All matters related to the compensation of executive officers, including the Chief Executive Officer, are acted upon by the full Board of Directors.
In 2006, George Morgenstern served as the President and Chief Executive Officer until March 2006 and was Chairman of our Board for the entire year. In March 2006, John Moore became our President and Chief Executive Officer. No member of the Board of Directors who was also one of our officers participated in any deliberations of the Board of Directors or any committee thereof relating to his own compensation or to the compensation of any person to whom he is related. Except as described in the preceding sentence, each member of the Board of Directors participated in the deliberations of the Board of Directors concerning executive officer compensation in 2006. During 2006, George Morgenstern engaged in transactions with us in which he was deemed to have an interest. For further information regarding these transactions please see “Item 13. Certain Relationships, Related Transactions and Director Independence” below.
John A. Moore became our President and Chief Executive Officer in March 2006. During the period from March until October 2006, he did not have a formal employment contract and was being
compensated at the rate of $120,000 per annum as approved by the Board of Directors. Effective October 2006, the Board approved annual compensation for Mr. Moore of $275,000 with standard benefits. The Board also approved in principle to provide Mr. Moore with a year-end performance bonus to commence in 2007 with performance targets to be established by the Board. To date, no performance targets have been set by the Board.
In March 2006, the Board also approved grants to Mr. Moore of an option to purchase 200,000 shares of our Common Stock at an exercise price of $2.00 per share, vesting on September 30, 2006 and expiring on March 31, 2011, and an option to purchase 200,000 shares of our Common Stock at an exercise price of $2.25 per share, vesting on March 30, 2009 and expiring on March 31, 2011; both subject to certain accelerated vesting provisions. The exercise price of both option grants was subsequently modified to $2.60, that being the market price of our shares on the date of the grant.
Through March 2006, George Morgenstern served as our Chairman, President and Chief Executive Officer pursuant to an employment agreement dated as of January 1, 1997, as amended by the First Amendment to Employment Agreement dated as of May 17, 2001, the Second Amendment to Employment Agreement dated as of March 13, 2002, the Third Amendment to Employment Agreement dated as of December 30, 2004 and a Letter Agreement dated as of March 16, 2005 (collectively, the “GM Employment Agreement”).
On March 10, 2006, Mr. Morgenstern entered into an Amendment and Assignment of Employment Agreement with us in connection with the sale of our Databit subsidiary pursuant to which Databit assumed all remaining obligations under the GM Employment Agreement, subject to a lump sum payment by us of $600,000 to Mr. Morgenstern. In connection with the Amendment and Assignment, Mr. Morgenstern releases us from any further obligations under the GM Employment Agreement. Mr. Morgenstern has been retained as a consultant, presently engaged as Chairman of our Board, by way of a Consulting Agreement between himself and the Company dated March 10, 2006. Such agreement provides for the payment of an annual consulting payment of $1.00, the assumption by Databit of the remainder of the payments due under an auto loan after the one-time payment of $25,000 by the Company towards such loan, and a non-accountable expense allowance of $65,000 per year. For further information, see “Item 13. Certain Relationships and Related Transactions” below.
Jacob Neuwirth served as President and Chief Executive Officer of dsIT through June 30, 2007, pursuant to an employment agreement dated as of December 16, 2001. Mr. Neuwirth’s employment agreement provided for a base salary which is denominated in Israeli Consumer Price Index linked NIS, currently equivalent to approximately $195,000 per annum. Mr. Neuwirth would have been entitled to a salary increase if dsIT had achieved certain performance targets. In addition to his base salary, Mr. Neuwirth was entitled to receive a bonus payment equal to 5% of dsIT’s net profit before tax.
Under the terms of the employment agreement with Mr. Neuwirth, we were obligated to make certain payments upon termination or change in control. See “Estimated Payments and Benefits Upon Termination or Change in Control” below for details.
Under his employment agreement, Mr. Neuwirth was entitled to a loan of up to $100,000 from dsIT. As of December 31, 2006, the loan balance plus accrued interest which is denominated in linked NIS, bears interest at 4% and has no fixed maturity date, had an outstanding balance of $104,000.
Michael Barth has served as Chief Financial Officer of the Company and Chief Financial Officer of dsIT beginning December 1, 2006. In July 2006, the Board approved an annual salary of $100,000 for Mr. Barth retroactive to March 1, 2006. In July 2006, the Board also approved grants to Mr. Barth of an option to purchase 50,000 shares of our Common Stock at an exercise price of $2.65 per share, vesting one-third each on December 31, 2006, 2007 and 2008 and expiring on July 31, 2011. The exercise price of both option grants was subsequently modified to $3.00, that being the market price of our shares on the date of the grant. In September 2007, the Board approved a cash bonus to Mr. Barth of $20,000 and a grant to Mr. Barth of an option to purchase 30,000 shares of our Common Stock at an exercise price of $3.90 per share, vesting one-third each on September 20, 2008, 2009 and 2010, and expiring on September 19, 2014.
14
Under the terms of the employment agreement with Mr. Barth, we are obligated to make certain payments upon termination or change in control. See “Estimated Payments and Benefits Upon Termination or Change in Control” below for details.
Pension Benefits
We do not sponsor any qualified or non-qualified defined benefit plans.
Nonqualified Deferred Compensation
We do not maintain any nonqualified defined contribution or deferred compensation plans. The Board of Directors may elect to provide our officers and employees with non-qualified defined contribution or deferred compensation benefits if it determines that doing so is in our best interests.
Estimated Payments and Benefits upon Termination or Change in Control
The amount of compensation and benefits payable to each named executive officer in various termination situations has been estimated in the tables below.
John A. Moore
The following table describes the potential payments and benefits upon termination of employment for Mr. Moore, our President and Chief Executive Officer, as if his employment terminated as of December 31, 2006, the last day of our last fiscal year.
| | Circumstances of Termination |
| | Voluntary | | Termination | | Change of | | Death or |
Payments and benefits | | resignation | | not for cause | | control | | disability |
Compensation: | | | | | | | | | |
Base salary (1) | | -- | | -- | | | -- | | -- |
Benefits and perquisites: | | | | | | | | | |
Perquisites and other personal benefits | | -- | | -- | | | -- | | -- |
Acceleration of stock awards: | | | | | | | | | |
Market value of stock vesting on termination (2) | | -- | | -- | | | 87,000 | (3) | -- |
Total | | $ | -- | | $ | -- | | $ | 87,000 | | $ | -- |
_____________
(1) | Assumes that there is no earned but unpaid base salary at the time of termination. |
(2) | Calculated on the year end per share price of our stock ($3.47) |
(3) | According to the terms of Mr. Moore’s options, upon a change of control, the remaining 100,000 unvested options that he has with an exercise price of $2.60 would accelerate their vesting |
Michael Barth
Under the terms of the employment agreement with Mr. Barth, we are obligated to make certain payments to fund in part our severance obligations to him. We were required to pay Mr. Barth an amount equal to 120% of his last month's salary multiplied by the number of years (including partial years) that Mr. Barth worked for us. This severance obligation, which is customary for executives of Israeli companies, was to be reduced by the amount contributed by us to certain Israeli pension and severance funds pursuant to Mr. Barth’s employment agreement. In addition, the agreement with Mr. Barth provided for an additional payment equal to six times his last month’s total compensation, payable at the end of his employment with us. As of December 31, 2006, the unfunded portion of these payments was $108,000.
The following table describes the potential payments and benefits upon termination of employment for Mr. Barth, our Chief Financial Officer, as if his employment terminated as of December 31, 2006, the last day of our last fiscal year.
15
| | Circumstances of Termination |
| | Voluntary | | Termination | | | Change of | | Death or | |
Payments and benefits | | resignation | | not for cause | | | control | | disability | |
Compensation: | | | | | | | | | | | | | | |
Base salary | | $ | 16,667 | (1) | | $ | 50,000 | (2) | | -- | | $ | 50,000 | (2) |
Benefits and perquisites: | | | | | | | | | | | | | | |
Perquisites and other personal benefits | | $ | 48,001 | (3) | | $ | 101,153 | (3) | | -- | | $ | 101,153 | (4) |
Total | | $ | 64,668 | | | $ | 151,153 | | | $ | -- | | $ | 151,153 | |
(1) | Assumes that there is no earned but unpaid base salary at the time of termination. The $16,667 represents a parachute payment of two months salary due to Mr. Barth. |
(2) | Assumes that there is no earned but unpaid base salary at the time of termination. The $50,000 represents a parachute payment of 6 months salary due to Mr. Barth upon termination without cause or by death or disability. |
(3) | Includes $28,690 of severance pay based on the amounts funded for Mr. Barth’s severance in accordance with Israeli labor law. Also includes accumulated, but unpaid vacation days ($13,978), car benefits ($1,750) and payments for pension and education funds ($3,583). |
(4) | Includes $71,175 of severance pay in accordance with Israeli labor law calculated based on his last month’s salary multiplied by the number of years (including partial years) that Mr. Barth worked for us multiplied by 120% in accordance with his contract, which calls for increased severance upon termination without cause. Of the $71,175 due Mr. Barth, we have funded $28,690 in an insurance fund. Also includes accumulated, but unpaid, vacation days ($13,978), car benefits ($5,250) and payments for pension and education funds ($10,750). |
Jacob Neuwirth
Under the terms of the employment agreement with Mr. Neuwirth, we are obligated to make certain payments to fund in part our severance obligations to him. We are required to pay Mr. Neuwirth an amount equal to his last month's salary multiplied by the number of years (including partial years) that Mr. Neuwirth worked for us. This severance obligation, which is customary for executives of Israeli companies, will be reduced by the amount contributed by us to certain Israeli pension and severance funds pursuant to Mr. Neuwirth’s employment agreement. In addition, the agreement with Mr. Neuwirth provided for an additional payment equal to six times his last month’s total compensation, payable at the end of his employment with us, subject to offset for certain obligations of Mr. Neuwirth to us. As of December 31, 2006, the unfunded portion of these payments was $214,000. If there is a change of control in dsIT or Acorn, Mr. Neuwirth is entitled to severance obligations equal to 150% of his last month's salary multiplied by the number of years (including partial years) that Mr. Neuwirth worked for us and an additional payment equal to six times his last month’s total compensation (a total of 12 months total compensation).
The following table describes the potential payments and benefits upon termination of employment for Mr. Neuwirth, the President and Chief Executive Officer of our dsIT subsidiary, as if his employment terminated as of December 31, 2006, the last day of our last fiscal year.
16
| | Circumstances of Termination |
| | Voluntary | | Termination | | Change of | | Death or |
Payments and benefits | | resignation | | not for cause | | control | | disability |
Compensation: | | | | | | | | | | | | | | | | |
Base salary | | $ | 97,434 | (1) | | $ | 97,434 | (1) | | $ | 194,869 | (2) | | $ | 97,434 | (1) |
Benefits and perquisites: | | | | | | | | | | | | | | | | |
Perquisites and other personal benefits | | $ | 216,705 | (3) | | $ | 306,226 | (4) | | $ | 462,244 | (5) | | $ | 306,226 | (4) |
Total | | $ | 314,139 | | | $ | 403,660 | | | $ | 657,113 | | | $ | 403,660 | |
(1) | Assumes that there is no earned but unpaid base salary at the time of termination. The $97,434 represents a parachute payment of six months salary due to Mr. Neuwirth or by death or disability. |
(2) | Assumes that there is no earned but unpaid base salary at the time of termination. The $194,869 represents a parachute payment of 12 months salary due to Mr. Neuwirth upon a change of control. |
(3) | Includes $168,758 of severance pay based on the amounts funded in for Mr. Neuwirth’s severance in accordance with Israeli labor law. Also includes accumulated, but unpaid vacation days ($21,069), car benefits ($7,101) and payments for pension and education funds ($19,778). |
(4) | Includes $258,279 of severance pay in accordance with Israeli labor law calculated based on his last month’s salary multiplied by the number of years (including partial years) that Mr.. Neuwirth worked for us. Of the $258,279 due Mr. Neuwirth, we have funded $168,758 in an insurance fund. Also includes accumulated, but unpaid vacation days ($21,069), car benefits ($7,101) and payments for pension and education funds ($19,778). |
(5) | Includes $387,418 of severance pay in accordance with Israeli labor law calculated based on his last month’s salary multiplied by the number of years (including partial years) that Mr Neuwirth worked for us multiplied by 150% in accordance with his contract, which calls for increased severance under a change of control. Of the $387,418 due Mr. Neuwirth, we have funded $168,758 in an insurance fund. Also includes accumulated, but unpaid vacation days ($21,069), car benefits ($14,201) and payments for pension and education funds ($39,556). |
Certain Related Party Transactions
Scott B. Ungerer, who was appointed to our Board of Directors in October 2007, is the Managing Member of EnerTech Capital, which is the manager of EnerTech Capital Partners III, LP, an alternative energy, energy technology and cleantech venture capital fund in which our company has previously made a commitment to invest $5 million, to be funded over the ten-year life of the fund.
During 2006, we paid approximately $473,000 for legal services rendered and reimbursement of out-of-pocket expenses to Eilenberg & Krause LLP, a law firm in which Sheldon Krause, a former director and our Secretary and General Counsel, is a member. Such fees related to services rendered by Mr. Krause and other members and employees of his firm, as well as certain special and local counsel retained and supervised by his firm who performed services on our behalf. Mr. Krause is the son-in-law of George Morgenstern, our Chairman of the Board, who up until March 2006, also served as our President and Chief Executive Officer.
In December 2006, John Moore, our CEO loaned us $300,000 on a note payable for a period of six months. The note bears interest at the rate of 9.5% during the time it was outstanding. We have the right to repay the note at any time prior to maturity. The note shall become immediately due and payable to the extent we raise proceeds through any equity or debt financing transaction or from the sale of shares of Comverge Inc. The note was repaid in full in April 2007.
In August 2007, as part of our initial investment in Paketeria, we also entered into a Stock Purchase Agreement with John A. Moore, our President and Chief Executive Officer and Richard Rimer, one of our directors. Pursuant to that agreement, as amended, we were entitled through November 5, 2007 to purchase the shares of Paketeria owned by Mr. Moore and Mr. Rimer, for an aggregate purchase price of the US dollar equivalent on the date of purchase of €598,000 (approximately $855,000 at the current exchange rate), payable in our Common Stock and warrants using the same price per share and other terms as our July 2006 private placement.
17
On March 10, 2006 we entered into a Stock Purchase Agreement dated as of March 9, 2006, for the sale of all the outstanding capital stock of our Databit subsidiary to Shlomie Morgenstern. The transactions contemplated under the Stock Purchase Agreement and the related transactions to which we, Shlomie Morgenstern and George Morgenstern were a party and which are described herein (collectively, the “Transactions”), were consummated on March 10, 2006 with the approval of the Company’s Board of Directors and included the following:
(a)Termination of the Employment Agreement dated August 19, 2004 among Shlomie Morgenstern, Databit and us and our release from any and all liability thereunder (other than under the related stock option and restricted stock agreements which would be modified as provided described below), including the waiver by Shlomie Morgenstern of any and all severance or change of control payments to which he would have been entitled to thereunder.
(b) Amendment of the option and restricted stock agreements between us and Shlomie Morgenstern to provide for acceleration of any unvested grants on the closing of the Transactions and for all options to be exercisable through 18 months from the closing.
(c)The assignment to and assumption by Databit of our obligations to George Morgenstern under the GM Employment Agreement upon the following terms:
(i) Reduction of the amounts owed to George Morgenstern under the GM Employment Agreement by the lump sum payment described below and the modifications to options and restricted stock agreements described below.
(ii) The release of us, by George Morgenstern, from any and all liability and obligations to him under the GM Employment Agreement, subject to a lump sum payment of $600,000.
(d) The assumption by Databit of our obligations under the our leases for the premises in New York City and Montchanin, Delaware, which provide for aggregate rents of approximately $450,000 over the next three years.
(e) The delivery by John A. Moore and the other reporting persons on the Schedule 13D dated June 30, 2005 (filed July 11, 2005), as amended, of consent agreements manifesting approval of the Transactions and their fairness, and agreeing not to institute any claims against the parties to the Transactions arising from the Transactions, subject to the fulfillment of certain conditions specified in such consents.
(f) The amendment of the option agreement with George Morgenstern dated December 30, 2004 to provide for the acceleration of the 60,000 options that are not currently vested and the extension of the exercise period for all options held by George Morgenstern to the later of (i) September 2009 and (ii) 18 months after the cessation of service under the new consulting agreement described below.
(g) The execution and delivery by George Morgenstern of a new consulting agreement for a period of two years, pursuant to which George Morgenstern would serve us as a consultant, primarily to assist in the management of our dsIT subsidiary, such agreement to provide for compensation of $1.00 per year plus a non-accountable expense allowance of $65,000 per year to cover expected costs of travel and other expenses.
It is the unwritten policy of the Company that before a transaction with a related party will be entered into, it must receive the approval of a majority of the disinterested members of the Board of Directors. In determining whether or not a transaction involves a related party we apply the definition provided under Item 404 of Regulation S-K.
All of the above transactions received the unanimous approval of the disinterested members of our Board of Directors.
18
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
Section 16(a) of the Securities Exchange Act of 1934 (the “Exchange Act”) requires our executive officers and directors, and persons who own more than 10% of a registered class of our equity securities to file reports of ownership and changes in ownership with the SEC. These persons are also required by SEC regulation to furnish us with copies of all Section 16(a) forms they file. Based solely on our review of such forms or written representations from certain reporting persons, we believe that during 2006 our executive officers and directors complied with the filing requirements of Section 16(a), with the exception of the late filing of following reports (i) the Form 3s filed on October 5, 2006 by our directors Richard Rimer, Richard J. Giacco and Kevin Wren following their initial appointment to the Board in September 2006, and Form 3 filed by Richard Rimer on October 20, 2006; (ii) a Form 4 filed by Mr. Moore on March 31, 2006, (iii) a Form 4 filed by Mr. Barth on July 26, 2006, and (iv) a Form 4 filed by Mr. Rimer on October 20, 2006. We have implemented measures to assure timely filing of Section 16(a) reports by our executive officers and directors in the future.
19
INDEPENDENT PUBLIC ACCOUNTANTS AND AUDITORS
In January 2004, we engaged Kesselman & Kesselman, a member of PricewaterhouseCoopers International Limited as our independent auditors for the fiscal year ended December 31, 2003. They have continued to serve as our independent auditors for the two most recently completed fiscal years ended December 31, 2005 and December 31, 2006. A representative of Kesselman & Kesselman is not expected to attend the Annual Meeting.
Accounting Fees
Aggregate fees billed by our principal accountant during the last two fiscal years are as follows:
| | 2005 | | 2006 |
Audit Fees | | $ | 117,000 | | $ | 94,000 |
Audit-Related Fees | | | 24,000 | | | 29,000 |
Tax Fees | | | -- | | | -- |
Other Fees | | | 67,000 | | | 36,000 |
Total | | $ | 208,000 | | $ | 159,000 |
Audit Fees were for professional services rendered for the audits of the consolidated financial statements of the Company, statutory and subsidiary audits, assistance with review of documents filed with the SEC, consents, and other assistance required to be performed by our independent accountants.
Audit Related Fees were for assurance and related services.
Other Feeswere for services related to a response letter to the SEC and for reviewing registration statements. Other fees in 2005 were for services related to the sale of our dsIT Technologies Ltd. subsidiary and services related to response letters to the SEC.
Audit Committee Pre-Approval Policies and Procedures
The Audit Committee’s current policy is to pre-approve all audit and non-audit services that are to be performed and fees to be charged by our independent auditor to ensure that the provision of these services does not impair the independence of the auditor. The Audit Committee was in compliance with the requirements of the Sarbanes-Oxley Act of 2002 regarding the pre-approval of all audit and non-audit services and fees by the mandated effective date of May 6, 2003. The Audit Committee (or the entire Board of Directors performing the equivalent functions of an audit committee) pre-approved all audit and non-audit services rendered by our principal accountant in 2006 and 2005.
STOCKHOLDERPROPOSALS FOR THE 2008 ANNUAL MEETING
Stockholders may present proposals for inclusion in the Company’s 2008 proxy statement provided that (in addition to other applicable requirements) such proposals are received by the Company in writing at its principal executive offices no later than July 8, 2008.
Pursuant to the By-laws of the Company, stockholders who wish to nominate any person for election to the Board of Directors or bring any other business before the 2008 Annual Meeting must generally give notice thereof to the Company at its principal executive offices not less than 60 days nor more than 90 days before the date of the meeting. All nominations for director or other business sought to be transacted that are not timely delivered to the Company, or that fail to comply with the requirements set forth in the Company’s By-laws, will be excluded from the Annual Meeting, as provided in the By-
20
laws. A copy of the By-laws of the Company is available upon request from the Secretary of the Company, 4 West Rockland Road, Montchanin, Delaware 19710.
OTHER MATTERS
The Board of Directors of the Company is not aware of any other matters to be presented for action at the Annual Meeting other than those listed in the accompanying Notice of Annual Meeting and described herein. If any other matters not described herein should properly come before the meeting for stockholder action, it is the intention of the persons named in the accompanying proxy to vote, or otherwise act, in respect thereof in accordance with the Board of Directors’ recommendations.
ANNUAL REPORT ON FORM 10-K
A copy of the Company’s Annual Report covering the fiscal year ended December 31, 2006, including audited financial statements, is enclosed with this Proxy Statement. Such report is not incorporated in this Proxy Statement and is not a part of the proxy soliciting material.
SOLICITATION OF PROXIES
The cost of soliciting proxies for the Annual Meeting will be borne by the Company. In addition to the use of the mails, proxies may be solicited by personal interview, internet, telephone, telex or facsimile. The Company will, upon request and in accordance with applicable regulation, reimburse brokerage firms and others for their reasonable expenses in forwarding solicitation material to the beneficial owners of stock.
| BYORDER OF THEBOARD OFDIRECTORS,
SHELDON KRAUSE Secretary |
November 13, 2007 Montchanin, Delaware | |
21
CORPORATE INFORMATION
| HEADQUARTERS | | SUBSIDIARIES | | AFFILIATES |
|
| Acorn Factor, Inc. | | CoaLogix Inc. | | Comverge, Inc. |
| 4 West Rockland Road | | SCR-Tech LLC | | 120 Eagle Rock Road, Suite 190 |
| P.O. Box 9 | | 11701 Mt. Holly Road | | East Hanover, NJ 07936 |
| Montchanin, Delaware 19710 | | Charlotte, NC 28214 | | www.comverge.com |
| (302) 302-656-1707 | | www.scr-tech.com | | |
| www.acornfactor.com | | | | Robert M. Chiste |
| | | William J. McMahon III | | Chairman of the Board, President |
| DIRECTORS & OFFICERS | | President and CEO | | and CEO |
|
| John A. Moore | | Michael F. Mattes | | Paketeria AG |
| Director, President and CEO | | Vice President, Sales, Marketing and | | Buckower Damm 114 |
| | | Development | | 12349 Berlin |
| George Morgenstern | | | | Germany |
| Director, Founder and | | Frank G. Wenz | | www.paketeria.de |
| Chairman of the Board | | General Manager Plant Operations | | |
| | | | | Andy Roesch |
| Richard Giacco | | Dr. Howard N. Franklin | | Chief Executive Officer |
| Director and Member of Audit | | Director Technology | | |
| Committee | | | | Local Power Inc. |
| | | Michael D. Cooper | | 4281 Piedmont Ave. |
| Joseph Musanti | | Director Research and | | Oakland, CA 94611 |
| Director and Chairman of | | Development/Process Improvement | | www.localpower.com |
| Audit Committee | | | | |
| | | Mark W. Mullett | | Paul Fenn |
| Richard Rimer | | Controller | | Chairman and CEO |
| Director | | | | |
| | | dsIT Solutions, Ltd. | | John Cutler |
| Scott B. Ungerer | | 11 Ben Gurion Street | | President |
| Director | | Givat Shmuel, 54017 Israel | | |
| | | www.dsit.co.il | | LEGAL COUNSEL |
| Samuel M. Zentman | | | | |
| Director and Member of | | Benny Sela | | Eilenberg Krause & Paul LLP |
| Audit Committee | | Chief Executive Officer | | 11 East 44th Street, 19th Floor |
| | | | | New York, New York 10017 |
| Michael Barth | | Michael Barth | | www.eeklaw.com |
| Chief Financial Officer | | Chief Financial Officer | | |
| | | | | REGISTRAR AND |
| Sheldon Krause | | Dan Ben-Dov | | TRANSFER AGENT |
| Secretary and General Counsel | | Vice President, Sales and Marketing | | |
| | | | | American Stock Transfer & |
| INVESTOR RELATIONS | | Ran Avgar | | Trust Co. |
| | | Vice President, Human Resources and | | 59 Maiden Lane |
| For additional information regarding | | Administration | | New York, New York 10005 |
| Acorn Factor, Inc., please contact: | | | | www.amstock.com |
| Christy Miller, Director of | | | | |
| Communications at: (302) 656-1707 | | | | |
ACORN FACTOR, INC.
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints George Morgenstern, John A. Moore and Samuel M. Zentman, and each of them, with full power of substitution, as proxies, to vote at the Annual Meeting of Stockholders of Acorn Factor, Inc. to be held at the Union League Club of New York, 38 East 37th Street, New York, NY 10016, on Wednesday, December 5, 2007, at 10:00 a.m., and any adjournments and postponements thereof, hereby revoking all proxies heretofore given, to vote all shares of Common Stock of the Company held or owned by the undersigned as directed on the reverse, and, in their discretion, upon such other matters as may properly be brought before the meeting. This proxy revokes all prior proxies given by the undersigned.
(Continued and to be signed on the reverse side)
14475
ANNUAL MEETING OF STOCKHOLDERS OF
ACORN FACTOR, INC.
December 5, 2007
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
Please detach along perforated line and mail in the envelope provided.![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_def14ax26x1.jpg)
![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_proxy2x1x1.jpg)
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HEREx
1. Election of Directors: | 2. Act upon such other matters as may come before the meeting. |
| | | NOMINEES: | |
| FOR ALL NOMINEES | | OJohn A. Moore | This proxy, when properly executed, will be voted as directed herein by the undersigned stockholder. If no direction is indicated, the proxy will be voted for the election of the directors indicated and for approval of the proposals presented. |
| OGeorge Morgenstern |
| | | ORichard J. Giacco |
![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_proxy2x1x2.jpg) | WITHHOLD AUTHORITY | | OJoseph Musanti |
FOR ALL NOMINEES | | ORichard Rimer |
| | | OScott B. Ungerer |
![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_proxy2x1x2.jpg) | FOR ALL EXCEPT | | OSamuel M. Zentman |
(See instructions below) | | |
|
| | | |
INSTRUCTION: | To withhold authority to vote for any individual nominee(s), mark“FOR ALL EXCEPT” and fill in the circle next to each nominee you wish to withhold, as shown here: l | |
| |
| | | |
To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. | c | |
Signature of Stockholder Date:![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_proxy2x1x5.jpg) | Signature of Stockholder Date:![](https://capedge.com/proxy/DEF 14A/0000930413-07-008773/c51277_proxy2x1x5.jpg) |
| Note: | Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. |
| | |