1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12 EMULEX CORPORATION - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: --------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: --------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): --------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: --------------------------------------------------------------------- (5) Total fee paid: --------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: --------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: --------------------------------------------------------------------- (3) Filing Party: --------------------------------------------------------------------- (4) Date Filed: --------------------------------------------------------------------- 2 EMULEX CORPORATION 3535 HARBOR BOULEVARD COSTA MESA, CALIFORNIA 92626 (714) 662-5600 ------------------------ NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON NOVEMBER 19, 1998 To the Stockholders of EMULEX CORPORATION: You are cordially invited to attend the Annual Meeting of Stockholders of Emulex Corporation, a Delaware corporation (the "Company"), which will be held at the corporate headquarters of the Company at 3535 Harbor Boulevard, Costa Mesa, California, at 10:00 a.m., Pacific Standard Time, on Thursday, November 19, 1998, to consider and act upon the following matters, all as more fully described in the accompanying Proxy Statement which is incorporated herein by this reference: 1. To elect a board of five directors to serve until the next annual meeting of the Company's stockholders and until their successors have been elected and qualify; 2. To ratify the selection of KPMG Peat Marwick LLP as the Company's independent public accountants for fiscal year 1999; and 3. To transact such other business as may properly come before the meeting or any adjournment thereof. Stockholders of record of the Company's common stock at the close of business on October 5, 1998, the record date fixed by the Board of Directors, are entitled to notice of, and to vote at, the meeting. THOSE WHO CANNOT ATTEND ARE URGED TO SIGN, DATE, AND OTHERWISE COMPLETE THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. ANY STOCKHOLDER GIVING A PROXY HAS THE RIGHT TO REVOKE IT AT ANY TIME BEFORE IT IS VOTED. BY ORDER OF THE BOARD OF DIRECTORS /s/ MICHAEL J. ROCKENBACH Michael J. Rockenbach Vice President, Chief Financial Officer, Secretary and Treasurer Costa Mesa, California October 19, 1998 3 EMULEX CORPORATION 3535 HARBOR BOULEVARD COSTA MESA, CALIFORNIA 92626 (714) 662-5600 ------------------------ PROXY STATEMENT ------------------------ APPROXIMATE DATE PROXY MATERIAL FIRST SENT TO STOCKHOLDERS: OCTOBER 19, 1998 The following information is in connection with the solicitation of proxies for the Annual Meeting of Stockholders of Emulex Corporation, a Delaware corporation (the "Company"), to be held at the Company's headquarters at 3535 Harbor Boulevard, Costa Mesa, California, at 10:00 a.m., Pacific Standard Time, on Thursday, November 19, 1998, and adjournments thereof (the "Meeting"), for the purposes stated in the Notice of Annual Meeting of Stockholders preceding this Proxy Statement. SOLICITATION AND REVOCATION OF PROXIES A form of proxy is being furnished herewith by the Company to each stockholder, and, in each case, is solicited on behalf of the Board of Directors of the Company for use at the Meeting. The entire cost of soliciting these proxies will be borne by the Company. The Company may pay persons holding shares in their names or the names of their nominees for the benefit of others, such as brokerage firms, banks, depositaries, and other fiduciaries, for costs incurred in forwarding soliciting materials to their principals. In that connection, the Company has retained ChaseMellon Shareholder Services, Los Angeles, California, to deliver soliciting materials to such record holders for distribution by them to their principals and to assist the Company in collecting proxies from such holders. The cost of these services, excluding out-of-pocket expenses, is not expected to exceed $4,000. Members of the management of the Company may also solicit some stockholders in person, or by telephone, telegraph or facsimile, following solicitation by this Proxy Statement, but will not be separately compensated for such solicitation services. Proxies duly executed and returned by stockholders and received by the Company before the Meeting will be voted "FOR" the election of all five of the nominee-directors specified herein and "FOR" the ratification of the selection of KPMG Peat Marwick LLP as the Company's independent public accountants for fiscal year 1999, unless a contrary choice is specified in the proxy. Where a specification is indicated as provided in the proxy, the shares represented by the proxy will be voted and cast in accordance with the specification made. As to other matters, if any, to be voted upon, the persons designated as proxies will take such actions as they, in their discretion, may deem advisable. The persons named as proxies were selected by the Board of Directors of the Company and each of them is a director of the Company. Under the Company's By-laws and Delaware law, shares represented by proxies that reflect abstentions or "broker non-votes" (i.e., shares held by a broker or nominee which are represented at the Meeting, but with respect to which such broker or nominee is not empowered to vote on a particular proposal) will be counted as shares that are present and entitled to vote for purposes of determining the presence of a quorum. Any shares not voted (whether by abstention, broker non-vote or otherwise) will have no impact in the election of directors, except to the extent that the failure to vote for an individual results in another individual receiving a larger proportion of votes. Abstentions as to the proposal to ratify the selection of KPMG Peat Marwick LLP as the Company's independent public accountants will have the same effect as votes against such proposal. Broker non-votes, however, will be treated as unvoted for purposes of determining approval of such proposal and will not be counted as votes for or against such proposal. Your execution of the enclosed proxy will not affect your right as a stockholder to attend the Meeting and to vote in person. Any stockholder giving a proxy has a right to revoke it at any time by either (a) a later-dated 1 4 proxy, (b) a written revocation sent to and received by the Secretary of the Company prior to the Meeting, or (c) attendance at the Meeting and voting in person. VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS The Company has outstanding only common stock, of which 6,141,976 shares were outstanding as of the close of business on October 5, 1998 (the "Record Date"). Only stockholders of record on the books of the Company at the close of business on the Record Date will be entitled to vote at the Meeting. Each share of common stock is entitled to one vote. Representation at the Meeting by the holders of a majority of the outstanding common stock of the Company, either by personal attendance or by proxy, will constitute a quorum. The following table sets forth information as to the beneficial ownership of the Company's common stock by all directors and the persons identified in the Summary Compensation Table, as well as by current directors and executive officers of the Company as a group and, to the best of the Company's knowledge, beneficial owners of 5% or more of the Company's common stock. The information in the following table is based on ownership of the Company's common stock as of the Record Date. AMOUNT AND NATURE OF PERCENT OF TITLE OF CLASS NAME OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP(1) CLASS(2) -------------- ------------------------ ----------------------- ---------- DIRECTORS: Common Stock................ Fred B. Cox 342,500(3) 5.6% Common Stock................ Paul F. Folino 192,449(4) 3.1% Common Stock................ Michael P. Downey 24,500(4) * Common Stock................ Robert H. Goon 17,776(5) * Common Stock................ Don M. Lyle 20,000(4) * NON-DIRECTOR EMPLOYEES: Common Stock................ Michael A. Peitler(6) 0 * Common Stock................ Ronald P. Quagliara 0 * Common Stock................ Charles N. Goff 5,000(4) * Common Stock................ Michael J. Rockenbach 6,500(4) * Common Stock................ Teresa W. Blackledge 9,525(4) * Common Stock................ All directors and executive officers as a group (12 persons)(7) 620,750(4) 9.7% 5% STOCKHOLDERS: Common Stock................ Gruber & McBaine Capital Management.. 500,500(8) 8.1% 50 Osgood Place San Francisco, CA 94133 Common Stock................ Emerging Growth Management Co. 353,800(8) 5.8% One Embarcadero Center, Suite 2410 San Francisco, CA 94111 Common Stock................ Dimensional Fund Advisors, Inc. 312,550(8) 5.1% 1299 Ocean Ave. Santa Monica, CA 90401 - --------------- (1) Except as otherwise indicated and subject to applicable community property and similar laws, the Company assumes that each named owner has the sole voting and investment power with respect to their shares (other than shares subject to options). (2) Percent of class is based on the number of shares outstanding on the Record Date plus, with respect to each named person, the number of shares of common stock, if any, which the stockholder has the right to acquire within 60 days of such date. Ownership of less than one percent is indicated by an asterisk. 2 5 (3) Consists of 325,000 shares held in a family trust of which Mr. Cox and his wife are co-trustees and share voting and investment power and 17,500 shares which are subject to options held by Mr. Cox which are currently, or within the next 60 days will be, exercisable. (4) Includes shares which are purchasable pursuant to stock options which are currently, or within the next 60 days will be, exercisable. (5) Consists of 276 shares held by Mr. Goon's wife and 17,500 shares which are subject to options held by Mr. Goon which are currently, or within the next 60 days will be, exercisable. (6) Mr. Peitler resigned as an officer of the Company in June 1998. (7) Includes persons who serve as executive officers of the Company's principal subsidiaries. (8) Based on conversations with the beneficial owner, it is the Company's belief that (i) these shares are beneficially owned in the capacity of an investment adviser registered under the Investment Advisers Act of 1940, (ii) voting power is exercised pursuant to investment management contracts, and (iii) no single client of the adviser owns more than 5% of the Company's common stock. The Company knows of no contractual arrangements which may at a subsequent date result in a change of control of the Company. NOMINATION AND ELECTION OF DIRECTORS The Company's directors are to be elected at each annual meeting of stockholders. The five nominees for election as directors at this Meeting set forth in the table below are all recommended by the Board of Directors of the Company. All of the nominated directors were elected as directors at the 1997 Annual Meeting of Stockholders of the Company. In the event that any of the nominees for director should become unable to serve if elected, it is intended that shares represented by proxies which are executed and returned will be voted for such substitute nominee(s) as may be recommended by the Company's existing Board of Directors. The five nominee-directors receiving the highest number of votes cast at the Meeting will be elected as the Company's directors to serve until the next annual meeting of stockholders and until their successors are elected and qualify. Subject to certain exceptions specified below, stockholders of record on the Record Date are entitled to cumulate their votes in the election of the Company's directors (i.e., they are entitled to the number of votes determined by multiplying the number of shares held by them times the number of directors to be elected) and may cast all of their votes so determined for one person, or spread their votes among two or more persons as they see fit. No stockholder shall be entitled to cumulate votes for a given candidate for director unless such candidate's name has been placed in nomination prior to the vote and the stockholder has given notice at the Meeting, prior to the voting, of the stockholder's intention to cumulate his or her votes. If any one stockholder has given such notice, all stockholders may cumulate their votes for candidates in nomination. Discretionary authority to cumulate votes is hereby solicited by the Board of Directors. The Company's By-laws provide that only persons who are nominated in accordance with specified By-law procedures shall be eligible for election as directors. Nominations of persons for election to the Board of Directors may be made at a meeting of stockholders by, or at the direction of, the Board of Directors or by any stockholder entitled to vote for the election of directors who complies with certain notice procedures set forth in the By-laws. Such nominations must be made by written notice to the Secretary of the Company and must be delivered or mailed and received at the principal executive offices of the Company not less than 60 days or more than 90 days prior to the date of the meeting. In the event that the first public disclosure of the date of the meeting is made less than 70 days prior to the date of the meeting, notice by the stockholder will be timely if received not later than the close of business on the tenth day following the day on which such disclosure was first made. The stockholder's notice must set forth certain information concerning the proposed nominee and the stockholder giving notice, as set forth in the By-laws. 3 6 The following table sets forth certain information concerning the nominees for election as directors (all of such nominees being continuing members of the Company's present Board of Directors): NOMINEE(1) PRINCIPAL OCCUPATION AGE ---------- -------------------- --- Fred B. Cox(2).............. Chairman of the Company and Director of Continuus Software 64 Corporation Paul F. Folino.............. President and Chief Executive Officer of the Company 53 Michael P. Downey(3)........ Chairman of the Board of Artisoft, Inc. 51 Robert H. Goon(3)........... Lawyer, Partner in the law firm of Jeffer, Mangels, Butler & 57 Marmaro LLP, counsel to the Company Don M. Lyle(2).............. Principal of Technology Management Co., a management 59 consulting firm specializing in high technology companies - --------------- (1) The Company does not have a nominating committee of the Board of Directors. The nominees for election as directors at the Meeting were selected by the Board of Directors of the Company. (2) Member of the compensation committee of the Board of Directors of the Company, currently consisting of two directors, neither of whom is an employee of the Company, which held four meetings during the last fiscal year of the Company. The compensation committee reviews the performance of the executive officers of the Company and its subsidiaries and reviews the compensation programs for other key employees, including salary and cash bonus levels and option grants under the Emulex Corporation Employee Stock Option Plan. (3) Member of the audit committee of the Board of Directors of the Company, currently consisting of two directors, neither of whom is an employee of the Company, which held four meetings during the last fiscal year of the Company. The audit committee reviews, acts on, and reports to the Board of Directors with respect to various auditing and accounting matters, including the selection of the Company's independent public accountants, the scope of the annual audits, the nature of nonaudit services, the fees to be paid to the independent public accountants, the performance of the Company's independent public accountants and the accounting practices of the Company. Mr. Cox is a founder of the Company and has served as a director since its inception in 1979. Mr. Cox served as the Company's Chief Executive Officer from its inception until he retired in October 1990. From November 1991 until November 1994, Mr. Cox served as President of Continuus Software Corporation, a developer and marketer of computer software products, and currently serves as a member of its Board of Directors. Mr. Folino was appointed in May 1993 to serve as the President and Chief Executive Officer of the Company and as a director of the Company. From January 1991 to May 1993, Mr. Folino was President and Chief Operating Officer of Thomas-Conrad Corporation, a manufacturer of local area networking products. Mr. Downey has served as a director of the Company since February 1994 and is Chairman of the Audit Committee. Mr. Downey was appointed in October 1998 to serve as Chairman of the Board of Artisoft, Inc., a computer telephony and networking software company. From 1986 to 1997, Mr. Downey served as a senior financial executive with Nellcor and Nellcor Puritan Bennett, Incorporated, a manufacturer of medical instruments, most recently as Executive Vice President and Chief Financial Officer. From 1984 to 1986, Mr. Downey was Vice President, Finance with Shugart Corporation, a manufacturer of disk drives. Mr. Goon has served as a director of the Company since its inception in 1979. He has been engaged in the practice of law for 33 years. For more than the last five years, he has been a partner in the law firm of Jeffer, Mangels, Butler & Marmaro LLP, counsel to the Company. Mr. Lyle has served as a director of the Company since February 1994 and is Chairman of the Compensation Committee. Since 1983 he has served as an independent consultant to various computer and venture capital companies and as a principal of Technology Management Co., a management consulting firm specializing in high technology companies. Mr. Lyle also serves as a member of the board of directors of Axiohm Transaction Systems, a print head and specialty printing company; Systech Corp., a data communica- 4 7 tions company; Insync Systems, a supplier of ultra-clean gas-delivery systems to semiconductor equipment manufacturers; The National Registry Inc., a biometrics identification company; and Datawatch Corporation, a software company in the help desk and report mining application areas. There were five meetings of the Board of Directors of the Company during the last fiscal year of the Company. Each of the directors of the Company attended 75% or more of the aggregate of the total number of meetings of the Board of Directors held during the last fiscal year and the total number of meetings held by all committees of the Board of Directors on which he served during the last fiscal year. COMPENSATION OF DIRECTORS Directors' Fees. Directors who are not employees of the Company receive a quarterly retainer of $4,000 plus $1,000 for each meeting of the Board of Directors in excess of five per year, and reimbursement for travel expenses. In addition, the chairmen of the audit and compensation committees receive an additional quarterly retainer of $500, while committee members receive an additional quarterly retainer of $300. Directors who are employees of the Company receive no additional compensation for serving on the Board of Directors. Directors are entitled to reimbursement for out-of-pocket expenses in connection with attendance at Board and committee meetings. Stock Options. Pursuant to the terms of the Emulex Corporation Non-Employee Director Stock Option Plan (the "Old Director Plan") a maximum of 125,000 shares of common stock of the Company were authorized to be issued pursuant to exercise of stock options granted under the plan to directors who are not employees of the Company or any of its subsidiaries. The Old Director Plan expired by its terms on December 31, 1996. However, upon such expiration, options granted under the Old Director Plan continue to remain in effect in accordance with their terms. Under the Old Director Plan each director of the Company was eligible to receive an option only if such director (i) was not then an employee of the Company or any of its subsidiaries, and (ii) had not, within the period of three years immediately preceding such time, received any stock option, stock bonus, stock appreciation right, or other similar stock award from the Company or any of its subsidiaries other than options granted to such director under the Old Director Plan ("Eligible Director"). Only Eligible Directors were eligible to receive options under the Old Director Plan. The Old Director Plan provided that an option to purchase 12,500 shares of common stock of the Company was to be granted automatically to each Eligible Director upon the later to occur of (i) the date of adoption of the Old Director Plan by the Board (October 24, 1990), or (ii) the date on which such director first became an Eligible Director. Payment for shares purchased on exercise of an option granted under the Old Director Plan may be made in either cash or in common stock of the Company having a fair market value (determined in the manner the exercise price of options is determined) equal to the aggregate exercise price of the shares being purchased. No option granted under the Old Director Plan may be exercised after the expiration of the earlier of (i) ten years following the date the option is granted or (ii) one year following the date the optionee ceases to be a director of the Company for any reason. On October 9, 1997, the Board of Directors of the Company adopted the Company's 1997 Stock Option Plan for Non-Employee Directors (the "New Director Plan") under which a maximum of 100,000 shares of common stock of the Company may be issued pursuant to exercise of stock options granted under the New Director Plan to directors who are not employees of the Company or any of its subsidiaries. The New Director Plan was approved by stockholders of the Company at the 1997 Annual Meeting of Stockholders. Each director of the Company is eligible to receive an option under the New Director Plan only if such director (i) is not then an employee of the Company or any of its subsidiaries, and (ii) has not, within the period of three years immediately preceding such time, received any stock option, stock bonus, stock appreciation right or other similar stock award from the Company or any of its subsidiaries other than options granted to such director under the New Director Plan or the Old Director Plan ("New Plan Eligible 5 8 Director"). Only New Plan Eligible Directors may receive options under the New Director Plan. There are currently four New Plan Eligible Directors -- Messrs. Cox, Downey, Goon and Lyle. The New Director Plan provides that an option to purchase 15,000 shares of common stock of the Company is granted automatically to each New Plan Eligible Director upon the later to occur of (i) the date of adoption of the New Director Plan by the stockholders, or (ii) the date on which such director first becomes a New Plan Eligible Director. In addition, on each yearly anniversary of the date of grant of the initial option to each New Plan Eligible Director, each such New Plan Eligible Director is automatically granted an additional option to purchase 5,000 shares of common stock. The options will be non-qualified stock options not eligible for the favorable tax consequences given to incentive stock options by Section 422A of the Code. The purchase price per share of the common stock of the Company issuable upon exercise of the option is 100% of the fair market value per share of such common stock at the date of grant. Payment for shares purchased on exercise of an option may be made in either, (i) cash, (ii) in common stock of the Company having a fair market value (determined in the manner the exercise price of options is determined) equal to the aggregate exercise price of the shares being purchased, or (iii) by cashless exercise through the sale of the common stock underlying the option and remission to the Company of the aggregate exercise price from the proceeds of such sale. However, payment for exercises of less than 1,000 shares of common stock must be made in cash. Other Compensation. In fiscal 1998, the Company and/or its subsidiaries obtained legal services from the law firm of Jeffer, Mangels, Butler & Marmaro LLP, of which Mr. Goon is a partner, on terms which the Company believes were as favorable as would have been obtained from unaffiliated parties. 6 9 EXECUTIVE COMPENSATION AND OTHER INFORMATION The following table sets forth information concerning compensation of the principal executive officer of the Company and the five most highly compensated other executive officers of the Company or its subsidiaries for each of the last three completed fiscal years: SUMMARY COMPENSATION TABLE LONG-TERM COMPENSATION ANNUAL COMPENSATION --------------------------- ------------------------------------ STOCK OTHER ANNUAL OPTION ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY BONUS COMPENSATION(1) GRANTS(2) COMPENSATION(3) --------------------------- ---- -------- ------- --------------- --------- --------------- Paul F. Folino............... 1998 $286,370 $24,092 $134,079(4) 20,000 $10,093 President and CEO 1997 303,119 - 0 - - 0 - 30,000 8,301 1996 270,783 - 0 - 687,694(4) 30,000 7,970 Michael A. Peitler(5)........ 1998 217,499 10,138 119,155(6) 10,000 8,700(7) Senior V.P., Worldwide Sales 1997 185,381 10,000 246,512(6) 15,000 9,404 1996 183,172 - 0 - 135,939(6) 15,000 5,593 Ronald P. Quagliara.......... 1998 186,144 9,785 - 0 - 7,500 471 V.P., Research and 1997 170,814 25,138 - 0 - 10,000 421 Development 1996 167,213 - 0 - - 0 - - 0 - 1,352 Charles N. Goff.............. 1998 172,605 8,979 - 0 - 7,500 11,633 V.P., Manufacturing 1997 165,675 8,000 - 0 - 5,000 8,460 1996 165,267 - 0 - 17,952 10,000 9,548 Michael J. Rockenbach........ 1998 138,176 6,790 17,729 12,500 6,531 V.P. and CFO 1997 117,953 8,000 - 0 - 12,500 8,075 1996 106,382 5,000 - 0 - 4,000 4,986 Teresa W. Blackledge......... 1998 126,123 6,630 17,729 7,500 4,402 V.P., Marketing 1997 121,226 8,000 63,020(8) 5,000 6,133 1996 119,520 - 0 - - 0 - 10,000 5,417 - --------------- (1) Except where indicated in the Summary Compensation Table, perquisites and other personal benefits did not in the aggregate equal or exceed the lesser of $50,000 for any named individual or 10 percent of the total of annual salary and bonus reported in this table for such person. (2) The amounts in the table represent shares of the Company's common stock covered by stock options granted to the named individual under the Emulex Corporation Employee Stock Option Plan during the fiscal year in question. (3) This column includes the Company's matching contributions to the Emulex Retirement Savings Plan, group term life insurance premiums and health care reimbursement paid with respect to the named executive. (4) Includes $114,550 and $678,712 which represent the realized values of options exercised in 1998 and 1996, respectively. (5) Mr. Peitler resigned as an officer of the Company in June 1998. (6) Includes $70,396, $240,047 and $127,366 which represent the realized values of options exercised in 1998, 1997 and 1996, respectively. (7) Includes $2,881 which represents severance payments made for the period from the date of termination to June 28, 1998. See "Key Employee Retention Agreements" below. (8) Includes $57,020 which represents the realized value of options exercised in 1997. KEY EMPLOYEE RETENTION AGREEMENTS The Company has previously entered into an agreement with Mr. Folino under which Mr. Folino would be entitled to receive the following payments and benefits in the event of termination of his employment by the Company without cause or by Mr. Folino because of a demotion within two years after a change in control of 7 10 the Company: (i) a severance payment equal to the present value of two times the sum of Mr. Folino's annual salary plus the highest annual average of any two of his last three annual bonuses; (ii) continuation for two years following termination of employment of his health and life insurance, disability income, tax assistance and executive automobile benefits (reduced to the extent similar benefits are received by him from another employer); and (iii) acceleration of vesting of his right to exercise his stock options based on the length of his continued employment following the grant of the option by one year upon the change in control of the Company and full acceleration of vesting of such exercise right in the event of termination of his employment without cause or because of a demotion as aforesaid within two years after the change in control. The Company also has entered into similar agreements with Messrs. Quagliara, Goff and Rockenbach and Ms. Blackledge, and with four other executives of the Company. The key employee retention agreements for Messrs. Quagliara, Goff and Rockenbach and Ms. Blackledge provide for payments and benefits similar to those described above, except that the severance payment is equal to the present value of one times the sum of the employee's annual salary plus the highest annual average of any two of the employee's last three annual bonuses; and continuation following termination of employment of the employee's health and life insurance, disability income, tax assistance and executive automobile benefits (reduced to the extent similar benefits are received by the employee from another employer) is limited to one year. Mr. Peitler resigned as an employee of the Company in June 1998. Pursuant to the terms of a letter agreement dated March 18, 1998, effective upon his resignation Mr. Peitler became entitled to receive bi-weekly consulting payments for the one year period following the date of termination, in amounts equal to the bi-weekly salary payments he received at the time of termination. During the same one year period, Mr. Peitler is required to serve as an independent contractor consultant to the Company, if and as requested by the President of the Company. On the date of termination, Mr. Peitler received a gross payment of $10,616 to cover executive medical reimbursement and to match his 401(k) contributions. Lastly, Mr. Peitler is entitled to medical benefits for the one year period following the date of termination. OPTION GRANTS DURING FISCAL 1998 The following table sets forth information on grants of stock options pursuant to the Emulex Corporation Employee Stock Option Plan during the fiscal year ended June 28, 1998, to the officers identified in the Summary Compensation Table: OPTION GRANTS IN FISCAL YEAR 1998 POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL RATES OF % OF TOTAL STOCK PRICE OPTIONS APPRECIATION FOR GRANTED TO OPTION TERM(4) OPTIONS EMPLOYEES EXERCISE EXPIRATION ------------------- NAME GRANTED(1) IN 1998(2) PRICE(3) DATE 5% 10% ---- ---------- ---------- -------- ---------- -------- -------- Paul F. Folino................... 20,000 8.17 $16.125 8/12/07 $202,748 $513,764 Michael A. Peitler(5)............ 10,000 4.09 16.125 8/12/07 101,374 256,882 Ronald P. Quagliara.............. 7,500 3.07 16.125(6) 8/12/07 76,031 192,661 Charles N. Goff.................. 7,500 3.07 16.125(6) 8/12/07 76,031 192,661 Michael J. Rockenbach............ 7,500 3.07 16.125(6) 8/12/07 76,031 192,661 5,000 2.04 15.313(6) 11/16/07 48,135 121,973 Teresa W. Blackledge............. 7,500 3.07 16.125(6) 8/12/07 76,031 192,661 - --------------- (1) The amounts in the table represent shares of the Company's common stock covered by stock options granted to the named individual under the Emulex Corporation Employee Stock Option Plan. Each option granted becomes exercisable on a cumulative basis as to 25% of the option shares one year after the date of grant and as to an additional 6.25% of the option shares each three month interval thereafter. (2) The number of shares of Company common stock covered by the options granted to the named individual during the last completed fiscal year of the Company equals the percentage set forth below of the total 8 11 number of shares of the Company's common stock covered by all options granted by the Company to employees of the Company during such year. (3) The exercise price of each option is the market price of the common stock of the Company on the date of grant. (4) These columns present hypothetical future values of the stock obtainable upon exercise of the options net of the option's exercise price, assuming that the market price of the Company's common stock appreciates at a five and ten percent compound annual rate over the ten year term of the options. The five and ten percent rates of stock price appreciation are presented as examples pursuant to the Securities and Exchange Commission rules governing the preparation of proxy statements and do not necessarily reflect management's assessment of the Company's future stock price performance. The potential realizable values presented are not intended to indicate the value of the options. (5) Mr. Peitler resigned as an officer of the Company in June 1998. (6) On July 6, 1998, the Compensation Committee of the Company adopted a resolution whereby, at the option of employees, all outstanding options granted under the Emulex Corporation Employee Stock Option Plan having exercise prices higher than $6.00 per share and held by current employees, other than Mr. Folino, were amended to provide for exercise prices of $6.00 per share, subject to the requirement that amended options may not be exercised prior to July 6, 1999. OPTION EXERCISES IN FISCAL 1998 AND YEAR-END OPTION VALUES The following table sets forth information concerning stock options which were exercised during, or held at the end of, fiscal 1998 by the officers named in the Summary Compensation Table: OPTION EXERCISES AND YEAR-END VALUE TABLE NUMBER OF VALUE OF UNEXERCISED SHARES UNEXERCISED OPTIONS IN-THE-MONEY OPTIONS ACQUIRED AT FISCAL YEAR END AT FISCAL YEAR END(1) ON VALUE --------------------------- --------------------------- NAME EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ---- -------- -------- ----------- ------------- ----------- ------------- Paul F. Folino.............. 10,000 $114,550 149,145 55,855 $112,875 $-0- Michael A. Peitler(3)....... 7,188 70,396 17,187 -0- -0- -0- Ronald P. Quagliara......... -0- -- 21,248(2) 21,252(2) -0-(2) -0- Charles N. Goff............. -0- -- 22,187(2) 15,313(2) 8,425(2) -0- Michael J. Rockenbach....... -0- -- 18,061(2) 24,439(2) 3,795(2) -0- Teresa W. Blackledge........ -0- -- 21,000(2) 15,625(2) 847(2) -0- - --------------- (1) Common Stock valued at $5.625 per share. (2) On July 6, 1998, the Compensation Committee of the Company adopted a resolution whereby, at the option of employees, all outstanding options granted under the Emulex Corporation Employee Stock Option Plan having exercise prices higher than $6.00 per share and held by current employees, other than Mr. Folino, were amended to provide for exercise prices of $6.00 per share, subject to the requirement that amended options may not be exercised prior to July 6, 1999. (3) Mr. Peitler resigned as an officer of the Company in June 1998. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION In fiscal 1998, Don M. Lyle and Fred B. Cox served as members of the Compensation Committee of the Company. After the meeting, it is anticipated that Messrs. Cox and Lyle will remain members of the Compensation Committee. Neither Mr. Cox nor Mr. Lyle is now, nor was at any time during the last completed fiscal year of the Company, an officer or employee of the Company. During fiscal 1998, no executive officer of the Company served as a member of the Compensation Committee (or its equivalent) or as a director of any entity whose executive officers served on either the Compensation Committee or the Board of Directors of the Company. 9 12 REPORT OF EXECUTIVE COMPENSATION COMMITTEE The Compensation Committee of the Board of Directors makes this report on executive compensation pursuant to Item 402 of Regulation S-K. 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 (the "Exchange Act"), that might incorporate future filings, including this Proxy Statement, in whole or in part, this report and the graph which follows this report shall not be incorporated by reference into any such filings, and such information shall be entitled to the benefits provided in Item 402(a)(9). The Compensation Committee reviews the performance of the executive officers of the Company, makes recommendations to the Board of Directors as to the compensation of the executive officers of the Company and its subsidiaries, reviews the compensation programs for other key employees, including salary and cash bonus levels, reviews and approves certain employee benefit policies and programs, and reviews and makes recommendations to management with respect to executive recruitment. In addition, the Compensation Committee administers the Emulex Corporation Employee Stock Option Plan ("Employee Plan"), including review and approval of grants of options under the plan to executive officers and other key employees of the Company and its subsidiaries. Compensation Policies and Philosophy. The Company's executive compensation policies are designed to attract, retain and reward executive officers who contribute to the Company's success, to provide economic incentives for executive officers to achieve the Company's business objectives by linking the executive officers' compensation to the performance of the Company, to strengthen the relationship between executive pay and stockholder value and to reward individual performance. The Company uses a combination of base salary, cash bonuses and stock option awards to achieve the aforementioned objectives. The Compensation Committee considers a number of factors which include the level and types of compensation paid to executive officers in similar positions by comparable companies. In addition, the Compensation Committee evaluates corporate performance by looking at factors such as performance relative to competitors, performance relative to business conditions, and the success of the Company in meeting its financial objectives. The Compensation Committee also reviews the individual performance of each executive officer, including a review of the ability of a given executive to meet individual performance objectives, demonstration of job knowledge and skills, and the ability to work with others toward the achievement of the Company's goals. Components of Compensation. Executive officers' salaries are established in relation to a range of salaries for comparable positions among a peer group of other computer companies of comparable size and complexity. The Company seeks to pay its executive officers salaries that are commensurate with their qualifications, duties and responsibilities and that are competitive in the marketplace. In general, the Company attempts to set executive compensation between the 50th and 75th percentile of salaries paid to executives of the Company's peer group of corporations. In making its annual salary recommendations, the Compensation Committee looks at the Company's financial position and performance, the contribution of the individual executive officers during the prior fiscal year in helping to meet the Company's financial and business objectives, and the executive officers' performance of their individual responsibilities. Executive officer cash bonuses are used to provide executive officers with financial incentives to meet performance targets of the Company. Performance targets and bonus recommendations for executives, other than principal executive officers, are proposed by the management of the Company based on the Company's annual operating plan, reviewed and, when appropriate, revised by the Compensation Committee and approved by the Board of Directors. Personal goals and bonus recommendations for the principal executive officers are recommended by the Compensation Committee based on the Company's achievement in comparison to the annual operating plan, and approved by the Board. The Compensation Committee believes that equity ownership by executive officers provides incentives to build stockholder value and align the interests of executive officers with the stockholders. Upon hiring executive officers, the Compensation Committee typically recommends stock option grants to the officers 10 13 under the Employee Plan, subject to applicable vesting periods. Thereafter, the Compensation Committee considers awarding additional grants, usually on an annual basis, under the Employee Plan. The Compensation Committee believes that these additional annual grants provide incentives for executive officers to remain with the Company. Options are granted at the current market price for the Company's common stock and, consequently, have value only if the price of the Company's common stock increases over the exercise price. The size of the initial grant is usually based upon factors such as comparable equity compensation offered by other computer companies, the seniority of the executive officer and the contribution that the executive officer is expected to make to the Company. In determining the size of the periodic grants, the Compensation Committee considers prior grants to the executive officer, the executive's performance during the current fiscal year and his or her expected contributions during the succeeding fiscal year. Compensation of the Principal Executive Officer. The Compensation Committee reviews the performance of the principal executive officer, as well as other executive officers of the Company and its subsidiaries, annually. Based upon the Company's financial performance for fiscal year 1997 and in consideration and review of other computer companies of similar size and complexity and the current pay practices for their industry, effective September 1997 the Compensation Committee awarded Mr. Folino an increase in his annual base salary to $289,000, an increase in his bonus base to $144,500, and a stock option grant of 20,000 shares under the Emulex Corporation Employee Stock Option Plan at an exercise price of $16.125. Respectfully submitted, Compensation Committee: Don M. Lyle, Chairman Fred B. Cox 11 14 STOCKHOLDER RETURN PERFORMANCE PRESENTATION The graph below compares the cumulative total stockholder return on the Company's common stock with the cumulative total return on the Standard & Poor's 500 Index and the Hambrecht & Quist Computer Hardware Sector Index for the period of five fiscal years commencing June 29, 1993 and ended June 28, 1998. COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN* EMULEX CORPORATION COMMON STOCK, S&P 500 INDEX AND HAMBRECHT & QUIST COMPUTER HARDWARE SECTOR INDEX EMULEX H&Q COMPUTER CORPORATION S&P 500 INDEX HARDWARE SECTOR JUN-93 100.00 100.00 100.00 SEP-93 100.00 102.58 88.49 DEC-93 92.59 104.96 107.66 MAR-94 30.56 100.98 113.67 JUN-94 49.07 101.41 98.17 SEP-94 65.74 106.37 116.99 DEC-94 100.00 106.35 133.73 MAR-95 138.89 116.70 137.73 JUN-95 178.70 127.84 172.44 SEP-95 98.15 138.00 186.29 DEC-95 75.93 146.31 192.51 MAR-96 105.56 154.17 188.88 JUN-96 108.33 161.08 202.91 SEP-96 108.33 166.06 225.37 DEC-96 116.67 179.97 255.23 MAR-97 114.81 184.73 263.98 JUN-97 112.96 216.98 310.90 SEP-97 124.07 233.23 435.70 DEC-97 101.85 239.93 347.47 MAR-98 67.59 273.40 411.82 JUN-98 43.98 282.42 440.98 - --------------- * Assumes that the value of the investment in the Company's common stock and each index was $100 on June 29, 1993. For comparative purposes, effective March 1994, the graph no longer reflects the value of QLogic Corporation, shares of which were distributed to Emulex stockholders in February 1994. 12 15 RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS The accounting firm of KPMG Peat Marwick LLP serves the Company as its independent public accountants at the direction of the Board of Directors of the Company. One or more representatives of KPMG Peat Marwick LLP are expected to be present at the Meeting and will have an opportunity to make a statement, if they desire to do so, and to be available to respond to appropriate questions. The Board of Directors recommends a vote "FOR" the ratification of the selection of KPMG Peat Marwick LLP as the independent public accountants for the Company for fiscal year 1999. This matter is not required to be submitted for stockholder approval, but the Board of Directors has elected to seek ratification of its selection of the independent public accountants by the affirmative vote of a majority of the shares represented and voting at the Meeting. COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16 of the Exchange Act requires the Company's directors and executive officers and persons who own more than 10% of a registered class of the Company's equity securities to file various reports with the Securities and Exchange Commission and the National Association of Securities Dealers concerning their holdings of, and transactions in, securities of the Company. Copies of these filings must be furnished to the Company. Based on a review of the copies of such forms furnished to the Company and written representations from the Company's executive officers and directors, the Company believes that during the 1998 fiscal year its officers, directors and greater than 10% stockholders complied with all applicable Section 16(a) filing requirements. STOCKHOLDER PROPOSALS Stockholders who wish to present proposals for action at the 1999 Annual Meeting should submit their proposals in writing to the Secretary of the Company at the address of the Company set forth on the first page of this Proxy Statement. Proposals must be received by the Secretary no later than April 15, 1999, for inclusion in next year's proxy statement and proxy card. ANNUAL REPORT TO STOCKHOLDERS The Annual Report to Stockholders of the Company for the fiscal year ended June 28, 1998, including audited consolidated financial statements, has been mailed to the stockholders concurrently herewith, but such Report is not incorporated in this Proxy Statement and is not deemed to be a part of the proxy solicitation material. OTHER MATTERS The Management of the Company does not know of any other matters which are to be presented for action at the Meeting. Should any other matters come before the Meeting or any adjournment thereof, the persons named in the enclosed proxy will have the discretionary authority to vote all proxies received with respect to such matters in accordance with their collective judgment. 13 16 ANNUAL REPORT ON FORM 10-K A copy of the Company's Annual Report on Form 10-K, as filed with the Securities and Exchange Commission (exclusive of Exhibits), will be furnished without charge to any person from whom the accompanying proxy is solicited upon written request to Investor Relations, Emulex Corporation, 3535 Harbor Boulevard, Costa Mesa, California 92626. If Exhibit copies are requested, a copying charge of $0.20 per page will be made. BY ORDER OF THE BOARD OF DIRECTORS /s/ MICHAEL J. ROCKENBACH Michael J. Rockenbach Vice President, Chief Financial Officer, Secretary and Treasurer Costa Mesa, California October 19, 1998 STOCKHOLDERS ARE URGED TO SPECIFY THEIR CHOICES AND TO DATE, SIGN, AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE. PROMPT RESPONSE IS HELPFUL AND YOUR COOPERATION WILL BE APPRECIATED. 14 17 PROXY EMULEX CORPORATION 3535 HARBOR BOULEVARD COSTA MESA, CALIFORNIA 92626 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Fred B. Cox and Robert H. Goon as Proxies, each with the power to appoint his substitute, and hereby authorizes them or either of them to represent and to vote as designated on the reverse side, all the shares of common stock of Emulex Corporation held of record by the undersigned at the close of business on October 5, 1998, at the Annual Meeting of Stockholders to be held on November 19, 1998, or any adjournment thereof. -- FOLD AND DETACH HERE -- 18 THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED Please mark STOCKHOLDER, IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2. your votes [X] as indicated in this example. 1. ELECTION OF DIRECTORS (INSTRUCTION: To withhold authority to vote for any individual nominees, mark the box next to the nominee's name below): FOR all nominees WITHHOLD listed to the right AUTHORITY [ ] Fred B. Cox [ ] Robert H. Goon (except as marked to vote for all nominees [ ] Michael P. Downey [ ] Don M. Lyle to the contrary) listed to the right [ ] Paul F. Folino 2. RATIFICATION OF SELECTION OF 3. In their discretion, the Proxies are authorized to vote upon such INDEPENDENT PUBLIC ACCOUNTANTS other business as may properly come before the meeting. FOR AGAINST ABSTAIN [ ] [ ] [ ] Dated: _________________________________________, 1998 ______________________________________________________ Signature ______________________________________________________ Signature if held jointly Please sign exactly as name appears hereon. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name of the President or other authorized officer. If a partnership, please sign in partnership name by authorized person. PLEASE READ, SIGN, DATE, AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. -- FOLD AND DETACH HERE -- EMULEX CORPORATION YOUR VOTE IS IMPORTANT TO THE COMPANY PLEASE SIGN AND RETURN YOUR PROXY BY TEARING OFF THE TOP PORTION OF THE SHEET AND RETURNING IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE