Use these linksQuickLinks-- Click here to rapidly review thenavigate through this document
TABLE OF CONTENTS

Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.          )

Filed by the Registrantý

Filed by a Party other than the Registranto

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

Willis Lease Finance Corporation

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  (1) Title of each class of securities to which transaction applies:
         
  (2) Aggregate number of securities to which transaction applies:
         
  (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
         
  (4) Proposed maximum aggregate value of transaction:
         
  (5) Total fee paid:
         

o

 

Fee paid previously with preliminary materials.

o

 

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

 

(1)

 

Amount Previously Paid:
        
 
  (2) Form, Schedule or Registration Statement No.:
         
  (3) Filing Party:
         
  (4) Date Filed:
         

Table of Contents

WILLIS LEASE FINANCE CORPORATION




NOTICE OF 20112012 ANNUAL MEETING OF STOCKHOLDERS



To our Stockholders:

        You are cordially invited to attend the 20112012 Annual Meeting of Stockholders of WILLIS LEASE FINANCE CORPORATION, which will be held at our executive offices, 773 San Marin Drive, Suite 2215, Novato, California, 94998 at 4:2:00 p.m. local time on Wednesday,Thursday, May 18, 2011.24, 2012. Directions to attend the Annual Meeting where you may vote in person can be found on our website:www.willislease.com (see "Investor").

        In addition to any other business that may properly come before the meeting or any adjournment or postponement thereof, the following proposals are to be voted on at the Annual Meeting:

        The Board of Directors has fixed the close of business on March 21, 201127, 2012 as the record date for determining those stockholders who will be entitled to notice of and to vote at the meeting. The stock transfer books will not be closed between the record date and the date of the meeting. A quorum comprising the holders of the majority of the outstanding shares of our common stock on the record date must be present or represented for the transaction of business at the 20112012 Annual Meeting of Stockholders. Accordingly, it is important that your shares be represented at the meeting.WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED ENVELOPE AS PROMPTLY AS POSSIBLE, to ensure that your shares will be voted at the 20112012 Annual Meeting of Stockholders. You may revoke your proxy at any time prior to the time it is voted.

        The proxy material is being mailed to you on or about April 29, 2011.27, 2012. Please read the proxy material carefully. Your vote is important, and we appreciate your cooperation in considering and acting on the matters presented.

 By Order of the Board of Directors,

 

 


GRAPHIC



Charles F. Willis, IV
Chairman of the Board

April 29, 201127, 2012


Table of Contents


WILLIS LEASE FINANCE CORPORATION



PROXY STATEMENT



TABLE OF CONTENTS

 
 Page 

SOLICITATION AND VOTING OF PROXIES

 1 

INFORMATION ABOUT THE BOARD OF DIRECTORS AND THE COMMITTEES OF THE BOARD

 2 

PROPOSAL 11: ELECTION OF CLASS III DIRECTORS

 7 

EXECUTIVE OFFICERS OF WILLIS LEASE FINANCE CORPORATION

 8 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 9 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

 10 

COMPENSATION OF EXECUTIVE OFFICERS—COMPENSATION DISCUSSION AND ANALYSIS

 11 

REPORT OF THE COMPENSATION COMMITTEE

 1516 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

 16 

PROPOSAL 2 ADVISORY VOTE ON EXECUTIVE COMPENSATION

22

PROPOSAL 3 ADVISORY VOTE ON THE FREQUENCY OF FUTURE ADVISORY VOTING ON EXECUTIVE COMPENSATION

23

REPORT OF THE AUDIT COMMITTEE

 2423 

PROPOSAL 42: RATIFY THE APPOINTMENT OF KPMG LLP AS THE COMPANY'S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 24 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

 25 

STOCKHOLDER PROPOSALS

 2627 

STOCKHOLDERS SHARING THE SAME LAST NAME AND ADDRESS

 27 

OTHER MATTERS

 27 

i


Table of Contents

You should read the entire proxy
statement carefully prior to returning your proxy



PROXY STATEMENT
FOR
20112012 ANNUAL MEETING OF STOCKHOLDERS
OF
WILLIS LEASE FINANCE CORPORATION

To Be Held on May 18, 201124, 2012



SOLICITATION AND VOTING OF PROXIES

General

        This proxy statement is furnished in connection with the solicitation by the Board of Directors (also referred to as the "Board") of WILLIS LEASE FINANCE CORPORATION ("we," "us," "our," "Willis Lease" or the "Company") of proxies to be voted at the 20112012 Annual Meeting of Stockholders, which will be held at 4:2:00 p.m. local time on Wednesday,Thursday, May 18, 201124, 2012 at our executive offices, located at 773 San Marin Drive, Suite 2215, Novato, California 94998, or at any adjournments or postponements thereof, for the purposes set forth in the accompanying Notice of 20112012 Annual Meeting of Stockholders.

        This proxy statement is being mailed to stockholders on or about April 29, 2011.27, 2012. Our 20102011 Annual Report is being mailed to stockholders concurrently with this proxy statement. You should not regard the 20102011 Annual Report as proxy soliciting material or as a communication by means of which any solicitation of proxies is to be made.

Important Notice Regarding the Availability of Proxy Materials for
the Annual Meeting to be held on May 18, 2010: 24, 2012:
The Proxy Statement and the 20102011 Annual Report are available at https://materials.proxyvote.com/970646.

Voting

        The close of business on March 21, 201127, 2012 is the record date for determining whether you in your capacity as a stockholder are entitled to notice of and to vote at the 20112012 Annual Meeting of Stockholders. As of that date, we had 8,813,0389,174,466 shares of common stock, $0.01 par value, issued and outstanding. All of the shares of our common stock outstanding on the record date are entitled to vote at the 20112012 Annual Meeting of Stockholders. If you are entitled to vote at the meeting, you will have one vote for each share of common stock you hold with regard to each matter to be voted upon.

        The required quorum for the meeting is a majority of the outstanding shares of common stock eligible to be voted on the matters to be considered at the meeting.

        Shares of our common stock represented by proxies which are properly executed and returned to us on the accompanying proxy card will be voted at the 20112012 Annual Meeting of Stockholders in accordance with the instructions you mark on the proxy card. If you do not mark any instructions on the proxy card, your shares represented by the proxy card will be voted for the election of the Board's nominees as Class III Directors, and in favor of Proposals 2 and 4, and in favor of the Board's recommendation for Proposal 3.2. In the election for directors (Proposal 1), the nominees for Class III Directors receiving the highest number of affirmative votes will be elected. The affirmative vote of a majority of the shares voted in person or by proxy at the 20112012 Annual Meeting is required for the adoption of Proposals 2 and 4. The Company will consider the plurality of votes cast in respect of Proposal 3 as the preference of our stockholders, on an advisory basis, as to the frequency of advisory2.


Table of Contents


votes to approve our executive compensation. Pursuant to SEC rules, if an alternative with respect to Proposal 3 receives a majority of votes cast and we adopt that frequency, we may exclude from future proxy statements any stockholder proposal asking that a different frequency be used.

        If a properly signed proxy or ballot indicates that you abstain from voting or that your shares are not to be voted on a particular proposal, your shares will not be counted as having been voted on that proposal, although your shares will be counted as being in attendance at the meeting for purposes of determining the presence of a quorum. Broker non-votes (i.e., shares held by brokers or nominees as to which instructions have not been received from beneficial owners or persons entitled to vote that the broker or nominee does not have discretionary power to vote on a particular matter) are counted towards a quorum, but are not counted for purposes of the proposals in determining whether a matter has been approved by a majority of the shares represented in person or by proxy and entitled to vote.

        Our management does not know of any matters to be presented at the 20112012 Annual Meeting of Stockholders other than those set forth in this proxy statement and in the Notice accompanying this proxy statement. If other matters should properly come before the meeting, the proxy holders will vote on such matters in accordance with their best judgment.

Revocability of Proxies

        If you give a proxy in the form accompanying this proxy statement, you have the right to revoke it at any time before it is voted at the meeting. You may revoke your proxy by:

Solicitation

        This solicitation is made by our Board of Directors on our behalf. The entire cost of preparing, assembling and mailing the Notice of 20112012 Annual Meeting of Stockholders, this proxy statement and the enclosed proxy card, and of soliciting proxies, will be paid by us. Proxies will be solicited principally through the use of the mails, but we may solicit proxies personally or by telephone, electronic mail or special letter by our officers and our regular employees for no additional compensation. We have retained American Stock Transfer & Trust and Broadridge to aid in the solicitation at an estimated cost to us of approximately $13,525$13,328 plus out-of-pocket expenses.


INFORMATION ABOUT THE BOARD OF DIRECTORS
AND THE COMMITTEES OF THE BOARD

Board of Directors

        Our Bylaws authorize us to have six Directors. At the present time, the Board consists of six Directors who are divided into three classes of two directors each: Class I, Class II and Class III. One class is elected each year for a three-year term. Gérard Laviec, W. William Coon, Jr., Hans Joerg Hunziker, and Robert T. Morris are independent directors, as defined in the NASDAQ listing standard.

        Our business, property and affairs are managed under the direction of the Board. Directors are kept informed of our business through discussions with our President and Chief Executive Officer and our other officers, by reviewing materials provided to them and by participating in meetings of the Board and its committees. The Board held a total of fourthree meetings during the fiscal year ended December 31, 2010.2011. Each incumbent director attended at least 75% of the aggregate of: (i) the total number of meetings of the Board; and (ii) the total number of meetings held by all Committees of the Board on which he served.


Table of Contents

Communications with the Board

        You may communicate with the Board of Directors by sending a letter to: Board of Directors, Willis Lease Finance Corporation, c/o Office of the Corporate Secretary, 773 San Marin Drive, Suite 2215, Novato, California 94998. Our Office of the Corporate Secretary will receive your correspondence and forward it to the Board of Directors or to any individual director or directors to whom your communication is directed, unless the communication is unduly hostile, threatening, illegal, does not reasonably relate to us or our business, or is similarly inappropriate. The Office of the Corporate Secretary has the authority to discard any inappropriate communications or to take other appropriate actions with respect to any such inappropriate communications.

Attendance at the Annual Meeting of Stockholders

        Mr.Directors Charles F. Willis IV, Robert T. Morris, Hans Joerg Hunziker and Mr. MorrisAustin C. Willis attended the 20102011 Annual Meeting of Stockholders; our other directors did not attend. We have no policy requiring Board members to attend our annual meeting.

Committees of the Board

        The Board of Directors has an Audit Committee and a Compensation Committee, both currently comprised solely of independent directors, as defined by the NASDAQ listing standard.

        The Board does not have a nominating committee or committee performing the functions of such a committee. The Board has determined that the function of a nominating committee is adequately fulfilled by the independent directors. It has not established such a committee and therefore has no nominating committee charter. The full Board of Directors participates in the consideration of any director nominee.

        Although we have not formally set any specific minimum qualifications that director nominees must possess, we look for candidates with the appropriate experience in aviation and leasing, a strong professional background, and a general understanding of marketing, finance and other disciplines related to the success of a company in our industry. And although not part of any formal policy, our goal is a balanced and diverse Board, with members whose skills, background and experience are complimentary and, together, cover the spectrum of areas that impact our business. Our directors are generally nominated by our management or other directors, and each nominee is evaluated based on the above qualifications and in the context of the Board as a whole. While we do not normally engage professional search firms or other third parties in connection with our Board nomination process, we may do so in the future.

        Since we do not have a history of stockholder nominations of directors, we do not have a formal policy regarding stockholder nominees to the Board. Under our Bylaws, stockholders wishing to nominate a candidate for director must give notice to our Corporate Secretary no later than the close of business on the 90th day prior to the first anniversary of our preceding year's annual meeting. If the annual meeting is more than 30 days before or 60 days after such anniversary date, the notice must be delivered no later than the 90th day prior to such annual meeting or the 10th day following the day on which we publicly announce the annual meeting date. The notice should set forth: (i) the name, age, business address and residence address of the nominee; (ii) the principal occupation or employment of the nominee; (iii) the class and number of our shares beneficially owned by the nominee; (iv) a description of all arrangements or understandings between the stockholder and the nominee and any other person(s) pursuant to which the nomination is made by the stockholder; and (v) any other information relating to the nominee that is required to be disclosed in proxy statements for the election of directors pursuant to Regulation 14A under the Securities Exchange Act of 1934. Nominees proposed by stockholders will be evaluated in the same manner as those proposed by management or existing directors.


Table of Contents

        The Audit Committee oversees our accounting function, internal controls and financial reporting process on behalf of the Board. The NASDAQ's listing rules require that our Audit Committee be composed of at least three independent directors. The Audit Committee meets with our financial management and our independent auditorsregistered public accounting firm to review our financial statements and filings, the audit and matters arising from them, and financial reporting procedures, including any significant judgments made in preparation of the financial statements. The Audit Committee currently consists of Directors Robert T. Morris (Chair), Gérard Laviec, and W. William Coon, Jr. and Hans Joerg Hunziker. All members of the Audit Committee are able to read and understand financial statements. Mr. Morris also qualifies as an audit committee financial expert, as defined by the SEC, and is financially sophisticated as required by the NASDAQ listing standards. The Committee held fourfive meetings during the 20102011 fiscal year. The Audit Committee's charter is available on the Company's web site (www.willislease.com).

        The Compensation Committee reviews and approves our compensation arrangements for executive officers and administers the 2007 Stock Incentive Plan. The Compensation Committee currently consists of Directors Hans Joerg Hunziker (Chair as of January 1, 2011)(Chair), Gérard Laviec, (who was the Chair prior to January 1, 2011), W. William Coon, Jr., and Robert T. Morris. The Compensation Committee held sixfour meetings during the 20102011 fiscal year. For additional details, see "Compensation of Executive Officers—Compensation Discussion and Analysis" elsewhere in this proxy statement. The Compensation Committee's charter is available on the Company's web site (www.willislease.com).

Board Leadership Structure

        Our company is led by Charles F. Willis, IV, the founder of the Company who serves as our Chairman and Chief Executive Officer. This approach is commonly utilized by public companies in the United States and we believe it has been effective for our company as well. Serving in both these roles since the Company was founded has allowed Mr. Willis to be seen by participants in the aviation industry and by our customers, business partners, investors and the other stakeholders as providing strong leadership for our company and in our industry. The Board believes that his combined role is the optimal structure for us and our stockholders because it enables decisive leadership, ensures clear accountability and enhances our ability to consistently communicate our message and strategy to all of our stakeholders. Moreover, Mr. Willis possesses detailed and in-depth knowledge of the issues, opportunities and challenges facing us and our business and, therefore, is best positioned to develop agendas that focus the Board's time and attention on the most critical matters, while minimizing the potential for confusion or duplication of efforts. We recognize that different board leadership structures may be appropriate for companies in different situations and believe that no one structure is suitable for all companies. We believe that our current Board leadership structure is optimal for us because it demonstrates to our employees, suppliers, customers and other stakeholders that Willis Lease is under strong leadership, with a single person setting the tone and having primary responsibility for managing our operations.

        We have not appointed an independent board chairman or lead independent director, as we believe that the members of our Board and the two standing Board Committees consisting of independent directors provide an appropriate level of oversight. In this regard, the Audit Committee oversees the accounting and financial reporting processes, as well as risk, legal and compliance matters. The Compensation Committee oversees the compensation of our Chairman and Chief Executive Officer, and upon the recommendation of the Chief Executive Officer, the compensation of the other Named Executive Officers. Each of these Committees is led by a chairperson other than the Chairman and Chief Executive Officer and, as discussed in more detail in this proxy, the entire Board of Directors is actively involved in overseeing our risk management. The entire Board, or, as appropriate, the independent directors, monitors matters such as the composition of the Board and its committees, board performance and "best practices" in corporate governance. Our independent directors also


conduct meetings in executive session. These meetings are typically held in conjunction with every


Table of Contents


Board meeting and in 20102011 each Board meeting included an independent directors' session. This allows directors to speak candidly on any matters of interest without the Chief Executive Officer or other managers present. We believe this framework strikes a sound balance with appropriate oversight and that appointing an independent board chairman would not improve the performance of the Board in a material way.

The Board's Role in Risk Oversight

        It is management's responsibility to manage risk and bring to the Board's attention the most material risks to the Company. Our Board, including through the Audit Committee and Compensation Committee, each of which are comprised solely of independent directors, regularly reviews various areas of significant risk to the Company, and advises and directs management on the scope and implementation of policies, strategic initiatives and other actions designed to mitigate various types of risks. Specific examples of risks primarily overseen by the full board include competition risks, industry risks, economic risks, liquidity risks, business operations risks and risks related to acquisitions and dispositions. Our Audit Committee regularly reviews with management and the independent auditors significant financial risk exposures and the processes management has implemented to monitor, control and report such exposures. Specific examples of risks primarily overseen by the Audit Committee include risks related to the preparation of Willis Lease's financial statements, disclosure controls and procedures, internal controls and procedures required by the Sarbanes-Oxley Act, accounting, financial and auditing risks, treasury risks (insurance, credit and debt), risks posed by significant litigation matters, risks associated with proposed affiliate transactions, and compliance with the Company's Code of Ethics and other applicable laws and regulations. The Compensation Committee reviews and evaluates risks related to the attraction and retention of talent, risks associated with management succession planning, and risks related to the design of compensation programs established by the Compensation Committee for our executive officers. The Compensation Committee has determined in its reasonable business judgment that our compensation policies and practices for all employees, including executive officers, do not create risks that are reasonably likely to have a material adverse effect on the Company.

Director Compensation

        For details regarding director compensation, see "Compensation of Executive Officers—Compensation Discussion and Analysis—Director Compensation" elsewhere in this proxy statement.

Biographical Information

 
 Director
Since
 Age* 

Class I Directors Whose Terms Expire at the 2014 Annual Meeting:

       

Robert T. Morris

  2006  63 

W. William Coon, Jr. 

  2003  72 

Class II Directors Whose Terms Expire at the 2012 Annual Meeting:

       

Austin C. Willis

  2008  31 

Gérard Laviec

  2002  72 

Class III Directors Whose Term Expires at the 2013 Annual Meeting:

       

Charles F. Willis, IV

  1985  63 

Hans Joerg Hunziker

  2006  62 

 
 Director
Since
 Age*

Class I Directors Whose Terms Expire at the 2011 Annual Meeting:

     

Robert T. Morris

  2006 62

W. William Coon, Jr. 

  2003 71

Class II Directors Whose Terms Expire at the 2012 Annual Meeting:

     

Austin C. Willis

  2008 30

Gérard Laviec

  2002 71

Class III Directors Whose Term Expires at the 2013 Annual Meeting:

     

Charles F. Willis, IV

  1985 62

Hans Joerg Hunziker

  2006 61

*
Age as of March 21, 2011.2012.

Table of Contents

Principal Occupations, Background and Qualifications of Director Nominees and Continuing Directors

        Charles F. Willis, IV is the founder of Willis Lease, has served as Chief Executive Officer President and a Director since our incorporation in 1985, served as President until July 2011 (when Donald A. Nunemaker was promoted to that position), and has served as Chairman of the Board of Directors since 1996. Mr. Willis has over 40 years of experience in the aviation industry. From 1975 to 1985, Mr. Willis served as president of Willis Lease's predecessor, Charles F. Willis Company, which purchased, financed and sold a variety of large commercial transport aircraft and provided consulting services to the aviation industry. During 1974, Mr. Willis operated a small business not involved in the aviation industry. From 1972 through 1973, Mr. Willis was Assistant Vice President of Sales at Seaboard World Airlines, a freight carrier. From 1965 through 1972, he held various positions at Alaska Airlines, including positions in the flight operations, sales and marketing departments. As our founder and Chief Executive Officer, Mr. Willis brings to the Board significant senior leadership, sales and marketing, industry, technical and global experience, and a deep institutional knowledge of the Company, its operations and customer relations.

        Hans Joerg Hunziker previously served as one of our Directors from November 2000 until July 1, 2003. He was elected a Class II Director at the 2006 Annual Meeting. Since 2002, Mr. Hunziker has been the owner and CEO of HLF Aviation GmbH (formerly known as Hunziker Lease & Finance), a company he founded in Switzerland which offers independent business consulting services to the aviation industry. From 1998 to 2002, he was the President and Chief Executive Officer of Flightlease AG Ltd., a public company involved in aircraft leasing as a subsidiary of SAirGroup whose headquarters are in Zurich, Switzerland. From 1998 to 2001, he was also co-CEO of GATX Flightlease Management GmbH, an asset management and commercial aircraft leasing company. From 1996 to 1998, he was the Chief Financial Officer of SAirServices Ltd., a group of companies including aircraft maintenance and overhaul, ground handling services, information technology and real estate, and Managing Director of SAirServices Invest Ltd. From 1991 to 1996, he was Chief Financial Officer of Swissair Associated Companies Ltd., a group of 150 companies, primarily in the hotel, catering (Gate Gourmet) and trading business. Mr. Hunziker holds a Masters Degreemaster's degree in Economics and Business Administration from the University of Zurich. He also received the equivalent of a doctoral degree from the University of Zurich, after successful completion of his thesis on Strategic Planning in the Airline Industry. In addition to previously serving as a director of Willis Lease, he was Chairman of the Board of Flightlease Holdings (Guernsey) Limited (and a director of several of its subsidiaries in Guernsey and Bermuda), as well as Chairman of the Board of Flightlease (Netherlands) B.V., SRTechnics Group AG, SRTechnics Switzerland AG, Swisscargo AG and SAirServices Invest AG. He was a member of the Board of Directors of Jetbird AG from 2006-2009, and was also previously a member of the Board of Directors of each of FlightTechnics LLC, Delaware, Swissport Brazil Ltd., Polygon Insurance Company Ltd. and Gotland Shipping AG. Mr. Hunziker brings to the Board a high level of financial sophistication, broad international exposure and significant experience in commercial aviation and the aviation equipment leasing industry.

        Gérard Laviec joined our Board of Directors in February 2002. In 2001, Mr. Laviec retired from his position as President and Chief Executive Officer of CFM International, a partnership between General Electric Company and SNECMA and a major supplier of engines for commercial jets. Mr. Laviec joined the CFM-56 Program in 1976 in its incipient phase. From 1983 to 1995, he served as General Manager in product support engineering, business operations, sales and marketing, and was named President and Chief Executive Officer of CFM International in 1995. Mr. Laviec also served as the Chairman of the Board of Shannon Engine Support, a wholly-owned CFM International subsidiary in Ireland, from 1995 until 2001. Mr. Laviec is a graduate of INSA Lyon, France with a degree in Mechanical Engineering. He served in the French Air Force as a Flight Officer in Search and Rescue teams prior to joining SNECMA. He is a Knight for the French National Order of Merit. Mr. Laviec brings to the Board intimate knowledge about a key aviation industry player and an important supplier


of engines to the Company, broad international exposure and insight into challenges associated with


Table of Contents


managing a global organization, expertise in aviation and engineering generally, and expertise in the engine leasing industry in particular.

        W. William Coon, Jr. spent 34 years at GE Aircraft Engines ("GEAE"), a division of General Electric Company (NYSE:GE), where he served in numerous management positions. Prior to retiring from GEAE in 2000, Mr. Coon was General Manager for Small Commercial Aircraft Services. From 1984 to 1998 he served as Director of Product Support, where he was responsible for supplying global services to the company's regional airline customers. In addition to those executive positions, Mr. Coon was a director of each of T Group America and Flight Technics from 2003 through 2007. Mr. Coon holds a Bachelor of Science Degree in Aeronautical Engineering from the University of Michigan and a Masters inMaster of Business Administration from Xavier University. Mr. Coon brings to the Board a valuable technical literacy, knowledge of an important manufacturer and supplier of engines to the Company, and familiarity with the needs of the Company's commercial airline customer base.

        Robert T. Morris is currently President of Robert Morris & Company, a company he founded in 1992. He joined Union Bank of California Leasing in 2004 to establish an innovative equipment leasing group, and served as its President through March 2007. Prior to joining Union Bank of California Leasing, he was a consultant to more than 25 commercial banks for their equipment leasing operations over a 12 year period. He has also worked for Bank of San Francisco, Bank of Montreal and GATX Leasing Corporation. Mr. Morris holds a Masters Degreemaster's degree from the American Graduate School of International Management and a Bachelor of Arts Degree from the University of Denver with majors in Economics, Political Science and History. Mr. Morris brings to the Board considerable expertise in the aviation equipment leasing industry with a focus on finance and risk evaluation.

        Austin C. Willis was elected to the Board in December 2008. Mr. Willis is the founder of and has, since 2004, served as the president of JT Power LLC, a privately held company engaged in the business of selling commercial jet turbine engine parts and leasing commercial aircraft. Mr. Willis has, since 2006, also owned and served as Chief Executive Officer of Aviation Management LLC, an aviation consulting firm. Mr. Willis holds a bachelorsbachelor's degree from the London School of Economics and Political Science where he studied finance and industrial relations. He is the son of Charles F. Willis, IV. Mr. Willis brings to the Board familiarity with the aviation industry generally with a focus on the after-market disposition of the aircraft engines and parts which comprise the Company's engine portfolio.


PROPOSAL 1
ELECTION OF TWO CLASS III DIRECTORS

        Our Board is divided into three classes, each class having a three-year term that expires in successive years. At the 20112012 Annual Meeting of Stockholders, two Directors will be elected in Class I,II, to serve a three-year term expiring at the 20142015 Annual Meeting of Stockholders or until succeeded by another qualified director who has been duly elected.

        The nominees for Director in Class III are Robert T. MorrisGérard Laviec and W. William Coon, Jr.Austin C. Willis.

        The proxy holders intend to vote all proxies received by them for the foregoing nominees, unless instructions to the contrary are marked on the proxy. In the event that any nominee is unable or declines to serve as a Director at the time of the 20102012 Annual Meeting of Stockholders, the proxies will be voted for any nominee who shall be designated by the present Board to fill the vacancy. As of the date of this proxy statement, the Board is not aware of any nominee who is unable or will decline to serve as a director.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR"THE ELECTION OF THE NOMINEES AS CLASS III DIRECTORS.


Table of Contents


EXECUTIVE OFFICERS OF WILLIS LEASE FINANCE CORPORATION

        Our executive officers are as follows:

Name
 Age* Positions and Offices

Charles F. Willis, IV**

  6263Chief Executive Officer

Donald A. Nunemaker

64 President and Chief Executive Officer

Bradley S. Forsyth

  4546 Senior Vice President and Chief Financial Officer

Jesse V. Crews

58Executive Vice President and Chief Operating Officer

Donald A. Nunemaker

63Executive Vice President, General Manager—Leasing

Thomas C. Nord

  7071 Senior Vice President, General Counsel and Secretary

Judith M. Webber

60Senior Vice President, Technical Services


*
Age as of March 21, 2011.2012.

**
See business experience background under "Principal Occupations, Background and Qualifications of Director Nominees and Continuing Directors."

        Bradley S. Forsyth joined us in January 2007, bringing more than 14 years of experience in the finance and aviation industries. Mr. Forsyth is responsible for the capital markets, finance, treasury, accounting, risk management and systems functions of the Company. Prior to joining Willis Lease from 1994 to 2006, he served as Vice President of Finance for Standard Aero, an international aviation maintenance, repair and overhaul services provider, providing financial management support to nine business units with $800 million in annual sales. Prior to that, he was with PriceWaterhouse (now PricewaterhouseCoopers) practicing in their audit and tax departments. He is a Chartered Accountant and graduated from the University of Manitoba with a Bachelor of Commerce Degree.

Jesse V. Crews joined the Company in July 2009, bringing more than 30 years experience in the commercial finance and aircraft leasing markets. Mr. Crews is responsible for the formation and cultivation of joint ventures, business development, and capital markets enhancements. Prior to joining Willis Lease, Mr. Crews spent 26 years with GATX Corporation ("GATX") where, among other positions, he served as President and CEO of GATX Capital Corporation, a wholly-owned subsidiary of GATX which operates a diversified equipment leasing company with approximately $3.5 billion in assets and $5 billion in managed third party assets. After leaving GATX, he served as a managing director from 2004 to 2009 for Fortress Investment Group, an equity investment firm with approximately $30 billion under management. Mr. Crews has a Masters in Business Administration from the University of Virginia and a Bachelor of Arts degree in Economics from Yale University.

Donald A. Nunemaker has been with us since July 1997 and currently serves as our Executive Vice President and General Manager—Leasing.President. Prior to his appointment as President, he served as General Manager—Leasing he serveduntil July 2011, as Chief Operating Officer until September of 2006, and prior to that as Chief Administrative Officer until March 2001. Mr. Nunemaker also served on our Board of Directors from June to November 2000. Mr. Nunemaker is responsible for managing our day-to-day operation and has been extensively involved in the equipment leasing industry since 1973. From 1995 to 1996, Mr. Nunemaker was President and CEO of LeasePartners, Inc., a leasing company based in Burlingame, California, which was acquired in 1996 by Newcourt Credit Group. From 1990 to 1994, Mr. Nunemaker was Executive Vice President of Concord Asset Management, Inc., an aircraft and computer leasing subsidiary of Concord Leasing, Inc., which was owned by the HSBC Group. Before joining Concord in 1990, Mr. Nunemaker was President and CEO of Banc One Leasing Corporation of New Jersey. Prior to that he spent thirteen years with Chase Manhattan Leasing Company in a variety of senior line and staff positions. Mr. Nunemaker has a Masters inMaster of Business Administration Degree from Indiana University.

Bradley S. Forsyth joined us in January 2007, bringing more than 14 years of experience in the finance and aviation industries. Mr. Forsyth is responsible for the capital markets, finance, treasury, accounting, risk management and systems functions of the Company. Prior to joining Willis Lease from 1994 to 2006, he served as Vice President of Finance for Standard Aero, an international aviation maintenance, repair and overhaul services provider, providing financial management support to nine business units with $800 million in annual sales. Prior to that, he was with PriceWaterhouse (now PricewaterhouseCoopers) practicing in their audit and tax departments. He is a Chartered Accountant and graduated from the University of Manitoba with a Bachelor of Commerce Degree.

        Thomas C. Nord has served as our Senior Vice President and General Counsel since July 2003. Mr. Nord is responsible for managing our legal affairs. From May 1977 to March 2003, he was an attorney with GATX. While at GATX, among other positions, he served from January 1981 until March


Table of Contents


2003 as the Managing Director, General Counsel and Secretary for various GATX subsidiaries specializing in finance and leasing. From February 1974 until May 1977, Mr. Nord was Counsel to Irving Trust Company in New York, New York. From June 1969 to February 1974 Mr. Nord was associated with the New York City law firm of Seward & Kissel. Mr. Nord holds a Juris Doctor Degree from the University of North Carolina.

Judith M. Webber, our Senior Vice President, Technical Services, has been with us since 1996 overseeing the technical aspects of our business. Ms. Webber has more than 40 years of experience in aircraft and engine maintenance. Before joining us, she was Powerplant Technical Services Manager at Hawaiian Airlines for 9 years. Ms. Webber also worked in the Canadian High Arctic and Northern Canada for a number of years and served for 2 years as an Airworthiness Inspector for Transport Canada. She started her aviation career by serving in the Royal Air Force as an Aircraft Propulsion


Technician for 8.5 years. She holds an FAA Airframe and Powerplant license and previously held both Transport Canada and British CAA Aircraft Maintenance Engineer licenses.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT

        The following table sets forth information regarding the beneficial ownership of our common stock as of March 21, 201127, 2012 by: (i) each person who is known to us to own beneficially more than five percent of the outstanding shares of our common stock; (ii) each Director; (iii) each officer listed in the Summary Compensation Table; and (iv) all Directors and Executive Officers as a group. Unless specified below, the mailing address for each individual, officer or director is c/o Willis Lease Finance Corporation, 773 San Marin Drive, Suite 2215, Novato, CA 94998. As of March 21, 2011,27, 2012, we had 8,813,0389,174,466 shares of common stock, $0.01 par value, issued and outstanding.

 
 Common stock(1) 
Name and Address of Beneficial Owner
 Number of
Shares
 Percentage of
Class
 

Charles F. Willis, IV

  3,109,739(2) 33.24%

Donald A. Nunemaker

  266,441(3) 2.86%

Bradley S. Forsyth

  109,576(4) 1.19%

Austin C. Willis

  94,654(2) 1.03%

Thomas C. Nord

  88,484(5) * 

Judith M. Webber

  67,771(6) * 

Gérard Laviec

  40,490(7) * 

Hans Joerg Hunziker

  9,023(8) * 

Robert T. Morris

  4,497  * 

W. William Coon, Jr

  4,420  * 

All Directors and Executive Officers as a group (10 persons)

  3,795,095  40.67%

Sy Jacobs

  947,261(9) 10.32%

Dimensional Fund Advisors Inc. 

  754,150(10) 8.22%

Rutabaga Capital Management LLC

  539,651(11) 5.88%

Wellington Management Co LLP

  520,131(12) 5.67%

 
 Common stock(1) 
Name and Address of Beneficial Owner
 Number of
Shares
 Percentage of
Class
 

Charles F. Willis, IV

  3,167,975(2) 34.48%

Donald A. Nunemaker

  231,933(3) 2.59%

Thomas C. Nord

  111,433(4) 1.26%

Austin C. Willis

  93,794(2) 1.06%

Bradley S. Forsyth

  85,765(5) * 

Gérard Laviec

  38,284(6) * 

Jesse V. Crews

  26,492  * 

Hans Joerg Hunziker

  13,953(7) * 

Robert T. Morris

  5,577  * 

W. William Coon, Jr

  5,577  * 

All Directors and Executive Officers as a group (10 persons)

  3,780,783  41.39%

Sy Jacobs

  906,737(8) 10.29%

Dimensional Fund Advisors Inc. 

  747,552(9) 8.48%

Wellington Management Co LLP. 

  517,328(10) 5.87%

*
Less than one percent of our outstanding common stock.

(1)
Except as indicated in the footnotes to this table, the stockholders named in the table are known to us to have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them, subject to community property laws where applicable. The number of shares beneficially owned includes common stock of which such individual has the right to acquire beneficial ownership either currently or within 60 days after March 21, 2011,27, 2012, including, but not limited to, upon the exercise of an option.

(2)
Includes 2,200,6652,196,447 shares held by CFW Partners, L.P., a California limited partnership, of which Charles F. Willis, IV, holds a one percent (1%) interest as sole general partner and an eighty percent (80%) interest as a limited partner. A trust for the benefit of Austin C. Willis holds the remaining nineteen percent (19%) interest as a limited partner. Also includes (i) 3,3504,489 shares held in a joint tenancy account with a family member of Mr. Willis who does not live in the same household; (ii) 3,3504,489 shares held under an account in the name of Charles F. Willis, V for which Mr. Willis is the custodian; and,

Table of Contents


(3)
Includes 154,650125,990 options to purchase shares at a weighted average exercise price of $5.61$5.82 per share.

(4)
Includes 22,000 options to purchase shares at a weighted average exercise price of $9.20 per share. Mr. Nord also owns 2,500 Series A preferred shares which he purchased on February 7, 2006 at $10.00 per share.

(5)
Mr. Forsyth also owns 300 Series A preferred shares which he purchased on June 5, 2008 at $10.25 per share and 8,400 Series A preferred shares which he purchased in April 2009 at an average per share price of $7.68.

(6)(5)
Includes 22,08122,000 options to purchase shares at a weighted average exercise price of $6.86$9.20 per share. Mr. Nord also owns 2,500 Series A preferred shares which he purchased on February 7, 2006 at $10.00 per share.

(6)
Includes 3,750 options to purchase shares at a weighted average exercise price of $9.20 per share.

(7)
Includes 5,00019,867 options to purchase shares at a weighted average exercise price of $7.12 per share.

(8)
Includes 2,400 options to purchase shares at a weighted average exercise price of $8.70 per share.

(8)(9)
Based on (i) Schedule 13G filed by Sy Jacobs with the Securities and Exchange Commission on February 14, 2011, and (ii) Form 4 filed by Sy Jacobs with the Securities and Exchange Commission on March 16, 2011.2012. Includes 705,410594,934 shares held by JAM Partners, L.P., 166,227317,227 shares held by JAM Equity Partners, LLC.,LLC, and 35,100 shares held by Sy Jacobs. The mailing address of all three is 11 East 26 Street, New York, NY 10010.

(9)(10)
Based on Schedule 13G filed by Dimensional Fund Advisors LP with the Securities and Exchange Commission on February 11, 2011.10, 2012. Dimensional Fund Advisors LP mailing address is Palisades West, Building One, 6300 Bee Cave Rd., Austin, TX 78746.

(10)(11)
Based on Schedule 13G filed by Rutabaga Capital Management with the Securities and Exchange Commission on February 10, 2012. Rutabaga Capital Management mailing address is 64 Broad Street, 3rd Floor, Boston, MA 02109.

(12)
Based on Schedule 13G filed by Wellington Management Company, LLP and Wellington Trust Company, NA. with the Securities and Exchange Commission on February 14, 2011.2012. Wellington Management Company, LLP and Wellington Trust Company, NA mailing address is 280 Congress Street, Boston, MA 02210.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section 16(a) of the Securities Exchange Act of 1934, as amended, requires our Directors and executive officers, and persons who own more than ten percent of a registered class of our equity securities, to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of common stock and our other equity securities. Directors, executive officers and holders of more than ten percent of our common stock are required by Securities and Exchange Commission regulation to furnish us with copies of all Section 16(a) reports they file.

        Based solely upon review of the copies of such reports furnished to us and written representations from our officers and Directors, we believe that except as set forth in the following sentence, during the fiscal year ended December 31, 2010,2011, our Directors, executive officers and holders of more than ten percent of our common stock complied with all applicable Section 16(a) filing requirements. Mr. Forsyth's spouse purchased 3,326 shares of the Company's common stock over the period of November 21, 2007 through December 4, 2007, and his Form 4 for these transactions was filed on April 2, 2010.


Table of Contents


COMPENSATION OF EXECUTIVE OFFICERS

COMPENSATION DISCUSSION & ANALYSIS

        This Compensation discussion and analysis describes the material elements of our compensation program for Named Executive Officers. The Compensation Committee of the Board of Directors (the "Compensation Committee") oversees the design and administration of our executive compensation programs. The Compensation Committee is comprised of four independent directors: Hans Joerg Hunziker (Chair as of January 1, 2011), Gérard Laviec (who was the Chair prior to January 1, 2011), W. William Coon, Jr., and Robert T. Morris. The Compensation Committee meets formally twice per year, and more often if needed. Each meeting includes an executive session, with no member of management present. The Compensation Committee's charter is available on the Company's web site(www.willislease.com).

        The Compensation Committee retains compensation consultants from time to time to evaluate executive compensation levels and advise on specific programs; the consultants report directly to the Compensation Committee. For the past fourfive years, the Compensation Committee has retained Smith Compensation Consulting to advise on various compensation issues. Smith Compensation Consulting has no other contract or business relationship with Willis Lease.

        The Compensation Committee also carefully considers feedback from the Company's stockholders regarding the Company's executive compensation program, including the results of the stockholders' advisory vote on executive compensation at the 2011 annual meeting which was approved by more than 99% of the votes cast. In accordance with the preference which received the most votes cast among the alternatives regarding the frequency of future advisory votes on executive compensation, the Board decided that future advisory votes on executive compensation would be submitted to stockholders every three years. Accordingly, the next advisory vote on executive compensation would occur at the 2014 annual meeting of stockholders. Stockholders are invited to express their views to the Board regarding executive compensation as well as other matters as described in this Proxy Statement under the heading "Communications with the Board".

Compensation Philosophy and Objectives

        The objectives of our compensation programs are to attract and retain high performing executives, to provide a substantial link between the company's performance and executive pay, and to provide stockholders with a superior rate of return. It is the Compensation Committee's philosophy to link the named executive officers' compensation to corporate performance. The individual elements of compensation are targeted at different areas. Base salaries should be sufficiently competitive to attract and retain highly capable executives; annual incentive bonuses are intended to reward meeting budgeted earnings goals each year; long-term incentives, now primarily in the form of grants of restricted stock, are intended to align executive and stockholder interest, reward long term growth of revenues and earnings, and provide an incentive for key executives to stay with the organization over the long term.

        The base salary, annual incentive compensation and long-term incentive compensation of the named executive officers are determined in part by the Compensation Committee reviewing data on prevailing compensation practices of comparable companies with whom we compete for executive talent and evaluating such information in connection with our corporate goals and compensation practices. The Compensation Committee considers various sources of data when determining executive compensation levels, including compensation data from a sampling of public companies and public compensation surveys.

        However, it is difficult to determine a precise peer group because the vast majority of the Company's direct competitors are business units within much larger corporations such as General


Electric, United Technologies and Bank of Tokyo Mitsubishi such that the heads of the leasing divisions do not appear in proxy statements as Named Executive Officers—therefore, the Compensation Committee makes its decisions based primarily on its understanding of compensation practices in the aviation services and leasing markets, generally, and for companies of comparable size. Accordingly, with the help of Smith Compensation Consulting, the Company has developed information on executive pay practices in (i) public financial services and leasing companies and (ii) other public companies headquartered in Northern California whichthat are representative of the market in which the Company


Table of Contents


competes for talent. For fiscal year 2010,2011, the sample of companies consisted of the following companies:

Aaron's, Inc.

•       Affymetrix Inc.

GATX Corporation

Point Blank Solutions, Inc.

Aircastle Limited

GP Strategies Corp.

PRGX Global,  Inc.

Asset Acceptance Capital Corp.

Harris Interactive,  Inc.

QC Holdings,  Inc.

Bankrate,  Inc.

Infinera Corporation

Security National Financial Corp

Blue Coat Systems,  Inc.

•       Dionex Corporation

•       Electro Rent Corporation

•       ePlus Inc.

•       Finisar Corporation

 

FormFactor, Inc.

•       GATX Corporation

•       Infinera Corporation

•       Informatica Corporation

Synaptics,  Inc.

Costar Group,  Inc.

IXYS Corporation

TAL International Group, Inc.

DG FastChannel,  Inc.

Marlin Business Services Corp.

•       McGrath RentCorp

•       Micrel, Incorporated

 

Todd Shipyards Corp.

Dionex Corp.

McGrath RentCorp

VirtUSA Corp.

Electro Rent Corporation

Micrel,  Incorporated

Zoran Corporation

Fisher Communications, Inc.

Mobile Mini,  Inc.

FormFactor,  Inc.

Solera Holdings, Inc.

•       Synaptics Incorporated
Pinnacle Financial Partners, Inc.

•       TAL International Group, Inc.

•       TIBCO Software Inc.

•       VeriFone Systems, Inc.

•       Zoran Corporation

        In selecting the public companies for inclusion in the sample, the following factors were considered: industry, geographic location, net revenues, market capitalization, and whether the company may compete against us for executive talent. These companies ranged in annual revenue from approximately $33$61 million to $1.75$1.2 billion (median of $388$219.2 million) and market capitalization from approximately $112$14.8 million to $2.5$4.2 billion (median of $787$482 million). Compared to the list used in the previous year, six companies were removed for various reasons, including changes at the company. Fourteen companies were also added in order to replace the deletions and to expand the data available to the Compensation Committee.

        In addition to gathering data specific to the above listed companies, the Compensation Committee also reviewed public surveys of compensation practices, including surveys conducted by Watson Wyatt Worldwide, Towers, Perrin,Watson, and Mercer.

        Our general guideline is to provide a total compensation opportunity whichthat is reasonable in the prevailing market. The Compensation Committee does not seek to specifically benchmark compensation based upon the sample companies reviewed nor does the Compensation Committee employ any other formulaic process in making compensation decisions. Rather the Compensation Committee uses its subjective judgment based upon a review of all information, including an annual review for each officer of his or her level of responsibility, contributions to our financial results and our overall performance. The Compensation Committee makes a generalized assessment of these factors and this information is not weighted in any specific manner. Actual compensation packages may vary based on the Compensation Committee's and Mr. Willis' subjective evaluation of each executive's performance and potential and the Company's overall financial position and performance.

Governance of Compensation Programs

        Our CEO,Chief Executive Officer, in conjunction with human resources, develops recommended annual salaries, incentive targets and long-term incentive compensation for the Named Executive Officers. After reviewing the survey and peer group information described above under "Compensation Philosophy and Objectives" and the market information provided by the Compensation Committee's outside consultant, the Compensation Committee determines in its subjective judgment the annual salaries, incentive targets and long-term incentive compensation for the Named Executive Officers.


Elements of Compensation

        Each element of compensation has a different purpose, although in combination they are intended to make sure that Willis Lease has a competitive compensation package that attracts top talent and provides incentives that encourage a high level of short- and long-term performance for the benefit of stockholders. The Compensation Committee looks at these elements both individually (to ensure that each element is achieving its objective) and collectively (to ensure that the total compensation package is competitive). Components of the total executive compensation package, include:the details of which are discussed below, generally include (i) base salary, (ii) annual incentive compensation in the form of cash bonuses, (iii) long-term incentive compensation in the form of restricted stock, (iv) participation in the Company's employee stock purchase plan and other employee benefit plans and programs, and (v) in some cases, severance payments to be made upon an employment termination or change of control of the Company.

        Base Salary:    Each officer's base salary is set on the basis of the Compensation Committee's assessment of salary levels in effect for comparable positions in the labor market, the officer's personal performance, and considerations of any special internal comparability considerations. The weight given these factors may vary from


Table of Contents


individual to individual. Base salaries are reviewed annually, and adjustments are made in accordance with the factors described above. Base salary increases depend in part on market competitiveness, time in position, individual performance and growth during the year, and expected future performance.

        Internal equity is also an important consideration in setting compensation levels for Company executives. Sinceresponsibilities. Specifically, since the Company is different in some respects from the other industrial and financial companies in the survey samples, and since to some degree responsibilities of the Company's executive officers differ from those in typical companies (for example our Chief Legal Counsel is also responsible for Human Resources), the Compensation Committee gives some consideration to relative internal responsibilities when determining salaries, annual incentive bonus targets, and long term incentive grants. For example, since Mr. ForsythThe weight given these various factors may vary from individual to individual.

        Base salaries are reviewed annually each year after updated peer company salary information becomes available, and Mr. Nord both manage key staff functionsadjustments are made in accordance with the factors described above. Base salary increases depend in part on market competitiveness, time in position, individual performance and growth during the year, and expected future performance. In addition to modest customary annual increases, for the Company,2011 year, the Compensation Committee believes it is importantprovided additional salary increases to each of Mr. Willis, Mr. Nunemaker and Mr. Forsyth. Mr. Willis' salary was increased commensurably with his prior increase in recognition of his ongoing excellent performance. Mr. Nunemaker's salary was increased in recognition of his promotion to President of the Company and his expanded duties in that their compensation be generallyposition. Mr. Forsyth' salary was increased in the same range.recognition of his growth in his position and his overall excellent performance.

        Annual Incentive Compensation:    The Compensation Committee has established an annual incentive program designed to reward both the achievement of specific financial goals set by the Board on an annual basis and individual performance. Executives participate in a company-wide bonus plan with each employee participant having an individual target bonus based on a percentage of base salary.

        The determination of the target bonus percentages for each of the Named Executive Officers started with the target bonus percentage set forth in their respective employment agreements or offer letters, which percentages were determined in part by compensation negotiations at hire and in part by evaluating target incentive levels in the prevailing market. (See "Compensation Philosophy and Objectives".) The employment agreement for Messrs. Willis, Forsyth, and Nord provided for target bonus percentages of 100%, 60%, and 50%, respectively. The employment agreement for Mr. Nunemaker provided for a target bonus percentage of up to 85% of base salary for the 2000 bonus program. Because of the subsequent transfer of certain chief operating officer duties, Mr. Nunemaker's target bonus percentage has since beenwas adjusted to 50% of base salary. Thesalary, although it was subsequently increased retroactively for the year in conjunction with his promotion to President in July 2011 to 75%. Ms. Webber does not have an employment offer letter for Mr. Crews provides for aagreement, but her target bonus percentage has been set at 30% of 50% for a bonus to be paid out of the bonus pool discussed below, with an additional 50% bonus payable based on the subjective evaluation of his individual performance by the Chief Executive Officer (no discretionary bonus was paid to Mr. Crews for 2010).her base salary.


        The amount that an employee may be paid as an annual incentive for any year also depends on the amount of the potential "bonus pool" established at the beginning of each year by the Board which will be funded if the Company achieves the budgeted financial goal. The amount of the potential bonus pool is established based on the Company's budgeted earnings for the year, the number of employees at the beginning of the year and those employees' salaries and respective target bonus percentages. If the Company achieves the financial goal set by the Board, then each participant's share of the bonus pool will be equal to a fraction (expressed as a percentage) of the bonus pool, the numerator of which is the participant's target bonus amount and the denominator of which is the target bonus amount of all participants. This percentage is multiplied by the total bonus pool to determine each participant's share of the bonus pool. The percentages of actual bonus payouts paid to individual employees compared to their respective salaries may vary from their respective target percentage as a result of the addition or subtraction of employees from the group of eligible pool participants over the year.

        In 20102011 the bonus plan approved by the Compensation Committee provided for a bonus pool based on the achievement of a 9.2%6.8% return on equity goal. Return on equity is calculated as net income attributable to common stockholders divided by common equity, calculated as total stockholders' equity less preferred stock. If the Company achieved a 9.2%6.8% return on equity, the bonus pool would be fully funded and all employees, including the executives, would receive essentially the maximum potential amount of their target bonuses which range from 100% (in the case of the CEO) to 15% of an employee's base salary. If return on equity was less than 9.2%6.8%, the bonus pool would be correspondingly reduced. If return on equity was less than 50% of this goal (i.e., 4.6%3.4%), the bonus pool would be eliminated and no bonuses would be paid.


Table of Contents

        The Company achieved a return on equity for 20102011 of 4.7%5.6%, and based on the total number of bonus pool participants at the end of 20102011 and their respective target bonus percentages, the eligible participants, including the Named Executive Officers, received a bonus out of the bonus pool of approximately 61%91% of their target bonus amount.

        Long-term Incentive Compensation:    To reward executives for the long term growth in the value of the Company's shares, the Compensation Committee also makes annual long-term incentive grants. Grants of restricted stock awarded to officers, including all Named Executive Officers, are based primarily on competitive grant practices in industry as described above. Also, as explained above, each element of compensation is determined separately and therefore other forms of compensation paid to Named Executive Officers do not directly influence the amount of long-term incentive compensation that the Company awards.

        Prior to June 2006, stock options (non-qualified and incentive stock options) were the primary form of long-term incentives for our executives. Because the 1996 Stock Option Plan expired in June 2006, no option grants were made after that date. The Incentive Plan approved by the stockholders in 2007 provides the flexibility to grant a variety of types of equity awards to provide long-term incentives to employees rather than being limited to options as the prior plan required. In conjunction with the approval of the new incentive plan, the Compensation Committee shifted its primary type of long-term incentive grants from options to restricted stock. The Compensation Committee, after consulting with its compensation consultant, has determined that the restricted stock is the best vehicle for long-term executive incentives, instead of the stock options previously granted. In the Compensation Committee's judgment, restricted stock reduces the dilution of stockholders' interest by providing similar value with only1/3 of the number of shares as would be involved in an option grant. The introduction of the requirement to expense option awards for financial statement reporting purposes also makes restricted stock more attractive in both an absolute dollar sense and simplicity in calculating the accounting expense of the grants. The Compensation Committee also believes that restricted stock has a stronger retention value than do options which can expire without providing any incentive benefit. The current expectation is that restricted stock awards will be the primary form of long term incentives for our executives.


        In 2010, the Compensation Committee began its analysis of the value of long-term incentive grants of restricted stock to an executive by applying a multiplier of one to that executive's base salary. The Compensation Committee and Mr. Willis then made a subjective overall assessment with respect to the executives (other than Mr. Willis) to determine the appropriate size of restricted stock grants to such executives. The Compensation Committee made a similar subjective assessment with respect to Mr. Willis to determine the appropriate size of his restricted stock grants.

        Employee Stock Purchase Plan:    With the exception of the CEO, whose ownership level precludes his participation under IRS regulations, our Named Executive Officers, as well as all other eligible employees, may purchase Company shares at a discount under the Employee Stock Purchase Plan.

        Under the 1996 Employee Stock Purchase Plan (as amended, the "ESPP") 250,000 shares of common stock have been reserved for issuance. Participants may purchase not more than 1,000 shares or $25,000 of common stock in any one calendar year. Each January 31 and July 31, shares of common stock are purchased with the employees' payroll deductions from the immediately preceding six months at a price per share of 85% of the lesser of the market price of the common stock on the purchase date or the market price of the common stock on the date of entry into an offering period.

Executive Stock Ownership

        While the Company promotes share ownership by its executives, and encourages them to acquire shares through the ESPP (in which all eligible executives participate) and long-term stock incentives in


Table of Contents


the form of restricted stock and stock options, there are currently no specific guidelines for executive stock ownership or requirement for them to hold shares.

Employment Agreements and Severance Payments

        Employment agreements have been entered into with Messrs. Willis, Forsyth, Nunemaker and Nord. In addition to providing for severance as described below, such agreements provide for base salary (subject to increase but not decrease unless part of a salary reduction program affecting all senior executive officers), bonus compensation (as described in the "Annual Incentive Compensation" section of the "Elements of Compensation" portion of the Compensation and Discussion Analysis) and certain benefits. As described in detail below, the employment contracts specify certain severance benefits to be paid in the event of an involuntary termination. Consistent with our compensation philosophy, the Compensation Committee believes that the interests of stockholders are best served if the interests of senior management are aligned with those of the stockholders. To this end, we provide enhanced change of control severance benefits to certain of our executive officers to reduce any reluctance of the executive officers to pursue or support potential change in control transactions that would be beneficial to our stockholders. The agreement to pay such severance resulted from negotiations of employment terms with our Named Executive Officers. For further details, please refer to the section "Termination and Change in Control Payments" elsewhere in this proxy statement. The employment agreements also provide a nondisclosure and nonsolicitation of employees covenant for three years after termination of employment (except for Mr. Forsyth whose nonsolicitation covenant period is 2 years after termination of employment).

        Mr. CrewsMs. Webber is employed pursuant to an offer letter which provides for an initial annual base salary of $350,000 per year, subject to annual review. Hesalary. She also participates in our annual incentive program with a target bonus opportunity of 50%30% of hisher base salary. In addition, heMs. Webber is eligible for a separate bonus of upnot entitled to 50% of his base salary based on Mr. Willis' evaluation of his individual performance as recommended to the Compensation Committee. Mr. Crews' offer letter does not provide forany severance benefits or other payments to be made to himher upon a termination or change of control.

Impact of Accounting and Tax Treatments of a Particular Form of Compensation

        The accounting and tax treatment of the elements of our compensation program is one factor considered in the design of the compensation program. Under Section 162(m) of the Internal Revenue


Code of 1986, as amended, the federal income tax deduction for certain types of compensation paid to the chief executive officer and the three other most highly compensated executive officers of publicly held companies (other than the chief executive officer and principal financial officer) is limited to $1 million per officer per fiscal year unless such compensation meets certain requirements. The principal requirement is that such compensation must qualify as "performance-based."

        The Compensation Committee considers the impact of this rule when developing and implementing our executive compensation program. Annual incentive awards and long-term incentive grants generally are designed to meet the deductibility requirements. In furtherance of meeting these deductibility requirements, the Compensation Committee has adopted a performance-based compensation policy (the "Policy") under which annual bonuses for covered employees (as they may be constituted from time to time, and including persons who may become covered employees between the time of grant and payment of the award) would be "performance-based" for purposes of exemption from the limitations of Section 162(m). The Policy was adopted by the Board subject to stockholder approval, as of April 21, 2010, and was subsequently approved by a majority of the Company's stockholders voting at the Company's Annual Meeting held on May 20, 2010. However, the Compensation Committee also believes that it is important to preserve flexibility in administering compensation programs in a manner designed to promote varying corporate goals. Accordingly, the Board has not adopted a policy that all compensation must qualify as deductible under Section 162(m). Amounts paid under any of our compensation programs, including salaries, annual incentive awards, performance awards and grants of restricted stock units, may not qualify as performance-based compensation that is excluded from the limitation on deductibility.


REPORT OF THE COMPENSATION COMMITTEE

        The Compensation Committee of the Board of Directors has submitted the following report for inclusion in this Proxy Statement:

        The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis contained in this Proxy Statement with management. Based on our review of and the discussions with management with respect to the Compensation Discussion and Analysis, we recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this Proxy Statement and in the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 20102011 for filing with the SEC.

        The foregoing report is provided by the following directors, who constitute the Compensation Committee:


Table of Contents


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        The Compensation Committee consists of the following four independent directors: Hans Joerg Hunziker (Chair as of January 1, 2011)(Chair), Gérard Laviec, (who was the Chair prior to January 1, 2011), W. William Coon, Jr., and Robert T. Morris. None of our executive officers currently serves on our Compensation Committee. None of our executive officers is, or was during 2010,2011, serving as a director of or member of the compensation committee of another entity, one of whose executive officers serves, or served, as a director of or on our Compensation Committee.


        The following table sets forth certain information with respect to the compensation of our Chief Executive Officer, Chief Financial Officer, and the three most highly compensated executive officers other than the CEO and CFO based on total compensation for their services with us in all capacities.


SUMMARY COMPENSATION TABLE FOR FISCAL YEAR 20102011

Name and Principal Position
(a)
 Year
(b)
 Salary
($)
(c)
 Bonus
($)
(d)
 Stock
Awards
($)(1)
(e)
 Option
Grants
($)
(f)
 Non-Equity
Incentive
Plan
Compensation
($)(2)
(g)
 All Other
Compensation
($)
(h)
 Total
($)
(i)
 

Charles F. Willis, IV

  2011  806,438    1,235,586    737,723  1,263,671(3) 4,043,418 

CEO

  2010  750,750    703,824    460,524  619,016  2,534,114 

  2009  682,500        779,419  206,004  1,667,923 

Donald A. Nunemaker

  
2011
  
358,750
  
  
564,510
  
  
246,136
  
23,638

(4)
 
1,193,034
 

President

  2010  307,879    155,001    94,429  23,793  581,102 

  2009  297,275        169,745  28,733  495,753 

Bradley S. Forsyth

  
2011
  
311,750
  
  
404,451
  
  
171,112
  
12,067

(5)
 
899,380
 

CFO, SVP

  2010  284,667    143,495    104,772  12,315  545,249 

  2009  273,000        217,060  12,315  502,375 

Thomas C. Nord

  
2011
  
296,000
  
  
193,200
  
  
135,389
  
14,730

(6)
 
639,319
 

GC, SVP, Secretary

  2010  295,000    148,005    90,479  15,065  548,549 

  2009  290,000        195,591  15,065  500,656 

Judith M. Webber

  
2011
  
222,475
  
  
287,400
  
  
61,056
  
13,793

(7)
 
584,724
 

SVP, Technical

  2010  220,000    110,000    40,486  11,000  381,486 

  2009  208,750        71,518  11,000  291,268 

Name and Principal
Position
(a)
 Year
(b)
 Salary
($)
(c)
 Bonus
($)
(d)
 Stock
Awards
($)(1)
(e)
 Option
Grants
($)
(f)
 Non-Equity
Incentive
Plan
Compensation
($)(4)
(g)
 All Other
Compensation
($)
(i)
 Total
($)
(j)
 

Charles F. Willis, IV

  2010  750,750    703,824    460,524  619,016(5) 2,534,114 
 

CEO, President

  2009  682,500        779,419  206,004  1,667,923 

  2008  682,500    1,976,075(2)   1,275,475  113,439  4,047,489 

Bradley S. Forsyth

  
2010
  
284,667
  
  
143,495
  
  
104,772
  
12,315

(6)
 
545,249
 
 

CFO, SVP

  2009  273,000        217,060  12,315  502,375 

  2008  260,000    638,454(2) 45,200(3) 291,537  8,002  1,243,193 

Jesse V. Crews

  
2010
  
350,000
  
  
174,999
  
  
107,348
  
15,065

(7)
 
647,412
 
 

COO, EVP

  2009  149,872  74,936  136,900    85,572  8,475  455,755 

Donald A. Nunemaker

  
2010
  
307,879
  
  
155,001
  
  
94,429
  
23,793

(8)
 
581,102
 
 

EVP, GM-Leasing

  2009  297,275        169,745  28,733  495,753 

  2008  297,275    516,329(2)   277,778  21,991  1,113,373 

Thomas C. Nord

  
2010
  
295,000
  
  
148,005
  
  
90,479
  
15,065

(9)
 
548,549
 
 

GC, SVP, Secretary

  2009  290,000        195,591  15,065  500,656 

  2008  290,000    541,188(2)   270,980  14,164  1,116,332 

(1)
The amounts in this column represent the grant date fair value of awards computed in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718 as discussed in Note 12—Stock-Based Compensation Plans—in our report filed on Form 10K for the fiscal year 20102011 filed with the Securities and Exchange Commission.

(2)
Restricted stock grants were made to Named Executive Officers in December 2008 as the long-term incentive for 2009. Accordingly, no further grants of restricted stock were made to such Named Executive Officer in 2009.

(3)
Grant date value of stock appreciation right granted in 2007, computed in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718 and in accordance with SEC rules.

(4)
Reflects cash bonuses paid to our Named Executive Officers pursuant to the annual incentive program. For a description of the program, see "Compensation of Executive Officers—Compensation Discussion & Analysis—Elements of Compensation—Annual Incentive Compensation" in this proxy statement.

(5)(3)
Includes (i) a 401(k) matching contribution in the amount of $11,000, (ii) $4,815$4,879 for the allocated cost of Mr. Willis' participation in a group life, disability and accidental death and dismemberment policy that covers certain of the Company's executive officers, (iii) $8,282 for an individual accidental death and dismemberment policy for Mr. Willis, (iv) $269,813$865,528 for tax-related payments in respect of Mr. Willis' temporary relocation to the United Kingdom (including $7,142(includes $6,662 for tax gross-ups and $262,671$858,866 for tax equalization payments), which payments were made to address the difference in tax rates between the United States and the United Kingdom, and the following perquisites:

$50813,646 for personal use of a company car. This amount was calculated as a proration of total fuel costs and highway tolls (based on personal use as a percentage of total use)

$9,688 for threefour club memberships to facilitate his role as a Company representative in the community. This amount is based on the actual cost to the Company.

$30,000 for financial, tax and estate planning services. This amount is based on the actual cost to the Company.


Table of Contents

(4)
Includes (i) a 401(k) matching contribution in the amount of $11,000 and (ii) $3,910 for the allocated cost of Mr. Nunemaker's participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers, (iii) $8,728 for an individual accidental death and dismemberment policy for Mr. Nunemaker.

(6)(5)
Includes (i) a 401(k) matching contribution in the amount of $8,250 and (ii) $4,065$3,817 for the allocated cost of Mr. Forsyth's participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers.

(6)
Includes (i) a 401(k) matching contribution in the amount of $11,000, and (ii) $3,730 for the allocated cost of Mr. Nord's participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers.

(7)
Includes (i) a 401(k) matching contribution in the amount of $11,000, and (ii) $4,065$2,793 for the allocated cost of Mr. Crews'Ms. Webber's' participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers.

(8)
Includes (i) a 401(k) matching contribution in the amount of $11,000, (ii) $4,065 for the allocated cost of Mr. Nunemaker's participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers and (iii) $8,728 for an individual accidental death and dismemberment policy for Mr. Nunemaker.

(9)
Includes (i) a 401(k) matching contribution in the amount of $11,000, and (ii) $4,065 for the allocated cost of Mr. Nord's participation in a group life, disability, and accidental death and dismemberment policy that covers certain of the Company's executive officers.


GRANTS OF PLAN-BASED AWARDS
For Fiscal YearsYear Ended 20102011

 
  
 Estimated Future Payouts Under
Non-Equity Incentive Plan Awards
 All Other Stock
Awards:
Number of Shares
of Stock or Units
(#)(1)
(i)
  
 
 
  
 Grant Date Fair
Value of Stock and
Option Awards
($)(2)
(j)
 
Name
(a)
 Grant
Date
(b)
 Threshold
($)
(c)
 Target
($)
(d)
 Maximum
($)
(e)
 

Charles F. Willis, IV

   $412,500 $825,000       

  4-1-11        21,328 $269,586 

  8-11-11        75,000 $966,000 

Donald A. Nunemaker

  
 
$

140,625
 
$

281,250
  
  
  
 

  4-1-11        14,091 $178,110 

  8-11-11        30,000 $386,400 

Bradley S Forsyth

  
 
$

96,000
 
$

192,000
  
  
  
 

  4-1-11        6,523 $82,451 

  8-11-11        25,000 $322,000 

Thomas C. Nord

  
 
$

74,000
 
$

148,000
  
  
  
 

  8-11-11        15,000 $193,200 

Judith M. Webber

  
 
$

33,450
 
$

66,900
  
  
  
 

  4-1-11        10,000 $126,400 

  8-11-11        12,500 $161,000 

 
  
 Estimated Future Payouts
Under Non-Equity Incentive
Plan Awards(1)
 Estimated Future Payouts
Under Equity Incentive
Plan Awards
 All Other Stock
Awards:
Number of
Shares of Stock
or Units
(#)(2)
(i)
 Grant Date
Fair Value of
Stock and
Option Awards
($)(3)
(j)
 
Name
(a)
 Grant
Date
(b)
 Threshold*
($)(1)
(c)
 Target
($)
(d)
 Maximum
($)
(e)
 Threshold
(#)
(f)
 Target
(#)
(g)
 Maximum
(#)
(h)
 

Charles F. Willis, IV

   $375,375 $750,750             

  5-28-10              63,984 $703,824 

Bradley S. Forsyth

  
 
$

86,100
 
$

172,200
  
  
  
  
  
  
 

  5-28-10              13,045 $143,495 

Jesse V. Crews

  
 
$

87,500
 
$

175,000
  
  
  
  
  
  
 

  5-28-10              15,909 $174,999 

Donald A. Nunemaker

  
 
$

77,500
 
$

155,000
  
  
  
  
  
  
 

  5-28-10              14,091 $155,001 

Thomas C. Nord

  
 
$

74,000
 
$

148,000
  
  
  
  
  
  
 

  5-28-10              13,455 $148,005 

(1)
Reflects the minimum amount of the target awards from the 20102011 annual incentive programs, assuming the Company's achievement of 50% of the financial goal established by the Board (no annual incentive is paid if the Company achieves less than 50% of that goal).programs. For additional information, please see "Annual Incentive Compensation" above.

(2)
Reflects the full amount of the target awards from the 2010 annual incentive programs, assuming the Company's achievement of 100% of the financial goal established by the Board. For additional information, please see "Annual Incentive Compensation" above.

(3)
The amounts in this column represent the grant date fair value of awards computed in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718.

Table of Contents

        The following table sets forth certain information with respect to the outstanding equity awards held by the Named Executive Officers at the end of 2010.2011.


OUTSTANDING EQUITY AWARDS AT FISCAL 20102011 YEAR-END

 
 Option Awards Stock Awards 
Name
(a)
 Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
(b)
 Option
Exercise
Price($)
(c)
 Option
Expiration
Date
(d)
 Award
Grant
Date
(e)
 Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)
(f)(1)
 Market
Value of
Shares or
Units of
Stock That
Have Not
Vested($)
(g)(2)
 

Charles F. Willis, IV

  59,000 $9.20  8/5/2015  1/15/2008  19,376    

  127,954 $5.01  3/3/2013  7/17/2008  4,416    

  31,725 $4.68  5/8/2012  12/17/2008  39,000    

           5/28/2010  47,988    

           4/1/2011  21,328    

           8/11/2011  75,000    
                   

              207,108 $2,474,941 
                   

Donald A. Nunemaker

  
28,000
 
$

9.20
  
8/5/2015
  
1/15/2008
  
4,430
    

  14,560 $5.01  3/3/2013  12/17/2008  13,589    

  35,440 $5.01  3/3/2013  5/28/2010  10,568    

  50,544 $4.68  5/8/2012  4/1/2011  14,091    

           8/11/2011  30,000    
                   

              72,678 $868,502 
                   

Bradley S. Forsyth

  
  
  
  
1/15/2008
  
5,167
    

           7/17/2008  2,944    

           12/17/2008  12,480    

           5/28/2010  9,783    

           4/1/2011  6,523    

           8/11/2011  25,000    
                   

              61,897 $739,669 
                   

Thomas C. Nord

  
22,000
 
$

9.20
  
8/5/2015
  
1/15/2008
  
4,322
    

           7/17/2008  2,944    

           12/17/2008  9,942    

           5/28/2010  10,091    

           8/11/2011  15,000    
                   

              42,299 $505,473 
                   

Judith M. Webber

  
3,750
 
$

9.20
  
8/5/2015
  
1/15/2008
  
1,888
    

           12/17/2008  6,514    

           5/28/2010  7,500    

           4/1/2011  10,000    

           8/11/2011  12,500    
                   

              38,402 $458,904 
                   

 
 Option Awards Stock Awards 
Name
(a)
 Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
(b)
 Option
Exercise
Price($)
(c)
 Option
Expiration
Date
(d)
 Award
Grant
Date
(e)
 Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)
(f)(1)
 Market
Value of
Shares or
Units of
Stock That
Have Not
Vested($)
(g)
 

Charles F. Willis, IV

  59,000  $9.20  8/5/2015  10/1/2007  22,962    

  127,954  $5.01  3/3/2013  1/15/2008  38,752    

  36,614  $4.68  5/8/2012  7/17/2008  8,832    

  150,000  $5.40  10/12/2011  12/17/2008  58,500    

  140,000  $10.00  2/27/2011  5/28/2010  63,984    
                   

              193,030  $2,515,181 
                   

Bradley S. Forsyth

  
  
     
10/1/2007
  
5,416
    

           1/15/2008  10,334    

           7/17/2008  5,888    

           12/17/2008  18,720    

           5/28/2010  13,045    
                   

              53,403  $695,841 
                   

Jesse V. Crews

  
  
     
7/29/2009
  
7,500
    

           5/28/2010  15,909    
                   

              23,409  $305,019 
                   

Donald A. Nunemaker

  
28,000
  
$9.20
  
8/5/2015
          

  14,560  $5.01  3/3/2013          

  35,440  $5.01  3/3/2013  10/1/2007  3,503    

  26,106  $4.68  5/8/2012  1/15/2008  8,861    

  50,544  $4.68  5/8/2012  12/17/2008  20,384    

  18,917  $10.00  2/27/2011  5/28/2010  14,091    
                   

              46,839  $610,312 
                   

Thomas C. Nord

  
22,000
  
$9.20
  
8/5/2015
  
10/1/2007
  
6,829
    

           1/15/2008  8,644    

           7/17/2008  5,888    

           12/17/2008  14,913    

           5/28/2010  13,455    
                   

              49,729  $647,969 
                   

(1)
Shares of restricted stock granted on 10/1/2007, 1/15/2008, 7/17/2008, 7/29/20095/28/2010, 4/1/2011 and 5/28/108/11/2011 vest in four equal annual installments on each anniversary of the grant date. Shares of restricted stock granted 12/17/2008 vest in five equal annual installments on each anniversary of the grant date.

(2)
The market value of the unvested restricted stock awards as of December 31, 2011 was based on the Company's closing stock price on December 30, 2011 of $11.95.

Table of Contents

        The following table sets forth certain information with respect to options exercised by the Named Executive Officer and stock that vested during fiscal year 2010.2011.


OPTION EXERCISES AND STOCK VESTED
For Fiscal Year Ended 20102011

 
 Option Awards Stock Awards 
Name of Executive Officer
(a)
 Number of Shares
Acquired on
Exercise
(#)
(b)
 Value Realized on
Exercise
($)
(c)
 Number of Shares
Acquired on
Vesting
(#)
(d)
 Value Realized on
Vesting
($)
(e)
 

Charles F. Willis, IV

  294,889*$3,830,203* 82,250 $1,013,060 

Donald A. Nunemaker

  45,023 $592,135  18,252 $223,294 

Bradley S. Forsyth

      23,029 $284,811 

Thomas C. Nord

      22,430 $275,996 

Judith M. Webber

  15,000 $194,788  9,623 $117,616 

 
 Option Awards Stock Awards 
Name of Executive Officer
(a)
 Number of Shares
Acquired on
Exercise
(#)
(b)
 Value Realized on
Exercise
($)
(c)
 Number of Shares
Acquired on
Vesting
(#)
(d)
 Value Realized
on Vesting
($)
(e)
 

Charles F. Willis, IV

  66,942 $287,202  66,255 $807,752 

Bradley S. Forsyth

  
  
  
19,768
 
$

238,101
 

Jesse V. Crews

  
  
  
2,500
 
$

23,725
 

Donald A. Nunemaker

  
72,083
 
$

450,517
  
14,729
 
$

187,863
 

Thomas C. Nord

  
28,600
 
$

332,618
  
19,068
 
$

223,884
 
*
Reflects the market value of 150,000 of shares of stock that would have otherwise been acquired by Mr. Willis upon the exercise of 150,000 options which were purchased by the Company in a transaction described in our Form 8-K filed on August 25, 2011.

Termination and Change in Control Payments

        Employment contracts for Messrs. Willis, Nunemaker, Forsyth Nunemaker and Nord specify certain severance benefits to be paid in the event of an "Involuntary Termination" (i.e., termination of employment by the Company without cause or resignation by the employee for good reason) and, in the case of Messrs. Nunemaker, Forsyth Nunemaker and Nord, specified severance benefits in the event of an Involuntary Termination within 18 months following a change of control (a "Change of Control Termination"). As discussed above, Mr. CrewsMs. Webber is employed by the Company pursuant to an offer letter which does not provide for severance benefits or other payments to be made to himher upon a termination or change of control.

        The maximum of these benefits payable to Mr. Willis would represent (i) three times his base salary, plus (ii) a prorated portion of his annual incentives accrued during the year of termination, plus (iii) three times the average annual incentives he earned during the three years prior to his Involuntary Termination, plus (iv) distribution of unpaid deferred compensation, immediate vesting of all stock options and restricted stock, continued payment for three years for club memberships and financial, tax and estate planning, and continued coverage for three years under the Company's employee group benefit plans. Additionally, in the event Mr. Willis is terminated with less than the one year's notice required by his contract, he is entitled to a lump sum payment equal to his annual base salary prorated for the portion of the year for which he did not receive notice. Upon a change of control, Mr. Willis is entitled to immediate vesting of all stock options and restricted stock, whether or not his employment is terminated. In the event that Mr. Willis voluntarily retires, he is entitled to purchase or assume the lease for his company car, to continued payment for his club memberships and financial planning services in accordance with his contract, and to continued coverage under the Company's employee group benefit plans for one year following his retirement.

        The maximum of these severance benefits payable to Mr. Nunemaker would represent (i) one year of his base salary for an Involuntary Termination or 18 months base salary for a Change of Control Termination, plus (ii) a prorated portion of his annual incentives accrued during the year of termination for an Involuntary Termination or Change of Control Termination, plus (iii) in case of an Involuntary Termination, the average annual incentive he earned during the two years prior to his termination, or in case of a Change of Control Termination, one and one half times the average annual incentives


earned during the two years prior to his termination. In addition, he is entitled to immediate vesting of all stock options and restricted stock, and continued coverage under the Company's employee group benefit plans for one year following an Involuntary Termination, or for 18 months following a Change of Control Termination. Additionally, in the event Mr. Nunemaker is terminated with less than the six months' notice required by his contract, he is entitled to a lump sum payment equal to six months' of his annual base salary.

        The maximum of these severance benefits payable to Mr. Forsyth would represent (i) one year of his base salary for an Involuntary Termination or 18 months base salary for a Change of Control Termination, plus (ii) payment of any vested annual incentives due as of his termination for an Involuntary Termination or Change of Control Termination, plus (iii) only in the case of a Change of Control Termination the average annual incentives he earned during the two years prior to his termination. In addition, he is entitled to immediate vesting of all stock options and restricted stock scheduled to vest during the two years following the termination date, and continued coverage under the Company's employee group benefit plans for one year following an Involuntary Termination, or for 18 months following a Change of Control Termination. Additionally, in the event Mr. Forsyth is


Table of Contents


terminated with less than the one year's notice required by his contract, he is entitled to a lump sum payment equal to one year of his annual base salary.

        The maximum of these severance benefits payable to Mr. Nunemaker would represent (i) one year of his base salary for an Involuntary Termination or 18 months base salary for a Change of Control Termination, plus (ii) a prorated portion of his annual incentives accrued during the year of termination for an Involuntary Termination or Change of Control Termination, plus (iii) in case of an Involuntary Termination, the average annual incentive he earned during the two years prior to his termination, or in case of a Change of Control Termination, one and one half times the average annual incentives earned during the two years prior to his termination. In addition, he is entitled to immediate vesting of all stock options and restricted stock, and continued coverage under the Company's employee group benefit plans for one year following an Involuntary Termination, or for 18 months following a Change of Control Termination. Additionally, in the event Mr. Nunemaker is terminated with less than the six months' notice required by his contract, he is entitled to a lump sum payment equal to six months' of his annual base salary.

        The maximum of these severance benefits payable to Mr. Nord would represent (i) six months of his base salary for an Involuntary Termination or one year's salary for a Change of Control Termination, plus (ii) payment of any vested annual incentives due as of his termination for an Involuntary Termination or Change of Control Termination, plus (iii) only in the case of a Change of Control Termination, the average annual incentive he earned during the two years prior to his termination. In addition, he is entitled to immediate vesting of all stock options and restricted stock scheduled to vest during the two years following the termination date, and continued coverage under the Company's employee group benefit plans for six months following an Involuntary Termination, or for one year following a Change of Control Termination. Additionally, in the event Mr. Nord is terminated with less than the six months' notice required by his contract, he is entitled to a lump sum payment equal to six months' of his annual base salary.

        However, if any of these payments or benefits would constitute a "parachute payment" within the meaning of Section 280G of the Internal Revenue Code of 1986 (the "Code"), as amended, and would be subject to the Excise Tax imposed by Section 4999 of the Code, the contract stipulates that payments to Messrs. Willis, Nunemaker, Forsyth Nunemaker and Nord will be reduced to an amount equal to the larger of the amount the executive would receive if their payment were reduced to a level that would not trigger the "parachute payment" excise tax, or the full payment subject to the excise tax.

        Other than as described above, if a named executive officer ceases to be employed by us because of his or her resignation or retirement (other than for reasons constituting a constructive termination under theirhis or her employment agreements)agreement), no severance payments are owed by us.


Table of Contents

        The following table shows potential payments to our Named Executive Officers under existing contracts for (i) an Involuntary Termination, and (ii) a Change of Control Termination, in each case, on December 31, 2010.2011.



Potential Payments on Involuntary Termination andor Change of Control Termination

 
 Willis Nunemaker Forsyth Nord Webber 
 
 Termination Change Termination Change Termination Change Termination Change Termination Change 

Severance payment

 $2,475,000 $2,475,000 $375,000 $562,500 $320,000 $480,000 $148,000 $296,000     

In lieu of notice

  825,000  825,000  187,500  187,500  320,000  320,000  148,000  148,000     

Annual incentives

  3,253,141  3,253,141  378,223  444,267  171,112  332,028  135,389  278,424 $61,056 $61,056 

Accelerated Vesting of Restricted Stock Awards(1)

  2,474,941  2,474,941  868,502  868,502  512,356  512,356  375,660  375,660     

Accrued Vacation and Sick Pay

  126,900  126,900  57,700  57,700  47,200  47,200  45,600  45,600  31,600  31,600 

Continued Coverage under all group plans

  136,800  136,800  30,200  45,300  27,000  40,500  5,100  10,200     

Club Memberships

  19,665                   

Financial/Tax/Estate Planning

  90,000  90,000                 
                      

Total Severance Payment

 $9,401,447(2)$9,381,782(2)$1,897,125 $2,165,769 $1,397,668 $1,732,084 $857,749 $1,153,884 $92,656 $92,656 
                      

 
 Willis Forsyth Crews Nunemaker Nord 
 
 Termination Change Termination Change Termination Change Termination Change Termination Change 

Severance payment

 $2,252,250 $2,252,250 $287,000 $430,500     $310,000 $465,000 $148,000 $296,000 

Payment In lieu of notice

  750,750  750,750  287,000  287,000      155,000  155,000  148,000  148,000 

Annual incentives

  3,435,945  3,435,945  104,772  359,071 $107,348 $107,348  318,191  430,071  90,479  323,765 

Accelerated Vesting of Restricted Stock Awards(1)

  2,515,181  2,515,181  529,552  529,552      610,312  610,312  495,544  495,544 

Accrued Vacation and Sick Pay

  115,500  115,500  39,800  39,800  26,900  26,900  41,100  41,100  45,600  45,600 

Continued Coverage under all group plans

  124,500  124,500  25,700  38,550      28,700  43,050  5,500  11,000 

Club Memberships

  23,400  23,400                 

Financial/Tax/Estate Planning

  90,000  90,000          5,000  5,000     
                      

Total Severance Payment

 $9,307,526(2)$9,307,526(2)$1,273,824 $1,684,473 $134,248 $134,248 $1,468,303 $1,749,533 $933,123 $1,319,909 
                      

(1)
The value of the unvested restricted stock awards as of December 31, 20102011 was set forth in the Outstanding Equity Awards at Fiscal 20102011 Year-End table and based on the Company's closing stock price on December 31, 201030, 2011 of $13.03.$11.95. These values would be the same for both an Involuntary Termination and a Change of Control Termination. The additional aggregate value of equity vesting acceleration as of December 31, 20102011 for both an Involuntary Termination and a Change of Control Termination for Messrs. Forsyth and Nord is limited to awards vesting in the two years following termination.

(2)
No adjustment in these numbers was made to reflect any reduction that would have been made so that payments would not trigger a parachute payment excise tax. However if an Involuntary Termination or Change of Control Termination occurred on December 31, 2010,2011, such a reduction would likely have been necessary.

Director Compensation

        Our outside, independent (non-employee) directors are compensated by a combination of an annual cash retainer, and restricted stock, with additional stipends for the Chairs of the Audit and the Compensation Committees. In addition, new non-employee directors are granted 5,000 shares of restricted Company stock on their appointment.

        The Company does not provide additional compensation to executives who serve on the Board.

        In March 2009,December 2010, based on an analysisa review of market levels for board compensation in peer companies the size of Willis Lease conductedidentified by Smith Compensation Consulting, the BoardCompensation Committee voted to adopt a new schedule for independent director compensation, to be effective January 1, 2009.compensation. The total fee was increased to $97,000$115,000 per year, one-halfwith a planned increase to $130,000 per year, to take effect on July 1, 2011. One-half of that fee is payable in cash and one-half in the form of an award of restricted stock based on the closing price of the Company's shares on the date of the Annual Meeting of Stockholders. The additional fee payable to the Chair of the Audit Committee continueswas increased to receive a $10,000 stipend$17,500 and the additional fee payable to the Compensation Chair receives a $5,000 stipend.was also increased to $7,500.

        In June 2011, the Compensation Committee again reviewed that compensation schedule in light of updated peer company board compensation and voted to adjust the fee for independent director compensation to $143,000 per year, effective on July 1, 2011. Additionally, in December 2009, the Boardmembers of the Compensation Committee other than the Chair voted to increase director compensation by 5% for 2010.


Tablethe additional fee payable to the Compensation Committee Chair to $17,500 in parity with the additional fee payable to the Chair of Contentsthe Audit Committee.

        The following table summarizes compensation by individual non-employee director for 2010.2011.



DIRECTOR COMPENSATION
For Fiscal Year Ended 20102011

Name
(a)
 Fees Earned
or Paid
in Cash
($)
(b)
 Stock
Awards
($)(1)
(c)
 Option
Awards
($)
(d)
 Non-Equity
Incentive Plan
Compensation
($)
(e)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)
(f)
 All Other
Compensation
($)
(g)
 Total
($)
(h)
 

Gérard Laviec(2)

 $149,259 $57,504          206,763 

Hans Joerg Hunziker(2)

 $138,415 $57,504          195,919 

W. William Coon, Jr. 

 $71,500 $57,504          129,004 

Robert T. Morris

 $89,000 $57,504          146,504 

Austin C. Willis

 $71,500 $57,504          129,004 

Name
(a)
 Fees Earned
or Paid
in Cash
($)
(b)
 Stock
Awards
($)(1)
(c)
 Option
Awards
($)
(d)
 Non-Equity
Incentive Plan
Compensation
($)
(e)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)
(f)
 All Other
Compensation
($)
(g)
 Total
($)
(h)
 

Gérard Laviec(2)

 $86,340 $50,929         $137,269 

Hans Joerg Hunziker(2)

 $59,240 $50,929       $60,200(3)$170,369 

W. William Coon, Jr. 

 $50,925 $50,929         $101,854 

Robert T. Morris

 $60,925 $50,929         $111,854 

Austin C. Willis

 $50,925 $50,929         $101,854 

(1)
The amounts in this column represent the grant date fair value of awards computed in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718.

(2)
InEffective January 1, 2008, in recognition of the adverse effects of European exchange rates against the U.S. dollar, the Compensation Committee agreed to allow the compensation of European directors to be adjusted based on the conversion rate in effect for their respective currencies on their first election to the Board, effective January 1, 2008.Board. This adjustment is paid in cash.

(3)
Payment under the Independent Contractor Agreement described below under "Certain Relationships and Related Transactions."

        The unvested restricted stock held by each director is as follows: Mr. Laviec, 4,327;4,420; Mr. Hunziker, 4,327;4,420; Mr. Coon, 5,577;4,420; Mr. Morris, 5,577;4,420; Mr. Willis, 6,827.5,670. Under the 2007 Plan each non-employee Board member received a restricted stock grant of 5,000 shares of common stock when they first become a non-employee Board member. In addition each individual who is to continue to serve as an independent director is granted approximately $50,925$57,500 worth of restricted stock based on the market price of our common stock on the date of the Company's Annual Meeting of Stockholders. Each 5,000 share initial restricted stock grant vests in a series of four successive equal annual installments over the recipient's period of continued service as a Board member measured from the grant date. Each approximate $50,925$57,500 value annual restricted stock grant vests in one installment on the recipients' completion of one year of Board service measured from the grant date.


PROPOSAL 2
ADVISORY VOTE ON EXECUTIVE COMPENSATION

        The recently enacted Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the "Dodd-Frank Act"), enables our stockholders to vote to approve, on an advisory (nonbinding) basis, the compensation of our named executive officers as disclosed in this proxy statement in accordance with SEC rules.

        As described in detail under the heading "Executive Compensation—Compensation Discussion and Analysis," our executive compensation philosophy and programs are designed to foster a performance-oriented culture that aligns our executive officers' interests with those of our stockholders. Please read the "Compensation Discussion and Analysis" in the proxy statement for details about our executive compensation programs, including information about the fiscal year 2010 compensation of our named executive officers.


Table of Contents

        We are asking our stockholders to indicate their support for the compensation arrangements with our named executive officers as described in this proxy statement. This proposal, commonly known as a "say-on-pay" proposal, gives our stockholders the opportunity to express their views on our named executive officers' compensation. This vote is not intended to address any specific item of compensation, but rather the overall compensation of our named executive officers and the philosophy, policies and practices described in this proxy statement. Accordingly, we are asking our stockholders to vote "FOR" the following resolution to be presented at the Annual Meeting:

        This "say-on-pay" vote is advisory, and therefore is not binding on the Company, the Compensation Committee or our board of directors. Our board of directors and our Compensation Committee value the opinions of our stockholders, and to the extent there is any significant vote against the named executive officer compensation as disclosed in this proxy statement, we will consider our stockholders' concerns and the Compensation Committee will evaluate whether any actions are appropriate to address those concerns.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE RESOLUTION ABOVE, RELATING TO THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS, AS DISCLOSED IN THIS PROXY STATEMENT PURSUANT TO THE COMPENSATION DISCLOSURE RULES OF THE SECURITIES AND EXCHANGE COMMISSION.


PROPOSAL 3
ADVISORY VOTE ON THE FREQUENCY OF
FUTURE ADVISORY VOTING ON EXECUTIVE COMPENSATION

        As a result of the Dodd-Frank Act, publicly-traded companies are required to hold an initial advisory stockholder vote to determine the future frequency of advisory votes on executive compensation, as well as periodic subsequent votes to confirm that frequency. Advisory votes on executive compensation may be held every one, two or three years under the Dodd-Frank Act. The Board is recommending an advisory vote every three years. This is because the Company's executive compensation programs are designed to drive long-term stockholder value; therefore the Company believes that holding an advisory vote on executive compensation every three years is sufficient and appropriate to assess whether these programs are appropriately motivating employees and driving stockholder value. If we were to hold such votes more frequently, we believe the potential for substantial changes in compensation programs as a result of those votes could interfere with the incentives being provided to executive officers to maximize long-term stockholder value. Corporate results could also be affected because the potential for more frequent changes in approach may result in a lack of focus on aligning compensation with longer-term Company strategies. In addition, due to the periodic volatility in our industry, the economy and in the stock markets, we believe a vote every three years will allow our stockholders to gain a more meaningful perspective on our compensation plans and programs than would occur with more frequent votes. Similar to the vote on executive compensation, this proposal is also an advisory vote and is not binding on the Company. However, the Company values the opinions expressed by our stockholders, and will consider the outcome of the votes both on executive compensation itself and on the frequency of votes when making future decisions on the frequency of such votes.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR THE OPTION OF "EVERY THREE YEARS" FOR FUTURE ADVISORY VOTES ON EXECUTIVE COMPENSATION.


Table of Contents


REPORT OF THE AUDIT COMMITTEE

        The Audit Committee of the Board of Directors (the "Audit Committee") oversees our accounting function, internal controls and financial reporting process on behalf of the Board of Directors. The Audit Committee is composed of threefour directors, each of whom is independent as defined by the NASDAQ listing standards and operates pursuant to the Audit Committee Charter which is available on the Company's website (www.willislease.com).

        The Audit Committee reviews our financial reporting process on behalf of the Board. Management has primary responsibility for establishing and maintaining adequate internal financial controls, for preparing the financial statements and for the public reporting process. KPMG LLP ("KPMG"), the Company's independent auditorregistered public accounting firm for 2010,2011, is responsible for expressing opinions on the conformity of the Company's audited financial statements with generally accepted accounting principles and on the Company's internal control over financial reporting.

        In this context, the Audit Committee has reviewed and discussed with management and KPMG the audited financial statements for the year ended December 31, 20102011 and KPMG's evaluation of the Company's internal control over financial reporting. The Audit Committee has discussed with KPMG the matters that are required to be discussed by Statement on Auditing Standards No. 61, as amended (Communication


(Communication with Audit Committees). KPMG has provided to the Audit Committee the written disclosures and the letter required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the Audit Committee concerning independence, and the Audit Committee has discussed with KPMG that firm's independence. The Audit Committee has concluded that KPMG's provision of audit and non-audit services to the Company is compatible with KPMG's independence.

        Based on the review and discussions referred to above, the Audit Committee recommended to our Board that the audited financial statements for the year ended December 31, 20102011 be included in our Annual Report on Form 10-K for 20102011 for filing with the SEC. This report is provided by the following independent directors, who comprise the Audit Committee:


PROPOSAL 42
RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM

        The Audit Committee has appointed the firm of KPMG LLP ("KPMG") to audit our 20112012 financial statements, and KPMG also served in this capacity in 2010.2011. Although not required by the Company's Bylaws or otherwise, the Audit Committee and the Board of Directors believe it appropriate, as a matter of good corporate practice, to request that the stockholders ratify the appointment of KPMG as the Company's independent registered public accounting firm for fiscal year 2011.2012. If the stockholders do not so ratify, the Audit Committee will reconsider the appointment and may retain KPMG or another firm without re-submitting the matter to the Company's stockholders. Even if the stockholders vote on an advisory basis in favor of the appointment, the Audit Committee may, in its discretion, direct the appointment of a different independent registered public accounting firm at any time during the year if it determines that such a change would be in the best interests of the Company and the stockholders.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM.


Table of Contents

        For the 20102011 and 20092010 fiscal years, fees for services provided by KPMG LLP to us were as follows:

 
 2011 2010 

Audit Fees(1)

 $653,631 $664,455 

Audit Related Fees

  77,386   

Tax Fees(2)

  114,788  79,368 

All Other Fees

  25,000  10,400 
      

Total

 $870,805 $754,223 
      

 
 2010 2009 

Audit Fees(1)

 $664,455 $646,721 

Audit Related Fees

     

Tax fees

     

All other fees(2)

  89,768   
      

 $754,223 $646,721 
      

(1)
Audit fees billed to us by KPMG during the 20102011 and 20092010 fiscal years include the audit of our annual financial statements and quarterly reviews of financial statements included in our quarterly reports on Form 10-Q.


(2)
Fees billed to us by KPMG during 2011 and 2010 for professional services rendered in providing international tax consulting services. There were no other fees billed during 2009.advice.

        All fees described above were approved by the Audit Committee.

        The Audit Committee requires that any services to be provided by our auditors must be approved in advance by the Audit Committee. If approval is required before the Committee can act, a single member of the Committee can approve an engagement, subject to ratification by the Committee at its next meeting. All services were pre-approved by the Committee or its Chair.

        KPMG will be at our Annual Meeting. They will have the opportunity to make a statement, if they desire to do so. They will be available to respond to appropriate questions from stockholders.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        As required by NASDAQ rules, all material discretionary transactions between us and our Directors, executive officers or known principal stockholders (or their respective affiliates) must be approved by the Audit Committee. The Audit Committee does not intend to approve any such transactions unless it believes that they are on terms no less favorable to us than could be obtained from unaffiliated third parties. On June 18, 2009, the Board adopted a formal policy governing the disclosure and approval of related party transactions. That policy is available on the Company's web site (www.willislease.com).

        Island Air:    Gavarnie Holding, LLC, a Delaware limited liability company ("Gavarnie") owned by Charles F. Willis, IV, purchased the stock of Aloha Island Air, Inc., a Delaware Corporation, ("Island Air") from Aloha AirGroup, Inc. ("Aloha") on May 11, 2004. Charles F. Willis, IV is the President, CEOChief Executive Officer and Chairman of ourthe Company's Board of Directors and ownsas of December 31, 2011, owned approximately 30%31% of ourthe Company's common stock. As of December 31, 2010,2011, Island Air leases three DeHaviland DHC-8-100 aircraft and four spare engines from us.the Company. The aircraft and engines on lease to Island Air have a net book value of $3.8$3.0 million at December 31, 2010.2011.

        Beginning in 2006 Island Air experienced cash flow difficulties, which affected their payments to usthe Company due to a fare war commenced by a competitor, their dependence on tourism which has suffered from the current economic environment as well as volatile fuel prices. The Board of Directors approved lease rent deferrals which were accounted for as a reduction in lease revenue in the applicable periods. Because of the question regarding collectability of amounts due under these leases, lease rent revenue for these leases have been recorded on a cash basis until such time as collectability becomes reasonably assured. After taking into account the deferred amounts, Island Air owes us $2.8 million in overdue rent. We hold letters of credit for $0.2 million which may be used to partially offset our claims against Island Air.


Table of Contents

        In October 2010, Island Air purchased one airframe from us,the Company, generating a net gain of $0.4 million. EffectiveAdditionally, effective January 2, 2011, wethe Company converted all of the remaining operating leases with Island Air to a single finance lease, with a principal amount of $7.0 million, under which they haveIsland Air resumed monthly payments. This transaction will increase operating incomeRevenue is recorded throughout the lease term as cash is received with $1.4 million recorded as lease rent revenue for the year ended December 31, 2011, with an additional $0.4 million of lease rent revenues recorded through April 1, 2012. If analyzed as indebtedness to the Company, payments under this finance lease are allocated as follows. The $1.4 million recorded in 2011 includes $1.1 million of principal and $0.3 million of interest received in the year ended December 31, 2011, leaving $5.9 million principal outstanding on December 31, 2011. The additional $0.4 million recorded as of April 1, 2012 includes an additional $0.3 million of principal and $0.1 million of interest paid, with $5.6 million principal outstanding.

        After taking into account the payment deferrals described above, as of May 3, 2011 Island Air owed the Company $2.9 million in overdue rent and late charges. The Company entered into a Settlement Agreement effective as of May 3, 2011 with Island Air which was approved by $3.2 millionthe Board, which provides that the overdue rent and late charges will be recognized oversettled by the five year termCompany forgiving 65% of


the claim and Island Air paying the remaining 35% of the finance lease. We are also discussing a program for them to commence payments of the deferred amounts under the previous operating leasesclaim as follows: $58,000 on a reduced basis. This program is dependentsigning and $963,200 over 60 months at 5% interest. The Settlement Agreement was contingent on theirIsland Air obtaining substantially similar concessions from their other major creditors.creditors which were obtained. A note receivable in the amount of $963,200 and offsetting reserve was established. As cash is collected on this note, revenue will be recorded, with $118,500 in principal and $26,300 of interest received in the year ended December 31, 2011, leaving $844,700 principal outstanding on December 31, 2011. As of April 1, 2012, an additional $43,900 in principal and $10,400 of interest has been paid with $800,800 principal outstanding.

        We have entered into several consignment agreements with        J.T. Power:    J.T. Power LLC ("J.T. Power"), an entityis a California limited liability company whose majoritysole shareholder, Austin C. Willis, is the son of our President andthe Company's Chief Executive Officer, a direct and directly and indirectly, aindirect shareholder of ours as well asthe Company, and a Directormember of the Company. Of thoseBoard. The Company is party to several agreements with J.T. Power, including consignment agreements four are currently outstanding. According to the terms of the first of those outstanding agreements, the Consignment Agreement dated January 22, 2008,under which J.T. Power is responsible to marketmarkets and sellsells parts from the teardown of threespare aircraft engines consigned by the Company to J.T. Power.

        Among these consignment agreements are two agreements dated January 22, 2008 and November 17, 2008 for the consignment of four engines with aan aggregate book value of $4.2$5.2 million. During the year ended December 31, 2010,2011, sales of consigned parts under this agreementthese agreements were $45,100.$95,200. Under this agreement,these agreements, J.T. Power providesprovided a minimum guarantee of net consignment proceeds of $3.3$4.0 million by Januaryas of February 22, 2012. Based on current estimated consignment proceeds, J.T. Power would bewas obligated to pay $0.8$1.3 million under the guaranteethese guarantees in JanuaryFebruary 2012. On November 17, 2008, we entered into another Consignment AgreementMarch 7, 2012, these guarantees were restructured as follows: quarterly payments of $45,000 over five years at an interest rate of 6% with a balloon payment at the end of this five year term. The restructured guarantees provide an option to skip one quarterly payment and apply it to the balloon payment at an interest rate of 12%.

        The Company is also party to three other consignment agreements with J.T. Power in which they are responsible to marketdated May 26, 2006, February 25, 2009 and sell parts fromJuly 31, 2009, for the teardownconsignment of one enginefour engines with aan aggregate book value of $1.0$1.3 million. None of these consignment agreements include any guarantee of net consignment proceeds. During the year ended December 31, 2010,2011, sales of consigned parts from the four engines under thisthese three agreements were $78,000. The Company has since entered into a consignment termination agreement were $24,900. Ondated February 17, 2012 terminating the consignment of three engines under the May 26, 2006 and the February 25, 2009 we entered into another Consignment Agreement withagreements. Under that consignment termination agreement, J.T. Power agreed to waive $2,560 in which they are responsiblereimbursement charges due to marketit and sell parts fromto dispose of the teardown of one engine with a book value of $133,400. Duringremaining unsaleable parts.

        In addition to the year ended December 31, 2010, sales of consigned parts under this agreement were $4,100. On July 31, 2009, we entered into another Consignment Agreement with J.T. Power in which they are responsibleconsignment agreements described above, the Company is party to market and sell parts from the teardown of one engine with a book value of $0.5 million. During the year ended December 31, 2010, sales of consigned parts under this agreement were $0.2 million. On July 27, 2006, we also entered into an Aircraft Engine Agency Agreement with J.T. Power dated July 27, 2006, in which we will,the Company is responsible for providing engine lease opportunities on a non-exclusive basis provide engine lease opportunities with respect to available spare engines at J.T. Power. J.T. Power will pay usthe Company a fee based on a percentage of the rent collected by J.T. Power for the duration of the lease including renewals thereof. WeThe Company earned no revenue during the year ended December 31, 20102011 under this program.

        Hans Joerg Hunziker:    The Company entered into an Independent Contractor Agreement dated September 9, 2009 with Hans Joerg Hunziker, a member of our Board of Directors.Board. Under this Agreement,agreement, Mr. Hunziker provided services in connection with the identification and qualification of potential investors in our equity securities. The board has determined that, notwithstanding this limited assignment, Mr. Hunziker remains an independent director. During 2010, the Company incurred $60,200 in consulting fees related to this Agreement.agreement. This Agreementagreement expired, by its terms, on October 31, 2010.2010, and no fees were paid in connection therewith in 2011. The Board determined that, notwithstanding that limited assignment, Mr. Hunziker remained an independent director.



STOCKHOLDER PROPOSALS

        Stockholder proposals intended to be considered at the 20122013 Annual Meeting of Stockholders must, under Rule 14a-8 of the Securities Exchange Act of 1934, be received by us no later than December 31, 2011.2012. Your proposal(s) must be mailed to our executive offices, 773 San Marin Drive, Suite 2215, Novato, California 94998, Attention: Corporate Secretary. Your proposal(s) may be included in next year's proxy statement if they comply with certain rules and regulations promulgated by the Securities and Exchange Commission.

        Alternatively, under our Bylaws, a proposal or nomination that you do not seek to include in our proxy statement pursuant to Rule 14a-8 may be submitted in writing to our Corporate Secretary for the 20122013 Annual Meeting of Stockholders not less than 90 days prior to the first anniversary of the preceding year's annual meeting, unless the date of the 20122013 Annual Meeting of Stockholders is


Table of Contents


advanced by more than 30 days or delayed (other than as a result of adjournment) by more than 60 days from the anniversary of the 20112012 Annual Meeting. For our 20122013 Annual Meeting of Stockholders, this means that your proposal(s) or nomination(s) must be submitted no later than February 18, 201217, 2013 (which is 90 calendar days before the anniversary of the 20112012 Annual Meeting). If the date of our 20122013 Annual Meeting of Stockholders is advanced by more than 30 days or delayed (other than as a result of adjournment) by more than 60 days from the anniversary of our 20112012 Annual Meeting, you must submit any such proposal or nomination no later than the close of business on the later of the 90th day prior to the 20122013 Annual Meeting of Stockholders or the 10th day following the day on which public announcement of the date of such meeting is first made. Your submission must include certain specified information concerning the proposal or nominee, as the case may be, and information as to your ownership of our common stock.


STOCKHOLDERS SHARING THE SAME LAST NAME AND ADDRESS

        We are sending only one copy of our annual report and proxy statement to stockholders who share the same last name and address unless they have notified us that they want to continue receiving multiple copies. If you would like to have additional copies of our annual report and/or proxy statement mailed to you, or you would like to opt out of this practice for future mailings, please either contact us at 415-408-4700 or submit your request to Willis Lease Finance Corporation, attention Assistant Secretary, 773 San Marin Drive, Suite 2215, Novato, CA 94998. We will promptly send additional copies of the annual report and/or proxy statement upon receipt of such request. You may also contact us as described above if you received multiple copies of the annual meeting materials and would prefer to receive a single copy in the future.


OTHER MATTERS

        Our management does not know of any matters to be presented at the 20112012 Annual Meeting of Stockholders other than those set forth herein and in the Notice accompanying this proxy statement.

 By Order of the Board of Directors,

 

 


GRAPHIC



Charles F. Willis, IV
Chairman of the Board

Date: April 29, 201127, 2012


0 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14475 WILLIS LEASE FINANCE CORPORATION 20112012 Annual Meeting of Stockholders May 18, 201124, 2012 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Charles F. Willis, IV, Thomas C. Nord and Bradley S. Forsyth, and each of them, as Proxies of the undersigned, with full power of substitution, and hereby authorizes them to represent and to vote, as designated on the reverse, all of the shares of Common Stock of WILLIS LEASE FINANCE CORPORATION held of record by the undersigned on March 21, 2011,27, 2012, at the 20112012 Annual Meeting of Stockholders of the Company to be held on May 18, 201124, 2012 or at any adjournment thereof. The Board of Directors recommends a vote FOR THE NOMINEES listed in Proposal 1 FOR Proposal 2, a vote of 3 Years in Proposal 3, and FOR Proposal 4.2. This proxy will be voted in accordance with the choices specified by the undersigned on the other side of this proxy. IF NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED HEREIN, THIS PROXY WILL BE TREATED AS A GRANT OF AUTHORITY TO VOTE FOR THE ELECTION OF THE NOMINEES FOR CLASS III OF THE BOARD OF DIRECTORS NAMED ON THE OTHER SIDE HEREOF, FOR PROPOSALSPROPOSAL 2, AND 4, FOR “3 YEARS” FOR PROPOSAL 3, AND ON ANY OTHER MATTERS TO BE VOTED WHICH ARE PROPERLY BROUGHT BEFORE THE ANNUAL MEETING. PLEASE COMPLETE, SIGN AND DATE THIS PROXY AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. (Continued and to be signed on the reverse side)

 

 

ANNUAL MEETING OF STOCKHOLDERS OF WILLIS LEASE FINANCE CORPORATION May 18, 201124, 2012 IMPORTANT NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL: The Notice of Meeting and proxy statement are available at http://materials.proxyvote.com/970646 Please sign, date and mail your proxy card in the envelope provided as soon as possible. Signature of Stockholder Date: Signature of Stockholder Date: Note: Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder must sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. 1. Election of Directors: Robert T. Morris W. William Coon, Jr.Gérard Laviec Austin C. Willis 2. Advisory vote on executive compensation. 3. Advisory vote on frequency of vote on executive compensation. 4 To ratify the appointment of KPMG LLP as the Company's independent registered public accounting firm. 5.3. In their discretion, the Proxies are authorized to vote upon such other matters as may properly come before the meeting or any adjournment thereof. FOR ALL NOMINEES WITHHOLD AUTHORITY FOR ALL NOMINEES NOMINEES: THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES LISTED IN PROPOSAL 1 FOR PROPOSAL 2, A VOTE OF 3 YEARS IN PROPOSAL 3, AND FOR PROPOSAL 4.2. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE x Please detach along perforated line and mail in the envelope provided. 20230403000000000000 6 05181120230000000000000000 0 052412 FOR ALL EXCEPT (See instructions below)) INSTRUCTIONS: To withhold authority to vote for any individual nominee(s), mark “FOR ALL EXCEPT” and fill in the circle next to each nominee you wish to withhold, as shown here: FOR AGAINST ABSTAIN FOR AGAINST ABSTAIN 2 years 1 year ABSTAIN 3 years

 

 



QuickLinks

NOTICE OF 2012 ANNUAL MEETING OF STOCKHOLDERS
WILLIS LEASE FINANCE CORPORATION PROXY STATEMENT TABLE OF CONTENTS
SOLICITATION AND VOTING OF PROXIES
INFORMATION ABOUT THE BOARD OF DIRECTORS AND THE COMMITTEES OF THE BOARD
PROPOSAL 1 ELECTION OF TWO CLASS II DIRECTORS
EXECUTIVE OFFICERS OF WILLIS LEASE FINANCE CORPORATION
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
COMPENSATION OF EXECUTIVE OFFICERS COMPENSATION DISCUSSION & ANALYSIS
REPORT OF THE COMPENSATION COMMITTEE
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
SUMMARY COMPENSATION TABLE FOR FISCAL YEAR 2011
GRANTS OF PLAN-BASED AWARDS For Fiscal Year Ended 2011
OUTSTANDING EQUITY AWARDS AT FISCAL 2011 YEAR-END
OPTION EXERCISES AND STOCK VESTED For Fiscal Year Ended 2011
Potential Payments on Involuntary Termination or Change of Control Termination
DIRECTOR COMPENSATION For Fiscal Year Ended 2011
REPORT OF THE AUDIT COMMITTEE
PROPOSAL 2 RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
STOCKHOLDER PROPOSALS
STOCKHOLDERS SHARING THE SAME LAST NAME AND ADDRESS
OTHER MATTERS