UNITED STATES SECURITIES AND
EXCHANGE COMMISSION
Washington, D.C. 20549
Form 10-K/A
Amendment No. 1
|
|
|
þ
|
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
|
|
|
|
|
|
For the fiscal year ended
December 31, 2008
|
OR
|
|
|
|
o
|
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
|
|
|
|
|
|
For the transition period
from to
|
Commission File
No. 001-33902
FX Real Estate and
Entertainment Inc.
(Exact name of Registrant as
specified in its charter)
|
|
|
Delaware
|
|
36-4612924
|
(State or other jurisdiction of
incorporation or organization)
|
|
(I.R.S. Employer
Identification Number)
|
650 Madison Avenue
New York, New York
10022
(Address of Principal Executive
Offices and Zip Code)
Registrants Telephone
Number, Including Area Code:
(212) 838-3100
Securities Registered Pursuant
to Section 12(b) of the Act:
|
|
|
Title of Each Class
|
|
Name of Each Exchange on Which Registered
|
Common Stock, Par Value $0.01 Per Share
|
|
The NASDAQ Global Market LLC*
|
*
On April 24, 2009, the Registrant filed a
Form 25 with the Securities and Exchange Commission to
voluntarily delist its common stock from the above Exchange,
which delisting will become effective on May 4, 2009. The
Registrant will seek to have its common stock quoted on the
Over-The-Counter Bulletin Board shortly after the delisting
becomes effective, though it cannot provide any assurances in
this regard.
Securities Registered Pursuant
to Section 12(g) of the Act:
None
Indicate by check mark if the registrant is a well-known
seasoned issuer, as defined in Rule 405 of the Securities
Act. Yes
o
No
þ
Indicate by check mark if the registrant is not required to file
reports pursuant to Section 13 or 15(d) of the Exchange
Act. Yes
o
No
þ
Indicate by check mark whether the issuer (1) has filed all
reports required to be filed by Section 13 or 15(d) of the
Exchange Act during the preceding 12 months (or for such
shorter period that the registrant was required to file such
reports), and (2) has been subject to such filing
requirements for the past
90 days. Yes
þ
No
o
Indicate by check mark whether the registrant has submitted
electronically and posted on its corporate Web site, if
any, every Interactive Data File required to be submitted and
posted pursuant to Rule 405 of Regulation S-T during the
preceding 12 months (or for such shorter period that the
registrant was required to submit and post such
files). Yes
o
No
o
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 the registrants 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.
þ
Indicate by check mark whether the registrant is a large
accelerated filer, an accelerated filer, a non-accelerated filer
or a smaller reporting company (as defined in Exchange Act
Rule 12b-2).
Indicate by check mark whether the registrant is a large
accelerated filer, an accelerated filer, a non-accelerated
filer, or a smaller reporting company. See the definitions of
large accelerated filer, accelerated
filer and smaller reporting company in
Rule 12b-2
of the Exchange Act. (Check one):
|
|
|
|
|
|
|
Large accelerated
filer
o
|
|
Accelerated
filer
o
|
|
Non-accelerated
filer
þ
(Do not check if a smaller reporting company)
|
|
Smaller reporting
company
o
|
Indicate by check mark whether the registrant is a shell company
(as defined in
Rule 12b-2
of the Exchange
Act). Yes
o
No
þ
The aggregate market value of the voting and non-voting common
equity held by non-affiliates of the registrant on June 30,
2008, based on the closing price of such stock on The NASDAQ
Global Market on such date, was $22,017,039.
As of April 29, 2009, there were 51,992,417 shares of
the registrants common stock outstanding.
DOCUMENTS INCORPORATED BY REFERENCE: None.
FX Real
Estate and Entertainment Inc.
EXPLANATORY
NOTE
FX Real Estate and Entertainment Inc. is filing this Amendment
No. 1 (the Amended Report) to our Annual Report
on
Form 10-K
for the fiscal year ended December 31, 2008, as originally
filed with the Securities and Exchange Commission on
March 31, 2009 (the Original Report), solely to
amend and restate Items 10, 11, 12, 13 and 14 of
Part III and Item 15 of Part IV of the Original
Report. This Amended Report does not affect any other items in
our Original Report. Filed as exhibits to this Amended Report
are the certifications pursuant to Section 302 of the
Sarbanes-Oxley Act of 2002. Because no financial statements are
contained in this Amended Report, certifications pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002 are omitted.
Except as otherwise expressly stated in the items contained in
this Amended Report, this Amended Report continues to speak as
of the date of the Original Report and we have not updated the
disclosure contained herein to reflect events that have occurred
since the filing of the Original Report. Accordingly, this
Amended Report should be read in conjunction with our Original
Report and our other filings made with the Securities and
Exchange Commission subsequent to the filing of the Original
Report. The filing of this Amended Report shall not be deemed an
admission that the Original Report when filed included any
untrue statement of a material fact or omitted to state a
material fact necessary to make a statement therein not
misleading.
In this Amended Report unless the context requires otherwise,
the words we, us, our,
FXRE, and the Company collectively refer
to FX Real Estate and Entertainment Inc., and its consolidated
subsidiaries, FX Luxury Realty, LLC, BP Parent, LLC, Metroflag
BP, LLC and Metroflag Cable, LLC. In August 2008, FX Luxury
Realty, LLC changed its name to FX Luxury, LLC, BP Parent, LLC
changed its name to FX Luxury Las Vegas Parent, LLC, Metroflag
BP, LLC changed its name to FX Luxury Las Vegas I, LLC and
Metroflag Cable, LLC changed its name to FX Luxury Las Vegas II,
LLC. The words Metroflag or Metroflag
entities refer to FX Luxury Realty and its predecessors,
including BP Parent, LLC, Metroflag BP, LLC, Metroflag Cable,
LLC, Metroflag Polo, LLC, CAP/TOR, LLC, Metroflag SW, LLC,
Metroflag HD, LLC and Metroflag Management, LLC, the predecessor
entities through which our historical business was conducted
prior to September 27, 2007. Las Vegas
subsidiaries refers to BP Parent, LLC, Metroflag BP, LLC
and Metroflag Cable, LLC, each as renamed as indicated
above.
As has been disclosed previously, the Company is in severe
financial distress and may not be able to continue as a going
concern. Our current cash flow from operations and cash on hand
as of March 31, 2009 are not sufficient to fund our
short-term liquidity requirements, including our ordinary course
obligations as they come due. The Companys Las Vegas
subsidiaries are currently in default under the
$475 million mortgage loan secured by their Las Vegas
property, which is substantially our entire business, and
neither we nor our subsidiaries are able to repay the
obligations with respect thereto. As a result of our Las Vegas
subsidiaries continuing to be in default under the
$475 million mortgage loan secured by their Las Vegas
property, on April 9, 2009, the first lien lenders sent a
Notice of Breach and Election to Sell, which initiates the
trustee sale procedure against the Las Vegas property to satisfy
the principal amount of $259 million and other obligations
owed to them under the mortgage loan and secured by the
property. Under Nevada law, the Las Vegas subsidiaries have the
legal right to cure the default during a
35-day
redemption period that expires on May 18, 2009 or else the
Las Vegas property may be sold thereafter in accordance with
Nevada law (the process takes approximately 120 days) in a
trustee sale to satisfy the first lien lenders obligations
secured by the property. Neither we nor our subsidiaries are
able to cure the default. Consequently, we and our Las Vegas
subsidiaries are considering all possible legal options,
including bankruptcy proceedings. We cannot guarantee to what
extent, if any, such actions may be viable or effective.
As has also been disclosed previously, on April 30, 2009,
the Company entered into employment separation agreements and
releases with Barry A. Shier, a director and the Chief Operating
Officer of the Company and the Chief Executive Officer of the
Companys Las Vegas subsidiaries, and Brett Torino, the
Chairman of the Companys Las Vegas Division, each of which
agreements shall become effective on May 8, 2009 (the
effective date), unless rescinded before then by the
applicable executive. At the effective date of these agreements,
Messrs. Shier and Torino shall resign from all positions
with the Company and its subsidiaries and their employment
agreements with the Company shall terminate. The Company entered
into these agreements with Messrs. Shier and Torino because
of its inability to continue to pay salary and other
compensation to Messrs. Shier and Torino under their
employment agreements with the Company due to the Companys
current financial condition as described above. These employment
separation agreements and releases with Messrs. Shier and
Torino are described elsewhere in this Amended Report. In this
Amended Report, Messrs. Shier and Torino are sometimes
referred to individually as a resigning named executive
officer and collectively as the resigning named
executive officers.
2
Form 10-K/A
TABLE OF CONTENTS
|
|
|
|
|
|
|
|
|
|
|
|
|
Page
|
|
PART III
|
|
|
|
|
Directors, Executive Officers and Corporate Governance
|
|
|
4
|
|
|
|
|
|
Executive Compensation
|
|
|
7
|
|
|
|
|
|
Security Ownership of Certain Beneficial Owners and Management
and Related Stockholder Matters
|
|
|
20
|
|
|
|
|
|
Certain Relationships and Related Transactions, and Director
Independence
|
|
|
23
|
|
|
|
|
|
Principal Accountant Fees and Services
|
|
|
28
|
|
|
PART IV
|
|
|
|
|
Exhibits and Financial Statement Schedules
|
|
|
29
|
|
EX-31.1
|
EX-31.2
|
3
PART III
|
|
ITEM 10.
|
DIRECTORS,
EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
|
Executive
Officers and Directors of FX Real Estate and Entertainment
Inc.
The following table lists the names, ages and positions of the
persons who are our continuing directors and executive officers
as of April 29, 2009:
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position
|
|
Robert F.X. Sillerman
|
|
|
59
|
|
|
Chairman and Chief Executive Officer
|
Paul C. Kanavos
|
|
|
50
|
|
|
Director, President
|
Stephen A. Jarvis
|
|
|
33
|
|
|
Principal Accounting Officer
|
Mitchell Nelson
|
|
|
60
|
|
|
Executive Vice President, General Counsel, Secretary
|
David M. Ledy
|
|
|
58
|
|
|
Director
|
Harvey Silverman
|
|
|
66
|
|
|
Director
|
Michael J. Meyer
|
|
|
43
|
|
|
Director
|
Bryan E. Bloom
|
|
|
45
|
|
|
Director
|
John D. Miller
|
|
|
65
|
|
|
Director
|
Robert Sudack
|
|
|
68
|
|
|
Director
|
Robert F.X. Sillerman
has served as Chairman of the board
of directors and Chief Executive Officer since January 10,
2008. Mr. Sillerman has served as the Chief Executive
Officer and Chairman of CKX since February 2005. Prior to
that, Mr. Sillerman was Chairman of FXM, Inc., a private
investment firm, from August 2000 through February 2005.
Mr. Sillerman is a director, executive officer and
controlling stockholder of Atlas Real Estate Funds, Inc., a
greater than 5% stockholder of our company (Atlas).
Mr. Sillerman is the founder and has served as managing
member of FXM Asset Management LLC, the managing member of MJX
Asset Management, a company principally engaged in the
management of collateralized loan obligation funds, from
November 2003 through the present. Prior to that,
Mr. Sillerman served as the Executive Chairman, a Member of
the Office of the Chairman and a director of SFX Entertainment,
Inc. from its formation in December 1997 through its sale to
Clear Channel Communications in August 2000.
Paul C. Kanavos
was elected a Director and appointed
President on August 20, 2007. Mr. Kanavos is the
Founder, Chairman and Chief Executive Officer of Flag Luxury
Properties, LLC. Prior to founding Flag Luxury Properties, he
worked for over 20 years at the head of Flag Management.
Most recently he has developed Ritz-Carltons in
South Beach, Coconut Grove and Jupiter and is developing
Temenos Anguilla. Mr. Kanavos is a director, executive
officer and controlling stockholder of Atlas.
Mr. Kanavos early career experience includes a
position at Chase Manhattan Bank, where he negotiated,
structured and closed over $1 billion in loans.
Stephen A. Jarvis
has served as Principal Accounting
Officer since March 2009. Mr. Jarvis has served as the
Senior Vice President and Chief Financial Officer of FX Luxury,
LLC, our principal operating subsidiary, since July 2008.
Prior to that, Mr. Jarvis held various senior management
positions in the residential and commercial construction
industries and was a manager in the Assurance and Advisory Group
at Ernst & Young LLP where he obtained his CPA license.
Mitchell J. Nelson
has served as Executive Vice President
and General Counsel since December 31, 2007.
Mr. Nelson has served as Senior Vice President of Corporate
Affairs for Flag Luxury Properties, LLC since February, 2003. He
is a minority stockholder of Atlas, and served as its President
until December 2008. He has served as counsel to various law
firms since 1994. Prior to that, he was a senior real estate
partner at the law firm of Wien, Malkin & Bettex, with
supervisory responsibility for various commercial properties.
Mr. Nelson was a director of The Merchants Bank of New York
and its holding company until its merger with, and remains on
the Advisory Board of, Valley National Bank. Additionally, he
has served on the boards of various not-for-profit
organizations, including as a director of the 92nd Street
YMHA and a trustee of Collegiate School, both in New York City.
4
David M. Ledy
was elected a director of the Company in
October 2007. Since June 30, 2004, he has served as the
Chief Operating Officer of U.S. Realty Advisors, LLC, or
USRA. USRA is an equity investor in corporate real estate and
provides real estate advisory services to a diverse base of
clients, including public companies, financial institutions as
well as major private developers and investors. Prior to that,
Mr. Ledy served as Executive Vice President of USRA from
April 15, 1991 to June 30, 2004. Prior to joining USRA
in 1991, Mr. Ledy was a partner in the New York law firm of
Shea & Gould where he was a member of the real estate
department and chairman of the real estate workout group.
Mr. Ledy was admitted in 1975 to the United States District
Court for the Southern District of New York and the Courts of
the State of New York.
Harvey Silverman
was elected a director of the Company in
October 2007. Mr. Silverman was a principal of Spear,
Leeds & Kellogg, a major specialist firm on the New
York Stock Exchange, for 39 years until its acquisition by
Goldman Sachs & Co. in October of 2000. Since then,
Mr. Silverman has been a private investor.
Michael J. Meyer
was elected a director of the Company in
May 2008. Mr. Meyer is the founding partner of
17 Broad LLC, a diversified investment vehicle and
securities consulting firm. Prior to founding 17 Broad, from
2002 to 2007, Mr. Meyer served as Managing Director and
Head of Credit Sales and Trading for Bank of America. Prior to
that, Mr. Meyer spent four years as the Head of High Grade
Credit Sales and Trading for UBS.
Bryan E. Bloom
was elected a director of the Company in
May 2008. Mr. Bloom has served as counsel of W.R. Huff
Asset Management Co., L.L.C. and its affiliates for the past
fourteen years. Prior to being employed by Huff, he was a tax
partner at the law firm of Shanley & Fisher, P.C.
Mr. Bloom is a Trustee of the Adelphia Recovery Trust, and
has served on the Board of Impsat Communications and numerous
privately held companies. He has been an adjunct professor at
the graduate tax program at the Fairleigh Dickenson University
and authored and lectured for the American Institute of
Certified Public Accountants.
John D. Miller
has served as a Director since
January 9, 2009. Mr. Miller is the Chief Investment
Officer of W.P. Carey & Co. LLC, a net lease real
estate company. Mr. Miller is also a founder and
Non-Managing Member of StarVest Partners, L.P., a
$150 million venture capital investment fund formed in
1998. Mr. Miller is a minority stockholder of Atlas. From
1995 to 1998, Mr. Miller was President of Rothschild
Ventures Inc., the private investments unit of Rothschild North
America, a subsidiary of the worldwide Rothschild Group. He was
also President and CEO of Equitable Capital Management
Corporation, an investment advisory subsidiary of The Equitable
where he worked for 24 years beginning in 1969. From
February 2005 through January 2009, when he resigned,
Mr. Miller served as a director of CKX, Inc.
Robert Sudack
has served as a Director since
January 9, 2009. Mr. Sudack is the President and owner
of Posterloid Corporation, the worlds leading menu board
manufacturing company with over $20 million of sales per
year, headquartered in Long Island City. Mr. Sudack has
also been a private investor in and advisor to various companies
for many years.
Non-Voting
Designated Preferred Stock Director
Under the terms of the Non-Voting Designated Preferred Stock,
the holder of the Non-Voting Designated Preferred Stock is
entitled to appoint a member our Board so long as it continues
to beneficially own at least 20% of the 6,611,998 shares of
our common stock that it acquired through (1) the
distribution of our common stock by CKX, Inc. to its
stockholders, (2) the exercise of rights in our rights
offering completed in 2008, and (3) the purchase of shares
that were not subscribed for in the rights offering pursuant to
its investment agreement with us. Under the terms of the
Non-Voting Designated Preferred Stock as specified in the
Certificate of Designation, on May 14, 2008, the holder of
the Non-Voting Designated Preferred Stock selected Bryan Bloom
as its designee to serve on the Companys Board. At the
written request of the holder of the Non-Voting Designated
Preferred Stock, its director designee shall be appointed by the
Board to serve on each committee of the Board to the extent
permissible under the applicable rules and regulations of the
Securities and Exchange Commission or The NASDAQ Global Market,
or applicable law. In accordance with the terms of the
Non-Voting Designated Preferred Stock, Mr. Bloom (or any
successor designated by the holder) has the right, subject to
any restrictions of The NASDAQ Global Market or the Securities
and Exchange Commission, or applicable law, to be a member of,
and the chairman of, any committee of the Board formed for the
purpose of reviewing any related party transaction
that is required to be disclosed pursuant to Section 404 of
the Sarbanes Oxley Act of 2002 or any successor rule or
regulation or any transaction,
5
contract, agreement, understanding, loan, advance or guarantee
with, or for the benefit of, any of the Companys
directors, officers or affiliates, including any such committee
that may be formed pursuant to the applicable rules and
regulations of the Securities and Exchange Commission or The
NASDAQ Global Market. However, if Mr. Bloom (or any
successor designated by the holder) would not be deemed
independent or disinterested with respect to a related party
transaction and therefore would not satisfy The NASDAQ Global
Market or other applicable requirements for serving on the
special committee formed with respect thereto, Mr. Bloom
(or any successor designated by the holder) will not serve on
the relevant special committee but will have the right to attend
meetings of such special committee as an observer, subject to
any restrictions of The NASDAQ Global Market or applicable law.
Furthermore, in the event that the attendance at any meetings of
any such special committee would raise confidentiality issues as
between the parties to the transaction that, in the reasonable
opinion of counsel to the relevant special committee, cannot be
resolved by a confidentiality agreement, Mr. Bloom (or any
successor designated by the holder) shall be required to recuse
himself from such meetings.
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as
amended, requires our directors and officers, and persons who
own more than 10% of our outstanding Common Stock to file with
the SEC initial reports of ownership and changes in ownership of
our Common Stock. Such individuals are also required to furnish
us with copies of all such ownership reports they file.
To our knowledge, based solely on information furnished to us
and contained in Section 16 reports filed with the
Securities and Exchange Commission, as well as any written
representations that no other reports were required, we believe
that during 2008, all required Section 16 reports of our
directors and executive officers and persons who own more than
10% of our outstanding common stock were timely filed.
Code of
Business Conduct and Ethics
The Company has adopted a Code of Business Conduct and Ethics,
which is applicable to all our employees and directors,
including our principal executive officer, principal financial
officer, principal accounting officer or controller or persons
performing similar functions. The Code is posted on our website
located at www.fxree.com.
We intend to satisfy the disclosure requirements under
Item 5.05 of
Form 8-K
regarding an amendment to, or waiver from, a provision of our
Code of Business Conduct and Ethics that applies to our
principal executive officer, principal financial officer,
principal accounting officer or controller, or persons
performing similar functions by posting such information on our
website at www.fxree.com.
Corporate
Governance Guidelines
The Company has Corporate Governance Guidelines which provide,
among other things, that a majority of the Companys board
of directors must meet the criteria for independence required by
The NASDAQ Stock
Market
®
and that the Company shall at all times have a standing Audit
Committee, Compensation Committee and Nominating and Corporate
Governance Committee, which committees will be made up entirely
of independent directors. The Corporate Governance Guidelines
also outline director responsibilities, provide that the board
of directors shall have full and free access to officers and
employees of the Company and require the board of directors to
conduct an annual self-evaluation to determine whether it and
its committees are functioning effectively. The Corporate
Governance Guidelines and the charters for these committees can
be found on the Companys website at
ir.fxree.com
.
6
Board
Committees
The following chart sets forth the current membership of each
board committee during 2008. The board of directors reviews and
determines the membership of the committees at least annually.
|
|
|
Committee
|
|
Members
|
|
Audit Committee
|
|
David M. Ledy (Chairman) Michael Meyer
Harvey Silverman
|
Compensation Committee
|
|
David M. Ledy (Chairman) Michael Meyer
Harvey Silverman
|
Nominating and Corporate Governance Committee
|
|
Harvey Silverman (Chairman)
Michael Meyer
David M. Ledy
|
Audit
Committee
The Audit Committee is comprised of Messrs. Ledy, Meyer and
Silverman. Mr. Ledy is the Chairman of the Audit Committee.
The Audit Committee assists our board of directors in fulfilling
its responsibility to oversee managements conduct of our
financial reporting process, including the selection of our
outside auditors, review of the financial reports and other
financial information we provide to the public, our systems of
internal accounting, financial and disclosure controls and the
annual independent audit of our financial statements.
All members of the Audit Committee are independent within the
meaning of the rules and regulations of the SEC, the
requirements of The NASDAQ Stock
Market
®
and our Corporate Governance Guidelines. In addition,
Mr. Ledy is qualified as an audit committee financial
expert under the regulations of the SEC and has the accounting
and related financial management expertise required by The
NASDAQ Stock
Market
®
.
|
|
ITEM 11.
|
EXECUTIVE
COMPENSATION
|
Compensation
Discussion and Analysis
Compensation
Committee
The Compensation Committee of the board of directors has
responsibility for overseeing all aspects of the compensation
program for the Chief Executive Officer and the other named
executive officers of the Company. In addition, the Committee
reviews and approves the annual compensation packages, including
incentive compensation programs, for the members of senior
management of each of the Companys subsidiaries and
divisions. The Compensation Committee also administers the
Companys 2007 Executive Equity Incentive Plan and the 2007
Long-Term Incentive Compensation Plan. The Compensation
Committee members are David Ledy (Chairman), Michael Meyer and
Harvey Silverman, all of whom have been deemed by the board of
directors to be independent within the meaning of the rules and
regulations of the SEC, our Companys Corporate Governance
Guidelines, the regulations of The NASDAQ Stock
Market
®
and Section 162(m) of the Internal Revenue Code.
Overview
of Compensation Program
Our philosophy on senior executive compensation is to ensure
that all elements of the Companys compensation program
work together to attract, motivate and retain the executive,
managerial and professional talent needed to achieve the
Companys strategy, goals and objectives. The Compensation
Committee and the Company are also committed to the principles
inherent in paying for performance and structure the
compensation program to deliver rewards for exemplary
performance and to withhold rewards and impose other
consequences in the absence of such performance.
The specific objectives of the compensation program are to:
|
|
|
|
|
Ensure that the interests of the Companys executives are
aligned with those of its stockholders;
|
|
|
|
Offer a total compensation program that is competitive with the
compensation offered by the companies with which the Company
competes for executive talent;
|
7
|
|
|
|
|
Provide incentive to achieve financial goals and objectives,
both in terms of financial performance and stockholder
value; and
|
|
|
|
Provide opportunity for reward that fosters executive retention.
|
The Companys current financial condition as described
above in the
Explanatory Note
on page 2
of this Amended Report drives, in large part, consideration of
all compensation matters by the compensation committee.
Components
of Compensation for Named Executive Officers
The key elements of annual executive compensation are base
salary, other than with respect to Mr. Sillerman, annual
performance incentive awards and long-term incentive awards. In
considering appropriate levels of annual and long-term incentive
compensation, we take into account the extent to which existing
incentives, including each executives existing stock
ownership in us and the existence or lack of any vesting
provisions or restrictions on resale with respect thereto,
provide a sufficient degree of economic incentive to continue
our success.
Base
Salary
The Compensation Committee annually reviews the base salaries of
the chief executive officer and other continuing named executive
officers of our company. As described further below,
Mr. Sillerman does not receive any base salary under his
employment agreement. The agreement by Mr. Sillerman to
request no salary is based on his, and the companys,
belief that, based on his involvement in the formation of the
company and his interest in maximizing stockholder value, his
compensation should be tied to generating stockholder returns
through growth in value of our common stock. As disclosed in the
Summary Compensation Table on page 15 of this
Amended Report, we reimburse CKX under the shared services
agreement described elsewhere herein for a pro rata share of
Mr. Sillermans salary at CKX based on the amount of
time Mr. Sillerman devotes to our company. The salaries of
the named executive officers, other than Mr. Sillerman,
were set to reflect the nature and responsibility of each of
their respective positions and to retain a management group with
a proven track record. We believe that entering into employment
agreements with our most senior executives helps ensure that our
core group of managers will be available to us and our
stockholders on a long-term basis. The employment agreements of
our continuing named executive officers, Messrs. Kanavos
and Nelson, provide for a base salary that escalates annually by
an amount not less than the greater of five percent or the rate
of inflation. Due to our current financial condition as
described above, we did not increase these continuing named
executive officers base salaries for the fiscal year
ending December 31, 2009. The resigning named executive
officers received a base salary increase of 5% effective
January 1, 2009, in accordance with the terms of their
employment agreements. The base salary for each of our
continuing named executive officers may be raised in excess of
this amount upon the recommendation and approval of the
Compensation Committee. None of these continuing named executive
officers are guaranteed a bonus payment under the terms of his
employment agreement. For a detailed description of the
employment agreements see
Employment
Contracts
below.
Annual
Incentives
While we believe that annual incentive compensation motivates
executives to achieve exemplary results, no formal annual
incentive compensation plan for our named executive officers has
been adopted to date. The decision not to adopt an annual
incentive plan or to make any incentive payments in respect of
2008 were driven, in large part, by (i) the Companys
current financial situation, and (ii) the view, jointly
held by management and the members of the Compensation
Committee, that during the formative phase in our development,
we should approach compensation cautiously.
Executive
Equity Incentive Plan
The Company maintains the 2007 Executive Equity Incentive Plan
which was adopted by our board of directors in December 2007 and
approved by our stockholders at our 2008 annual meeting of
stockholders.
Administration.
Administration of the Executive
Equity Plan is carried out by the Compensation Committee of the
board of directors.
8
Maximum Shares and Award Limits.
Under the Executive
Equity Plan, the maximum number of shares of common stock that
may be subject to stock options, stock awards, deferred shares
or performance shares is 12.5 million. These limitations,
and the terms of outstanding awards, will be adjusted without
the approval of our stockholders as the Compensation Committee
determines is appropriate in the event of a stock dividend,
stock split, reclassification of stock or similar events.
Eligibility.
Our officers and employees, directors
and other persons that provide consulting services to us and our
subsidiaries are eligible to participate in the Executive Equity
Plan.
Stock Options.
The Executive Equity Plan provides
for the grant of options that are not intended to qualify as
incentive stock options under Section 422 of the Internal
Revenue Code of 1986, as amended. An options exercise
price cannot be less than the common stocks fair market
value on the date the option is granted, and in the event a
participant is deemed to be a 10% owner of our company or one of
our subsidiaries, the exercise price of an incentive stock
option cannot be less than 110% of the common stocks fair
market value on the date the option is granted. The Executive
Equity Plan prohibits repricing of an outstanding option, and
therefore, the Compensation Committee may not, without the
consent of the stockholders, lower the exercise price of an
outstanding option, except in the case of adjustments resulting
from stock dividends, stock splits, reclassifications of stock
or similar events. The maximum period in which an option may be
exercised will be fixed by the Compensation Committee but cannot
exceed ten years, and in the event a participant is deemed to be
a 10% owner of our company or one of our corporate subsidiaries,
the maximum period for an incentive stock option granted to such
participant cannot exceed five years. Options generally will be
nontransferable except in the event of the participants
death but the Compensation Committee may allow the transfer of
non-qualified stock options through a gift or domestic relations
order to the participants family members.
Unless provided otherwise in a participants stock option
agreement and subject to the maximum exercise period for the
option, an option generally will cease to be exercisable upon
the earlier of three months following the participants
termination of service with us or certain of our affiliates or
the expiration date under the terms of the participants
stock option agreement, provided, however that the right to
exercise an option will expire immediately upon termination for
cause or a voluntary termination any time after an
event that would be grounds for termination for cause. Upon
death or disability, the option exercise period is extended to
the earlier of one year from the participants termination
of service or the expiration date under the terms of the
participants stock option agreement.
Amendment and Termination.
No awards may be granted
under the Executive Equity Plan after the tenth anniversary of
its adoption by our stockholders. The board of directors may
amend or terminate the Executive Equity Plan at any time, but no
amendment will become effective without the approval of our
stockholders if it increases the aggregate number of shares of
common stock that may be issued under the Executive Equity Plan,
changes the class of employees eligible to receive incentive
stock options or stockholder approval is required by any
applicable law, regulation or rule, including any rule of any
applicable securities exchange or quotation system. No amendment
or termination of the Executive Equity Plan will affect a
participants rights under outstanding awards without the
participants consent.
In accordance with the terms of their employment agreements, in
2007 we issued to Messrs. Sillerman, Kanavos, Benson (a
former named executive officer), Torino (a resigning named
executive officer) and Nelson, 6,000,000, 750,000, 400,000,
400,000 and 400,000 stock options, respectively. Under the terms
of the employment agreements with Messrs. Kanavos, Torino
and Nelson, these stock options vest ratably over a five year
period commencing with effectiveness of the relevant employment
agreement, and have a strike price of $20.00 per share.
Mr. Torino will retain the 80,000 of such 400,000 options
that are vested at the effective date of his employment
separation agreement and release. Mr. Torino will forfeit
the remaining 320,000 of such 400,000 options that are not
vested at the effective date of his employment separation
agreement and release. Under the terms of the employment
agreements with Messrs. Sillerman and Benson, as amended,
these stock options vest ratably over a five year period
commencing upon acceptance of their positions as executive
officers of the Company, which occurred in January 2008.
The options granted to Mr. Benson were cancelled upon his
resignation in February 2009. In accordance with the terms of
Mr. Shiers employment agreement, a resigning named
executive officer, in 2007 we issued to him 1,500,000 stock
options at a strike price of $10.00 per share. The options vest
ratably over a two year
9
period, with all such options becoming exercisable at the end of
two years. Mr. Shier will retain the 750,000 of such
1,500,000 options that are vested at the effective date of his
employment separation agreement and release. Mr. Shier will
forfeit the remaining 750,000 of such 1,500,000 options that are
not vested at the effective date of his employment separation
agreement and release. As described elsewhere herein, under the
terms of Mr. Shiers employment separation agreement
and release, we will grant him 1,000,000 stock options on the
effective date of such agreement.
In May 2008, we issued options to Messrs. Sillerman,
Kanavos, Benson and Nelson in the amounts of 500,000, 250,000,
200,000 and 200,000, respectively. One half of the options have
an exercise price of $5.00 per share and the other half have an
exercise price of $6.00 per share. The options vest over a five
year period, with 40% of the $5.00 options vesting after one
year, 40% of the $5.00 options vesting after year two, 20% of
the $5.00 and 20% of the $6.00 options vesting after year three,
40% of the $6.00 options vesting after year four and 40% of the
$6.00 options vesting after year five. The options granted to
Mr. Benson were cancelled upon his resignation in February
2009.
Equity
Incentive Plan
The Company maintains the 2007 Long-Term Incentive Compensation
Plan which was adopted by our board of directors in December
2007 and was approved by our stockholders at our 2008 annual
meeting of stockholders.
Administration.
Administration of the 2007 Plan is
carried out by the Compensation Committee of the board of
directors.
Maximum Shares and Award Limits.
Under the 2007
Plan, the maximum number of shares of common stock that may be
subject to stock options, stock awards, deferred shares or
performance shares is 3 million. No one participant may
receive awards for more than 1 million shares of common
stock under the plan. These limitations, and the terms of
outstanding awards, will be adjusted without the approval of our
stockholders as the Compensation Committee determines is
appropriate in the event of a stock dividend, stock split,
reclassification of stock or similar events.
Eligibility.
Our officers and employees, directors
and other persons that provide consulting services to us and our
subsidiaries are eligible to participate in the 2007 Plan.
Stock Options.
The 2007 Plan provides for the grant
of both options intended to qualify as incentive stock options
under Section 422 of the Internal Revenue Code of 1986, as
amended, and options that are not intended to so qualify.
Options intended to qualify as incentive stock options may be
granted only to persons who are our employees or are employees
of our subsidiaries which are treated as corporations for
federal income tax purposes. No participant may be granted
incentive stock options that are exercisable for the first time
in any calendar year for common stock having a total fair market
value (determined as of the option grant) in excess of $100,000.
An options exercise price cannot be less than the common
stocks fair market value on the date the option is
granted, and in the event a participant is deemed to be a 10%
owner of our company or one of our subsidiaries, the exercise
price of an incentive stock option cannot be less than 110% of
the common stocks fair market value on the date the option
is granted. The 2007 Plan prohibits repricing of an outstanding
option, and therefore, the Compensation Committee may not,
without the consent of the stockholders, lower the exercise
price of an outstanding option, except in the case of
adjustments resulting from stock dividends, stock splits,
reclassifications of stock or similar events. The maximum period
in which an option may be exercised will be fixed by the
Compensation Committee but cannot exceed ten years, and in the
event a participant is deemed to be a 10% owner of our company
or one of our corporate subsidiaries, the maximum period for an
incentive stock option granted to such participant cannot exceed
five years. Options generally will be nontransferable except in
the event of the participants death but the Compensation
Committee may allow the transfer of non-qualified stock options
through a gift or domestic relations order to the
participants family members.
Unless provided otherwise in a participants stock option
agreement and subject to the maximum exercise period for the
option, an option generally will cease to be exercisable upon
the earlier of three months following the participants
termination of service with us or certain of our affiliates or
the expiration date under the terms of the participants
stock option agreement, provided, however that the right to
exercise an option will expire immediately upon termination for
cause or a voluntary termination any time after an
event that would be grounds for termination for cause. Upon
death or disability, the option exercise period is extended to
the earlier of one year from
10
the participants termination of service or the expiration
date under the terms of the participants stock option
agreement.
Stock Awards and Performance Based Compensation.
The
Compensation Committee also will select the participants who are
granted restricted common stock awards and, consistent with the
terms of the 2007 Plan, will establish the terms of each stock
award. A restricted common stock award may be subject to payment
by the participant of a purchase price for shares of common
stock subject to the award, and a stock award may be subject to
vesting requirements, performance objectives or transfer
restrictions, if so provided by the Compensation Committee. In
the case of a performance objective for an award intended to
qualify as performance based compensation under
Section 162(m) of the Internal Revenue Code, the objectives
are limited to specified levels of and increases in our or a
business units return on equity; total earnings; earnings
per share; earnings growth; return on capital; return on assets;
economic value added; earnings before interest and taxes;
earnings before interest, taxes, depreciation and amortization;
sales growth; gross margin return on investment; increase in the
fair market value of the shares; share price (including but not
limited to growth measures and total stockholder return); net
operating profit; cash flow (including, but not limited to,
operating cash flow and free cash flow); cash flow return on
investments (which equals net cash flow divided by total
capital); funds from operations; internal rate of return;
increase in net present value or expense targets. Transfer of
the shares of common stock subject to a stock award normally
will be restricted prior to vesting.
Deferred Shares.
The 2007 Plan also authorizes the
grant of deferred shares, i.e., the right to receive a future
delivery of shares of common stock, if certain conditions are
met. The Compensation Committee will select the participants who
are granted awards of deferred shares and will establish the
terms of each grant. The conditions established for earning the
grant of deferred shares may include, for example, a requirement
that certain performance objectives, such as those described
above, be achieved.
Performance Shares and Performance Units.
The 2007
Plan also permits the grant of performance shares and
performance units to participants selected by the Compensation
Committee. A performance share is an award designated in a
specified number of shares of common stock that is payable in
whole or in part, if and to the extent certain performance
objectives are achieved. The performance objectives will be
prescribed by the Compensation Committee for grants intended to
qualify as performance based compensation under
Section 162(m) and will be stated with reference to the
performance objectives described above.
Amendment and Termination.
No awards may be granted
under the 2007 Plan after the tenth anniversary of its adoption
by our stockholders. The board of directors may amend or
terminate the 2007 Plan at any time, but no amendment will
become effective without the approval of our stockholders if it
increases the aggregate number of shares of common stock that
may be issued under the 2007 Plan, changes the class of
employees eligible to receive incentive stock options or
stockholder approval is required by any applicable law,
regulation or rule, including any rule of any applicable
securities exchange or quotation system. No amendment or
termination of the 2007 Plan will affect a participants
rights under outstanding awards without the participants
consent.
In May 2008, we issued 915,000 stock options to a total of
11 employees
and/or
consultants. One half of the options have an exercise price of
$5.00 per share and the other half have an exercise price of
$6.00 per share. The options vest over a five year period, with
40% of the $5.00 options vesting after one year, 40% of the
$5.00 options vesting after year two, 20% of the $5.00 and 20%
of the $6.00 options vesting after year three, 40% of the $6.00
options vesting after year four and 40% of the $6.00 options
vesting after year five.
Employment
Contracts
Commencing in 2008, we entered into employment agreements with
Messrs. Sillerman, Kanavos, Shier, Benson, Torino and
Nelson. While Messrs Bensons, Shiers and
Torinos employment agreements are described below,
Mr. Benson resigned prior to his agreement becoming
effective in February 2009 and Messrs Shiers and
Torinos employment agreements shall terminate effective as
of May 8, 2009 in accordance with the terms of their
employment separation agreements and releases described under
Employment Separation Agreements and
Releases with Messrs. Shier and Torino.
Therefore, when reviewing the description of
Messrs. Shiers and Torinos employment
agreements below, please bear in mind that
Messrs. Shiers and Torinos employment
agreements will no longer be in effect when their employment
separation agreements and releases become effective.
11
Our Compensation Committee retained an independent compensation
consultant to provide independent review and analysis of all
senior executive compensation packages and plans prior to
approving the proposed employment agreements. We entered into
these agreements in recognition of the need to provide certainty
to both us and the individuals with respect to their continued
and active participation in our growth. The employment agreement
for each of Messrs. Sillerman, Kanavos, Shier, Benson,
Torino and Nelson is for a term of five years. The provisions
governing the commencement of the employment term for
Mr. Sillerman is described below. The employment agreements
include a non-competition agreement between the executive
officer and us which will be operative during the term, except
that Mr. Shiers non-competition agreement also
continues for a period of one year after the term. Upon a
change in control, the executive officer will be
able to terminate his employment and, upon doing so, will no
longer be subject to the non-competition provisions.
Mr. Sillerman has elected not to receive an annual base
salary under the terms of his employment agreement. The decision
by Mr. Sillerman to request no salary was based on his, and
the companys, belief that, based on his involvement in the
formation of the company and his interest in maximizing
stockholder value, his compensation should be tied to generating
stockholder returns through growth in value of our common stock.
As disclosed in the Summary Compensation Table on
page 15 of this Amended Report, we reimburse CKX under the
shared services agreement described elsewhere herein, for a pro
rata share of Mr. Sillermans salary at CKX based on
the amount of time Mr. Sillerman devotes to our company. In
2008, we reimbursed CKX in the amount of $260,189 for
Mr. Sillermans services. The employment agreements
for Messrs. Kanavos, Shier, Torino and Nelson provide for
initial annual base salaries of $600,000 for Mr. Kanavos,
$2,000,000 for Mr. Shier, , $450,000 for Mr. Torino
and $525,000 for Mr. Nelson, increasing annually by the
greater of five percent or the rate of inflation. The employment
agreement for Mr. Benson provided for an initial annual
base salary of $525,000. However, because Mr. Benson
resigned as Chief Financial Officer prior to his employment
agreement becoming effective, the Company did not pay any base
salary to Mr. Benson in 2008. As disclosed in the
Summary Compensation Table on page 15 of this
Amended Report, prior to his resignation, we reimbursed CKX
under the shared services agreement described elsewhere herein,
for a pro rata share of Mr. Bensons salary at CKX
based on the amount of time Mr. Benson devoted to our
company. In 2008, we reimbursed CKX in the amount of $121,365
for Mr. Bensons services.
Under the terms of Mr. Shiers employment agreement,
Mr. Shier purchased 500,000 shares of our common stock
at a price of $5.14 per share on January 3, 2008 for an
aggregate purchase price of $2,570,000. Mr. Shier is not
able to sell or otherwise transfer these shares until the second
anniversary of the date of purchase, except for estate planning
purposes subject to our advance written consent. On the second
anniversary of the date of purchase or as soon thereafter as we
are eligible to use a short-form registration statement on
Form S-3,
we will register these shares for resale with the Securities and
Exchange Commission.
Each of our executive officers received an initial grant of
stock options as more fully described above under
Executive Equity Incentive Plan
.
In addition, Mr. Shiers employment agreement also
entitles Mr. Shier to receive options to purchase
200,000 shares per year over the next five years, in each
case with strike prices equal to the fair market value when the
grants occur. Such options vest on the date of grant.
Mr. Sillermans employment agreement provides that if
Mr. Sillermans employment is terminated by us without
cause, or if there is a constructive
termination without cause, as such terms are defined in
the employment agreements, his non-compete shall cease to be
effective on the later of such termination or three years from
the effective date of the agreement. Mr. Sillermans
employment agreement specifies that he is required to commit not
less than 50% of his business time to our company, with the
balance of his business time to be governed by his employment
agreement with CKX.
Mr. Sillermans employment agreement with us became
effective on November 1, 2008, the date on which the merger
agreement between CKX and 19X was terminated. Mr. Sillerman
continues to be subject to an employment agreement with CKX, Inc.
Mr. Kanavos employment agreement permits him to spend
up to one-third of his work time on matters pertaining to Flag
Luxury Properties.
Mr. Torinos employment agreement permits him to spend
up to one-third of his work time on matters unrelated to our
company, provided such matters are not competitive with our
business or are otherwise approved by our board.
12
Mr. Nelsons employment agreement permits him to spend
up to one-third of his work time on matters pertaining to Flag
Luxury Properties.
Employment
Separation Agreements and Releases with Messrs. Shier and
Torino
Under the terms of Mr. Shiers employment separation
and release agreement, effective as of the effective date
(May 8, 2009), Mr. Shier has resigned from all
positions with the Company and its subsidiaries and his
employment agreement with the Company dated as of
December 31, 2007 has terminated. Under the terms of
Mr. Shiers employment separation and release
agreement, Mr. Shier is entitled to the following severance
payments and benefits as of the effective date:
|
|
|
|
|
a contingent severance payment in an amount equal to 2% of any
future net proceeds or fees received by the Company
and/or
the
Companys subsidiary FX Luxury, LLC from the sale
and/or
development of the Las Vegas properties owned by the
Companys Las Vegas subsidiaries, up to a maximum of
$600,000, provided that such 2% may be increased (but not the
maximum amount of $600,000) in the event the Company enters into
an equivalent severance arrangement with either its President or
Executive Vice President, both of whom are still employed by the
Company, that provides for a percentage greater than 2%;
|
|
|
|
COBRA health insurance for a period of three calendar months
after the effective date to continue the same health insurance
benefits that he and his covered dependents enjoy on the
effective date;
|
|
|
|
continued coverage under the Companys directors and
officers liability insurance policy in effect on the effective
date until such policy ceases to be in effect;
|
|
|
|
a grant on the effective date of immediately exercisable
incentive stock options to purchase up to 1,000,000 shares
of the Companys common stock at an exercise price equal to
the fair market value of a share of the Companys common
stock on the effective date; and
|
|
|
|
the retention of previously granted and vested stock options to
purchase up to 750,000 shares of the Companys common
stock at an exercise price of $10.00 per share.
|
Under the terms of Mr. Shiers employment separation
agreement and release, Mr. Shier has been released from his
one year post-employment non-competition covenant contained in
his employment agreement, and he has agreed, upon reasonable
advance notice from the Company, to provide consulting services
to the Company and its subsidiaries at an hourly rate of $750
and upon such other terms and conditions as may be mutually
agreed upon by the parties.
Mr. Shiers employment separation agreement and
release contains customary mutual releases, cooperation and
non-disparagement provisions.
Under the terms of Mr. Torinos employment separation
agreement and release, effective as of the effective date
(May 8, 2009), Mr. Torino has resigned from all
positions with the Company and its subsidiaries and his
employment agreement with the Company dated as of
December 31, 2007 has terminated. Under the terms of
Mr. Torinos employment separation agreement and
release, Mr. Torino is entitled to the following severance
payments and benefits as of the effective date:
|
|
|
|
|
a contingent severance payment in an amount equal to 2% of any
future net proceeds or fees received by the Company
and/or
the
Companys subsidiary FX Luxury, LLC from the sale
and/or
development of the Las Vegas properties owned by the
Companys Las Vegas subsidiaries, up to a maximum of
$84,375, provided that such 2% may be increased (but not the
maximum amount of $84,375) in the event the Company enters into
an equivalent severance arrangement with either its President or
Executive Vice President, both of whom are still employed by the
Company, that provides for a percentage greater than 2%;
|
13
|
|
|
|
|
COBRA health insurance for a period of three calendar months
after the effective date to continue the same health insurance
benefits that he and his covered dependents enjoy on the
effective date;
|
|
|
|
continued coverage under the Companys directors and
officers liability insurance policy in effect on the effective
date until such policy ceases to be in effect; and
|
|
|
|
the retention of previously granted and vested stock options to
purchase up to 80,000 shares of the Companys common
stock at an exercise price of $20.00 per share.
|
Under the terms of Mr. Torinos employment separation
agreement and release, Mr. Torino has agreed, upon
reasonable advance notice from the Company, to provide
consulting services to the Company and its subsidiaries upon
such terms and conditions as may be mutually agreed upon by the
parties.
Mr. Torinos employment separation agreement and
release contains customary mutual releases, cooperation and
non-disparagement provisions.
The foregoing descriptions of Messrs. Shiers and
Torinos employment separation agreements and releases are
not complete and are qualified in their entireties by reference
to the complete text of these agreements, copies of which are
filed as Exhibits 10.1 and 10.2 to the Companys
Current Report on
Form 8-K
dated April 30, 2009 and incorporated herein by reference.
Shared
Services Agreement
In addition to entering into the employment agreements described
above, we are party to a shared services agreement with CKX,
pursuant to which employees of CKX, including members of senior
management, provide services for us, and certain of our
employees, including members of senior management, provide
services for CKX. The services provided pursuant to the shared
services agreement include management, legal, accounting and
administrative. For more detailed information about the terms of
the shared services agreement, please see
Item 13
Certain Relationships, Related Transactions and Director
Independence Shared Services Agreement
.
Compensation
Committee Interlocks and Insider Participation
No member of our Compensation Committee was at any time during
the past fiscal year an officer or employee of us, was formerly
an officer of us or any of our subsidiaries or has an immediate
family member that was an officer or employee of us or had any
relationship requiring disclosure under
Item 13. Certain
Relationships, Related Transactions, and Director
Independence.
During the last fiscal year, none of our executive officers
served as:
|
|
|
|
|
a member of the compensation committee (or other committee of
the board of directors performing equivalent functions or, in
the absence of any such committee, the entire board of
directors) or another entity, one of whose executive officers
served on our compensation committee;
|
|
|
|
a director of another entity, one of whose executive officers
served on our compensation committee; and
|
|
|
|
a member of the compensation committee (or other committee of
the board of directors performing equivalent functions or, in
the absence of any such committee, the entire board of
directors) of another entity, one of whose executive officers
served as a director of us.
|
14
COMPENSATION
COMMITTEE REPORT
The Compensation Committee has reviewed and discussed with
management the Compensation Discussion and Analysis
set forth elsewhere in this Amended Report. Based on such
review, the related discussions and such other matters deemed
relevant and appropriate by the Compensation Committee, the
Compensation Committee has recommended to the board of directors
that the Compensation Discussion and Analysis be
included in this Amended Report. This report is provided by the
following independent directors, who comprise the Committee:
David M. Ledy (chairman)
Michael Meyer
Harvey Silverman
2008
Summary Compensation Table
The table below summarizes the compensation earned for services
rendered to the Company for the fiscal year ended
December 31, 2008 by our Chief Executive Officer and the
five other most highly compensated executive officers of the
Company (the named executive officers) who served in
such capacities at the end of the fiscal year ended
December 31, 2008. Except as provided below, none of our
named executive officers received any other compensation
required to be disclosed by law or in excess of $10,000 annually.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nonqualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Deferred
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
Compensation
|
|
All Other
|
|
|
Name and
|
|
Fiscal
|
|
Salary
|
|
Bonus
|
|
Awards
|
|
Awards
|
|
Earnings
|
|
Compensation
|
|
|
Principal Position
|
|
Year
|
|
($)
|
|
($)
|
|
($)
|
|
($)(1)
|
|
($)
|
|
(2)
|
|
Total
|
|
Robert F.X. Sillerman
|
|
|
2008
|
|
|
$
|
|
|
|
-- (3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
|
|
|
$
|
|
|
Chairman and Chief
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Paul Kanavos
|
|
|
2008
|
|
|
$
|
|
|
|
600,000
|
|
|
|
|
|
|
|
|
|
|
410,700
|
|
|
|
|
|
|
$
|
12,559
|
|
|
$
|
1,023,259
|
|
President
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Barry Shier (4)
|
|
|
2008
|
|
|
$
|
|
|
|
1,981,731
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
24,087
|
|
|
$
|
2,005,818
|
|
Resigning Chief Operating
Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas P. Benson (5)
|
|
|
2008
|
|
|
$
|
|
|
|
-- (6)
|
|
$
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
|
|
|
$
|
|
|
Former Chief Financial Officer
|
|
|
|
|
|
$
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brett Torino (7)
|
|
|
2008
|
|
|
$
|
|
|
|
450,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8,286
|
|
|
$
|
458,286
|
|
Resigning Chairman-Las Vegas Division
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mitchell Nelson (8)
|
|
|
2008
|
|
|
$
|
|
|
|
525,000
|
|
$
|
|
|
|
|
|
|
|
|
328,560
|
|
|
|
|
|
|
$
|
26,084
|
|
|
$
|
879,644
|
|
General Counsel
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
The amounts in this column were calculated utilizing the
provisions of Statement of Financial Accounting Standards
No. 123R, Share-Based Payments
(SFAS 123R). The amounts represent the amounts
recognized by us for the fiscal year 2008 for the fair value of
stock options granted to the named executive officers in
accordance with SFAS 123R. For information regarding the
assumptions underlying the valuation of these option grants
under SFAS 123R, see Note 13 (Share-Based Payments) of
our consolidated financial statements included in the Original
Report. These amounts reflect our accounting expense, and do not
correspond to the actual value that will be realized by these
Named Executive Officers
|
(2)
|
|
Includes 401K matching and health benefits to the extent the
named executive received such benefits during 2008.
|
(3)
|
|
Mr. Sillerman does not receive a base salary under the
terms of his employment agreement. Mr. Sillerman provides
his services pursuant to and in accordance with the Shared
Services Agreement by and between the Company and CKX, Inc. The
Company reimburses CKX for a pro rata portion of
Mr. Sillermans CKX
|
15
|
|
|
|
|
salary based on the amount of Mr. Sillermans business
time spent on Company matters. For the year ended
December 31, 2008, the Company reimbursed CKX in the amount
of $260,189 for services provided by Mr. Sillerman.
|
(4)
|
|
Mr. Shier resigned from his position as Chief Operating
Officer in April 2009, such resignation to become effective as
of May 8, 2009.
|
(5)
|
|
Mr. Benson resigned from the position of Chief Financial
Officer in February 2009.
|
(6)
|
|
Prior to his resignation, Mr. Benson did not receive a
salary under the terms of his employment agreement.
Mr. Benson provided his services pursuant to and in
accordance with the Shared Services Agreement by and between the
Company and CKX, Inc. The Company reimbursed CKX for a pro rata
portion of Mr. Bensons CKX salary based on the amount
of Mr. Bensons business time spent on Company
matters. For the year ended December 31, 2008, the Company
reimbursed CKX in the amount of $121,365 for services provided
by Mr. Benson.
|
(7)
|
|
Mr. Torino resigned from his position as Chairman-Las Vegas
Division in April 2009, such resignation to become effective as
of May 8, 2009.
|
(8)
|
|
Under the terms of his employment agreement with the Company,
Mr. Nelson is permitted to devote up to one-third of his
business time to providing services for or on behalf of
Mr. Sillerman, or Flag Luxury Properties, LLC
(Flag), provided that Mr. Sillerman and/or
Flag, as the case may be, will reimburse the Company for the
fair market value of the services provided for him or it by
Mr. Nelson. For the year ended December 31, 2008, Flag
reimbursed the Company for $100,000 of Mr. Nelsons
base salary as result of services provided for it by
Mr. Nelson.
|
Options
Granted in Fiscal Year 2008
We granted a total of 8,450,000 options during the fiscal year
ended December 31, 2008, of which 7,500,000 were granted to
named executive officers.
Outstanding
Equity Awards at December 31, 2008
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
|
|
Equity
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
Plan
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
|
|
|
|
Number of
|
|
Number of
|
|
Number of
|
|
|
|
|
|
|
Securities
|
|
Securities
|
|
Securities
|
|
|
|
|
|
|
Underlying
|
|
Underlying
|
|
Underlying
|
|
|
|
|
|
|
Unexercised
|
|
Unexercised
|
|
Unexercised
|
|
Option
|
|
|
|
|
Options
|
|
Options
|
|
Unearned
|
|
Exercise
|
|
Option
|
|
|
(#)
|
|
(#)
|
|
Options
|
|
Price
|
|
Expiration
|
Name
|
|
Exercisable
|
|
Unexercisable
|
|
($)
|
|
($)
|
|
Date
|
|
Robert F.X. Sillerman
|
|
|
|
(1)
|
|
|
6,000,000
|
|
|
|
|
|
|
|
20.00
|
|
|
|
1/10/18
|
|
|
|
|
|
(2)
|
|
|
250,000
|
|
|
|
|
|
|
|
5.00
|
|
|
|
5/19/18
|
|
|
|
|
|
(2)
|
|
|
250,000
|
|
|
|
|
|
|
|
6.00
|
|
|
|
5/19/18
|
|
Paul Kanavos
|
|
|
150,000
|
(3)
|
|
|
600,000
|
|
|
|
|
|
|
|
20.00
|
|
|
|
12/31/17
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
5.00
|
|
|
|
5/19/18
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
6.00
|
|
|
|
5/19/18
|
|
Barry Shier
|
|
|
750,000
|
(4)
|
|
|
750,000
|
|
|
|
|
|
|
$
|
10.00
|
|
|
|
12/31/17
|
|
Tom Benson
|
|
|
|
(5)
|
|
|
400,000
|
|
|
|
|
|
|
|
20.00
|
|
|
|
1/10/08
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
5.00
|
|
|
|
5/19/18
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
6.00
|
|
|
|
5/19/18
|
|
Brett Torino
|
|
|
80,000
|
(6)
|
|
|
320,000
|
|
|
|
|
|
|
|
20.00
|
|
|
|
12/31/17
|
|
Mitchell Nelson
|
|
|
80,000
|
(7)
|
|
|
320,000
|
|
|
|
|
|
|
|
20.00
|
|
|
|
12/31/17
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
5.00
|
|
|
|
5/19/18
|
|
|
|
|
|
(2)
|
|
|
100,000
|
|
|
|
|
|
|
|
6.00
|
|
|
|
5/19/18
|
|
16
|
|
|
(1)
|
|
On January 10, 2008, Mr. Sillerman received a grant of
options to acquire 6,000,000 shares of common stock. The
options vest ratably over a five year period.
|
(2)
|
|
With respect to options granted by the Company on May 19,
2008, one half of the options have an exercise price of $5.00
per share and the other half have an exercise price of $6.00 per
share. The options vest over a five year period, with 40% of the
$5.00 options vesting after one year, 40% of the $5.00 options
vesting after year two, 20% of the $5.00 and 20% of the $6.00
options vesting after year three, 40% of the $6.00 options
vesting after year four and 40% of the $6.00 options vesting
after year five.
|
(3)
|
|
On December 31, 2007, Mr. Kanavos received a grant of
options to acquire 750,000 shares of common stock. The
options vest ratably over a five year period.
|
(4)
|
|
On December 31, 2007, Mr. Shier received a grant of
options to acquire 1,500,000 shares of common stock. The
options vest ratably over a two year period. Under the terms of
Mr. Shiers employment separation agreement and
release, Mr. Shier shall retain the options vested at
December 31, 2008 to acquire 750,000 shares and
forfeit the remaining unvested options to acquire
750,000 shares.
|
(5)
|
|
On January 10, 2008, Mr. Benson received a grant of
options to acquire 400,00 shares of common stock. The
options vest ratably over a five year period. These options were
cancelled upon Mr. Bensons resignation as Chief
Financial Officer in February 2009.
|
(6)
|
|
On December 31, 2007, Mr. Torino received a grant of
options to acquire 400,000 shares of common stock. The
options vest ratably over a five year period. Under the terms of
Mr. Torinos employment separation agreement and
release, Mr. Torino shall retain the options vested at
December 31, 2008 to acquire 80,000 shares and forfeit
the remaining unvested options to acquire 320,000 shares.
|
(7)
|
|
On December 31, 2007, Mr. Nelson received a grant of
options to acquire 400,000 shares of common stock. The
options vest ratably over a five year period.
|
2008
Fiscal Year Option Exercises and Stock Vested
During the year ended December 31, 2008, there were no
stock options exercised and no shares of restricted stock that
vested.
Pension
Benefits
None of our named executive officers is covered by a Company
sponsored pension plan or other similar benefit plan that
provides for payments or other benefits at, following or in
connection with retirement.
Nonqualified
Deferred Compensation
None of our named executive officers are covered by a defined
contribution or other plan that provides for the deferral of
compensation on a basis that is not-tax-qualified.
Potential
Payments upon Termination without Cause or
Change-in-Control
The following disclosure is for our continuing named executive
officers, Messrs. Sillerman, Kanavos and Nelson.
If (i) an executive officer is terminated by our Company
without cause, (ii) there is a
constructive termination without cause, or
(iii) there is a change in control, the
employment agreements of Messrs. Kanavos and Nelson provide
for the following benefits: (a) base salary for the lesser
of (x) three years of the base salary in effect at the time
of termination, and (y) the remaining portion of the
employment term following termination, plus (b) a bonus for
each partial or full year in the unexpired term in an amount
equal to the average of all annual bonuses paid during the term
of the agreement prior to termination (but in the event, no
bonus has been paid, an amount of $100,000), (c) continued
eligibility to participate in any benefit plans of our Company
for the lesser of (x) three years, and (y) the
remaining portion of the employment term following termination
plus (iv) accelerated vesting of any stock options,
restricted stock or other equity based instruments previously
issued to the executive officer. However, in the event that any
amount payable to each executive upon a change of
control would be nondeductible
17
by the Company under the rules set forth in Section 280G of
the Internal Revenue Code of 1986, then the amount payable to
such executive shall be reduced to the maximum amount that would
be payable but which would remain deductible under
Section 280G of the IRC. If a change of control were to
occur as of December 31, 2008, the maximum amounts payable
to each of Messrs. Kanavos and Nelson, respectively, would
be 1,794,000 and 1,569,750, respectively.
Upon a (i) termination by our Company without
cause, (ii) a constructive termination
without cause, or (iii) a change in
control, the employment agreement for Mr. Sillerman
provides for the following benefits: (a) a payment in the
amount of $3,000,000, (b) continued eligibility to
participate in any benefit plans of our Company for the lesser
of (x) three years, and (y) the remaining portion of
the employment term following termination, plus (iii)
(c) accelerated vesting of any stock options, restricted
stock or other equity based instruments previously issued to the
executive officer. However, in the event that any amount payable
to Mr. Sillerman upon a change of control would
be nondeductible by the Company under the rules set forth in
Section 280G of the Internal Revenue Code of 1986, then the
amount payable to Mr. Sillerman shall be reduced to the
maximum amount that would be payable but which would remain
deductible under Section 280G of the IRC. If a change of
control were to occur as of December 31, 2008,
Mr. Sillerman would receive no payment.
The amount of compensation payable to each named executive
officer as described above is listed in the table below assuming
the termination occurred on December 31, 2008.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health/Insurance
|
|
|
|
|
Name
|
|
Salary
|
|
|
Bonus
|
|
|
Benefits
|
|
|
Total
|
|
|
Robert F.X. Sillerman
|
|
$
|
-
|
|
|
$
|
3,000,000
|
|
|
$
|
70,524
|
|
|
$
|
3,070,524
|
|
Paul Kanavos
|
|
$
|
1,800,000
|
|
|
$
|
-
|
|
|
$
|
70,524
|
|
|
$
|
1,870,524
|
|
Mitchell Nelson
|
|
$
|
1,575,000
|
|
|
$
|
-
|
|
|
$
|
70,524
|
|
|
$
|
1,645,524
|
|
Potential
Payments upon Death or Disability
The following disclosure is for our continuing named executive
officers, Messrs. Sillerman, Kanavos and Nelson.
The employment agreements of each of Messrs. Kanavos and
Nelson provide for the following benefits in the event of their
death: (a) a payment in an amount equal to three times base
salary in effect at the time of the executive officers
death plus (b) the full costs of the continuation of any
group health, dental and life insurance program through which
coverage was provided to any dependent of the executive officer
prior to his death, for three years following the executive
officers death and (c) accelerated vesting of any
stock options, restricted stock or other equity based
instruments previously issued to the executive officer. The
approximate amount that would be due to the estates of
Messrs. Kanavos and Nelson in the event of their death as
of December 31, 2008 would be $1,870,524 and $1,645,524,
respectively.
The employment agreement for Mr. Sillerman provides for the
following benefits in the event of his death: (a) a payment
in the amount of $3,000,000 plus (b) the full costs of the
continuation of any group health, dental and life insurance
program through which coverage was provided to any dependent of
the executive officer prior to his death, for three years
following the executive officers death and
(c) accelerated vesting of any stock options, restricted
stock or other equity based instruments previously issued to the
executive officer. The approximate amount that would be due to
the estate of Mr. Sillerman in the event of his death as of
December 31, 2008 would be $3,000,000.
18
Pursuant to the employment agreements for Messrs Kanavos and
Nelson, in the event of a disability continuing for a period in
excess of six continuous months, such named executive officer
shall be entitled to his full salary for the first six months of
his disability (the last day of such
6-month
period is referred to as the disability date), and, thereafter,
each such named executive officer would be entitled to an
accelerated payment equal to 75% of his salary for the remainder
of the term of his employment agreement. Assuming a disability
date of December 31, 2008, the approximate amount that
would be due to each of Messrs. Kanavos and Nelson would be
1,875,000 and 1,640,625, respectively. Such amounts would be
reduced by any benefits payable to the named executive officer
under any insurance plan for which the Company paid the premiums.
Compensation
of Non-Employee Directors
Employee directors do not receive any separate compensation for
their board service. Non-employee directors receive the
compensation described below.
For 2008, non-employee directors received an annual fee of
$80,000, paid half in cash and half in shares of restricted
Common Stock, or at their election all in shares of restricted
Common Stock (see below), plus $1,000 for attendance at each
meeting of our board of directors and $750 for attending each
meeting of a committee of which he is a member. The chairperson
of the Audit Committee received an additional annual fee of
$20,000 and each of the other members of the Audit Committee
received an additional fee of $10,000 for serving on the Audit
Committee.
The chairpersons of each other committee received an additional
annual fee of $10,000 and each of the other members of such
committees received an additional annual fee of $5,000. All fees
described above will be payable half in cash and half in equity
awards under the Companys 2007 Long-Term Incentive
Compensation Plan, though each non-employee director will have
the option to elect, on an annual basis, to receive 100% of his
compensation in equity awards
The Company pays non-employee directors on a quarterly basis and
prices all grants of Common Stock at the closing price on the
last day of the quarter for which such fees relate
The total compensation received by our non-employee directors
during fiscal year 2008 is shown in the following table (1):
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
Stock
|
|
|
|
|
|
|
Paid in Cash
|
|
|
Awards
|
|
|
Total
|
|
Name
|
|
($)(2)
|
|
|
($)(3)
|
|
|
($)
|
|
|
David Ledy (4)
|
|
$
|
30,500
|
|
|
$
|
105,500
|
|
|
$
|
136,000
|
|
Michael Meyer (5)
|
|
$
|
26,750
|
|
|
$
|
40,000
|
|
|
$
|
66,750
|
|
John Miller (6)
|
|
$
|
--
|
|
|
|
--
|
|
|
$
|
--
|
|
Harvey Silverman (7)
|
|
$
|
42,750
|
|
|
$
|
76,750
|
|
|
$
|
119,500
|
|
Robert Sudack (8)
|
|
$
|
--
|
|
|
$
|
--
|
|
|
$
|
--
|
|
|
|
|
(1)
|
|
Represents compensation actually paid during the year ended
December 31, 2008, which includes compensation for the
fourth quarter of 2007 and the first three quarters of 2008.
|
(2)
|
|
Directors are paid half in cash and half in equity, unless they
elect to receive a greater percentage of their compensation in
equity. Based on the low trading price of the Companys
common stock and in order to avoid the dilutive effect of
issuing shares of stock at such a depressed value, the Company
elected to pay all fourth quarter director compensation in cash.
|
(3)
|
|
All stock awards are made either in stock options or shares of
Common Stock and are granted under the Companys 2007
Long-Term Incentive Compensation Plan.
|
(4)
|
|
Mr. Ledy elected to paid all in stock for the first three
quarters of 2008.
|
(5)
|
|
Mr. Meyer was appointed to the Board in May 2008.
Mr. Meyer elected to be paid in all stock for the second
and third quarters of 2008.
|
(6)
|
|
Mr. Miller was not a member of the Board of Directors
during the fiscal year ended December 31, 2008.
Mr. Miller was appointed to the Board in January 2009.
|
19
|
|
|
(7)
|
|
Mr. Silverman elected to be paid all in stock for the
second and third quarters of 2008.
|
(8)
|
|
Mr. Sudack was not a member of the Board of Directors
during the fiscal year ended December 31, 2008.
Mr. Sudack was appointed to the Board in January 2009.
|
|
|
ITEM 12.
|
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND
RELATED STOCKHOLDER MATTERS
|
Securities
Authorized for Issuance under Equity Compensation
Plans
The table below shows information with respect to our equity
compensation plans and individual compensation arrangements as
of December 31, 2008. For a description of our 2007
Executive Equity Incentive Plan and our 2007 Long-Term Incentive
Compensation Plan, see
Item 11. Executive
Compensation Components of Compensation for Named
Executive Officers
.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(a)
|
|
(b)
|
|
|
|
|
Number of
|
|
Weighted-
|
|
|
|
|
Securities to
|
|
Average
|
|
|
|
|
be
|
|
Exercise
|
|
(c)
|
|
|
Issued Upon
|
|
Price of
|
|
Number of
|
|
|
Exercise of
|
|
Outstanding
|
|
Securities
|
|
|
Outstanding
|
|
Options,
|
|
Remaining
|
|
|
Options, Warrants
|
|
Warrants and
|
|
Available For
|
Plan Category
|
|
and Rights
|
|
Rights
|
|
Future Issuance
|
|
|
(#)
|
|
($)
|
|
(#)
|
|
Equity compensation plans approved by security holders
|
|
|
11,812,794
|
|
|
|
15.92
|
|
|
|
3,777,206
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity compensation plans not approved by security holders
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
For a description of our 2007 Executive Equity Incentive Plan
and 2007 Long-Term Incentive Compensation Plan, see Note 13
to our audited Consolidated Financial Statements included in the
Original Report.
20
Security
Ownership of Certain Beneficial Owners and Management
The following table sets forth certain information regarding the
beneficial ownership of shares of our common stock as of
April 29, 2009 by:
|
|
|
|
|
each person or entity known by us to beneficially own more than
5% of the outstanding shares of our common stock,
|
|
|
|
each of our continuing and resigning named executive officers;
|
|
|
|
each of our directors; and
|
|
|
|
all of our directors and continuing and resigning executive
officers, named as a group.
|
Beneficial ownership is determined in accordance with the rules
of the Securities and Exchange Commission and generally includes
voting or investment power with respect to the securities.
Unless otherwise noted, each beneficial owner has sole voting
and investing power over the shares shown as beneficially owned
except to the extent authority is shared by spouses under
applicable law. In computing the number of shares beneficially
owned by a person and the percentage ownership of that person,
any shares of common stock subject to common stock purchase
warrants held by that person that are exercisable as of the
Record Date or will become exercisable within 60 days
thereafter are deemed to be outstanding, while such shares are
not deemed outstanding for purposes of computing percentage
ownership of any other person.
As of April 29, 2009, we had outstanding
51,992,417 shares of our common stock.
|
|
|
|
|
|
|
Shares
|
|
Percentage of
|
|
|
Beneficially
|
|
Common
|
Name and Address of Beneficial
Owner(1)
|
|
Owned
|
|
Stock
|
|
Beneficial Owners of 5% or More
|
|
|
|
|
Robert F.X.
Sillerman
(2)
|
|
20,946,500
|
|
37.1%
|
Brett
Torino
(3)
|
|
13,363,577
|
|
24.6%
|
Paul C.
Kanavos
(4)
|
|
12,535,009
|
|
23.5%
|
The Huff Alternative Fund,
L.P.
(5)
|
|
6,739,542
|
|
12.9%
|
|
|
|
|
|
Directors and Continuing and Resigning Named Executive
Officers (not otherwise included above):
|
|
|
|
|
Harvey
Silverman
(6)
|
|
2,434,161
|
|
4.6%
|
Barry A.
Shier
(7)
|
|
2,107,145
|
|
3.9%
|
Mitchell J.
Nelson
(8)
|
|
275,571
|
|
*
|
David M. Ledy
|
|
45,725
|
|
*
|
Michael J. Meyer
|
|
32,695
|
|
*
|
Bryan E. Bloom
|
|
|
|
*
|
John D. Miller
|
|
|
|
*
|
Robert Sudack
|
|
118,400
|
|
*
|
All directors and continuing and resigning executive officers as
a group (12
individuals)
(9)
|
|
41,043,111
|
|
69.8%
|
|
|
|
*
|
|
Represents less than 1%.
|
|
(1)
|
|
Except as otherwise set forth below, the business address and
telephone number of each of the persons listed above is
c/o FX
Real Estate and Entertainment Inc., 650 Madison Avenue,
New York, New York 10022, telephone
(212) 838-3100.
|
|
(2)
|
|
Includes: (i) 14,471,972 shares of common stock owned
directly by Mr. Sillerman (consisting of:
(A) 13,271,972 shares of common stock owned of record
by Mr. Sillerman; and (B) 1,200,000 shares of
common stock issuable upon the exercise of presently exercisable
stock options held by Mr. Sillerman that are exercisable at
$20.00 per share) and (ii) 6,474,528 shares of common
stock owned indirectly by Mr. Sillerman (consisting of:
(A) 766,917 shares of common stock owned of
|
21
|
|
|
|
|
record by Sillerman Capital Holdings, L.P., which
Mr. Sillerman controls through a trust for the benefit of
his descendents; (B) 300,000 shares of common stock
owned of record by Laura Baudo Sillerman,
Mr. Sillermans spouse; and
(C) 5,407,611 shares of common stock owned of record
by Atlas Real Estate Funds, Inc., of which Mr. Sillerman is
a director, executive officer and controlling stockholder).
|
|
(3)
|
|
Includes: (i) 256,238 shares of common stock owned
directly by Mr. Torino (consisting of:
(A) 176,238 shares of common stock owned of record by
Mr. Torino; and (B) 80,000 shares of common stock
issuable upon the exercise of presently exercisable stock
options held by Mr. Torino that are exercisable at $20.00
per share) and (ii) 13,107,339 shares of common stock
owned indirectly by Mr. Torino (consisting of:
(A) 5,556,870 shares of common stock owned of record
by the Brett Torino, ONIROT Living Trust dated 6/20/2000, a
living trust formed for the sole benefit of Mr. Torino;
(B) 2,142,858 shares of common stock issuable upon the
exercise of presently exercisable warrants held by TTERB Living
Trust, a living trust formed for the sole benefit of
Mr. Torino, half of which are exercisable at $4.50 per
share and the other half of which are exercisable at $5.50 per
share; and (C) 5,407,611 shares of common stock owned
of record by Atlas Real Estate Funds, Inc., of which
Mr. Torino is a director, executive officer and controlling
stockholder).
|
|
(4)
|
|
Includes: (i) 7,127,398 shares of common stock owned
directly by Mr. Kanavos (consisting of:
(A) 354,254 shares of common stock owned of record by
Mr. Kanavos; (B) 4,980,284 shares of common stock
owned of record by Mr. Kanavos and his spouse, Dayssi
Olarte de Kanavos, as joint tenants;
(C) 500,000 shares of common stock owned of record by
the Paul C. Kanavos 2008 GRAT; (D) 1,142,860 shares of
common stock issuable upon the exercise of presently exercisable
warrants held by Mr. Kanavos and his spouse, half of which
are exercisable at $4.50 per share and the other half of which
are exercisable at $5.50 per share; and
(E) 150,000 shares of common stock issuable upon the
exercise of presently exercisable stock options held by
Mr. Kanavos that are exercisable at $20.00 per share) and
(ii) 5,407,611 shares of common stock owned indirectly
by Mr. Kanavos (consisting of the shares of common stock
owned of record by Atlas Real Estate Funds, Inc., of which
Mr. Kanavos is a director, executive officer and
controlling stockholder). Mr. Kanavos beneficial
ownership excludes 500,000 shares of Common Stock owned of
record by his spouses GRAT, the Dayssi Olarte de Kanavos
2008 GRAT.
|
|
(5)
|
|
Held of record by The Huff Alternative Fund, L.P. and one of its
affiliated limited partnerships (together, the Huff
Entities). William R. Huff possesses the sole power to
vote and dispose of all the shares of common stock held by the
Huff Entities, subject to the internal screening procedures and
other securities law compliance policies that from time to time
require Mr. Huff to delegate to one or more employees of
the Huff Entities transaction and/or securities disposition
authority with respect to certain entities, including our
company. All such employees serve under the ultimate direction,
control and authority of Mr. Huff. Thus, Mr. Huff is
deemed to beneficially own 6,739,542 shares of common
stock. The address of the Huff Entities and Mr. Huff is 67
Park Place, Morristown, New Jersey 07960.
|
|
(6)
|
|
Includes: (i) 1,384,119 shares of common stock owned
of record by Mr. Silverman; (ii) 478,612 shares
of common stock owned of record by Silverman Partners, L.P., of
which Mr. Silverman is the sole general partner; and
(iii) 571,430 shares of common stock underlying
presently exercisable warrants owned of record by Silverman
Partners, L.P. These warrants are exercisable at prices of $4.50
per share for 285,715 of the underlying shares and $5.50 per
share for 285,715 of the underlying shares.
|
|
(7)
|
|
Includes: (i) 785,715 shares of common stock owned of
record by Mr. Shier, (ii) 750,000 shares of
common stock issuable upon the exercise of presently exercisable
stock options held by Mr. Shier that are exercisable at
$10.00 per share and (iii) 571,430 shares of common
stock underlying presently exercisable warrants owned of record
by Mr. Shier. These warrants are exercisable at prices of
$4.50 per share for 285,715 of the underlying shares and $5.50
per share for 285,715 of the underlying shares.
|
22
|
|
|
(8)
|
|
Includes: (i) 95,571 shares of common stock owned of
record by a family limited liability company, of which
Mr. Nelson is the sole manager,
(ii) 100,000 shares of common stock underlying
presently exercisable warrants owned of record by Mr. and
Mrs. Nelson that are exercisable at prices of $4.50 per
share for 50,000 of the underlying shares and $5.50 per share
for 50,000 of the underlying shares, and
(iii) 80,000 shares of common stock issuable upon the
exercise of presently exercisable stock options held by
Mr. Nelson that are exercisable at $20.00 per share.
|
|
(9)
|
|
Includes an aggregate of 6,788,578 shares of common stock
underlying presently exercisable warrants and options described
above in notes 3, 4, 6, 7 and 8.
|
|
|
ITEM 13.
|
CERTAIN
RELATIONSHIPS, RELATED TRANSACTIONS, AND DIRECTOR
INDEPENDENCE
|
There are a number of conflicts of interest of which
stockholders should be aware regarding our ownership and
operations. Set forth below a list of related parties with whom
we have engaged in one or more transactions as well as a summary
of each transaction involving such related parties.
Related
Parties
|
|
|
|
|
Robert F.X. Sillerman, our Chairman and Chief Executive Officer,
(i) is the Chairman and Chief Executive Officer of CKX,
Inc., (ii) owns approximately 28% of the outstanding common
stock of CKX, and (iii) owns approximately 29.3% of the
outstanding equity of Flag Luxury Properties.
|
|
|
|
Paul Kanavos, our President, (i) is the Chairman and Chief
Executive Officer of Flag Luxury Properties, and (ii) owns
approximately 29.3% of the outstanding equity of Flag Luxury
Properties.
|
|
|
|
Flag Luxury Properties holds a $15 million priority
preferred distribution as more fully described below.
|
|
|
|
CKX, Inc. is party to a shared services agreement with us as
more fully described below.
|
Priority
Preferred Distribution
Flag Luxury Properties holds a $15 million priority
preferred distribution right in FX Luxury Realty. This right
entitles Flag Luxury Properties to receive an aggregate amount
of $15 million prior to any distributions of cash by FX
Luxury Realty from the proceeds of certain predefined capital
transactions. Until the preferred distribution is paid in full,
we are required to use the proceeds from certain predefined
capital transactions to pay the amount then owed to Flag Luxury
Properties under such priority preferred distribution right.
This right carries no voting or other rights, other than the
right to receive the priority preferred distribution. Robert
F.X. Sillerman and Paul Kanavos each own, directly and
indirectly, an approximate 29.3% interest in Flag Luxury
Properties and each will be entitled to receive his pro rata
participation of the $45 million priority distribution when
paid by FX Luxury Realty.
Rights
Offering and Related Investment Agreements
On March 11, 2008, the Company commenced a registered
rights offering pursuant to which it distributed to certain of
its stockholders, at no charge, transferable subscription rights
to purchase one share of its common stock for every two shares
of common stock owned as of March 6, 2008, the record date
for the rights offering, at a cash subscription price of $10.00
per share. As of the commencement of the offering, the Company
had 39,790,247 shares of common stock outstanding. As part
of the transaction that created the Company in June 2007,
the Company agreed to undertake the rights offering, and certain
stockholders who own, in the aggregate, 20,046,898 shares
of common stock, waived their rights to participate in the
rights offering. As a result, the rights offering was made only
to stockholders who owned, in the aggregate,
19,743,349 shares of common stock as of the record date,
resulting in the distribution of rights to purchase up to
9,871,674 shares of common stock in the rights offering.
The rights offering expired on April 18, 2008.
The rights offering was made to fund certain obligations,
including short-term obligations described elsewhere herein. On
January 9, 2008, Robert F.X. Sillerman, the Companys
Chairman and Chief Executive Officer, and The Huff Alternative
Fund, L.P. and The Huff Alternative Parallel Fund, L.P.
(collectively, Huff), one of the Companys
principal stockholders, entered into investment agreements with
the Company, pursuant to which they
23
agreed to purchase shares that were not otherwise subscribed for
in the rights offering, if any, at the same $10.00 per share
subscription price. In particular, under Huffs investment
agreement with the Company, as amended, Huff agreed to purchase
the first $15 million of shares (1.5 million shares at
$10 per share) that were not subscribed for in the rights
offering, if any, and 50% of any other unsubscribed shares, up
to a total investment of $40 million; provided, however,
that the first $15 million was reduced by
$11.5 million, representing the aggregate value of the
1,150,000 shares acquired by Huff upon the exercise on
April 1, 2008 of its own subscription rights in the
offering; and provided further that Huff was not obligated to
purchase any shares beyond its initial $15 million
investment in the event that Mr. Sillerman did not purchase
an equal number of shares at the $10 price per share pursuant to
the terms of his investment agreement with the Company. Under
his investment agreement with the Company, Mr. Sillerman
agreed to subscribe for his full pro rata amount of shares in
the rights offering (representing 3,037,265 shares), and agreed
to purchase up to 50% of the shares that were not sold in the
rights offering after Huffs initial $15 million
investment at the same subscription price per share offered in
the offering.
On March 12, 2008, Mr. Sillerman subscribed for his
full pro rata amount of shares resulting in his purchase of
3,037,265 shares. On May 13, 2008, pursuant to and in
accordance with the terms of the investment agreements described
above, Mr. Sillerman and Huff purchased an aggregate of
4,969,112 shares that were not otherwise sold in the
offering. The Company generated aggregate gross proceeds of
approximately $98.7 million from the rights offering and
from sales under the related investment agreements described
above. In conjunction with the shares purchased by Huff pursuant
to its investment agreement with the Company, Huff purchased one
share of the Companys Non-Voting Designated Preferred
Stock (referred to hereafter as the special preferred
stock) for a purchase price of $1.00.
Under the terms of the special preferred stock, Huff is entitled
to appoint a member to the Companys Board of Directors so
long as it continues to beneficially own at least 20% of the
6,611,998 shares of the Companys common stock it
received
and/or
acquired from the Company, consisting of
(i) 2,802,442 shares received by Huff in the CKX
Distribution, (ii) 1,150,000 shares acquired by Huff
in the rights offering, and (iii) 2,659,556 shares
acquired by Huff under the investment agreement described above.
Huff appointed Bryan Bloom as a member of the Companys
Board of Directors effective May 13, 2008.
In connection with Huffs purchase of the shares of common
stock and the special preferred stock in the second quarter of
2008, the Company paid Huff a commitment fee of $715,000, and
the parties entered into a registration rights agreement.
Terminated
License Agreements
On June 1, 2007, the Company entered into a worldwide
license agreement with Elvis Presley Enterprises, Inc., a
85%-owned subsidiary of CKX (EPE), granting the
Company the exclusive right to utilize Elvis Presley-related
intellectual property in connection with the development,
ownership and operation of Elvis Presley-themed hotels, casinos
and certain other real estate-based projects and attractions
around the world. The Company also entered into a worldwide
license agreement with Muhammad Ali Enterprises LLC, a 80%-owned
subsidiary of CKX (MAE), granting the company the
right to utilize Muhammad Ali-related intellectual property in
connection with Muhammad Ali-themed hotels and certain other
real estate-based projects and attractions.
Under the terms of the license agreements, we were required to
pay EPE and MAE a specified percentage of the gross revenue
generated at the properties that incorporate the Elvis Presley
and Muhammad Ali intellectual property. In addition, the Company
was required to pay a guaranteed annual minimum royalty payment
(against royalties payable for the year in question) of
$10 million in each of 2007, 2008, and 2009,
$20 million in each of 2010, 2011, and 2012,
$25 million in each of 2013, 2014, 2015 and 2016, and
increasing by 5% for each year thereafter. The initial payments
(for 2007) under the license agreements, as amended, were
paid on April 1, 2008, with proceeds from our March 2008
rights offering. The guaranteed annual minimum royalty payments
for 2008 in the aggregate amount of $10 million were due on
January 30, 2009.
On March 9, 2009, following the Companys failure to
make the $10 million annual guaranteed minimum royalty
payments for 2008, the Company entered into a Termination,
Settlement and Release agreement with EPE and MAE, pursuant to
which the parties agreed to terminate the Elvis Presley and
Muhammad Ali license agreements and to release each other from
all claims related to or arising from such agreements. In
consideration for releasing
24
the Company from any claims related to the license agreements,
EPE and MAE will receive 10% of any future net proceeds or fees
received by the Company from the sale
and/or
development of the Las Vegas property, up to a maximum of
$10 million. The Company has the right to buy-out this
participation right at any time prior to April 9, 2014 for
a payment equal to (i) $3.3 million plus interest at
7% per annum, calculated from year 3 until repaid, plus
(ii) 10% of any net proceeds received from the sale of some
or all of the Las Vegas property during such buy-out period and
for six months thereafter, provided that the amount paid under
clauses (i) and (ii) shall not exceed $10 million.
Conditional
Option Agreement and EPE License Agreement Amendment with
19X
On February 28, 2008, the Company entered into an Option
Agreement with 19X, Inc. pursuant to which, in consideration for
aggregate annual payments totaling $105 million payable
over five years in four equal cash installments per year, the
Company would have the right (but not the obligation) to acquire
an 85% interest in the Elvis Presley business currently owned
and operated by CKX through EPE at an escalating price ranging
from $650 million to $850 million over the period
beginning on the date of the closing of 19Xs acquisition
of CKX through 72 months following such date, subject to
extension under certain circumstances as described below. The
effectiveness of the Option Agreement was conditioned upon the
consummation of the then pending merger between 19X and CKX.
The Company also entered into an agreement with 19X to amend the
EPE license agreement, which was also conditioned upon the
closing of 19Xs then pending acquisition of CKX. The
amendment to the EPE license agreement provided that, if, by the
date that is
7
1
/
2
years
following the closing of 19Xs acquisition of CKX, EPE had
not achieved certain financial thresholds, the Company would
have been entitled to a reduction of $50 million against
85% of the payment amounts due under the EPE license agreement,
with such reduction to occur ratably over the ensuing three year
period; provided, however, that if the Company had failed in its
obligations to build any hotel to which it had previously
committed under the definitive Graceland master redevelopment
plan, then this reduction would not have applied.
The merger agreement between 19X and CKX was terminated on
November 1, 2008. Because 19X would only have owned the EPE
business upon consummation of its acquisition of CKX, as a
result of the termination of the merger agreement between 19X
and CKX, these conditional agreements with 19X were terminated.
Shared
Services Agreement
We are party to a shared services agreement with CKX, pursuant
to which employees of CKX, including members of senior
management, provide services for us, and certain of our
employees, including members of senior management, provide
services for CKX. The services to be provided pursuant to the
shared services agreement are expected to include management,
legal, accounting and administrative.
Payments under the agreements are made on a quarterly basis and
will be determined taking into account a number of factors,
including but not limited to, the overall type and volume of
services provided, the individuals involved, the amount of time
spent by such individuals and their current compensation rate
with the company with which they are employed. Each quarter,
representatives of the parties will meet to (i) determine
the net payment due from one party to the other for provided
services performed by the parties during the prior calendar
quarter, and (ii) prepare a report in reasonable detail
with respect to the provided services so performed, including
the value of such services and the net payment due. The parties
shall use their reasonable, good-faith efforts to determine the
net payments due in accordance with the factors described in
above.
Each party shall promptly present the report prepared as
described above to the independent members of its board of
directors or a duly authorized committee of independent
directors for their review as promptly as practicable. If the
independent directors or committee for either party raise
questions or issues with respect to the report, the parties
shall cause their duly authorized representatives to meet
promptly to address such questions or issues in good faith and,
if appropriate, prepare a revised report. If the report is
approved by the independent directors or committee of each
party, then the net payment due as shown in the report shall be
promptly paid.
25
The term of the agreement runs until December 31, 2010,
provided, however
, that the term may be extended or
earlier terminated by the mutual written agreement of the
parties, or may be earlier terminated upon 90 days written
notice by either party in the event that a majority of the
independent members of such partys board of directors
determine that the terms
and/or
provisions of this agreement are not in all material respects
fair and consistent with the standards reasonably expected to
apply in arms-length agreements between affiliated parties;
provided further, however
, that in any event either party
may terminate the agreement in its sole discretion upon
180 days prior written notice to the other party.
Because the shared services agreement with CKX constitutes an
agreement with a related party, the agreement was reviewed and
approved by the independent members of our board of directors.
In addition, the agreement was reviewed and approved by a
special committee of independent members of the board of
directors of CKX formed to evaluate and approve certain related
party transactions.
Flag
Shared Services Arrangement
We are also party to a shared services arrangement with Flag
Luxury Properties, a company owned and controlled by Robert F.X
Sillerman, Paul Kanavos and Brett Torino, pursuant to which Flag
reimburses the Company for the services of Mitchell J. Nelson
and certain administrative employees, based on an allocation of
time spent on Flag matters and the Company reimburses Flag for
an allocation of rent and related overhead for the offices
occupied by Paul Kanavos, Mitchell J. Nelson, and certain
administrative personnel (see below under 650 Madison Avenue
Office Space), based on an allocation of their time spent with
respect to Company matters. The shared services arrangement is
at will and may be terminated at any time by either party.
Payments under the agreements are made on a quarterly basis and
are determined taking into account a number of factors,
including but not limited to, the overall type and volume of
services provided, the individuals involved, the amount of time
spent by such individuals and their current compensation rate
with the company with which they are employed. Each quarter,
representatives determine the net payment due from one party to
the other for provided services performed by the parties during
the prior calendar quarter, and prepare a report in reasonable
detail with respect to the provided services so performed,
including the value of such services and the net payment due.
The Company presents the report prepared as described above to
the Audit Committee. Because the shared services arrangement
with Flag constitutes an agreement with a related party, the
allocation and reimbursements are reviewed and approved by the
Audit Committee of the board of directors of the Company, which
consists entirely of independent members of the board of
directors. If the Audit Committee raises any questions or issues
with respect to the report, the parties cause their duly
authorized representatives to meet promptly to address such
questions or issues in good faith and, if appropriate, prepare a
revised report. If the report is approved by Audit Committee,
then the net payment due as shown in the report is promptly paid.
Stockholder
Lock-Ups
Certain of our affiliates, including Robert F.X. Sillerman,
Brett Torino and Paul C. Kanavos, have entered into
lock-up
agreements which prevent them from selling their shares of our
common stock until the expiration of three years from the time
of the reorganization transactions. Messrs. Sillerman,
Kanavos and Torino have agreed not to sell any of the shares
they received in connection with the distribution from Flag
Luxury Properties to its members and certain of its employees
for a period of three (3) years. Once the three year
lock-up
agreements for Messrs. Sillerman, Kanavos and Torino
expire, we expect that 26,470,845 shares of our common
stock will be eligible for sale pursuant to Rule 144.
Related
Party Indebtedness
On June 1, 2007, the Company signed a promissory note with
Flag for $7.5 million which was to reimburse Flag for a
non-refundable deposit made by Flag in May 2007 as part of the
agreement to purchase the 50% interest in Metroflag that it did
not already own. The note was scheduled to mature on
March 31, 2008 and accrued interest at the rate of 12% per
annum payable at maturity. This note was repaid on July 9,
2007.
26
On June 1, 2007, the Company signed a promissory note with
Flag for $1.0 million, representing amounts owed to Flag
related to funding for the purchase of the shares of Flag Luxury
Riv. The note accrued interest at 5% per annum through
December 31, 2007 and 10% from January 1, 2008 through
March 31, 2008, the maturity date of the note. The Company
discounted the note to fair value and recorded interest expense
accordingly. On April 17, 2008, this note was repaid in
full and retired with proceeds from the rights offering.
On September 26, 2007, the Company entered into a Line of
Credit Agreement with CKX pursuant to which CKX agreed to loan
up to $7.0 million to the Company, $6.0 million of
which was drawn down on September 26, 2007 and was
evidenced by a promissory note dated September 26, 2007.
The proceeds of the loan were used by FXRE, together with
proceeds from additional borrowings, to fund the exercise of the
Riv Option. The loan bore interest at LIBOR plus 600 basis
points and was payable upon the earlier of (i) two years
and (ii) the consummation by FXRE of an equity raise at or
above $90.0 million. Messrs. Sillerman, Kanavos and
Torino, severally but not jointly, have secured the loan by
pledging, pro rata, an aggregate of 972,762 shares of the
Companys common stock. On April 17, 2008, the CKX
loan was repaid in full and the line of credit was retired with
proceeds from the rights offering and all of the shares pledged
by Messrs. Sillerman, Kanavos and Torino to secure the loan
were released and returned to them.
19X
Payment
In March 2008, the Company made a payment in the amount of
$51,000 on behalf of 19X, Inc., a company that is owned and
controlled, in part, by Robert F.X. Sillerman. The Company made
the payment for administrative convenience, concurrent with its
own payment for travel expenses incurred in connection with a
trip taken for a shared business opportunity. As of April 30
2009, the full amount of the payment remains outstanding. The
Company intends to continue to pursue payment of the full amount.
650
Madison Avenue Office Space
Since April 1, 2008, the Company has sublicensed certain
space from Flag Luxury Properties, which in turn sublicensed the
space from Flag Anguilla Management, a company controlled by
Robert F.X. Sillerman. The rent for such space is calculated on
a quarterly basis and is incorporated into the quarterly shared
services calculation between the Company and Flag Luxury
Properties described above. For the three months ended
March 31, 2009, rental reimbursements to Flag Luxury
Properties totaled $35,400.
Effective April 1, 2009, CKX reached an agreement with the
Company and Flag Anguilla, pursuant to which (i) Flag
Anguilla assigned its sublease for the 15th floor to CKX,
and (ii) CKX sublicensed a portion of such space to the
Company. The terms of the agreement runs concurrent with the
term of CKXs sublease for the space (expiring in 2013).
CKX is responsible for payment of the full rental amount each
month to the sublandlord, and the Company will pay its pro rata
share of the rent for the space it occupies to CKX, with such
payments to be made on the first day of every month during the
term. The agreement is terminable at the Companys option
on 90 days written notice, and is terminable at the option
of CKX upon the failure of the Company to make a single rental
payment when due, subject to a five (5) day cure period.
Private
Placement of Units
Between July 15, 2008 and July 18, 2008, the Company
sold in a private placement to Paul C. Kanavos, the
Companys President, Barry A. Shier, the Companys
Chief Operating Officer, an affiliate of Brett Torino, the
Companys Chairman of the Las Vegas Division, Mitchell J.
Nelson, the Companys Executive Vice President and General
Counsel, and an affiliate of Harvey Silverman, a director of the
Company, an aggregate of 2,264,289 units at a purchase
price of $3.50 per unit. Each unit consisted of one share of the
Companys common stock, a warrant to purchase one share of
the Companys common stock at an exercise price of $4.50
per share and a warrant to purchase one share of the
Companys common stock at an exercise price of $5.50 per
share. The warrants to purchase shares of the Companys
common stock for $4.50 per share are exercisable for a period of
seven years and the warrants to purchase shares of the
Companys common stock for $5.50 per share are exercisable
for a period of ten years. The Company generated aggregate
proceeds from the sale of the units of approximately
$7.9 million.
27
Board
Decisions and Certain Conflicts of Interest
Past and future decisions by our board regarding our future
growth, operations and major corporate decisions will be subject
to certain possible conflicts of interest. These conflicts may
have caused, and in the future may cause, our business to be
adversely affected. Nevertheless, our board will be responsible
for making decisions on our behalf. In appropriate
circumstances, we expect to submit transactions with any related
party for approval or negotiation by our independent directors
or a special committee thereof.
Independent
Directors
The Company has Corporate Governance Guidelines which provide,
among other things, that a majority of the Companys Board
must meet the criteria for independence required by The NASDAQ
Global Market and that the Company shall at all times have an
Audit Committee, Compensation Committee and Nominating and
Corporate Governance Committee, which committees will be made up
entirely of independent directors. In particular,
Rules 4200 and 4350 of The NASDAQ Global Market require
that a majority of our Board qualify as independent.
Messrs. Ledy, Meyers, Miller, Silverman and Sudack, whose
biographical information is included below under the heading
Executive Officers and Directors of FX Real Estate and
Entertainment Inc., have been appointed to our Board as
independent directors and qualify as such under the applicable
rules of The NASDAQ Global Market.
|
|
ITEM 14.
|
PRINCIPAL
ACCOUNTANT FEES AND SERVICES
|
Services
Provided by the Independent Registered Public Accounting Firm
and Fees Paid
The following table sets forth the aggregate fees for services
provided by Ernst & Young LLP to the Company and its
subsidiaries with respect to the years ended December 31,
2008 and 2007:
|
|
|
|
|
|
|
|
|
|
|
2008
|
|
|
2007
|
|
|
Audit Fees(1)
|
|
$
|
1,050,600
|
|
|
$
|
2,454,300
|
|
Audit-Related Fees
|
|
|
|
|
|
|
|
|
Tax Fees(2)
|
|
|
265,300
|
|
|
|
286,900
|
|
All Other Fees
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
1,315,900
|
|
|
$
|
2,741,200
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Audit Fees were for audit services, including (i) the
annual audit (including required quarterly reviews) and other
procedures required to be performed by the independent auditors
to be able to form an opinion on the Companys consolidated
financial statements, (ii) consultation with management as
to the accounting or disclosure treatment of transactions or
events, and (iii) services associated with SEC registration
statements.
|
|
(2)
|
|
Tax Fees were for services related to (i) tax compliance
and (ii) tax planning and tax advice.
|
Audit
Committee Pre-Approval of Services Provided by the Independent
Registered Public Accounting Firm
The Audit Committee of the board of directors maintains a
pre-approval policy with respect to material audit and non-audit
services to be performed by the Companys independent
registered public accounting firm in order to assure that the
provision of such services does not impair the accountants
independence. Before engaging the independent registered public
accounting firm to render a service, the engagement must be
either specifically approved by the Audit Committee, or entered
into pursuant to the pre-approval policy. Pre-approval authority
may be delegated to one or more members of the Audit Committee.
28
PART IV
|
|
ITEM 15.
|
EXHIBITS,
FINANCIAL STATEMENTS AND SCHEDULES
|
(a) List of Documents filed as part of this Report:
(1) Financial Statements:
The following financial
statements were previously included in the Original Report:
The Consolidated Financial Statements for the year ended
December 31, 2007 commence on page 58 of the Original
Report.
(2) Financial Statement Schedule:
The following
financial statement schedules were previously included in the
Original Report:
Schedule II Valuation and Qualifying Accounts
for the period from May 11, 2007 through December 31,
2007.
The Financial Statement Schedule commences on page 86 of
the Original Report.
All other schedules have been omitted as the required
information is inapplicable or the information is presented in
the Consolidated Financial Statements or Notes thereto.
(3) Exhibits
Part IV of the Original Report is hereby amended to add the
exhibits listed below that are required to be filed in
connection with this Amended Report. See the separate
Exhibit Index attached hereto and incorporated herein.
|
|
|
|
|
Exhibit
|
|
|
Number
|
|
Description
|
|
|
31
|
.1
|
|
Certification of Principal Executive Officer
|
|
|
|
|
|
|
31
|
.2
|
|
Certification of Principal Accounting Officer
|
29
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the
Securities and Exchange Act of 1934, the registrant has duly
caused this Report to be signed on its behalf of the undersigned
thereunto duly authorized.
FX Real
Estate and Entertainment Inc.
|
|
|
|
|
|
|
|
|
|
By:
|
|
/s/ ROBERT F.X. SILLERMAN
|
|
April 30, 2009
|
|
|
|
|
|
|
|
Robert F.X. Sillerman
Chief Executive Officer and Chairman of the Board
|
|
|
|
|
|
|
|
By:
|
|
/s/ STEPHEN A. JARVIS
|
|
April 30, 2009
|
|
|
|
|
|
|
|
Stephen A. Jarvis
Principal Accounting Officer
|
|
|
30
INDEX TO
EXHIBITS
The documents set forth below are filed herewith.
|
|
|
|
|
Exhibit
|
|
|
Number
|
|
Description
|
|
|
|
|
|
|
|
31
|
.1
|
|
Certification of Principal Executive Officer
|
|
|
|
|
|
|
31
|
.2
|
|
Certification of Principal Accounting Officer
|
31
FX Real Est And Ent (MM) (NASDAQ:FXRE)
과거 데이터 주식 차트
부터 1월(1) 2025 으로 2월(2) 2025
FX Real Est And Ent (MM) (NASDAQ:FXRE)
과거 데이터 주식 차트
부터 2월(2) 2024 으로 2월(2) 2025