UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 10-K/A

(Amendment No. 1)

 

xANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 (Mark(Mark One)

For the fiscal year ended December 31, 20142017

OR

 

¨TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from ___to _____

 

Commission file number 001-34785

 

VRINGO,XPRESSPA GROUP, INC.

(Exact name of registrant as specified in its charter)

 

Delaware20-4988129
(State or other jurisdiction of incorporation or organization)(I.R.S. Employer Identification No.)

 

780 Third Avenue, 12th Floor

New York, NY

10017
(Address of principal executive offices)(Zip Code)

 

Registrant’s telephone number, including area code: (212) 309-7549 

 

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 Stock Market LLC
Warrants to purchase Common StockThe NASDAQNasdaq Stock Market LLC

 

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  ¨    No  x

 

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.    Yes ¨    No  x

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 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  x    No  ¨

 

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 (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes  x    No  ¨

 

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of the registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K    x¨ . 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company, or an emerging growth company. See the definitions of "large“large accelerated filer, ", "accelerated” “accelerated filer," and "smaller” “smaller reporting company,"” and “emerging growth company” in Rule 12b-2 of the Exchange Act (Check one):Act.

 

Large accelerated filer¨ Accelerated filer ¨
Non-accelerated filer ¨Smaller reporting companyx

Non-accelerated filer

[(Do not check if a smaller reporting company]

company)
¨Emerging growth company Smaller reporting company¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.    ¨

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).    Yes  ¨    No  x

 

The aggregate market value of the registrant's common stock held by non-affiliates of the registrant (without admitting that any person whose shares are not included in such calculation is an affiliate), computed by reference to the closing sale price of such shares on The NASDAQNasdaq Stock Market LLC on June 30, 20142017 was $290,632,195.$26,336,000.

 

As of April 17, 2015, 93,571,04230, 2018, 26,634,475 shares of the registrant's common stock wereare outstanding.

 

DOCUMENTS INCORPORATED BY REFERENCE: None

 

TABLE OF CONTENTS

 

Explanatory Note3
Forward-Looking Statements3
    
PART IIIForward-Looking Statements4
    
PART III 
Item 10:Directors, Executive Officers and Corporate Governance45
 Item 11:Executive Compensation911
 Item 12:Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters2217
 Item 13:Certain Relationships and Related Transactions, and Director Independence2420
 Item 14:Principal Accounting Fees and Services2520
    
PART IV  
 Item 15:Exhibits, Financial Statement Schedules21
  26
  
Signature Page2722

 2

Explanatory Note

 

This Amendment No. 1 on Form 10-K/A (this “Form 10-K/A”) amends the Annual Report on Form 10-K of Vringo,XpresSpa Group, Inc. (“Vringo”XpresSpa Group” or the “Company”) for the fiscal year ended December 31, 2014,2017, as originally filed with the Securities and Exchange Commission (the “SEC”) on March 16, 201529, 2018 (the “Original Filing”). This Form 10-K/A amends the Original Filing to include the information required by Part III of the Original Filing because the Company has not and will not file a definitive proxy statement within 120 days after the end of its 20142017 fiscal year. In addition, this Form 10-K/A amends Item 15 of Part IV of the Original Filing to include new certifications by our principal executive officer and principal financial officer under Section 302 of the Sarbanes-Oxley Act of 2002, as required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”).

 

Except for the foregoing, we have not modified or updated disclosures presented in the Original Filing in this Form 10-K/A. Accordingly, this Form 10-K/A does not modify or update the disclosures in the Original Filing to reflect subsequent events, results or developments or facts that have become known to us after the date of the Original Filing. Information not affected by this amendment remains unchanged and reflects the disclosures made at the time the Original Filing was filed. Therefore, this Form 10-K/A should be read in conjunction with any documents incorporated by reference therein and our filings made with the SEC subsequent to the Original Filing.

 3

 

Forward-Looking Statements

 

This Form 10-K/A contains “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. Such statements are based on management’s expectations and are subject to certain factors, risks and uncertainties that may cause actual results, outcome of events, timing and performance to differ materially from those expressed or implied by such forward-looking statements. Forward-looking statements should be evaluated together with the many uncertainties that affect our business, particularly those mentioned in the Risk Factors in Item 1A of our Original Filing and in our periodic reports on Form 10-Q and Form 8-K. We are not under any obligation, and we expressly disclaim any obligation, to update or alter any forward-looking statements, whether as a result of new information, future events or otherwise. All subsequent forward-looking statements attributable to us or to any person acting on our behalf are expressly qualified in their entirety by the cautionary statements contained or referred to in this section.

 

All references in this Form 10-K/A to “we,” “us” and “our” refer to Vringo,XpresSpa Group, Inc., a Delaware corporation, and its consolidated subsidiaries unless the context requires otherwise.

 4

PART III

 

ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

 

Directors and Executive Officers

 

Our Board of Directors currently consists of seven (7) members. Prior to each annual meeting of stockholders, the Board of Directors considers the recommendations of the Nominating and Corporate Governance Committee and votes to nominate individuals for election or re-election for a term of one year or until their successors are duly elected and qualify or until their earlier death, resignation, or removal. Election takes place at our annual meeting of stockholders.

 

Set forth below are the names of our directors and executive officers, their ages (as of the filing date of this Form 10-K/A), their position(s) with the Company, if any, their principal occupations or employment for at least the past five years, the length of their tenure as directors and the names of other public companies in which such persons hold or have held directorships during the past five years. Our executive officers are appointed by, and serve at the discretion of, our Board of Directors. There are no family relationships among any of the directors or executive officers. Additionally, information about the specific experience, qualifications, attributes or skills that led to our Board of Directors’ conclusion that each person listed below should serve as a director is set forth below:

 

Name Age Position(s) with the Company
Andrew D. PerlmanEdward Jankowski 3764 Chief Executive Officer and Director
Andrew Kennedy Lang48Chief Technology Officer, President and Director
Anastasia Nyrkovskaya 3841 Chief Financial Officer
David L. Cohen, Esq.Jason Charkow 4442 ChiefSenior Vice President of Legal and Intellectual Property OfficerBusiness Affairs
H. Van Sinclair*Bruce T. Bernstein*(1)(2)(3)54Chairman of the Board of Directors
John Engelman* 62 Lead Independent Director
John Engelman*Donald E. Stout*(1)(2)(3) 5971 Director
Ashley C. Keller*Salvatore Giardina*(2)(3)(4) 3656 Director
Noel J. Spiegel*(1)(2)Richard K. Abbe* 6747 Director
Donald E. Stout*(1)(5)Andrew R. Heyer* 6860 Director

 

*Independent director. director under the rules of The Nasdaq Stock Market
(1)Current member of Compensation Committee. Committee
(2)Current member of Audit Committee. Committee
(3)Current member of Nominating and Corporate Governance Committee.
(4)Mr. Keller served as a member of the Compensation Committee through January 15, 2015.
(5)Mr. Stout joined the Compensation Committee on January 15, 2015.

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with us, either directly or indirectly. Based upon this review, our Board of Directors has determined that the following members of our Board of Directors are “independent directors” as defined by The Nasdaq Stock MarketBruce T. Bernstein, John Engelman, Donald E. Stout, Salvatore Giardina, Richard K. Abbe and Andrew R. Heyer.

  

Andrew D. PerlmanEdward Jankowski has served as our Chief Executive Officer (“CEO”) since March 2012, as our President from April 2010 to July 2012 and as a member of our Board of Directors since September 2009. From February 2009 to March 2010, Mr. Perlman served as Vice President of Global Digital Business Development at EMI Music Group (“EMI”), where he was responsible for leading distribution deals with digital partners for EMI’s music and video content. From May 2007 to February 2009, Mr. Perlman was the General Manager of our operations in the United States and also served as our Senior Vice President Content & Community, in which he led our content and social community partnerships. From June 2005 to May 2007, Mr. Perlman was Senior Vice President of Digital Media at Classic Media, Inc. (“Classic Media”), a global media company with a portfolio of kids, family and pop-culture entertainment brands. In his position with Classic Media, Mr. Perlman led the company’s partnerships across video gaming, online and mobile distribution. From June 2001 to May 2005, Mr. Perlman served as General Manager for the Rights Group, LLC and its predecessors, a mobile content, marketing and mobile fan club company, where he oversaw mobile marketing campaigns for major international brands such as Visa and Pepsi, and such artists as Britney Spears and Justin Timberlake. Mr. Perlman holds a Bachelor of Arts (“B.A.”) in Business Administration from the School of Business and Public Management at The George Washington University.

We believe Mr. Perlman’s prior experience in licensing intellectual property and deal structuring qualifies him to serve on our Board of Directors. His additional experience and insights gained over the past five years at Vringo are a significant contribution to the Company and the Board of Directors.

Andrew Kennedy Lang has served as our President, Chief Technology Officer and as a member of our Board of Directors since JulyApril 19, 2012, and2018. From December 2016 to April 2018, Mr. Jankowski served as our Senior Vice President CEO, Chief Technology Officer and a director of Innovate/Protect from June 22, 20112016 to July 19, 2012.April 2018, Mr. Lang has been an inventor and entrepreneur for over two decades. Mr. Lang founded WiseWire Corporation in 1995 and sold it to Lycos in 1998 for $39.75 million. HeJankowski served as the Chief TechnologyExecutive Officer of Lycos priorour XpresSpa Holdings, LLC (“XpresSpa”) subsidiary. From 2012 to its sale2016, Mr. Jankowski was the Vice President and General Manager of Luxury Retail at Luxottica, where he oversaw the Ilori and Optical Shop of Aspen and Persol retail stores. From 2007 to Terra Networks in 20002012, Mr. Jankowski was Senior Vice President and General Manager for $5.4 billion. Thereafter, Mr. Lang served fromGodiva Chocolatier, responsible for the $400 million North America multi-channel business, consisting of 240 retail stores, plus wholesale, direct, and interactive business. From 2001 to 2006 as CEO2007, Mr. Jankowski was the Chief Operating Officer of Lightspace Corporation, an active gaming technology company. Mr. Lang is a graduate of Duke UniversitySafilo Group’s Solstice sunglasses stores, where he finished secondopened 120 stores, oversaw store operations, merchandising, finance, planning/distribution, marketing and communications, loss prevention, real estate, visual and store design/development/construction. From 1999 to 2001, Mr. Jankowski was the President of Airport Shops Division of World Duty Free Americas, a division of B.A.A., where he was a member of the Senior Executive Committee, with responsibility for the $120 million Airport Division. From 1993 to 1999, Mr. Jankowski served as the Vice President/Director of Stores for Liz Claiborne, where he was a member of the Retail Executive Committee and led execution of business strategies, sales results and store profit. Prior to his position at Liz Claiborne, Mr. Jankowski held leadership positions at Casual Corner, Atherton Industries, Woman’s World, and Ganto’s. Mr. Jankowski began his career in 1975 as an Executive Trainee for R.H. Macy’s. Mr. Jankowski currently serves on the Board of Directors of the Accessories Council, FIT Accessories Advisory and the Elizabeth Carter Beach Association. Mr. Jankowski received his classB.Sc. in management and holds Bachelor’s degrees in Electrical Engineering, Computer Science, Mathematics, and Physics. Mr. Lang holds a Master’s degree in Computer Sciencecommerce marketing from Carnegie MellonRider University.

 


We believe Mr. Lang’sJankowski’s prior experience gained as founder of WiseWire Corporation,in the retail industry and CEO of Innovate/Protect and Lightspace Corporationwith the XpresSpa business qualifies him to serve on our Board of Directors.

 

Anastasia Nyrkovskaya joined the Companyus in May 2013 as our Chief Financial Officer.Officer and Treasurer. Ms. Nyrkovskaya oversees all aspects of the finance and accounting functions, including: SEC and internal financial reporting, budgeting and forecasting, mergers and acquisitions and business integrations, tax planning and reporting, human resources, and operational matters. Prior to joining the Company,us, from 2006, Ms. Nyrkovskaya served as Vice President and Assistant Global Controller and Vice President, Corporate Finance and Business Development at NBCUniversal Media, LLC (“NBCUniversal Media”). She was responsible for technical accounting areas, policies and internal controls. She also structured merger and acquisition transactions, partnerships, joint ventures and dispositions, as well as debt activities and restructurings. From 1998 to 2006, Ms. Nyrkovskaya served in the Audit and Assurance practice at KPMG LLP. Ms. Nyrkovskaya is a Certified Public Accountant and received an advanced degree in economics and business administration from Moscow State University of Publishing and Printing Arts.

 

David L. Cohen, EsqJason Charkow . has served as our SecretarySenior Vice President, Legal and Business Affairs, since January 15, 2015, ChiefJune 2016 and is responsible for overseeing all of our and our subsidiaries’ legal affairs and supporting our business activities. Mr. Charkow joined us in February 2012 as our Senior Intellectual Property Counsel and, in June 2014, became the Director of Legal and Intellectual Property, Officer since May 7, 2013, asassuming responsibility for oversight of our Head of Litigation, Licensing and Intellectual Property from July 19, 2012 to May 7, 2013, and as Innovate/Protect’s Special Counsel from May 20, 2012 to July 19, 2012. Mr. Cohen oversees the Company’s world-wide efforts in intellectual property developmentlitigation and monetization.management of our intellectual property assets. Prior to joining Vringo,us, Mr. CohenCharkow was Senior Litigation Counselan attorney at Nokia,Winston & Strawn and Jones Day where among his other duties, he oversaw manyfocused on intellectual property litigation, prosecution and counseling. Mr. Charkow has litigated complex patent infringement matters involving a range of Nokia’s litigations.telecommunications, computer and electronic technologies. Mr. Cohen has also worked in private practice at Lerner David Littenberg Krumholz & Mentlik, LLP from 2004 to 2007 and at Skadden, Arps, Slate, Meagher & Flom LLP from 2000 to 2004. Before practicing law, Mr. CohenCharkow earned a B.A. and a Master of Arts (“M.A.”) from the Johns Hopkins University in the history of science and history; a Master of Philosophy in the history and philosophy of science from Cambridge University, an M.A. (with distinction) in legal and political theory from University College London, and a Juris Doctor (“J.D.”) (cum laude) from NorthwesternHofstra University Schooland holds a bachelor’s degree in mechanical engineering from Binghamton University.

Bruce T. Bernstein joined our Board of Law (“Northwestern”)Directors in February 2016 and has served as the Chairman of our Board of Directors since February 2018. Mr. Bernstein has over thirty years of experience in the securities industry, primarily as senior portfolio manager for two alternative finance funds as well as in trading and structuring of arbitrage strategies. Mr. Bernstein has served as President of Rockmore Capital, LLC since 2006, the manager of a direct investment and lending fund with peak assets under management of $140 million. Previously, he served as Co-President of Omicron Capital, LP, an investment firm based in New York, which he joined in 2001. Omicron Capital focused on direct investing and lending to public small cap companies and had peak assets under management of $260 million. Prior to joining Omicron Capital, Mr. Bernstein was with Fortis Investments Inc., where he was an associate editorSenior Vice President in the bank’s Global Securities Arbitrage business unit, specializing in equity structured products and equity arbitrage and then President in charge of the Law Review.bank’s proprietary investment business in the United States. Prior to Fortis, Mr. Cohen receivedBernstein was Director in the Sara Norton prize from Cambridge UniversityEquity Derivatives Group at Nomura Securities International specializing in cross-border tax arbitrage, domestic equity arbitrage and structured equity swaps. Mr. Bernstein started his career at Kidder Peabody, where he rose to the First Prize in Lowden-Wigmore Prizes for Legal Scholarship from Northwestern.level of Assistant Treasurer. Mr. Cohen clerked for The Honorable Chief Judge Gregory W. Carman of the Court of International Trade.

H. Van Sinclair has been a director at Vringo since July 19, 2012 and was a director of Innovate/Protect from November 7, 2011 through the consummation of the merger with Vringo. Since 2003, Mr. Sinclair has served as President, CEO and General Counsel of The RLJ Companies (“RLJ”), the investment company organized by Robert L. Johnson, the founder of Black Entertainment Television. RLJ owns or holds interests in diverse businesses, including private equity, financial services, asset management, insurance services, automobile dealerships, film production, sports and entertainment and video lottery terminal gaming. Mr. Sinclair currentlyBernstein also serves as a directormember of RLJ Entertainment, Inc. a publicly traded company in the media rights business, and formerly served as President and a directorBoard of RLJ Acquisition, Inc., a publicly traded special purpose acquisition company that is now a subsidiary through mergerDirectors of RLJ Entertainment,Neurotrope, Inc. Mr. SinclairBernstein is also sits on additional boards RLJ’s portfolio investment companies. Mr. Sinclair has also served as Vice President of Legal and Business Affairs for RLJ Urban Lodging Funds, a private equity fund which concentrated on limited and focused service hotels; for RLJ Development, RLJ’s hotel and hospitality company; and as Acting Presidentmember of the Charlotte Bobcats (now the Charlotte Hornets), the NBA franchise locatedboard of Summit Digital Health, a laser based blood glucose monitor distributor, based in Charlotte, North Carolina.New Jersey. Mr. Sinclair has also served as a director of Urban Trust Bank, a federal thrift headquartered in Orlando, Florida, where he chaired the Audit Committee. Prior to joining RLJ, Mr. Sinclair specialized in complex commercial disputes and litigation for 28 years with the Washington, D.C. based law firm Arent Fox, PLLC (“Arent Fox”). In the late 1990’s, Mr. Sinclair became the partner in charge of litigation at Arent Fox, and today remains of counsel to the firm. Mr. SinclairBernstein holds a Bachelor’s degree in Mathematics and a Master’s degree in business administrationB.B.A. from theCity University of Rochester, and a J.D. from The George Washington University.New York (Baruch).

 

We believe Mr. Sinclair’s experiencesBernstein’s extensive experience in commercial disputes, litigation, and board service on other public companies qualifythe securities industry qualifies him to serve on our Board of Directors.

John Engelman has been our director since December 2010. Mr. Engelman also serves as an independent director of Hemisphere Media Group, Inc., a publicallypublicly traded Hispanic media company that owns and operates television stations and cable networks in the United States, Puerto Rico and Latin America. Mr. Engelman wasis a co-founder of Classic Media, Inc. (“Classic Media”), a global media company specializing in family and children’s entertainment company where he served as co-chief executive officer until 2012. During that time, he launched televisionco-president from 2001 to 2006 and consumer products driven brands based on iconic entertainment properties such as Lassie, Casper the Friendly Ghost, Frosty the Snowman and Bullwinkle and Rocky. Mr. Engelman developed monetization strategies and oversaw the roll up of intellectual property assets from diverse rights holders. In August 2012,2008 to present. Classic Media was acquired by DreamWorks Animation SKG where Mr. Engelman currently co-heads the DreamWorks Classics division. From 2007 to 2009, Mr. Engelman was co-chief executive officeris a wholly owned subsidiary of Boomerang Media, Inc. (“Boomerang Media”), an acquisition company controlled by GTCR Golder Rauner.NBCUniversal, a Comcast Company. From 1997 to 2001, heMr. Engelman was an operating partner with Pegasus Capital Advisors and a managing director of Brener International Group, LLC. From 1991 to 1996, Mr. Engelman was President of Broadway Video, Inc., a producer of live television and motion pictures. He began his career as a partner at the Los Angeles law firm of Irell & Manella. Mr. Engelman has a J.D. from Harvard Law School and a B.A. in Government from Harvard College.

 


We believe Mr. Engelman’s experience in the media and entertainment industries qualifies him to serve on our Board of Directors. His experience gained both as an executive at Classic Media and Boomerang Media are contributions to us and the Board of Directors.

Ashley C. Keller has been our director since December 31, 2012. Ashley Keller is co-founder and Chief Investment Officer of Gerchen Keller Capital, LLC, a private investment firm formed to invest in complex commercial legal claims. Prior to co-founding Gerchen Keller Capital, LLC, Mr. Keller was a special situations Analyst at Alyeska Investment Group (“Alyeska”), a hedge fund based in Chicago. In that position, he focused on investments in companies facing complex regulatory, legal, and other matters. Prior to joining Alyeska, Mr. Keller was an attorney with an array of experience in complex and high-stakes commercial litigation. He was a Partner at Bartlit Beck Herman Palenchar & Scott LLP, where he handled various trial and appellate matters involving securities and patent cases, contractual disputes, and mass-tort class actions. Before practicing law, Mr. Keller clerked for Judge Richard Posner at the United States Court of Appeals for the Seventh Circuit and Justice Anthony Kennedy at the Supreme Court of the United States. Mr. Keller graduated magna cum laude from Harvard University with a degree in Government. He received an MBA with high honors from the University Of Chicago Booth School Of Business, where he graduated in the top 5% of his class. He earned his J.D. with highest honors from the University of Chicago Law School, where he graduated first in his class.

We believe Mr. Keller’s experience in commercial litigation matters and involvement in securities and patent cases qualifies him to serve on our Board of Directors.

Noel J. Spiegel has been our director since May 6, 2013. Mr. Spiegel is currently a director of American Eagle Outfitters, Inc., where he serves as chairman of the Audit Committee and a member of the Compensation Committee, as well as a director of Radian Group, Inc., where he serves as a member of the Audit Committee. Mr. Spiegel was a partner at Deloitte & Touche LLP (“Deloitte”), where he practiced from September 1969 until his retirement in May 2010. In his over forty year career at Deloitte, he served in numerous management positions, including Deputy Managing Partner, member of the Executive Committee and Partner-in-Charge of Audit Operations in Deloitte’s New York Office. Mr. Spiegel also served as Managing Partner of Deloitte’s Transaction Assurance practice, Global Offerings and International Financial Reporting Standards practice, and Technology, Media and Telecommunications practice for the Northeast Region. Mr. Spiegel holds a B.S. from Long Island University, and attended the Advanced Management Program at Harvard Business School.

We believe that Mr. Spiegel’s tenure of over forty years at Deloitte, coupled with his experience on public company boards of directors, qualifies him to serve on our Board of Directors.

 

Donald E. Stout has been aour director at Vringo since July 19, 2012, and was a director of Innovate/Protect, Inc. from November 7, 2011 through the consummation of the merger with Vringo.us. In a career spanning over forty years, Mr. Stout has been involved in virtually all facets of intellectual property law. Mr. Stout is a partner at a law firm Fitch, Even, Tabin & Flannery LLP since 2015 and he had been a senior partner at the law firm of Antonelli, Terry, Stout & Kraus, LLP from 1982 to 2015. As an attorney in private practice, Mr. Stout has focused on litigation, licensing and representation of clients before the United States Patent and Trademark Office (“USPTO”) in diverse technological areas. From 1971 to 1972, Mr. Stout worked as a law clerk for two members of the USPTO Board of Appeals and, from 1968 to 1972. Mr. Stout was an assistant examiner at the USPTO, where he focused on patent applications covering radio and television technologies. Mr. Stout has written and prosecuted hundreds of patent applications in diverse technologies, rendered opinions on patent infringement and validity, and has testified as an expert witness regarding obtaining and prosecuting patents. Mr. Stout is also the co-founder of NTP Inc., which licensed Research in Motion (RIM), the maker of the Blackberry handheld devices, for $612.5 million to settle a patent infringement action. Mr. Stout also servespreviously served on the Board of Directors of Tessera Technologies, Inc. (TSRA). Mr. Stout is a member of the bars of the District of Columbia and Virginia, and is admitted to practice before the Supreme Court of the United States, the Court of Appeals for the Federal Circuit and the USPTO. Mr. Stout holds a Bachelor’s degree in Electrical Engineering, with distinction, from Pennsylvania State University, and a J.D., with honors, from The George Washington University.

 

We believe Mr. Stout’s experience in intellectual property law qualifies him to serve on our Board of Directors.

 

Salvatore Giardina joined our Board of Directors in May 2016. Mr. Giardina has served as Chief Financial Officer of Pragma Securities LLC and its holding company, Pragma Weeden Holdings LLC, since 2009. From 2006 through 2008, Mr. Giardina served as Senior Vice President and Chief Financial Officer of G-Trade Services LLC and ConvergEx Global Markets LLC. From 2002 through 2006, Mr. Giardina served as Vice President and Chief Financial Officer of Ladenburg Thalmann Financial Services Inc., the publicly-traded holding company of Ladenburg Thalmann & Co., Inc., where Mr. Giardina served as its Executive Vice President and Chief Financial Officer from 1998 through 2006 and as its Controller from 1990 through 1998. From 1983 through 1990, Mr. Giardina was an auditor with the national public accounting firm of Laventhol & Horwath. Mr. Giardina served as a director of National Holdings Corporation from 2012 through 2016 and as Chairman of its Audit Committee from 2013 through 2016. Mr. Giardina is a certified public accountant and is Series 24 and Series 27 registered.

We believe Mr. Giardina’s extensive financial expertise and his practical and management experience qualifies him to serve on our Board of Directors and as a member and the chairperson of the audit committee of our Board of Directors.

Richard K. Abbe joined our Board of Directors in March 2016. Mr. Abbe is the Co-founder and is a Principal and Managing Partner of Iroquois Capital Management, LLC, the Investment Advisor to Iroquois Capital LP and Iroquois Capital (offshore) Ltd. Mr. Abbe has served as Co-Chief Investment Officer of Iroquois Capital since its inception in 2003. Previously, Mr. Abbe co-founded and served as Co-Chief Investment Officer of Vertical Ventures, LLC, a merchant bank. Prior to that, he was employed by Lehman Brothers and served as Senior Managing Director at Gruntal & Company, LLC, where he also served on the firm’s Board of Directors. Mr. Abbe also previously served as Founding Partner at Hampshire Securities. He currently serves on the investment committee of Hobart and William Smith Colleges Endowment Fund.

We believe Mr. Abbe’s extensive experience in the securities industry qualifies him to serve on our Board of Directors.


Andrew R. Heyer joined our Board of Directors in December 2016. Mr. Heyer is the Chief Executive Officer and founder of Mistral Capital Management, LLC, a private equity fund manager. Prior to founding Mistral, he served as a Founding Managing Partner of Trimaran Capital Partners, L.L.C. Mr. Heyer was formerly a Vice Chairman of CIBC World Markets Corp. and co-head of CIBC Argosy Merchant Banking Funds. Prior to joining CIBC World Markets Corp. in 1995, Mr. Heyer was a founder and Managing Director of The Argosy Group L.P. Before Argosy, Mr. Heyer was a Managing Director at Drexel Burnham Lambert Incorporated and previous to that, he worked at Shearman/American Express. Mr. Heyer serves as a director of Jamba, Inc. and The Hain Celestial Group, both of which are publicly traded companies. He also serves on the boards of Mistral’s portfolio companies. Mr. Heyer also serves as a member of the Executive Committee and Board of Trustees of the University of Pennsylvania and the University of Pennsylvania Health System.

We believe Mr. Heyer’s extensive experience in the securities industry qualifies him to serve on our Board of Directors.

Committees of the Board of Directors and Meetings

 

Meeting Attendance. During the fiscal year ended December 31, 20142017 there were eighteen (18)thirteen (13) meetings of our Board of Directors and theas well as two (2) unanimous consents. The various committees of the Board of Directors met a total of twelve (12)eight (8) times. No director attended fewer than 75% of the total number of meetings of the Board of Directors and of committees of the Board of Directors on which he served during fiscal 2014.2017. The Board of Directors has adopted a policy under which each member of the Board of Directors is strongly encouraged, but not required, to attend each annual meeting of our stockholders.

 

Audit Committee. Our Audit Committee met eight (8)five (5) times during fiscal 2014.2017. This committee currently has three (3) members, Noel J. SpiegelSalvatore Giardina (Chairman), H. Van SinclairBruce T. Bernstein and Ashley C. Keller.Donald E. Stout. Our Audit Committee’s role and responsibilities are set forth in the Audit Committee’s written charter and include the authority to retain and terminate the services of our independent registered public accounting firm. In addition, the Audit Committee reviews our annual and quarterly financial statements, considers matters relating to accounting policy and internal controls and reviews the scope of annual audits. All members of the Audit Committee satisfy the current independence standards promulgated by the United States Securities and Exchange Commission (“SEC”)SEC and The NASDAQNasdaq Stock Market (“NASDAQ”Nasdaq”), as such standards apply specifically to members of audit committees. The Board of Directors has determined that both Messrs. SpiegelGiardina and SinclairBernstein are “audit committee financial experts,” as defined by the SEC in Item 407 of Regulation S-K.

 

A copy of the Audit Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website atwww.vringoip.com www.xpresspagroup.com/corp_governance.

Compensation Committee. Our Compensation Committee met six (6)two (2) times during fiscal 2014.2017. This committee currently has three (3)two (2) members, John EngelmanBruce T. Bernstein (Chairman), and Donald E. Stout and Noel J. Spiegel. Ashley C. Keller served as a member of the Compensation Committee through January 15, 2015. Mr. Stout joined the Compensation Committee on January 15, 2015.Stout.

 

Our Compensation Committee’s role and responsibilities are set forth in the Compensation Committee’s written charter and includes reviewing, approving and making recommendations regarding our compensation policies, practices and procedures to ensure that legal and fiduciary responsibilities of the Board of Directors are carried out and that such policies, practices and procedures contribute to our success. Our Compensation Committee also administers our 2012 Employee, Director and Consultant Equity Incentive Plan (the “2012 Plan”) and our 2006 Stock Option Plan (the “2006 Plan”). The Compensation Committee is responsible for the determination of the compensation of our CEO,Chief Executive Officer, and shall conduct its decision makingdecision-making process with respect to that issue without the CEOChief Executive Officer present, and establishment and reviewing general compensation policies with the objective of attracting and retaining superior talent, rewarding individual performance and achieving our financial goals. The Compensation Committee has the authority to directly retain the services of independent consultants and other experts to assist in fulfilling its responsibilities. During fiscal year 2014,2017, based on the recommendation of management, the Compensation Committee did not engage third party compensation consultants.

AllBoth members of the Compensation Committee qualify as independent under the definition promulgated by NASDAQ.Nasdaq. A copy of the Compensation Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website at www.vringoip.comwww.xpresspagroup.com/corp_governance.

 


Nominating and Corporate Governance Committee. Our Nominating and Corporate Governance Committee met two (2) timesone (1) time during fiscal year 20142017 and currently has two (2) members, H. Van Sinclair (Chairman)Bruce T. Bernstein and Ashley C. Keller.Donald E. Stout. The Nominating and Corporate Governance Committee’s role and responsibilities are set forth in the Nominating and Corporate Governance Committee’s written charter and is authorized to:

 

 ·identify and nominate members of the Board of Directors;

 ·oversee the evaluation of the Board of Directors and management;

 ·develop and recommend corporate governance guidelines to the Board of Directors;

 ·evaluate the performance of the members of the Board of Directors; and

 ·make recommendations to the Board of Directors as to the structure, composition and functioning of the Board of Directors and its committees.

We have no formal policy regarding board diversity. Our Nominating and Corporate Governance Committee and Board of Directors may therefore consider a broad range of factors relating to the qualifications and background of nominees, which may include diversity, which is not only limited to race, gender or national origin. Our Nominating and Corporate Governance Committee’s and Board of Directors’ priority in selecting board members is identification of persons who will further the interests of our stockholders through his or her established record of professional accomplishment, the ability to contribute positively to the collaborative culture among board members and professional and personal experiences and expertise relevant to our growth strategy.

 

AllBoth members of the Nominating and Corporate Governance Committee qualify as independent under the definition promulgated by NASDAQ.Nasdaq. In addition, under our current corporate governance policies, the Nominating and Corporate Governance Committee may consider candidates recommended by stockholders as well as from other sources such as other directors or officers, third party search firms or other appropriate sources. For all potential candidates, the Nominating and Corporate Governance Committee may consider all factors it deems relevant, such as a candidate’s personal integrity and sound judgment, business and professional skills and experience, independence, knowledge of the industry in which we operate, possible conflicts of interest, diversity, the extent to which the candidate would fill a present need on the Board of Directors, and concern for the long-term interests of the stockholders. In general, persons recommended by stockholders will be considered on the same basis as candidates from other sources.

 

A copy of the Nominating and Governance Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website atwww.vringoip.com www.xpresspagroup.com/corp_governance.

 

Board Leadership Structure and Role in Risk Oversight

 

Mr.

Through all of fiscal 2017, Andrew Perlman currently servesserved as our CEOChief Executive Officer and Mr. Sinclair, a non-management director, serves as our lead independent director. If the Board of Directors convenes for a special meeting, the non-management directors will meet in executive session if circumstances warrant. Mr. Sinclair, as lead independent director, will preside over executive sessionsled all meetings of the Board of Directors. On February 5, 2018, the Board appointed Bruce T. Bernstein as the non-executive Chairman of the Board of Directors. On April 19, 2018, Mr. Perlman resigned as Chief Executive Officer and as our Director.

 

The leadership structure of the Board currently consists of Directorsa Chairman of the Board who oversees our businessthe Board meetings. We separate the roles of Chairman of the Board and considersChief Executive Officer in recognition of the differences between the two roles. Our Board believes this division of responsibility is an effective approach for addressing the risks associated withwe face. All of our business strategyBoard committees are comprised of only independent directors. All Board committees are chaired by independent directors who report to the full Board whenever necessary. We believe this leadership structure helps facilitate efficient decision-making and decisions.communication among our directors and fosters efficient Board functioning at meetings.


Our management is primarily responsible for managing the risks we face in the ordinary course of operating our business. The Board oversees potential risks and our risk management activities by receiving operational and strategic presentations from management which include discussions of Directors currently implementskey risks to our business. The Board also periodically discusses with management important compliance and quality issues. In addition, the Board has delegated risk oversight to each of its key committees within their areas of responsibility. For example, the Audit Committee assists the Board in fulfilling its oversight of the quality and integrity of our financial statements and our compliance with legal and regulatory requirements relating to our financial statements and related disclosures. The Compensation Committee assists the Board in its risk oversight function as a whole. Uponby overseeing strategies with respect to our incentive compensation programs and key employee retention issues. We believe our Board leadership structure facilitates the formationdivision of each of the board committees, the committees will also provide risk management oversight and report any material risks toresponsibilities among the Board committees and enhances the Board’s efficiency in fulfilling its oversight function with respect to difference areas of Directors.our business risks and our risk mitigation practices.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires our directors, executive officers and beneficial owners of more than 10% of our common stock to file with the SEC initial reports of ownership and reports of changes in the ownership of our common stock and other equity securities. Such persons are required to furnish us copies of all Section 16(a) filings.

 

Based solely upon a review of the copies of the forms furnished to us, we believe that our officers, directors and beneficial owners of more than 10% of our common stock complied with all applicable filing requirements during the fiscal year ended December 31, 2014.2017, with the exception of a Form 4 which was not filed on a timely basis on behalf of each of Edward Jankowski (two transactions), Andrew Perlman (two transactions), Anastasia Nyrkovskaya (two transactions), Jason Charkow (two transactions), John Engelman (one transaction), Donald E. Stout (one transaction), Salvatore Giardina (one transaction), Richard K. Abbe (one transaction) and Andrew R. Heyer (one transaction), and two Forms 4 which were not filed on a timely basis on behalf of Bruce T. Bernstein (three transactions).

 

Code of Conduct and Ethics

 

We have adopted a code of conduct and ethics that applies to all of our employees, including our CEO and chief financial and accounting officers.employees. The text of the code of conduct and ethics is posted on the “Investors — Corporate Governance” section of our website atwww.vringoip.comwww.xpresspagroup.com/corp_governance, and will be made available to stockholders without charge, upon request, in writing to the Corporate Secretary at 780 Third Avenue, 12th12th Floor, New York, New York 10017. Disclosure regarding any amendments to, or waivers from, provisions of the code of conduct and ethics that apply to our directors, principal executive and financial officers will be included in a Current Report on Form 8-K within four business days following the date of the amendment or waiver, unless website posting or the issuance of a press release of such amendments or waivers is then permitted by the rules of NASDAQ.Nasdaq rules.

 10

 

ITEM 11. EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

We have prepared the following Compensation Discussion and Analysis (“CD&A”) to provide you with information that we believe is necessary to understand our executive compensation policies and decisions as they relate to the compensation of our named executive officers (“NEOs”).

Overview

Below is a summary of our NEOs as of December 31, 2014:

Andrew D. PerlmanChief Executive Officer and Director
Andrew Kennedy LangChief Technology Officer, President and Director
Anastasia NyrkovskayaChief Financial Officer
David L. Cohen, Esq.Chief Legal and Intellectual Property Officer

In addition, Alexander R. Berger served as our Chief Operating Officer and Director through December 19, 2014, at which time he ceased to be an executive officer of the Company.

Company Performance, Compensation Determination Process, and Related Compensation Decisions

During 2014, a variety of decisions occurred with respect to the I/P Engine litigation against AOL Inc., Google Inc. et al. On August 15, 2014, the United States Court of Appeals for the Federal Circuit (“Federal Circuit”) reversed a judgment of the United States District Court for the Eastern District of Virginia by holding that the asserted claims of the patents-in-suit in the Company's wholly-owned subsidiary I/P Engine's litigation against AOL Inc., Google Inc. et al. are invalid for obviousness. On October 15, 2014, I/P Engine filed a petition for rehearing en banc, in which it argued that the majority's opinion in this case presents important questions of law and is at odds with a series of Supreme Court and Federal Circuit decisions which do not allow appellate judges to disregard a jury's detailed findings under these circumstances. I/P Engine argued that review is particularly appropriate here, where the panel majority not only failed to adopt the proper legal standard, but explicitly rejected it.On December 15, 2014, the Federal Circuit denied I/P Engine's petition for rehearing of the case en banc and consequently, we announced thatI/P Engine will seek review by the U.S. Supreme Court of the Federal Circuit's decision.

During the second half of the year, the Company’s stock price declined and the closing price of the Company’s stock on December 31, 2014 was $0.55.The decline in stock price resulted in a significantly lower market capitalization and, as a result, influenced the Company’s compensation decisions.In addition, as a result of our 2014 Annual Meeting of Stockholders, the Company received a 65% vote in support of its executive compensation program in the 2014 Say-on-Pay advisory vote (the “Advisory Vote”) and this was taken into account by the Compensation Committee.

In establishing compensation amounts for executives, the Compensation Committee seeks to provide compensation that is competitive in light of current market conditions and industry practices. Accordingly, the Compensation Committee annually reviews market data which is comprised of proxy-disclosed data from peer companies and information from nationally recognized published surveys for general and high-technology industry, adjusted for size. For 2014, these peer companies included VirnetX (NYSE:VHC), Acacia Research Corporation (NASDAQ:ACTG), Interdigital, Inc. (NASDAQ: IDCC), Unwired Planet, Inc. (NASDAQ:UPIP), Parkervision Inc. (NASDAQ:PRKR), Pendrell Corporation (NASDAQ:PCO), and Document Security Systems, Inc. (NYSE:DSS). The market data helps the Compensation Committee gain perspective on the compensation levels and practices at the peer companies and to assess the relative competitiveness of the compensation paid to the company’s executives. The market data thus guides the Compensation Committee in its efforts to set executive compensation levels and program targets at competitive levels for comparable roles in the marketplace. The Compensation Committee then takes into account other factors, such as the importance of each executive officer’s role to the company, individual expertise, experience, and performance, retention concerns and relevant compensation trends in the marketplace, in making its final compensation determinations.

The Compensation Committee reviews the performance of each NEO annually in light of the above factors and determines whether the NEO should receive any increase in base salary or receive a discretionary equity award based on such evaluation. The CEO also provides input related to the performance and compensation evaluation of each NEO, but does not provide input related to his own performance and compensation evaluation. During fiscal year 2014, the Compensation Committee did not utilize quantitative measures connected to financial results, such as revenues or profitability, with respect to compensation, as the Company did not generate net income during the year.

Our Compensation Committee held six meetings during 2014 to consider appropriate actions with respect to executive compensation including the appropriateness of cash bonuses, salary increases, and granting equity awards for 2014 performance.The Compensation Committee and the Board of Directorsconcluded that there would be no cash bonuses paid to employees,including the CEO and all other NEOs, for 2014 as the Company did not generate net income during the year. Further,the Compensation Committee and the Board of Directors decided that there would be no annual equity awards granted tothe CEO or the other NEOsin early 2015 given our 2014 results and decline in the stock price.The Compensation Committee and the Board of Directors also decided that there would be no salary increases for the CEO or all other executive officers, except for contractual salary increases of $15,000 to both Mr. Perlman and Mr. Berger, and salary increases of $15,000 to both Mr. Cohen and Ms. Nyrkovskaya to reflect the increase in cost of living. The results of the Advisory Vote were also taken into consideration by the Compensation Committee in making these decisions and in evaluating the full scale of executive compensation for 2014. The Compensation Committee and the Board of Directors believe that these decisions demonstrate the strong linkage between executive pay and feedback from our investors and our Company’s 2014 financial results.

During the first quarter of 2014, we granted Ms. Nyrkovskaya 300,000 options, and Mr. Cohen 100,000 options, both at an exercise price of $4.10, vesting quarterly over a three year period, related to their individual performance during 2013. The decision to do so was made based on the results of the market data review and other analyses performed by the Compensation Committee, in order to adjust the compensation of these individuals to competitive levels for comparable roles in the marketplace. There were no other equity awards granted to NEOs in 2014.

The Compensation Committee and the Board of Directors believe the 2014 compensation decisions and the overall executive compensation program are tailored to our business strategies, align pay with performance, and take into account feedback received from investors. We will continue our engagement with our stockholders regarding our executive compensation program as well as other governance matters.

Compensation Components and Philosophy

We currently provide two basic forms of direct compensation to our employees, including the CEO and the other NEOs: base salary and equity awards. Equity awards include stock options to purchase shares of our common stock and restricted stock units (“RSUs”). Equity awards granted to our NEOs typically vest in equal quarterly installments, over a period of three years. On an annual basis, each of these compensation components are reviewed by our Compensation Committee for each of our employees, including our CEO and the other NEOs, to ensure that compensation levels remain appropriate. We have not historically paid annual cash bonuses to our NEOs.

Overall, we and our Compensation Committee, are committed to the principle that executive compensation should be directly tied into value creation for our shareholders.

Historically, the Company has not experienced substantial revenues or positive cash flows, and accordingly, no annual cash bonuses have been paid to our CEO or the other NEOs. In addition, the value of stock options granted to executives are contingent upon performance of our Company’s stock, while time-based RSU granted in the past further align our executives with our shareholders by providing executives with meaningful, direct ownership stake in our stock.

Our goal is to attract and retain the best available executive talent to lead our Company. This can be challenging given the competitive environment in which we operate and considering the Company’s limited financial resources until we achieve sufficient revenues, if ever. We also strive to align the interests of our executive officers with those of our shareholders. Therefore, a substantial portion of our executives’ compensation is structured as long-term equity compensation including stock options and RSUs.

Employment Agreements

We have entered into employment agreements with our NEOs. Each of these agreements provides for certain payments and other benefits if the executive’s employment terminates under certain circumstances other than for “cause,” including in connection with a “change in control.” See the subsection “Narrative to Summary Compensation Table and Grants of Plan-Based Awards Table” for a description of the agreement terms impacting current compensation and “Potential Payments upon Termination or Change-in-Control” for a description of applicable severance and change in control benefits.

Our Compensation Committee believes that change-in-control and severance arrangements are important parts of the overall compensation program for our NEOs. Severance arrangements are used primarily to attract, retain and motivate individuals with the requisite experience and ability to drive our success. Severance arrangements also serve, in part, as consideration to secure commitments from our executive officers not to compete with us after termination of their employment.

Compensation Policies and Practices Related to Risk Management

Consistent with SEC disclosure requirements, we have evaluated the potential risks related to our compensation policies, practices and awards and have concluded that there are no risks that are reasonably likely to have a material adverse effect on the Company. We do not have any programs where a participant may be able to directly affect variability or timing of payout. Rather, our compensation programs include a combination of fixed base salaries and, equity awards that are generally uniform in design and operation throughout the Company.

Compensation Committee Report

The Compensation Committee of our Board of Directors has reviewed and discussed with members of management the CD&A section included in this Form 10-K/A, as required by Item 402(b) of Regulation S-K. Based on this review and discussion, the Compensation Committee recommended to the Board of Directors that the CD&A be included in this Form 10-K/A.

Members of the Compensation Committee

John Engelman, Chairman

Ashley C. Keller

Noel J. Spiegel

Donald E. Stout

Compensation Committee Interlocks and Insider Participation

During the fiscal year ended December 31, 2014, Messrs. Engelman, Keller and Spiegel served as members of our Compensation Committee. In 2014, none of our executive officers served on the Board of Directors or compensation committee of any entity that had one or more executive officers serving as a member of our Board of Directors or Compensation Committee. There are no family relationships between or among the members of our Board of Directors or executive officers.

 

Summary Compensation Table

 

The following table showssummarizes the total compensation paidawarded or accruedincurred by us during the fiscal years ended December 31, 2014, 20132017 and 20122016 to (1) Edward Jankowski, who has served as our Chief Executive Officer since April 19, 2018, and previously served as our Senior Vice President and Chief Executive Officer of XpresSpa, (2) Andrew Perlman, our former Chief TechnologyExecutive Officer, and President, (3) Anastasia Nyrkovskaya, our Chief Financial Officer and (4) our Chief Legal and Intellectual Property Officer,Treasurer, who are all of our named executive officers during and at the endas of our fiscal year ended December 31, 2014. The table also includes our Former Chief Operating Officer, who would have been among the three most highly compensated executive officers except for the fact that he was not serving as an executive officer of the Company as of the end of the fiscal year ended December 31, 2014.2017.

 

                  
Name and principal position Year 

Salary

($)

  

Stock

awards

($) (1)

  

Option

awards

($) (1))

  

All other

compensation

($)

  

Total

($)

 
Andrew D. Perlman 2014  400,000            400,000 
Chief Executive Officer 2013  385,000   556,500   1,425,675      2,367,175 
  2012  240,289   2,511,100   4,289,556(2)  169,080   7,209,925 
                       

Andrew Kennedy Lang

 2014  385,000            385,000 
Chief Technology Officer and President                      
                       

Anastasia Nyrkovskaya

 2014  312,938      695,051      1,007,989 
Chief Financial Officer                      
                       
David L. Cohen, Esq. 2014  312,938      231,684      544,622 
Chief Legal and Intellectual 2013  300,000   159,000   456,216      915,216 
Property Officer 2012  163,343   186,000   1,781,963      2,131,306 
                       
Alexander R. Berger 2014  389,487            389,487 
Former Chief 2013  385,000   556,500   1,368,648      2,310,148 
Operating Officer(3) 2012  102,836   2,511,000   3,419,870      6,033,706 

Name and principal position Year 

Salary

($)

  

Incentive Pay

($)(1)

  

Equity Awards

($)(2)

  

Total

($)

 
Edward Jankowski(3) 2017  375,000   125,000   361,301   861,301 
  2016  9,247         9,247 
                   
Andrew D. Perlman 2017  450,000   125,000   608,562   1,183,562 
  2016  431,667      1,235,440   1,667,107 
                   
Anastasia Nyrkovskaya 2017  375,000   225,000   361,301   961,301 
  2016  333,333      540,505   873,838 

 

(1)Amounts represent a discretionary cash bonus.

(2)Amounts represent the aggregate grant date fair value in accordance with FASB ASC Topic 718.718. For the assumptions made in the valuation of our equity awards see Notes 2(k)2 and 1012 to our consolidated financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2014.
(2)Amount represents the aggregate grant date fair value of options granted during 2012 with exercise prices of $3.72, $1.65, and $0.96 per option.
(3)

Mr. Berger served as our Chief Operating Officer and a member of our Board of Directors until his resignation on December 19, 2014. All of Mr. Berger’s outstanding options that were granted in 2013 and 2012 were forfeited for no consideration in connection with his resignation. His remaining unvested RSUs that were granted in 2013 and 2012 were forfeited for no consideration in connection with the termination of his consultant agreement on March 13, 2015.

2017.

 

Grants of Plan-Based Awards Table

The following table shows information regarding grants of equity awards that were made during the year ended December 31, 2014 to our NEOs. All awards were made under our 2012 Plan. There were no grants of non-equity incentive plan awards to our NEOs during 2014.

            
Name and principal position Grant Date Number of Securities Underlying Options (#)(1)  

Exercise Price of Option

Awards

($ per Share)

  

Grant Date Fair Value of Option Awards

($)(2)

 

Anastasia Nyrkovskaya

Chief Financial Officer

 February 20, 2014  300,000  $4.10  $695,051 
               

David L. Cohen, Esq.

Chief Litigation and Intellectual Property Officer

 February 20, 2014  100,000  $4.10  $231,684 
               

Andrew D. Perlman

Chief Executive Officer

          
               

Andrew Kennedy Lang

Chief Technology Officer and President)

          
               

Alexander R. Berger

Former Chief Operating Officer

          

(1)One-twelfth (1/12)(3)Mr. Jankowski became the Chief Executive Officer of XpresSpa in June 2016. He became our Senior Vice President in December 2016 when the numberacquisition of options granted vest onXpresSpa was completed and, as such, his fiscal 2016 salary only includes his salary for the last daynine days of each calendar quarter over three (3) years, beginning with the end of the first quarter of 2014.that year.

 

(2)Amounts represent the aggregate grant date fair value in accordance with FASB ASC Topic 718. For the assumptions made in the valuation of our equity awards see Notes 2(k) and 10 to our consolidated financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2014.

Narrative Disclosure to Summary Compensation Table and Grants of Plan-Based Awards Table

 

Andrew D. PerlmanEdward Jankowski

On March 18, 2010,January 20, 2017, we entered into an employment agreement with Andrew D. PerlmanMr. Jankowski, which provided for 90 days’ notice of termination by the Company other than for cause or by Mr. Perlman in order to resign. During the term of his employment, through March 31, 2012, Mr. Perlman’s annual base salary was $175,000. In addition, he was eligible to receive $5,000 at the end of each quarter.

In March 2012, Mr. Perlman was appointed as our Chief Executive Officer. In connection with Mr. Perlman’s new position, the Board of Directors agreed to the following revised employment terms: base salary of $250,000 per year and severance equal to one year’s base salary to be paid in the event he ceases to be our Chief Executive Officer pursuant to a change of control transaction.

On February 13, 2013, we entered into a new employment agreement with Mr. Perlman. Mr. Perlman’s employment agreement has a term of three (3) years. Mr. Perlman and the Company have agreed to commence negotiations to enter into a new employment agreement at least six (6) months prior to the expiration of the three-year term and to conclude those negotiations no later than the date that is three (3) months prior to the expiration of the term of the employment agreement. Under the terms of the new employment agreement, Mr. Perlman received aJankowski receives an annual base salary of $385,000 effective January 1, 2013 until December 31, 2013. From January 1, 2014 to December 31, 2014, Mr. Perlman received a base salary of $400,000. From January 1, 2015 through the remainder of the term of the employment agreement, Mr. Perlman will be entitled to receive a base salary of $415,000. In addition, Mr. Perlman will be$375,000 and is eligible to participate in any annual bonus or other incentive compensation program that we may adopthave adopted from time to time for our executive officers. In addition, on February 1, 2013, we entered into an indemnification agreement withIf Mr. Perlman.Jankowski has earned any bonus or non-equity based incentive compensation which remains unpaid upon termination of employment for any reason, whether by Mr. Jankowski or us other than for cause, then Mr. Jankowski shall be entitled to receive a pro- rata portion of such incentive compensation at the time it is paid.

 

In the event the employment agreement is terminated for (i) Good Reason by Mr. Jankowski, or (ii) by us without Cause, Mr. Jankowski shall be entitled to receive an amount of base salary (at the rate of base salary in effect immediately prior to such termination) equal to one times the base salary, and COBRA continuation coverage paid in full by us for up to a maximum of twelve months following the date of termination. “Cause” as used in Mr. Jankowski’s employment agreement means: (a) the willful and continued failure of Mr. Jankowski to perform substantially his duties and responsibilities for us (other than any such failure resulting from his death or disability) after a written demand by the Board of Directors for substantial performance is delivered to Mr. Jankowski by us, which specifically identifies the manner in which the Board of Directors believes that Mr. Jankowski has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Jankowski within thirty days of his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) an intentional breach of his non-compete obligations, (d) an intentional breach of the non-disclosure and non-solicitation agreement; or (e) a unanimous good faith finding by the Board of Directors that Mr. Jankowski has engaged in fraud, dishonesty, gross negligence or misconduct which, if curable, has not been cured within thirty days after his receipt of a written notice from the Board of Directors stating with reasonable specificity the basis of such finding. “Good Reason” as used Mr. Jankowski’s employment agreement means (a) the assignment, without Mr. Jankowski’s consent, to Mr. Jankowski of duties that result in a substantial diminution of the duties that he assumed; (b) the assignment, without Mr. Jankowski’s consent, of a title that is subordinate to the title Senior Vice President; (c) a reduction in Mr. Jankowski’s base salary; (d) our requirement that Mr. Jankowski regularly report to work in a location that is more than fifty miles from our current New York office, without Mr. Jankowski’s consent; (e) a change in Mr. Jankowski’s reporting relationship other than to our Chief Executive Officer; or (f) a material breach by us of Mr. Perlman’s employment agreement, or (g) our failure to provide compensation and benefits to Mr. Jankowski as required by the employment agreement when due.

In addition, unless Mr. Jankowski is terminated for cause, all applicable equity awards held by him as of the date of termination of employment that would have vested in the one-year period immediately following such termination will vest during the following year, provided that Mr. Jankowski makes himself reasonably available and cooperates with reasonable requests from us involving facts or events relating to us that Mr. Jankowski may have knowledge of.


Andrew D. Perlman

On February 13, 2013, we entered into an employment agreement with Mr. Perlman, which had a term of three (3) years. Under the terms of that employment agreement, from January 1, 2015, Mr. Perlman received a base salary of $415,000 and was eligible to participate in any annual bonus or other incentive compensation program that we may have adopted from time to time for our executive officers.

On October 13, 2015, we entered into an amendment to the existing employment agreement with Mr. Perlman, pursuant to which, the employment period under the employment agreement was extended to December 31, 2017, and Mr. Perlman remained eligible to receive an annual performance bonus according to corporate and personal goals as established by the Compensation Committee in its sole discretion.

On January 20, 2017, we entered into an employment agreement with Mr. Perlman that superseded his prior employment agreement. Under the terms of this new employment agreement, Mr. Perlman’s annual base salary was increased to $450,000, retroactive to January 1, 2017.

The employment agreement was for a term of three (3) years, provided that the employment agreement would extend in two (2) month increments for up to one (1) year thereafter for each month that the negotiations were not concluded prior to sixth months before the end of the term.

The employment agreement provided that Mr. Perlman would be eligible to participate in any annual bonus and other incentive compensation program that we may adopt from time to time for our executive officers and if Mr. Perlman had earned any bonus or non-equity based incentive compensation which remained unpaid upon termination of employment for any reason, whether by Mr. Perlman or us other than for cause, then Mr. Perlman would be entitled to receive a pro- rata portion of such incentive compensation at the time it is paid.

In the event the employment agreement was terminated for (i) Good Reason by Mr. Perlman, or (ii) by us without Cause, Mr. Perlman shall bewas entitled to receive an amount of base salary (at the rate of base salary in effect immediately prior to such termination) equal to the lesser of (x) one times the base salary and (y) two times the base salary payable for the number of full months remaining in the employment period, and COBRA continuation coverage paid in full by us for up to a maximum of twelve months following the date of termination. “Cause” as used in Mr. Perlman’s employment agreement means: (a) the willful and continued failure of Mr. Perlman to perform substantially his duties and responsibilities for the Companyus (other than any such failure resulting from his death or disability) after a written demand by the Board of Directors for substantial performance is delivered to Mr. Perlman by the Company,us, which specifically identifies the manner in which the Board of Directors believes that Mr. Perlman has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Perlman within thirty days of his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) an intentional breach of his non-compete obligations, (d) an intentional breach of the non-disclosure and non-solicitation agreement; or (e) a unanimous good faith finding by the Board of Directors that Mr. Perlman has engaged in fraud, dishonesty, gross negligence or misconduct which, if curable, has not been cured within thirty days after his receipt of a written notice from the Board of Directors stating with reasonable specificity the basis of such finding. “Good Reason” as used Mr. Perlman’s employment agreement means (a) the assignment, without Mr. Perlman’s consent, to Mr. Perlman of duties that result in a substantial diminution of the duties that he assumed; provided, however, the failure of Mr. Perlman to be reelected to the Board of Directors shall not be deemed to be a diminution of duties; (b) the assignment, without Mr. Perlman’s consent, of a title that is subordinate to the title Chief Executive Officer; (c) a reduction in Mr. Perlman’s base salary; (d) the Company’sour requirement that Mr. Perlman regularly report to work in a location that is more than fifty miles from the Company’sour current New York office, without the Mr. Perlman’s consent; (e) a change in reporting relationship, provided however, that Good Reason does not include a change in the reporting relationship whereby Mr. Perlman will report to the Board of Directors of an acquiring company after a change of control (as that term is defined in the Company’sour 2012 Employee, Director and Consultant Equity Incentive Plan); or (f) a material breach by the Companyus of Mr. Perlman’s employment agreement.

 

Mr. Perlman’s employment agreement requiresIn addition, unless Mr. Perlman to assign intellectual property which he conceives or reduces to practice during his employment to us and to maintain our confidential information during employment and thereafter. Mr. Perlman is also subject to a non-competition and a non-solicitation provisionwere terminated for a period of two years following termination of his employment.

Andrew Kennedy Lang

Mr. Lang’s current employment agreement terminates on September 22, 2015. In the event that the employment agreement is terminatedcause, all applicable equity awards held by (i) us without Cause, or (ii) by Mr. Lang with Good Reason, Mr. Lang shall be entitled to receive twelve (12) months of base salary, continued coverage, at the Company'sexpense, under all benefit plans in which Mr. Lang was a participantimmediately prior to his last date of employment with the Company, or, in the eventthat any such benefit plans do not permit coverage of Mr. Lang following his lastdate of employment with the Company, under benefit plans that provide no lesscoverage than such benefit plans, for a period following the termination ofemployment oftwelve (12) months, and a pro rata bonuspayment, payable in a lump sum, for the year in which Mr. Lang’s employment isterminated, which shall be pro-rated based upon the number of full weeks worked byMr. Lang in such year and calculated as the greater of (a) the bonus paid toMr. Lang in the calendar year immediately prior to the year in which his employmentis terminated, if any, and (b) the bonus payable to Mr. Lang in the year in which hisemployment is terminated based upon the achievement of Company and/or individualobjectives established for the achievement of a bonus in such year, if any.

In the event that Mr. Lang terminates the employment agreement with Good Reason or in the event that we terminate the employment agreement without Cause, the party terminating the agreement must inform the other party thirty (30) days before doing so. “Cause” as used in Mr. Lang’s employment agreement means: (a) the willful and continued failure of Mr. Lang to perform substantially his duties and responsibilities for the Company (other than any such failure resulting from Mr. Lang’s death or disability) after a written demand by the Company’s Board of Directors for substantial performance is delivered to Mr. Lang by the Company, which specifically identifies the manner in which the Company’s Board of Directors believes that Mr. Lang has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Lang within thirty (30) days of his receipt of such written demand, (b) the conviction of, or plea of guilty ornolo contendereto a felony, (c) violation of the Confidential Information, Non-Competition and Non-Solicitation, or Non-Disparagement sections of the employment agreement, or (d) fraud, dishonesty or gross misconduct, which is materially and demonstratively injurious to the Company. “Good Reason” as used in Mr. Lang’s employment agreement means: (a) the assignment, without Mr. Lang’s consent, to Mr. Lang of duties that are significantly different from, or that result in a substantial diminution of, the duties that he assumed on the effective date of the employment agreement, (b) the assignment, without Mr. Lang’s consent, to Mr. Lang of a title that is different from and subordinate to his current title, (c) a reduction in Mr. Lang’s base salary, (d) the Company's requirement that Mr. Lang regularly report to work in a location that is more than thirty miles from the Company’s New York officehim as of the date of termination of employment that would have vested in the one-year period immediately following such termination will vest during the following year, provided that Mr. Perlman made himself reasonably available and cooperated with reasonable requests from us involving facts or events relating to us that Mr. Perlman may have knowledge of. In the event the employment agreement were terminated for good reason by Mr. Perlman, or by us without cause, and Mr. Lang’s consent, or (e)Perlman provided us with a material breach byrelease of claims, he would have been entitled to receive a cash severance payment in the Companyamount of the employment agreement.one times his then current base salary and one year of COBRA continuation coverage.


On April 19, 2018, Mr. Perlman resigned from his position as Chief Executive Officer and as our Director.

 

Mr. Lang’s employment agreement requires Mr. Lang to assign intellectual property which he conceives or reduces to practice during his employment to us and to maintain our confidential information during employment and thereafter. Mr. Lang is also subject to (i) a non-competition and a non-solicitation provision for a period of one year, which we, upon notice, may increase to two years, and (ii) a non-disparagement provision for a period of three years, following termination of his employment.

Anastasia Nyrkovskaya

On December 19, 2014, we entered into an employment agreement with Ms. Nyrkovskayafor an eighteen month term.Nyrkovskaya. Under the terms of her employment agreement, Ms. Nyrkovskaya’s annual base salary was $315,000.

On October 13, 2015, we entered into an amendment to the existing employment agreement with Ms. Nyrkovskaya, pursuant to which, the employment period under the employment agreement was extended to December 31, 2017. In addition, the annual base salary of Ms. Nyrkovskaya was increased from $315,000 to $325,000 and Ms. Nyrkovskaya remained eligible to receive an annual performance bonus according to corporate and personal goals, as shall be established by the Compensation Committee in its sole discretion.

On January 20, 2017, we entered into an employment agreement with Ms. Nyrkovskaya that superseded her prior employment agreement. Under the terms of this new employment agreement, Ms. Nyrkovskaya’s annual base salary was increased to $375,000, retroactive to January 1, 2017.

The employment agreement is $315,000. for a term of three (3) years, provided that the employment agreement shall extend in two (2) month increments for up to one (1) year thereafter for each month that the negotiations are not concluded prior to sixth months before the end of the term.

The employment agreement provides that Ms. Nyrkovskaya will be eligible to participate in any annual bonus and other incentive compensation program that we may adopt from time to time for our executive officers and if Ms. Nyrkovskaya has earned any bonus or non-equity based incentive compensation which remains unpaid upon termination of employment for any reason, whether by Ms. Nyrkovskaya or us other than for cause, then Ms. Nyrkovskaya shall be entitled to receive a pro- rata portion of such incentive compensation at the time it is paid.

In the event the employment agreement is terminated for (i) Good Reason by Ms. Nyrkovskaya, or (ii) by the Companyus without Cause, Ms. Nyrkovskaya shall be entitled to receive an amount of base salary at the rate of base salary in effect immediately prior to such termination equal to twelve months of base salary, and COBRA continuation coverage paid in full by the Companyus for up to a maximum of twelve months following the date of termination.

In case the agreement is terminated by Ms. Nyrkovskaya without Good Reason, she shall provide the Companyus with a written notice, at least ninety calendar days prior to such termination. "Cause" as used in Ms. Nyrkovskaya’s employment agreement means: (a) the willful and continued failure of Ms. Nyrkovskaya to perform substantially her duties and responsibilities for the Companyus (other than any such failure resulting from her death or disability) after a written demand by the chief executive officer for substantial performance is delivered to Ms. Nyrkovskaya by the Company,us, which specifically identifies the manner in which the chief executive officer believes that Ms. Nyrkovskaya has not substantially performed her duties and responsibilities, which willful and continued failure is not cured by Ms. Nyrkovskaya within thirty days of her receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) breach of her non-compete obligations, (d) breach of the non-disclosure and non-solicitation agreement; or (e) a good faith finding by the chief executive officer that Ms. Nyrkovskaya has engaged in fraud, intentional dishonesty, or gross negligence. "Good Reason" as used Ms. Nyrkovskaya’s employment agreement means (a) the assignment, without Ms. Nyrkovskaya’s consent, to Ms. Nyrkovskaya of duties that result in a substantial diminution of the duties that she assumed; (b) the assignment, without Ms. Nyrkovskaya’s consent, of a title that is subordinate to the title Chief Financial Officer; (c) a reduction in Ms. Nyrkovskaya’s base salary; (d) the Company’sour requirement that Ms. Nyrkovskaya regularly report to work in a location that is more than fifty miles from the Company’sour current New York office, without Ms. Nyrkovskaya’s consent; (e) a material breach by the Companyus of the agreement during its term. Ms. Nyrkovskaya’s employment agreement also includes a covenant not to compete with the Companyus or solicit any material commercial relationships of the Companyours for a period of one year after Ms. Nyrkovskaya is actually no longer employed by the Companyus.

 

David L. Cohen, Esq.

On July 19, 2012, we assumedIn addition, unless Ms. Nyrkovskaya is terminated for cause, all applicable equity awards held by her as of the duties, obligationsdate of termination of employment that would have vested in the one-year period immediately following such termination will vest during the following year, provided that Ms. Nyrkovskaya makes herself reasonably available and liabilities of Innovate/Protect under the employment agreementcooperates with David L. Cohen. Mr. Cohen’s employment was at will, meaningreasonable requests from us involving facts or events relating to us that either the employee or the CompanyMs. Nyrkovskaya may have terminated the relationship with or without cause, without any prior notice. Under the terms of his agreement, Mr. Cohen was entitled to receive a base salary of $200,000. Pursuant to the consummation of the merger, on August 10, 2012, Mr. Cohen’s compensation was increased to $300,000.

On May 7, 2013, we entered into a new employment agreement with Mr. Cohen, for a three-year term, unless sooner terminated, in accordance with the terms set therein. Under the terms of his employment agreement, Mr. Cohen is currently entitled to receive a base salary of $300,000.knowledge of. In the event the employment agreement is terminated for (i) Good Reasongood reason by Mr. Cohen,Ms. Nyrkovskaya, or (ii) by the Companyus without Cause, Mr. Cohencause, and Ms. Nyrkovskaya provides us with a release of claims, she shall be entitled to receive ana cash severance payment in the amount of base salary (at the rate of base salary in effect immediately prior to such termination) equal to twelve months ofone times her then current base salary and one year of COBRA continuation coverage paid in full by the Company for up to a maximum of twelve months following the date of termination.

In case the agreement is terminated by Mr. Cohen without Good Reason, he shall provide the Company with a written notice, at least ninety calendar days prior to such termination. “Cause” as used Mr. Cohen’s employment agreement means: (a) the willful and continued failure of Mr. Cohen to perform substantially his duties and responsibilities for the Company (other than any such failure resulting from his death or disability) after a written demand by the Board of Directors for substantial performance is delivered to Mr. Cohen by the Company, which specifically identifies the manner in which the Board of Directors believes that Mr. Cohen has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Cohen within thirty days of his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) intentional breach of his non-compete obligations, (d) an intentional breach of the non-disclosure and non-solicitation agreement; or (e) a unanimous good faith finding by the Board of Directors or the chief executive officer that Mr. Cohen has engaged in fraud, dishonesty, gross negligence. “Good Reason” as used Mr. Cohen’s employment agreement means (a) the assignment, without Mr. Cohen’s consent, to Mr. Cohen of duties that result in a substantial diminution of the duties that he assumed; (b) the assignment, without Mr. Cohen’s consent, of a title that is subordinate to the title Chief Legal and Intellectual Property Officer; (c) a reduction in Mr. Cohen’s base salary; (d) the Company’s requirement that Mr. Cohen regularly report to work in a location that is more than fifty miles from the Company’s current New York office, without the Mr. Cohen’s consent; (e) a material breach by the Company of the agreement during its term. Mr. Cohen’s employment agreement also includes a covenant not to compete with the Company or solicit any material commercial relationships of the Company for a period of two years after Mr. Cohen is actually no longer employed by the Company.

16

Alexander R. Berger

On July 19, 2012, we assumed all of the duties, obligations and liabilities of Innovate/Protect under the employment agreement with Alexander R. Berger. Mr. Berger’s employment agreement had an initial term of eighteen months, with an option to either renegotiate the terms of the employment agreement prior to the expiration of the initial term. Under the terms of his agreement, Mr. Berger was entitled to receive a base salary of $150,000 and, upon the subsequent filing of a Securities and Exchange Commission Registration Statement, and consummation of financing of at least $7,000,000, his base salary was increased to $250,000. His agreement required us to provide him with 30 days’ notice of termination other than for cause and for him to provide us with 30 days’ notice of resignation.

On February 13, 2013, we entered into a new employment agreement with Mr. Berger. Mr. Berger’s prior employment agreement with us expired by its terms on February 9, 2013. Mr. Berger’s new employment agreement had a term of three years. Under the terms of his employment agreement, Mr. Berger received a base salary of $385,000 effective January 1, 2013 until December 31, 2013. From January 1, 2014 until his resignation, Mr. Berger received a base salary of $400,000. In addition, on February 1, 2013, we entered into an indemnification agreement with Mr. Berger. Mr. Berger’s employment agreement also included a covenant not to compete with the Company or solicit any material commercial relationships of the Company for a period of two years after Mr. Berger is actually no longer employed by the Company.

On December 19, 2014, Mr. Berger resigned from his positions as Chief Operating Officer, Secretary and a member of the Board of Directors of the Company. In connection with Mr. Berger’s resignation from his positions at the Company, he has agreed to transition to the role of an independent consultant pursuant to a consulting agreement with the Company. The consulting agreement terminates and supersedes the employment agreement between Mr. Berger and the Company, with the exception of certain noncompetition, non-disclosure and non-solicitation provisions that are to continue through the term of the consulting agreement. 

As a condition of entering into the consulting agreement, Mr. Berger and the Company executed a mutual general release of claims that either party has or in the future may have against the other. Pursuant to the consulting agreement, Mr. Berger received a monthly retainer at a rate of $10,000 per month; in addition, all restricted stock units granted by the Company to Mr. Berger continued to vest in accordance with their terms until Mr. Berger ceased providing services to the Company, and all stock options outstanding, whether vested or unvested, were forfeited for no consideration.  

The consulting agreement with Mr. Berger was terminated on March 13, 2015 and his then unvested restricted stock units were forfeited. Pursuant to the consulting agreement Mr. Berger received fees of $25,000.coverage.

 

17

Outstanding Equity Awards at 20142017 Fiscal Year End

 

The following table sets forth information regarding grants of stock options and unvested stock awards outstanding on the last day of the fiscal year ended December 31, 2014,2017, to each of our NEOs.named executive officers.

 

  Options Awards Stock Awards 
Name 

Number of securities underlying unexercised options (#)

exercisable

  Number of securities underlying unexercised options (#) un-exercisable  

Option

exercise

price

($)

  

Option

expiration

date

 

Number of

shares or

units that

have not

vested

(#)

  

Market

value of

shares or

units that

have not

vested

($)(*)

 
Andrew D. Perlman  90,000      5.50  March 17, 2016      
Andrew D. Perlman  90,000      5.50  January 31, 2017      
Andrew D. Perlman(1)            295,313   162,422 
Andrew D. Perlman(2)  1,062,500   212,500   3.72  July 26, 2022      
Andrew D. Perlman(2)  328,167      1.65  March 13, 2018      
Andrew D. Perlman(2)  416,667   208,333   3.18  February 11, 2023      
Andrew D. Perlman(2)            58,333   32,083 
Andrew Kennedy Lang(2)  208,333   41,667   3.72  July 26, 2022      
Andrew Kennedy Lang(2)  55,555   27,778   3.18  February 11, 2023      
Andrew Kennedy Lang(1)            54,688   30,078 
Andrew Kennedy Lang(2)            10,417   5,729 
Anastasia Nyrkovskaya(2)  175,000   125,000   2.85  May 6, 2023      
Anastasia Nyrkovskaya(2)  100,000   200,000   4.10  February 20, 2024      
David L. Cohen, Esq.(2)  66,667   33,333   3.72  July 26, 2022      
David L. Cohen, Esq. (2)  351,666   125,000   3.44  August 8, 2022      
David L. Cohen, Esq. (2)  133,333   66,667   3.18  February 11, 2023      
David L. Cohen, Esq. (2)  33,333   66,667   4.10  February 20, 2024      
David L. Cohen, Esq. (1)            21,875   12,031 
David L. Cohen, Esq. (2)            16,667   9,167 
Alexander R. Berger(1)(3)            295,313   162,422 
Alexander R. Berger(2)(3)            58,333   32,083 

  Options Awards
Name 

Number of securities 
underlying

unexercised options

(#) exercisable

  

Number of securities

underlying

unexercised options

(#) un-exercisable

  Option exercise price ($)  Option expiration date
Edward Jankowski  83,333   166,667   2.12  January 17, 2027
Andrew D. Perlman  32,816      16.50  March 13, 2018
Andrew D. Perlman  127,500      37.20  July 26, 2022
Andrew D. Perlman  62,500      31.80  February 11, 2023
Andrew D. Perlman  466,667   333,333   1.55  April 4, 2026
Andrew D. Perlman  100,000   200,000   2.12  January 17, 2027
Anastasia Nyrkovskaya  30,000      28.50  May 6, 2023
Anastasia Nyrkovskaya  30,000      41.00  February 20, 2024
Anastasia Nyrkovskaya  204,167   145,833   1.55  April 4, 2026
Anastasia Nyrkovskaya  83,333   166,667   2.12  January 17, 2027

 

 (*)*The market value is determined by multiplying the number of shares by $0.55,$1.37, the closing price of our common stock on NASDAQNasdaq on December 31, 2014,29, 2017, the last day of our fiscal year.

 **
(1)Vests in equal quarterly increments (6.25% per quarter), subject to the participant's continuous service on the relevant vesting date.
(2)VestsOptions vest in twelve equal quarterly increments (8.33% per quarter) over the three years, subject to the participant's continuous service on the relevant vesting date.
(3)The consulting agreement with Mr. Berger was terminated on March 13, 2015. As such, these RSUs were forfeited for no consideration.

Option Exercises and Stock Vested in 2014

The following table shows information regarding exercises of options to purchase our common stock and vesting of stock awards held by each of our NEOs during the fiscal year ended December 31, 2014.

  Option Awards  Stock Awards (2) 
Name Number of
Shares
Acquired
on Exercise
(#)
  Value Realized
on Exercise
($) (1)
  Number of
Shares
Acquired
on Vesting
(#)
  Value Realized
on Vesting
($) (2)
 
(a) (b)  (c)  (d)  (e) 
Andrew D. Perlman  76,000   253,080       
Andrew D. Perlman  2,167   6,046       
Andrew D. Perlman  121,833   321,639       
Andrew D. Perlman        58,333   122,354 
Andrew D. Perlman        168,750   353,953 
Andrew Kennedy Lang        31,250   65,547 
Andrew Kennedy Lang        10,417   21,849 
David L. Cohen, Esq.  100,000   57,000       
David L. Cohen, Esq.        12,500   26,219 
David L. Cohen, Esq.        16,667   34,958 
Alexander R. Berger        58,333   122,354 
Alexander R. Berger        168,750   353,953 
Anastasia Nyrkovskaya            

(1) Amounts shown in this column do not necessarily represent actual value realized from the sale of the shares acquired upon exercise of options because in many cases the shares are not sold on exercise but continue to be held by the executive officer exercising the option. The amounts shown represent the difference between the option exercise price and the market price on the date of exercise, which is the amount that would have been realized if the shares had been sold immediately upon exercise.

(2) Shares are related to the vesting of RSU awards which vested evenly on each of March 31, 2014, June 30, 2014, September 30, 2014 and December 31, 2014 and the value realized is calculated by multiplying the number of vested shares by the closing price of our common stock on NASDAQ on the applicable vesting date.

 

Pension Benefits

 

We do not have any qualified or non-qualifiednonqualified defined benefit plans.

 

Nonqualified Deferred Compensation

 

We do not have any nonqualified defined contribution plans or other deferred compensation plans.

 

Potential Payments upon Termination or Change-In-Control

 

The following summarizes the potential payments to each NEOof our named executive officers as of December 31, 20142017 upon termination or change-in-control. The discussion assumes that such event occurred on December 31, 2014,29, 2017, the last business day of our fiscal year, at which time the closing price of our common stock as listed on NASDAQNasdaq was $0.55$1.37 per share. For a further discussion of these provisions see the “Narrative Disclosure to Summary Compensation Table and Grants of Plan-Based Awards Table” above.

 

Edward Jankowski

In the event Mr. Jankowski’s employment was terminated for (i) Good Reason by Mr. Jankowski, or (ii) by us without Cause on December 29, 2017, Mr. Jankowski would have received severance in the amount of one year of base salary, and COBRA payments totaling approximately $39,600.

In addition, in the event a change-in-control of our wholly-owned subsidiary XpresSpa had occurred on December 29, 2017, Mr. Jankowski would have been entitled to receive 2% of the amount equal to the total amount of cash and the fair market value of all non-cash consideration paid or payable to us or our stockholders in connection with the change of control, net of transaction expenses payable to third parties and less the original acquisition price of wholly-owned subsidiary XpresSpa of $45,000,000 and less any past or future capital contributions made or to be made by us or our stockholders. A change of control of our wholly-owned subsidiary XpresSpa means (a) an acquisition or series of acquisitions by a person or entity unrelated to us of more than fifty percent (50%) of the outstanding shares or securities entitled to vote for the election of directors or similar managing authority of wholly-owned subsidiary XpresSpa or (b) a sale or disposition of all or substantially all of wholly-owned subsidiary XpresSpa’s assets to an unrelated third party. In the event that a closing of a public spin-off or initial public offering of our wholly-owned subsidiary XpresSpa had occurred on December 29, 2017, Mr. Jankowski would have been entitled to receive deferred stock units ("DSUs"), pursuant to wholly-owned subsidiary XpresSpa’s equity incentive plan then in effect, equal to 2% of wholly-owned subsidiary XpresSpa’s outstanding shares of common stock immediately after the such public offering; which DSUs would have been settled in common stock of XpresSpa twelve (12) months after the date of such public offering, which had no intrinsic value as of December 29, 2017.

 14

Andrew D. Perlman

 

In the event Mr. Perlman’s employment was terminated for (i) Good Reason by Mr. Perlman, or (ii) by the Companyus without Cause on December 31, 2014,29, 2017, Mr. Perlman would have received severance in the amount of one year of base salary, and COBRA payments totaling approximately $40,775.$57,000. In addition, in the event a change-in-control had occurred on December 31, 2014,29, 2017, Mr. Perlman would have received severance in the amount of one year of base salary, or $400,000,$450,000, and 75% acceleration of certain unvested RSUs amounting to $145,879 as of December 31, 2014. In addition, upon change-in-control, Mr. Perlman would have been entitled to receive 75% acceleration of certain unvested options, which were all out-of-the-moneyhad no intrinsic value as of December 31, 2014.29, 2017.

 

Andrew Kennedy Lang

In the eventOn April 19, 2018 (the “Separation Date”), we entered into a separation agreement (the “Separation Agreement”) with Mr. Lang’s employment agreement was terminated by (i) us without Cause, or (ii)Perlman related to his resignation as Chief Executive Officer and as our Director. The Separation Agreement includes a release by Mr. LangPerlman of claims against us and certain related parties. In connection with Good Reasonthe entry into the Settlement Agreement, Mr. Perlman agreed that he would continue to be subject to the Non-Disclosure Agreement between Mr. Perlman and us that contains a covenant protecting our confidential information. In addition, Mr. Perlman agreed to be subject to a covenant not to compete with us for a two-year period following the Separation Date, a covenant prohibiting Mr. Perlman from soliciting or hiring our employees for a two-year period following the Separation Date, and a covenant not to disparage us or any of our businesses, services, products, affiliates or current, former or future directors and named executive officers (in their capacity as such). The Separation Agreement also includes certain affirmative covenants binding on December 31, 2014, Mr. Lang would have received severancePerlman, including, without limitation, a covenant to reasonably cooperate with us in connection with any action, suit, or proceeding, whether or not by or in the amountright of one year of base salary,us and whether civil, criminal, administrative, investigative or $385,000, and COBRA payments totaling approximately $40,775. Upon change-in-control, Mr. Lang would have been entitled to receive 75% acceleration of certain unvested RSUs amounting to $26,856 as of December 31, 2014. In addition, upon change-in-control, Mr. Lang would have been entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.otherwise.

 

In consideration of the foregoing release and covenants, we will pay Mr. Perlman, severance in an amount equal to $125,000 (the “Deferred Cash”), payable in monthly installments of $20,833.34 over the six (6) month period following the date that we achieve both of the following objectives at the end of an applicable calendar quarter as shown in the Form 10-Q or Form 10-K reporting such quarter (the “Cash Objectives”): (i) our Working Capital exceeds $6,368,000, and (ii) Free Cash exceeds $6,368,000; provided that if we do not achieve the Cash Objectives prior to the second (2nd) anniversary of the Separation Date, the Deferred Cash shall be forfeited and no amounts shall be payable under the Separation Agreement. For purposes of the Separation Agreement, “Free Cash” means cash and cash equivalents as defined in our Form 10-K and calculated consistently, less (i) any cash or cash equivalents that are restricted in any way, and (ii) any cash received by us from a debt, equity or other capital raise subsequent to the Separation Date. For purposes of the Separation Agreement, “Working Capital” shall mean (i) current assets less current liabilities, prepared in accordance with GAAP and consistent with our prior filings of Form 10-K, less (ii) any cash received by us from a debt, equity or other capital raise subsequent to the Separation Date.

Further, in consideration of the foregoing release and covenants, an aggregate of 153,302 of Mr. Perlman’s restricted stock units that will vest on May 17, 2018 (the “Current RSUs”) will be subject to a restriction on sale until the earlier of: (i) the one (1) year anniversary of the Separation Date; and (ii) the date upon which the volume weighted average price (“VWAP”) for our common stock for thirty (30) consecutive trading days exceeds $1.50 (as adjusted by us in our discretion for any stock split, subdivision, dividend or distribution).

In addition, we have agreed to grant to Mr. Perlman an additional 150,000 restricted stock units, which shall be fully vested as of the date of grant (the “Granted RSUs”); provided, however, that such Granted RSUs will be subject to a restriction on sale until the earlier of: (i) the one (1) year anniversary of the Separation Date; and (ii) the date upon which the VWAP for our common stock for thirty (30) consecutive trading days exceeds $1.50 (as adjusted by us in our discretion for any stock split, subdivision, dividend or distribution).


Anastasia Nyrkovskaya

 

In the event Ms. Nyrkovskaya’s employment was terminated for (i) Good Reason by Ms. Nyrkovskaya, or (ii) by the Companyus without Cause on December 31, 2014,29, 2017, Ms. Nyrkovskaya would have received severance in the amount of one year of base salary, or $315,000,$375,000, and COBRA payments totaling approximately $40,775.$57,000. In addition, upon a change-in-control, Ms. Nyrkovskaya would have been entitled to receive 75% acceleration of certain unvested options, which were all out-of-the-moneyhad no intrinsic value as of December 31, 2014.

David L. Cohen, Esq.

In the event Mr. Cohen’s employment was terminated for (i) Good Reason by Mr. Cohen, or (ii) by the Company without Cause on December 31, 2014, Mr. Cohen would have received severance in the amount of one year of base salary, or $315,000, and COBRA payments totaling approximately $40,775. In addition, upon change-in-control, Mr. Cohen would have been entitled to receive 75% acceleration of certain unvested RSUs amounting to $15,898 as of December 31, 2014 and would have been entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.

Alexander R. Berger

Mr. Berger resigned from the Company on December 19, 2014 and did not receive any payments from the Company in connection with his termination of employment other than the consulting fees in 2015 discussed above. Mr. Berger and the Company also executed a mutual general release of claims that either party has or in the future may have against the other during the period of his employment.29, 2017.

 

Director Compensation

 

The following table sets forth the compensation of persons who served as non-employee members of our Board of Directors during the fiscal year ended December 31, 2014.2017. Directors who are employed by us are not compensated for their service on our Board of Directors.

 

Name 

Fees Earned or Paid in Cash

($)

  Stock Awards ($) (1)  

Option Awards

($) (1)

  All other compensation ($)  

Total

($)

 
Ashley C. Keller(2)  35,000      255,131      290,131 
Donald E. Stout(3)  35,000      255,131      290,131 
Noel J. Spiegel(4)  35,000      255,131      290,131 
John Engelman(5)  35,000      255,131      290,131 
H. Van Sinclair(6)  35,000      255,131      290,131 
Name 

Fees Earned or Paid in Cash

($)

  

Option Awards

($)(1)

  

Total

($)

 
Bruce T. Bernstein(2)  50,000   75,862   125,862 
John Engelman(3)  50,000   66,937   116,937 
Donald E. Stout(4)  50,000   71,399   121,399 
Salvatore Giardina(5)  50,000   75,862   125,862 
Richard K. Abbe(6)  50,000   66,937   116,937 
Andrew R. Heyer(7)  50,000   66,937   116,937 

 

(1)

Amounts represent the aggregate grant date fair value in accordance with FASB ASC Topic 718.718. See Notes 2(k)2 and 1012 of the consolidated financial statements disclosed in the Form 10-K for the year ended December 31, 2014,2017, for the assumptions made in the valuation of the equity awards.

 
(2)As of December 31, 2014,2017, Mr. KellerBernstein held 195,500145,000 fully vested options.

 
(3)As of December 31, 2014,2017, Mr. StoutEngelman held 56,250 RSUs and 366,178 options, of which 345,345 options were vested.187,000 fully vested options.

 
(4)As of December 31, 2014,2017, Mr. SpiegelStout held 180,000172,500 fully vested options.

 
(5)As of December 31, 2014,2016, Mr. EngelmanGiardina held 56,250 RSUs and 552,500 options of which 531,667 options were vested.145,000 fully vested options.

 
(6)As of December 31, 2014,2017, Mr. SinclairAbbe held 56,250 RSUs and 325,000 options125,000 fully vested options.

(7)As of which 304,167 options were vested.December 31, 2017, Mr. Heyer held 75,000 fully vested options.

 

We reimburse each member of our Board of Directors for reasonable travel and other out-of-pocket expenses in connection with attending meetings of the Board of Directors.

 


We compensate each of our non-employee directors an annual cash stipend of $50,000. On February 20, 2014,January 17, 2017, we granted options to purchase shares of our common stock to each of our non-employee directors 120,000directors. Mr. Bernstein and Mr. Giardina each received options atto purchase 85,000 shares of our common stock, Mr. Stout received options to purchase 80,000 shares of our common stock, and Mr. Engelman, Mr. Abbe and Mr. Heyer each received options to purchase 75,000 shares of our common stock. The options feature an exercise price of $4.10$2.12 per share which vested evenlyand vest in equal quarterly installments over four quarters, beginninga one-year period, with the quarter ended March 31, 2014, and agreed to pay each director an annual cash retainer of $35,000 payable quarterly in arrears.

For 2015, we continue to pay our non-employee directors a cash retainer of $35,000 payable quarterly in arrears. On January 22, 2015, we granted to each of our non-employee directors 100,000 optionsone-fourth vesting at the exercise priceend of $0.59 per share that vest evenly over four quarters, beginning witheach fiscal quarter following the quarter ended March 31, 2015.grant.

 

21

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

 

Equity Compensation Plan Information

 

The following table provides certain aggregate information, as of December 31, 2014,2017, with respect to all of our equity compensation plans then in effect:

 

Plan Category 

(a)

  

No. of securities to be issued upon exercise of outstanding options, warrants and rights

  

(b)

  Weighted-average exercise price of outstanding options, warrants and rights ($)

  

(c)

  

No. of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in

column (a))

 
Total equity compensation plans approved by
security holders (1),(2)
  9,207,524  $3.37   5,793,420 
Equity compensation plans not approved by
security holders (3)
  41,178  $0.99    

 

Plan Category No. of securities to be issued upon exercise of outstanding options, warrants and rights  Weighted-average exercise price of outstanding options, warrants and rights ($)  

No. of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in

the first column)

 
Total equity compensation plans approved by 
security holders (1)(2)
  4,683,508  $5.39   2,416,492 

 

(1)These plans consist of the 2012 Plan, as amended on November 23, 2016, and the 2006 Plan. Under the amended 2012 Plan, a maximum of 15,600,0007,100,000 shares of common stock may be awarded. The 2012 Plan was originally approved by the Company’sour stockholders on July 19, 2012, following the Merger,merger with Innovate/Protect, replacing Vringo’sour then existing 2006 Plan. The maximum number of available common shares under the 2012 Plan is made up of the 9,100,000 previously available common shares under the 2006 Plan and 6,500,000 newly available common shares.

 

(2)The numbers of securities to be issued upon exercise of outstanding equities are 8,229,3574,615,942 and 978,167, respectively67,566 for the 2012 Plan and the 2006 Plan.Plan, respectively. The weighted-average exercise prices of outstanding options are $3.49$5.23 and $2.47, respectively$16.30 for the 2012 Plan and the 2006 Plan.

(3)This plan consists of Innovate/Protect’s 2011 Equity Incentive Plan, assumed by the Company in connection with the merger, which provided for incentive stock options, nonqualified stock options, stock appreciation rights, restricted stocks, restricted stock units, stock bonus awards and performance compensation awards to be issued to directors, officers, managers, employees, consultants and advisors of Innovate/Protect and its affiliates, as defined in the plan. As of the merger, no further issuances can be made under this plan and any forfeitures cannot be reused.respectively.

 

Security Ownership of Certain Beneficial Owners and Management

 

The following table sets forth certain information with respect to the beneficial ownership of our common stock and Series D Preferred Stock as of April 17, 201530, 2018 for (a) each stockholder known by us to own beneficially more than 5% of our common stock, (b) each of our NEOs,named executive officers, (c) each of our directors, and (d) all of our current directors and executive officers as a group. Beneficial ownership is determined in accordance with the rules of the SEC and includes voting or investment power with respect to the securities. We deem shares of common stock and Series D Preferred Stock that may be acquired by an individual or group within 60 days of April 17, 201530, 2018 pursuant to the exercise of options or warrants andor the vesting of RSUsrestricted stock units to be outstanding for the purpose of computing the percentage ownership of such individual or group. However, such shares of common stockgroup, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person shown in the table. Except as indicated in footnotes to this table, we believe that the stockholders named in this table have sole voting and investment power with respect to all shares of common stock and/or Series D Preferred Stock shown to be beneficially owned by them based on information provided to us by these stockholders. Percentage of ownership is based on 93,571,042(i) 26,634,475 shares of common stock and (ii) 420,541 shares of Series D Preferred Stock convertible into 3,364,328 shares of common stock outstanding on April 17, 2015.30, 2018.

 

       
Name and Address of Beneficial Owner(1) Amount and Nature of Beneficial Ownership  Percent of Class 

Five percent or more beneficial owners: 

        
         

Hudson Bay Master Fund Ltd.(2)

777 Third Avenue

New York, NY 10017

  6,157,248   6.2%
         

BlackRock, Inc.(3)

55 East 52nd Street

New York, NY 10022

  5,407,879   5.8%

Directors and named executive officers:

        
         
Andrew Kennedy Lang(4)  7,408,316   7.9%
Andrew D. Perlman(5)  2,670,582   2.8%
Alexander R. Berger(6)  1,843,599   2.0%
Donald E. Stout(7)  1,539,696   1.6%
John Engelman(8)  755,068   * 
H. Van Sinclair(9)  636,663   * 
David L. Cohen, Esq.(10)  768,333   * 
Anastasia Nyrkovskaya(11)  341,000   * 
Noel J. Spiegel(12)  280,000   * 
Ashley C. Keller(13)  230,500   * 
All current directors and officers as a group (9 individuals)(14):  14,630,158   14.8%

Name and Address of Beneficial Owner(1) Number of Shares of
Common Stock
Beneficially Owned
  Percent of Shares of
Common Stock
Beneficially Owned
  

Number of Shares
of Common Stock

Underlying

Series D

Preferred Stock

Beneficially Owned

  

Percent of Shares
of Common Stock
Underlying

Series D

Preferred Stock
Beneficially Owned

 
Five percent or more beneficial owners:                

Mistral Spa Holdings, LLC(2)

650 Fifth Avenue, Floor 31

New York, NY 10019

  3,926,806   13.9%  2,414,992   8.3%

AWM Investment Company, Inc.(3)

527 Madison Avenue, Suite 2600

New York, NY 10022

  2,643,745   9.9%      
Directors and named executive officers:                
Edward Jankowski(4)  163,129   *       
Andrew D. Perlman(5)  1,426,912   5.1%      
Anastasia Nyrkovskaya(6)  458,062   1.7%      
Jason Charkow(7)  256,462   1.0%      
Bruce T. Bernstein(8)  814,457   3.0%  393,416   1.5%
John Engelman(9)  189,908   *       
Donald E. Stout(10)  264,632   1.0%      
Salvatore Giardina(11)  145,000   *       
Richard K. Abbe(12)  723,292   2.7%      
Andrew R. Heyer(2)(13)  4,116,806   14.5%  2,414,992   8.3%
All current directors and officers as a group (10 individuals)(14):  8,558,660   27.0%  2,808,408   9.5%

 

*Less than 1%

 
(1)Unless otherwise indicated, the business address of the individuals is c/o VringoXpresSpa Group, Inc., 780 3rd Ave.Third Avenue, 12th Floor, New York, NY 10017.

 
(2)Based on our records, consists of warrants to purchase up to 6,157,248 shares of our common stock that are exercisable within the next 60 days. In accordance with the terms of the warrants, Hudson Bay Master Fund Ltd. may not exercise its warrants to purchase our common stock to the extent that after giving effect to such conversion or exercise, as the case may be, Hudson Bay Master Fund Ltd. (together with its affiliates) would have acquired, through the exercise of Vringo warrants or otherwise, beneficial ownership of a

The number of shares of our common stock that exceeds 9.99% of the number ofbeneficially owned includes 2,338,690 shares of our common stock outstanding immediately after giving effect to such exercise, excluding for purposes of such determination, shares of our common stock issuable upon exercise of the warrants that have not been exercised. Hudson Bay Capital Management, L.P., the investment manager of Hudson Bay Master Fund Ltd., has voting and investment power over these securities. 

(3)Based on Form SC 13G filed by BlackRock, Inc. on February 2, 2015.

(4)Includes options to purchase 312,500 shares of our common stock and warrants to purchase 2,052,4191,588,116 shares of common stock at the exercise price of $3.00 per share.

The number of shares of common stock underlying Series D Preferred Stock beneficially includes 301,874 shares of Series D Preferred Stock convertible into 2,414,992 shares of common stock.

Mistral Spa Holdings, LLC (“MSH”), a Delaware limited liability company, is an investment entity indirectly controlled by Mr. Heyer through Mistral Equity Partners, LP (“MEP”), Mistral Equity Partners QP, LP (“MEP QP”) and MEP Co-Invest, LLC (“MEP Co-Invest”). Mistral Equity GP, LLC (“MEP GP” and, together with MEP, MEP QP, and MEP Co-Invest, the “Mistral Fund Entities”) is the general partner of MEP and MEP QP. By reason of the provisions of Rule 16a-1 of the Exchange Act, the Mistral Fund Entities may be deemed to be beneficial owners of certain of the securities that are deemed to be beneficially owned by MSH, and Mr. Heyer may be deemed to be the beneficial owner of any securities that may be deemed to be beneficially owned by MSH and/or the Mistral Fund Entities. Mr. Heyer may be deemed to have an indirect pecuniary interest (within the meaning of Rule 16a-1 of the Exchange Act) in an indeterminate portion of the securities reported as beneficially owned by MSH, and MEP GP may be deemed to have an indirect pecuniary interest in an indeterminate portion of the securities reported as beneficially owned by MEP and MEP QP. Mr. Heyer’s business address is c/o Mistral Capital Management, LLC, 650 Fifth Avenue, 31st Floor, New York, NY 10019.

(3)

AWM Investment Company, Inc., a Delaware corporation (“AWM”), is the investment adviser to Special Situations Cayman Fund, L.P. (“CAYMAN”), Special Situations Fund III QP, L.P. (“SSFQP”) and Special Situations Private Equity Fund, L.P. (“SSPE” and together with CAYMAN and SSFQP, the “Funds”). As the investment adviser to the Funds, AWM holds sole voting and investment power over 462,561 shares of common stock held by CAYMAN, 1,387,683 shares of common stock held by SSFQP and 793,501 shares of common stock held by SSPE.

Austin W. Marxe, David M. Greenhouse and Adam C. Stettner are the controlling principals of AWM. The reporting person disclaims beneficial ownership of the shares, except to the extent of its pecuniary interest therein.


(4)The number of shares of common stock beneficially owned includes options to purchase 104,167 shares of our common stock exercisable and 58,962 restricted stock units vesting within 60 days of April 30, 2018.

(5)

The number of shares of common stock beneficially owned includes options to purchase 848,333 shares of our common stock exercisable and 303,302 restricted stock units vesting within 60 days of April 30, 2018.

An aggregate of 153,302 of Mr. Perlman’s restricted stock units vesting on May 17, 2018 will be subject to a restriction on sale until the earlier of: (i) the one (1) year anniversary of the Separation Date; and (ii) the date upon which the VWAP for our common stock for thirty (30) consecutive trading days exceeds $1.50 (as adjusted by us in our discretion for any stock split, subdivision, dividend or distribution). In addition, we have agreed to grant to Mr. Perlman an additional 150,000 restricted stock units; provided, however, that such Granted RSUs will be subject to a restriction on sale until the earlier of: (i) the one (1) year anniversary of the Separation Date; and (ii) the date upon which the VWAP for our common stock for thirty (30) consecutive trading days exceeds $1.50 (as adjusted by us in our discretion for any stock split, subdivision, dividend or distribution).

(6)The number of shares of common stock beneficially owned includes options to purchase 397,500 shares of our common stock exercisable and 58,962 restricted stock units vesting within 60 days of April 30, 2018.

(7)The number of shares of common stock beneficially owned includes options to purchase 197,500 shares of our common stock exercisable and 58,962 restricted stock units vesting within 60 days of April 30, 2018.

(8)

The number of shares of common stock beneficially owned includes options to purchase 145,000 shares of our common stock exercisable within the next 60 days. 2,344,509 shares and 965,039 shares issuable upon exercisedays of warrants are held by Innovation Spring LLC. Innovation Spring Trust is the sole member and the 100% owner of Innovation Spring LLC. Andrew C. Lang, the father of Mr. Andrew Kennedy Lang, has the sole power to vote or direct the vote over the shares held by Innovation Spring LLC. Mr. Andrew Kennedy Lang does not have power to vote or direct the vote over the 3,309,548 shares held by Innovation Spring LLC.

(5)Includes options to purchase 2,251,917 shares of our common stockApril 30, 2018 and warrants to purchase 40,000258,712 shares of common stock at the exercise price of $3.00 per share.

The number of shares of common stock underlying Series D Preferred Stock beneficially includes 49,177 shares of Series D Preferred Stock convertible into 393,416 shares of common stock.

(9)The number of shares of common stock beneficially owned includes options to purchase 167,500 shares of our common stock exercisable within the next 60 days.days of April 30, 2018.

 
(6)(10)Includes warrantsThe number of shares of common stock beneficially owned includes options to purchase 545,621172,500 shares of our common stock exercisable within the next 60 days.days of April 30, 2018.

 
(7)(11)IncludesThe number of shares of common stock beneficially owned includes options to purchase 391,178 shares of our common stock and warrants to purchase 302,203145,000 shares of our common stock exercisable within the next 60 days. 733,815days of April 30, 2018.

(12)

The number of shares of common stock and 302,203 shares issuable upon exercise of warrants are held by the Donald E. and Mary Stout Trust.

(8)Includesbeneficially owned includes options to purchase 577,500 shares of our common stock and warrants to purchase 28,492125,000 shares of our common stock exercisable within the next 60 days.
(9)Includes options to purchase 350,000 sharesdays of our common stockApril 30, 2018 and warrants to purchase 49,709311,750 shares of common stock at the exercise price of $3.00 per share.

Warrants to purchase 225,750 shares of common stock are held by Iroquois Master Fund Ltd. (the "Fund") and warrants to purchase 86,000 shares are held by Iroquois Capital Investment Group (“ICIG”). Mr. Abbe is president of Iroquois Capital Management L.L.C, and managing member of ICIG, who has the authority and responsibility for the investments made on behalf of the Fund and ICIG, and, as such, may be deemed to be the beneficial owner of all shares of common stock held by the Fund and ICIG. Mr. Abbe disclaims beneficial ownership of these securities except to the extent of his pecuniary interest therein, and the inclusion of these shares in this report shall not be deemed an admission of beneficial ownership of all of the reported shares for purposes of Section 16 or for any other purpose.

(13)

The number of shares of common stock beneficially owned includes options to purchase 75,000 shares of our common stock exercisable within 60 days of April 30, 2018 and warrants to purchase 1,588,116 shares of common stock at the next 60 days.exercise price of $3.00 per share.

The number of shares of common stock underlying Series D Preferred Stock beneficially includes 301,874 shares of Series D Preferred Stock convertible into 2,414,992 shares of common stock.

 
(10)Includes options to purchase 726,666 shares of our common stock exercisable within the next 60 days. 
(11)Includes options to purchase 325,000 shares of our common stock exercisable within the next 60 days. 
(12)Includes options to purchase 205,000 shares of our common stock exercisable within the next 60 days. 
(13)Includes options to purchase 220,500 shares of our common stock exercisable within the next 60 days. 
(14)See footnotes (4), (5) and (7) –(2) through (13).

 


ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE.

 

Related Person Transactions Approval Policy

 

All related party transactions must be approved by our audit committeeAudit Committee or a majority of our independent directors who do not have an interest in the transaction and who will have access, at our expense, to our independent legal counsel.

 

Transactions with Related Persons

 

There were no related party transactions to report duringDuring the year ended December 31, 2014.2017, we entered into the following related party transactions:

XpresSpa entered in a credit agreement and secured promissory note (“Debt”) with Rockmore Investment Master Fund Ltd. (“Rockmore”) on April 22, 2015 that was amended on August 8, 2016. The principal amount of the debt is $6,500,000. Rockmore is an investment entity controlled by our board member, Bruce T. Bernstein. We believe the terms of the Debt were reflective of market rates as of the time of issuance. In addition, we paid $212,000 to Bruce T. Bernstein in March 2017 for legal costs incurred in conjunction with the acquisition of XpresSpa and AmiralHoldings SAS legal proceedings prior to the completion of the acquisition, as he was indemnified by XpresSpa. These costs are included in the accounts payable, accrued expenses and other current liabilities in the consolidated balance sheet as of December 31, 2016.

 

Director Independence and Committee Qualifications

 

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with Vringo,us, either directly or indirectly. Based upon this review, we believe that Messrs. Sinclair,Bernstein, Engelman, Stout, KellerGiardina, Abbe and SpiegelHeyer qualify as independent directors in accordance with the standards set by NASDAQ,Nasdaq, as well as Rule 10A-3 promulgated under the Securities Exchange Act of 1934, as amended (“the Exchange Act”).Act. Accordingly, our Board of Directors is comprised of a majority of independent directors as required by NASDAQNasdaq rules. TheOur Board of Directors has also determined that each member of the CompensationAudit Committee, the AuditCompensation Committee and the Nominating and Corporate Governance Committee meets the independence requirements applicable to each such committee member prescribed by NASDAQNasdaq and the SEC. TheOur Board of Directors has further determined that Messrs. SpiegelGiardina and SinclairBernstein are “audit committee financial experts” as defined in the rules of the SEC.

 

ITEM 14. PRINCIPAL ACCOUNTING FEES AND SERVICES

 

KPMG

CohnReznick LLP (“CohnReznick”) was selected by our Audit Committee as our independent registered public accounting firm for the fiscal year ended December 31, 2014.2017. This selection was ratified by our stockholders.stockholders at the 2017 annual meeting held on November 8, 2017. In deciding to select KPMG LLP,CohnReznick, the Audit Committee carefully considered the qualifications of KPMG LLP,CohnReznick, including its reputation for integrity, quality, and competence in the fields of accounting and auditing. Further, the Audit Committee reviewed auditor independence issues and existing commercial relationships with KPMG LLP.CohnReznick. The Audit Committee concluded that KPMG LLP’s independence of CohnReznick was not impaired for the fiscal yearyears ended December 31, 2014. Somekh Chaikin, a member firm of KPMG International (“KPMG Israel”), served as our independent registered public accounting firm for the fiscal year ended December 31, 2013.

2017 and 2016. For the fiscal years ended December 31, 20142017 and 2013,2016, we incurred the following fees for the services of KPMG LLP and KPMG Israel.CohnReznick:

 

  2014  2013 
Audit fees:(1) $412,500   187,000 
Tax fees:(2)  25,000   8,000 
Total $437,500  $195,000 

  2017  2016 
Audit fees(1) $431,325  $383,250 
Audit-related fees(2)  25,450    
Total $456,775  $383,250 

 

(1)This categoryAudit fees includes fees associated with the annual audits of our financial statements, quarterly reviews of our financial statements, and services that are normally provided by the independent registered public accounting firm in connection with statutory and regulatory filings or engagements. The fees of $412,500 in 2014 were incurred by KPMG LLP and the fees of $187,000 in 2013 were incurred by KPMG Israel.

(2)TaxAudit-related fees represent the aggregateincludes fees for taxbenefit plan audits and lease compliance tax advice, and tax planning services provided by KPMG Israel related to our Israeli subsidiary.audits.

 

Pre-Approval of Audit and Non-Audit Services

 

Consistent with SEC policies and guidelines regarding audit independence, theour Audit Committee is responsible for the pre-approval of all audit and permissible non-audit services provided by our independent registered public accounting firm on a case-by-case basis. Our Audit Committee has established a policy regarding approval of all audit and permissible non-audit services provided by our independent registered public accounting firm. Our Audit Committee pre-approves these services by category and service. Our Audit Committee has pre-approved all of the services provided by our independent registered public accounting firms in 20142017 and 2013.

PART IV2016.

 

ITEM 15: EXHIBITS, FINANCIAL STATEMENT SCHEDULES

 20

PART IV

ITEM 15:EXHIBITS, FINANCIAL STATEMENT SCHEDULES

 

The financial statements, financial statement schedules and exhibits listed in the exhibit index of the Original Filing and the exhibits listed in the exhibit index of this Form 10-K/A are filed with, or incorporated by reference in, this Form 10-K/A.

 21

SIGNATURES

 

Pursuant to the requirements of Section 13 or 15(d) of the Securities Act of 1934, the registrant has duly caused this Amendment No. 1 to Annual Report on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York of New York on the 30th30th day of April, 2015.2018.

 

 VRINGO,XPRESSPA GROUP, INC.
   
 By: /s/ Edward Jankowski
Name:Edward Jankowski
Title:Chief Executive Officer

Pursuant to the requirements of Securities Exchange Act of 1934, this Annual Report on Form 10-K has been signed below by the following persons on behalf of the registrant and in the capacities indicated below and on the dates indicated.

By:Signature/s/ Andrew D. PerlmanTitleDate
 Name: Andrew D. Perlman
Title:Chief Executive Officer

EXHIBIT LIST

   

Exhibit
Number

/s/ Edward Jankowski
 

Exhibit Description

Chief Executive Officer and Director (Principal
April 30, 2018
Edward JankowskiExecutive Officer)
   
31.1/s/ Anastasia Nyrkovskaya Certification of the Chief ExecutiveFinancial Officer (Principal Financial OfficerApril 30, 2018
Anastasia Nyrkovskayaand Principal Accounting Officer)
   
31.2/s/ Bruce T. Bernstein CertificationDirector, Chairman of the Chief Financial OfficerBoard of DirectorsApril 30, 2018
Bruce T. Bernstein
/s/ John EngelmanDirectorApril 30, 2018
John Engelman
/s/ Salvatore GiardinaDirectorApril 30, 2018
Salvatore Giardina
/s/ Donald E. StoutDirectorApril 30, 2018
Donald E. Stout
/s/ Andrew R. HeyerDirectorApril 30, 2018
Andrew R. Heyer
/s/ Richard K. AbbeDirectorApril 30, 2018
Richard K. Abbe

 



 22

Exhibits Index

Exhibit No.Description
2.1Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC, the unitholders of XpresSpa who are parties thereto and Mistral XH Representative, LLC, as representative of the unitholders, dated as of August 8, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on August 8, 2016)
2.2Amendment No. 1 to Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC and Mistral XH Representative, LLC, as representative of the unitholders, dated September 8, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on September 9, 2016)
2.3Amendment No. 2 to Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC and Mistral XH Representative, LLC, as representative of the unitholders, dated October 25, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on October 25, 2016)
3.1Amended and Restated Certificate of Incorporation, as amended as of November 28, 2016 (incorporated by reference to our Current Report on Form 8-K filed with the SEC on May 5, 2016)
3.2Certificate of Amendment to Amended and Restated Certificate of Incorporation, dated January 5, 2018 (incorporated by reference to our Current Report on Form 8-K filed with the SEC on January 5, 2018)
3.3Third Amended and Restated Bylaws (incorporated by reference to Exhibit 3.2 to our Current Report on Form 8-K filed with the SEC on January 5, 2018)
3.4Certificate of Designations, Preferences and Rights of Series A Convertible Preferred Stock (incorporated by reference from Exhibit 3.2 to our Current Report on Form 8-K filed on July 20, 2012)
3.5Certificate of Designations of Preferences, Rights and Limitations of Series B Convertible Preferred Stock (incorporated by reference from Exhibit 3.1 to our Current Report on Form 8-K filed with the SEC on October 16, 2015)
3.6Certificate of Designation of Series C Junior Participating Preferred Stock (incorporated by reference from Exhibit 3.1 to our Current Report on Form 8-K filed with the SEC on March 21, 2016)
3.7Certificate of Designation of Preferences, Rights and Limitations of Series D Convertible Preferred Stock (incorporated by reference to Exhibit 3.1 to our Current Report on Form 8-K filed with the SEC on December 23, 2016).
4.1Specimen common stock certificate (incorporated by reference from our Registration Statement on Form S-1 filed on May 18, 2010)
4.2Form of Warrant Agreement (incorporated by reference from our Registration Statement on Form S-1 filed on March 29, 2010)
4.3Form of Special Bridge Warrants (incorporated by reference from our Registration Statement on Form S-1 filed on January 29, 2010)
4.4†Form of Management Option Agreement (incorporated by reference from our Registration Statement on Form S-1 filed on March 29, 2010)
4.5Form of Preferential Reload Warrant (incorporated by reference from our Quarterly Report on Form 10-Q for the period ended March 31, 2012 filed on May 15, 2012)
4.6Form of Reload Warrants (incorporated by reference from our Quarterly Report on Form 10-Q for the period ended March 31, 2012 filed on May 15, 2012)
4.7Form of Series 1 Warrant (incorporated by reference from Annex F to our Registration Statement on Form S-4 (File No. 333-180609) originally filed with the SEC on April 6, 2012)
4.8Form of Series 2 Warrant (incorporated by reference from Annex G to our Registration Statement on Form S-4 (File No. 333-180609) originally filed with the SEC on April 6, 2012)
4.9Form of Warrant, dated June 20, 2014 (incorporated by reference from our Quarterly Report on Form 10-Q for the period ended June 30, 2014 filed on August 6, 2014)


4.10Form of Warrant (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on October 16, 2015)
4.11Form of Notes (incorporated by reference from Exhibit 10.2 to our Current Report on Form 8-K filed with the SEC on May 4, 2015)
4.12Form of Warrant (incorporated by reference from Exhibit 10.3 to our Current Report on Form 8-K filed with the SEC on May 4, 2015)
4.13Form of Base Indenture between Vringo, Inc. and Computershare Trust Company, N.A. (incorporated by reference from Exhibit 10.4 to our Current Report on Form 8-K filed with the SEC on May 4, 2015)
4.14Form of First Supplemental Indenture (incorporated by reference from Exhibit 10.5 to our Current Report on Form 8-K filed with the SEC on May 4, 2015)
4.15Section 382 Rights Agreement, dated as of March 18, 2016, between Vringo, Inc. and American Stock Transfer & Trust Company, LLC, which includes the Form of Certificate of Designation of Series C Junior Participating Preferred Stock as Exhibit A, the Form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Stock as Exhibit C (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 21, 2016)
4.16Form of Warrant to Purchase Shares of Common Stock of FORM Holdings Corp. (incorporated by reference from Annex F to our Registration Statement on Form S-4 filed with the SEC on October 26, 2016)
10.1†Vringo, Inc. 2012 Employee, Director and Consultant Equity Incentive Plan, as amended (incorporated by reference from Appendix C of our Proxy Statement on Schedule 14A (DEF 14A) filed with the SEC on September 25, 2015)
10.2†Form of Stock Option Agreement (incorporated by reference from our Registration Statement on Form S-8 filed on July 26, 2012)
10.3†Form of Restricted Stock Unit Agreement (incorporated by reference from our Registration Statement on Form S-8 filed on July 26, 2012)
10.4Form of Indemnification Agreement, dated January 31, 2013, by and between Vringo, Inc. and each of its Directors and Executive Officer (incorporated by reference from our Annual Report on Form 10-K for the period ended December 31, 2012 filed on March 21, 2013)
10.5Subscription Agreement, dated as of August 8, 2016, by and between FORM Holdings Corp. and Mistral Spa Holdings, LLC (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on August 8, 2016)
10.6Subscription Agreement and Joinder, dated as of August 8, 2016, by and between XpresSpa Holdings, LLC and FORM Holdings Corp (incorporated by reference from Exhibit 10.2 to our Current Report on Form 8-K filed with the SEC on August 8, 2016)
10.7†FORM Holdings Corp. 2012 Employee, Director and Consultant Equity Incentive Plan, as amended (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on November 28, 2016)
10.8†Independent Director’s Agreement, by and between FORM Holdings Corp. and Andrew R. Heyer, dated as of December 23, 2016 (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on December 23, 2016)
10.9***††Confidential Settlement and Patent Assignment Agreement by and between FORM Holdings Corp. and Nokia Corporation dated as of December 5, 2016 (incorporated by reference from our Annual Report on Form 10-K for the period ended December 31, 2016 filed on March 30, 2017)
10.10Form of Stock Purchase Agreement, dated as of February 2, 2016, by and between FORM Holdings Corp., Excalibur Integrated Systems, Inc., each of the holders of the capital stock of Excalibur, and the sellers’ representative (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on February 3, 2017)
10.11†Employment Agreement, dated February 13, 2013, by and between Vringo, Inc. and Cliff Weinstein (incorporated by reference from Exhibit 10.14 to our Annual Report on Form 10-K filed with the SEC on March 10, 2016)
10.12†Amendment to Employment Agreement dated October 13, 2015, by and between Vringo, Inc. and Cliff Weinstein (incorporated by reference from Exhibit 10.24 to our Annual Report on Form 10-K filed with the SEC on March 10, 2016)
10.13†Amendment to Employment Agreement dated January 18, 2017, by and between FORM Holdings Corp. and Cliff Weinstein (incorporated by reference from Exhibit 10.1 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2017)


10.14†Amendment to Employment Agreement dated May 15, 2017, by and between FORM Holdings Corp. and Cliff Weinstein (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on May 5, 2017)
10.15†Executive Employment Agreement, dated January 20, 2017, by and between FORM Holdings Corp. and Edward Jankowski (incorporated by reference from Exhibit 10.2 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2017)
10.16†Executive Employment Agreement, dated January 18, 2017, by and between FORM Holdings Corp. and Andrew Perlman (incorporated by reference from Exhibit 10.3 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2017)
10.17†Executive Employment Agreement, dated January 17, 2017, by and between FORM Holdings Corp. and Anastasia Nyrkovskaya (incorporated by reference from Exhibit 10.4 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2017)
10.18†Executive Employment Agreement, dated January 17, 2017, by and between FORM Holdings Corp. and Jason Charkow (incorporated by reference from Exhibit 10.5 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2017)
10.19Membership Purchase Agreement dated as of March 7, 2018 by and among Route1 Security Corporation, Route1 Inc. and XpresSpa Group, Inc. (incorporated by reference from Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on March 26, 2018)
10.20†Separation Agreement dated as of April 19, 2018 by and between XpresSpa Group, Inc. and Andrew Perlman.
21***Subsidiaries of XpresSpa Group, Inc.
23.1***Consent of CohnReznick LLP, independent registered public accounting firm
31.1*Certification of Principal Executive Officer pursuant to Exchange Act, Rules 13a – 14(a) and 15d – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
31.2*Certification of Principal Financial Officer pursuant to Exchange Act Rules 13a – 14(a) and 15d – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
32**Certifications of Principal Executive Officer and Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

101.INS***XBRL Instance Document
101.SCH***XBLR Taxonomy Extension Schema Document
101.CAL***XBLR Taxonomy Extension Calculation Linkbase Document
101.DEF***XBLR Taxonomy Extension Definition Linkbase Document
101.LAB***XBLR Taxonomy Extension Label Linkbase Document
101.PRE***XBLR Taxonomy Extension Presentation Linkbase Document

*Filed herewith.

** Previously furnished in connection with the Registrant’s Annual Report on Form 10-K filed on March 29, 2018.

***Previously filed in connection with the Registrant’s Annual Report on Form 10-K filed on March 29, 2018.

Management contract or compensatory plan or arrangement.

††Certain portions have been omitted pursuant to a confidential treatment request. Omitted information has been filed separately with the SEC.