was sold to Stryker Corp., and isserved as a member of the MAKO audit committee. Mr. Pruitt has been an independent board member of NV5 Holdings, Inc., a professional services company, and is a member of the NV5 Audit Committee, since April 2013. Mr. Pruitt served as an independent board member of The PBSJ Corporation, an international professional services firm, from 2005 to 2010. Mr. Pruitt served as chairman of the audit committee of KOS Pharmaceuticals, Inc., a fully integrated specialty pharmaceutical company, from 2004 until its sale in 2006. He was also chairman of the audit committee for Adjoined Consulting, Inc., a full-service management consulting firm, from 2000 until it was merged into Kanbay International, a global consulting firm, in 2006. From 1980 to 1999, Mr. Pruitt served as the managing partner for the Florida, Caribbean and Venezuela operations of the independent auditing firm of Arthur Andersen LLP. Mr. Pruitt holds a Bachelor of Business Administration from the University of Miami and is a Certified Public Accountant, (inactive).in good standing.
 
Mr. Pruitt is an experienced director of public companies with the skills necessary to serve as a director. Mr. Pruitt also has extensive experience in financial matters as a certified public accountant and as a former managing partner of an accounting firm.
 
David Prussky
 
Mr. Prussky was a director and chair of the Audit Committee of CoolBrands. He was an original director of the predecessor to CoolBrands, Yogen Fruz World-Wide Inc. Mr. Prussky served as an investment banker for Patica Securities Limited from August 2002 to January 2012.
Mr. Prussky has served as director of numerous public and private companies over the past 1617 years, including Carfinco Income Fund, Canada's largest public specialty auto finance business, and Lonestar West Inc., a hydro-vac service business based in Sylvan Lake, Alberta. Mr. Prussky is a also a director and chairman of the audit committee of Atrium Mortgage Investment Corporation and Chairman of Norrock Realty Finance Corporation.
 
6

Mr. Prussky is an experienced director of public companies with the skills necessary to serve as director. He has helped build numerous public and private entities from the early stages to significant operating entities.
 
Michael Serruya
Mr. Serruya is co-founder, past Chairman, President, Chief Executive Officer and director of CoolBrands. Mr. Serruya served as Co-President and Co-Chief Executive Officer of CoolBrands from 1994 to 2000, as Co-Chairman of CoolBrands in 2005, as President and Chief Executive Officer of CoolBrands from 2006 until the Merger in November 2010. Mr. Serruya served as a director of CoolBrands since 1994 until the Merger in November 2010. Mr. Serruya was also President, Chief Executive Officer and Chairman of CoolBrands’ predecessor, Yogen Früz World-Wide Inc. He is also director of Jamba, Inc. (parent company of Jamba Juice Company) and a director and member of the Audit Committee of Response Genetics, Inc.
Mr. Serruya is an experienced executive officer and director of public companies with the skills necessary to serve as a director. Mr. Serruya has experience leading a franchise organization. He combines that franchise experience with licensing and consumer products expertise.
Vote Required and Recommendation
 
The Board recommends that you vote “FOR” the election of each of the director nominees. The vote required to elect our sevensix (6) directors, each for a term expiring at the next Annual Meeting or until their successors are duly elected and qualified, is a plurality of the votes cast at the Annual Meeting.
 

 
7

 
CORPORATE GOVERNANCE
CORPORATE GOVERNANCE
 
Corporate Governance Principles and Code of Ethics
 
The Board is committed to sound corporate governance principles and practices. The Board’s core principles of corporate governance are set forth in the Swisher Hygiene Corporate Governance Principles (the “Principles”). In order to clearly set forth our commitment to conduct our operations in accordance with our high standards of business ethics and applicable laws and regulations, the Board also adopted a Code of Business Conduct and Ethics (“Code of Ethics”), which is applicable to all directors, officers, and employees. A copy of the Code of Ethics and the Principles are available on our corporate website at www.swisherhygiene.com.www.swsh.com. You also may obtain a printed copy of the Code of Ethics and Principles by sending a written request to: Investor Relations, Swisher Hygiene Inc., 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210.
 
Board of Directors
 
The business and affairs of the company are managed by or under the direction of the Board. Pursuant to our bylaws, the Board may establish one or more committees of the Board, however designated, and delegate to any such committee the full power of the Board, to the fullest extent permitted by law.
 
The Board intends to have regularly scheduled meetings and at such meetings our independent directors will meet in executive session.
 
The Board held 18six meetings during 2012.2013. In 2012,2013, each person serving as a director attended at least 75% of the total number of meetings of our Board and any Board committee on which he served.served, except for Governor John Ellis Bush (who was a director of the Company until June 5, 2013), and Mr. Harris W. Hudson.
 
Our independent directors held fivesix executive sessions without management present during 2012.2013. Our Board has not appointed a lead independent director; instead thea presiding director is appointed for each executive session.
 
Our directors are expected to attend our Annual Meeting of Stockholders. Any director who is unable to attend our Annual Meeting is expected to notify the Chairman of the Board in advance of the Annual Meeting. Each person who was then serving as a director attended the 20112013 Annual Meeting of Stockholders. WeStockholders, except for Senator David Braley, Governor John Ellis Bush, Mr. Harris W. Hudson and Mr. H. Wayne Huizenga.  Senator Braley, Governor Bush and Mr. Huizenga did not hold an annual meeting of stockholders during 2012.  Thestand for re-election to the Company's Board at the 2013 Annual Meeting will serve as a combined annual meeting of stockholders for both 2012 and 2013.Meeting.
 
Composition. The Board currently consists of the following ninesix (6) members: H. Wayne Huizenga,Richard L. Handley, (Chairman); Steven R. Berrard; David Braley; John Ellis Bush; Richard L. Handley, Harris W. Hudson; William M. Pierce; William D. Pruitt;Pruitt and David Prussky, andPrussky. During 2013, Michael Serruya.Serruya was a member of the Board until his resignation, effective November 30, 2013.  Mr. Huizenga, Senator Braley and Governor Bush have eachBerrard has notified the Board that theyhe will not stand for re-election at the Annual Meeting. Effective with the Annual Meeting, the Board will be reduced from nineseven to sevensix members.
 
Orientation and Continuing Education. The Board will hold a meeting shortly after a new member joins the Board to provide such new member with an overview of the responsibilities of the Board and information regarding our business. The Board will hold meetings, as deemed appropriate, to provide continuing education to its directors.
 
Board Committees
 
Pursuant to our bylaws, the Board may establish one or more committees of the Board, however designated, and delegate to any such committee the full power of the Board, to the fullest extent permitted by law.
 
Our Board has established three separately designated standing committees to assist the Board in discharging its responsibilities: the Audit Committee, the Compensation Committee, and the Nominating and Corporate Governance Committee. The charters for our Board committees set forth the scope of the responsibilities of that committee. The Board will assess the effectiveness and contribution of each committee on an annual basis. These charters are available at www.swisherhygiene.comwww.swsh.com, and you may obtain a printed copy of any of these charters by sending a written request to: Investor Relations, Swisher Hygiene Inc., 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210.
 
 
8

 
Audit Committee. The primary function of the Audit Committee is to assist the Board in fulfilling its responsibilities by overseeing our accounting and financial processes and the audits of our financial statements. The independent auditor is ultimately accountable to the Audit Committee, as representatives of the stockholders. The Audit Committee has the ultimate authority and direct responsibility for the selection, appointment, compensation, retention and oversight of the work of the company’s independent auditor that is engaged for the purpose of preparing or issuing an audit report or performing other audit, review or attest services for the company (including the resolution of disagreements between management and the independent auditors regarding financial reporting), and the independent auditor must report directly to the Audit Committee. The Audit Committee also is responsible for the review of proposed transactions between the company and related parties. For a complete description of our Audit Committee’s responsibilities, you should refer to the Audit Committee Charter.
 
The Audit Committee currently consists of threetwo (2) directors, Mr. Pruitt, Chairman, Senator Braley and Mr. Prussky. Following the Annual Meeting, it is expected that the Audit Committee will consist of Messrs. Pruitt, Chairman, PierceBurke and Prussky. The Board has determined that the Audit Committee members have the requisite independence and other qualifications for audit committee membership under applicable rules under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), NASDAQ rules, and Canadian securities laws. The Board also has determined that Mr. Pruitt is an “audit committee financial expert” within the meaning of Item 407(d)(5) of Regulation S-K under the Exchange Act. The Audit Committee held 24seven meetings during 2012.2013. The Audit Committee Report for fiscal year 2012,2013, which contains a description of the Audit Committee’s responsibilities and its recommendation with respect to our audited consolidated financial statements for the year ended December 31, 2012,2013, is set forth below.
 
Compensation Committee. The Board established a Compensation Committee comprised solely of independent directors as defined in the NASDAQ rules and Canadian securities laws. The Compensation Committee held two meetings during 2012.2013. The Compensation Committee currently consists of threetwo (2) directors, Mr. Hudson, Chairman, Governor Bush, and Mr. Pruitt. Following the Annual Meeting, it is expected that the Compensation Committee will consist of Harris W.Mr. Hudson, Chairman, and William D.Mr. Pruitt. For a complete description of our Compensation Committee’s responsibilities, you should refer to the Compensation Committee Charter. See the “Compensation Discussion and Analysis” below for a discussion of the Compensation Committee’s process for determining compensation and responsibilities.
 
Nominating and Corporate Governance Committee. The primary function of the Nominating and Corporate Governance Committee is to assist the Board in monitoring and overseeing matters of corporate governance and selecting, evaluating and recommending to the Board qualified candidates for election or appointment to the Board. The Nominating and Corporate Governance Committee currently consists of threetwo (2) members, Governor Bush,Mr. Handley, Chairman, Senator Braley, and Mr. Prussky. Following the Annual Meeting, it is expected that the Nominating and Corporate Governance Committee will consist of Mr. Handley, Chairman, and Mr. Prussky. The Board has determined that each of the Nominating and Corporate Governance Committee members has the requisite independence for nominating and corporate governance committee membership under applicable NASDAQ rules and Canadian securities laws. The Nominating and Corporate Governance Committee held three meetingsone meeting during 2012.2013. The Nominating and Corporate Governance Committee will consider all qualified director candidates identified by various sources, including members of the Board, management and stockholders. Candidates for directors recommended by stockholders will be given the same consideration as those identified from other sources. The Nominating and Corporate Governance Committee is responsible for reviewing each candidate’s biographical information, meeting with each candidate and assessing each candidate’s independence, skills and expertise based on a number of factors. While we do not have a formal policy on diversity, when considering the selection of director nominees, the Nominating and Corporate Governance Committee considers individuals with diverse backgrounds, viewpoints, accomplishments, cultural background, and professional expertise, among other factors. For a complete description of our Nominating and Corporate Governance Committee’s responsibilities, you should refer to the Nominating and Corporate Governance Committee Charter.
 
 
9

 
Board Leadership
 
The Board has no policy regarding the need to separate or combine the offices of Chairman of the Board and Chief Executive Officer and instead the Board remains free to make this determination from time to time in a manner that seems most appropriate for the Company. Currently, the positions of Chairman and Chief Executive Officer are separate at Swisher Hygiene. Mr. HuizengaHandley serves as our Chairman and Thomas C. ByrneWilliam M. Pierce serves as our President and Chief Executive Officer. Following the Annual Meeting, it is expected Mr. Handley will serve as our Chairman. At this time, the Board believes that this segregation avoids conflicts that may arise as the result of combining the roles, and effectively maintains independent oversight of management.
 
Board Oversight of Enterprise Risk
 
The Board is actively involved in the oversight and management of risks that could affect the Company. This oversight and management is conducted primarily through the committees of the Board identified above but the full Board has retained responsibility for general oversight of risks. The Audit Committee is primarily responsible for overseeing the risk management function, specifically with respect to management’s assessment of risk exposures (including risks related to liquidity, credit, and operations and regulatory compliance, among others), and the processes in place to monitor and control such exposures. The other committees of the Board consider the risks within their areas of responsibility. The Board satisfies its oversight responsibility through full reports by each committee chair regarding the committee’s considerations and actions, as well as through regular reports directly from officers responsible for oversight of particular risks within the Company.
 
Director Independence
 
The Board has determined that the following current non-employee directors and director nominees are “independent” in accordance with the NASDAQ rules and Canadian securities laws and have no material relationship with the Company, except as a director and a stockholder of the Company: Senator Braley; Governor Bush;Mr. Burke; Mr. Handley; Mr. Hudson; Mr. Pierce; Mr. Pruitt; and Mr. Prussky. In determining the independence of each of the current non-employee directors and director nominees, the Board considered the relationships described under “Related Party Transactions.”
 
In each case, the relationships did not violate NASDAQ listing standards or our Principles, and the Board concluded that such relationships would not impair the independence of our non-employee directors.
 
Compensation Committee Interlocks and Insider Participation
 
During 2012,2013, our Compensation Committee was comprised of the following members: Mr. Hudson, Chairman, Governor Bush, and Mr. Pruitt. NoneNeither of these Committee members havehas ever been an officer or employee of Swisher Hygiene or any of our subsidiaries and none of our executive officers hashave served on the compensation committee or board of directors of any company of which any of our other directors is an executive officer.
 
Related Party Transactions
 
As set forth in the Audit Committee Charter, our Audit Committee must approve all transactions with related persons as described in Item 404 of Regulation S-K under the Exchange Act. The following is a summary of agreements or transactions with parties related to our directors, executive officers, or us since January 1, 2012. For a discussion of the Separation Agreement with Hugh Cooper, the Company's former Senior Vice President and Treasurer, see the "Potential Payments upon Termination or Change-In-Control" section.2013.
10

 
Mr. Berrard's Consulting Agreement
 
On October 23, 2012, Swisher International, Inc., one of our wholly-owned subsidiaries, its subsidiaries and affiliated companies entered into a Consulting Agreement and Release with Steven R. Berrard, one of our directors and our former President and Chief Executive Officer, effective as of August 18, 2012 (the “Consulting Agreement”). Pursuant to the Consulting Agreement, Mr. Berrard will provideprovided the following services to the Company: (i) reasonable assistance in our defense of certain legal and/or administrative claims and proceedings; (ii) reasonable assistance in effecting and closing the sale of our Waste Segment; (iii) reasonable assistance in the management of our banking and investing relationships; and (iv) reasonable assistance in connection with our insurance program. Mr. Berrard will reportreported to the Chairman of the Board of the Company or the Chairman’s designee.
 
10

Pursuant to the Consulting Agreement, Mr. Berrard receivesreceived an annual cash consulting fee in the amount of $500,000 (the “Consulting Fee”).paid in monthly installments. Mr. Berrard also received a one-time lump-sum cash fee in the amount of $500,000 upon completion of the sale of our Waste Segment as Mr. Berrard was still engaged as a consultant at the time of completion and the completion took place no later than specific dates set forth in November 2012, pursuant to the Consulting Agreement. In addition, Mr. Berrard iswas reimbursed for any reasonable out-of-pocket business expenses incurred in connection with his performance as a consultant. During the term of the Consulting Agreement, Mr. Berrard waiveswaived the right to receive compensation for his service as a director of the Company.  The Consulting Agreement will terminate no later than terminated on August 17, 2013 but may be terminated at any time by.  For the Companyfiscal year ended December 31, 2013, we paid Mr. Berrard $291,667 in consulting fees in connection with or without cause (as defined in the Consulting Agreement) by giving written notice of termination to Mr. Berrard or by voluntary resignation by Mr. Berrard by giving written notice of resignation to the Company. Mr. Berrard’s engagement and the term of the Consulting Agreement automatically terminates upon Mr. Berrard’s death or disability.Agreement.
 
New River Capital Partners
 
For the fiscal year ended December 31, 2012,2013, we paid $109,193$69,124 for training course development and utilization of the delivery platform from CertiLearn, Inc., the majority of which is owned by New River Capital Partners a company owned by Messrs. Berrard, Byrne and Aucamp.  Mr. Byrne is the President and Chief Executive OfficerBerrard served as a director of the Company. Mr.Company from 2010 to 2014.  Messrs. Byrne and Aucamp is Executive Vice President and Secretaryserved as executive officers of the Company.Company from 2010 to 2014.  From January 1, 20132014 through April 30, 2013,March 21, 2014, we paid $10,000$23,351 to CertiLearn, Inc. for training course development and utilization of the delivery platform.
 
Royal Palm MortgageThe SCA Group, LLC
 
In August 2010, we borrowed $2.0 million for working capital purposes, pursuant to an unsecured note payable to Royal Palm Mortgage Group LLC ("Royal Palm"), an affiliate of Mr. Huizenga, that bears interest at the short-term Applicable Federal Rate. The balance as of September 30, 2012 was $2.0 million. Mr. Huizenga is the Chairman of the Board. The note was paid in full following the sale of the Company's Waste segment in November 2012.
The SCA Group, LLCInterim Services Agreement
 
On September 27, 2012, we entered into a certain Interim Services Agreement (the “Services“Interim Services Agreement”), effective September 24, 2012, with The SCA Group, LLC ("SCA Group"(the “SCA Group”) pursuant to which the SCA Group agreed to provide the Company with the services of William T. Nanovsky as the Company’s Interim Senior Vice President and Chief Financial Officer for consideration of up to $50,000 per month, plus reimbursement of certain expenses. Mr. Nanovsky is a founding partner of the SCA Group. The Services Agreement may be terminated by the Company or SCA Group at any time upon written notice to the other party. During 2012, we paid the SCA Group $141,750 and a security deposit of $25,000. From January 1, 2013 to April 30, 2013, we paid SCA Group $165,750. No payments were made directly to Mr. Nanovsky during 2012.  The Interim Services Agreement was replaced with the Executive Services Agreement, described below.
Executive Services Agreement
On June 11, 2013, the Company entered into an Executive Services Agreement with the SCA Group, effective June 9, 2013, in connection with the services provided by William T. Nanovsky as Senior Vice President and Chief Financial Officer of the Company (the “Executive Services Agreement”).  Pursuant to the Executive Services Agreement, the Company will pay the SCA Group a bi-weekly fee of $1,153.85 and Mr. Nanovsky a bi-weekly salary of $10,384.61, such amounts may increase on an annual basis consistent with the Company’s policy as it applies to its senior management.  Mr. Nanovsky will participate in the Company’s bonus program, as it applies to senior management, with a bonus target of 50% of the payments to the SCA Group and Mr. Nanovsky.  Any bonus will be paid 10% to SCA Group and 90% to Mr. Nanovsky.  Mr. Nanovsky receives his compensation fromwill remain a partner of SCA Group.  During 2013, we paid the SCA Group an aggregate of $294,404 pursuant to the Interim Services Agreement and Executive Services Agreement.  From January 1, 2014 through March 21, 2014, we paid the SCA Group $6,924 pursuant to the Executive Services Agreement.
 

Pursuant to the Executive Services Agreement, the Company will reimburse Mr. Nanovsky for all reasonable travel and out-of-pocket expenses in connection with his services to the Company.  The Company will provide Mr. Nanovsky up to two round trip flights to Florida from North Carolina per month and a daily per diem equal to the then current U.S.A. General Services Administration dinner allowance for Charlotte, North Carolina (currently $29.00).  Also, pursuant to the Executive Services Agreement, the Company will provide an apartment to Mr. Nanovsky in Charlotte, North Carolina, and Mr. Nanovsky will participate in the Company's benefit plans as they apply to senior management.
The Executive Services Agreement may be terminated by either party by providing a minimum of 30 days' advance notice.  Also, the SCA Group may terminate the Agreement immediately upon written notice to the Company if (i) the Company is engaged in or asks the SCA Group or any SCA Group professional to engage in or ignore any illegal or unethical activity, (ii) Mr. Nanovsky ceases to be a SCA Group professional for any reason, (iii) Mr. Nanovsky becomes disabled, or (iv) the Company fails to pay any amounts due to the SCA Group under the Executive Services Agreement when due.  In lieu of terminating the Executive Services Agreement under (ii) and (iii) above, upon mutual agreement of the parties, Mr. Nanovsky may be replaced by another SCA Group professional.
In addition, pursuant to the Executive Services Agreement, Mr. Nanovsky will participate in the Company's Amended and Restated 2010 Stock Incentive Plan (the "Stock Incentive Plan").  Any awards granted will be issued 10% as a warrant to the SCA Group and 90% to Mr. Nanovsky under the Stock Incentive Plan.
On June 10, 2013, in connection with the Executive Services Agreement, the Company granted Mr. Nanovsky an option to purchase 135,000 shares of common stock of the Company under the Stock Incentive Plan with an exercise price of $0.93.  The option vests annually in four equal installments commencing on the first anniversary of the grant date.  The option has a term of ten years.
Also in connection with the Executive Services Agreement, on June 10, 2013, the Company granted the SCA Group a warrant to purchase 15,000 shares of common stock of the Company with an exercise price of $0.93.  The warrant vests annually in four equal installments commencing on June 10, 2014.  The warrant has a term of ten years.
Mr. Aucamp’s Separation Agreement and Release
On March 7, 2014, the Company entered into a Separation Agreement and Release with Thomas E. Aucamp, Executive Vice President and Secretary of the Company (the “Separation Agreement”). Pursuant to the Separation Agreement, Mr. Aucamp's separation from the Company was effective March 14, 2014 and the Company will pay Mr. Aucamp severance in the amount of $234,067, less required deductions for taxes, in accordance with the Company's regular payroll cycle but in no event less frequent than monthly, through December 31, 2014. The Company will also pay Mr. Aucamp the sum of $13,300 as an additional severance payment in consideration of Mr. Aucamp's acknowledgement and agreement that his unvested restricted stock units will not vest and instead will be canceled in connection with the termination of Mr. Aucamp's employment.
Pursuant to the Separation Agreement, Mr. Aucamp releases and discharges the Company from any and all claims, except (i) his rights to vested equity compensation or any of his other equity interest in the Company and its affiliates, with the exception that he waives rights to unvested stock options and unvested restricted stock units, (ii) benefits or ERISA claims under any employee benefit plans in which Mr. Aucamp was a participant by virtue of his prior employment with the Company, (iii) his rights as a shareholder of the Company, and (iv) his rights to be indemnified and/or advanced expenses under any applicable corporate document of the Company or its affiliates, any applicable agreement or pursuant to applicable law or to be covered under any applicable directors’ and officers’ liability insurance policies.  The Separation Agreement also includes standard provisions relating to confidentiality and nondisparagement.

Stockholder Communications
 
Communications with the Company and the Board
 
Stockholders may communicate with the Company through its Investor Relations Department by writing to Investor Relations, Swisher Hygiene Inc., 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210.
 
11

Stockholders interested in communicating with our Board, any Board committee,Committee, any individual director, or any group of directors (such as our independent directors) should send written correspondence to Swisher Hygiene Inc. Board of Directors, Attn: General Counsel, 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210.
 
Stockholder Proposals for Next Year’s Annual Meeting
 
As more specifically provided in our by-laws, no business may be brought before an Annual Meeting unless it is specified in the notice of the Annual Meeting or is otherwise brought before the Annual Meeting by or at the direction of our Board or by a stockholder entitled to vote who has delivered proper notice to us not less than 90 days nor more than 120 days before the first anniversary of the preceding year’s Annual Meeting. Accordingly, any stockholder proposal to be considered at the 20142015 Annual Meeting of Stockholders, including nominations of persons for election to our Board, generally must be properly submitted to us not earlier than February 5, 2014January 15, 2015 nor later than March 7, 2014.February 14, 2015. Detailed information for submitting stockholder proposals or nominations of director candidates will be provided upon written request to the Secretary of Swisher Hygiene Inc., 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210.
 
These requirements are separate from the Securities and Exchange Commission’s requirements that a stockholder must meet in order to have a stockholder proposal included in our proxy statement for the 20142015 Annual Meeting of Stockholders. Stockholders interested in submitting a proposal for inclusion in our proxy materials for the 20142015 Annual Meeting of Stockholders may do so by following the procedures set forth in Rule 14a-8 under the Exchange Act. To be eligible for inclusion in such proxy materials, stockholder proposals must be received by our Secretary not later than January 6,December 15, 2014.
 
Stockholder Director Nominations
 
The Nominating and Corporate Governance Committee has established a policy pursuant to which it considers director candidates recommended by our stockholders. All director candidates recommended by our stockholders are considered for selection to the Board on the same basis as if such candidates were recommended by one or more of our directors or other persons. To recommend a director candidate for consideration by our Nominating and Corporate Governance Committee, a stockholder must submit the recommendation in writing to our Corporate Secretary not later than 120 calendar days prior to the anniversary date of our proxy statement distributed to our stockholders in connection with our previous year’s annual meeting of stockholders, and the recommendation must provide the following information: (i) the name of the stockholder making the recommendation; (ii) the name of the candidate; (iii) the candidate’s resume or a listing of his or her qualifications to be a director; (iv) the proposed candidate’s written consent to being named as a nominee and to serving as one of our directors if elected; and (v) a description of all relationships, arrangements, or understandings, if any, between the proposed candidate and the recommending stockholder and between the proposed candidate and us so that the candidate’s independence may be assessed. The stockholder or the director candidate also must provide any additional information requested by our Nominating and Corporate Governance Committee to assist the Committee in appropriately evaluating the candidate.
 
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Exchange Act requires that our directors, executive officers, and persons who beneficially own 10% or more of our stock file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of our stock and our other equity securities. To our knowledge, based solely on a review of the copies of such reports furnished to us and written representations that no other reports were required, during the year ended December 31, 2012,2013, our directors, executive officers, and greater than 10% beneficial owners complied with all such applicable filing requirements, except the untimely filing of one Form 4 report with respect to two transactions on behalf of Brian Krass.William T. Nanovsky, the Company's Senior Vice President and Chief Financial Officer, and one Form 3 report with respect to one transaction and one Form 4 report with respect to one transaction on behalf of Blake W. Thompson, the Company's Senior Vice President and Chief Operating Officer.
 
 
1213

 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
 
The following table sets forth, as of May 2, 2013,March 31, 2014, information regarding the beneficial ownership of our common stock by each director, each director nominee, each named executive officer, all of the directors and executive officers as a group, and each other person or entity known to us to be the beneficial owner of more than five percent of our common stock. Unless noted otherwise, the corporate address of each person listed below is 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina, 28210.
 
Name and Address of Beneficial Owner
 
Amount and Nature
of Beneficial Ownership
  
Percent of Class(1)
  
Amount and Nature of
Beneficial Ownership
 
Percent of
Class(1)
 
           
Directors, Nominees, and Executive Officers:           
H. Wayne Huizenga 24,230,113(2) 13.8%
Thomas E. Aucamp 1,418,686(2)(3)* 
Steven R. Berrard 25,095,024(3)(4) 14.3% 25,068,110(2)(4)
14.3
%
Thomas Aucamp 1,379,212(3)(5) * 
David Braley 5,207,091(6) 3.0%
John Ellis Bush 25,133(7) * 
Joseph Burke - * 
Thomas C. Byrne 1,382,801(3)(8) *  1,424,070(2)(5)* 
Hugh H. Cooper 87,500(9) * 
Richard L. Handley 577,901(3) *  643,599(2)(6)* 
Harris W. Hudson 1,053,196(10) *  1,093,894(7)* 
Michael Kipp 25,924(11) * 
Brian Krass -  * 
William T. Nanovsky -  *  - * 
William M. Pierce 577,901(3) *  643,599(2)(8)* 
William D. Pruitt 33,946(12) *  74,644(9)* 
David Prussky 275,291(13) *  319,483(10)* 
Michael Serruya 2,484,553(14) 1.4%
Directors and Executive Officers as a group (15 persons) 61,857,684(15) 35.5%
Blake W. Thompson  228,819(11)* 
Directors and Executive Officers as a group (8 persons) 28,072,148(12)15.9%
5% or Greater Stockholders           
FMR LLC 19,356,614(16) 11.1%
H. Wayne Huizenga 24,230,113(13)13.8%
____________
(1)Based on 175,157,404175,789,166 shares of our common stock outstanding as of May 2, 2013.March 31, 2014.
 
(2)Consists of 24,207,798 shares of common stock held by Mr. Huizenga and 22,315 vested restricted stock units held by Mr. Huizenga.
(3)The shares of common stock held by these executive officers and director have been pledged to H. Wayne Huizenga as security for certain obligations owing pursuant to stock pledge and security agreements by each executive officer and director for the benefit of Mr. Huizenga.
 
(4)Consists of 25,005,311 shares of common stock held by Mr. Berrard, 62,799 vested restricted stock units held by Mr. Berrard and vested options held by Mr. Berrard to purchase 26,914 shares of common stock.
(5)(3)  Consists of 1,300,265 shares of common stock held by Mr. Aucamp, 55,26382,895 vested restricted stock units held by Mr. Aucamp and vested options held by Mr. Aucamp to purchase 23,68435,526 shares of common stock.  On March 7, 2014, Mr. Aucamp resigned as an Executive Vice President and Secretary of the Company and continued his employment with the Company through March 14, 2014.  The stock options held by Mr. Aucamp will be forfeited 90 days from the date of Mr. Aucamp's termination.
 
13

(6)(4)  Consists of 5,194,80025,005,311 shares of common stock held by Mr. BraleyBerrard and 12,29162,799 vested restricted stock units held by Mr. Braley.Berrard. Mr. Berrard is not standing for re-election at the annual meeting.
 
(7)Consists of 2,439 shares of common stock held by Mr. Bush and 22,694 vested restricted stock units held by Mr. Bush.
(8)(5)  Consists of 1,300,265 shares of common stock held by Mr. Byrne, 57,77586,663 vested restricted stock units held by Mr. Byrne and vested options held by Mr. Byrne to purchase 24,76137,142 shares of common stock.  On March 7, 2014, Mr. Byrne resigned as an Executive Vice President of the Company and continues his employment with the Company under his current employment agreement. 
 
(9)(6)  Consists of 61,250577,901 shares of common stock held by Mr. Handley and 65,698 vested restricted stock units held by Mr. Cooper and vested options held by Mr. Cooper to purchase 26,250 shares of common stock.Handley.
 
(10)(7)  Consists of 303,689 shares of common stock held by Mr. Hudson, 730,000 shares of common stock held by Harris W. Hudson, LP and 19,50760,205 vested restricted stock units held by Mr. Hudson.
 
(11)(8)  Consists of 2,000577,901 shares of common stock held by Mr. Kipp, 16,747Pierce and 65,698 vested restricted stock units held by Mr. Kipp and vested options held by Mr. Kipp to purchase 7,177 shares of common stock.Pierce.
 
14

(12)(9)  Consists of 2,439 shares of common stock held by Mr. Pruitt, 10,000 shares of common stock held by Pruitt Enterprises, LP, 2,000 shares of common stock held by Mr. Pruitt's spouse, 4,00044,698 vested restricted stock units held by Mr. Pruitt, and 15,507 vested restricted stock units held by Pruitt Enterprises, LP.
 
(13)(10)  Consists of 210,000 shares of common stock held by Mr. Prussky, 33,000 shares of common stock held by Mr. Prussky’s spouse, Erica Prussky, 12,29156,483 vested restricted stock units held by Mr. Prussky, and options to purchase 20,000 shares of common stock.stock held by Mr. Prussky. The options were previously granted pursuant to the CoolBrands International Inc. 2002 Stock Option Plan.
 
(14)(11)  Consists of 433,291155,000 shares of common stock held by Mr. Serruya, 2,039,151 shares of common stock held by 1082272 Ontario Inc.,Thompson and 12,111 vested restricted stock unitsoptions held by Mr. Serruya. 1082272 Ontario Inc., an entity wholly owned by Michael Serruya. Michael Serruya is a director and President of 1082272 Ontario Inc., and exercises voting and dispositive power over all the shares of common stock held by 1082272 Ontario Inc.
(15)Includes 374,549 vested restricted stock units and optionsThompson to purchase 128,78673,819 shares of common stock.
 
(16)(12)  This information was obtained from a Schedule 13-G/A filed by FMR LLC on March 11, 2013. The mailing address for FMR LLC is 82 Devonshire Street, Boston, Massachusetts 02109.Includes 371,088 vested restricted stock units and options to purchase 93,819 shares of common stock.
 
(13)  Consists of 24,207,798 shares of common stock held by Mr. Huizenga and 22,315 vested restricted stock units held by Mr. Huizenga. Mr. Huizenga is the Chairman of the Board of Directors of Huizenga Holdings, Inc. The business address of Huizenga Holdings, Inc. is 450 E. Las Olas Blvd., Suite 1500, Fort Lauderdale, Florida 33301.
Securities Authorized for Issuance under Equity Compensation Plans
The following table provides information as of December 31, 2013, with respect to all of our compensation plans under which equity securities are authorized for issuance:
Plan Category 
Number of securities
to be issued upon exercise
of outstanding options,
warrants and rights
  
Weighted average
exercise price of
outstanding options,
warrants and rights
  
Number of securities
remaining available
for future issuance
 
          
Equity compensation plans approved by stockholders  6,753,341(1) $2.20   3,562,932 
Equity compensation plans not approved by stockholders  -   -   - 
____________
(1)Includes 5,259,280 options to purchase shares of our common stock at a weighted average price of 2.20 per share and 1,494,061 restricted stock units, which have no exercise price.
COMPENSATION COMMITTEE REPORT
 
The following statement made by our Compensation Committee does not constitute soliciting material and should not be deemed filed or 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 we specifically incorporate such statement by reference.
 
The Compensation Committee of the Company has reviewed and discussed with management the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K and, based on such review and discussion, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in this proxy statement and incorporated by reference in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012.2013.
 
 
Compensation Committee:
Harris W. Hudson, Chair
John Ellis Bush
William M.D. Pruitt
 
 
1415

 
COMPENSATION DISCUSSION AND ANALYSIS
 
Overview
 
This discussion and analysis describes the material elements of compensation paid to, awarded to, or earned by or paid to theour named executive officers of Swisher during 2012. Throughout this analysis, we refer to2013.  For 2013, our named executive officers, which include the individuals who served as our Chief Executive Officer andor Chief Financial Officer during 2013, as well as the other individuals includedlisted in the Summary Compensation Table as the “named executive officers.officers, are William M. Pierce, William T. Nanovsky, Blake W. Thompson, Thomas C. Byrne, and Thomas E. Aucamp.
 
The Compensation Committee (the "Committee") of our Board of Directors (the "Board") is responsible for the oversight, implementation, and administration of all of the executive compensation plans and programs. During 2012, and currently, Governor John Ellis Bush,2013, Harris W. Hudson and William D. Pruitt serveserved as members of the Committee. During 2012, and currently,  Mr. Hudson serves as Chairman of the Committee.
 
Our Board recognizes the fundamental interest our stockholders have in the compensation of our executive officers. At the 2011 Annual Meeting, our stockholders approved, on an advisory basis, the compensation of our named executive officers.  Based upon the results of their advisory vote and a review of our 2012 compensation policies, weWe believe that our 20122013 compensation policies and decisions areremain consistent with the compensation philosophy and objectives discussed below and adequatelyproperly align the interests of our named executive officers with the long termshort and long-term goals of the Company.Company and the interests of our stockholders.
 
Compensation Policies and Practices for 2012
 
The core objectives of our compensation programs are to secure and retain the services of high quality executives and to provide compensation tocompensate our executives that isin a manner commensurate to and aligned with ourthe Company's performance and advances both short and long-termthe interests of ours and our stockholders. We seek to achieve these objectives through three principal compensation programs: (1) a base salary, (2) long-term equity incentives, and (3) an annual cash incentive bonus. Base salaries are designed primarily to attract and retain talented executives. Grants of equity awards are designed to provide a strongan incentive for achieving long-term results by aligning the interests of our executives with those of our stockholders, while at the same time encouraging our executives to remain with the company.Company. Annual cash incentives are designed to motivate and reward the achievement of selected financial and individual performance goals, generally tied to profitability and company growth.
The Committee believes that our compensation programs for the named executive officers are appropriately based upon our performance and the individual performance and level of responsibility of the executive officer. In addition, the Committee believes the risks arising from ourthe Company's compensation policies and practices for our employees are not reasonably likely to have a material adverse effect on the Company.
 
In August 2011, followingCompensation Practices and Components for 2013
The Company adhered to the Committee's reviewcore objectives of its compensation policy during 2013.  However, during 2013 the qualifications of several compensation consultants,Company and the Committee engagedmade certain compensation decisions to address activities surrounding the services of Pearl Meyer, an independent compensation consultant,financial restatements and delayed Securities and Exchange Commission (the "SEC") filings that required management's attention during the year.  In addition, Company initiatives during the year, including those relating to review our compensation philosophy. The engagement of Pearl Meyer byasset sales and cost saving initiatives, required particular attention from the Committee did not raise any conflicts of interests since Pearl Meyer has not provided any additional services to the Company.
In connection with Pearl Meyer's review, it established the following peer group: Rollins, Inc., Unifirst Corporation, Viad Corp. G&K Services, Inc., Healthcare Services Group, Inc., Standard Parking Corporation, Metalico, Inc., Team, Inc., Casella Waste Systems, Inc., Schawk, Inc., Industrial Services America, Inc., McGrath Rentcorp, EnerNOC Inc., TRC Companies, Inc., and WCA Waste Corporation. The Committee requested the data from the review of the peer group to obtain a general understanding of the current compensation practices in similarly sized companies in our business segments and to ensure that the Committee was acting in an informed and responsible manner to make sure the Company’s compensation program for 2012 was competitive. As a result of the matters described in the next section, the Committee did not use the data for its 2012making certain compensation decisions.
 
Named Executive Officer Compensation Components for 2012
On March 28, 2012, the Company announced that the previously issued interim financial statements for the quarterly periods ended March 31, 2011, June 30, 2011 and September 30, 2011, and the other financial information in our quarterly reports on Form 10-Q for the periods then ended, should no longer be relied upon and may need to be restated and that the filing of our Annual Report on Form 10-K for the year ended December 31, 2011 would be delayed due to an ongoing internal review by the Company's Audit Committee. The Company filed its restated quarterly reports and its 2011 10-K in February 2013. As a result of the internal review and resulting delays in filing its periodic reports during 2012, the Committee and the Board (i) did not increase the base salary paid to the named executive officers for 2012, (ii) did not grant long-term equity incentives in 2012, except as discussed below with respect to one named executive officer hired during this process, and (iii) did not set annual cash incentive bonus criteria or pay annual cash incentive bonus to the named executive officers for 2012. The Committee and the Board believed it to be in the best interest of the Company and its stockholders to delay compensation decisions until the review was complete and the Company was current in its public filings.
 
 
1516

 
For 2012,In connection with the Company completing its financial restatements and regaining compliance with its SEC filings, on April 29, 2013 the Committee approved the following salary increases, each effective April 1, 2013:
Name
 
New Salary
 
Prior Salary
Mr. Aucamp $275,000 $220,000
Mr. Byrne $375,000 $230,000
Mr. Thompson $275,000 $250,000
The salary increases were made in recognition of the efforts by Messrs. Aucamp, Byrne, and Thompson to regain compliance with the Company's SEC filing requirements while continuing to focus on the Company's business and operations.
On June 9, 2013, the Company entered into a new Services Agreement with The SCA Group, LLC ("SCA Group"), pursuant to which Mr. Nanovsky receives a base salaries were $230,000 forsalary of $270,000 from the Company and the SCA Group receives an annual fee of $30,000.  Mr. Nanovsky has been paid as an employee of the Company since that time.
On August 9, 2013, Mr. Thompson was promoted to Chief Operating Officer with no change in salary.
On September 16, 2013, Mr. Byrne $220,000 forstepped down as President and Chief Executive Officer and resumed his former role as an Executive Vice President of the Company at which time his salary was set at $300,000.  Subsequently, on October 16, 2013 the Company entered into an Employment Agreement with Mr. Byrne, which memorialized his $300,000 base salary and provided a bonus opportunity of up to $400,000 in connection with the sale of certain assets of the Company.  Under the terms of the employment agreement, Mr. Byrne does not participate in the Company's cash incentive plan, but remains eligible to participate in the Swisher Hygiene Inc. 2010 Stock Incentive Plan (the "Stock Incentive Plan"), on the same basis as other Company executives.  Mr. Byrne resigned his position as an executive officer of the Company on March 7, 2014 but continues to be employed by the Company under the terms of his employment agreement.
On September 16, 2013, Mr. Pierce, a director of the Company, was appointed as the Company’s new President and Chief Executive Officer.  Mr. Pierce entered into a one year employment agreement with a base salary of $150,000.  Mr. Pierce will not participate in the Company’s cash incentive plan.  However, Mr. Pierce may be eligible to receive an annual bonus in an amount determined at the discretion of the Committee.  Mr. Pierce will be entitled to participate in the Stock Incentive Plan on the same basis as other Company executives.
Effective March 7, 2014, the Company entered into a Confidential Separation Agreement and Release with Mr. Aucamp $500,000wherein the Company will pay Mr. Aucamp severance pay in the total amount of $234,067, to be made in equal biweekly installments following the date of his termination, in accordance with the Company’s payroll cycle.  The Company will also pay Mr. Aucamp the sum of $13,300 as an additional severance payment in consideration of Mr. Aucamp's unvested restricted stock units that were canceled in connection with his termination.
17

Cash Incentive Compensation
The Compensation Committee reviewed and considered a Performance Incentive Plan for Mr. Berrard, $220,000 for Mr. Kipp, $235,000 for Mr. Krass, and $200,000 for Mr. Cooper.2013, but did not approve the proposal, which was presented at the Committee's April 29, 2013 meeting.
 
On April 29, 2013, the Committee also approveddid approve discretionary bonuses to several employees of the Company, including Messrs. Byrne and Aucamp of $40,000 and $30,000, respectively, for their significant efforts in connection with completing the Company's 2011 and 2012 filings with the Securities and Exchange Commission, as well as their work in completing the sale of the Company's Waste segment.segment, which sale was completed in November 2012.  These bonuses are reflected in the Summary Compensation Table under bonuses for 2012.
 
Employment Matters during 2012Long-Term Equity Incentive Compensation
 
On May 14, 2012,In 2013, the Board, following the recommendationCommittee granted a total of the Audit Committee, determined that Michael Kipp, the Company's Senior Vice President and Chief Financial Officer, should be separated from the Company. It was determined that Mr. Kipp was separated from the Company without cause, and, pursuant to Mr. Kipp's Employment and Non-Compete Agreement, he would be entitled to receive (i) continued payment of his salary for a period of fifteen (15) months following the date of termination and (ii) any unpaid bonus then due and payable to Mr. Kipp pursuant to the terms of the Performance Incentive Plan or any other bonus plan of the Company in which Mr. Kipp participates. During 2012, Mr. Kipp received $133,692 in severance pursuant to his Employment and Non-Compete Agreement.
Also, on May 14, 2012, the Board determined that Steven R. Berrard, then the Company's President and Chief Executive Officer, would also serve as the Company's Interim Chief Financial Officer.
On June 6, 2012, the Board appointed Brian Krass as Senior Vice President and Chief Financial Officer. Pursuant to an employment letter between the Company and Mr. Krass, Mr. Krass' annual base salary was $235,000. Also, on June 6, 2012, the Company granted Mr. Krass 51,649 restricted stock units and3,227,500 stock options to purchase 206,593the Company’s executives and employees.  Among the awards made under the Stock Incentive Plan, the Committee granted equity awards to our named executive officers as follows:
Name 
Restricted Stock
Units
 
Stock
Options
         
William M. Pierce (1)    
Thomas C. Byrne    200,000  
Thomas E. Aucamp    150,000  
William T. Nanovsky    135,000(2) 
Blake W. Thompson    150,000  
______________
(1)During 2013, Mr. Pierce was granted 65,698 restricted stock units in connection with his service on the Board.
(2)Also, warrants to purchase 15,000 shares were granted in the name of SCA Group.
The Committee’s grant of common stockequity awards to the named executive officers was entirely discretionary, subject to limitations set by the Stock Incentive Plan. Decisions by the Committee regarding grants of equity awards to the named executive officers were made based upon the consideration of the Company.executive officer’s current position with us, and the executive officer’s past and expected future performance.  The restricted stock unitsCommittee did not use any specific factors or particular criteria that were set to vestbe met by each executive officer and did not assign any relative weight to any factors or criteria it considered when granting equity awards.  Rather, the Committee relied on its own business experience and judgment in four equal annual installments beginning on July 6, 2013. The stock options were set to vest in four equal annual installments beginning on June 6, 2013 and were exercisable at a price of $1.82 per share. Mr. Krass resigned fromdetermining the Company on September 21, 2012. All of Mr. Krass' stock options and restricted stock units were forfeited upon his resignation.grants.
 
On August 17, 2012, Steven R. Berrard resigned as President and Chief Executive Officer ofIn 2013, the Company. Mr. Berrard continues his service as a member of the Board. On October 23, 2012, Swisher International, Inc., a wholly-owned subsidiary of the Company, its subsidiaries and affiliated companies entered into a Consulting Agreement and Release with Steven R. Berrard, effective as of August 18, 2012 in connection with the sale of the Company's Waste Segment. For discussion of the Consulting Agreement, see the "Related Party Transactions" in this proxy statement.
On August 19, 2012, the Board appointed Thomas C. Byrne as Interim President and Chief Executive Officer of the Company.
On September 27, 2012, the Board appointed William T. Nanovsky as Interim Senior Vice President and Chief Financial Officer of the Company, effective September 24, 2012. Effective September 24, 2012, the Company entered into an Interim Services Agreement with SCA Group, LLC pursuant to which SCA Group agreed to provide the Company with the services of Mr. Nanovsky as the Company’s Interim Senior Vice President and Chief Financial Officer for consideration of up to $50,000 per month, plus reimbursement of certain expenses.
Effective November 9, 2012, Hugh H. Cooper resigned as Senior Vice President of the Company. On November 15, 2012, Swisher International Inc., a wholly-owned subsidiary of the Company, its parent, subsidiaries and affiliated companies, entered into a Separation Agreement and Release with Hugh Cooper, Senior Vice President of the Company (the “Separation Agreement”). Pursuant to the Separation Agreement, Mr. Cooper’s separation from the Company was effective November 9, 2012 and Swisher will pay Mr. Cooper severancenamed executive officers received additional compensation in the amountform of $225,000, less required deductions for taxes, overvacation, use of a periodcorporate apartment, travel between North Carolina and Florida, and cell phone services.  Also, the named executive officers received other benefits generally available to all of 52 weeks at a rate of $8,853.85 bi-weekly in accordance with the Company’s normal payroll procedures. Swisher will also reimburse Mr. Cooper $1,120 per month (or the premium for employee plus spouse coverage in the event the premium amounts change during the separation payout period) in the event that Mr. Cooper elects and remains covered by COBRA for a period of up to 52 weeks from November 9, 2012. The Company paid Mr. Cooper $27,513 in severance and $1,551 of COBRA reimbursements in 2012 pursuant to the Separation Agreement. The Separation Agreement also includes a standard general release and standard provisions relating to confidentiality and nondisparagement.
On February 18, 2013, the Board removed the "Interim" label from the officer titles of Messrs. Byrne and Nanovsky, making them President and Chief Executive Officer and Senior Vice President and Chief Financial Officer, respectively.our full time employees.
 
 
1618

 
Compensation Policies and Practices for 2013
On April 29, 2013, the Committee approved and ratified increases to Messrs. Byrne's and Aucamp's salaries to $375,000 and $275,000, respectively, effective April 1, 2013. The Committee also discussed resuming equity and cash incentives, but deferred any actions on these matters until the Company is current in its public filings.
Internal Revenue Code Limits on Deductibility of Compensation
 
Section 162(m) of the Internal Revenue Code generally disallows a tax deduction to public corporations for compensation over $1,000,000 paid for any fiscal year to the corporation’s chief executive officer and four other most highly compensated executive officers as of the end of any fiscal year. However, the statute exempts qualifying performance-based compensation from the deduction limit if certain requirements are met.
 
The Committee believes that it is generally in our best interest to attempt to structure performance-based compensation, including stock option grants and annual bonuses, to the named executive officers, each of whom are subject to Section 162(m), in a manner that satisfies the statute’s requirements for full tax deductibility for the compensation. However, the Committee also recognizes the need to retain flexibility to make compensation decisions that may not meet Section 162(m) standards when necessary to enable us to meet our overall objectives, even if we may not deduct all of the compensation. However, because of ambiguities and uncertainties as to the application and interpretation of Section 162(m) and the regulations issued thereunder, no assurance can be given, notwithstanding our efforts, that compensation intended by us to satisfy the requirements for deductibility under Section 162(m) will in fact do so.
 
 
1719



Summary Compensation Table
 
The following table sets forth certain summary information concerning compensation earned by, and paid to, the named executive officers for 2013, 2012, 2011, and 2010.2011.
 
 Name and Principal
Position
 Year Salary  
Bonus(1)
  Stock Awards  Option Awards  Non-Equity Incentive Plan Compensation  Change in Pension Value and Non-Qualified Deferred Compensation Earnings  
All Other Compensation(2)
  Total 
                           
Thomas C. Byrne 2012 $230,000  $40,000   -   -   -   -  $14,916(3) $284,916 
President and Chief 2011 $230,000   -   -   -   -   -   -  $230,000 
Executive Officer(4)
 2010 $204,615   -  $482,999(5)(6)  $79,425(5)(6)  -   -   -  $767,039 
                                   
William T. Nanovsky 2012  -   -   -   -   -   -  $141,750(8) $141,750 
Chief Financial Officer and 2011  -   -   -   -   -   -   -   - 
Senior Vice President(7)
 2010  -   -   -   -   -   -   -   - 
                                   
Thomas Aucamp 2012 $220,000  $30,000   -   -   -   -   -  $250,000 
Executive Vice 2011 $220,000   -   -   -   -   -   -  $220,000 
President and Secretary 2010 $203,077   -  $461,999(5)(6)  $67,362(5)(6)   -   -   -  $732,438 
                                   
Steven R. Berrard 2012 $387,020   -   -   -   -   -  $628,206(10) $1,015,226 
Former President and Chief 2011 $500,000   -   -   -   -   -   -  $500,000 
Executive Officer(9)
 2010 $192,308   -  $1,049,999(5)(6)  $153,098(5)(6)   -   -   -  $1,395,405 
                                   
Michael Kipp 2012 $86,308   -   -   -   -   -  $137,870(12) $224,178 
Former Senior Vice President 2011 $169,231   -   -   -   -   -  $66,222(13) $235,453 
and Chief Financial Officer (11)
 2010  -   -   -   -   -   -   -   - 
                                   
Brian Krass 2012 $70,500   -  94,001(15) 120,733(15)  -   -   -  285,234 
Former Chief Financial 2011  -   -   -   -   -   -   -   - 
Officer and Senior Vice President(14)
 2010  -   -   -   -   -   -   -   - 
                                   
Hugh H. Cooper 2012 $191,347   -   -   -   -   -  $31,221(17) $222,568 
Former Senior Vice President 2011 $200,000   -   -   -   -   -   -  $200,000 
and Treasurer(16)
 2010 $200,000   -  $512,050(5)(6)  $74,660(5)(6)   -   -   -  $786,710 
Name and Principal
Position
YearSalary Bonus 
Stock
Awards(1)
 
Option
Awards(1)
 Non-Equity Incentive Plan Compensation Change in Pension Value and Non-Qualified Deferred Compensation Earnings All Other Compensation    Total 
                     
William M. Pierce2013$40,385  - $60,000  - -    $35,470(2)    $135,855 
President and Chief2012$-  -  -  - -  -  -      - 
Executive Officer(8)
2011$-  -  -  - -  -  -      - 
                             
William T. Nanovsky2013$145,385  -  - $41,567 -    $325,748(3)    $512,700 
Senior Vice President2012 -  -  -  - -  - $141,750(4)    $141,750 
and Chief Financial Officer(9)
2011 -  -  -  - -  -  -      - 
                             
Blake W. Thompson2013$268,270  -  - $41,505 -     -     $309,775 
Senior Vice President2012 -  -  -  - -  -  -      - 
and Chief Operating Officer(10)
2011 -  -  -  - -  -  -      - 
                             
Thomas C. Byrne2013$323,020  -  - $55,340 -    $12,632(5)    $390,992 
Former President and Chief Executive Officer,2012$230,000 $40,000  -  - -  - $14,916(6)    $284,916 
and Former Executive Vice President(11)
2011$230,000  -  -  - -  -  -     $230,000 
                             
Thomas E. Aucamp2013$260,193  -  - $41,505 -  -  -(7)    $301,698 
Former Executive Vice2012$220,000 $30,000  -  - -  -  -     $250,000 
President and Secretary(12)
2011$220,000  -  -  - -  -  -     $220,000 
                             
______________
(1)Represents discretionary bonuses paid to the named executive officers in April 2013 for their services in 2012.
18

(2)The amounts in the column include contributions made by us to our Company's 401(k) plan. The Company contributed the following amounts for each of the following executive officers: Mr. Byrne - $4,247, Mr. Cooper - $957, and Mr. Kipp - $1,693.
(3)Includes $10,669 for expenses related to use of a corporate apartment.
(4)Mr. Bryne was appointed Interim Chief Executive Officer and President of the Company on August 19, 2012. On February 18, 2013, the Board of Directors removed the "Interim" label from the officer title of Mr. Byrne making him the Chief Executive Officer and President. Mr. Byrne previously served as Executive Vice President of the Company from November of 2010 to August 19, 2012.
(5)Represents restricted stock units and stock options granted under the Stock Incentive Plan on November 2, 2010. On May 5, 2011, the Stock Incentive Plan was approved and these grants were ratified at the 2011 Annual Meeting.
(6)This reflectsPlan.  Represents the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. In determining the grant date fair value for restricted stock units, the Companywe used $4.18,$1.00 and $0.86, the closing price of the Company’sour common stock on the grant date.dates.  In determining the grant date fair value for stock options, the Companywe used the Black-Scholes option pricing model, and took into account the $4.18$0.93 and $0.81 closing price of the Company’sour common stock on the grant date,dates, the $4.18$0.93 and $0.81 exercise price,prices, the 6.25six year assumed period over which the stock options will be outstanding, a 30.7% volatility rate, and a 1.87%1.5% – 1.9% risk free rate.
 
(7)(2)  Includes $25,121 for fees related to Mr. Nanovsky was appointed Interim Senior Vice President and Chief Financial Officer of the CompanyPierce’s service on September 27, 2012. On February 18, 2013, the Board as a non-employee director until September 10, 2013, $6,660 for expenses related to use of Directors removed the "Interim" label from the officer title of Mr. Nanovsky making him the Senior Vice Presidenta corporate apartment and Chief Financial Officer.$3,689 for expenses related to travel between North Carolina and Florida.
 
(8)(3)  Includes (i) $294,404 of fees paid to the SCA Group pursuant to the Executive Services Agreement, effective June 9, 2013, and the Interim Services Agreement, effective September 24, 2012, (ii) the $4,618 grant date fair value of a warrant to purchase 15,000 shares of common stock at an exercise price of $0.93 granted to the SCA Group, (iii) $15,450 for expenses related to use of a corporate apartment, (iv) $10,721 for expenses related to travel between North Carolina and Florida and (iv) $555 in cell phone services.  For a discussion of the Executive Services Agreement and the Interim Services Agreement, see the “Related Party Transactions” section.
20

(4)  Represents fees paid to Thethe SCA Group LLC pursuant to the Interim Services Agreement, effective September 24, 2012. For a discussion of the Interim Service Agreement, see the "Related Party Transactions" section.
 
(9)(5)  Includes $3,376 for expenses related to the use of a corporate apartment, $8,881 for expenses related to travel between North Carolina and Florida, and $375 in cell phone services.
(6)  Includes $10,669 for expenses related to use of a corporate apartment and $4,247 in contributions made by the Company to the Company’s 401(k) plan on Mr. Byrne’s behalf.
(7)  The aggregate amount of all other compensation for Mr. Aucamp did not exceed $10,000.
(8)  Mr. Berrard resignedPierce was appointed as President and Chief Executive Officer on August 17, 2012. Mr. Berrard served as Interim Chief Financial Officer from May 14, 2012 to June 5, 2012. Mr. Berrard continues to serve as a director of the Company.Company on September 10, 2013.
 
(10)Includes $128,206 of consulting fees paid to Mr. Berrard pursuant to the Consulting Agreement and Release with the Company, dated October 26, 2012. Also, includes a $500,000 fee paid to Mr. Berrard, pursuant to the Consulting Agreement, for the closing of certain transaction activity during 2012. This fee was paid in 2013. For a discussion of the Consulting Agreement, see the "Related Party Transactions" section below.
(11)(9)  Mr. Kipp was appointedNanovsky has served as Interim Senior Vice President and Chief Financial Officer on May 5, 2011 and was separated from the Company on May 14, 2012.
(12)Includes $133,693 of severance paid to Mr. Kipp pursuant to the Employment and Non-Compete Agreement with the Company, dated May 10, 2011. For a discussion of Mr. Kipp's severance, see the "Potential Payments Upon Termination or Changes-In-Control" section. Also, includes $2,484 of health insurance premiums paid by the Company following Mr. Kipp's separation.
(13)Represents consulting fees paid to Mr. Kipp during 2011 prior to his appointment as Senior Vice President and Chief Financial Officer on May 5, 2011.
(14)Mr. Krass was appointed Senior Vice President and Chief Financial Officer on June 6, 2012. Mr. Krass resigned onof the Company since September 21,24, 2012.
 
(15)(10)  RepresentsMr. Thompson was appointed Chief Operating Officer of the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. In determining the grant date fair value for restricted stock units, we used $1.82, the closing price of our common stockCompany on the grant date. In determining the grant date fair value for stock options, we used the Black-Scholes option pricing model, and took into account the $1.82 closing price of our common stock on the grant date, the $1.82 exercise price, the 6.25 year assumed period over which the stock options will be outstanding, a 30.7% volatility rate, and a 1.01% risk free rate.August 9, 2013.
 
(16)(11)  Mr. CooperByrne served as Chief Financial OfficerExecutive Vice President of the Company from November 1, 2010 until May 5, 2011. From May 5, 2011 to November 9,August 2012, Mr. Cooper served as our SeniorChief Executive Officer and President of the Company from August 2012 to September 2013, and as Executive Vice President of the Company from September 2013 to March 2014. On March 7, 2014, Mr. Byrne resigned as an Executive Vice President of the Company and Treasurer. Mr. Cooper resigned effective November 9, 2012.continues his employment with the Company under his current employment agreement.  
 
(17)(12)  Includes $27,513 of severance paid toOn March 7, 2014, Mr. CooperAucamp resigned as an Executive Vice President and $1,551 of COBRA reimbursements pursuant to the Separation Agreement and Release, dated November 15, 2012. For a discussionSecretary of the Separation Agreement, seeCompany and continued his employment with the "Potential Payments Upon Termination or Changes-In-Control" section. Also, includes $1,200 representing the Company's contributions to Mr. Cooper's Health Savings Account.Company through March 14, 2014.
 
19

Grants Ofof Plan-Based Awards - Fiscal 20122013
 
The following table sets forth certain information concerning grants of awards to the named executive officers in the fiscal year ended December 31, 2012.2013.
 
     
All Other Stock Awards: Number of Shares of Stock or Units (#)(1)
  
All Other Option Awards: Number of Securities Underlying
Options
(#)(2)
 Exercise or Base Price of Option Awards ($)(Sh) 
Grant Date Fair Value of Stock and Option Awards(3)
 
Name Grant Date           
              
Thomas Byrne  -   -   - -  - 
William T. Nanovsky  -   -   - -  - 
Thomas Aucamp  -   -   - -  - 
Steven R. Berrard  -   -   - -  - 
Michael Kipp  -   -   - -  - 
Brian Krass  6/6/2012   51,649   206,593 $1.82 $214,734 
Hugh H. Cooper  -   -   - -  - 
Name Grant Date   All Other Stock Awards: Number of Shares of Stock or Units(1)   All Other Option Awards: Number of Securities Underlying Options(2)  Exercise or Base Price of Option Awards ($) Per Share  Grant Date Fair Value of Stock and Option Awards(3) 
                   
William M. Pierce  6/5/2013   25,000   -  -    $25,000 
   7/1/2013   40,698   -  - $35,000 
William T. Nanovsky(4)
  6/10/2013   -   135,000 $0.93 $41,457 
Blake W. Thompson  8/14/2013   -   150,000 $0.81 $41,505 
Thomas C. Byrne  8/14/2013   -   200,000 $0.81 $55,340 
Thomas E. Aucamp  8/14/2013   -   150,000 $0.81 $41,505 
______________
(1)Represents restricted stock units granted under the Stock Incentive Plan to Mr. Pierce in connection with his service to the Board of Directors, which vest in four annual installments beginning on July 6, 2013. Each restricted stock unitvested immediately at the time of grant, and represents the right to receive one share of common stock upon vesting.following Mr. Pierce’s departure as a director.
 
(2)Represents stock options granted under the Stock Incentive Plan, which vest in four annual installments beginning on the first anniversary of the grant date.
 
(3)Represents the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. In determining the grant date fair value for restricted stock units, we used $1.82,$1.00 and $0.86, the closing price of our common stock on the grant date.dates.  In determining the grant date fair value for stock options, we used the Black-Scholes option pricing model, and took into account the $1.82$0.93 and $0.81 closing price of our common stock on the grant date,dates, the $1.82$0.93 and $0.81 exercise price,prices, the 6.25six year assumed period over which the stock options will be outstanding, a 30.7% volatility rate, and a 1.01%1.5% – 1.9% risk free rate.
 
(4)  The table does not include the warrant to purchase 15,000 shares of common stock at an exercise price of $0.93 granted to the SCA Group on June 10, 2013 with a grant date fair value of $4,618.
 
2021

 
Outstanding Equity Awards at Fiscal Year-End — 2012– 2013
 
The following table sets forth certain information regarding equity-based awards held by the named executive officers as of December 31, 2012.2013.
 
  
Option Awards(1)
 
Stock Awards(2)
Name 
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
  
Number of
Securities
Underlying
Unexercised
Options (#) Unexercisable
  
Option Exercise
Price
 Option Expiration Date 
Number of
Shares or
Units of
Stock That Have Not Vested
(#) (2)
  
Market Value of
Shares or
Units of Stock
That Have
Not Vested
($) (3)
 
                 
Thomas C. Byrne  24,761   24,761  $4.18 11/2/2020  57,775  $101,106 
William T. Nanovsky  -   -   - -  -   - 
Thomas Aucamp  23,684   23,684  $4.18 11/2/2020  55,263  $96,710 
Steven R. Berrard(4)
  26,914   -  $4.18 11/2/2020  -   - 
Michael Kipp(5)
  7,177   -  $4.18 11/2/2020  -   - 
Brian Krass(6)
  -   -   - -  -   - 
Hugh H. Cooper(7)
  26,250   -  $4.18 11/2/2020  -   - 
  
Option Awards(3)
 
Stock Awards(4)
Name 
Number of
Securities
Underlying
Unexercised
Options
Exercisable
  
Number of
Securities
Underlying
Unexercised
Options Unexercisable
  
Option Exercise
Price
 Option Expiration Date 
Number of
Shares or
Units of
Stock That Have Not Vested
  
Market Value of
Shares or
Units of Stock
That Have
Not Vested (5)
 
                 
William M. Pierce(1)
  -   -  $- -  -  $- 
William T. Nanovsky(2)
  -   135,000  $0.93 6/10/2023  -  $- 
Blake W. Thompson  73,819   -  $2.54 6/25/2022  -  $- 
   -   221,456  $2.54 6/25/2022  -  $- 
   -   150,000  $0.81 8/14/2023  -  $- 
Thomas C. Byrne(6)
  37,142   -  $4.18 11/2/2020  -  $- 
   -   12,380  $4.18 11/2/2020  -  $- 
   -   200,000  $0.81 8/14/2023  -  $- 
   -   -   - -  28,887  $14,732 
Thomas E. Aucamp(7)
  35,526   -  $4.18 11/2/2020  -  $- 
   -   11,842  $4.18 11/2/2020  -  $- 
   -   150,000  $0.81 8/14/2023  -  $- 
   -   -   - -  27,631  $14,092 
______________
(1)Does not include 65,698 restricted stock units granted under the Stock Incentive Plan to Mr. Pierce in connection with his service to the Board of Directors, which vested immediately at the time of grant, and represents the right to receive one share of common stock following Mr. Pierce’s departure as a director.
(2)  Does not include warrants to purchase 15,000 shares of common stock with an exercise price of $0.93 granted to the SCA Group.
(3)  Represents stock options granted under the Stock Incentive Plan, which vest in four annual installments starting on November 2, 2011, November 2, 2012, November 2, 2013 and November 2, 2014.the first anniversary of the grant date.  Each stock option represents the right to receive one share of common stock upon vesting.
 
(2)(4)  Represents restricted stock units granted under the Stock Incentive Plan, which vest in four annual installments starting on November 2, 2011, November 2, 2012, November 2, 2013 and November 2, 2014.the first anniversary of the grant date. Each restricted stock unit represents the right to receive one share of common stock upon vesting.
 
(3)(5)  Determined by multiplying the closing price of the Company’s common stock on December 31, 20122013 of $1.75$0.51 by the number of shares of common stock underlying the restricted stock units.
 
(4)(6)  On March 7, 2014, Mr. BerrardByrne resigned fromas an Executive Vice President of the Company on August 17, 2012.and continues his employment with the Company under his current employment agreement.
(7)  On March 7, 2014, Mr. Berrard'sAucamp resigned as an Executive Vice President and Secretary of the Company and continued his employment with the Company through March 14, 2014. Mr. Aucamp's remaining unvested stock options and restricted stock units were forfeited in connection with his resignation.separation.  Mr. Aucamp's stock options will be forfeited 90 days from the date of Mr. Aucamp's termination.
 
(5)Mr. Kipp was separated from the Company effective on May 14, 2012. Mr. Kipp's remaining unvested stock options and restricted stock units were forfeited in connection with his separation.
(6)Mr. Krass resigned from the Company on September 21, 2012. Mr. Krass' unvested stock options and restricted stock units were forfeited in connection with his resignation.
(7)Mr. Cooper resigned from the Company on November 9, 2012. Mr. Cooper's remaining unvested stock options and restricted stock units were forfeited in connection with his resignation.
 
 
2122

 
Stock Vested - Fiscal 20122013
 
The following table provides information concerning vesting of restricted stock units held by the named executive officers during 2012.2013.
 
Stock Awards
Number of Shares
Acquired on Vesting
Value Realized on
Vesting
Name
(#)(1)
($)(2)
Thomas C. Byrne28,888$-
William T. Nanovsky-$-
Thomas Aucamp27,632$-
Steven R. Berrard-$-
Michael Kipp-$-
Brian Krass-$-
Hugh H. Cooper30,625$-
  Stock Awards 
Name Number of Shares Acquired on Vesting(1)  Value Realized onVesting 
        
William M. Pierce  65,698  $60,000 
William T. Nanovsky  -  $- 
Blake W. Thompson  -  $- 
Thomas C. Byrne  28,887  $18,777 
Thomas E. Aucamp  27,631  $17,960 
_________
(1)Represents restricted stock units ("RSUs") that were to have vested on June 5, 2013 and July 1, 2013 for Mr. Pierce and November 2, 2012. The2013 for Messrs. Byrne and Aucamp. Receipt of shares underlyingof common stock has been deferred in connection with the vesting of these RSUs were not delivered upon vesting because the Company's Registration Statement on Form S-8 was not effective at the time of vesting. The Company intends to deliver the underlying shares once it becomes current in its public filings and a Registration Statement on Form S-8 is effective.restrictive stock units.
 
(2)As noted in footnote (1) above, because the shares underlying the RSUs were not delivered on the vesting date, no value was realized.
Potential Payments upon Termination or Change-in-ControlEmployment Agreements
 
During 2012, the named executive officers did not have2013, we entered into employment agreements with usMr. Byrne and were all employed onMr. Pierce, and we entered into an “at will” basis, except for Mr. Kipp. During 2012, we did not have arrangementsExecutive Services Agreement with any of our named executive officers providing for additional benefits or paymentsthe SCA Group in connection with a termination of employment, change in job responsibility, or a change-in-control, except for Messrs. Kipp and Cooper.
On May 10, 2011 (the “Effective Date”), the Company and Mr. Kipp entered into an employment agreement providing for hisNanovsky’s service as the Company’s Senior Vice President and Chief Financial Officer.  Below is a summary of the employment agreements with Mr. Pierce and Mr. Byrne.  For a description of the Executive Services Agreement, see the “Related Party Transactions” section.
Employment Agreement – William M. Pierce
On October 16, 2013, the Company entered into an employment agreement with William M. Pierce, effective as of September 16, 2013 (the "Pierce Agreement"), relating to his service as Chief Executive Officer (the “Agreement”).of the Company.  The Pierce Agreement expired 24 months fromhas a term of one year and may be renewed annually upon the Effective Dateconsent of both Mr. Pierce and the Company.  Also, the Pierce Agreement may be terminated at any time by the Company or Mr. Pierce, provided forthe terminating party gives the other party written notice of such termination at least 30 days in advance.  Pursuant to the Pierce Agreement, Mr. Pierce will receive an annual base salary in the amount of $220,000, which may be reviewed annually and adjusted$150,000 payable in regular installments in accordance with the Company’s general payroll practices. Mr. Pierce is also eligible to earn an annual bonus in an amount determined by the Compensation Committee orof the Board, based upon achieving performance metrics and strategic goals established by the Board. In addition, the Company will reimburse Mr. Pierce for any reasonable out-of-pocket business expenses incurred in connection with his performance as Chief Executive Officer,Officer. The Company will also reimburse Mr. Pierce for the costs associated with the lease of an apartment in Charlotte, North Carolina and for the cost of weekly, round-trip air travel between Charlotte, North Carolina and Fort Lauderdale, Florida.
If Mr. Pierce’s employment is terminated by (i) the Company without Cause (as defined in the Pierce Agreement) or (ii) Mr. Pierce for Good Reason (as defined in the Pierce Agreement), then (A) the Pierce Agreement will be deemed to have terminated as appropriate. Duringof the date Mr. Pierce ceases to be employed by the Company, (B) Mr. Pierce will be entitled to continue to receive his then base salary from the Company for the remainder of the term of the Agreement, Mr. Kipp was eligible to participate(which, in the case of base salary, will be paid in arrears in accordance with the Company’s Stock Incentive Plangeneral payroll practices, over the applicable period commencing on the date of such termination and Performance Incentive Plan.subject to withholding and other appropriate deductions), (C) Mr. Kipp was also eligiblePierce shall be entitled to participatereceive any bonus that has been awarded to Mr. Pierce by the Board but has not yet been paid by the Company, subject to withholding and other appropriate deductions and (D) Mr. Pierce shall be entitled to reimbursement of any unreimbursed expenses.  As a condition to receiving such payments, Mr. Pierce will sign and deliver to the Company a release in the Company’s health plan and 401(k) plan and to receive such other benefits as are available to our employees of comparable rank.form mutually agreed by the parties.
 
Under the terms of the Agreement,If Mr. Kipp could have beenPierce’s employment is terminated by the Company with or without “Cause”for Cause (as such term is defined in below)the Pierce Agreement) or by Mr. Pierce without Good Reason (as defined in the Pierce Agreement), with such termination being effective upon written notice fromthen (i) the Company. IfPierce Agreement will be deemed to have terminated as of the date Mr. Kipp was terminated for Cause, he or his legal representatives would have beenPierce ceases to be employed by the Company, (ii) Mr. Pierce shall be entitled to receive that portion of his unpaidbase salary prorated through the date of such termination, subject to withholding and the Companyother appropriate deductions, and (iii) Mr. Pierce shall have no further obligationsbe entitled to Mr. Kipp under the Agreement. In particular, upon termination for Cause, the Company shall have no obligation to pay Employeereimbursement of any unpaid awards under the Company’s Performance Incentive Plan or other bonus plan of the Company in which Mr. Kipp then participates that has not become due or payable at the time of the termination and any unvested or unexercised equity awards under the Stock Incentive Plan or any other Company equity plan will immediately be cancelled, except as required by law or any applicable plan. Mr. Kipp’s resignation (other than in connection with a Change in Control as described below) or any other termination of employment by Mr. Kipp, either expressly or by abandonment, was considered a termination for Cause.
22

unreimbursed expenses.
 
If Mr. Kipp was terminatedPierce’s employment by the Company without Cause, he wouldis terminated due to Mr. Pierce’s death or Disability (as defined in the Pierce Agreement), then (A) the Pierce Agreement will be deemed to have beenterminated as of the date Mr. Pierce ceases to be employed by the Company, (B) Mr. Pierce will be entitled to continue to receive (i) continued payment of his base salary for a period of twelve (12) months following the date of termination or through the endremainder of the term, of the agreement, whichever is greater, or for a period of fifteen months (or through the end of the term of the agreement, whichever is greater) if at such timesubject to withholding and other appropriate deductions, (C) Mr. Kipp is a full-time resident of Mecklenburg County, North Carolina, or any of the bordering counties and (ii) any unpaid bonus then due and payable to Mr. Kipp pursuant to the terms of the Performance Incentive Plan or any other bonus plan of the Company in which Mr. Kipp participates.
Upon certain Change in Control events (as defined below), if Mr. Kipp is not appointed to a position of comparable title and duties, other than as a result of Mr. Kipp’s rejecting any such offer, then, upon 60 days written notice to the Company, and Company’s failure to so appoint Mr. Kipp to a position of comparable title and duties within 30 days of such notice, Mr. Kipp wouldPierce shall be entitled to receive either: (i) the full amount of his compensation through the end of the term or (ii) the full amount of his compensation for a period of eighteen (18) months, whichever is greater, plus accrued and unused vacation time, provided he resigns within 30 days after the Company’s failureany bonus that has been awarded to cure.
In connection with the Agreement, Cause means termination because of (i) the employee’s breach of any of the employee’s covenants contained in the Agreement or breach of any representation or warranty in the Agreement, (ii) the employee’s failure or refusal to perform any of the duties or responsibilities required to be performedMr. Pierce by the employee, (iii) the employee’s gross negligence or willful misconduct in the performance of the employee’s duties hereunder, (iv) the employee’s commission of an act of dishonesty affectingBoard but has not yet been paid by the Company, or the commission of an act constituting common law fraud or a felony, (v) the employee’s commission of an act (other than the good faith exercise of the employee’s business judgment in the exercise of the employee’s responsibilities) resulting in any damagessubject to the Company, (vi) the employee’s death or (vii) the employee’s inability to perform any of the employee’s duties or responsibilities as provided in the Agreement due to the employee’s physical or mental disability or illness extending for, or reasonably expected to extend for, greater than sixty (60) days (as determined in good faith by the CEO). If the employeewithholding and other appropriate deductions and (D) Mr. Pierce shall resign or otherwise terminate the employee’s employment with the Company (other than for “Good Reason” as set forth under Section 2(d) of the Agreement), either expressly or by abandonment, the employee shall be deemed for purposes of the Agreement to have been terminated for Cause. The determination of whether Cause exists shall be made by the CEO or its designee, in its sole discretion, and such determination shall be final, absolute and binding on the employee.
In connection with the Agreement, Change in Control shall be deemed to have occurred upon the occurrence of any of the following events:
i.the sale of all or substantially all of the Company’s assets to a single unaffiliated purchaser or group of associated unaffiliated purchasers; or
ii.the sale, exchange or other disposition, in one transaction or series of related transactions, of a majority of the Company’s outstanding voting capital stock to an unaffiliated company; or
iii.the Company’s decision to terminate its business and liquidate its assets; or
iv.the merger or consolidation of the Company with an unaffiliated company as a result of which the owners of the Company’s outstanding voting capital stock prior to such transaction cease to own a majority of the outstanding voting capital stock of the surviving company immediately after the consummation of such transaction.
Mr. Kipp was separated from the Company effective May 14, 2012.
Severance Payment for Mr. Kipp
Mr. Kipp was separated from the Company without cause on May 14, 2012 pursuant to his Employment and Non-Compete Agreement, dated May 10, 2011. It was determined that Mr. Kipp was separated from the Company without cause, and, pursuant to Mr. Kipp's Employment and Non-Compete Agreement, he would be entitled to receive (i) continued paymentreimbursement of his salary for a period of fifteen (15) months following the date of termination and (ii) any unpaid bonus then due and payable to Mr. Kipp pursuant to the terms of the Performance Incentive Plan or any other bonus plan of the Company in which Mr. Kipp participates. During 2012, Mr. Kipp received $133,692 in severance pursuant to his Employment and Non-Compete Agreement, and the Company paid $2,484 of health insurance premiums for Mr. Kipp during 2012 following his separation.unreimbursed expenses.
 
 
23

 
Severance Payment for Mr. CooperEmployment Agreement – Thomas C. Byrne
 
On November 15, 2012, Swisher International Inc., a wholly-owned subsidiary ofOctober 16, 2013, the Company its parent, subsidiaries and affiliated companies, entered into a Separation Agreement and Releasean employment agreement with Hugh Cooper, SeniorThomas C. Byrne, effective as of September 16, 2013 (the "Byrne Agreement"), relating to his service as Executive Vice President of the Company (the “Separation Agreement”).Company.  Pursuant to the SeparationByrne Agreement, Mr. Cooper’s separation from the Company was effective November 9, 2012 and SwisherByrne will pay Mr. Cooper severancereceive an annual base salary in the amount of $225,000, less required deductions for taxes, over$300,000 payable in regular installments in accordance with the Company’s general payroll practices. Mr. Byrne is also eligible to earn a periodbonus up to an aggregate amount of 52 weeks at a rate of $8,853.85 bi-weekly. Swisher$400,000 based upon performance or operational milestones as established by the Board or the Compensation Committee. In addition, the Company will also reimburse Mr. Cooper $1,120 per month (orByrne for any reasonable out-of-pocket business expenses incurred in connection with his performance as Executive Vice President.
24

The Byrne Agreement will terminate no later than September 16, 2015, but may be terminated at any time by the premium for employee plus spouse coverageCompany or Mr. Byrne, provided the terminating party gives the other party written notice of such termination at least 30 days in advance.
If Mr. Byrne’s employment by the Company is terminated by (i) the Company without Cause (as defined in the event the premium amounts change during the separation payout period)Byrne Agreement) or (ii) Mr. Byrne for Good Reason (as defined in the eventByrne Agreement), then (A) the Byrne Agreement will be deemed to be terminated as of the date Mr. Byrne ceases to be employed by the Company, (B) Mr. Byrne will be entitled to continue to receive his then base salary from the Company for the remainder of the term, followed by an amount equal to one year of his base salary amount ("Severance Amount") (which, in the case of both the base salary and the Severance Amount, shall be paid in arrears in accordance with the Company’s general payroll practices, over the applicable period commencing on the date of such termination and subject to withholding and other appropriate deductions), (C) Mr. Byrne shall be entitled to receive any bonus that has been awarded to him by the Board but has not yet been paid by the Company, subject to withholding and other appropriate deductions and (D) Mr. Cooper electsByrne shall be entitled to reimbursement of any unreimbursed expenses.  As a condition to receiving such payments relating to periods following the date of such termination, Mr. Byrne shall sign and remains covereddeliver to the Company a release in the form mutually agreed by COBRAthe parties.
If Mr. Byrne’s employment is terminated by the Company for aCause, then (i) the Byrne Agreement shall be deemed to be terminated as of the date Mr. Byrne ceases to be employed by the Company, (ii) Mr. Byrne shall be entitled to receive his base salary through the date of such termination, subject to withholding and other appropriate deductions and (iii) Mr. Byrne shall be entitled to reimbursement of any unreimbursed expenses.
If Mr. Byrne’s employment is terminated by him without Good Reason, then (i) the Byrne Agreement shall be deemed to be terminated as of the date Mr. Byrne ceases to be employed by the Company, (ii) Mr. Byrne will be entitled to receive his base salary through the date of such termination subject to withholding and other appropriate deductions, (iii) Mr. Byrne will be entitled to receive the Severance Amount (which shall be paid in arrears in accordance with the Company's normal payroll practices over the applicable one (1) year period commencing the date of upsuch termination and subject to 52 weeks from November 9, 2012. During 2012,withholding and the appropriate deductions) and (iv) Mr. Cooper received $27,513 in severance and $1,551Byrne shall be entitled to reimbursement of COBRA reimbursements pursuantany unreimbursed expenses.
If Mr. Byrne’s employment by the Company is terminated due to his Separation Agreement.death or Disability (as defined in the Byrne Agreement), then (A) the Byrne Agreement will be deemed to be terminated as of the date Mr. Byrne ceases to be employed by the Company, (B) Mr. Byrne will be entitled to continue to receive his base salary through the remainder of the term, subject to withholding and any other appropriate deductions, (C) Mr. Byrne shall be entitled to receive any bonus that has been awarded to him by the Board but has not yet been paid by the Company, subject to withholding and other appropriate deductions, (D) Mr. Byrne shall be entitled to receive the Severance Amount paid in arrears in accordance with the Company's general payroll practices, commencing with the pay period immediately following the final payment of his base salary, and (E) Mr. Byrne will be entitled to reimbursement of any unreimbursed expenses.
 
Pursuant
25

Potential Payments Upon Termination or Change-in-Control
The section below quantifies certain compensation and benefits that would be payable to Messrs. Pierce and Byrne under their employment agreements if their employment had terminated on December 31, 2013.  As of December 31, 2013, the Separation Agreement, Mr. Cooper releases and discharges Swisher from any and all claims, except (i) his rights to vested equity compensation or any of hisCompany had no other equity interest in Swisher and its affiliates,agreements with the exception that he waives rights to unvested stock optionsnamed executive officers which would trigger potential payments upon termination or change-in-control.  For a general description of Mr. Pierce’s and unvestedMr. Byrne’s agreements see “Employment Agreements” above. Also, in connection with a termination, shares underlying vested restricted stock units (ii) benefitswould be delivered to the named executive officers, and stock options held by the named executive officers would be forfeited 90 days from the date of termination in connection with a termination other than for death or ERISA claims under any employee benefit plansdisability, and stock options held by the named executive officers would be forfeited one year from the date of termination in which Mr. Cooper wasconnection with a participant by virtue of his prior employment with Swisher, (iii) his rights as a shareholdertermination for death or disability, subject to the original term of the Company, and (iv) his rights to be indemnified and/stock option.
Without Cause or advanced expenses under any applicable corporate document of Swisher or its affiliates, any applicable agreement or pursuant to applicable law or to be covered under any applicable directors’ and officers’ liability insurance policies.for Good Reason
 
The Separation Agreement also includes standard provisions relatingfollowing table shows amounts that would be payable to confidentialityMr. Pierce and nondisparagement.Mr. Byrne if their employment was terminated without Cause or for Good Reason.
 
Name
 
Cash(1)
 
Bonus(2)
 
Severance
 
Other(3)
 
Total
William M. Pierce $ 106,250 - - - $ 106,250
Thomas C. Byrne $ 512,500 - $ 300,000 - $ 812,500
______________
(1)  Executive will be entitled to continue to receive his then base salary through the term of his employment agreement.
(2)  Executive will be entitled to receive any bonus that has been awarded to executive by the Board but has not yet been paid by the Company.
(3)  Executive will be entitled to reimbursement for any unreimbursed expenses.
Cause
The following table shows amounts that would be payable to Mr. Pierce and Mr. Byrne if their employment was terminated for Cause.
Name
Cash(1)
Other(2)
Total
William M. Pierce---
Thomas C. Byrne---
____________
(1)  Executive will be entitled to receive his base salary through the date of termination.
(2)  Executive will be entitled to reimbursement for any unreimbursed expenses.
26

Without Good Reason
The following table shows amounts that would be payable to Mr. Pierce and Mr. Byrne if their employment was terminated without Good Reason.
Name
 
Cash(1)
 
Severance
 
Other(2)
 
Total
William M. Pierce - - - -
Thomas C. Byrne - $300,000 - $300,000
____________
(1)  Executive will be entitled to receive his base salary through the date of termination.
(2)  Executive will be entitled to reimbursement for any unreimbursed expenses.
Death or Disability
The following table shows amounts that would be payable to Mr. Pierce and Mr. Byrne if their employment was terminated due to death or Disability.
Name
 
Cash(1)
 
Bonus(2)
 
Severance
 
Other(3)
 
Total
William M. Pierce $ 106,250 - - - $ 106,250
Thomas C. Byrne $ 512,500 - $ 300,000 - $ 812,500
_______________
(1)  Executive will be entitled to continue to receive his then base salary through the term of his employment agreement.
(2)  Executive will be entitled to receive any bonus that has been awarded to executive by the Board but has not yet been paid by the Company.
(3)  Executive will be entitled to reimbursement for any unreimbursed expenses.

27

Director Compensation
 
Director compensation for our non-employee directors is as follows:
 
●  an annual fee of $60,000, paid quarterly on a calendar year basis;
●  an annual committee chairman fee of $10,000, paid quarterly on a calendar year basis to the Chairman of each of our Audit Committee, Compensation Committee, and Nominating and Corporate Governance Committee;
 
●  a per Board meeting fee of $1,500, paid quarterly in arrears on a calendar year basis;
 
●  a per committee meeting fee of $1,500, paid quarterly in arrears on a calendar year basis;
 
●  an annual grant of $35,000 in restricted stock units, paid on the first day of the month following our annual meeting of stockholders; and
 
●  a one-time grant of $25,000 in restricted stock units, paid to each non-employee director upon their election or appointment to the Board.
 
Fees not designated to be paid in restricted stock units may be accepted as cash or restricted stock units at the director’s discretion.  Also, non-employee directors are reimbursed for reasonable expenses in connection with their service on the Board of Directors.
 
24

The following table sets forth certain information regarding the compensation paid to our non-employee directors for their service during the fiscal year ended December 31, 2012:
2013:
 
Name
 
Fees Earned or
Paid in Cash
 
Stock Awards(1)
 Option Awards Non-Equity Incentive Plan Compensation Change in Pension Value and Non-qualified Deferred Compensation Earnings 
All Other
Compensation
 Total 
Name
 
Fees Earned or
Paid in Cash
 
Stock Awards(1)
 Option Awards Non-Equity Incentive Plan Compensation Change in Pension Value and Non-qualified Deferred Compensation Earnings 
All Other
Compensation
 Total 
                              
H. Wayne Huizenga $85,500 - - - - - $85,500 
Steven R. Berrard $33,000 - - - - $291,667(2) $324,667 
David Braley(3) 117,000 - - - - - 117,000  $37,879 - - - - - $37,879 
John Ellis Bush(3) 92,500 - - - - - 92,500  $16,242 - - - - - $16,242 
Richard L. Handley 1,500 - - - - - 1,500  $74,687 $60,000 - - - - $134,687 
Harris W. Hudson 98,500 - - - - - 98,500  $77,500 $35,000 - - - - $112,500 
H. Wayne Huizenga(3)
 $27,379 $- - - - - $27,379 
William D. Pruitt 130,000 - - - - - 130,000  $92,500 $35,000 - - - - $127,500 
David Prussky 120,000 - - - - - 120,000  $82,500 $35,000 - - - - $117,500 
Michael Serruya 82,500 - - - - - 82,500 
Michael Serruya(4)
 $61,000 $35,000 - - - - $96,000 
______________
(1)The table below sets forth the aggregate number of restricted stock units and stock options of each current non-employee director outstanding as of December 31, 2012.2013.
 
Name Restricted Stock Units Stock Options  
Restricted Stock Units(5)
 Stock Options 
          
H. Wayne Huizenga 29,123 - 
Steven R. Berrard  62,799 - 
David Braley 19,278  -   12,291 - 
John Ellis Bush 29,881  -   22,695 - 
Richard L. Handley -  -   65,698 - 
Harris W. Hudson 19,507 -   60,205 - 
H. Wayne Huizenga  22,315 - 
William D. Pruitt 19,507 -   60,205 - 
David Prussky 19,278 20,000(2)  56,483 20,000(6)
Michael Serruya 18,919 -   56,213 - 
______________
(2)  Represents $291,667 of consulting fees paid to Mr. Berrard pursuant to the Consulting Agreement and Release with the Company, dated October 26, 2012.  This table does not include a $500,000 fee paid to Mr. Berrard, pursuant to the Consulting Agreement, for the closing of certain transaction activity during 2012, which was paid in 2013 and previously disclosed in last year’s proxy statement.  For a discussion of the Consulting Agreement, see the “Related Party Transactions” section.
(2)(3)  Senator Braley, Governor Bush and Mr. Huizenga completed their terms as directors on June 5, 2013.
(4)  Mr. Serruya resigned as a director on November 30, 2013.
(5)  These restricted stock units vested immediately upon grant and receipt of shares of common stock has been deferred in connection with the vesting of these restricted stock units.
(6)  The options were previously granted pursuant to the CoolBrands International Inc. 2002 Stock Option Plan.
 
 
2528

 
REPORT OF THE AUDIT COMMITTEE
REPORT OF THE AUDIT COMMITTEE
 
The following statement made by our Audit Committee does not constitute soliciting material and should not be deemed filed or 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 we specifically incorporate such statement by reference.
 
The audit committee of Swisher Hygiene is composed of threetwo (2) “independent” directors, as determined in accordance with Rule 5605(a)(2) of The NASDAQ Stock Market’s regulations and Rule 10A-3 of the Exchange Act. The audit committee operates pursuant to a written charter adopted by our Board, a copy of which is available on the Investor Relations section of the Company’s website at www.swisherhygiene.comwww.swsh.com.
 
As described more fully in its charter, the purpose of the audit committee is to:
 
●  oversee the Company’s accounting and financial reporting processes, the Company’s internal systems of control and audits of the Company’s consolidated financial statements;
 
●  oversee the Company’s relationship with its independent auditors, including appointing or changing the Company’s auditors and ensuring their independence; and
 
●  provide oversight regarding significant financial matters, including the Company’s tax planning, treasury policies, currency exposures, dividends and share issuance and repurchases.
 
Management is responsible for preparation, presentation and integrity of our financial statements as well as our financial reporting process, accounting policies, internal accounting controls and disclosure controls and procedures. The independent registered public accounting firm is responsible for performing an independent audit of our financial statements in accordance with generally accepted auditing standards and to issue a report thereon. The audit committee’s responsibility is to monitor and oversee these processes.
 
The audit committee has:
 
reviewed and discussed the Company’s audited financial statements with management;
●  reviewed and discussed the Company’s audited financial statements with management;
 
discussed with BDO USA, LLP (“BDO”), the Company’s independent registered public accounting firm, the matters required to be discussed by the Statement on Auditing Standards No. 61, Communications with Audit Committees , as amended (AICPA, Professional Standards, Vol. 1. AU section 380), as adopted by the Public Company Accounting Oversight Board (“PCAOB”) in Rule 3200T;
●  
discussed with BDO USA, LLP (“BDO”), the Company’s independent registered public accounting firm, the matters required to be discussed by Public Company Accounting Oversight Board Auditing Standards No. 16, Communications with Audit Committees; and
 
received from BDO the written disclosures and the letter regarding their communications with the audit committee concerning independence as required by the applicable requirements of the PCAOB and discussed with BDO the auditors’ independence from our company and management.
●  received from BDO the written disclosures and the letter regarding their communications with the audit committee concerning independence as required by the applicable requirements of the PCAOB and discussed with BDO the auditors’ independence from our company and management.
 
In addition, the audit committee has met separately with management and with BDO.
 
Based on the review and discussions referred to above, the audit committee recommended to the Board of Directors that the audited financial statements for the fiscal year ended December 31, 20122013 be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 20122013 for filing with the Securities and Exchange Commission.
 
  
AUDIT COMMITTEE
William D. Pruitt, Chairman
David Braley
David Prussky
 
 
2629

 
PROPOSAL 2: REVERSE STOCK SPLIT PROPOSAL
General
Our Board of Directors has adopted and is recommending that our stockholders approve a proposal to amend our Amended and Restated Certificate of Incorporation to authorize the Board of Directors to effect a reverse stock split of our outstanding shares of common stock. The authorization will permit the Board of Directors to effect a reverse stock split of our common stock at a ratio of 1:10.  Also, the authorization will permit the Board to proportionately adjust using the reverse stock split ratio of 1:10 all shares subject to all outstanding equity awards, the number of shares available for issuance and the exercise price per share under the Amended and Restated Swisher Hygiene  Inc. 2010 Stock Incentive Plan.  The Board of Directors may effect only one reverse stock split as a result of this authorization. The Board’s decision as to whether and when to effect the reverse stock split will be based on a number of factors, including market conditions, existing and expected trading prices for our common stock, and the continued listing requirements of The NASDAQ Capital Market. Although our stockholders may approve the reverse stock split, we will not effect the reverse stock split if the Board of Directors does not in its sole discretion deem it to be in our best interests and the best interests of our stockholders. The reverse stock split, if authorized pursuant to this resolution and if deemed by the Board of Directors in its sole discretion to be in our best interests and the best interests of our stockholders, will be effected, if at all, at a time that is not later than six months from the date of the meeting. The reverse stock split will not change the par value of common stock or preferred stock.
Purpose and Background of the Reverse Stock Split
Our Board of Directors approved the proposal authorizing an amendment to our Amended and Restated Certificate of Incorporation to authorize the Board of Directors to effect a reverse stock split based on its belief that:
●  effecting the reverse stock split could, in some circumstances, be an effective means of regaining compliance with the bid price requirement for continued listing of our common stock on The NASDAQ Capital Market; and
●  a higher stock price may help generate investor interest in us and help attract, retain, and motivate employees.
If the reverse stock split successfully increases the per share price of our common stock, as to which no assurance can be given, the Board of Directors believes this increase may facilitate future financings, if sought, and enhance our ability to attract, retain, and motivate employees and other service providers.
NASDAQ Requirements for Continued Listing
Our common stock is quoted on The NASDAQ Capital Market under the symbol “SWSH.” One of the requirements for continued listing on The NASDAQ Capital Market is maintenance of a minimum closing bid price of $1.00.
On July 17, 2013, we received a written notice from The Nasdaq Listing Qualifications Department indicating that we are not in compliance with the minimum bid price requirement of $1.00 per share set forth in Nasdaq Listing Rule 5450(a)(1) for continued listing on The Nasdaq Global Select Market. The Nasdaq Listing Rules require listed securities to maintain a minimum bid price of $1.00 per share and, based upon the closing bid price for the 30 consecutive business days ended July 16, 2013, we did not meet this requirement. We were initially provided a 180 day period in which to regain compliance. Following the initial 180 day period, on January 9, 2014, we requested the transfer of our listing to The Nasdaq Capital Market from The Nasdaq Global Market and, on January 13, 2014, The Nasdaq Listing Qualifications Department approved such transfer. In connection with the Company’s transfer, we were provided an additional 180 day period to regain compliance with the minimum bid price requirement of $1.00 per share set forth in Nasdaq Listing Rule 5450(a)(1). If at any time during this period the closing bid price of our common stock is at least $1.00 for a minimum of ten consecutive business days, we will receive a written confirmation of compliance from Nasdaq and the matter will be closed.
30

We cannot provide assurance that our share bid price will comply with the requirements for continued listing of our common stock on The NASDAQ Capital Market in the future if we effectuate the reverse split, or that we will comply with the other continued listing requirements. If our common stock is delisted on The NASDAQ Capital Market, our common stock would likely trade in the over-the-counter market. If our shares were to trade on the over-the-counter market, selling our shares of common stock could be more difficult because smaller quantities of shares would likely be bought and sold, and transactions could be delayed. In addition, in the event our shares of common stock are delisted, broker-dealers have certain regulatory burdens imposed upon them, which may discourage broker-dealers from effecting transactions in our shares of common stock, further limiting the liquidity of our shares of common stock. These factors could result in lower prices and larger spreads in the bid and ask prices for our common stock.
Such delisting from The NASDAQ Capital Market and continued or further declines in our share price could also greatly impair our ability or efforts to raise additional necessary capital through equity or debt financing.
In light of the factors mentioned above, our Board of Directors unanimously approved this proposal as a potential means of increasing the price of our common stock to above $1.00 per share, although no assurances can be made that this price increase will occur.
Potential Increased Investor Interest
In approving this proposal, the Board of Directors considered that our common stock may not appeal to brokerage firms that are reluctant to recommend lower priced securities to their clients. Investors may also be dissuaded from purchasing lower priced stocks because the brokerage commissions, as a percentage of the total transaction, tend to be higher for such stocks. Moreover, the analysts at many brokerage firms do not monitor the trading activity or otherwise provide coverage of lower priced stocks.
There are risks associated with the reverse stock split, including, among other things, that the reverse stock split may not result in a sustained, if any, increase in the per share price of our common stock.
We cannot predict whether the reverse stock split will increase the market price for our common stock on a sustained or other basis. The history of similar stock split combinations for companies in like circumstances is varied. There is no assurance that:
●  the market price per share of our common stock after the reverse stock split will rise in inverse proportion to the reduction in the number of shares of our common stock outstanding before the reverse stock split;
●  the reverse stock split will result in a per share price that will attract brokers and investors who do not trade in lower priced stocks;
●  the market price per share will either exceed or remain in excess of the $1.00 minimum bid price as required by NASDAQ, or that we will otherwise meet the requirements of NASDAQ for continued inclusion for trading on The NASDAQ Capital Market.
The market price of our common stock will also be based on our performance and other factors, some of which are unrelated to the number of shares outstanding. If the reverse stock split is effected and the market price of our common stock declines, the percentage decline as an absolute number and as a percentage of our overall market capitalization may be greater than would occur in the absence of a reverse stock split. Furthermore, the liquidity of our common stock could be adversely affected by the reduced number of shares that would be outstanding after the reverse stock split.
31

Principal Effects of the Reverse Stock Split
Shares of common stock either issued and outstanding or held by us in our treasury shall automatically and without any action on the part of the respective holders thereof, be combined and converted into one (1) share of common stock. By approving this reverse stock split, stockholders will approve the combination of ten (10) shares of common stock into one (1) share.
No fractional shares shall be issued in connection with the reverse stock split. As discussed below, stockholders who otherwise would be entitled to receive fractional shares of common stock shall be entitled to receive cash (without interest or deduction) in lieu of such fractional share interests.
The reverse stock split will be effected simultaneously for all issued and outstanding shares of common stock and the exchange ratio will be the same for all issued and outstanding shares of common stock. The reverse stock split will affect all of our stockholders uniformly and will not affect any stockholder’s percentage ownership interests in us, except to the extent that the reverse stock split results in any of our stockholders owning a fractional share. After the reverse stock split, the shares of our common stock will have the same voting rights and rights to dividends and distributions and will be identical in all other respects to our common stock now authorized. Common stock issued pursuant to the reverse stock split will remain fully paid and non-assessable. The reverse stock split will not affect our continuing to be subject to the periodic reporting requirements of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). The reverse stock split is not intended to be, and will not have the effect of, a “going private transaction” covered by Rule 13e-3 under the Exchange Act.
The reverse stock split may result in some stockholders owning “odd-lots” of less than 100 shares of our common stock. Brokerage commissions and other costs of transactions in odd-lots may be higher than the costs of transactions in “round-lots” of even multiples of 100 shares.
Procedure for Effecting Reverse Stock Split and Exchange of Stock Certificates
We will file a certificate of amendment to our Amended and Restated Certificate of Incorporation with the Secretary of the State of Delaware. The certificate of amendment would add a new provision providing that holders of our common stock immediately prior to the filing of the amendment will receive one share of common stock for each ten shares they currently hold. Upon the filing of the certificate of amendment, and without any further action on the part of the Company or our stockholders, the issued shares of common stock held by stockholders of record as of the effective date of the reverse stock split would be converted into a lesser number of shares of common stock calculated in accordance with the reverse stock split ratio of one-for-ten (1:10). A copy of the certificate of amendment is attached to this proxy statement as Annex A.
For example, if a stockholder presently holds 20 shares of our common stock, he or she would hold 2 shares of common stock following the reverse stock split. If a stockholder presently holds 15 shares of our common stock, he or she would hold 1 share of common stock following the reverse split, and would receive an additional amount of cash in lieu of fractional shares as described below under “Fractional Shares.” Beginning on the effective date of the split, each certificate representing pre-split shares would be deemed for all corporate purposes to evidence ownership of post-split shares.
As soon as practicable after the effective date of the reverse stock split, stockholders will be notified that the reverse stock split has been effected. 
32

Effect on Beneficial Holders (i.e., Stockholders Who Hold in “Street Name”)
Upon the reverse stock split, we intend to treat common stock held by stockholders in “street name,” through a bank, broker or other nominee, in the same manner as stockholders whose shares are registered in their own names. Banks, brokers or other nominees will be instructed to effect the reverse stock split for their customers holding common stock in “street name.” However, these banks, brokers or other nominees may have different procedures than registered stockholders for processing the reverse stock split. If you hold shares of common stock with a bank, broker or other nominee and have any questions in this regard, you are encouraged to contact your bank, broker or other nominee.
Effect on Certificated Shares
Upon the reverse stock split, our exchange agent will assist holders of common stock in implementing the exchange of their certificates.
Commencing on the effective date of a reverse stock split, stockholders holding shares in certificated form will be sent a transmittal letter by our exchange agent. The letter of transmittal will contain instructions on how a stockholder should surrender his or her certificates representing common stock (“Old Certificates”) to the exchange agent in exchange for certificates representing the appropriate number of whole post-reverse stock split common stock, as applicable (“New Certificates”). No New Certificates will be issued to a stockholder until that stockholder has surrendered all Old Certificates, together with a properly completed and executed letter of transmittal, to the exchange agent. No stockholder will be required to pay a transfer or other fee to exchange Old Certificates. The letter of transmittal will contain instructions on how you may obtain New Certificates if your Old Certificates have been lost. If you have lost your certificates, you will have to pay any surety premium and the service fee required by our escrow agent.
Until surrendered, we will deem outstanding Old Certificates held by stockholders to be canceled and only to represent the number of whole shares to which these stockholders are entitled.
Any Old Certificates submitted for exchange, whether because of a sale, transfer or other disposition of shares, will automatically be exchanged for New Certificates.
Stockholders should not destroy any stock certificates and should not submit any certificates until requested to do so by the exchange agent. Shortly after the reverse stock split has occurred the exchange agent will provide registered stockholders with instructions and a letter of transmittal for converting Old Certificates into New Certificates. Stockholders are encouraged to promptly surrender Old Certificates to the exchange agent in order to avoid having shares become subject to escheat laws.
Effect on Outstanding Shares
The following table illustrates the effects on our common stock of a reverse stock split at a ratio of 1:10 for the reverse stock split:
  Number of Shares as of March 31, 2014
Common Stock: Prior to Reverse Stock Split  1:10 Ratio
 Total Issued and Outstanding  175,789,166   17,578,916 
Common Stock issuable upon exercise of outstanding stock options and vesting of restricted stock units  6,612,130   661,213 
33

Authorized Shares of Common Stock
The Reverse Stock Split Proposal will not change the number of authorized shares of common stock but will increase the number of authorized shares available for future issuance for corporate needs such as equity financing, retirement of outstanding indebtedness, stock splits and stock dividends, employee benefit plans, or other corporate purposes as may be deemed by our Board of Directors to be in the best interests of the Company and its stockholders. Our Board of Directors believes the increase in available shares for future issuance is appropriate to fund such matters. It will also provide the Company with greater flexibility to respond quickly to advantageous business opportunities. However, we may from time to time explore opportunities to make acquisitions through the use of stock. As a result, the Company’s current number of authorized shares of common stock may enable the Company to better meet its future business needs.
We believe that the current amount of authorized common stock will make a sufficient number of shares available, should the Company decide to use its shares for one or more of such previously mentioned purposes or otherwise. The current capital will provide our Board of Directors with the ability to issue additional shares of stock without further vote of the stockholders of the Company, except as provided under Delaware corporate law or under the rules of any national securities exchange on which shares of stock of the Company are then listed.
Effect on Stock Plans
We have a stock plan designed primarily to provide equity-based incentives to employees and directors, known as the Amended and Restated Swisher Hygiene Inc. 2010 Stock Incentive Plan. As of March 31, 2014, we had 6,612,130 options and restricted stock units outstanding under this plan. Accordingly, if the reverse stock split is approved by our stockholders and our Board of Directors decides to implement the reverse stock split, as of the effective date, the number of shares subject to all outstanding equity awards, the number of shares available for issuance and the exercise price per share under this plan will be proportionately adjusted using the reverse stock split ratio selected by our Board of Directors. For example, if the 1-for-10 reverse stock split is effected, the 3,686,742 shares of common stock that remained available for issuance under our stock incentive plan as of March 31, 2014 would be adjusted to equal approximately 368,674 shares.  In addition, the exercise price per share under each outstanding stock option would be increased by ten (10) times and the number of shares subject to each outstanding stock option would be decreased by ten (10) times, such that upon an exercise, the aggregate exercise price payable by the optionee to us would remain the same.  Our Board of Directors has also authorized us to effect any other changes necessary, desirable or appropriate to give effect to the reverse stock split, including any applicable technical, conforming changes.
Fractional Shares
No fractional shares will be issued in connection with the reverse stock split. Stockholders of record who otherwise would be entitled to receive fractional shares, because they hold a number of pre-split shares not evenly divisible by the number of pre-split shares for which each post-split share is to be exchanged, will be entitled, upon the submission of a transmission letter by a stockholder holding the shares in book-entry form and, where shares are held in certificated form, upon surrender to the exchange agent of certificates representing such shares, to a cash payment in lieu thereof in an amount equal to the product obtained by multiplying (i) the closing sales price of our common stock as reported on the NASDAQ Global Market on the effective date of reverse stock split by (ii) the number of shares of our common stock held by such stockholder before the reverse stock split that would otherwise have been exchanged for such fractional share interest. The ownership of a fractional interest will not give the holder thereof any voting, dividend, or other rights except to receive payment as described herein.
Stockholders should be aware that, under the escheat laws of the various jurisdictions where stockholders reside, where we are domiciled, and where the funds will be deposited, sums due for fractional interests that are not timely claimed after the effective date of the split may be required to be paid to the designated agent for each such jurisdiction, unless correspondence has been received by us or the exchange agent concerning ownership of such funds within the time permitted in such jurisdiction. Thereafter, stockholders otherwise entitled to receive such funds will have to seek to obtain them directly from the state to which they were paid.
34

Accounting Matters
The reverse stock split will not affect the common stock capital account on our balance sheet. However, because the par value of our common stock will remain unchanged on the effective date of the split, the components that make up the common stock capital account will change by offsetting amounts. The stated capital component will be reduced to an amount of one-tenth (1/10) of its present amount, and the additional paid-in capital component will be increased with the amount by which the stated capital is reduced. The per share net income or loss and net book value of our common stock will be increased because there will be fewer shares of common stock outstanding. Prior periods’ per share amounts will be restated to reflect the reverse stock split.
No Dissenters’ Rights
Under the General Corporation Law of the State of Delaware, our stockholders will not be entitled to dissenters’ rights with respect to the reverse stock split, and we do not intend to independently provide stockholders with any such right.
Material United States Federal Income Tax Consequences of the Reverse Stock Split
The following discussion describes the material United States Federal income tax consequences to “U.S. holders” (as defined below) of our common stock relating to the reverse stock split. This discussion is based upon the Internal Revenue Code of 1986, as amended (the “Code”), Treasury Regulations, judicial authorities, published positions of the Internal Revenue Service (“IRS”), and other applicable authorities, all as currently in effect and all of which are subject to change or differing interpretations (possibly with retroactive effect). We have not obtained a ruling from the IRS or an opinion of legal or tax counsel with respect to the tax consequences of the reverse stock split. The following discussion is for informational purposes only and is not intended as tax or legal advice. Each holder should seek advice based on the holder’s particular circumstances from an independent tax advisor.
For purposes of this discussion, the term “U.S. holder” means a beneficial owner of our common stock that is for United States Federal income tax purposes:
●  an individual citizen or resident of the United States;
●  a corporation (or other entity treated as a corporation for U.S. Federal income tax purposes) organized under the laws of the United States, any state, or the District of Columbia;
●  an estate with income subject to United States Federal income tax regardless of its source; or
●  a trust that (a) is subject to primary supervision by a United States court and for which United States persons control all substantial decisions or (b) has a valid election in effect under applicable Treasury Regulations to be treated as a United States person.
This discussion assumes that a U.S. holder holds our common stock as a capital asset within the meaning of Code Section 1221. This discussion does not address all of the tax consequences that may be relevant to a particular stockholder of ours or to our stockholders that are subject to special treatment under United States Federal income tax laws including, but not limited to, banks, financial institutions, tax-exempt organizations, insurance companies, regulated investment companies, real estate investment trusts, persons that are broker-dealers, traders in securities who elect the mark-to-market method of accounting for their securities, certain former citizens or long-term residents of the U.S., or our stockholders holding their shares of our common stock as part of a “straddle,” “hedge,” “conversion transaction,” or other integrated transaction. This discussion also does not address the tax consequences to us, or to our stockholders that own 5% or more of our common stock, are affiliates of ours, or are not U.S. holders. In addition, this discussion does not address other United States Federal taxes (such as gift or estate taxes or alternative minimum taxes), the tax consequences of the reverse stock split under state, local, or foreign tax laws or certain tax reporting requirements that may be applicable with respect to the reverse stock split. No assurance can be given that the IRS would not assert, or that a court would not sustain a position contrary to any of the tax consequences set forth below.
If a partnership (or other entity treated as a partnership for United States Federal income tax purposes) is a stockholder of ours, the tax treatment of a partner in the partnership, or any equity owner of such other entity will generally depend upon the status of the person and the activities of the partnership or other entity treated as a partnership for United States Federal income tax purposes.
35

Tax Consequences of the Reverse Stock Split Generally
We believe that the reverse stock split will qualify as a “reorganization” under Section 368(a)(1)(E) of the Code, with the following consequences:
●  A U.S. holder will not recognize any gain or loss as a result of the reverse stock split (except to the extent of cash received in lieu of a fractional share).
●  A U.S. holder’s aggregate tax basis the U.S. holder’s post-reverse stock split shares will be equal to the aggregate tax basis in the pre-reverse stock split shares exchanged therefor, reduced by the amount of the adjusted basis of any pre-reverse stock split shares exchanged for such post-reverse stock split shares that is allocated to any fractional share for which cash is received.
●  A U.S. holder’s holding period for the post-reverse stock split shares will include the period during which such stockholder held the pre-reverse stock split shares surrendered in the reverse stock split.
Cash Received Instead of a Fractional Share
A U.S. holder who receives cash instead of a fractional share of post-reverse stock split shares will be treated as having received the fractional share of post-reverse stock split shares pursuant to the reverse stock split and then as having exchanged the fractional share of post-reverse stock split shares for cash in a transaction treated as a sale of the shares. Gain or loss generally will be recognized based on the difference between the amount of cash received and the portion of the U.S. holder’s adjusted tax basis of the pre-reverse stock split shares exchanged in the reverse stock split which is allocable to such fractional share. Such gain or loss generally will be long-term capital gain or loss if the U.S. holder’s holding period for such pre-reverse stock split shares is more than one year as of the effective date of the reverse stock split, and otherwise will be short-term capital gain or loss.
Cash payments made in lieu of a fractional share of post-reverse stock split shares may, under certain circumstances, be subject to backup withholding at a rate of 28%. To avoid backup withholding, a U.S. Holder must provide the exchange agent with either proof of an applicable exemption or its correct taxpayer identification number by completing the substitute Form W-9 included in the letter of transmittal provided by the exchange agent. Any amount withheld under the backup withholding rules is not an additional tax. Rather, the U.S. Holder's tax liability will be reduced by the amount of tax withheld. Some of our U.S. Holders  (including, among others, corporations) are not subject to these backup withholding requirements.
The Reverse Stock Split Proposal is set forth in the following resolution:
PROPOSAL 2: INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM PROPOSALRESOLVED, that the Board hereby declares it advisable and in the best interests of the Corporation to amend the Amended and Restated Certificate of Incorporation of the Corporation to effect the Reverse Stock Split.
Vote Required and Recommendation
The Board recommends that you vote “FOR” the Reverse Stock Split Proposal. The vote required to approve the Reverse Stock Split Proposal is a majority of the shares of our outstanding common stock which are entitled to vote thereon.

36

PROPOSAL 3: SAY ON PAY PROPOSAL
Background of the Proposal
Pursuant to the Dodd-Frank Wall Street Reform and Consumer Protection Act, the stockholders of Swisher Hygiene Inc. may cast an advisory and non-binding vote at the Annual Meeting in relation to the compensation of our Named Executive Officers as disclosed in this proxy statement in accordance with Securities and Exchange Commission rules. The Company's practice, which was approved by its stockholders at the 2011 Annual Meeting, is to conduct this non-binding vote on a three year basis.
Executive Compensation
As discussed in the “Compensation Discussion and Analysis” section of this proxy statement, the Board believes that the core objective of our compensation programs is to secure and retain the services of high quality executives and to compensate our executives in a manner commensurate to and aligned with the Company's performance and the interests of our stockholders. We seek to achieve these objectives through three principal compensation programs: (1) a base salary, (2) long-term equity incentives, and (3) an annual cash incentive bonus. Base salaries are designed primarily to attract and retain talented executives. Grants of equity awards are designed to provide an incentive for achieving long-term results by aligning the interests of our executives with those of our stockholders, while at the same time encouraging our executives to remain with the Company. Annual cash incentives are designed to motivate and reward the achievement of selected financial and individual performance goals, generally tied to profitability and company growth.   Please read the Compensation Discussion and Analysis, the compensation tables, and any related information found in this proxy statement. 
The Say on Pay Proposal is set forth in the following resolution:
RESOLVED, that the stockholders of Swisher Hygiene Inc. approve, on an advisory basis, the compensation of its named executive officers, as disclosed in the Swisher Hygiene Inc. proxy statement for the 2014 Annual Meeting of Stockholders, pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the compensation tables, and any related information found in the proxy statement of Swisher Hygiene Inc.
Because your vote on this proposal is advisory, it will not be binding on the Board, the Compensation Committee or the Company. However, the Compensation Committee will take into account the outcome of the vote when considering future executive compensation arrangements.
Vote Required and Recommendation
The Board recommends that you vote “FOR” the Say on Pay Proposal. The vote required to approve the Say on Pay Proposal is a majority of the shares of our common stock which are present in person or by proxy and entitled to vote thereon.

37

PROPOSAL 4: INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM PROPOSAL
 
The Audit Committee of our Board of Directors has selected BDO as our independent registered public accounting firm for the year ending December 31, 2013.2014. BDO has served us in this capacity since November 2, 2010. If the selection of BDO as our independent registered public accounting firm is not ratified by our stockholders, the Audit Committee will re-evaluate its selection, taking into consideration the stockholder vote on the ratification. However, the Audit Committee is solely responsible for selecting and terminating our independent registered public accounting firm, and may do so at any time at its discretion. A representative of BDO is expected to attend the Annual Meeting and be available to respond to appropriate questions. The representative also will be afforded an opportunity to make a statement, if he or she desires to do so.
 
Auditor Fees Andand Services
 
The following table sets forth theBDO's fees billed by BDO for the years ended December 31, 20122013 and 2011.2012.
 
  2012  2011 
Audit Fees $1,454,000  $6,885,000 
Audit-Related Fees  -   12,000(1)
Tax Fees  14,000   157,000 
All Other Fees  -   311,000 
Total $1,468,000  $7,365,000 
  2013  2012 
Audit Fees $1,398,000  $1,454,000 
Audit-Related Fees  -   - 
Tax Fees  236,000   14,000 
All Other Fees(1)
  375,000   - 
Total $2,009,000  $1,468,000 
______________
____________
(1) Represents fees billedThese amounts relate to costs incurred by BDO in connectionassociated with various registration statementscertain government agencies' ongoing inquiries and due diligence efforts.request for information related to the Company.

 
Policy Forfor Approval Ofof Audit Andand Permitted Non-Audit Services
 
The Audit Committee has adopted a policy and related procedures requiring its pre-approval of all audit and non-audit services to be rendered by its independent registered public accounting firm. These policies and procedures are intended to ensure that the provision of such services do not impair the independent registered public accounting firm's independence. These services may include audit services, audit related services, tax services and other services. The policy provides for the annual establishment of fee limits for various types of audit services, audit related services, tax services and other services, within which the services are deemed to be pre-approved by the Audit Committee. The independent registered public accounting firm is required to provide to the Audit Committee back up information with respect to the performance of such services.
 
All services provided by BDO during the fiscal years ended December 31, 2012, 2011,2013 and 20102012 were approved by the Audit Committee. The Audit Committee has delegated to its Chair the authority to pre-approve services, up to a specified fee limit, to be rendered by the independent registered public accounting firm and requires that the Chair report to the Audit Committee any pre-approved decisions made by the Chair at the next scheduled meeting of the Audit Committee.
 
Vote Required and Recommendation
 
The Board recommends that you vote "FOR" the Independent Registered Public Accounting Firm Proposal. The vote required to approve the Independent Registered Public Accounting Firm Proposal is a majority of the shares of our common stock which are present in person or by proxy and entitled to vote thereon.
 
 
2738

 
OTHER MATTERS
OTHER MATTERS
 
We are not aware of any other matters that will be properly brought before the Annual Meeting. However, if any additional matters are properly brought before the Annual Meeting, Thomas C. ByrneWilliam M. Pierce and William T. Nanovsky will vote as recommended by our Board or, if no recommendation is given, in accordance with their judgment. Messrs. AucampPierce and ByrneNanovsky were designated to be your proxies by our Board.
 
HOUSEHOLDING; AVAILABILITY OF ANNUAL REPORT AND PROXY STATEMENT
HOUSEHOLDING; AVAILABILITY OF ANNUAL REPORT AND PROXY STATEMENT
 
The SEC permits companies and intermediaries, such as a brokerage firm or a bank, to satisfy the delivery requirements for Notices and proxy materials with respect to two or more stockholders sharing the same address by delivering only one Notice or set of proxy materials to that address. This process, which is commonly referred to as “householding,” can effectively reduce our printing and postage costs.
 
Certain of our stockholders whose shares are held in street name and who have consented to householding will receive only one Notice or set of proxy materials per household. If you would like to receive a separate Notice or set of proxy materials in the future, or if your household is currently receiving multiple copies of the same items and you would like to receive only a single copy at your address in the future, please contact the Householding Department by mail at 51 Mercedes Way, Edgewood, New York 11717 or by telephone at 1-800-542-1061 and indicate your name, the name of each of your brokerage firms or banks where your shares are held, and your account numbers. Householding is not available to our Canadian stockholders.
 
If you would like to receive a copy of our 20122013 Annual Report or this proxy statement, please contact our Investor Relations by mail at Investor Relations, Swisher Hygiene Inc., 4725 Piedmont Row Drive, Suite 400, Charlotte, North Carolina 28210 or by telephone at (704) 364-7707, and we will send a copy to you without charge. Please note, however, that if you wish to receive a paper proxy card or other proxy materials for the purpose of the Annual Meeting, you should follow the instructions included in the Notice of Internet Availability of Proxy Materials.
 

 
39

 
 
ANNEX A                      

CERTIFICATE OF AMENDMENT TO
THE AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION
OF
SWISHER HYGIENE INC.

___________, 2014

Swisher Hygiene Inc., a Delaware corporation (the "Corporation"), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the "DGCL"), does hereby certify as follows:
1.This amendment to the Amended and Restated Certificate of Incorporation herein certified has been duly adopted and approved by the Board of Directors of the Corporation at a meeting thereof and by the requisite number of shares of the Corporation at an annual meeting of the Corporation’s stockholders in accordance with Section 242 of the DGCL.

2.The Amended and Restated Certificate of Incorporation is amended so that the text of Article FOURTH A. is amended and restated by deleting the first paragraph in its entirety and replacing it with the following two paragraphs:

“FOURTH.  A.  The total number of shares of all classes of stock which the corporation shall be authorized to issue is 610,000,000 shares, consisting of 600,000,000 shares of common stock, par value $.001 per share (herein called “Common Stock”) and 10,000,000 shares of preferred stock, par value $.001 per share (herein called “Preferred Stock”).
Upon the filing and effectiveness (the “Effective Time) pursuant to the DGCL of this Certificate of Amendment to the Amended and Restated Certificate of Incorporation of the Corporation, each ten (10) shares of Common Stock issued and outstanding immediately prior to the Effective Time shall automatically and without any action on the part of the respective holders thereof, be combined and converted into one (1) share of Common Stock (the "Reverse Stock Split"). No fractional shares shall be issued in connection with the Reverse Stock Split. Stockholders who otherwise would be entitled to receive a fractional share of Common Stock shall be entitled to receive cash (without interest or deduction) from the Corporation's transfer agent in lieu of such fractional share interests upon the submission of a transmission letter by a stockholder holding the shares in book-entry form and, where shares are held in certificated form, upon the surrender of the stockholder's Old Certificates (as defined below), in an amount equal to the product obtained by multiplying (a) the closing price per share of the Common Stock as reported on the NASDAQ Stock Market as of the date of the Effective Time, by (b) the fraction of one share owned by the stockholder. Each certificate that immediately prior to the Effective Time represented shares of Common Stock ("Old Certificates"), shall thereafter represent that number of shares of Common Stock into which the shares of Common Stock represented by the Old Certificate shall have been combined, subject to the elimination of fractional share interests as described above."
3.Except as expressly set forth herein, the remaining paragraphs of the Corporation’s Amended and Restated Certificate of Incorporation shall not be amended, modified, or otherwise altered and shall remain in full force and effect.
IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment to be executed by a duly authorized officer this ____ day of _________, 2014

SWISHER HYGIENE INC.
By:                                                                           
Name:
Title:

A-1

 
 
 
 

 
 
image