THE CONSENT PROCEDURE
Voting Securities and Record Date
In accordance with Delaware law and the Company’s organizational documents, the Board has set [●], 2009 as the record date for the determination of stockholders who are entitled to execute, withhold or revoke consents relating to the DellaCamera Proposals. As of the Record Date, there were [●] shares of Common Stock outstanding, each entitled to one vote (or consent) per share.
Only holders of record of Common Stock as of the Record Date are eligible to execute, withhold or revoke consents in connection with the DellaCamera Proposals. Persons beneficially owning shares of Common Stock (but not holders of record), such as persons whose ownership of Common Stock is through a broker, bank or other financial institution, should either sign, date and mail the enclosedWHITE consent revocation card or contact such broker, bank or financial institution and instruct such person to execute theWHITE consent revocation card on their behalf.
Effectiveness of Consents
Under Delaware law, unless otherwise provided in a corporation’s certificate of incorporation, stockholders may act without a meeting, without prior notice and without a vote, if consents in writing setting forth the action to be taken are signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. The Company’s Amended and Restated Certificate of Incorporation does not prohibit stockholder action by written consent. Subject to the outcome of litigation relating to the legality of the DellaCamera Proposals (see “Certain Legal Proceedings”), under Section 228 of the DGCL, the DellaCamera Proposals will become effective if valid, unrevoked consents signed by the holders of a majority of the shares of the Common Stock outstanding as of the Record Date are delivered to the Company within 60 days after the date of the earliest dated consent delivered to the Company. The Company will announce the expiration of the consent solicitation period by issuing a press release.
Because the DellaCamera Proposals could become effective before the expiration of the 60-day period, the Board urges you to act promptly to return theWHITE consent revocation card.
Effect of WHITE Consent Revocation Card
A stockholder may revoke any previously signed consent by signing, dating and returning aWHITE consent revocation card. Consents may also be revoked by delivery of a written revocation of your previously given consent to the DellaCamera Group. Stockholders are urged, however, to deliver all consent revocations to D.F. King & Co., Inc., 48 Wall Street, 22nd Floor, New York, New York 10005 (Fax No. (212) 809-8838). The Company requests that if a revocation is instead delivered to the DellaCamera Group, a copy of the revocation also be delivered to the Company, c/o D.F. King, at the address or fax number set forth above, so that the Company will be aware of all revocations. If you return yourWHITE consent revocation card by fax, please be sure to fax both sides.
Unless you specify otherwise, by signing, dating and delivering aWHITE consent revocation card, you will be deemed to have revoked consent to all of the DellaCamera Proposals.
Any consent revocation may itself be revoked by signing, dating and delivering a written revocation of your consent revocation card to the Company or to the DellaCamera Group or by delivering to the DellaCamera Group a subsequently dated blue consent card that the DellaCamera Group sent to you.
If any shares of Common Stock that you owned on the Record Date were held for you in an account with a stock brokerage firm, bank, nominee or other similar “street name” holder, you are not entitled to vote such shares directly. Only the stock brokerage firm, bank, nominee or other “street name” holder may grant or revoke consent for the shares of Common Stock held in your name. Accordingly, you should either sign, date and mail the enclosedWHITE consent revocation card in the postage-paid envelope provided or contact such stock brokerage firm, bank, nominee or other “street name” holder and instruct such person to execute theWHITE consent revocation card on your behalf. You are urged to confirm in writing your instructions to the person responsible for your account and
9
provide a copy of those instructions to the Company, c/o D.F. King, at the address or fax number set forth above, so that the Company will be aware of your instructions and can attempt to ensure that such instructions are followed.
If you hold your shares of Common Stock in more than one account, you will receive aWHITE consent revocation card for each account. To ensure that you revoke all consents that you may have previously given, please sign, date and return theWHITE consent revocation card for each account.
YOU HAVE THE RIGHT TO REVOKE ANY CONSENT THAT YOU MAY HAVE PREVIOUSLY GIVEN TO THE DELLACAMERA GROUP. TO DO SO, YOU NEED ONLY SIGN, DATE AND RETURN THEWHITE CONSENT REVOCATION CARD ACCOMPANYING THIS CONSENT REVOCATION STATEMENT IN THE POSTAGE-PAID ENVELOPE PROVIDED. IF YOU DO NOT INDICATE A SPECIFIC VOTE ON THEWHITE CONSENT REVOCATION CARD WITH RESPECT TO ONE OR MORE OF THE DELLACAMERA PROPOSALS, THEWHITE CONSENT REVOCATION CARD WILL BE USED IN ACCORDANCE WITH THE BOARD’S RECOMMENDATION TO REVOKE ANY CONSENTS WITH RESPECT TO THE DELLACAMERA PROPOSALS.
The Company has retained D.F. King to assist it in communicating with stockholders in connection with the DellaCamera Consent Solicitation and to assist in the Company’s efforts to obtain consent revocations. If you have any questions about how to complete or submit yourWHITE consent revocation card or any other questions, representatives of D.F. King will be pleased to assist you. You may call D.F. King toll-free at (800) 967-4604 (banks and brokerage firms call collect: (212) 269-5550).
You should carefully review this Consent Revocation Statement. YOUR TIMELY RESPONSE IS IMPORTANT. You are urged not to sign any blue consent cards. Instead, reject the consent solicitation efforts of the DellaCamera Group by promptly signing, dating and mailing the enclosed WHITE consent revocation card to D.F. King & Co., Inc., 48 Wall Street, 22nd Floor, New York, New York 10005 (Fax No. (212) 809-8838). If you return your WHITE consent revocation card by fax, please be sure to fax both sides. Please be aware that if you sign a blue consent card but do not check any of the boxes on the card, you will be deemed to have consented to all of the DellaCamera Proposals.
Results of This Consent Revocation Solicitation
The Company will retain an independent inspector of elections in connection with the DellaCamera Group’s solicitation. The Company intends to notify stockholders of the results of the consent solicitation by issuing a press release, which it will also file with the SEC as an exhibit to a Current Report on Form 8-K.
SOLICITATION OF CONSENT REVOCATIONS
Cost and Method
The cost of the solicitation of consent revocations will be borne by the Company. In addition to solicitation by mail, directors, executive officers and other employees of the Company may, without additional compensation, solicit revocations by e-mail, fax, over the Internet, in person, by telephone or through other forms of electronic communication.
The Company has retained D.F. King as consent revocation solicitors at an estimated fee of up to $100,000, plus reasonable out-of-pocket expenses, to assist in the solicitation of consent revocations. The Company will reimburse brokerage houses, banks, custodians and other nominees and fiduciaries for out-of-pocket expenses incurred in forwarding the Company’s consent revocation materials to, and obtaining instructions relating to such materials from, beneficial owners of Common Stock. In addition, D.F. King and certain related persons will be indemnified against certain liabilities arising out of or in connection with the engagement.
BUCHALTER EMPLOYMENT AGREEMENT
In December 2004, the Company entered into an employment agreement with Jeffrey H. Buchalter, the Chairman of the Board, pursuant to which Mr. Buchalter serves as the Company’s Chairman, President and Chief Executive Officer. The following description reflects the terms of Mr. Buchalter’s employment agreement as
10
amended through the date of this Consent Revocation Statement. The initial term of the employment agreement will expire no earlier than December 31, 2009 or such date that is twelve months after either party gives notice to the other that such party does not wish for the agreement to continue beyond such date.
The agreement, as amended, provides for a base salary, which is currently $855,000 per year, subject to increase, and that Mr. Buchalter will be eligible to receive an annual performance-based cash bonus in an amount between zero and 200% of his base salary, based on individual and/or corporate factors to be established and determined by the Board each year (which factors are further described in the Company’s proxy statement for the 2009 Annual Meeting). The annual target bonus required by Mr. Buchalter’s employment agreement is currently equal to 100% of his base salary.
In the event that Mr. Buchalter’s employment is terminated without cause (as defined in Mr. Buchalter’s employment agreement) or for good reason (as defined in Mr. Buchalter’s employment agreement), Mr. Buchalter will be entitled to receive: (i) a cash payment equal to any unpaid base salary through the date of termination plus any earned bonus relating to the preceding fiscal year that remains unpaid on the date of termination, (ii) a lump sum cash payment equal to four times his annual base salary, and (iii) a pro rata portion of his target bonus for the period worked during the fiscal year in which the termination occurs. In addition, Mr. Buchalter will be entitled to reimbursement for any health benefits and life and disability insurance coverage available to him and his family members for a period of up to four years commencing on the date of termination, all equity awards granted to Mr. Buchalter that have not vested at the time of termination will vest immediately upon termination, and Mr. Buchalter will continue to be entitled to any deferred compensation and any other unpaid amounts and benefits earned and vested prior to or as a result of his termination.
In the event of a change of control (as defined in Mr. Buchalter’s employment agreement) and the termination of Mr. Buchalter’s employment without cause or for good reason within the period commencing 90 days before such change of control and ending two years after the change of control, Mr. Buchalter will be entitled to receive: (i) a cash payment equal to any unpaid base salary through the date of termination, (ii) any earned bonus relating to the preceding fiscal year that remains unpaid on the date of termination, (iii) a lump sum cash payment equal to three times the sum of his annual base salary and target annual cash bonus, and (iv) a pro rata portion of his target bonus for the period worked during the fiscal year in which the termination occurs. In addition, Mr. Buchalter will be entitled to reimbursement for any health benefits and life and disability insurance coverage available to him and his family members for a period of up to six years commencing on the date of termination, and Mr. Buchalter will continue to be entitled to any deferred compensation and any other unpaid amounts and benefits earned and vested prior to or as a result of his termination. Further, upon a change of control all equity awards granted to Mr. Buchalter that have not vested immediately prior to the effective date of the change of control will vest at such time.
If any payments or compensation received by Mr. Buchalter in connection with a change of control are subject to an excise tax under Section 4999 of the Internal Revenue Code, Mr. Buchalter will be entitled to receive additional payments to make him whole with respect to such excise taxes.
Mr. Buchalter’s employment agreement requires him to maintain the confidentiality of proprietary information during the term of his agreement and thereafter. Mr. Buchalter is subject to a non-competition covenant during the term of his employment agreement and for two years after his employment is terminated (one year if the termination occurs pursuant to a notice of nonrenewal).
As of December 31, 2008, in the absence of a change in control, the total severance payments that would have been due to Mr. Buchalter if his employment agreement had been terminated without cause or for good reason would have been $4,587,495, and 757,826 stock options, 230,000 shares of restricted stock and 348,767 restricted stock units having a value of $0, $1,340,900 and $2,033,312, respectively, would have become vested.
CERTAIN LEGAL PROCEEDINGS
On April 28, 2009, the Company filed a complaint in the Delaware Court of Chancery seeking to enjoin the DellaCamera Group from soliciting consents in support of the DellaCamera Proposals. The lawsuit also seeks a declaration that the DellaCamera Proposals are unlawful and invalid under Delaware law. Among other things, the complaint alleges that the DellaCamera Proposals would violate Delaware law by undermining the authority of the Board to appoint and remove corporate officers and manage the business and affairs of the Company. The
11
complaint also alleges that the DellaCamera Proposals impair vested rights of Mr. Buchalter in violation of his employment agreement with the Company.
On May 4, 2009, the Court denied the Company’s motion for expedited proceedings in the lawsuit subject to the parties entering into a stipulation pursuant to which the DellaCamera Group agrees that if any of the DellaCamera Proposals are approved by stockholders, the proposal will have no effect until its validity is determined by the Court.
On May 7, 2009, the DellaCamera Group entered into such a stipulation.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Except as otherwise noted, the following table sets forth certain information as of April 6, 2009 concerning stock ownership of all persons known by the Company to own beneficially more than 5% of the outstanding shares of Common Stock, each director, each nominee for director, each executive officer and all directors and executive officers of the Company as a group:
| | | | | |
Name and Address of Beneficial Owner or Identity of Group(1) | | Amount and Nature of Beneficial Ownership(2) | | Percentage of Voting Stock Outstanding(3) | |
|
|
|
|
|
|
Jeffrey H. Buchalter | | 3,480,557 | (4) | 7.21 | |
| | | | | |
Dr. Goran A. Ando | | 111,941 | (5) | | * |
| | | | | |
Rolf A. Classon | | 136,636 | (6) | | * |
| | | | | |
Dr. Alexander J. Denner | | — | | — | |
| | | | | |
Dr. John Geltosky | | 10,425 | (7) | | * |
| | | | | |
Robert LeBuhn | | 187,835 | (8) | | * |
| | | | | |
Victor P. Micati | | 111,941 | (9) | | * |
| | | | | |
Richard C. Mulligan | | — | | — | |
| | | | | |
Phillip M. Renfro | | 71,784 | (10) | | * |
| | | | | |
Robert C. Salisbury | | 95,973 | (11) | | * |
| | | | | |
Paul S. Davit | | 447,516 | (12) | | * |
| | | | | |
Ralph del Campo | | 661,146 | (13) | 1.44 | |
| | | | | |
Dr. Ivan D. Horak | | 643,382 | (14) | 1.40 | |
| | | | | |
Craig A. Tooman | | 701,251 | (15) | 1.53 | |
| | | | | |
Group comprised of Iridian Asset Management LLC, The Governor and Company of the Bank of Ireland, BIAM Holdings, BancIreland (US) Holdings, Inc. and BIAM (US) Inc., 276 Post Road West, Westport, CT 06880-4704. | | 8,248,435 | (16) | 18.21 | |
| | | | | |
Group comprised of Highbridge International LLC, Highbridge Convertible Opportunities Master Fund, L.P., Highbridge Capital Management, LLC, Glenn Dubin and Henry Swieca, c/o Harmonic Fund Services, The Cayman Corporate Centre, 4th Floor, 27 Hospital Road, Grand Cayman, Cayman Islands, British West Indies (for Highbridge International LLC); Maples Corporate Services Limited, PO Box 309, Ugland House, Grand Cayman, Cayman Islands, British West Indies (for Highbridge Convertible Opportunities Master Fund, L.P.); 9 West 57th Street, 27th Floor, New York, NY 10019 (for Highbridge Capital Management, LLC and Messrs. Dubin and Swieca). | | 4,492,144 | (17) | 9.02 | |
| | | | | |
Group comprised of DellaCamera Capital Master Fund, Ltd., DellaCamera Capital Fund, Ltd., DellaCamera Capital Management, LLC, Ralph DellaCamera, Jr., Andrew Kurtz and Vincent Spinnato, 461 Fifth Avenue, 10th Floor, New York, NY 10017. | | 3,757,504 | (18) | 8.20 | |
| | | | | |
Group comprised of Carl C. Icahn and affiliated entities, 767 Fifth Avenue, 47th Floor, New York, NY 10153. | | 3,521,075 | (19) | 7.77 | |
12
| | | | | |
Group comprised of Renaissance Technologies LLC and James H. Simons, 800 Third Avenue, New York, NY 10022. | | 3,387,784 | (20) | 7.48 | |
| | | | | |
Group comprised of Barclays Global Investors, NA and Barclays Global Fund Advisors, 400 Howard Street, San Francisco, CA 94105. | | 3,073,885 | (21) | 6.79 | |
| | | | | |
Group comprised of Bank of America Corporation, NB Holdings Corporation, BAC North America Holding Company, BANA Holding Corporation, Bank of America, NA, Columbia Management Group, LLC, Columbia Management Advisors, LLC, Banc of America Securities Holdings Corporation, Banc of America Securities LLC, and Banc of America Investment Advisors, Inc., 100 North Tryon Street, Floor 25, Bank of America Corporate Center, Charlotte, NC 28255. | | 2,773,528 | (22) | 6.12 | |
| | | | | |
Group comprised of Citigroup Global Markets Inc., Citigroup Financial Products Inc., Citigroup Global Markets Holdings Inc., and Citigroup Inc., 388 Greenwich Street, New York, NY 10013 (for Citigroup Global Markets Inc., Citigroup Financial Products Inc., and Citigroup Global Markets Holdings Inc.); 399 Park Avenue, New York, NY 10043 (for Citigroup Inc.). | | 2,771,422 | (23) | 6.12 | |
| | | | | |
Group comprised of Deutsche Bank AG, Deutsch Bank AG, London Branch, and Deutsche Bank Securities, Inc., Theodor-Heuss-Allee 70, 60468 Frankfurt am Main, Federal Republic of Germany. | | 2,764,648 | (24) | 6.10 | |
| | | | | |
OppenheimerFunds, Inc., Two World Financial Center, 225 Liberty Street, New York, NY 10281. | | 2,734,574 | (25) | 6.04 | |
| | | | | |
UBS AG (for the benefit and on behalf of UBS Investment Bank, Wealth Management USA, and Global Wealth Management and Business Banking business groups of UBS AG), Bahnhofstrasse 45, PO Box CH-8021, Zurich, Switzerland. | | 2,605,121 | (26) | 5.75 | |
| | | | | |
All Executive Officers and Directors as a group (14 persons) | | 6,660,387 | (27) | 13.11 | |
| | |
|
| |
| * Less than one percent |
| |
| (1) | The address of all current executive officers and directors listed above is in the care of the Company. |
| | |
| (2) | All shares listed are Common Stock. Except as discussed below, none of these shares are subject to rights to acquire beneficial ownership, as specified in Rule 13d-3(d)(1) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the beneficial owner has sole voting and dispositive power, subject to community property laws where applicable. A person’s beneficial ownership includes unvested shares of restricted Common Stock. |
| | |
| (3) | Based on 45,292,050 shares of Common Stock which were issued and outstanding as of April 6, 2009. Each share of Common Stock is entitled to one vote. The percentage of voting stock outstanding for each stockholder is calculated by dividing (i) the number of shares of Common Stock deemed to be beneficially held by such stockholder as of April 6, 2009 by (ii) the sum of (A) the number of shares of Common Stock outstanding as of April 6, 2009 plus (B) the number of shares of Common Stock issuable upon exercise of options held by such stockholder and which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009 plus (C) restricted stock units held by such stockholder which vest within 60 days after April 6, 2009. |
| | |
| (4) | Includes 2,992,237 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (5) | Includes 86,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (6) | Includes 106,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (7) | Includes 7,644 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
13
| | |
| (8) | Includes 96,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (9) | Includes 86,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (10) | Includes 56,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (11) | Includes 71,227 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (12) | Includes (i) 374,400 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009, and (ii) 4,500 restricted stock units which shall vest within 60 days after April 6, 2009. |
| | |
| (13) | Includes (i) 525,375 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009, and (ii) 4,500 restricted stock units which shall vest within 60 days after April 6, 2009. |
| | |
| (14) | Includes 527,700 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009. |
| | |
| (15) | Includes (i) 582,150 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009, and (ii) 4,500 restricted stock units which shall vest within 60 days after April 6, 2009. |
| | |
| (16) | Information concerning stock ownership was obtained from Amendment No. 2 to the Schedule 13G filed with the SEC on February 4, 2009. Iridian Asset Management LLC (“Iridian”) has direct beneficial ownership of the shares of Common Stock in the accounts for which it serves as the investment advisor under its investment management agreements. Iridian has the direct power to vote or direct the vote, and the direct power to dispose or direct the disposition, of 8,248,435 shares of Common Stock. Iridian, The Governor and Company of the Bank of Ireland (“Bank of Ireland”), BIAM Holdings (“Holdings”), BancIreland (US) Holdings, Inc. (“BancIreland”) and BIAM (US) Inc. (“BIAM”) each reported shared voting and dispositive power with respect to all 8,248,435 shares. BIAM, as the controlling member of Iridian, may be deemed to possess beneficial ownership of the shares of Common Stock beneficially owned by Iridian. BancIreland, as the sole shareholder of BIAM, may be deemed to possess beneficial ownership of the shares of Common Stock beneficially owned by BIAM. Holdings, as the sole shareholder of BancIreland, may be deemed to possess beneficial ownership of the shares of Common Stock beneficially owned by BancIreland. Bank of Ireland, as the sole shareholder of Holdings, may be deemed to possess beneficial ownership of the shares of Common Stock beneficially owned by Holdings. |
| | |
| (17) | Information concerning stock ownership was obtained from Amendment No. 2 to the Schedule 13G filed with the SEC on February 12, 2009. Includes (i) 4.0% Convertible Senior Notes due 2013 convertible into 3,968,584 shares of Common Stock issuable to Highbridge International LLC and (ii) 4.0% Convertible Senior Notes due 2013 convertible into 523,560 shares of Common Stock issued to Highbridge Convertible Opportunities Master Fund, L.P. Highbridge Capital Management, LLC is the trading manager of Highbridge International LLC and Highbridge Convertible Opportunities Master Fund L.P. Glenn Dubin is the Chief Executive Officer of Highbridge Capital Management, LLC. Henry Swieca is the Chief Investment Officer of Highbridge Capital Management, LLC. Each of Highbridge Capital Management, LLC, Glenn Dubin and Henry Swieca disclaims beneficial ownership of shares of Common Stock owned by Highbridge International LLC and Highbridge Convertible Opportunities Master Fund, L.P. |
| | |
| (18) | Information concerning stock ownership was obtained from Amendment No. 13 to the Schedule 13D filed with the SEC on April 22, 2009, by DellaCamera Capital Master Fund, Ltd., DellaCamera Capital Fund, Ltd., DellaCamera Capital Management, LLC, Ralph DellaCamera, Jr., Andrew Kurtz and Vincent Spinnato. The 3,757,504 shares of Common Stock beneficially owned are comprised of: (a) 3,233,944 shares of Common Stock and (b) 4% Convertible Senior Notes due 2013 convertible into 523,560 shares of Common Stock. The foregoing entities and individuals reported shared voting and dispositive power with respect to all 3,757,504 shares. |
| | |
| (19) | Information concerning stock ownership was obtained from Amendment No. 1 to the Schedule 13D filed with the SEC on January 29, 2009 by Carl C. Icahn and various entities affiliated with him. Mr. Icahn and entities affiliated with him have reported sole voting and dispositive power over all 3,521,075 shares of Common Stock. In addition, Mr. Icahn and entities affiliated with him have reported a long economic exposure to an aggregate of 3,093,032 shares of Common Stock through derivative agreements. |
14
| | |
| (20) | Information concerning stock ownership was obtained from Amendment No. 2 to the Schedule 13G filed with the SEC on February 13, 2009. Includes shares beneficially held by Renaissance Technologies LLC (“Renaissance”) and James H. Simons, the control person of Renaissance. Renaissance and Dr. Simons have each reported sole voting and dispositive power with respect to all 3,387,784 shares of Common Stock. Certain funds and accounts managed by Renaissance have the right to receive dividends and proceeds from the sale of the shares filed on the Schedule 13G. RIEF Trading LLC holds of record more than 5% of such shares. |
| | |
| (21) | Information concerning stock ownership was obtained from the Schedule 13G filed with the SEC on February 5, 2009. Barclays Global Investors, NA reported sole voting power with respect to 1,205,728 shares of Common Stock and sole dispositive power with respect to 1,394,985 shares. Barclays Global Fund Advisors reported sole voting and dispositive power with respect to 1,678,900 shares of Common Stock. The shares are held in trust accounts for the economic benefit of the beneficiaries of those accounts. |
| | |
| (22) | Information concerning stock ownership obtained from the Schedule 13G filed with the SEC on February 12, 2009. Bank of America Corporation and NB Holdings Corporation each reported shared voting power with respect to 2,773,528 shares of Common Stock and shared dispositive power with respect to 2,773,464 shares of Common Stock. BAC North America Holding Company and BANA Holding Corporation each reported shared voting and dispositive power with respect to 62,183 shares of Common Stock. Bank of America, NA reported sole voting power with respect to 58,164 shares of Common Stock, shared voting power with respect to 4,019 shares of Common Stock, sole dispositive power with respect to 58,120 shares of Common Stock and shared dispositive power with respect to 3,999 shares of Common Stock. Columbia Management Group, LLC reported shared voting and dispositive power with respect to 3,955 shares of Common Stock. Columbia Management Advisors, LLC reported sole voting and dispositive power with respect to 3,955 shares of Common Stock. Banc of America Securities Holdings Corporation reported shared voting and dispositive power with respect to 2,711,345 shares of Common Stock. Banc of America Securities LLC reported sole voting and dispositive power with respect to 2,711,345 shares of Common Stock. Banc of America Investment Advisors, Inc. reported shared voting power with respect to 64 shares of Common Stock. |
| | |
| (23) | Information concerning stock ownership was obtained from the Schedule 13G filed with the SEC on February 11, 2009. Citigroup Global Markets Inc. reported shared voting and dispositive power with respect to 2,769,845 shares of Common Stock. Citigroup Financial Products Inc. and Citigroup Global Markets Holdings Inc. each reported shared voting and dispositive power with respect to 2,769,860 shares of Common Stock. Citigroup Inc. reported shared voting and dispositive power with respect to 2,771,422 shares of Common Stock. |
| | |
| (24) | Information concerning stock ownership was obtained from the Schedule 13G filed with the SEC on February 6, 2009. Deutsche Bank AG reported sole voting and dispositive power with respect to 2,764,648 shares of Common Stock. Deutsche Bank AG, London Branch reported sole voting and dispositive power with respect to 1,873,995 shares of Common Stock. Deutsche Bank Securities, Inc. reported sole voting and dispositive power with respect to 890,653 shares of Common stock. |
| | |
| (25) | Information concerning stock ownership obtained from Amendment No. 1 to the Schedule 13G filed with the SEC on January 26, 2009. OppenheimerFunds, Inc. reported shared voting and dispositive power with respect to all 2,734,574 shares of Common Stock. |
| | |
| (26) | Information concerning stock ownership was obtained from the Schedule 13G filed with the SEC on February 13, 2009. UBS AG and certain of its subsidiaries reported sole voting and dispositive power with respect to all 2,605,121 shares of Common Stock. |
| | |
| (27) | Includes 5,511,868 shares subject to options which were exercisable as of April 6, 2009 or which will become exercisable within 60 days after April 6, 2009 and 16,281 restricted stock units which shall vest within 60 days after April 6, 2009. |
STOCKHOLDER PROPOSALS
Stockholder proposals intended for inclusion in the Company’s proxy statement for the Company’s 2010 annual meeting of stockholders pursuant to Rule 14a-8 under the Exchange Act must be directed to the Corporate Secretary, Enzon Pharmaceuticals, Inc., at 685 Route 202/206, Bridgewater, New Jersey 08807, and must be received by December 14, 2009. In order for proposals of stockholders made outside of Rule 14a-8 under the Exchange Act to be considered “timely” within the meaning of Rule 14a-4(c) under the Exchange Act, such proposals must be received by the Corporate Secretary at the above address by January 29, 2010. The Bylaws require that proposals of stockholders made outside of Rule 14a-8 under the Exchange Act must be submitted in accordance with the requirements of the Bylaws not later than January 29, 2010 and not earlier than December 22, 2009.
15
WHERE YOU CAN FIND MORE INFORMATION
The Company is required to file annual, quarterly and current reports, proxy statements and other information with the SEC. You may read and copy any document filed by the Company at the SEC’s public reference room located at 100 F Street, N.E., Room 1580, Washington, DC 20549. Please call the SEC at 1-(800)-SEC-0330 for further information on the public reference room. The Company’s SEC filings are also available to the public at the SEC’s website at http://www.sec.gov. You may also obtain free copies of the documents filed by the Company with the SEC by going to the “Investors” section of the Company’s website at http://www.enzon.com. The information provided on the Company’s website is not part of this Consent Revocation Statement and therefore is not incorporated by reference.
| |
| By Order of the Board of Directors, |
| |
| ![-s- Paul S. Davit](https://capedge.com/proxy/PRER14A/0000930413-09-002630/c57411002.jpg)
|
| |
| Paul S. Davit |
| Corporate Secretary |
16
IMPORTANT INFORMATION REGARDING CONSENT REVOCATION
The Board urges youNOT to return any blue consent cards solicited from you by the DellaCamera Group. If you have previously returned a blue consent card, you have every right to revoke your consent. Simply sign, date and mail the enclosedWHITE consent revocation card in the postage-paid envelope provided, whether or not you previously returned a blue consent card.
For additional information or assistance, please contact the firm assisting the Company in the solicitation of consent revocations:
D.F. King & Co., Inc.
48 Wall Street, 22nd Floor
New York, New York 10005
Call Toll Free: (800) 967-4604
Banks and Brokerage Firms Call Collect: (212) 269-5550
enzoninfo@dfking.com
17
PRELIMINARY CONSENT REVOCATION CARD—SUBJECT TO COMPLETION
CONSENT REVOCATION CARD—WHITE
CONSENT REVOCATION
SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS OF
ENZON PHARMACEUTICALS, INC.
The undersigned, a holder of shares of common stock, par value $0.01 per share (“Common Stock”), of Enzon Pharmaceuticals, Inc. (the “Company”), acting with respect to all shares of Common Stock held by the undersigned at the close of business on [●], 2009 hereby acts as follows concerning the proposals by DellaCamera Capital Master Fund, Ltd., DellaCamera Capital Fund, Ltd., DellaCamera Capital Management, LLC, Ralph DellaCamera, Jr., Andrew Kurtz and Vincent Spinnato (collectively, the “DellaCamera Group”) set forth below.
THE BOARD OF DIRECTORS OF THE COMPANY URGES
YOU TO MARK THE “YES, REVOKE MY CONSENT” BOXES IN ALL PROPOSALS BELOW.
Please mark your selection as indicated in this example:x
| | | | |
| |
|
PROPOSAL 1: | | Proposal made by the DellaCamera Group to amend Article V, Section 5.2 of the Amended and Restated Bylaws of the Company, as amended from time to time (the “Bylaws”), to permit the Company’s stockholders to remove the Company’s Chief Executive Officer and/or President from such office(s) and any other officer’s positions he or she holds by the approval of the holders of a majority of all shares of Common Stock of the Company then outstanding. |
| | | | |
| | o YES, REVOKE MY CONSENT | | o NO, DO NOT REVOKE MY CONSENT |
| | | | |
| |
|
|
|
PROPOSAL 2: | | Proposal made by the DellaCamera Group, upon the effectiveness of Proposal 1, to remove Jeffrey H. Buchalter as Chief Executive Officer and President and from any and all officer’s positions he holds with the Company. |
| | | | |
| | o YES, REVOKE MY CONSENT | | o NO, DO NOT REVOKE MY CONSENT |
| | | | |
| |
|
|
|
PROPOSAL 3: | | Proposal made by the DellaCamera Group, upon the effectiveness of Proposal 1, to amend Article XIII of the Bylaws to require the unanimous vote of all directors in order for the Board of Directors of the Company to amend Section 5.2 of the Bylaws or to amend the amendment to Article XIII. |
| | | | |
| | o YES, REVOKE MY CONSENT | | o NO, DO NOT REVOKE MY CONSENT |
| | | | |
| |
|
|
|
THE BOARD OF DIRECTORS OF THE COMPANY URGES YOU TO MARK EACH OF THE “YES, REVOKE MY CONSENT” BOXES ABOVE.
UNLESS OTHERWISE INDICATED ABOVE, THIS WHITE CONSENT REVOCATION CARD REVOKES ALL PRIOR CONSENTS GIVEN WITH RESPECT TO THE PROPOSALS SET FORTH HEREIN.
UNLESS YOU SPECIFY OTHERWISE, BY SIGNING, DATING AND DELIVERING THIS WHITE CONSENT REVOCATION CARD, YOU WILL BE DEEMED TO HAVE REVOKED CONSENT TO ALL OF THE PROPOSALS SET FORTH HEREIN.
IN ORDER FOR YOUR CONSENT REVOCATION TO BE VALID, IT MUST BE DATED. PLEASE SIGN, DATE AND MAIL THIS CARD IN THE POSTAGE-PAID ENVELOPE PROVIDED.
| |
Signature (Title, if any): | |
|
|
| |
Signature (if held jointly): | |
|
|
Please sign in the same form as name appears hereon. Executors and fiduciaries should indicate their titles. If signed on behalf of a corporation, give the title of the officer signing.
PLEASE SIGN, DATE AND RETURN THIS WHITE CONSENT REVOCATION CARD IN THE POSTAGE-PAID ENVELOPE PROVIDED TODAY.