1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A AMENDMENT NO. 1 FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [X] Annual report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended May 2, 1999, or [ ] Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from __________ to __________. COMMISSION FILE NUMBER 0-21488 CATALYST SEMICONDUCTOR, INC. (Exact name of Registrant as specified in its charter) DELAWARE 77-0083129 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 1250 Borregas Avenue, Sunnyvale, California 94089 (Address of Principal Executive Offices) Registrant's telephone number, including area code: (408) 542-1000 Securities registered pursuant to Section 12(b) of the Act: NONE Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.001 par value Indicate by check mark whether Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Act of 1934 during the preceding 12 months (or for such shorter period that Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [ ] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained to the best of Registrant's knowledge in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of voting stock held by non-affiliates of Registrant, as of July 23, 1999, was approximately $8 million (based upon the average of the closing bid and asked price for shares of Registrant's Common Stock as reported by the OTC Bulletin Board for the last trading date prior to that date). Shares of Common Stock held by each officer, director and holder of 5% or more of the outstanding Common Stock (including shares with respect to which a holder has the right to acquire beneficial ownership within 60 days) have been excluded in that such persons may be deemed to be affiliates. This determination of affiliate status is not necessarily a conclusive determination for other purposes. The number of shares of Registrant's Common Stock outstanding as of August 20, 1999 was 13,974,823. 2 CATALYST SEMICONDUCTOR, INC. PART III Item 10. Directors and Executive Officers of Registrant............................ Page 3 Item 11. Executive Compensation.................................................... Page 4 Item 12. Security Ownership of Certain Beneficial Owners and Management............ Page 11 Item 13. Certain Relationships and Related Transactions............................ Page 12 PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K........... Page 14 Signatures......................................................................... Page 17 2 3 CATALYST SEMICONDUCTOR, INC. ITEMS 10, 11, 12 AND 13 OF PART III TO REGISTRANT'S FORM 10-K FOR THE YEAR ENDED MAY 2, 1999 ARE AMENDED IN THEIR ENTIRETY TO READ AS FOLLOWS: PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF REGISTRANT Information relating to the Company's executive officers required by this item appears in "Item -- Executive Officers and Key Personnel" of the 10-K filed August 2, 1999. DIRECTORS Set forth below are the names of, and certain information as of August 20, 1999 about the current directors of the Company. NAME AGE PRINCIPAL OCCUPATION ---- --- -------------------- Hideyuki Tanigami.......... 49 President and Chief Executive Officer of Marubun USA Corporation Radu M. Vanco.............. 49 President, Chief Executive Officer and Director of Catalyst Semiconductor, Inc. Lionel M. Allan............ 56 President and Chief Executive Officer of Allan Advisors, Inc. Patrick Verderico.......... 54 President and Chief Executive Officer of Integrated Packaging Assembly Corporation Except as indicated below, each director has been engaged in the principal occupation set forth above during the past five years. There are no family relationships between any directors or executive officers of the Company. Mr. Tanigami became Chairman of the Company in March 1998 and has served as a director of the Company since February 1996. From 1985 to April 1994, Mr. Tanigami served as Vice President, Corporate Development, of the Company. From January 1996 to present, he has served as President and Chief Executive Officer of Marubun USA Corporation, an electronics distribution company. From June 1994 to present, he has also served as President of Technology Matrix, Inc., and since 1985 has been President and Chief Executive Officer of Tanigami Associates, an international consulting firm. Radu M. Vanco has served the Company as President and Chief Executive Officer since March 1998 and as a director since November 1995. From October 1996 to March 1998 he served as Executive Vice President of Engineering, from October 1996 to December 1997 as Chief Operating Officer, and from November 1992 to October 1995 as Vice President, Engineering. From 1991 to 1992, Mr. Vanco served as product line director at Cypress Semiconductor. From 1985 to 1991, Mr. Vanco held various technical and management positions at SEEQ Technology, Inc. Mr. Vanco holds an M.S. in Electrical Engineering from the Polytechnical Institute, Bucharest, Romania. Mr. Allan has served as a director of the Company since August 1995. Mr. Allan is President and Chief Executive Officer of Allan Advisors, Inc., a legal consulting firm that he founded in 1992. Mr. Allan is also a director and past Chairman of the Board of KTEH Public Television Channel 54, in San Jose, California, a director of Accom, Inc., a digital video systems company. 3 4 Mr. Verderico has served as a director of the Company since April 1996. From July 1997 to present, Mr. Verderico has served as President and Chief Executive Officer of Integrated Packaging Assembly Corporation ("IPAC"). From April 1997 to July 1997, Mr. Verderico served as Executive Vice President and Chief Operating Officer of IPAC. From April 1996 to July 1996, Mr. Verderico served as Executive Vice President and Chief Operating Officer of Maxtor Corporation, a hard disk drive company. From 1994 to March 1996, he served as Chief Financial Officer and Vice President, Finance and Administration, of Creative Technology, a multimedia products manufacturer. From 1992 to 1994, he served as Chief Financial Officer and Vice President, Finance and Administration, of Cypress Semiconductor, and from 1989 to 1992, served as Partner in Charge, West Region Manufacturing Consulting of Coopers & Lybrand, an independent public accounting and consulting firm. Prior thereto he held various positions with Philips Semiconductors, National Semiconductor and Fairchild Semiconductor. Mr. Verderico has also been a director of Micro Component Technology, Inc. since December 1992 and a director of Integrated Packaging Assembly Corporation since July 1997. Information relating to the Company's executive officers required by this item appears in "Item 1 -- Executive Officers and Key Personnel" of this report on Form 10-K for fiscal 1999 as previously filed. SECTION 16(a) BENEFICIAL REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act") requires the Company's executive officers and directors and persons who own more than ten percent of a registered class of the Company's equity securities to file an initial report of ownership on Form 3 and changes in ownership on Form 4 or 5 with the Securities and Exchange Commission (the "SEC") and the National Association of Securities Dealers, Inc. Executive officers, directors and greater than ten percent stockholders are also required by SEC rules to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of copies of such forms received by it, the Company believes that during the fiscal year ended April 30, 1999, all such reports were timely filed except for late filings of a Form 3 by each of Messrs. Cremer, Georgescu, Khoury, and Voicu and late filings of a Form 4 by each of Messrs. Cremer, Khoury and Voicu. Again based solely on its review of copies of such forms received by it, the Company believes that all filing requirements applicable to its officers, directors and ten percent stockholders have been complied with. ITEM 11. EXECUTIVE COMPENSATION The following table shows the compensation paid by the Company in fiscal 1999, 1998 and 1997 to (i) the Company's Chief Executive Officer and (ii) the four most highly compensated officers other than the Chief Executive Officer who served as executive officers at April 30, 1999 (collectively, the "Named Officers"). SUMMARY COMPENSATION TABLE Annual Compensation Long Term Compensation ------------------------ ------------------------------------------------- Awards Payouts ----------- ------------------------ Other Annual Restricted Securities All Other Name and Principal Fiscal Compen- Stock Underlying LTIP Compensation Position Year Salary ($) Bonus ($) Sation($) Awards($) Options(#) Payouts($) ($)(4) - ------------------------------- -------- --------- --------- --------- ----------- ---------- ---------- ------------ Radu M. Vanco ................. 1999 $ 265,000 $ 60,000 -- -- 1,413,166(1) -- $ 174 President and Chief 1998 $ 225,000 $ 69,391 -- -- 313,166(2) -- $ 609 Executive Officer 1997 $ 231,879 $ 95,441 -- -- 227,500(3) -- $ 609 Marc H. Cremer ................ 1999 $ 282,866 -- -- -- 300,000(1) -- $ 58 Vice President, Strategic 1998 $ 203,418 -- -- -- 75,000(2) -- $ 288 Business Development 1997 $ 24,000 $ 15,540 -- -- 25,000 -- -- Bassam Khoury ................. 1999 $ 140,000 $ 30,000 -- -- 294,746(1) -- $ 66 Vice President of Marketing 1998 $ 140,732 -- -- -- 41,430(3) -- $ 106 1997 $ 147,574 -- -- -- 25,000 -- $ 87 Gelu Voicu .................... 1999 $ 134,769 $ 30,000 -- -- 303,000(1) -- $ 174 Vice President of Product 1998 $ 126,523 -- -- -- 83,000(2) -- $ 183 Engineering and 1997 $ 131,353 -- -- -- 64,500(3) -- $ 174 Manufacturing 4 5 Thomas E. Gay III ............ 1999 $ 106,375 $ 25,000 -- -- 260,000(1) -- $ 121 Vice President, Finance and 1998 -- -- -- -- -- -- -- Administration, and Chief 1997 -- -- -- -- -- -- -- Financial Officer - ---------- (1) Options listed for fiscal 1999 long-term compensation awards include options granted as a result of repricings (and consequent cancellation of previously granted options) on September 22, 1998. See "Ten-Year Option Repricings." The repriced options retain the same vesting schedule as the options that were replaced but may be exercised for a period of ten years following the date of the repricing. Also includes options referenced in the second paragraph of note (2) below. (2) Options listed for fiscal 1998 long-term compensation awards reflect options granted as a result of repricings (and consequent cancellation of previously granted options) on January 15, 1998. See "Ten-Year Option Repricings." Options to purchase the following number of shares granted to the following persons in fiscal 1998 were issued as a result of the repricing on January 15, 1998 of previously granted options: Mr. Vanco - 313,166; Mr. Cremer - 75,000; Mr. Khoury - 74,746; Mr. Voicu - 83,000. Such repriced options have been reflected as grants in prior fiscal year long-term compensation awards to the extent applicable, however, the 75,000 shares granted to Mr. Cremer do not include 50,000 share previously granted in fiscal 1998 to Mr. Cremer, and the 83,000 shares granted to Mr. Voicu do not include 15,000 shares previously granted in fiscal 1998 to Mr. Voicu. The repriced options retain the same vesting schedule as the options that were replaced but may be exercised for a period of ten years following the date of the repricing. Does not include options granted to the following individuals in April 1998 which options were subject to stockholder approval of an increase in the number of shares available under the Company's stock option plan: Mr. Vanco - 100,000; Mr. Cremer - 25,000; Mr. Khoury - 20,000; Mr. Voicu - 20,000. (3) Options listed for fiscal 1997 long-term compensation awards reflect options granted as a result of repricings (and consequent cancellation of previously granted options) on December 3, 1996. See Option Repricing Table. Options to purchase the following number of shares granted to the following persons in fiscal 1997 were issued as a result of the repricing on December 3, 1996 of previously granted options: Mr. Vanco - 167,500; Mr. Khoury - 31,430; Mr. Voicu - 44,500. Such repriced options have been reflected as grants in prior fiscal year long-term compensation awards to the extent applicable. The repriced options retain the same vesting schedule as the options that were replaced but may be exercised for a period of ten years following the date of the repricing. (4) The amount included under "All Other Compensation" represents the dollar value of term life insurance premiums paid by the Company for the benefit of such Named Officer. EMPLOYEE BENEFIT PLANS Each current Named Officer is entitled to participate in the Option Plan. The Option Plan provides for the grant of options, stock purchase rights, SARs and long-term performance awards. The following table sets forth certain information with respect to stock options granted during fiscal 1999 to the Named Officers. No SARs were granted in fiscal 1999. In accordance with the rules of the Securities and Exchange Commission, also shown below is the potential realizable value over the term of the option (the period from the grant date to the expiration date) based on assumed rates of stock appreciation from the option exercise price of 5% and 10%, compounded annually. These amounts are based on certain assumed rates of appreciation and do not represent the Company's estimate of future stock price. Actual gains, if any, on stock option exercises will be dependent on the future performance of the Common Stock. OPTION GRANTS IN FISCAL 1999 Potential Realizable Value at Assumed Annual Rates of Stock Individual Grants Price Appreciation for Option Term ------------------------------------------------ ---------------------------------------- Percent of Total Number of Options Securities Granted to Exercise Underlying Employees or Base Options in Fiscal Price Expiration Name Granted (#) Year (3) ($/SH) Date 5% ($) 10% ($) - ------------------------- ------------- ------------ ---------- ----------- --------- --------- Radu M. Vanco ........... 22,315(1) N/A $ 0.1250 09/22/08 $ 1,754 $ 4,446 10,185(1) N/A $ 0.1250 09/22/08 $ 801 $ 2,029 30,000(1) N/A $ 0.1250 09/22/08 $ 2,358 $ 5,977 35,666(1) N/A $ 0.1250 09/22/08 $ 2,804 $ 7,105 50,000(1) N/A $ 0.1250 09/22/08 $ 3,931 $ 9,961 5 6 50,000(1) N/A $ 0.1250 09/22/08 $ 3,931 $ 9,961 55,000(1) N/A $ 0.1250 09/22/08 $ 4,324 $ 10,957 60,000(1) N/A $ 0.1250 09/22/08 $ 4,717 $ 11,953 100,000(2)(1) N/A $ 0.1250 09/22/08 $ 7,861 $ 19,922 1,000,000 21.6% $ 0.1250 12/08/08 $ 78,612 $ 199,218 Marc H. Cremer .......... 25,000(1) N/A $ 0.1250 09/22/08 $ 1,965 $ 4,980 25,000(1) N/A $ 0.1250 09/22/08 $ 1,965 $ 4,980 50,000(1) N/A $ 0.1250 09/22/08 $ 3,931 $ 9,961 25,000(2)(1) N/A $ 0.1250 09/22/08 $ 1,965 $ 4,980 200,000 4.3% $ 0.1250 12/08/08 $ 15,722 $ 39,844 Bassam Khoury ........... 25,000(1) N/A $ 0.1250 09/22/08 $ 1,965 $ 4,980 25,000(1) N/A $ 0.1250 09/22/08 $ 1,965 $ 4,980 2,482(1) N/A $ 0.1250 09/22/08 $ 195 $ 494 3,834(1) N/A $ 0.1250 09/22/08 $ 301 $ 764 2,000(1) N/A $ 0.1250 09/22/08 $ 157 $ 398 11,430(1) N/A $ 0.1250 09/22/08 $ 899 $ 2,277 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 20,000(2)(1) N/A $ 0.1250 09/22/08 $ 1,572 $ 3,984 200,000 4.3% $ 0.1250 12/08/08 $ 15,722 $ 39,844 Gelu Voicu .............. 15,000(1) N/A $ 0.1250 09/22/08 $ 1,179 $ 2,988 6,000(1) N/A $ 0.1250 09/22/08 $ 472 $ 1,195 7,500(1) N/A $ 0.1250 09/22/08 $ 590 $ 1,494 24,500(1) N/A $ 0.1250 09/22/08 $ 1,926 $ 4,881 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 10,000(1) N/A $ 0.1250 09/22/08 $ 786 $ 1,992 20,000(2)(1) N/A $ 0.1250 09/22/08 $ 1,572 $ 3,984 200,000 4.3% $ 0.1250 12/08/08 $ 15,722 $ 39,844 Thomas E. Gay III ....... 60,000(1) N/A $ 0.1250 09/22/08 $ 4,717 $ 11,953 200,000 4.3% $ 0.1250 12/08/08 $ 15,722 $ 39,844 - ---------- (1) Represents an option granted in September 1998 in replacement of a previously outstanding option with an exercise price above 0.1250 in connection with the repricing of such option. (2) Represents options granted by the Board of Directors in April 1998 which options were not previously reported due to the need at time of grant for shareholder approval of an increase in the number of shares available under the Company's stock option plan. (3) The "Percent of Total Options Granted to Employees in Fiscal Year" has been provided only as to options originally granted during fiscal 1999 and not as to repricings. The following table sets forth information with respect to options exercised in fiscal 1999 by the Named Officers and the value of unexercised options at April 30, 1999. AGGREGATE OPTION EXERCISES IN FISCAL 1999 AND FISCAL YEAR-END OPTION VALUES Number of Securities Underlying Value of Unexercised Unexercised Options at In-the-Money Options at Shares April 30, 1999 (#) April 30, 1999 ($) (1) Acquired on Value ------------------------------- ------------------------------- Name Exercise(#) Received($) Exercisable Unexercisable Exercisable Unexercisable - ------------------------ ------------ ------------- ------------- --------------- ------------- --------------- Radu M. Vanco .......... 0 0 282,391 1,130,775 $ 61,773 $ 247,357 Marc H. Cremer ......... 0 0 52,081 272,917 $ 11,393 $ 59,701 Bassam Khoury .......... 0 0 57,600 237,143 $ 12,600 $ 51,876 Gelu Voicu ............. 0 0 68,966 234,034 $ 15,086 $ 51,195 Thomas E Gay III ....... 0 0 10,000 250,000 $ 2,188 $ 54,688 - ---------- 6 7 (1) Represents the market price at fiscal year end ($0.34375) less the exercise price. For purposes of this calculation, the fiscal year end market price of the shares is deemed to be the closing sale price of the Company's Common Stock as reported on the Over-The-Counter bulletin board market on April 30, 1999. DIRECTOR COMPENSATION In addition to options granted pursuant to the Company's stock option plans, non-employee directors receive quarterly fees in an amount equal to $3,600 for each quarter in which such director attends a Board meeting. See "Certain Relationships and Related Transactions" for other payments and arrangements with directors. REPORT ON COMPENSATION OF EXECUTIVE OFFICERS The following is a report of the Compensation Committee of the Board of Directors of the Company (the "Committee") describing the compensation philosophy and parameters applicable to the Company's executive officers with respect to the compensation paid to such officers during fiscal 1999. The actual compensation paid to the Named Officers during fiscal 1999 is shown in the "Summary Compensation Table." The Committee is responsible for reviewing and approving the Company's compensation policies and the actual compensation paid to the Company's executive officers. At the end of fiscal 1999, the Committee was comprised of two (2) of the non-employee directors, Hideyuki Tanigami and Patrick Verderico. Compensation Philosophy. The general philosophy of the Company's compensation program is to offer the Company's Chief Executive Officer and other executive officers competitive compensation packages based upon both the Company's performance as well as the individual's performance and contributions. The Company's compensation policies are intended to motivate and reward highly qualified executives for long-term strategic management and the enhancement of stockholder value, to support a performance-oriented environment that rewards achievement of specific internal Company goals and to attract and retain executives whose abilities are critical to the long-term success and competitiveness of the Company. This is further subject to the Company's financial condition and results of operations. The Company's compensation program is comprised of three main components, Base Salary, Bonus Plan and Stock Options. Base Salary. Base salary for executive officers is set annually by reviewing the competitive pay practices of comparable companies, the skills and performance level of the individual executives and the needs of the Company. Bonus Plan. The Company's officers are eligible for bonuses under the terms of individual bonus arrangements. When bonuses are given, they are based upon the individual's achievement of specific corporate goals as well as the individual's experience and contributions to the success of the Company. During fiscal 1999, Messrs. Gay, Khoury, Vanco and Voicu received bonuses. No other executive officer received a bonus during fiscal 1999. See "Certain Relationships and Related Transactions." Stock Options. The Committee believes that stock options provide additional incentives to officers to work toward maximizing stockholder value. The Committee views stock options as one of the more important components of the Company's long-term, performance-based compensation philosophy. These options are provided through initial grants at or near the date of hire and through subsequent periodic grants based upon performance and promotions, as well as additional grants to provide continuing motivation as earlier grants vest in full. Options granted by the Company to its executive officers and other employees have exercise prices equal to fair market value at the time of grant and, generally, vest over a four-year period. In addition, on September 22, 1998 the Company repriced its outstanding option to the then current fair market value of the Company's Common Stock. Severance Arrangements. See Item 13 for a description of severance arrangements for certain executive officers. Compensation for the Chief Executive Officer. Mr. Vanco's base salary was established at a level which the Committee determined to be similar to the amounts paid by comparably sized companies. Effective December 1, 1998, Mr. Vanco's base annual salary was increased to $325,000. 7 8 The Committee considers equity based compensation, in the form of stock options, to be an important component of a Chief Executive Officer's compensation. These grants are intended to motivate leadership for long-term Company growth and profitability. During fiscal 1999, Mr. Vanco was granted options to purchase 1,000,000 shares of the Company's Common Stock at the exercise price of $0.125. In addition, options to purchase 100,000 shares of stock previously granted by the Board in fiscal 1998 were approved by the stockholders in fiscal year 1999. Tax Deductibility of Executive Compensation. The Committee has considered the potential impact of Section 162(m) of the Internal Revenue Code adopted under the federal Revenue Reconciliation Act of 1993. This Section disallows a tax deduction for any publicly-held corporation for individual compensation exceeding $1,000,000 in any taxable year for any of the executive officers named in the Proxy Statement, unless compensation is performance-based. The Committee has studied the impact of Section 162(m) on the Company's Option Plan. THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS Hideyuki Tanigami Patrick Verderico REPORT ON REPRICING OF OPTIONS On September 22, 1998, the Board of Directors of the Company unanimously approved resolutions authorizing the repricing of certain outstanding stock options held by all then employees, including officers, and certain consultants of the Company on the terms described below. The overall purpose of the Company's stock option plan had been to attract and retain the services of the Company's employees and to provide incentives to such persons to exert exceptional efforts for the Company's success. The Committee concluded that the decline in the market value of the Company's Common Stock had diminished the value of the Company's stock option program as an element of the Company's compensation arrangements. Accordingly, the Board approved the repricing program described below. All outstanding and unexercised options granted prior to September 22, 1998 with an exercise price above $0.125 per share, the closing price on September 22, 1998, held by employees of the Company, including officers, and certain consultants were repriced to the new price of $0.125. The expiration date of the new repriced options is September 22, 2008. THE BOARD OF DIRECTORS Lionel M. Allan Hideyuki Tanigami Radu M. Vanco Patrick Verderico COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION No executive officer of the Company serves as a member of the board of directors or compensation committee of any entity which has one or more executive officers serving as a member of the Company's Board of Directors. During fiscal 1999, Messrs. Tanigami and Verderico served as the members of the Compensation Committee of the Board of Directors. Mr. Tanigami, Chairman of the Board of Directors was employed by the Company in various capacities from October 1985 to April 1994 including the most recent position as Vice President of Corporate Development. Mr. Vanco participated in the Board's final approval of executive compensation matters. TEN-YEAR OPTION REPRICINGS The Named Officers of the Company received repriced stock options on May 14, 1994, December 3, 1996, January 15, 1998 and September 22, 1998 as follows: 8 9 Length of Original Number of Market Option Term Securities Price Exercise Remaining Underlying of Stock Price at New at Date of Option at Time of Time of Exercise Repricing Name and Position Date Repriced(#) Repricing($) Repricing($) Price ($) (Months) - ---------------------------------- ------------------ ------------- -------------- ------------- ----------- ------------- Radu M. Vanco .................... September 22, 1998 100,000 $ 0.1250 $ 0.6875 $ 0.1250 116 President and Chief September 22, 1998 22,315 $ 0.1250 $ 1.0625 $ 0.1250 112 Executive Officer September 22, 1998 10,185 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 30,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 35,666 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 50,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 50,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 55,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 60,000 $ 0.1250 $ 1.0625 $ 0.1250 112 January 15, 1998 22,315 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 10,185 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 30,000 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 35,666 $ 1.0625 $ 1.9370 $ 1.0625 76 January 15, 1998 50,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 50,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 55,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 60,000 $ 1.0625 $ 1.5625 $ 1.0625 111 December 3, 1996 50,000 $ 2.6875 $ 5.2500 $ 2.6875 104 December 3, 1996 62,500 $ 2.6875 $ 7.2500 $ 2.6875 107 December 3, 1996 55,000 $ 2.6875 $ 6.0000 $ 2.6875 111 May 14, 1994 52,221 $ 1.9375 $ 6.3000 $ 1.9375 116 May 14, 1994 19,445 $ 1.9375 $ 5.7500 $ 1.9375 116 May 14, 1994 50,000 $ 1.9375 $ 5.7500 $ 1.9375 117 Marc H. Cremer ................... September 22, 1998 25,000 $ 0.1250 $ 0.6875 $ 0.1250 116 Vice President of Strategic September 22, 1998 25,000 $ 0.1250 $ 1.0625 $ 0.1250 112 Business September 22, 1998 25,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 50,000 $ 0.1250 $ 1.0625 $ 0.1250 112 January 15, 1998 25,000 $ 1.0625 $ 2.3125 $ 1.0625 110 January 15, 1998 50,000 $ 1.0625 $ 1.6250 $ 1.0625 113 Bassam Khoury .................... September 22, 1998 20,000 $ 0.1250 $ 0.6875 $ 0.1250 116 Vice President of Marketing September 22, 1998 2,482 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 3,834 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 2,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 11,430 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 25,000 $ 0.1250 $ 1.0625 $ 0.1250 112 January 15, 1998 2,482 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 3,834 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 2,000 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 11,430 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 25,000 $ 1.0625 $ 1.6250 $ 1.0625 115 December 3, 1996 11,430 $ 2.6875 $ 4.1250 $ 2.6875 114 December 3, 1996 10,000 $ 2.6875 $ 7.2500 $ 2.6875 107 December 3, 1996 10,000 $ 2.6875 $ 5.0000 $ 2.6875 112 May 14, 1994 10,000 $ 1.9375 $ 5.7500 $ 1.9375 103 May 14, 1994 11,110 $ 1.9375 $ 5.7500 $ 1.9375 116 Gelu Voicu ....................... September 22, 1998 20,000 $ 0.1250 $ 0.6875 $ 0.1250 116 Vice President of Product September 22, 1998 15,000 $ 0.1250 $ 1.0625 $ 0.1250 112 Engineering and September 22, 1998 6,000 $ 0.1250 $ 1.0625 $ 0.1250 112 Manufacturing September 22, 1998 7,500 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 24,500 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 9 10 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 September 22, 1998 10,000 $ 0.1250 $ 1.0625 $ 0.1250 112 January 15, 1998 15,000 $ 1.0625 $2.28125 $ 1.0625 117 January 15, 1998 6,000 $ 1.0625 $ 1.9375 $ 1.0625 76 January 15, 1998 7,500 $ 1.0625 $ 1.9370 $ 1.0625 76 January 15, 1998 24,500 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 January 15, 1998 10,000 $ 1.0625 $ 2.6875 $ 1.0625 107 December 3, 1996 24,500 $ 2.6875 $ 5.2500 $ 2.6875 104 December 3, 1996 10,000 $ 2.6875 $ 7.2500 $ 2.6875 107 December 3, 1996 10,000 $ 2.6875 $ 5.0000 $ 2.6875 112 May 14, 1994 8,000 $ 1.9375 $ 5.7500 $ 1.9375 115 Thomas E. Gay III ................ September 22, 1998 60,000 $ 0.1250 $ 0.6250 $ 0.1250 117 Vice President, Finance and Administration, and Chief Financial Officer PERFORMANCE GRAPH The following line graph compares the annual percentage change in the cumulative total stockholder return for the Company's Common Stock with the S&P 500 Index and the S&P Electronics (Semi/Components) Index for the period commencing March 31, 1994 and ending on April 30, 1999. The graph assumes that $100 was invested on March 31, 1994, and that all dividends are reinvested. Historic stock price performance should not necessarily be considered indicative of future stock price performance. COMPARISON OF 61 MONTH CUMULATIVE TOTAL RETURN* AMONG CATALYST SEMICONDUCTOR, INC., THE S & P 500 INDEX AND THE S & P ELECTRONICS (SEMICONDUCTORS) INDEX [PERFORMANCE GRAPH] Cumulative Total Return ------------------------------------------------------------------------ 3/31/94 3/31/95 4/30/96 4/30/97 4/30/98 4/30/99 ------- ------- ------- ------- ------- ------- Catalyst Semiconductor, Inc. $100.00 $ 91.00 $123.00 $ 31.00 $ 15.00 $ 6.00 S & P 500 $100.00 $116.00 $155.00 $194.00 $273.00 $333.00 S & P Electronics (Semiconductors) $100.00 $120.00 $155.00 $306.00 $324.00 $474.00 10 11 Notwithstanding anything to the contrary set forth in any of the Company's previous filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, which might incorporate future filings made by the Company under those statutes, the preceding Report of the Compensation Committee of the Board of Directors on Executive Compensation, the Report of the Board of Directors on Option Repricing and the Performance Graph are not to be incorporated by reference into any of those previous filings; nor is such report or graph to be incorporated by reference into any future filings which the Company may make under those statutes. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information known to the Company with respect to beneficial ownership of the Company's Common Stock as of August 20, 1999 by (i) each beneficial owner of more than 5% of the Company's Common Stock, (ii) each director, (iii) each Named Officer and (iv) all current directors and executive officers as a group. Except as otherwise indicated, each person has sole voting and investment power with respect to all shares shown as beneficially owned, subject to community property laws where applicable. SHARES BENEFICIALLY OWNED ------------------------- NUMBER PERCENT NAME AND ADDRESS OF BENEFICIAL OWNER OF SHARES OF TOTAL ------------------------------------ --------- --------- Elex N.V ......................................... 5,500,000 34.5% Transportstraat 1 B 3980 Tessenderlo, Belgium C. Michael Powell (1) ............................ 576,083 3.6% Radu M. Vanco (1) ................................ 311,662 2.0% Lionel M. Allan (1) .............................. 102,498 * Hideyuki Tanigami (1) ............................ 93,750 * Patrick Verderico (1) ............................ 27,500 * Bassam Khoury (1) ................................ 79,600 * Gelu Voicu (1) ................................... 92,356 * Marc H. Cremer (1) .............................. 80,705 * Thomas E. Gay III ................................ 26,666 * Irv Kovalik ...................................... 0 * William Felton-Priestner ......................... 20,049 * Frank Reynolds ................................... 0 * All current directors and executive officers as a group (10 persons) (2) .................... 1,410,288 8.8% * Percentage of shares beneficially owned is less than one percent of total. 11 12 (1) Includes shares issuable upon exercise of stock options as of August 20, 1999 or within 60 days thereafter as follows: C. Michael Powell ............... 549,000 shares at $1.0625 Radu M. Vanco ................... 311,662 shares at $0.1250 Lionel M Allan .................. 20,000 shares at $5.1250 7,500 shares at $5.0000 5,000 shares at $1.6875 2,500 shares at $0.90625 67,498 shares at $1.1250 Hideyuki Tanigami ............... 5,000 shares at $1.6875 20,000 shares at $6.0000 2,500 shares at $0.90625 66,250 shares at $1.1250 Patrick Verderico ............... 20,000 shares at $5.0000 5,000 shares at $1.6875 2,500 shares at $0.90625 Bassam Khoury ................... 67,452 shares at $0.1250 Marc H. Cremer .................. 67,705 shares at $0.1250 Gelu Voicu ...................... 78,310 shares at $0.1250 Thomas E. Gay III ............... 26,666 shares at $0.1250 William Felton-Priestner ........ 20,049 shares at $0.1250 (2) Includes 1,344,011 shares issuable upon exercise of stock options as of August 20, 1999 or within 60 days thereafter, held by Messrs. Powell, Vanco, Allan, Tanigami, Verderico, Khoury, Cremer, Voicu, Gay and Felton-Priestner as described in Note 1 above. (3) Mr. Powell resigned as a director effective September 11, 1998. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS The Company has an arrangement to obtain engineering services from Essex com SRL ("Essex"), a wholly owned Romanian subsidiary of Lxi Corporation, a California corporation ("Lxi"), a provider of engineering services. As of April 30, 1999, Essex employed approximately 12 engineers to perform the services on behalf of Catalyst. The services relate to key development projects of the Company including development, design, layout and test program development services. Messrs. Vanco, Voicu and Gay own approximately 91%, 3% and 1%, respectively, of Lxi. The fees for such engineering services are on terms believed by the Company to be fair to the Company and no less favorable to the Company than arms length commercial terms. During the fiscal years ended April 30, 1999 and April 30, 1998 the Company recorded $437,000 and $413,000 respectively of engineering fees to Essex and Lxi for engineering design services. As of April 30, 1999 the total amount owed to Essex and Lxi was $275,000. Messrs. Vanco, Voicu and Gay received no payments during the fiscal years ended April 30, 1999 and April 30, 1998, except Mr. Gay who received $1,200 and $3,000 from Lxi during such respective periods. Such payments to Mr. Gay were made for services rendered prior to his joining the Company in connection with his duties as 12 13 Treasurer of Lxi. Mr. Gay resigned such position immediately prior to joining the Company. Mr. Gay continues to serve as a director of Lxi. In March 1994, the Company loaned Radu M. Vanco, then Vice President Engineering and, from October 1995 to March 1998, Executive Vice President of Engineering and since then President and Chief Executive Officer, $100,000 payable in two years with interest at 6% per annum. The loan proceeds were used by Mr. Vanco for his home. On March 12, 1996, the Company and Mr. Vanco agreed to a bonus arrangement which has the effect of (a) forgiving the principal and accrued interest on the note on a monthly basis over two years commencing March 16, 1996 as long as he remains employed by the Company and (b) forgiving the principal and accrued interest immediately upon his termination without cause or upon a change in control. All principal and accrued interest on the note is immediately due and payable upon his voluntarily resignation or termination for cause. Pursuant to this arrangement, payment of the principal and accrued interest was satisfied in full in March 1998. The Company entered into agreements with Messrs. Vanco, Cremer, Voicu, Khoury and Gay in August 1995, April 1998, April 1998, April 1998 and June 1998, respectively, which entitle such officers to certain severance payments in the event of a termination as a result of a merger, sale or change in ownership of the Company (a "Change of Control") and certain other benefits upon any involuntary termination by the Company without cause (an "Involuntary Termination"). Pursuant to the terms and conditions of said agreements, such individuals will receive the following benefits: (a) Mr. Vanco - for termination as a result of a Change of Control he shall receive severance payments equal to 2, 1-1/2 and 1 times his salary if terminated within one, two or three or more years, respectively, following his agreement; for an Involuntary Termination he shall receive a severance payment equal to his annual salary; upon a Change of Control or his death or Involuntary Termination, all stock options shall be immediately vested and be exercisable for a period of three years following any such death or Involuntary Termination. (b) each of Messrs. Cremer, Gay, Khoury and Voicu - for termination as a result of a Change of Control he shall receive a severance payment equal to one-half his salary; for an Involuntary Termination he shall receive a severance payment equal to one-quarter of his annual salary; upon a Change of Control or his death or Involuntary Termination, all stock options shall be immediately vested and be exercisable for a period of one year following any such death or Involuntary Termination. For the purposes of determining the severance payments described above, salary is defined as the annual salary payable to an officer for the fiscal year in which such officer's termination occurs plus any guaranteed bonus. Mr. Allan serves as a consultant to the Company and during fiscal 1999 received consulting fees of $5,000 per month plus a fixed allowance for reimbursement of office expenses of $1,000 per month from May 1998 through December 1999. In January 1999, the monthly consulting fee was increased to $8,333 per month. Mr. Tanigami serves in a similar capacity and received fees of $5,000 per month plus a fixed allowance for reimbursement of office expenses of $1,000 per month throughout fiscal 1999. The Company's Certificate of Incorporation limits the liability of directors to the maximum extent permitted by the Delaware General Corporation Law. The Company's Bylaws also provide that the Company shall indemnify its directors, officers, employees and agents in such circumstances. In addition, the Company has entered into separate indemnification agreements with its officers and directors that may require the Company, among other things, to indemnify them against certain liabilities that may arise by reason of their status or service as directors or officers and to advance their expenses incurred as a result of any proceeding against them as to which they could be indemnified. The terms of the transactions described above were negotiated at arms length such that the terms were as favorable to the Company as could have been obtained from an unaffiliated third party. ITEM 14(a)(3) TO REGISTRANT'S FORM 10-K FOR THE YEAR ENDED APRIL 30, 1999 IS AMENDED TO ADD THE FOLLOWING EXHIBITS: PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K. (a)(3) EXHIBITS. 13 14 3.2 (11) Restated Certificate of Incorporation of Registrant. 3.4 (10) Bylaws of Registrant 4.1 (5) Preferred Shares Rights Agreement, dated as of December 3, 1996, between Catalyst Semiconductor, Inc. and First National Bank of Boston, including the Certificate of Designation of Rights, Preferences and Privileges of Series A Participating Preferred Stock, the Form of Rights Certificate and the Summary of Rights attached thereto as Exhibits A, B and C respectively. 4.2 (6) Amendment No. 1 to Preferred Shares Rights Agreement dated as of May 22, 1998 between Registrant and BankBoston, N. A., as rights agent. 4.3 (9) Amendment No. 2 to Preferred Shares Rights Agreement dated as of September 14, 1998 between Registrant and BankBoston, N. A., as rights agent. 10.3 (1)* Stock Purchase Agreement dated March 31, 1992 between Kamlesh Kumari and Registrant, together with Promissory Note and Guarantee by B.K. Marya. 10.7 (11)* Stock Option Plan. 10.8 (1)* 1993 Employee Stock Purchase Plan. 10.9 (1)* 1993 Director Stock Option Plan. 10.12 (1) Distributor Agreement dated February 1990 between Arrow Electronics, Inc. and Registrant. 10.14 (1) Distributor Agreement dated June 30, 1986 between Registrant and Marubun Corporation. 10.15 (1) Irrevocable License Agreement dated May 8, 1988 between Seiko Instruments, Inc. and Registrant. 10.16 (1) 64 KBIT CMOS EEPROM, 1M BIT CMOS EEPROM and 256 KBIT CMOS EEPROM Consulting and Design Work Agreement dated March 26, 1986 between OKI Electric Industry Co., Ltd. and the Registrant. 10.17 (1) FLASH EEPROM Development and License Agreement dated July 18, 1988 between OKI Electric Co., Ltd. and Registrant. 10.18 (1) 4M FLASH Development and License Agreement dated May 27, 1992 between OKI Electric Co., Ltd. and Registrant. 10.27 (1)* Form of Indemnification Agreement entered into by Registrant with each of its directors and executive officers. 10.34 (2) Wafer Supply Agreement dated February 24, 1995 between OKI Electric Industry Co., Ltd. And the Registrant. 10.36 (3)+ License Agreement dated August 18, 1995 between Intel Corporation and Registrant 10.38 (4) Standard Industrial Lease dated March 22, 1996 between Marin County Employees Retirement Association and Registrant. 10.39 (4)+ Master Agreement dated February 7, 1996 between United Microelectronics Corporation and the Registrant. 10.41 (4)+ Amendment dated May 20, 1996 to the Wafer Supply Agreement dated February 24, 1994 between OKI Electric Industry Co., Ltd. and Registrant. 14 15 10.42 (4)* Separation and Consulting Agreements dated August 14, 1995 between B.K. Marya and Registrant. 10.46 (4)* Employment Agreement dated October 14, 1995 between Radu Vanco and Registrant. 10.48 (4)* Loan Forgiveness Agreement dated March 12, 1996 between Radu Vanco and Registrant. 10.49 (6) Loan and Security Agreement dated June 19, 1997 between Coast Business Credit, a division of Southern Pacific Thrift & Loan Association ("Coast"), and Registrant. 10.50 (6) Loan and Security Agreement (CEFO Facility) dated June 19, 1997 between Coast Business Credit, a division of Southern Pacific Thrift & Loan Association ("Coast"), and Registrant. 10.51 (6) Commercial Security Agreement dated April 1, 1998 between Registrant and Oki Electric Industry Co., Ltd. 10.52 (6) Wafer Purchase Agreement dated March 23, 1998 between Registrant and Trio-Tech International PTE LTD with Variation Agreement dated April 16, 1998 between Registrant and Trio-Tech. 10.53 (6)* Addendum dated May 29, 1998 to Employment Agreement dated October 14, 1995 between Radu Vanco and Registrant. 10.54 (6)* Severance Agreement dated April 28, 1998 between Sorin Georgescu and Registrant. 10.55 (6)* Severance Agreement dated April 28, 1998 between Gelu Voicu and Registrant. 10.57 (6)* Severance Agreement dated April 28, 1998 between Marc H. Cremer and Registrant. 10.58 (6)* Severance Agreement dated April 28, 1998 between Bassam Khoury and Registrant. 10.59 (6)* Severance Agreement dated June 1, 1998 between Thomas E. Gay III and Registrant. 10.61 (6) Common Stock Purchase Agreement dated as of May 26, 1998 between Registrant and Elex N. V. ("Elex") with Standstill Agreement dated as of May 26, 1998 between Registrant and Elex. 10.62 (6) Letter Agreement dated August 6, 1998 between Coast and Registrant concerning default and forbearance under the Company's bank agreements. 10.63 (7)* Agreement dated August 14, 1995 between Registrant and Lionel M. Allan. 10.64 (8) Common Stock Purchase Agreement dated as of September 14, 1998 between Registrant and Elex N.V. with Standstill Agreement dated as of September 14, 1998 between Registrant and Elex, N.V. 10.65 (8) Letter Agreement dated September 21, 1998 between Coast Business Credit and Registrant concerning forbearance under the Company's Bank Agreement. 10.67 (12)* Modification dated January 1, 1999 of Consulting Agreement dated August 14, 1995 between the Company and Allan Advisors, Inc. 10.68 (13) Amendment No. One to Loan and Security Agreement dated as of April 21, 1999 between Registrant and Coast Business Credit, a division of Southern Pacific Bank. 10.69 (11) 1998 Special Equity Incentive Plan 10.70 (14) Employment Agreement dated August 18,1998 between Radu Vanco and Registrant 15 16 10.71 (14) Severance Agreement dated May 11, 1999 between Irv Kovalik and Registrant. 21.1 (1) List of Subsidiaries of Registrant. 23.1 (14) Consent of Independent Accountants. 24.1 (14) Power of Attorney. 27.1 (14) Financial Data Schedule. - ---------- (1) Incorporated by reference to Registrant's Registration Statement on Form S-1 filed with the Commission on May 11, 1993 (File No. 33-60132), as amended. (2) Incorporated by reference to Registrant's Form 10-K filed for the year ended March 31, 1995. (3) Incorporated by reference to Registrant's Form 10-Q filed for the quarter ended September 30, 1995. (4) Incorporated by reference to Registrant's Form 10-K filed for the year ended April 30, 1996. (5) Incorporated by reference to Exhibit 1 to Registrant's Form 8-A filed on January 22, 1997. (6) Incorporated by reference to Registrant's Form 10-K filed for the year ended May 3, 1998. (7) Incorporated by reference to Registrant's Form 10-K/A (Am. No. 1) filed for the year ended May 3, 1998. (8) Incorporated by reference to Registrant's Form 10-Q filed for the quarter ended August 2, 1998. (9) Incorporated by reference to Registrant's Form 10-Q filed for the quarter ended November 1, 1998. (10) Incorporated by reference to Registrant's Form 10-Q/A (Am. No. 1) filed for the quarter ended November 1, 1998. (11) Incorporated by reference to an Appendix to Registrant's Definitive Proxy Statement filed December 18, 1998. (12) Incorporated by reference to Registrant's Form 10-Q filed for the quarter ended January 21, 1999. (13) Incorporated by reference to Registrant's Form 8-K, Date of Report: April 15, 1999. (14) Incorporated by reference to Registrant's Form 10-K filed for the year ended May 2, 1999. + Confidential treatment has been granted as to a portion of this Exhibit. Such portion has been redacted and filed separately with the Securities and Exchange Commission. * Constitutes a management contract or compensatory plan or arrangement required to be filed as an exhibit pursuant to Item 14(c) of Form 10-K. 16 17 ' SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized, in the City of Sunnyvale and State of California, on August 27, 1999. CATALYST SEMICONDUCTOR, INC. By: /s/ Radu M. Vanco ------------------------------------- Radu M. Vanco President, Chief Executive Officer and Director Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of Registrant and in the capacities and on the dates indicated. Date: August 30, 1999 By: * --------------------- ----------------------------------------------- Radu M. Vanco President, Chief Executive Officer and Director (Principal Executive Officer) Date: August 30, 1999 By: * --------------------- ----------------------------------------------- Thomas E. Gay III Vice President of Finance and Administration and Chief Financial Officer (Principal Financial and Accounting Officer) Date: August 30, 1999 By: * --------------------- ----------------------------------------------- Lionel M. Allan Director Date: August 30, 1999 By: /s/ Hideyuki Tanigami --------------------- ----------------------------------------------- Hideyuki Tanigami Director Date: August 30, 1999 By: * --------------------- ----------------------------------------------- Patrick Verderico Director * /s/ Radu M. Vanco - ----------------------------------------- By: Radu M. Vanco Attorney-in Fact