| | | | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | |
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END |
|
OPTION AWARDS | | STOCK AWARDS |
| | |
Name (a) | | Number of Securities Underlying Unexercised Options (#) Exercisable (b) | | Number of Securities Underlying Unexercised Options (#) Unexercisable (c) | | Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (#) (d) | | Option Exercise Price ($) (e) | | Option Expiration Date (f) | | Number of Shares or Units of Stock That Have Not Vested (#) (g) | | Market Value of Shares or Units of Stock That Have Not Vested ($) (h) | | Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (#) (i) | | Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested (#) (j) |
| | | | | | | | | | | | | | | | | | |
James Leto | | 15,000 10,000 10,000 10,000 268,000 83,035 0
| | 0 0 0 0 132,000(1) 124,553(2) 20,000(4)
| | 0 0 0 0 0 0 0 20,000(5) | | 6.20 8.48 8.30 10.15 6.75 9.60 6.40 6.40 | | 5/15/2011 5/9/2012 5/9/2013 5/10/2014 4/28/2013 2/2/2014 8/5/2016 12/31/2018 | | 47,216(3)
| | 234,191
| | 0 0 0 0 0 0 0 0
| | 0 0 0 0 0 0 0 0
|
| | | | | | | | | | | | | | | | | | |
Scott Friedlander | |
15,000 15,000 53,600 30,000
33,006
0
| | 0 0 26,400(6) 10,000(7)
49,510(9)
30,000(11)
| |
0 0 0 0
0 0 30,000(12) | |
11.30 12.48 8.09 6.75
9.60
6.40 6.40 | |
1/28/2010 12/1/2010 7/21/2012 4/28/2013
2/2/2014
8/5/2016 12/31/2018 | |
4,620(8)
18,768(10)
| |
22,915
93,089
| | 0 0 0 0 0 0 0 0
| | 0 0 0 0 0 0 0 0
|
| | | | | | | | | | | | | | | | | | |
Peter Whitfield | | 7,500 7,265
6,250 3,113
0
| | 7,500(13) 10,899(14)
18,750(16) 12,456(17)
30,000(19)
| | 0 0
0 0
0 30,000(20)
| | 11.00 9.60
5.55 9.60
6.40 6.40
| | 3/22/2014 2/2/2014
10/29/2015 10/29/2015
8/5/2016 12/31/2018
| | 4,132(15)
4,322(18)
| | 20,495
21,437
| | 0 0 0 0 0 0 0
| | 0 0 0 0 0 0 0
|
| | | | | | | | | | | | | | | | | | |
Todd Leto | | 20,000 5,000
15,000 25,948
0
| | 0 0
5,000(23) 38,923(24)
50,000(26)
| | 0 0
0 0
0 50,000(27) | | 8.79 12.10
6.75 9.60
6.40 6.40 | | 7/8/2010 3/19/2011
4/28/2013 2/2/2014
8/5/2016 12/31/2018 | |
1,650(21) 4,620(22)
14,755(25)
| |
8,184 22,915
73,185
| | 0 0 0 0 0 0 0 0
| | 0 0 0 0 0 0 0 0
|
| | | | | | | | | | | | | | | | | | |
Charles DeLeon | | 5,000 5,000 10,000 10,050 15,000 19,098
0
| | 0 0 0 4,950(28) 5,000(29) 28,647(30)
15,000(32)
| | 0 0 0 0 0 0
0 15,000(33) | | 11.30 12.10 11.34 8.09 6.75 9.60
6.40 6.40 | | 1/28/2010 3/19/2011 6/29/2011 7/21/2012 4/28/2013 2/2/2014
8/5/2016 12/31/2018 | |
10,860(31)
| |
53,866 |
| 0 0 0 0 0 0 0 0
| | 0 0 0 0 0 0 0 0
|
| | | | | | | | | | | | | | | | | | |
(1)
Shares vest as follows: 132,000 on 4/28/2010.
(2)
SSARs vest as follows: 41,517 on 2/2/2010, 41,518 on 2/2/2011 and 41,518 on 2/2/2012.
(3)
Shares vest as follows: 15,739 on 2/2/2010, 15,738 on 2/2/2011 and 15,739 on 2/2/2012.
(4)
Shares vest as follows: 6,666 on 8/5/2010, 6,667 on 8/5/2011 and 6,667 on 8/5/2012.
(5)
Assuming the performance condition is met, the award will vest at a rate of 33 1/3% per year on each of the first three anniversaries of the date the Compensation Committee determines that the performance condition has been met. See “Compensation Discussion and Analysis – Stock Incentive Program.”
(6)
Shares vest as follows: 26,400 on 7/21/2010.
(7)
Shares vest as follows: 10,000 on 4/28/2010.
(8)
Shares vest as follows: 2,310 on 7/20/2010 and 2,310 on 7/20/2011.
(9)
SSARs vest as follows: 16,503 on 2/2/2010, 16,503 on 2/2/2011 and 16,504 on 2/2/2012.
(10)
Shares vest as follows: 6,256 on 2/2/2010, 6,256 on 2/2/2011 and 6,256 on 2/2/2012.
(11)
Shares vest as follows: 10,000 on 8/5/2010, 10,000 on 8/5/2011 and 10,000 on 8/5/2012.
(12)
Assuming the performance condition is met, the award will vest at a rate of 33 1/3% per year on each of the first three anniversaries of the date the Compensation Committee determines that the performance condition has been met.
(13)
Shares vest as follows: 3,750 on 3/22/2010 and 3,750 on 3/22/2011.
(14)
SSARs vest as follows: 3,633 on 2/2/2010, 3,633 on 2/2/2011 and 3,633 on 2/2/2012.
(15)
Shares vest as follows: 1,377 on 2/2/2010, 1,377 on 2/2/2011 and 1,378 on 2/2/2012.
(16)
Shares vest as follows: 6,250 on 10/29/2010, 6,250 on 10/29/2011 and 6,250 on 10/29/2012.
(17)
SSARS vest as follows: 3,113 on 10/29/2010, 3,113 on 10/29/2011, 3,115 on 10/29/2012 and 3,115 on 10/29/2013.
(18)
Shares vest as follows: 1,080 on 10/29/2010, 1,080 on 10/29/2011, 1,081 on 10/29/2012 and 1,081 on 10/29/2013.
(19)
Shares vest as follows: 10,000 on 8/5/2010, 10,000 on 8/5/2011 and 10,000 on 8/5/2012.
(20)
Assuming the performance condition is met, the award will vest at a rate of 33 1/3% per year on each of the first three anniversaries of the date the Compensation Committee determines that the performance condition has been met.
(21)
Shares vest as follows: 1,650 on 7/21/2010.
(22)
Shares vest as follows: 2,310 on 7/20/2010 and 2,310 on 7/20/2011.
(23)
Shares vest as follows: 5,000 on 4/28/2010.
(24)
SSARS vest as follows: 12,974 on 2/2/2010, 12,974 on 2/2/2011 and 12,975 on 2/2/2012.
(25)
Shares vest as follows: 4,918 on 2/2/2010, 4,918 on 2/2/2011 and 4,919 on 2/2/2012.
(26)
Shares vest as follows: 16,667 on 8/5/2010, 16,666 on 8/5/2011 and 16,667 on 8/5/2012.
(27)
Assuming the performance condition is met, the award will vest at a rate of 33 1/3% per year on each of the first three anniversaries of the date the Compensation Committee determines that the performance condition has been met.
(28)
Shares vest as follows: 4,950 on 7/21/2010.
(29)
Shares vest as follows: 5,000 on 4/28/2010.
(30)
SSARS vest as follows: 9,549 on 2/2/2010, 9,549 on 2/2/2011 and 9,549 on 2/2/2012.
(31)
Shares vest as follows: 3,620 on 2/2/2010, 3,620 on 2/2/2011 and 3,620 on 2/2/2012.
(32)
Shares vest as follows: 5,000 on 8/5/2010, 5,000 on 8/5/2011 and 5,000 on 8/5/2012.
(33)
Assuming the performance condition is met, the award will vest at a rate of 33 1/3% per year on each of the first three anniversaries of the date the Compensation Committee determines that the performance condition has been met.
30
| | | | |
OPTION EXERCISES AND STOCK VESTED |
| OPTION AWARDS | STOCK AWARDS |
Name (a) | Number of Shares Acquired on Exercise (#) (b) | Value Realized on Exercise ($) (c) | Number of Shares Acquired on Vesting (#) (d) | Value Realized on Vesting ($) (e) |
Jim Leto | 30,000 | 64,680 | 18,586 | 90,494 |
Scott Friedlander | 0 | 0 | 9,991 | 49,371 |
Peter Whitfield | 0 | 0 | 2,457 | 16,050 |
Todd Leto | 0 | 0 | 9,944 | 50,967 |
Charles DeLeon | 0 | 0 | 4,304 | 20,815 |
EQUITY COMPENSATION PLAN INFORMATION
The following table sets forth information about Common Stock that has been issued as restricted stock and that may be issued upon future grants of stock incentive awards and future exercise of options under the Company’s equity compensation plans as of December 31, 2009, including the Company’s 1997 Stock Option Plan,Amended and Restated 2007 Stock Incentive Plan (formerly the 1996 Stock Incentive Plan), 1994 Stock Option Plan and the Company’s Employee Stock Purchase Plan.
| | | |
Plan Category | Number of Shares to be Issued upon Exercise of Outstanding Options/ Restricted Stock (a) | Weighted Average Exercise Price of Outstanding Options/ Restricted Stock (b) | Number of Shares Remaining Available for Future Issuance Under Equity Compensation Plans (excluding shares reflected in column (a)) (c) |
Equity compensation plans approved by stockholders |
2,388,028 |
$8.25 |
133,570 |
Equity compensation plans not approved by stockholders1 |
9,000 |
$9.14 |
N/A |
Total | 2,397,028 | $4.35 | 133,570 |
1
Represents an aggregate of shares issuable under options granted from time to time to persons not previously employed by the Company, as an inducement essential to such persons entering into offer letters or employment agreements with the Company.
31
COMMON STOCK OWNERSHIP OF
PRINCIPAL STOCKHOLDERS AND MANAGEMENT
The following table sets forth certain information regarding beneficial ownership of Common Stock as of February 21, 2010 (except as noted otherwise) by: (a) each person who is known by the Company to own beneficially more than 5% of the outstanding Common Stock; (b) each of the Company’s directors who owns Common Stock; (c) each of the executive officers named in the Summary Compensation Table; and (d) all current directors and executive officers of the Company as a group.
| | |
| Shares | Percent |
Name of Beneficial Owner1 | Beneficially Owned | of Class |
Linwood A. (“Chip”) Lacy, Jr. 2 c/o Solomon, Ward, Seidenwurm & Smith 401 B Street Suite 1200 San Diego, CA 92101 |
1,419,600 |
14.5% |
T. Rowe Price 100 Light Street Baltimore, MD 21202 |
950,000 |
9.7% |
Dimensional Fund Advisors, Inc. 1299 Ocean Avenue, 11th Floor Santa Monica, CA 90401 |
833,541 |
8.5% |
M. Dendy Young c/o Charles Schwab & Co. ATTN: Thomas Farley Bethesda, MD 20814 |
783,284 |
8.0% |
Franklin Advisors 1 Franklin Parkway San Mateo, CA 94402 |
625,000 |
6.4% |
James J. Leto3 | 545,920 | 5.3% |
Lee Johnson4 | 194,265 | 2.0% |
Scott Friedlander5 | 181,609 | 1.8% |
John M. Toups6 | 118,665 | 1.2% |
Todd Leto7 | 110,674 | 1.1% |
Steven Kelman, Ph.D.8 | 102,446 | 1.0% |
Daniel R. Young9 | 86,665 | * |
Charles DeLeon10 | 83,087 | * |
Thomas L. Hewitt11 | 45,665 | * |
Peter Whitfield12 | 44,364 | * |
Barry L. Reisig13 | 39,665 | * |
Joseph “Keith” Kellogg, Jr.14 | 26,665 | * |
Lloyd Griffiths15 | 6,666 | * |
All Directors and Executive Officers as a group (14 persons)16 | 3,005,956 | 27.7% |
*Less than one percent.
1
Such persons have sole voting and investment power with respect to all Common Stock shown as being beneficially owned by them, subject to community property laws, where applicable, and the information contained in the footnotes to this table.
32
2
Excludes 399,514 shares owned by the Linwood A. Lacy, Jr. 2004 Charitable Lead Annuity Trust; Mr. Lacy has no beneficial interest in such shares.
3
Includes 437,552 shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010.
4
Includes 60,100 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
5
Includes 148,109 shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010.
6
Includes 62,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
7
Includes 78,922 shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010.
8
Includes 60,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
9
Includes 50,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
10
Includes 68,697 shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010.
11
Includes 20,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010, and 3,333 restricted shares.
12
Includes 31,511 shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010.
13
Includes 20,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
14
Includes 10,000 shares for which options are exercisable or become exercisable within 60 days after February 21, 2010 and 3,333 restricted shares.
15
Includes 3,333 restricted shares.
16
Includes 1,073,555 shares, comprising of shares for which options/SSARs are exercisable or become exercisable within 60 days after February 21, 2010 and restricted shares.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Exchange Act Section 16(a) requires the Company’s directors and officers, and persons who own more than 10% of the Common Stock, to file with the SEC reports concerning their beneficial ownership of the Company’s equity securities. Directors, officers and greater than 10% beneficial owners are required by SEC regulations to furnish the Company with copies of all such SEC reports they file. Pursuant to Item 405 of SEC Regulation S-K, the Company is required in this Proxy Statement to provide disclosure of “insiders” who do not timely file such reports. Based solely on a review of Forms 3 and 4 and amendments thereto furnished to the Company during 2009, Lloyd Griffiths, Thomas Hewitt, Lee Johnson, Joseph “Keith” Kellogg, Steven Kelman, Barry Reisig, John Toups, and Daniel Young failed to file timely a Form 4 regarding a grant of restricted stock, which was filed promptly thereafter. Scott Friedlander, James Leto, Todd Leto and Peter Whitfield failed to file timely a Form 4 regarding a grant of restricted stock. Thereafter their Form 4’s were filed. Todd Leto failed to file timely a Form 3 and thereafter his Form 3 was filed.
33
EXECUTIVE OFFICERS
The Company’s executive officers, and certain information about each of them, are as follows:
| | |
Name | Age | Title |
Scott Friedlander Peter Whitfield Todd Leto Charles DeLeon |
50 51 42 45 |
President and Chief Executive Officer Senior Vice President and Chief Financial Officer Senior Vice President, Sales, Marketing and Operations Senior Vice President, General Counsel and Corporate Secretary |
Officers are appointed by and serve at the discretion of the Board, except that officers at the Vice President level are appointed by and serve at the discretion of the Chief Executive Officer.
For information concerning Mr. Leto, see “Election of Directors.”
Mr. Friedlander joined the Company in 2001 as Vice President, Sales, Technology Teams. He was promoted in 2003 to Group Vice President, Sales, Enterprise Technology Practices. In July 2005 he was promoted to Executive Vice President, Sales; to President and Chief Operating Officer as of December 1, 2007; and to President and Chief Executive Officer February 16, 2010. From February 2000 until June 2001, he served as Executive Vice President of Sideware Corp., an internet customer service system company. From 1982 until 2000, Mr. Friedlander was employed by Xerox Corp.¸ where he was promoted to Vice President/General Manager.
Mr. Whitfield joined the Company in March of 2007 as Division Vice President, Internal Audit and Process. He was promoted to Vice President, Financial Planning, Analysis and Internal Audit in June of 2008. In September of 2008, he was appointed Vice President and Interim CFO and in October of 2008, he was promoted to Senior Vice President and CFO. From October 2003 to June 2004, he served as a consultant for Worldcom, Inc. From June to September 2004, he served as Sr. Director of Procurement for Inphonic, Inc., then from September 2004 until May 2005, he served as Vice President of Fulfillment and from May 2005 until July 2006, he served as Sr. Vice President of Operations. From August 2006 until March 2007, he served as a Financial Consultant for GTSI Corp.
Mr. James “Todd” Leto joined the Company in August of 2002 as Vice President, Integrator Solutions Group. He was promoted to Senior Vice President, Sales in January 2005. From February 2001 until July 2002, he served as a Senior Director, State & Local Sales, for Peregrine Systems, a software company. Additionally, he spent seven years at Oracle Corporation in positions of ascending responsibility culminating with Regional Sales Manager where he was responsible for one-third of Oracle’s federal practice.
Mr. DeLeon joined the Company in 2001 as Deputy General Counsel. He was promoted to General Counsel in 2004, Vice President in 2004, Senior Vice President and General Counsel in 2007. Mr. DeLeon supervises the Contracts & Legal Department. Prior to joining GTSI, Mr. DeLeon served as General Counsel, CyBiz, Inc., and as a Senior Counsel, PSINet Inc. Mr. DeLeon was also Federal Counsel, EDS Federal Director, and prior to that worked for the Federal Government.
34
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The members of the Compensation Committee during the 2009 fiscal year were: Daniel Young (Chairperson) for all of fiscal 2009; Thomas Hewitt through April 2009; Steven Kelman through April 2009; Lloyd Griffiths from April 2009 through December 2009; and John Toups from April 2009 through December 2009. No member of this committee was at any time during the 2009 fiscal year or at any other time an officer or employee of the Company, and no member of this committee had any relationship with GTSI requiring disclosure under Item 404 of SEC Regulation S-K. No executive officer of GTSI has served on the board of directors or compensation committee of any other entity that has or has had one of more executive officers who served as a member of the Board or its Compensation Committee during the 2009 fiscal year.
EMPLOYMENT AGREEMENTS AND TERMINATION OF EMPLOYMENT
AND CHANGE OF CONTROL ARRANGEMENTS
Employment Agreements, Severance Agreements and Change-of-Control Arrangements
The following is a description of the employment agreements and change-of-control arrangements with respect to each named executive officer. The amount of compensation payable to each named executive officer upon termination without cause, termination for good reason and various change-of-control scenarios is shown below. The amounts shown assume that such termination was effective as of December 31, 2009, and thus includes amounts earned through such time and are estimates of the amounts which would be paid out to the executives upon their termination. The actual amounts to be paid out can only be determined at the time of such executive’s separation from the Company.
James Leto
Effective as of February 16, 2006, the Company entered into an employment agreement with Mr. Leto. The agreement had an initial term of one year and thereafter its term would be automatically extended for a period of 12 months commencing on the first anniversary of the effective date and on each successive anniversary, unless either party gave notice that the agreement would not be renewed.
Mr. Leto resigned as CEO effective February 15, 2010. In connection with his retirement, Mr. Leto’s employment agreement terminated and he and the Company entered into a transition agreement dated as of January 20, 2010 under which Mr. Leto will receive (a) a base salary at his current rate of $525,000 per annum through March 31, 2010, and (b) a base salary at the rate per annum of $393,750 from April 1, 2010 to May 31, 2010, his last day as an employee. As an employee, Mr. Leto is eligible to receive all applicable Company employee benefits through May 31, 2010, including the rights to any vesting of options to purchase GTSI common stock and awards of GTSI common stock currently held by Mr. Leto under the company’s Stock Incentive Plan.
Mr. Leto will provide consulting services to the Company during the period from June 1, 2010 until December 31, 2010. As a consultant, he will be paid an aggregate consulting fee of $131,250, to be paid over the seven-month period.
If the Company terminates Mr. Leto’s employment before May 31, 2010 or consulting services before December 31, 2010 for “non-performance,” Mr. Leto will be entitled to receive only payment of accrued but unpaid base salary or, as the case may be, consulting fees, and any other payments required by applicable law. If Mr. Leto’s employment or consulting services terminate because of his death or
35
disability, his estate or he will continue to be entitled to receive the above-referenced compensation and benefits.
The following table sets forth the estimated payments and benefits that would be provided to Mr. Leto if his employment had been terminated on December 31, 2009, by the Company without cause or Mr. Leto for good reason.
| | |
Annual Base Salary ($)1 | Prior 12 month short term incentive earned ($)2 | Total ($) |
525,000 | 656,250 | 1,181,250 |
____________________________
1 In 2009, Mr. Leto was entitled to a base salary of $525,000.
2 The amount represents Mr. Leto’s historical 12 month short term incentive earned as of December 31, 2009.
CEO Change of Control
Under his employment agreement (which was terminated in February 2010), Mr. Leto would have been entitled to the benefits set forth in the table above if he had terminated his employment agreement for good reason after any of the following events (a “Change of Control”), had occurred:
Ø
Any “person,” including a “group,” as such terms are defined in Sections 13(d) and 14(d) of the Exchange Act and the rules promulgated thereunder, other than Linwood A. Lacy, Jr. and his affiliates or a trustee or other fiduciary holding the Company’s voting securities under any employment benefit plan, becomes the beneficial owner, as defined under the Exchange Act, directly or indirectly, whether by purchase or acquisition or agreement to act in concert or otherwise, of 35% or more of the outstanding Company’s voting securities;
Ø
The Company’s stockholders approve a merger or consolidation of the Company with any other corporation, other than a merger or consolidation which would result in the Company’s voting securities outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being exchanged for securities of the surviving entity) more than 50% of the combined voting power of the Company or such surviving entity outstanding immediately after such merger or consolidation; or
Ø
The Company’s stockholders approve an agreement to merge, consolidate, liquidate, or sell all or substantially all of the Company’s assets.
Under his employment agreement, “good reason” included the assignment of duties materially inconsistent with his position and status with the Company prior to the Change of Control, without Mr. Leto’s consent.
Mr. Leto and the Company also entered into a Change of Control Agreement providing, in addition to the change of control payments and benefits noted above, for the immediate vesting of unvested stock options awarded in 2006, and subsequent awards if any, upon a change of control. Under the Change of Control Agreement (which has terminated), the equity vesting would have occurred if Mr. Leto was terminated without cause or he terminated his employment for “good reason.” The definition of “change of control” and “good reason” were the same as above under the heading “CEO Change of Control”. Mr. Leto was
36
also entitled to a tax gross up payment if excise taxes were payable on these benefits after the change of control.
| | | | |
2009 Annual Base Salary ($)1 | Historical 12 month incentive (EBT) earned ($)2 | Equity vesting ($)3 | Restricted share vesting ($)4 | Total ($) |
525,000 |
656,250 |
0 |
234,191 |
1,415,441 |
____________________________
1 Lump sum one year base salary (2009) payable under the Employment Agreement.
2 The amount represents historical 12 month short term incentive earned as of December 31, 2009 payable under the Employment Agreement.
3 The amount represents the value of stock options and SSARs that would vest automatically pursuant to the Change of Control Agreement using the stock price of $4.96 per share on December 31, 2009 payable under the Change of Control Agreement.
4 The amount represents the value of restricted shares that would vest automatically pursuant to the Change of Control Agreement using the stock price of $4.96 per share on December 31, 2009 payable under the Change of Control Agreement.
If Mr. Leto had been terminated for cause, the Company would have had no obligations to Mr. Leto other than reimbursement of expenses incurred prior to such termination.
Scott Friedlander, Peter Whitfield, Todd Leto and Charles DeLeon
The Company has entered into Change of Control Agreements and Severance Agreements with certain key employees, including the named executive officers, including Mr. Scott Friedlander. The Change of Control Agreements and Severance Agreements are designed to promote stability and continuity of senior management. Information regarding applicable payments under the Change of Control Agreements for the named executive officers is provided under the heading “Change of Control.”
Severance Agreements
As of March 2006, each of the named executive officers and two other officers also have a Severance Agreement.
The Company entered into a Severance Agreement with Messrs. Todd Leto and Charles DeLeon; each of whom are referred to as an “executive” for purposes of this discussion. Mr. Friedlander and Mr. Whitfield, each have an Employment Agreement (as discussed below), with severance provision as described below.
The agreement with each executive entitles the executive to a severance package if they are terminated by GTSI without “cause,” or are notified of one of the following conditions, and as a result, resign from GTSI within 30 calendar days of such notice (“resignation”):
Ø
The executives’ annual base salary is reduced by more than 20% from its then current amount;
Ø
The executives’ duties, responsibilities, authority, reporting structure, title (excluding any minor or inadvertent action which is remedied by the Company immediately after notice by the executive) are significantly or meaningfully, as reasonably determined by the Company, reduced by the Company;
37
Ø
The Company asks the executive to permanently relocate to a different GTSI work site that would increase the executives’ one-way commute distance by more than 35 miles from their then principal residence.
In the event of the executives’ termination or resignation, the Company will pay the executive a severance payment in an amount equal to six months of the executives’ then current annual base salary (12 months for Scott Friedlander) (the “Severance Compensation”). The lump sum payment will be subject to standard withholdings and deductions.
The Company’s obligation to pay this Severance Compensation is subject to an effective release from the executive.
In the case of a Change of Control, as defined below, the terms of the Change of Control Agreement will supersede the terms of the executives’ Severance Agreement.
The following table sets forth the estimated payment to the executive if the Severance Agreement had been invoked on December 31, 2009:
| |
Name | Cash Benefit ($) |
Scott Friedlander | 340,0001 |
Peter Whitfield | 125,0002 |
Todd Leto | 140,0002 |
Charles DeLeon | 125,0002 |
_________________________
1The amount represents twelve months of base salary, paid out in a lump sum.
2 The amount represents six months of base salary, paid out in a lump sum.
Employment Agreements
2008
The Company and Mr. Whitfield entered into an employment agreement pursuant to which Mr. Whitfield has agreed to serve as Chief Financial Officer effective October 29, 2008. Pursuant to the agreement, the Company pays Mr. Whitfield a salary at the annual rate of $250,000 and during the term of the agreement, Mr. Whitfield will have a targeted annual incentive of up to $125,000 at 100% achievement, or $250,000 at 200% achievement, subject to the Company’s then existing incentive plan attainment level.
The Company will also provide Mr. Whitfield with a severance payment equal to six months of base salary for a termination without cause, as defined in the agreement, and in the case of termination without cause under a change of control occurrence (as defined in the agreement), a severance equal to 15 months of total targeted compensation. In addition, the Company will provide Mr. Whitfield with the employee benefits accorded other senior executive officers of the Company.
As part of Mr. Whitfield’s employment agreement, he received 25,000 options under the Company’s Amended and Restated 2007 Stock Incentive Plan in October 2008, and 5,402 restricted stock shares and 15,569 stock settled appreciation rights under the Company’s Long-Term Incentive Plan. Such awards are
38
subject to the Company’s standard vesting periods. Descriptions of these plans are located in the Company’s previous definitive proxy statement filed with the SEC on March 31, 2008.
2007
The Company and Mr. Friedlander entered into an employment agreement, effective December 1, 2007, pursuant to which Mr. Friedlander agreed to serve as President and Chief Operating Officer (the “Agreement”). Pursuant to the Agreement, the Company was to pay Mr. Friedlander an annual base salary of $340,000 and a targeted incentive up to $255,000, subject to the Company’s then existing incentive plan attainment level. In January 2010, the Board appointed Mr. Friedlander as CEO effective as of February 16, 2010 and agreed to pay Mr. Friedlander an annual salary of $400,000, and a targeted incentive up to $450,000.
The Company will also provide Mr. Friedlander with a severance payment equal to 12 months of annual base salary for a termination without cause, as defined in the Agreement, and in the case of termination without cause under a change of control occurrence (as defined in the Agreement), a severance equal to 18 months of total targeted compensation. In addition, the Company provides Mr. Friedlander with the employee benefits accorded other senior executive officers of the Company.
Change of Control
The Compensation Committee and the Board have approved change of control agreements with the current four named executive officers, other than Mr. Scott Friedlander, and nine other officers. These agreements provide that if, within six months prior to or 18 months following a change of control, such officer is terminated as an employee of the Company other than for cause, or the officer resigns because his or her compensation is reduced, his or her responsibilities are substantively diminished, or he or she is required to relocate, he or she will receive specific payments based on his or her then current annual base salary and targeted annual bonus. Each of Messrs. Whitfield, Todd Leto and DeLeon are referred to as an “executive” for purposes of this discussion.
The Change of Control Agreement provides, without changing the nature of the at-will employment relationship, that in connection with a Change of Control, the executive will be entitled to the cash benefits, health insurance benefits, gross-up benefits as well as immediate vesting of any outstanding stock options, restricted stock or SSARs, as described below.
If during or following a Change of Control, the executive is terminated for Cause, the Company will have no obligations to such executive other than reimbursement of expenses incurred prior to such termination. If an executive resigns (other than for Good Reason), he will not be entitled to further compensation except as may be provided by the terms of any benefit plans of the Company in which he participates and for salary accrued but unpaid through the date of resignation and reimbursement of expenses incurred prior to such date.
Change of Control Termination Benefits. If an executive's employment with the Company is terminated without Cause, or the executive resigns for Good Reason during the Change of Control Period, or events leading to executive's resignation for Good Reason are effected in anticipation of a Change of Control, including an attempt to avoid the Company’s or its successor's obligations under the Change of Control Agreement, the following will occur:
(a) As of December 31, 2009, the Company was obligated to provide to the executives a severance payment equal to a set amount of the executive's then annual total target compensation as set forth in the table below. In the case of Mr. Friedlander the amount is based on 18 months, and for Mr. Whitfield, Mr.
39
Todd Leto and Mr. DeLeon, the amount is based on 15 months. This amount will be paid in a lump sum within 30 days. In addition, the Company will provide the executive, at the Company’s expense, with continued group health insurance benefits (medical, dental and vision) for executive and executive's eligible dependents under COBRA for a period of up to six months following the effective date of executive’s termination without Cause or resignation for Good Reason; or the executive is gainfully employed at another place of work, whichever is sooner.
(b) Any unvested stock awards issued to executive will have their vesting accelerated in full so as to become fully vested and immediately exercisable as of the date of such termination.
(c) Payment is contingent on an effective release from the executive.
"Cause" means the executive's
(i) willful and continued failure to substantially perform his/her duties with the Company or willful and continued failure to substantially follow and comply with the specific and lawful directives of the Chief Executive Officer, as reasonably determined by the Chief Executive Officer (other than any such failure resulting from incapacity due to physical or mental illness or any such actual or anticipated failure after notice of resignation), after a written demand for substantial performance is delivered to the executive by the Chief Executive Officer, which demand specifically identifies the manner in which the Chief Executive Officer believes that the executive has not substantially performed his/her duties,
(ii) conviction of any felony involving moral turpitude;
(iii) engaging in illegal business practices or other practices contrary to the written policies of the Company;
(iv) misappropriation of assets of the Company;
(v) continual or repeated insobriety or drug use;
(vi) continual or repeated absence for reasons other than disability or sickness;
(vii) fraud; or
(viii) embezzlement of Company funds.
"Change of Control" includes:
(i) the acquisition by any individual or entity resulting in the control of 50% or more of outstanding shares of GTSI;
(ii) a change in a majority of the Company Board of Directors (other than through an “act of God”) and clearly related to the acquisition if the change occurred during any 12 consecutive months, and the new directors were not elected by the Company’s stockholders or by a majority of the directors who were in office at the beginning of the 12 months; or
(iii) the stockholders of the Company approve a merger or consolidation of the Company with any other corporation (and the consummation thereafter), other than a merger or consolidation which would result in the voting securities of the Company outstanding immediately prior thereto
40
continuing to represent more than 50% of the combined voting power of the voting securities of the Company or such surviving entity outstanding immediately after such merger or consolidation.
"Change of Control Period" means the period of time starting six months prior to the date the Change of Control is effected and ending 24 months following such Change of Control.
"Good Reason" means any one of the following events (so long as executive tenders his resignation to the Company within 60 days after the occurrence of the event which forms the basis for any termination for Good Reason and clearly related to the Change of Control event):
(i) any reduction of the executive's then existing annual base salary or annual bonus target;
(ii) any material reduction in the package of benefits and incentives, taken as a whole, provided to the executive (except that employee contributions may be raised to the extent of any cost increases imposed by third parties as applied to the Company as a whole) or any action by the Company which would materially and adversely affect the executive's participation or reduce the executive's benefits under any such plans, except to the extent that such benefits and incentives are reduced as to be made equivalent to the benefits and incentives of all other executive officers of the Company and/or its successor or assign;
(iii) any diminution of the executive's duties, responsibilities, authority, reporting structure, titles or offices, excluding for this purpose an isolated, insubstantial or inadvertent action not taken in bad faith which is remedied by the Company immediately after notice thereof is given by the executive;
(iv) request that the executive relocate to a work site that would increase the executive's one-way commute distance by more than 35 miles from his then principal residence, unless the executive accepts such relocation opportunity;
(v) any material breach by the Company of its obligations under the agreement; or
(vi) any failure by the Company to obtain the assumption of the agreement by any successor or assign of the Company.
For six months following the termination of employment, each executive agrees not to disclose any confidential information obtained by him while in the employ of the Company with respect to the company’s business. In addition, each executive has agreed that during the term of his employment agreement and for six months thereafter, he generally will not (i) engage in any business in North America that is substantially identical to the business of GTSI or (ii) hire any employee, consultant or director of GTSI or encourage any such person to leave his or her job with GTSI or (iii) induce any client of GTSI to terminate its business relationship with the Company.
If it is determined that any payment or distribution by the Company to or for the benefit of the executive in connection with a Change of Control would be subject to the excise tax imposed by Internal Revenue Code Section 4999, the executive will be entitled to receive an additional payment (a "Gross-up Payment") in an amount such that, after payment by the executive of the excise tax imposed by Code Section 4999 on the Gross-up Payment, the executive retains an amount of the Gross-up Payment equal to the excise tax imposed upon the Change of Control payments.
41
The following table sets forth the established payments and benefits that would be provided to each executive if their employment is severed or materially changed by a Change of Control as of December 31, 2009 if the executive had been terminated without cause or had terminated for good cause:
| | | | | | |
Name | Base salary benefit ($) | Annual Short Term Incentive Benefit ($) | Health Insurance Benefits ($)1 | Option/SSARs Awards ($)2 | Restricted Share Awards ($)3 | Total ($)8 |
Scott Friedlander4 |
510,000 |
382,500 |
12,000 |
0 |
116,004 |
1,020,504 |
Peter Whitfield5 |
312,500 |
156,250 |
12,000 |
0 |
41,981 |
522,731 |
Todd Leto6 |
350,000 |
245,000 |
12,000 |
0 |
104,284 |
711,284 |
Charles DeLeon7 |
312,500 |
156,250 |
12,000 |
0 |
53,866 |
534,616 |
______________________________
1 The amount represents an estimate of 6 months of health insurance benefits at the current 2010 rate
2 The amount represents fair market value of option and SSARs awards at the closing price on December 31, 2009 ($4.96)
3 The amount represents fair market value of restricted share awards at the closing price on December 31, 2009 ($4.96)
4 Mr. Friedlander is eligible for 18 months of total target compensation
5 Mr. Whitfield is eligible for 15 months of total target compensation
6 Mr. Todd Leto is eligible for 15 months of total target compensation
7 Mr. DeLeon is eligible for 15 months of total target compensation
8 Does not include “gross up” payments based upon determination that the amounts shown would not be subject to the excise tax imposed by Code Section 4999
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
The Company and Federal Airways Corporation, a company of which Mr. Johnson is the owner and president, are parties to a consulting agreement, which began in 1997. In January of 2009, a new consulting agreement was executed and will continue until Mr. Johnson ceases to be a director of the Company or either party terminates the agreement. Under the agreement, if the Company calls upon Mr. Johnson to provide services in respect of Company matters, the Company pays Mr. Johnson a fee of $2,000 per day for his services and reimburses his related out-of-pocket expenses. During 2009, the Company paid Federal Airways Corporation $195,000, plus reimbursement of related out-of-pocket expenses of $7,583, for a total of $202,583 for services performed by Mr. Johnson during the year. During 2000 and 2001, the Company provided substantial equipment financing to a customer that was not otherwise affiliated with the Company or Mr. Johnson. In 2002 this customer was acquired by a “Fortune 100” company for which the Company continues to provide equipment and services. During 2004 the Company obtained additional contracts from this customer for five new locations. Since 2000 the Company has provided this customer approximately $350 million of equipment and services, and Mr. Johnson continues to assist the Company in the support of this customer. In 2006, Mr. Johnson informed the Company of his desire to substantially reduce his consulting activity; and in January 2009, the Company and Mr. Johnson entered into a new agreement that further reduces his consulting activity.
Former Chief Executive Officer James J. Leto’s son, Todd Leto, serves as Senior Vice President, Sales and Marketing, a division of the Company. For 2009, refer to the Summary Compensation Table on page 26. During 2007, Mr. Todd Leto received a salary of $249,432, an incentive of $188,475, country club initiation fee of $15,000, and club membership of $2,603. By agreement between the Company and James
42
J. Leto, Mr. James Leto did not participate in any decision making at GTSI with respect to Mr. Todd Leto’s performance or compensation.
REPORT OF THE AUDIT COMMITTEE OF THE BOARD
The following Report of the Audit Committee of the Board (the “Audit Committee”) does not constitute soliciting material and should not be deemed filed or incorporated by reference into any other Company filing under the Securities Act or the Exchange Act, except to the extent the Company specifically incorporates this Report by reference in any of those filings.
The Board adopted a written Audit Committee Charter, a copy of which is posted on the Company’s Internet website,www.GTSI.com(located on the Investor Relations web page). The Board and the Audit Committee believe that the Audit Committee members are and were at the time of the actions described in this report “independent” as independence is defined in Nasdaq Rule 4200(a)(15).
In overseeing the preparation of the Company’s financial statements, the Audit Committee met with both management and the Company’s independent registered public accounting firm, PricewaterhouseCoopers LLP to review and discuss significant accounting issues.
The Audit Committee members have reviewed and discussed with the Company’s management the Company’s audited consolidated financial statements as of and for the year ended December 31, 2009. Management advised the Audit Committee that all of the Company’s consolidated financial statements as of and for the fiscal year ended December 31, 2009 were prepared in accordance with U.S. generally accepted accounting principles and the Audit Committee discussed such financial statements with both management and PwC.
Prior to the commencement of the audit, the Audit Committee discussed with Company’s management and PwC the overall scope and plans for the audit. Subsequent to the audit and each of the quarterly reviews, the Audit Committee discussed with PwC, with and without management present, the results of their examinations or reviews, including a discussion of the quality, not just the acceptability, of the accounting principles, the reasonableness of specific judgments and the clarity of disclosures in the consolidated financial statements.
The Audit Committee members’ review included discussion with PwC of matters required to be discussed pursuant to Statement on Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol. 1, AU section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T.
With respect to the Company’s independent registered public accounting firm, members of the Audit Committee, among other things, discussed with PwC matters relating to its independence, including the written disclosures and letter received by the Audit Committee as required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant’s communications with the audit committee concerning independence. The Audit Committee reviewed and pre-approved the non-audit services described below provided by PwC during 2009. The Audit Committee has considered whether the provision by PwC of non-audit services to the Company is compatible with maintaining PricewaterhouseCooper’s independence and concluded it was compatible with maintaining the requisite independence.
The Audit Committee also works with the internal auditor that reports directly to the Audit Committee and the Chief Financial Officer.
43
Management determined that the Company was a non-accelerated filer for its 2009 fiscal year since its float fell below the required threshold of $50 million for non-affiliates as of the last business day of its most recently completed second fiscal quarter. During the course of closing the fiscal year ended December 31, 2009, management completed the documentation, testing and evaluation of the Company’s system of internal control over financial reporting in response to the requirements set forth in Section 404 of the Sarbanes-Oxley Act and related regulations. The Audit Committee was kept apprised of the progress of the evaluation and provided oversight and advice to management during the process. The Audit Committee reviewed the report of management contained in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2009 filed with the SEC, as well as the independent registered public accounting firm’s Report of Independent Registered Public Accounting Firm included in the Company’s Annual Report on Form 10-K related to its audit of the consolidated financial statements and the effectiveness of internal control over financial reporting. The Company requested that PwC complete their assessment of the effectiveness of internal controls over financial reporting even though the requirement is not required for non-accelerated filers.
On the basis of the reviews and discussions referred to above, the Audit Committee recommended to the Board that the Board approve the inclusion of the Company’s audited consolidated financial statements referred to above in the Company’s Annual Report on Form 10-K for the year ended December 31, 2009, for filing with the SEC.
Audit Committee members for the year ended December 31, 2009:
Barry L. Reisig, Chairman
Thomas Hewitt
Joseph Keith Kellogg, Jr.
Steven Kelman
AUDIT FEES
The following table shows the fees paid or incurred by the Company for the audit and other services provided by PricewaterhouseCoopers LLP for 2009 and 2008.
| | | | | | |
| 2009 | | 2008 |
Audit Fees | $ | 1,119,103 | | $ | 1,308,500 | 1 |
Audit Related Fees | $ | 0 | | $ | 80,000 | |
Tax Fees | $ | 55,000 | | $ | 20,000 | |
All Other | $ | 6,500 | | $ | 1,500 | |
Total | $ | 1,180,603 | | $ | 1,410,000 | |
1
Includes fees for audit of consolidated financial statements, audit of internal controls over financial reporting, quarterly reviews, advisory services related to Form S-8 registration statements, and/or advisory services related to certain accounting issues.
Effective May 6, 2003, GTSI was required to obtain pre-approval by our Audit Committee for all audit and permissible non-audit related fees incurred with our independent registered public accounting firm. The Audit Committee has adopted additional pre-approval policies and procedures. All audit and tax fees were approved in advance by the Audit Committee. When it is efficient to do so, we use third parties other than our auditors to perform non-audit work, such as tax work, on behalf of the Company.
44
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
Due to timing reasons, the Board has not yet selected the independent registered public accounting firm for the Company’s year ending December 31, 2010, but is expected to select the independent registered public accounting firm at the next Board Meeting. The Company, through the Audit Committee and Board confirmation engaged PricewaterhouseCoopers LLP as its independent registered public accounting firm since June 6, 2007, and the Firm has continued as its independent registered public accounting firm through December 31, 2009. It is expected that the Board will select PricewaterhouseCoopers, LLP to continue as the Company’s independent registered public accounting firm for the year ended December 31, 2010
A representative of PricewaterhouseCoopers LLP, who is expected to be present at the Meeting, will have an opportunity to make a statement if he or she so desires, and is expected to be available to respond to appropriate questions.
45
ANNUAL REPORT
A copy of the Company’s 2009 Annual Report to Stockholders is being delivered to each stockholder as of the Record Date. The Company’s Annual Report on Form 10–K for the year ended December 31, 2009, as filed with the SEC, is also available free of charge to all stockholders of record as of the Record Date by writing to the Company at 2553 Dulles View Drive, Suite 100, Herndon, Virginia, 20171-5219, Attention: Investor Relations.
HOUSEHOLDING
Approved by the Securities and Exchange Commission, “Householding” allows companies and intermediaries (e.g., brokers) to satisfy the delivery requirements for proxy statements and annual reports by delivering only one package of stockholder proxy materials to any household at which two or more stockholders reside. If you and other residents at your mailing address own shares of our common stock in street name, your broker or bank may have notified you that your household will receive only one copy of our proxy materials. Once you have received notice from your broker that they will be “householding” materials to your address, “householding” will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in “householding” and would prefer to receive a separate proxy statement, or if you are receiving multiple copies of the proxy statement and wish to receive only one, please notify your broker if your shares are held in a brokerage account. If you hold shares of our common stock in your own name as a holder of record, “householding” will not apply to your shares.
We will deliver promptly upon written or oral request a separate copy of our annual report and/or proxy statement to a stockholder at a shared address to which a single copy of either document was delivered. For copies of either or both documents, stockholders should write to the Company at 2553 Dulles View Drive, Suite 100, Herndon, Virginia 20171-5219, Attention: Investor Relations, or call (703) 631-3333.
OTHER MATTERS
The Company currently knows of no matters to be submitted at the Meeting other than those described herein. If any other matters properly come before the Meeting, the proxies will vote the Common Stock they represent as they deem advisable. The persons named as attorneys-in-fact in the proxies are officers of the Company.
By Order of the Board of Directors
Charles E. DeLeon
Secretary
Herndon, Virginia
March 31, 2010
46
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF GTSI CORP.
2010 Annual Meeting of Stockholders
The undersigned stockholder(s) of GTSI Corp., a Delaware corporation (the “Company”), hereby acknowledges receipt of the Company’s Notice of Annual Meeting of Stockholders and Proxy Statement, each dated March 31, 2010, and Annual Report for the fiscal year ended December 31, 2009, and hereby appoints Scott W. Friedlander and Charles E. De Leon, and each of them, proxies and attorneys-in-fact, with full power to each of substitution, on behalf and in the name of the undersigned, to represent the undersigned at the Annual Meeting of Stockholders of the Company to be held at 10:00 A.M., local time, on April 21, 2010, at the Company’s headquarters located at 2553 Dulles View Drive, Suite 100, Herndon, Virginia, and at any adjournment(s) thereof, and to vote all Common Stock to which the undersigned would be entitled, if then and there personally present, on the matters set forth below and as more particularly described in the Company’s above-mentioned Proxy Statement:
1.
Election of Directors.
For All Nominees Listed Below
Withhold Authority to Vote
(except as marked to the contrary below)
For All Nominees Listed
(Instruction: To withhold the authority to vote for any individual nominee, mark the box next to that nominee’s name below.)
Name of Nominees for election as Class 1 directors of the Company:
Daniel R. Young
Joseph “Keith” Kellogg
Lloyd Griffiths
Linwood (Chip) Lacy, Jr.
Name of Nominee for election as Class 2 director of the Company:
Scott W. Friedlander
2.
Other Business.
In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the Annual Meeting or any adjournment(s) thereof.
Any one of such attorneys-in-fact or substitutes as shall be present and shall act at said Annual Meeting or any adjournment(s) thereof shall have and may exercise all powers of said attorneys-in-fact hereunder.
THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY DIRECTION IS INDICATED, WILL BE VOTED FOR THE ELECTION AS DIRECTORS OF THE NOMINEES LISTED IN PROPOSAL 1 ABOVE AND AS SAID PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.
Dated:
__________________, 2010
_____________________________
Signature
_____________________________
Signature
This Proxy should be marked, dated and signed by each stockholder exactly as his or her name appears hereon, and returned promptly in the enclosed envelope. Persons signing in a fiduciary capacity should so indicate. If shares are held by joint tenants or as community property, both parties should sign.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.