UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

(Amendment No.    )

Filed by the Registrant  x                             Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨x Preliminary Proxy Statement
¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x¨ Definitive Proxy Statement
¨ Definitive Additional Materials
¨ Soliciting Material under Rule 14a-12

VIRCO MFG. CORPORATION

(Name of registrant as specified in its charter)

(Name of person(s) filing proxy statement, if other than the registrant)


VIRCO MFG. CORPORATION

(Name of registrant as specified in its charter)(Name of person(s) filing proxy statement, if other than the registrant)Payment of Filing Fee (Check the appropriate box):

x No fee required.
¨ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 (1) 

Title of each class of securities to which transaction applies:

 

     

 

(2) 

Aggregate number of securities to which transaction applies:

 

     

 (3) 

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 

     

 

(4) 

Proposed maximum aggregate value of transaction:

 

     

 (5) 

(5)Total fee paid:

     

¨ Fee paid previously with preliminary materials.
¨ Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 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:

 

     

 

 

 


Virco Mfg. Corporation

2027 Harpers Way

Torrance, California 90501

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Be Held on June 19, 201224, 2014

The 20122014 Annual Meeting of Stockholders (“Annual Meeting”) of Virco Mfg. Corporation, a Delaware corporation (the “Company”), will be held on Tuesday, June 19, 2012,24, 2014, at 10:00 a.m. Pacific Time at the Company’s Corporate Headquarters at 2027 Harpers Way, Torrance, CA 90501 for the following purposes:

 

1.To electApprove an amendment to our Certificate of Incorporation to provide for the three directorsannual election of directors;

2.Approve an amendment to our Certificate of Incorporation to eliminate cumulative voting;

3.Elect the nominees for director named in the Proxy Statement to serve until the 2015 Annual Meeting of Stockholders and until their successors are elected and qualified;Statement;

 

4.2.Conduct an advisory vote on our executive compensation;

5.To ratifyRatify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 2012;2014;

6.Approve an amendment to the Virco Mfg. Corporation 2011 Stock Incentive Plan; and

 

7.3.To transactTransact such other business as may properly come before the Annual Meeting.Meeting

The Board of Directors recommends a voteFOR each of proposals 1-6. These items are more fully described in the following pages, which are made part of this notice.

The Board of Directors has fixed the close of business on April 23, 2012,May 9, 2014, as the record date for the determination of stockholders entitled to notice of and to vote at the Annual Meeting and any adjournments and postponements thereof. To ensure that your vote is recorded promptly, please vote as soon as possible, even if you plan to attend the Annual Meeting in person. Most stockholders havestockholdershave three options for submitting their vote: (1) via the Internet, (2) by phone or (3) by mail, using the enclosed proxy card. For further details, see your proxy card. If you have Internet access,we encourage you to record your vote on the Internet. It is convenient for you, and it also saves the Company significant postage and processing costs.

BrokersBased on New York Stock Exchange rules, brokers are notonly permitted to vote on the election of directorsproposal 5 without instructions from the beneficial owner, as discussed in more detail in the Proxy Statement. Therefore, if your shares are held through a brokerage firm, bank or other nominee, they will not be voted on the remaining proposals, including the election of directors, unless you provide voting instructions to your brokerage firm, bank or other nominee.

 

By Order of the Board of Directors

/s/ Robert E. Dose

Robert E. Dose

Secretary

Torrance, California

May 22, 2012[l], 2014


TABLE OF CONTENTS

 

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

PROXY STATEMENT

   1 

GENERAL INFORMATION

   1 

RECORD DATE AND VOTING

   1 

PROPOSAL 1— ELECTION OF DIRECTORSCORPORATE GOVERNANCE

   32 

CORPORATE GOVERNANCEPROPOSAL 1 AMENDMENT TO OUR CERTIFICATE OF INCORPORATION TO PROVIDE FOR THE ANNUAL ELECTION OF DIRECTORS

5
PROPOSAL 2 APPROVAL OF AN AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TO ELIMINATE CUMULATIVE VOTING   6 

SECURITY OWNERSHIPPROPOSAL 3 ELECTION OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENTDIRECTORS

6
PROPOSAL 4 ADVISORY RESOLUTION ON EXECUTIVE COMPENSATION   8 

EXECUTIVE COMPENSATION

10

DIRECTOR COMPENSATION

20

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

22

REPORT OF THE AUDIT COMMITTEE

23

RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

24

PROPOSAL 2 —5 RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

   259
PROPOSAL 6 APPROVAL OF AN AMENDMENT TO OUR 2011 STOCK INCENTIVE PLAN9
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT10
EXECUTIVE COMPENSATION11
DIRECTOR COMPENSATION13
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS15
REPORT OF THE AUDIT COMMITTEE15
RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM16
OTHER MATTERS17 


Virco Mfg. Corporation

2027 Harpers Way

Torrance, California 90501

PROXY STATEMENT

FOR ANNUAL MEETING OF STOCKHOLDERS June 19, 2012

Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to be Held on

June 19, 201224, 2014

The Proxy Statement and accompanying Annual Report to Stockholders are available at

http://service.virco.com/financialinfo

GENERAL INFORMATION

This Proxy Statement is being mailed to stockholders of Virco Mfg. Corporation, a Delaware corporation (the “Company”), on or about May 22, 2012,23, 2014, in connection with the solicitation by the Board of Directors of proxies to be used at the 20122014 Annual Meeting of Stockholders (the “Annual Meeting”) of the Company to be held on Tuesday, June 19, 2012,24, 2014, at 10:00 a.m. Pacific Time at the Company’s Corporate Headquarters located at 2027 Harpers Way, Torrance, California, 90501 and any and all adjournments and postponements thereof.

The cost of preparing, assembling and mailing the Notice of the Annual Meeting, Proxy Statement and form of proxy and the solicitation of proxies will be paid by the Company. Proxies may be solicited in person or by telephone, telegraph, e-mail or other electronic means by personnel of the Company who will not receive any additional compensation for such solicitation. The Company will reimburse brokers or other persons holding stock in their names or the names of their nominees for the expenses of forwarding soliciting material to their principals.

RECORD DATE AND VOTING

The close of business on April 23, 2012,May 9, 2014, has been fixed as the record date for the determination of stockholders entitled to notice of and to vote at the Annual Meeting. On that date there were 14,377,39314,718,414 shares of the Company’s common stock, par value $.01 per share (“common stock”), outstanding. All voting rights are vested exclusively in the holders of the Company’s common stock. Each share of common stock is entitled to one vote on any matter that may be presented for consideration and action by the stockholders, except that asif proposal 2 fails to receive the vote required for approval, stockholders will be allowed to cumulate their votes for the election of directors. Stockholders wishing to cumulate their votes with respect to the election of directors stockholders may cumulate their votes. Because three directors arewill be entitled to be elected, cumulative voting means that each stockholder may cast a number of votes equal to threethe number of nominees for director times the number of shares actually owned. That number of votes may be cast for one nominee, divided equally among each of the nominees or divided among the nominees in any other manner. Stockholders wishing to cumulate their votes should make an explicit statement of their intent by so indicating in writing on the proxy card.

In all matters other than the election of directors, the affirmative voteBelow is a summary of the majorityvote required for adoption of votes cast will beeach proposal and the actrespective effect of the stockholders. Directors will be elected by a plurality of the votes cast. Shares as to which a stockholder withholds voting authority, abstentions and broker non-votes will have no effect onnon-votes. For more detailed information see the outcome of anydiscussion of the proposals included in this Proxy Statement as any such vote will not be considered a vote cast. respective proposal below.

Proposal

Vote Required for Approval of
Proposal

Effect of AbstentionsEffect of Broker Non-Votes

Amendment to our Certificate of Incorporation to provide for the annual election of directors

75% of outstanding sharesVote “Against”Vote “Against”

Amendment to our Certificate of Incorporation to eliminate cumulative voting

75% of outstanding sharesVote “Against”Vote “Against”

Election of directors

Plurality of shares votedNo effectNo effect

Advisory vote on executive compensation

Majority of shares votedVote “Against”No effect

Ratification of Ernst & Young LLP

Majority of shares votedVote “Against”No effect

Amendment to our 2011 Stock Incentive Plan

Majority of shares votedVote “Against”No effect

A broker non-vote occurs when a bank, broker or other nominee does not have authority to vote on a particular item without instructions from the beneficial owner and has not received instructions. Brokers only have discretion to vote on “routine” matters, such as the ratification of the selection of the independent registered public accounting firm. Due to recent changes to these rules, the election of directors isThe remaining proposals are not considered a “routine” mattermatters and as a result, your broker will not have the discretion to vote on that matterthose matters at the 2014 Annual Meeting unless you provide applicable instructions to do so. Therefore, we strongly encourage you to follow the voting instructions on the materials you receive.

Each proxy received will be voted “for” the Board’s nominees for election as directors and “for” the ratification of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal 2012,other proposals included in this 2014 Proxy Statement, unless the stockholder otherwise directs in his or her proxy. Where the stockholder has appropriately directed how the proxy is to be voted, it will be voted according to his or her direction. If proposal 2 fails to pass at the 2014 Annual Meeting, cumulative voting will be allowed with respect to the election of directors. Stockholders wishing to cumulate their votes with

respect to the election of directors, if it is allowed, should make an explicit statement of the intent to cumulate votes by so indicating in writing on the proxy card.card or when voting by telephone or internet. Stockholders holding shares beneficially in street name who wish to cumulate votes should contact their broker, trustee or nominee.

Any stockholder has the power to revoke his or herits proxy at any time before it is voted at the 2014 Annual Meeting by submitting written notice of revocation to the Secretary of the Company at the Company’s principal executive offices located at 2027 Harpers Way, Torrance, California 90501, by appearing at the 2014 Annual Meeting and voting in person or by filing a duly executed proxy bearing a later date, either in person at the 2014 Annual Meeting, via the Internet, by telephone, or by mail. Please consult the instructions included with your proxy card for how to vote your shares.

PROPOSAL 1

ELECTION OF DIRECTORS

The Certificate of Incorporation of the Company provides for the division of the Board of Directors into three classes as nearly equal in number as possible, with the term of one class expiring each year. The Company currently has ten members on its Board of Directors, with four members in Class I, three in Class II and three in Class III. Mr. Donald A. Patrick, who is currently serving his 31st year on the Company’s Board of Directors, and who is a Class II director with a term of service expiring at the Annual Meeting, will not stand for reelection at the Annual Meeting. In order to create three classes of directors with as nearly equal numbers of directors as possible following the Annual Meeting, we have nominated William L. Beer, one of our Class I directors, whose term currently expires at the 2014 Annual Meeting of Stockholders, to replace Mr. Patrick in the class of directors being considered for election at the Annual Meeting for a term expiring in 2015. Mr. Beer has agreed to resign from his position as a Class I director, subject to and effective upon his election as a Class II director at the Annual Meeting. The Board of Directors also plans to reduce the size of the Board from ten to nine members, effective immediately following the Annual Meeting. The three nominees for election to the Board as Class II directors with terms expiring at the 2015 Annual Meeting of Stockholders are Robert A. Virtue, Robert K. Montgomery, and William L. Beer. The Company thanks Mr. Patrick for his valuable service to the Board.

It is intended that the proxies solicited by this Proxy Statement will be voted in favor of the election of Messrs. Virtue, Montgomery, and Beer, unless authority to do so is withheld. Should any of such nominees be unable to serve as a director or should any additional vacancy occur before the election (which events are not anticipated), proxies may be voted for a substitute nominee selected by the Board of Directors or the authorized number of directors may be reduced. If for any reason the authorized number of directors is reduced, the proxies will be voted, in the absence of instructions to the contrary, for the election of the remaining nominees named in this Proxy Statement. In the event that any person other than the nominees named below should be nominated for election as a director, the proxies may be voted cumulatively for less than all of the nominees.

The following table sets forth certain information with respect to each of the nominees, as well as each of the six continuing directors.The Board of Directors recommends that you vote “FOR” the election of the Class II nominees.

Name

  Age  

Biographical Information, Skills and Qualifications

  Director
Since

Nominees for Class II Directors Whose Terms Expire in 2015:

  

Robert A. Virtue

  79  Chairman of the Board and Chief Executive Officer of the Company since 1990; President of the Company since August 1982. Mr. Virtue brings to the Board more than 55 years of experience and knowledge of the Company’s business, operations, and culture.  1956

Robert K. Montgomery

  73  Owner of Montgomery Vineyard, Inc., a Napa Valley grape growing, wine producing enterprise, since 2004. Mr. Montgomery is also a Retired Former Partner of Gibson, Dunn & Crutcher LLP, a law firm in which Mr. Montgomery was a Partner from 1971 to 2008. Mr. Montgomery brings to the Board extensive legal and board governance expertise and experience.  2000

William L. Beer

  59  Retired President and Chief Executive Officer of the Wenger Corporation, a designer, manufacturer, and marketer of furniture and equipment for music education, music performance and athletic markets, from 2005 to 2011. Currently serves on the Board of Allina Health System since 2007, Fabcon, Inc. since 2010, and Liberty Diversified International since 2011. Prior to joining the Wenger Corporation, Mr. Beer served in various capacities at Maytag Appliances from 1974 to 2005, including as President from 1998 to 2005, Senior Vice President, Manufacturing and Engineering from 1997 to 1998, Vice President Strategic Marketing from 1996 to 1997, Vice President Marketing from 1993 to 1996, and Director Corporate Planning from 1990 to 1993. Mr. Beer brings to the Board more than 35 years of experience in manufacturing and strategic marketing.  2011

Class III Directors Whose Terms Expire in 2013:

  

Douglas A. Virtue

  53  Executive Vice President of the Company since December 1997; previously General Manager of the Torrance Division of the Company. Mr. Virtue brings to the Board 26 years of experience and knowledge of the Company’s business, operations, and culture.  1992

Thomas J. Schulte

  55  Managing Partner of RBZ, a public accounting firm from 1997 to 2007. Currently Partner-In-Charge of RBZ Audit Group since 2007. Mr. Schulte brings to the Board extensive financial experience including over 30 years as a Certified Public Accountant and qualifies as an “audit committee financial expert”.  2007

Albert J. Moyer

  68  Current Board member of MaxLinear, Inc., Collectors Universe, Inc., and CalAmp Corporation; Former Board member of QAD Inc. from April 2000 to June 2005; Former Board member of LaserCard Corporation from January 2005 to January 2011; Former Board Member of Occam Networks Inc. from November 2007 to February 2011; Chief Financial Officer of Allergan Inc. from 1995 to 1998; Chief Financial Officer for QAD Inc. from 1998 to 2000; President of the commercial division of the Profit Recovery Group International, Inc. in 2000; and consultant to QAD Inc. from 2000 to 2002. Mr. Moyer brings to the Board over 40 years of financial and manufacturing experience, experience as chief financial officer of several large public companies, and qualifies as an “audit committee financial expert”.  2004

Name

  Age  

Biographical Information, Skills and Qualifications

  Director
Since

Class I Directors Whose Terms Expire in 2014:

  

Donald S. Friesz

  82  Vice President Sales and Marketing of the Company from 1982 to February 1996. Mr. Friesz has been retired since 1996. Mr. Friesz brings to the Board more than 50 years of marketing services and manufacturing experience in the Company’s core education market.  1992

Glen D. Parish

  74  Vice President of the Company and General Manager of the Conway Division from 1999 to 2004; previously Vice President of Conway Sales and Marketing. Mr. Parish has been retired since 2004. Mr. Parish brings to the Board more than 40 years of experience in sales, marketing, and operations in the Company’s core education market.  1999

James R. Wilburn

  79  Dean of the School of Public Policy, Pepperdine University, since September 1997; previously Dean of the School of Business and Management, Pepperdine University from 1982 to 1994; Professor of Business Strategy, Pepperdine University from 1994 to 1996; Board member of The Olsen Company since 1990, Independence Bank since 2004, and Electronic Sensor Tech from 2005 to 2009. Mr. Wilburn brings to the Board extensive financial, governance, and strategic planning experience.  1986

CORPORATE GOVERNANCE

Meetings and Independence

Each director of the Company serving in fiscal 20112013 attended at least 75% of the aggregate of the total number of meetings of the Board of Directors and committees on which he served.served with the exception of James Wilburn, who attended 66% of the meetings of the Board of Directors and Albert Moyer, who attended 66% of the Audit Committee meetings prior to his resignation. The Board of Directors held six meetings in fiscal 2011.2013. In addition, the independent directors hold two regularly scheduled executive session meetings each fiscal year outside the presence of management as well as additional meetings as are necessary. Directors are expected to attend the Annual Meeting of Stockholders. Last year all of the directors then in office attended the 20112013 Annual Meeting of Stockholders.

The Board of Directors has determined that the following directors, who, as of the Annual Meeting, will constitute a majority of the Board of Directors, are “independent directors” as defined by the NASDAQ Stock Market listing standards: Messrs. Friesz, Beer, Moyer, Montgomery, Patrick, Parish, SchulteMichael DiGregorio, Robert Lind and Wilburn.Donald Rudkin. Mr. Robert A. Virtue is Mr. Douglas A. Virtue’s father.

Leadership Structure

On May 7, 2014 the Board of Directors unanimously approved an amendment to the Company’s Bylaws to decrease the size of the Board to five (5) persons. In addition to reducing its size, the Board of Directors determined it was in the best interests of the stockholders to reconstitute the Board with new outside directors. In connection therewith, the Board accepted the resignations of Thomas J. Schulte, Donald S. Friesz, Glen D. Parish, James R. Wilburn and William L. Beer effective May 7, 2014 and the resignation of Robert Montgomery to be effective no later than commencement of the Annual Meeting. Robert Lind and Donald Rudkin were appointed to fill two vacancies that were created. The new, smaller Board is expected to save the company over $260,000 a year in direct costs by eliminating the fees and expenses of four directors and is expected to help reposition the Company.

Currently, Mr. Robert Virtue serves as Chairman and Chief Executive Officer (“CEO”) of the Company. Because the Board also believes that strong, independent Board leadership is a critical component of effective corporate governance, the Board has established the position of lead independent director. The lead independent director position rotates among the independent directors periodically as determined by the independent directors. Mr. Moyer currently functionsBeer served as the lead independent director.director prior to his resignation and Mr. DiGregorio was appointed lead independent director to replace him. The lead independent director’s responsibilities and authority include providing input to the Chairman and CEO on preparation of agendas for Board and committee meetings and communicating to the Chairman and CEO the substance of the discussions and consensus reached at the meetings of independent directors. On May 7, 2014, the Board amended its charter so the lead independent director will also serve as chair of the Corporate Governance and Nominating Committee. In addition, the Company has strong governance structures and processes in place to ensurereview and confirm the independence of the Board, eliminate conflicts of interest, and prevent dominance of the Board by management. For example, all directors, with the exception of Mr. Robert Virtue and Mr. Douglas Virtue, are independent as defined by the listing standards of the NASDAQ Stock Market, and all committees are made up entirely of independent directors.

The Board’s Role in Risk Oversight

The Board is actively involved in the oversight of risks that could affect the Company. The Board administers its risk oversight role primarily through its committee structure. The Audit Committee is primarily responsible for overseeing the Board’s execution of its risk management oversight responsibility. The Compensation Committee is responsible for the oversight of risks arising from compensation policies and practices. During fiscal year 2011, the Compensation Committee assessed the risks, if any, arising from the Company’s compensation policies and practices for its employees. In performing its risk assessment, the Compensation Committee considered the balance between fixed and variable income, the balance between short-term and long-term performance-based incentive programs, and the linkage of performance incentives to the Company’s strategic and annual operating plans.

While the Board and its committees oversee risk management strategy, management is responsible for implementing and supervising day-to-day risk management processes. We believe this division of risk management responsibilities is the most effective approach for addressing the risks that the Company faces. The existing Board leadership structure discussed above encourages communication between management, including the Chairman of the Board, the lead independent director and the independent directors. We believe that this communication improves the Company’s identification and implementation of effective risk management strategies.

Audit Committee

The Board of Directors has a standing Audit Committee which is currently composed of Messrs. Rudkin (Chair), DiGregorio and Lind. Prior to reconstituting the Board of Directors, Messrs. Schulte (Chair), Wilburn, Moyer and Patrick.Beer served as the Audit Committee. The Audit Committee held fourtwo on-site meetings and onetwo telephonic meetingmeetings in fiscal 2011.2013. The Audit Committee acts pursuant to a written charter adopted by the Board of Directors. Among other things, the Audit Committee is directly responsible for: the appointment, compensation, retention and oversight of the independent registered public accounting firm; reviewing the independent registered public accounting firm’s qualifications and independence; reviewing the plans and results of the audit engagement with the independent

registered public accounting firm; reviewing the financial statements of the Company; reviewing the scope of the annual audit by the Company’s independent registered public accounting firm; reviewing the audit reports rendered by such independent registered public accounting firm; approving professional services provided by the independent registered public accounting firm and approving financial reporting principles and policies; considering the range of audit and non-audit fees; reviewing the adequacy of the Company’s internal accounting controls; and working to ensure the integrity of financial information supplied to stockholders. The Audit Committee also has the other responsibilities enumerated in its charter, and examines and considers additional matters as it deems appropriate.charter. The Audit Committee’s charter is available on the Company’s website atwww.virco.com in the Corporate Governance section of the About Virco webpage. Each of the Audit Committee members is an “independent director” as that term is defined for audit committee members by the listing standards of the NASDAQ Stock Market. The Board of Directors has determined that Mr. Schulte, who iswas the chair of the Audit Committee and Mr. Moyer, qualifyprior to his resignation, qualified as an “audit committee financial experts,expert,” as that term is defined in Item 407(d)(5) of Regulation S-K of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Each of Messrs. Rudkin, DiGregorio and Lind qualify as “audit committee financial experts,” as determined by the Board of Directors. The Board reevaluates the composition of the Audit Committee on at least an annual basis to ensure that its composition remains in the best interests of the Company and its stockholders.

Compensation Committee

The Board of Directors has a standing Compensation Committee which is currently composed of Messrs. MoyerLind (Chair), Patrick,DiGregorio, Rudkin and, until the effectiveness of his resignation, Montgomery. Prior to reconstituting the Board of Directors, the Compensation Committee was composed of Messrs. Wilburn (Chair) and Beer, in addition to Montgomery, and Friesz, all of whom are “independentwere

“independent directors” as defined in the listing standards of the NASDAQ Stock Market. The Compensation Committee held two on-site meetings in fiscal 2013. The function of the Compensation Committee is, among other things, to: set the Company’s compensation policy and administer the Company’s compensation plans; make decisions on the compensation of key Company executives (including the review and approval of merit/other compensation budgets and payouts under the Company’s incentive plans); review and approve compensation and employment agreements of the Company’s executive officers; and recommend pay levels for members of the Board of Directors for consideration and approval by the full Board of Directors. As discussed above under “The Board’s Role in Risk Oversight,” theThe Compensation Committee oversees the design and implementation of the incentives and risks associated with the Company’s compensation policies and practices. The Compensation Committee may consult with the Chief Executive Officer and other members of senior management as it deems necessary and engage the assistance of outside consultants to assist in determining and establishing the Company’s compensation policies. During fiscal 2011,2013, the Company did not engage the assistance of compensation consultants. The Compensation Committee held two on-site meetings in fiscal 2011. The Compensation Committee acts pursuant to a written charter adopted by the Board of Directors, a copy of which is available on the Company’s website atwww.virco.com in the Corporate Governance section of the About Virco webpage.

Corporate Governance and Nominating Committee

The Board of Directors has a standing Corporate Governance and Nominating Committee which is currently composed of Messrs. MontgomeryDiGregorio (Chair), Lind, Rudkin and, until the effectiveness of his resignation, Montgomery. The Corporate Governance and Nominating Committee was composed of Messrs. Friesz, Moyer, Patrick, Parish, Schulte, Wilburn and Beer.Beer, prior to reconstituting the Board of Directors, in addition to DeGregorio and Montgomery (Chair prior to the announcement of his resignation). All members of the Corporate Governance and Nominating Committee are “independent directors” as defined in the listing standards of the NASDAQ Stock Market. During fiscal 2011,2013, the Corporate Governance and Nominating Committee held threefour on-site meetings and four telephonic meetings. Each of these meetings was held outside the presence of management. The Corporate Governance and Nominating Committee acts pursuant to a written charter adopted by the Board of Directors, a copy of which is available on the Company’s website atwww.virco.com in the Corporate Governance section of the About Virco webpage. The Corporate Governance and Nominating Committee recommended to the Board of Directors each nominee the Board selected.

The Corporate Governance and Nominating Committee’s functions are to identify and recommend to the Board of Directors from time to time candidates for nomination for election as directors of the Company determineat the Annual Meeting, recommend the composition of the Board of Directors and its committees, monitor a process to assess Board effectiveness and develop and implement Company corporate governance guidelines. Candidates may come to the attention of the Corporate Governance and Nominating Committee through members of the Board of Directors, stockholders or other persons. Consideration of new Board nominee candidates typically involves a series of internal discussions, review of information concerning candidates and interviews with selected candidates. Candidates aremay be evaluated at regular or special meetings, and may be considered at any point during the year, depending on the Company’s needs. In evaluating nominations, the Corporate Governance and Nominating Committee considers a variety of criteria, including business experience and skills, independence, judgment, integrity, the ability to commit sufficient time and attention to Board of Directors activities and the absence of potential conflicts with the Company’s interests. The Corporate Governance and

Nominating Committee hasdoes not establishedestablish any specific minimum qualification standards for nominees to the Board of Directors, although from time to time the Corporate Governance and Nominating Committee may identify certain skills or attributes (e.g., financial experience, business experience) as being particularly desirable to meet specific Board of Director needs that may arise. To recommend a prospective nominee for the Corporate Governance and Nominating Committee’s consideration, stockholders should submit a candidate’s name and qualifications to the Company’s Corporate Secretary at 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose, Secretary.

Communications with the Board of Directors

Any stockholder interested in communicating with individual members of the Board of Directors, the Board of Directors as a whole, any of the committees of the Board or the independent directors as a group may send written communications to the Board of Directors, any committee of the Board of Directors or any director or directors of the Company at 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose, Secretary. Communications received in writing are forwarded to the Board of Directors, or the committee or individual director or directors to whom the communication is directed, unless, at his discretion, the Secretary determines that the communication is of a commercial or frivolous nature, is unduly hostile, threatening, illegal, does not reasonably relate to the Company or its business, or is otherwise inappropriate for the Board of Directors’ consideration. In such cases, such correspondence may be forwarded elsewhere in the Company for review and possible response. The Secretary has the authority to discard or disregard any inappropriate communications or to take other appropriate actions with respect to any such inappropriate communications.

Code of Ethics

The Company has adopted a Code of Conduct and Ethics for Directors, Officers and Employees (the “Code”). The Code applies to all Company directors, employees and officers, including the Company’s Chief Executive Officer and senior financial officers, including the principal financial and accounting officers. The Code is available on the Company’s website atwww.virco.com in the Corporate Governance section of the About Virco webpage. The Company intends to post amendments to or waivers under the Code that apply to its Chief Executive Officer, principal financial officer and principal accounting officer on its website. Upon written request, the Company will provide a copy of the Code free of charge. Requests should be directed to Virco Mfg. Corporation, 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose, Secretary.

Shareholders Rights Plan

The Company adopted a shareholder rights plan, or “poison pill,” in October 1996 with an expiration set for 2006 that was subsequently extended to October 2016. As part of its ongoing review of its corporate governance policies, the Board of Directors determined that the trend among companies is to terminate or not renew such plans absent a specific risk to the stockholders interest. To that end, the Board of Directors determined to terminate the Company’s shareholder rights plan following the 2014 Annual Meeting.

PROPOSAL 1

AMENDMENT TO OUR CERTIFICATE OF INCORPORATION TO PROVIDE FOR THE

ANNUAL ELECTION OF DIRECTORS

The Company’s Certificate of Incorporation currently divides the Board of Directors into three classes with as close to one-third of our Directors in each class as possible. Directors of each class serve staggered three-year terms, with the term of office of one class expiring each year. We are asking you to adopt and approve an amendment to our Certificate of Incorporation that would declassify the Board of Directors and provide that all Directors elected at or after the 2014 Annual Meeting be elected on an annual basis. The complete text of the proposed amendments to the Certificate of Incorporation to eliminate the classification of the Board of Directors is attached as Appendix A to this Proxy Statement.

Background of the Proposal

Classified or staggered boards gained popularity in the 1980’s as defenses against hostile takeovers. Proponents of classified boards assert that they promote stability and continuity and foster director independence. However, investors increasingly believe that classified boards have the effect of reducing the accountability of directors to stockholders because classified boards limit the ability of stockholders to evaluate and elect all directors on an annual basis. The election of directors is the primary means for stockholders to influence corporate governance policies and to hold management accountable for implementing those policies. Over 90% of the companies in the S&P 500 and over 60% of the Russell 1000 now have declassified boards. The Company is aware of the increasing support of investors generally for these types of changes in corporate governance policies and procedures and believes that it is in the best long-term interests of the stockholders to declassify the Board. These amendments to the Certificate of Incorporation further the Board of Directors’ goal of ensuring that the Company’s corporate governance policies maximize management accountability to stockholders by allowing stockholders the opportunity each year to register their views on the performance of the entire Board of Directors.

Required Vote

Approval by the affirmative vote of the holders of at least 75% of the outstanding shares of common stock of the Company will be required to adopt the amendment to our Certificate of Incorporation so that Directors will be elected annually to one-year terms. Abstentions and broker non-votes will have the effect of votes against this proposal.

If approved, we will promptly file the amendment to our Certificate of Incorporation with the Secretary of State of the State of Delaware. Each director has tendered his resignation to be effective upon the approval, if any, of this proposal by the Company’s stockholders. If this proposal is not approved, the current classified board structure will remain in place.

The Board of Directors recommends a vote “FOR” the proposal to approve and adopt the amendment to our Certificate of Incorporation to provide for the annual election of Directors beginning with the 2014 Annual Meeting.

PROPOSAL 2

APPROVAL OF AN AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TO ELIMINATE CUMULATIVE VOTING

The Company’s Certificate of Incorporation provides that, when electing directors, stockholders may exercise cumulative voting rights. We are asking you to adopt and approve an amendment to our Certificate of Incorporation that would eliminate cumulative voting commencing with our 2014 Annual Meeting. The complete text of the proposed amendment to our Certificate of Incorporation to eliminate cumulative voting for the election of directors is attached as Appendix B.

Background of the Proposal

Article Twelfth of the Certificate of Incorporation currently provides that when electing directors, stockholders may exercise cumulative voting rights. Under cumulative voting, each holder of any class or series of stock is entitled to that number of votes equal to the number of directors being elected multiplied by the number of shares held. Each stockholder may give one candidate all the votes such stockholder is entitled to cast or may distribute such votes among as many candidates as such stockholder chooses. As a result, a stockholder who holds less than a majority of the outstanding shares of voting stock may be able to cumulate his or her vote and elect one or more Directors. The ability of a minority stockholder to disproportionately influence the composition of the Board is amplified if the Company’s classified board system is eliminated.

Our Board of Directors has determined that eliminating cumulative voting will best ensure that stockholder interests in director elections are fairly and equitably represented consistent with actual stock ownership percentages. The Board believes that each director should only be elected if such director represents the interest of all stockholders, rather than the interests of a minority or special constituency, and therefore should only be elected if he or she receives a plurality of the votes cast. The elimination of cumulative voting for directors is consistent with the Company’s desire to more closely align stockholder interests and Board accountability. Following the 2013 Annual Meeting, to be more responsive to stockholder concerns, the Board adopted a policy requiring any director who fails to receive a majority of votes cast to resign.

Required Vote

Approval by the affirmative vote of the holders of at least 75% of the total voting power of all outstanding shares of common stock of the Company will be required to adopt the amendment to our Certificate of Incorporation so that cumulative voting in director elections will be eliminated beginning at the 2014 Annual Meeting.

If approved, we will promptly file the amendment to our Certificate of Incorporation with the Secretary of State of the State of Delaware.

The Board of Directors recommends a vote “FOR” the proposal to approve and adopt the amendment to our Certificate of Incorporation to eliminate cumulative voting in director elections beginning with the 2014 Annual Meeting.

PROPOSAL 3

ELECTION OF DIRECTORS

The Certificate of Incorporation of the Company provides for the division of the Board of Directors into three classes as nearly equal in number as possible, with the term of one class expiring each year. As set forth above in proposal 1, the Company is recommending that the stockholders adopt and approve an amendment to our Certificate of Incorporation that provides that all Directors elected at or after the 2014 Annual Meeting be elected on an annual basis.

Contingent on approval by the stockholders of proposal 1 above, all five members of the Board as of commencement of the Annual Meeting, Douglas A. Virtue, Robert A. Virtue, Michael DiGregorio, Robert Lind and Donald Rudkin have tendered resignations to be effective when the Board is declassified. The sole purpose of these resignations is to immediately eliminate the current Board since the adoption of proposal 1 would not serve to shorten the term of any presently serving director. By resigning, the directors are then eligible to be re-elected to one year terms, rather than phasing out the Class II and Class III directors over the next three years. If proposal 1 is not adopted by the stockholders, the resignations will not occur and the classified structure will continue.

If the proposal to declassify the Board does not pass then the stockholders will consider the election of one director – Mr. Lind as the Class I Director with a three-year term that expires in 2017 – and the existing terms of Messrs. Douglas Virtue, Robert Virtue, DiGregorio and Rudkin will continue. Alternatively, if the proposal to declassify the board passes then the resignation of the existing directors will be effective and stockholders will consider the election of all five directors for one-year terms ending in 2015.

It is intended that the proxies solicited by this Proxy Statement will be voted in favor of the election of all nominees to the Board of Directors, unless authority to do so is withheld. Should any of such nominees be unable to serve as a director or should any additional vacancy occur before the election (which events are not anticipated), proxies may be voted for a substitute nominee selected by the Board of Directors. In the event that any person other than the nominees named below should be nominated for election as a director and cumulative voting rights are in effect, the proxies may be voted cumulatively for less than all of the nominees.

The following table sets forth certain information with respect to each of the nominees, including the four directors who will continue to serve if proposal 1 is not adopted.

The Board of Directors recommends that you vote “FOR” the election of each of the nominees.

Name

  Age  

Biographical Information, Skills and Qualifications

  Director
Since
  Class of
Director if
Proposal 1 is
not adopted
(term expires)
Robert A. Virtue  81  Chairman of the Board and Chief Executive Officer of the Company since 1990; President of the Company since August 1982. Mr. Virtue brings to the Board almost 60 years of experience and knowledge of the Company’s business, operations, and culture.  1956  II (2015)
Douglas A. Virtue  55  Executive Vice President of the Company since December 1997; previously General Manager of the Torrance Division of the Company. Mr. Virtue brings to the Board almost 30 years of experience and knowledge of the Company’s business, operations and culture.  1992  III (2016)
Michael DiGregorio  59  A management advisor since March 2012, Mr. DiGregorio has been the Chief Financial Officer of numerous privately held and publicly traded companies. He was Executive Vice President Chief Financial Officer for Korn Ferry International, Inc. from June 2009 to February 2012 and before that he served for three years as Executive Vice President Chief Financial Officer of St. John Knits International, Inc. He serves on the boards of Calavo Growers, Inc., Matilda Jane Clothing Company and Ironclad Performance Wear Corporation, and is a member of the audit committee for KidSave and the Advisory Board for Humantelligence. Mr. DiGregorio brings significant financial and board experience and qualifies as an “audit committee financial expert.”  2014  III (2016)

Robert Lind  66  Managing Partner of Berkshire Bridge Capital, LLC, an investment bank, since October 2005. Mr. Lind also served as Managing Partner of Berkshire Bridge Partners, LLC, a licensed investment advisor, and Nevada Growth Capital Fund from October 2012 to March 2014 and as a Director of Nevada Capital Investment Corporation, a statutory public benefit corporation formed by the State of Nevada to provide venture funding for Nevada businesses, from July 2011 to April 2012. Mr. Lind previously was a Managing Director of SAIC’s Venture Capital Corporation, served as Head of Corporate Development at Rockwell International, and was a Managing Director at Lehman Brothers Holdings, Inc. He currently serves on the Yosemite Conservancy Board of Trustees and is Chair of its Audit Committee. Mr. Lind brings over 35 years of investment banking, venture capital investing, corporate management and commercial banking experience and qualifies as an “audit committee financial expert.”  2014  I (2017)
Donald R. Rudkin  71  Full time faculty member in the Masters of Business Administration and Masters in Applied Finance programs at Pepperdine University and a quality control consultant to Meloni Hribal Tratner LLP, an accounting and financial services firm, since 2005. Prior to that he was with Deloitte & Touche LLP for 36 years, including serving as the Regional Compliance Officer for the west region. Mr. Rudkin brings extensive financial experience to the Board and qualifies as an “audit committee financial expert.”  2014  II (2015)

PROPOSAL 4

ADVISORY RESOLUTION ON EXECUTIVE COMPENSATION

In accordance with Section 14A of the Exchange Act, stockholders are able to vote to approve, on an advisory basis, the compensation of the Company’s named executive officers. Consistent with the votes cast at our 2011 Annual Meeting, the Company is seeking your advisory approval of compensation every three years. The next such advisory vote on executive compensation will occur at our 2017 Annual Meeting. The Compensation Committee has structured our executive compensation program to achieve the following key objectives: 1) attract, motivate and retain highly qualified executives; 2) link total compensation to stockholder returns; 3) reflect individual contributions to the performance of the Company; 4) ensure appropriate balance between long-term value creation and short-term performance by including equity as part of total compensation; and 5) maintain internal fairness and morale by comparing executive compensation, including perquisites and non-cash benefits, to the aggregated average compensation and benefits of the Company’s top 25 managers.

Stockholders are urged to read the Summary Compensation Table and other related compensation tables and narrative, which provide specific information on the compensation of the Named Executive Officers. The Compensation Committee and the Board of Directors believe that its policies and procedures are effective in achieving the Company’s goals and that the compensation of the Named Executive Officers reported in this Proxy Statement reflects and supports these compensation policies and procedures.

This advisory resolution, commonly referred to as a “say-on-pay” resolution, is non-binding on the Board of Directors. Although non-binding, the Board and the Compensation Committee will review and consider the voting results when making future decisions regarding our executive compensation program.

Based on the above, the Company is asking stockholders to approve the following advisory resolution at the 2014 Annual Meeting:

RESOLVED, that the stockholders of Virco Mfg. Corporation (the “Company”) approve, on an advisory basis, the compensation of the Company’s Named Executive Officers disclosed in the Summary Compensation Table and the related compensation tables, notes and narrative in the Proxy Statement for the Company’s 2014 Annual Meeting.

The Board of Directors recommends a vote “FOR” the approval of the compensation of the Company’s named executive officers.

PROPOSAL 5

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Company’s Audit Committee has selected Ernst & Young LLP, independent registered public accounting firm, to audit its financial statements for the fiscal year ending January 31, 2015, and recommends that the stockholders vote for ratification of that appointment. The Company’s Audit Committee has reviewed the professional services provided by Ernst & Young LLP, as described above, has considered the possible effect of such services on the independence of the firm, and has determined that such services have not affected Ernst & Young LLP’s independence. Notwithstanding this selection, the Audit Committee, at its discretion, may direct the appointment of new auditors at any time during the fiscal year if the Audit Committee determines that such a change would be in the best interests of the Company and its stockholders.

The affirmative vote of a majority of the votes cast is required to ratify the Audit Committee’s selection. The Company is not required to submit the selection of the independent registered public accounting firm to the stockholders for approval, but is doing so as a matter of good corporate governance. If the stockholders reject the selection, the Board of Directors will reconsider its selection.

The Board of Directors recommends a vote “FOR” the ratification of the appointment of Ernst  & Young LLP as the Company’s independent registered public accounting firm for fiscal 2014.

PROPOSAL 6

APPROVAL OF AN AMENDMENT TO OUR 2011 STOCK INCENTIVE PLAN

The stockholders of the Company approved adoption of our 2011 Stock Incentive Plan at the 2011 Annual Meeting. The 2011 Stock Incentive Plan reserved for issuance not more than 1,000,000 shares of Company stock over its term, which expires in 2021, and is the only plan under which equity-based compensation awards may be granted to officers and employees. At this time, approximately 350,000 shares are still available under the 2011 Stock Incentive Plan.

The 2011 Stock Incentive Plan provides directors, officers, employees, and other service providers with incentives for the future performance of services that are linked to the profitability of the Company’s businesses and to the interests of its stockholders. It is also intended to encourage officers, employees and non-employee directors to own Company stock, so that they may establish or increase their proprietary interest in the Company and align their interests with the interests of Company stockholders. The Company continues to believe that its long-term interests are best advanced by aligning the interests of its key employees, non-employee directors, and other service providers with the interests of its stockholders and would like to preserve its ability to make additional grants.

In light of the limited number of shares that remain available for issuance under the 2011 Stock Incentive Plan and in order to allow the Company additional resources to attract, retain and motivate employees, officers, non-employee directors and other service providers of exceptional abilities, the Board of Directors based on the recommendation of the Compensation Committee has approved, and is asking the stockholders to approve, the Amended and Restated 2011 Stock Incentive Plan to make an additional 1,000,000 shares of Company stock available for issuance. The Board of Directors believes that stockholder approval of this proposal 6 is necessary to remain competitive in our industry, will provide an important long-term component to the Company’s overall compensation plan, and that the proposal is consistent with the Company’s compensation policy for senior management and employees.

The complete text of the Amended and Restated 2011 Stock Incentive Plan to increase the number of issuable shares is attached as Appendix C to this Proxy Statement.

Required Vote

Approval by the affirmative vote of the holders of a majority of the votes cast will be required to adopt our Amended and Restated 2011 Stock Incentive Plan.

The Board of Directors recommends a vote “FOR” the proposal to approve and adopt the Amended and Restated 2011 Stock Incentive Plan to increase the number of shares issuable thereunder from 1,000,000 shares to 2,000,000 shares of Company stock.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Shares Owned By Directors, Management and Principal Stockholders

The following table sets forth information as of April 23, 2012May 9, 2014 (unless otherwise indicated), relating to the beneficial ownership of the Company’s common stock by (i) each person known by the Company to own beneficially more than 5% of the outstanding shares of common stock of the Company, (ii) each director and director-nominee of the Company, (iii) each Named Executive Officer of the Company, as named in the Summary Compensation Table and (iv) all executive officers and directors of the Company as a group. Unless otherwise indicated, the mailing address of each of the persons named is c/o Virco Mfg. Corporation, 2027 Harpers Way, Torrance, California 90501.

Name of Beneficial Owner *

  Amount and Nature
of Beneficial
Ownership
(1)
   Percent of Class
(%)
 

Wedbush Inc. (1)

   1,441,671     10.03  

Minerva Advisors (2)

   836,665     5.82  

Robert A. Virtue (3) (4)

   356,694     2.48  

Chairman of the Board of Directors, President and Chief Executive Officer

    

Douglas A. Virtue (4)

   672,686     4.67  

Director, Executive Vice President

    

William Beer

   8,620     (5

Director

    

Donald S. Friesz

   85,624     (5

Director

    

Thomas J. Schulte

   30,740     (5

Director

    

Albert J. Moyer

   37,260     (5

Director

    

Robert K. Montgomery

   48,211     (5

Director

    

Glen D. Parish

   46,424     (5

Director, Former Vice President, General Manager

    

Donald A. Patrick

   81,186     (5

Director

    

James R. Wilburn

   45,588     (5

Director

    

Robert E. Dose

   55,467     (5

Vice President Finance, Secretary, Treasurer

    

Patricia L. Quinones

   47,435     (5

Vice President Logistics, Marketing Services, and Information Technology

    

David Randal Smith

   49,918     (5

Vice President Marketing and Corporate Stewardship

    

Lori L. Swafford

   28,231     (5

Former Vice President & Corporate Counsel

    

Larry O. Wonder

   35,397     (5

Former Vice President, Sales

    

All executive officers and directors as a group (16 persons)

   1,682,129     11.65  

Name of Beneficial Owner *

  Amount and
Nature of
Beneficial
Ownership (*)
   Percent of
Class (%)
 

Wedbush Inc. (1)

   1,580,807     10.7  

Minerva Advisors (2)

   942,897     6.4  

Robert A. Virtue (3) (4)

Chairman of the Board of Directors, President and Chief Executive Officer

   [•]     [•]  

Douglas A. Virtue (4)

Director, Executive Vice President

   [•]     [•]  

Michael DiGregorio

Director

   —       (5

Robert Lind

Director

   —       (5

Donald Rudkin

Director

   —       (5

Robert Montgomery

Director (6)

   [•]     (5)  

Robert E. Dose

Vice President Finance, Secretary, Treasurer

   [•]     (5)  

All executive officers and directors as a group (8 persons)

   [•]     [•]  

 

(*)

Except as indicated in the footnotes to this table and pursuant to applicable community property laws, to the knowledge of the Company, the persons named in this table have sole voting and investment power with respect to all shares beneficially owned by them. For purposes of this table, a person is deemed to be the “beneficial owner” of any security if the person has the right to acquire beneficial ownership of such security within 60 days of April 23, 2012,30, 2014 including but not limited to, any right to acquire through the exercise of any option, warrant or right or through the conversion of a security. Amounts for Messrs. Robert Virtue, Douglas Virtue, Friesz, Schulte, Moyer, Montgomery, Parish, Patrick, Wilburn, Dose, Quinones, Smith and all executive officers and directors as a group, include 7,000, 7,000, 8,620, 8,620, 8,620, 8,620, 20,165,

8,620, 8,620, 7,000, 7,000, 7,00010,000, 10,000, 10,000 and 124,96050,000 shares issuable upon exercise of options or conversion ofas restricted stock units,grants, respectively, and 40,422, 39,563, 0, 0, 0, 0, 6,971, 0, 0, 5,801, 5,965, 9,972[•],[•],[•] and 135,966[•] shares held under the Company’s 401(k) Plan as of April 23, 2012,May 9, 2014, respectively.

(1)Reflects information as of December 31, 2011,2013, as reported in a Schedule 13G/A filing on February 15, 2012,14, 2014, by Wedbush, Inc. (“WI”), Edward W. Wedbush (“EWW”), and Wedbush Securities, Inc. (“WS”). The business addresses of the above filers are as follows: WI— 1000 Wilshire Blvd., Los Angeles, CA 90017-2457; EWW and WS— P.O. Box 30014, Los Angeles, CA 90030-0014. WI has the sole power to vote and dispose of 628,402 shares, shared power to vote 1,232,412616,837 shares and shared power to vote and dispose of 1,441,672 shares;754,053; EWW has sole power to vote and dispose of 548,131630,877 shares, shared power to vote 1,232,4121,384,930 shares, and shared power to dispose of 1,441,6721,580,807 shares; and WS has sole power to vote and dispose of 55,87996,768 shares, shared power to vote 1,232,412754,053 shares, and shared power to dispose of 1,441,672949,930 shares.
(2)Reflects information as of January 1, 2012,December 31, 2013, as reported in a Schedule 13G filing on February 14, 2012,7, 2014, by Minerva Advisors LLC (“Minerva”Minerva LLC”), Minerva Group, LP (“Minerva Group”), Minerva GP, LP (“Minerva GP”), Minerva GP, Inc. (“Minerva Inc.”) and David P. Cohen. The address for each of David P. Cohen and Minervathe reporting persons is 50 Monument Road, Suite 201, Bala Cynwyd, PA 19004. Minerva LLC has sole power to vote and sole power to dispose of 474,391541,938 shares, and shared power to vote and to dispose of 361,248399,933 shares; each of Minerva Group, Minerva GP, and Minerva Inc. has sole power to vote and sole power to dispose of 541,938 shares and shared power to vote and dispose of 0 shares, and Mr. Cohen has sole power to vote and dispose of 475,417542,964 shares, and shared power to vote and dispose of 361,248399,933 shares.
(3)Excludes 1,765,666[•] shares owned beneficially by Mr. Robert Virtue’s adult children, including Mr. Douglas Virtue, as to which Mr. Robert Virtue disclaims beneficial ownership.
(4)Douglas A. Virtue is Robert A. Virtue’s son. The total number of shares beneficially owned by Mr. Robert A. Virtue, his brother Richard J. Virtue, his sister, Nancy Virtue-Cutshall and their children (including Mr. Douglas A. Virtue), aggregate 5,623,828[•] shares or 39.08%[•]% of the total shares of common stock outstanding. Robert A. Virtue, Richard J. Virtue, Nancy Virtue-Cutshall and certain of their respective spouses and children (including Douglas A. Virtue) (collectively, the “Virtue Stockholders”) and the Company have entered into an agreement with respect to certain shares of the Company’s common stock received by the Virtue Stockholders as gifts from the founder, Julian A. Virtue, including shares received in subsequent stock dividends in respect of such shares. Under the agreement, each Virtue Stockholder who proposes to sell any of such shares is required to provide the remaining Virtue Stockholders notice of the terms of such proposed sale. Each of the remaining Virtue Stockholders is entitled to purchase any or all of such shares on the terms set forth in the notice. The Company may purchase any shares not purchased by such remaining Virtue Stockholders on such terms. The agreement also provides for a similar right of first refusal in the event of the death or bankruptcy of a Virtue Stockholder, except that the purchase price for the shares is to be based upon the then prevailing sales price of the Company’s common stock on the NASDAQ Market Exchange.Stock Market.
(5)Less than 1%.
(6)Resigned effective no later than commencement of the 2014 Annual Meeting.

EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

Objectives of the Compensation Program

The objectives of the Company’s executive compensation program are to: 1) attract, motivate and retain highly qualified executives; 2) link total compensation to stockholder returns; 3) reflect individual contributions to the performance of the Company; 4) achieve appropriate balance between long-term value creation and short-term performance by including equity as part of total compensation; and 5) maintain internal fairness and morale by comparing executive compensation, including perquisites and non-cash benefits, to the aggregated average compensation and benefits of the Company’s top 25 managers.

The Compensation Committee recommends and the Board approves the base salaries, annual bonus plan, and long-term incentives of the Company’s executive officers. Throughout this Compensation Discussion & Analysis (“CD&A”), the Chief Executive Officer (“CEO”), Principal Financial Officer (“PFO”), three other most highly compensated executives, and two former executive officers who resigned during fiscal 2011 are referred to collectively as the “Named Executive Officers.”

What the Compensation Program is Designed to Reward

The program is designed to support annual and long-term business goals that create profitable growth and long-term value for stockholders.

Elements of Compensation Program

The Company’s executive compensation program consists of three main elements: 1) base salary, which is tied to individual job duties; 2) annual bonus plan cash incentives, which are mathematically linked to the Company’s Annual Operating Plan, and specifically to pre-tax profits; and 3) long-term equity incentives, the value of which are linked to the Company’s stock price. Ancillary benefits such as health insurance, retirement benefits, and an automobile allowance are also part of the executive compensation program. As with the three main elements of the program, these ancillary benefits are consistent with similar benefits provided to the Company’s top 25 managers.

The combination of base salary, annual incentive, long-term incentive, and ancillary benefits is referred to as “Total Compensation.” The Company historically has established a target of “market median” for the Total Compensation of Named Executive Officers as determined by scale-, geography- and date-adjusted national compensation surveys from Wyatt Total Reward, Wyatt CQ Survey, Mercer Manufacturing Compensation Survey, Mercer Manufacturing Industry Market View, National Assoc. of Manufacturers, and Employers Group Research Services Survey. The Compensation Committee does not make any decisions with respect to the companies that participate in these surveys, and views the name of each such company as immaterial to its decision-making process. Due in large part to the Company-wide wage freezes that have been in effect for the past four years, including with respect to the Company’s executive officers, and voluntary reductions in salary taken by Robert A. Virtue and Douglas A. Virtue in 2011, the Company has not collected updated survey data since 2007.

When they were used, all of these surveys were given equal weighting. The Compensation Committee intentionally used a broad comparison group for executive compensation because the competition for executive talent extends beyond the Company’s direct competitors and industry. The Compensation Committee believes that this breadth of executive compensation data, conservatively adjusted for firm size, geographic location and cost of living, and the age of the data, provided for the fairest and most equitable “market median.” The same method of establishing a market median total compensation target was used for the Company’s top 25 managers.

In determining the target Total Compensation for Named Executive Officers, the Compensation Committee attempts to balance “external equity” as defined by “market median,” with “internal equity” as defined by the aggregated average Total Compensation for the Company’s top 25 managers. It is the Compensation Committee’s belief that this approach to establishing Total Compensation for Named Executive Officers results in better teamwork and morale among the entire management team, thus linking executive and management compensation with short- and long-term value creation for stockholders.

Base Salary

Base salary is intended to reward Named Executive Officers and other employees for their roles within the Company and their performance in those roles. The Company determines the base salary range for a particular position by evaluating 1) the duties, complexities and responsibilities of the position; 2) the level of experience required; and 3) the compensation for positions having similar scope and accountability within and outside the Company (through survey data as described above). The Company did not increase base salaries for the Named Executive Officers for fiscal 2009, 2010, or 2011. In 2011 Robert A. Virtue and Douglas A. Virtue voluntarily took reductions in base salary. The Company does not anticipate increasing base salaries for Named Executive Officers in fiscal 2012.

Annual Incentives

The Named Executive Officers are eligible for annual cash incentives under the Company’s Annual Bonus Plan, which is approved by the Board of Directors at the beginning of the Company’s fiscal year as part of its Annual Operating Plan. To reward Named Executive Officers and other salaried managers for achieving the financial performance set forth in the Annual Operating Plan, the Board of Directors establishes a minimum level of financial performance above which a cash bonus will be paid. In 2011, for achieving the minimum threshold performance level, the Named Executive Officers were entitled to receive a cash bonus equal to 15% of their base salary. For achieving the target performance level, Named Executive Officers were entitled to receive a cash bonus equal to 35% of their base salary. The maximum possible cash bonus for Named Executive Officers was capped at 50% of base salary. The threshold, target and maximum bonus levels for each Named Executive Officer were determined by reference to the survey data and other factors described above.

For fiscal 2011, the minimum threshold performance level under the Annual Bonus Plan was achieving $4,000,000 in pre-tax earnings. No cash bonus payment was made to the Named Executive Officers under the Annual Bonus Plan for fiscal 2011 as the Company’s pre-tax earnings did not exceed this threshold.

Long-Term Incentives

The Company believes that the largest incentive to focus Named Executive Officers on long-term value creation is long-term ownership of Company stock. Under the Company’s current long-term incentive program, Named Executive Officers and top managers receive periodic grants of Restricted Stock Units (“RSUs”). The Company uses RSUs rather than options because it has been the Company’s experience that RSUs are more likely to result in a growing ownership position of Company stock and thereby align the interests of executives and stockholders.

On the date of the 2009 Annual Meeting of Stockholders and Board of Directors meeting, June 16, 2009, each Named Executive Officer was granted 20,000 RSUs, vesting ratably over a five-year period. The number of RSUs granted to each Named Executive Officer in fiscal 2009 was determined by reference to historical grant levels provided to Company executives, as well as the factors described above. Each Named Executive Officer received the same number of RSUs in order to foster internal pay equity and the Company’s “one-team” management approach. The Company did not grant RSUs to Named Executive Officers in fiscal 2010 or 2011.

If awarded, grants of RSUs are typically approved at the Board of Directors meeting immediately following the Annual Meeting of Stockholders. The meeting dates are set well in advance and occur approximately two weeks following the release of the First Quarter results. Scheduling decisions are made without regard to anticipated earnings or other major announcements by the Company.

Other Compensation Elements

Perquisites — The Company provides Named Executive Officers with a Company automobile or cash allowance under a program available to all officers of the Company. In the fourth quarter of 2010 the cash allowance was reduced from $22,800 per year to $12,000 per year and the executive automobiles were replaced with automobiles that are generally available to sales managers. The Company does not provide Named Executive Officers with any other perquisites such as country club membership. Company-provided travel for executives is for business purposes only.

Other Benefits — Executives participate in the same health, disability and life insurance programs as are provided to other Company employees. In addition, the Named Executive Officers participate in the Company’s tax-qualified defined benefit pension plan (the Virco Mfg. Corporation Employees Retirement Plan) and nonqualified supplemental retirement plan (the Virco Important Performers (VIP) Plan). As more fully disclosed in the MD&A and Footnote 4 to the financial statements in the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2012, these retirement plans were frozen effective December 31, 2003, and additional benefit accruals for all Named Executive Officers ceased on that date.

Post-Employment and Other Events

The Company does not have employment agreements with any of the Named Executive Officers, and is not obligated to provide termination pay or other severance benefits to any of its Named Executive Officers. In general, the benefits provided or available to Named Executive Officers upon retirement, death, disability or other

termination of employment or upon the occurrence of a change-in-control event are the same as those provided or made available to salaried employees generally.

Pursuant to the Company’s 2007 and 2011 Stock Incentive Plans, vesting of all outstanding stock and option awards is accelerated upon a change-in-control. In addition, under the Virco Important Performers (VIP) Plan, vesting of retirement benefits is accelerated upon the occurrence of a change-in-control or the death of the participant. All Named Executive Officers are currently fully vested in all retirement programs, and would receive no additional benefit upon occurrence of a change-in-control. These benefits are provided to salaried employees generally and are intended to help management remain focused on stockholder value when evaluating strategic alternatives.

2011 “Say-on-Pay” Advisory Resolution on Executive Compensation

The Company provided stockholders a “say-on-pay” advisory vote on its executive compensation in 2011 under Section 14A of the Exchange Act. At the Company’s 2011 Annual Meeting of Stockholders, stockholders expressed substantial support for the compensation of the Named Executive Officers, with approximately 98% of the votes cast for approval of the “say-on-pay” advisory resolution on executive compensation. The Compensation Committee evaluated the results of the 2011 advisory “say-on-pay” vote and also considered many other factors in evaluating the Company’s executive compensation programs as discussed in this Compensation Discussion and Analysis. While each of these factors bore on the Compensation Committee’s decisions regarding the Named Executive Officer’s compensation, the Compensation Committee did not make any changes to the Company’s executive compensation program and policies as a result of the 2011 “say-on-pay” advisory vote.

Tax Deductibility of Executive Compensation

The Company seeks to structure its compensation arrangements to maximize the tax deductibility of all components of executive compensation unless the benefit of such deductibility is outweighed by the need for flexibility or the attainment of other corporate objectives. The Compensation Committee will continue to monitor the deductibility of executive compensation and will take appropriate action if and when it is warranted. Since corporate objectives may not always be consistent with the requirements for full deductibility, the Compensation Committee is prepared, if it deems appropriate, to enter into compensation arrangements under which payments may not be fully deductible. Thus, deductibility will not be the sole factor used by the Compensation Committee in ascertaining appropriate levels or modes of compensation. In fiscal 2009, 2010, and 2011, we believe that all compensation paid to executives was fully deductible and that no executive officer exceeded the $1 million limit under Section 162(m) of the Internal Revenue Code of 1986, as amended, with regard to non-performance-based compensation.

Impact of Prior Compensation in Setting Elements of Compensation

Prior compensation of the Named Executive Officers does not impact how the Compensation Committee sets elements of current compensation. The Compensation Committee believes that the competitive environment in which the Company operates mandates that current total compensation be set at levels sufficient to attract, motivate and retain top management, which requires the Compensation Committee to set compensation amounts based on current Company and business conditions.

Executive Stock Ownership Guideline

The Compensation Committee has not adopted executive stock ownership guidelines. While there are no guidelines, two of the Named Executive Officers, Robert A. Virtue and Douglas A. Virtue, beneficially own 2.43% and 4.54%, respectively, of the outstanding shares of the Company’s common stock. Messrs. R. Virtue and D. Virtue are members of the Virtue family and subject to the terms of the Virtue Family Agreement discussed in the “Security Ownership of Certain Beneficial Owners and Management” section of this Proxy Statement. The Virtue family owns approximately 38.89% of the Company’s outstanding common stock.

Impact of Restatements that Retroactively Impact Financial Goals

The Company has not restated or retroactively adjusted financial information that has impacted the financial statements or goals related to previous bonus or long-term award payouts. If financial results are significantly

restated due to fraud or intentional misconduct, the Board will review any performance-based compensation paid to Named Executive Officers who are found to be personally responsible for the fraud or intentional misconduct that led to the restatement and may, to the extent permitted by applicable law, seek to recover amounts paid in excess of the amounts that would have been paid based on the restated financial results.

The Role of the Executives in Determining Compensation

While the Compensation Committee is primarily responsible for, and has sole discretion (subject to full Board approval) with respect to, reviewing and making determinations with respect to executive compensation, the CEO and Executive Vice President provide input and views with respect to compensation for the other Named Executive Officers. The Compensation Committee believes that the CEO’s and Executive Vice President’s views are critical in determining the compensation of other Named Executive Officers because the CEO and Executive Vice President have day-to-day involvement with these Named Executive Officers and are in the best position to assess their performance, abilities, and contribution to the success of the Company.

Compensation Committee Report

The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis for the year ended January 31, 2012, as required by Item 402(b) of Regulation S-K under the Exchange Act with management, and based on such review and discussion, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion & Analysis be included in this Proxy Statement.

COMPENSATION COMMITTEE
Albert J. Moyer, Chair
Donald A. Patrick
Robert K. Montgomery
Donald S. Friesz

The above report of the Compensation Committee will not be deemed to be incorporated by reference into any filing by the Company under the Securities Act or the Exchange Act, except to the extent that the Company specifically incorporates it by reference.

Compensation Committee Interlocks and Insider Participation

During fiscal 2011, the Compensation Committee was comprised of Messrs. Moyer, Patrick, Montgomery, and Friesz, none of whom is a current officer or employee of the Company. Mr. Friesz is a former officer of the Company, having served as Vice President Sales and Marketing of the Company from 1982 to February 1996. There are no interlocking board memberships between officers of the Company and any member of the Compensation Committee.

Summary Compensation Table for Fiscal 2011, 20102013 & 20092012

The table below sets forth the compensation awarded to, earned by, or paid to, each of the Named Executive Officers for fiscal 2011, 20102013 and 2009.2012. The Company has no employment agreements with any of its executives. While employed, executives are entitled to base salary, participation in the executive compensation programs identified in the tables below and discussed in the CD&A and other benefits common to all employees. The performance-based conditions associated with the Annual Bonus Plan as well as salary and bonus in proportion to total compensation are discussed in detail throughout the CD&A.

Name and Position

  Year   Salary
($)
   Bonus
($)(1)
   Stock
Awards
($)(2)
   Non-Equity
Incentive Plan
Compensation
($)
   Change in
Pension
($)(3)
   All Other
Compensation
($)(4)
   Total
($)
 

Robert A. Virtue

   2011     347,192     —       —       —       513,709     12,000     872,901  

President & CEO

   2010     420,580     —       —       —       —       11,887     432,467  
   2009     406,041     —       70,200     —       —       10,900     487,141  

Douglas A. Virtue

   2011     242,123     —       —       —       253,771     8,203     504,097  

Executive Vice President

   2010     246,695     —       —       —       245,232     8,373     500,300  
   2009     261,234     —       70,200     —       115,271     7,531     454,236  

Robert E, Dose

   2011     255,571     —       —       —       219,299     12,000     486,870  

Vice President Finance

   2010     265,388     —       —       —       235,064     21,000     521,452  
   2009     270,292     —       70,200     —       102,762     22,800     466,054  

Patricia Quinones

                

Vice President Logistics, Marketing

   2011     185,504     —       —       —       134,179     8,975     328,658  

Services and Information

   2010     190,692     —       —       —       71,739     14,170     276,601  

Technology

   2009     186,738     —       70,200     —       70,636     13,699     341,273  

David Randal Smith

   2011     178,865     —       —       —       75,084     7,911     261,860  

Vice President Marketing &

   2010     175,580     —       —       —       205,937     13,535     395,052  

Corporate Stewardship

   2009     183,994     —       70,200     —       116,039     13,136     383,369  

Lori L. Swafford

   2011     184,655     —       —       —       229,796     42,494     456,945  

Former Vice President &

   2010     230,580     —       —       —       235,064     24,477     490,121  

Corporate Counsel (5)

   2009     230,580     —       70,200     —       93,111     26,223     420,114  

Larry O. Wonder

   2011     88,516     —       —       —       104,897     217,094     410,507  

Former Vice President Sales (6)

   2010     200,580     —       —       —       284,103     13,700     498,383  
   2009     200,580     —       70,200     —       105,610     13,145     389,535  
       Salary   Bonus   Stock
Awards
   Non-Equity
Incentive Plan
Compensation
   Nonqualified
Deferred
Compensation
Earnings
   All Other
Compensation
   Total 

Name and Position

  Year   ($)   ($)   ($)(1)(2)   ($)   ($)   ($)(3)   ($) 

Robert A. Virtue

   2013     240,480     —       —       —       —       12,000     252,480  

    President & CEO

   2012     239,115     —       48,300     —       —       12,000     299,415  

Douglas A. Virtue

   2013     213,711     —       —       —       —       9,093     222,804  

    Executive Vice President

   2012     206,744     —       48,300     —       —       8,681     263,725  

Robert E. Dose

   2013     255,480     —       —       —       —       12,000     267,480  

    Vice President Finance

   2012     259,443     —       68,400     —       —       12,000     399,843  

 

(1)The amounts shown in this column reflectinclude discretionary bonuses approved by the Board of Directors. These amounts were paid in the form of fully vested Restricted Stock Grants.
(2)The amounts shown in this column are the aggregate grant date fair value of stock awards granted during the applicable fiscal year, computed in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718 (“FASB 718”). The assumptions used to calculate these figures are described in FootnoteNote 5 to the financial statements of the Company’s Form 10-K for the applicable fiscal year.
(3)The amounts shown in this column are based on the same assumptions used in the preparation of the Company’s 2011 financial statements, which are described in the MD&A and Footnote 4 to the financial statements for Company’s Form 10-K for the year ended January 31, 2012. The Pension Plans that Executive Officers participate in were frozen in 2003. The Named Executive Officers did not accrue any additional benefits under the plans during 2011. The Change in Pension amount reflects the effect of a change in discount rate from 6.75% in 2008 to 5.75% in 2009 to 5.5% in 2010 and to 4.5% in 2011 for the Qualified Plan and a change in discount rate from 6.75% in 2008 to 6.00% in 2009 and to 4.5% in 2011 for the VIP Plan, utilization of a more current mortality table, changes in actuarial assumptions, and the decrease in the discount period.
(4)The amounts in this column include automobile allowances and the value of personal use of a Company provided vehicle, and medical insurance for domestic partners. In addition, for Mr. Wonder, the amounts in this column include payments in connection with Mr. Wonder’s resignation (described in footnote 6) in an aggregate amount of $214,113. For Ms. Swafford, amounts in this column include a lump sum severance payment of $23,154.
(5)Ms. Swafford resigned from the Company effective September 22, 2011 as part of the Company’s early retirement program.

(6)Mr. Wonder resigned from the Company effective June 30, 2011. In connection with his resignation, on May 27, 2011, Mr. Wonder and the Company entered into a separation agreement and general release of claims pursuant to which, among other things, Mr. Wonder: (i) provided a general release in favor of the Company and (ii) will receive a lump sum severance payment of $166,935.75 less applicable payroll taxes and deductions, plus an amount sufficient to purchase his Company car for its fair market value. Mr. Wonder also agreed to consult with the Company in the future on certain projects.vehicle.

Grants of Plan-Based Awards for Fiscal 2011

The table below sets forth the grants of plan-based awards to the Named Executive Officers during fiscal 2011 under the Company’s Annual Bonus Plan.

      Estimated Future Payouts Under Non-Equity
Incentive Plan Awards

(1)
   

All Other
Stock
Awards:
Number of

Share or

  

Grant Date
Fair Value

of Stock

Name and Position

  Grant
Date
  Threshold
($)
   Target
($)
   Maximum
($)
   Units
(#)
  Awards
($)

Robert A. Virtue

President & CEO

  N/A   63,000     147,000     210,000      

Douglas A. Virtue

Executive Vice President

  N/A   40,500     94,500     135,000      

Robert E, Dose

Vice President Finance

  N/A   38,250     89,250     127,500      

Patricia Quinones

Vice President Logistics, Marketing Services and information Technology

  N/A   27,750     64,750     92,500      

David Randal Smith

Vice President Marketing & Corporate Stewardship

  N/A   26,250     61,250     87,500      

Lori L. Swafford

Former Vice President & Corporate Counsel

  N/A   34,500     80,500     115,000      

Larry O. Wonder

Former Vice President Sales

  N/A   30,000     70,000     100,000      

(1)Cash amounts in this table pertain to the Annual Bonus Plan described under “Annual Incentives” in the CD&A.

Outstanding Equity Awards at Fiscal Year-End 20112013

The following table sets forth the Named Executive Officers’ outstanding equity awards as of the end of fiscal 2011.2013.

 

   Stock Awards 

Name and Title

  Year of
Award
  Shares or Units of Stock
that have not Vested

(#)(1)
   Market Value of Shares
or Units of Stock that have
not Vested

($)(2)
 

Robert A. Virtue

  2007   3,000     5,310  

President & CEO

  2009   12,000     21,240  

Douglas A. Virtue

  2007   3,000     5,310  

Executive Vice President

  2009   12,000     21,240  

Robert E. Dose

  2007   3,000     5,310  

Vice President Finance

  2009   12,000     21,240  

Patricia Quinones

      

Vice President Logistics, Marketing

  2007   3,000     5,310  

Services and Information Technology

  2009   12,000     21,240  

David Randal Smith

      

Vice President Marketing &

  2007   3,000     5,310  

Corporate Stewardship

  2009   12,000     21,240  

Lori L. Swafford

  2007   —       —    

Former Vice President & Corporate Counsel

  2009   —       —    

Larry O. Wonder

  2007   —       —    

Former Vice President Sales

  2009   —       —    
   Stock Awards 

Name and Title

  Year of
Award
   Shares or Units of
Stock that have not
Vested (#)(1)
   Market Value of Shares or
Units of Stock that have not
Vested ($)(2)
 

Robert A. Virtue

   2009     4,000     10,480  

    President & CEO

   2012     24,000     62,880  

Douglas A. Virtue

   2009     4,000     10,480  

    Executive Vice President

   2012     24,000     62,880  

Robert E. Dose

   2009     4,000     10,480  

    Vice President Finance

   2012     24,000     62,880  

(1)All RSUs vest at 20% per year for five years from the grant date. For the 4,000 RSUs remaining from the June 16, 2009 RSU award there is one remaining vesting date: June 16, 2014. For the 24,000 RSUs remaining from the June 19, 2012 RSU award there are four remaining vesting dates: June 19, 2014, June 19, 2015, June 19, 2016 and June 19, 2017.

For the 3,000 RSUs remaining from the June 19, 2007 RSU award there is one remaining vesting date: June 19, 2012. For the 12,000 RSUs remaining from the June 16, 2009 RSU award there are three remaining vesting dates: June 16, 2012, June 16, 2013, and June 16, 2014.

(2)All year-end dollar values were computed based on the fiscal year-end closing price of $1.78$2.62 per share of common stock less the $0.01 par value of the share of Common Stock that is paid by the Named Executive Officer.

Option Exercises and Stock Vested for Fiscal 2011Retirement Benefits

The following table sets forth information concerningCompany maintains two defined benefit pension plans in which the Named Executive Officers’ vesting of RSUs during fiscal 2011.

   Stock Awards 

Name and Position

  Number of Shares
Acquired on Vesting
(#)
   Value Realized on
Vesting
($)(1)
 

Robert A. Virtue

President & CEO

   7,000     19,910  

Douglas A. Virtue

Executive Vice President

   7,000     19,910  

Robert E, Dose

Vice President Finance

   7,000     19,910  

Patricia Quinones

Vice President Logistics, Marketing Services and Information Technology

   7,000     19,910  

David Randal Smith

Vice President Marketing & Corporate Stewardship

   7,000     19,910  

Lori L. Swafford

Former Vice President & Corporate Counsel

   7,000     19,910  

Larry O. Wonder

Former Vice President Sales

   —       —    

(1)The value realized on vesting of RSUs is calculated by multiplying the number of shares vested by the difference between the closing market price on the date of vesting less the $0.01 par value of the share of Common Stock that is paid by the Named Executive Officer.

Pension Benefits for Fiscal 2011

The following table sets forth information concerningOfficers participate, the payments available underVirco Employees Retirement Plan (“Employee Plan”) and the Virco Important Performers (VIP) Plan and the Virco Mfg. Corporation Employees Retirement Plan both(“VIP Plan”). The Company and its subsidiaries cover all employees under the Employee Plan, which is a qualified noncontributory defined benefit retirement plan. Benefits under the Employee Plan are based on years of whoseservice and career average earnings. The Company also provides a supplementary retirement plan for certain key employees, the VIP Plan. The VIP Plan provides a benefit up to 50% of average compensation for the last five years in the VIP Plan, offset by benefits earned under the Employee Plan. Effective December 31, 2003, the Company froze all future benefit accruals were frozen in 2003.

under the plans. Employees can continue to vest under the benefits earned to date, but no covered participants will earn additional benefits under the plan freeze.

Name and Position

  

Plan Name

  Number of Years
of Credited
Service
(#)
   Present Value of
Accumulated
Benefit
($)
   Payments
During Last
Fiscal Year
($)
 

Robert A. Virtue

  Virco Important      

President & CEO

  Performers (VIP) Plan   18     1,205,054     201,539  
  Virco Mfg. Corporation      
  Employees Retirement Plan   47     2,713,905     126,162  

Douglas A. Virtue

  Virco Important      

Executive Vice President

  Performers (VIP) Plan   11     273,915     —    
  Virco Mfg. Corporation      
  Employees Retirement Plan   18     717,548     —    

Robert E, Dose

  Virco Important      

Vice President Finance

  Performers (VIP) Plan   13     257,066     —    
  Virco Mfg. Corporation      
  Employees Retirement Plan   13     673,410     —    

Patricia Quinones

  Virco Important      

Vice President Logistics,

  Performers (VIP) Plan   6     239,926     —    

Marketing Service and

  Virco Mfg. Corporation      

Information Technology

  Employees Retirement Plan   12     199,209     —    

David Randal Smith

  Virco Important      

Vice President Marketing &

  Performers (VIP) Plan   9     195,713     —    

Corporate Stewardship

  Virco Mfg. Corporation      
  Employees Retirement Plan   12     750,671     —    

Lori L. Swafford

  Virco Important      

Former Vice President &

  Performers (VIP) Plan   7     331,885     —    

Corporate Counsel

  Virco Mfg. Corporation      
  Employees Retirement Plan   8     322,150     —    

Larry O. Wonder

  Virco Important      

Former Vice President Sales

  Performers (VIP) Plan   14     375,336     13,650  
  Virco Mfg. Corporation      
  Employees Retirement Plan   25     598,354     18,498  

(1)The amounts shown in this column are based on the same assumptions used in the preparation of the Company’s fiscal 2011 financial statements, which are described in the MD&A and Footnote 4 to the financial statements to the Company’s Form 10-K for the fiscal year ended January 31, 2012.
(2)The Pension Plans that Executive Officers participate in were frozen in 2003. The Named Executive Officers did not accrue any additional benefits under the plans during 2011.

Potential Payments upon Termination or Change-in-Control

As discussed in the CD&A above, theThe Company does not have employment agreements with any of the Named Executive Officers. Retirement, death, disability and change-in-control events do not trigger the payment of compensation to the Named Executive Officers that is not available to all salaried employees (including the amounts included in the “Pension Benefits for Fiscal 2011” table)“Retirement Benefits” discussion above). Named Executive Officers do not have a contractual right to receive severance benefits.

As noted in “Post-Employment and Other Events,” pursuant to the Company’s 2007 and 2011 Stock Incentive Plans, the vesting of all outstanding stock awards is accelerated upon a change-in-control. In addition, under the Virco Important Performers (VIP) Plan, the vesting of retirement benefits is accelerated upon the occurrence of a change-in-control or the death of the participant, however, all of the Named Executive Officers are currentlyalready fully vested

in their retirement benefits under the VIP Plan. Change-in-control is defined as a party other than the members of the Virtue family accumulating 20% or more of the Company’s common stock. The following table quantifies compensation that would be payable to the Named Executive Officers upon a change-in-control. The tables assume that the event occurred on the last business day of fiscal 2011.

Value in Event of Change-in-Control with or without Employment Termination

   Stock Awards 

Name and Position

  Number of Shares
Acquired on Vesting
(#)
   Value Realized
on Vesting
($)(1)
 

Robert A. Virtue

President & CEO

   15,000     26,550  

Douglas A. Virtue

Executive Vice President

   15,000     26,550  

Robert E, Dose

Vice President Finance

   15,000     26,550  

Patricia Quinones

Vice President Logistics, Marketing Services

and Information Technology

   15,000     26,550  

David Randal Smith

Vice President Marketing & Corporate Stewardship

   15,000     26,550  

Lori L. Swafford

Former Vice President & Corporate Counsel

   —       —    

Larry O. Wonder

Former Vice President Sales

   —       —    

(1)All year-end values were computed-based on the fiscal year-end closing price of $1.78 per share of common stock less the $0.01 par value of the share of Common Stock that is paid by the Named Executive Officer.

DIRECTOR COMPENSATION

Directors who are also officers of the Company receive no additional compensation for their services as directors. The Company’s non-employee directors receive an annual retainer of $62,500 composed of (i) $37,500 in the form of quarterly cash payments and (ii) $25,000 in the form of restricted stock granted each year on the date of the Annual Meeting of Stockholders. In addition, each non-employee director who serves as a lead director or as the Chair or member of a Board committee also receives an additional annual retainer for his or her services. The lead director receives $20,000 in cash per year. The Audit Committee Chair receives $7,500 per year, and Audit Committee members receive $4,500 per year. Chairs of the Compensation Committee and the Corporate Governance and Nominating Committee each receive an additional $5,000 (which will be eliminated when the Lead Director takes over as Chair of the Corporate Governance and Nominating Committee) and the members of these committees each receive $3,000 per year. Directors are also reimbursed for travel and related expenses incurred to attend meetings. The Company has also established a pension plan for non-employee directors who have served as such

for at least 10 years, providing for a series of quarterly payments (equal to the portion paid to the non-employee directors’ annual service fee) for such director’s lifetime following the date on which such director ceases to be a director for any reason other than death. Effective December 31, 2003, the Company froze all future benefit accruals under the pension plan.

The Company’s guidelines with regard to common stock ownership by directors are for each director to own common stock with a market value of three times or more the annual cash retainer.

The following table sets forth the compensation paid to each independent director who served during fiscal 2013:

 

Name and Position

  Fees Earned or
Paid in Cash
($)(1)
   Stock
Awards
($)(2)
   Change in Value of
Nonqualified Deferred
Compensation  Retirement
Earnings
($)(3)
   All Other
Compensation
($)(4)
   Total ($) 

Donald S. Friesz

   43,500     25,000     5,249     39,720     113,469  

Thomas J. Schulte

   48,000     25,000     —       —       73,000  

Robert K. Montgomery

   45,500     25,000     14,918     —       85,418  

Albert J. Moyer

   70,000     25,000     —       —       95,000  

Glen D. Parish

   40,500     25,000     —       64,491     129,991  

Donald A. Patrick (5)

   48,000     25,000     2,023     —       75,023  

Dr James R. Wilburn

   45,000     25,000     8,012     —       78,012  

William L. Beer

   35,938     16,667       —       52,604  
   Fees Earned
or Paid in Cash
   Stock
Awards
   Nonqualified
Deferred
Compensation
Earnings
   All Other
Compensation
   Total 

Name and Position

  ($)(1)   ($)(2)   ($)   ($)(3)   ($) 

Donald S. Friesz (4)

   40,500     25,000     —       39,720     105,220  

Thomas J. Schulte (4)

   48,000     25,000     —       —       73,000  

Glen D. Parish (4)

   40,500     25,000     —       64,491     129,991  

Dr. James R. Wilburn (4)

   46,250     25,000     —       —       71,250  

William L. Beer (4)

   54,625     25,000     —       —       79,625  

Robert K. Montgomery (5)

   45,500     25,000     —       —       70,500  

Albert Moyer (6)

   47,500     —       —       —       47,500 

 

(1)Cash feesFees include the cash portion of the annual retainer of plus fees for serving as a lead director, committee chair, or committee member.
(2)A grant of 11,905 shares of restricted stock with a marketgrant date fair value of $25,000 on the grant date iswas awarded on the day of the annual stockholders meeting. This grant of shares2013 Annual Meeting. The restricted stock vests in one year.year from the date of grant, which vesting was accelerated to May 7, 2014 in connection with the resignation of these directors. As of January 31, 2012, each member of the Board held 8,620a result, all [•] shares of restricted stock.were outstanding at fiscal year-end.
3)The Pension Plan that directors participate in was frozen in 2003. The directors did not accrue any additional benefits under the plan during 2011. The change in pension amount reflects the effect of a change in discount rate from 5.5% in 2010, to 4.5% in 2011 and the decrease in the discount period.
(4)(3)Messrs. Friesz and Parish are former officers of the Company. Other compensation consists of pension benefits earned as an employee of the Company and paid in retirement.
(4)Resigned effective May 7, 2014.
(5)Mr. Patrick is not standing for election atResigned effective no later than commencement of the 2014 Annual Meeting.
(6)Resigned effective October 15, 2013.

Securities Authorized for Issuance Under Equity Compensation Plans

 

 Equity Compensation Plan Information   Equity Compensation Plan Information 

Plan category

 Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
(#)
 Weighted-average
exercise price of
outstanding
options, warrants
and rights
($)
 Number of
securities remaining
available for future
issuance under
equity compensation
plans - excluding
securities reflected
in column
(#)
   Number of securities
to be issued upon
exercise of
outstanding
options, warrants
and rights
(#)
   Weighted-average
exercise price of
outstanding
options, warrants
and rights
($)
   Number of
securities remaining
available for future
issuance under
equity compensation
plans - excluding
securities reflected
in column
(#)
 

Equity compensation plans approved by security holders

  —      —      1,131,200 (1)    —       —       349,320(1) 

Equity compensation plans not approved by security holders

  —      —      —       —       —       1,000,000(2) 
 

 

  

 

  

 

 
  

 

   

 

   

 

 

Total

    1,131,200 (1)        1,349,320  
 

 

  

 

  

 

   

 

   

 

   

 

 

 

(1)Represents the number of shares available for issuance as of January 31, 2012,2014, under the Company’s 2007 and 2011 Stock Incentive Plans.Plan.
(2)Represents the number of shares added to the 2011 Stock Incentive Plan and being submitted for approval in proposal 6, discussed above.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The Audit Committee, among its other duties and responsibilities, reviews and monitors all related party transactions and has adopted a written policy entitled “Related Party Transaction Policies and Procedures” (the “Policy”) governing the review, approval and ratification of related party transactions. The Board of Directors has delegated to the Chair of the Audit Committee the authority to pre-approve or ratify (as applicable) any transaction with a related party in which the aggregate amount involved is expected to be less than $250,000. The Chair of the Audit Committee is required to provide to the Board of Directors for review a summary of each new transaction pre-approved by the Chair of the Audit Committee pursuant to this policy at the meeting of the Board of Directors next following such approval or ratification. Under the Policy, the Audit Committee is responsible for reviewing and approving transactions with a related party in which the aggregate amount is expected to exceed $250,000, and both the Audit Committee and the Board of Directors are responsible for reviewing and approving transactions with a related party in which the aggregate amount is expected to equal or exceed $500,000. If advance Audit Committee and/or Board of Directors approval is not feasible, then the transaction with the related party will be considered and, if the Audit Committee and/or Board of Directors determine it to be appropriate, ratified at the next regularly scheduled meeting. In determining whether to approve the entry into a transaction with a related party, the Audit Committee and/or Board of Directors as applicable will assess, among other factors it deems appropriate, whether the transaction is on terms no more favorable than terms generally available to an unaffiliated third party under the same or similar circumstances and the extent of the related party’s interest in the transaction. If a transaction with a related party will be ongoing, the Audit Committee and/or Board of Directors may establish guidelines for the Company’s management to follow in its dealings with such related party. Thereafter, the Audit Committee and/or Board of Directors as applicable, on at least an annual basis, will review and assess the relationship with the related party to determine whether the relationship is in compliance with the Policy and remains appropriate. No director shall participate in any discussion or approval of a transaction for which he or she is a related party, except that such director shall provide all material information concerning the transaction to the Audit Committee and/or Board of Directors as applicable.

In fiscal 2010 and 2011, the Company paid approximately $702,000 and $768,042, respectively, to Hedgehog Design LLC, which provides product design and related services to the Company. Robert Mills, the sole member of Hedgehog Design LLC, resides with Lori L. Swafford, who was our Vice President & Corporate Counsel until her resignation on September 22, 2011.

Jerald Farrell, who is the brother of Patricia Quinones, our Vice President of Logistics, Marketing Services and Information Services, has been employed by the Company in various positions since March 24, 1997, and most recently as Director of Technical Operations. During fiscal 20102012 and 2011,2013, the total compensation (which includes base salary, the value of stock based awards and personal use of a Company car) paid by the Company to Mr. Farrell was approximately $157,665$150,099 and $154,751,$154,136, respectively. Kathy Virtue Young, who is the daughter of Robert A. Virtue and sister of Douglas A. Virtue, has been employed by the Company in various sales positions since October 27, 1986, and most recently as a Regional Sales Manager. During 20102012 and 2011,2013, the total compensation (which includes base salary, incentive sales programs, and personal use of a Company car) paid by the Company to Ms. Young was approximately $132,813$138,494 and $131,466,$138,238, respectively.

In keeping with the Company’s policy on Related Party Transactions, the Board and the Audit Committee have reviewed and ratified the terms and circumstances of the transactions with Mr. Mills and found them to be properly approved when initiated in 2002; in the best interests of the Company at that time, at present, and going forward; and no more favorable than terms offered and sums paid to similarly situated companies and individuals offering comparable services. As part of the review and ratification process, the product lines designed by Mr. Mills were evaluated for financial and market performance. It was determined that these product lines had and will likely continue to have a favorable impact on the Company’s results. Similarly, in accordance with the Company’s Policy on Related Party Transactions, the Audit Committee Chair has ratified the compensation paid by the Company to Mr. Farrell and Ms. Virtue Young.

REPORT OF THE AUDIT COMMITTEE

The Board of Directors has adopted a written charter for the Audit Committee, which is available on the Company’s website atwww.virco.com in the Corporate Governance section of the About Virco webpage. The Audit Committee reviews the Company’s financial reporting process on behalf of the Board of Directors. Management has the primary responsibility for the financial statements and the reporting process. The Company’s independent registered public accounting firm is responsible for expressing an opinion on the conformity of the Company’s audited financial statements with accounting principles generally accepted in the United States.

In this context, the Audit Committee has reviewed and discussed the audited financial statements included in the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2012,2014, with management and the independent registered public accounting firm, including their judgment of the quality and appropriateness of accounting principles, the reasonableness of significant judgments and the clarity of the disclosures in the financial statements. In addition, the Audit Committee has discussed with the independent registered public accounting firm the matters required to be discussed by Public Company Accounting Oversight Board standards, SEC rules, and other applicable standards. In addition, the Audit Committee has received from the independent registered public accounting firm the written disclosures and letter required by the applicable requirements of the Public Company Accounting Oversight Board regarding the independent registered public accounting firm’s communication with the Audit Committee concerning independence, and has discussed with the independent registered public accounting firm the independent registered public accounting firm’s independence. The Audit Committee has also considered whether the independent registered public accounting firm’s provision of non-audit services to the Company is compatible with the auditors’ independence. The Audit Committee also reviewed and discussed with management its report on internal control over financial reporting.

In reliance on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors, and the Board of Directors has approved, that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2012,2014, for filing with the Securities and Exchange Commission.

 

THE AUDIT COMMITTEE OF

THE BOARD OF DIRECTORS

Thomas J. Schulte, Chair

Dr. 

James R. Wilburn

Albert J. Moyer
Donald A. PatrickWilliam Beer

The report of the Audit Committee shall not be deemed incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act or under the Exchange Act, except to the extent that the Company specifically incorporates this information by reference, and shall not otherwise be deemed filed under such Acts.

RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

Ernst & Young LLP audited the Company’s financial statements for fiscal 20112013 and has been selected by the Audit Committee to audit the Company’s financial statements for fiscal 2012.2014. The Audit Committee is directly responsible for the engagement of the independent registered public accounting firm. In making its determination, the Audit Committee reviewed both the audit scope and estimated audit fees for the coming year. Each professional service performed by Ernst & Young LLP during fiscal 20112013 was reviewed, and the possible effect of such service on the independence of the firm was considered, by the Audit Committee. Representatives of Ernst & Young LLP will be present at the 2014 Annual Meeting and will have an opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions.

The Audit Committee has adopted policies and procedures for pre-approving all audit services, audit-related services, tax services and non-audit services performed by Ernst & Young LLP. Specifically, the Audit Committee has pre-approved the use of Ernst & Young LLP for detailed, specific types of services within the following categories: annual audits, quarterly reviews and statutory audits, preparation of certain corporate tax returns, regulatory implementation and compliance and risk assessment guidance. In each case, the Audit Committee has also set specific annual ranges or limits on the amount of each category of services which the Company would obtain from Ernst & Young LLP, which limits and amounts are established periodically by the Audit Committee. Any proposed services exceeding these levels or amounts require specific pre-approval by the Audit Committee. The Audit Committee monitors the performance of all services provided by the independent registered public accounting firm to determine whether such services are in compliance with the Company’s pre-approval policies and procedures.

Fees Paid to Ernst & Young LLP

The following table shows the fees that the Company paid or accrued for the audit and other services provided by Ernst & Young LLP for fiscal years 20112013 and 2010.2012. All of the services described in the following fee table were approved in conformity with the Audit Committee’s pre-approval process.

 

  2013   2012 
  2011
($)
   2010
($)
   ($)   ($) 

Audit Fees

   306,000     322,000     398,000     349,000  

Audit-Related Fees

   7,500     47,000     —       6,500  

Tax Fees

   —       60,000     —       —    

All Other Fees

   —       —       —       —    
  

 

   

 

   

 

   

 

 

Total

   313,500     429,000     390,000     355,500  
  

 

   

 

   

 

   

 

 

Audit Fees. Audit fees are the aggregate fees for services of the Company’s independent registered public accounting firm for audits of the Company’s annual financial statements, and review of the Company’s quarterly financial statements included in the Company’s Forms 10-Q, and services that are normally provided by the independent registered public accounting firm in connection with statutory and regulatory filings or engagements for those fiscal years.

Audit-Related Fees. Audit-related fees are those fees for services provided by the independent registered public accounting firm that are reasonably related to the performance of the audit or review of the Company’s financial statements and not included as audit fees. The services for the fees disclosed under this category include the audit of the Company’s 401(k) and qualified pension plans.

Tax Fees. Tax fees are those fees for services provided by the independent registered public accounting firm, primarily in connection with the Company’s tax compliance activities, including technical tax advice related to the preparation of tax returns.

PROPOSAL 2

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Company’s Audit Committee has selected Ernst & Young LLP, independent registered public accounting firm, to audit its financial statements for the fiscal year ending January 31, 2013, and recommends that the stockholders vote for ratification of that appointment. The Company’s Audit Committee has reviewed the professional There were no tax services provided by Ernst & Young LLP, as described above, has considered the possible effect of such services on the independence of the firm, and has determined that such services have not affected Ernst & Young LLP’s independence. Notwithstanding this selection, the Audit Committee, at its discretion, may direct the appointment of new auditors at any time during the fiscal year if the Audit Committee determines that such a change would be in the best interests of the Company and its stockholders.

The affirmative vote of a majority of the votes cast is required to ratify the Audit Committee’s selection. The Company is not required to submit the selection of the independent registered public accounting firm to the stockholders for approval, but is doing so as a matter of good corporate governance. If the stockholders reject the selection, the Board of Directors will reconsider its selection.

The Board of Directors unanimously recommends a vote “FOR” the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscalin 2013 and 2012.

Other MattersOTHER MATTERS

Section 16 (a) Beneficial Ownership Reporting Compliance.Compliance.

Section 16(a) of the Exchange Act requires the Company’s officers, directors and persons who beneficially own more than 10% of any equity security of the Company to file reports of beneficial ownership and changes in beneficial ownership with the Securities and Exchange Commission and to furnish copies of these reports to the Company. Based solely on a review of the copies of the forms that the Company received, and other information available to it, to the best of the Company’s knowledge all such reports were timely filed.

20132015 Stockholder Proposals.Proposals.

If a stockholder wishes to submit a proposal for consideration at the 20132015 Annual Meeting of Stockholders and wants that proposal to appear in the Company’s proxy statement and form of proxy for that meeting, the proposal must be submitted in writing to the Company’s Corporate Secretary at 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose, no later than January 22, 2013,[•], 2015, and must comply with all applicable SEC requirements. The submission of a stockholder proposal does not guarantee that it will be included in the Company’s Proxy Statement and form of proxy.

The Company’s bylaws also establish an advance notice procedure with regard to nominations of persons for election to the Board of Directors and proposals for other business that are not submitted for inclusion in the Proxy Statement and form of proxy but that a stockholder instead wishes to present directly at an Annual Meeting of Stockholders. If a stockholder wishes to submit a nominee or other business for consideration at the 20132015 Annual Meeting of Stockholders without including that nominee or proposal in the Company’s Proxy Statement and form of proxy, the Company’s bylaws require, among other things, that the stockholder

submission contain certain information concerning the nominee or other business, as the case may be, and other information specified in the Company’s bylaws, and that the stockholder provide the Company with written notice of such nominee or business no later than February 19, 2013,27, 2015, provided that, if the 20132015 Annual Meeting of Stockholders is advanced or delayed more than 40 days from the anniversary date of the previous year’s annual meeting, such nominee or proposal of other business must be submitted no later than the close of business on the later of the 120th day prior to the 20132015 Annual Meeting of Stockholders or the 10th day following the first public announcement of the date of such meeting. If the number of directors to be elected to the Board of Directors is increased and there is no public announcement specifying the size of increase before February 19, 2013,27, 2015, then a stockholder notice will be considered timely only with respect to nominees for new positions created by such increase if submitted not later than the close of business on the 10th day following the first public announcement of such increase. A stockholder notice should

be sent to the Company’s Corporate Secretary at 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose. Proposals or nominations not meeting the advance notice requirements in the Company’s bylaws will not be entertained at the 20132015 Annual Meeting of Stockholders. A copy of the full text of the relevant bylaw provisions may be obtained from the Company’s filing with the SEC or by writing our Corporate Secretary at the address identified above.

Additional Matters Considered at the 2014 Annual Meeting.Meeting.

The Board of Directors does not know of any matters to be presented at the 2014 Annual Meeting other than as stated herein. If other matters do properly come before the 2014 Annual Meeting, the persons named on the accompanying proxy card will vote the proxies in accordance with their judgment in such matters.

HouseholdingHouseholding..

The Company will deliver only one Proxy Statement and accompanying Annual Report to multiple stockholders sharing an address unless the Company has received contrary instructions from one or more of the stockholders. The Company will undertake to deliver promptly, upon written or oral request, a separate copy of the Proxy Statement and accompanying Annual Report to a stockholder at a shared address to which a single copy of such documents are delivered. A stockholder can notify the Company that the stockholder wishes to receive a separate copy of the Proxy Statement and/or Annual Report by contacting the Company’s Corporate Secretary at 2027 Harpers Way, Torrance, California 90501 or at (310) 553-0474. Similarly, stockholders sharing an address who are receiving multiple copies of the Proxy Statement and accompanying Annual Report may request delivery of a single copy of the Proxy Statement and/or Annual Report by contacting the Company at the address set forth above or at (310) 533-0474.

Availability of Annual Report.Report.

The Annual Report to Stockholders of the Company for the fiscal year ended January 31, 2012,2014, is being mailed to stockholders concurrently herewith and is also available online atwww.virco.com.The Company will also provide without charge a copy of its Annual Report on Form 10-K, including financial statements and related schedules, filed with the Securities and Exchange Commission, upon written or oral request from any person who was a holder of record, or who represents in good faith that he/she was a beneficial owner, of common stock of the Company on April 23, 2012.May 9, 2014. Any such request shall be addressed to the Company at 2027 Harpers Way, Torrance, California 90501, Attention: Robert E. Dose, Secretary or by calling (310) 533-0474.

 

By Order of the Board of Directors

/s/ ROBERT E. DOSE

Robert E. Dose
Secretary

Torrance, California

May 22, 2012[•], 2014

LOGOLOGO

Date YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY. We encourage you to take advantage of Internet or telephone voting. Both are available

Available 24 hours a day, 7 days a week. Internet and telephoneweek!

Instead of mailing your proxy, you may choose one of the voting is available through 11:59 PM Eastern Time the day prior to the annual meeting date. INTERNET http://www.proxyvoting.com/virc Use the Internetmethods outlined below to vote your proxy. Have your proxy card in hand when you access

VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.

Proxies 11:59 p. m. submitted , Eastern by Time, the web site. OR TELEPHONE 1-866-540-5760 Use any touch-tone telephone to vote your proxy. Have your proxy card in hand when you call. VIRCO MFG. CORPORATION If you vote your proxyVote on Internet June by Internet or 23, telephone 2014. must be received by

Go to www.investorvote.com/virc

Or scan the QR code with your smartphone

Follow the steps outlined on the secure website

Vote by telephone you do NOT need to mail back your proxy card. To vote

Call toll free 1-800-652-VOTE (8683) within the USA, US territories & Canada on a touch tone telephone

Follow the instructions provided by mail, mark, sign and date your proxy card and return it in the enclosed postage-paid envelope. Your Internet or telephone vote authorizes the named proxies to vote your shares in the same manner as if you marked, signed and returned your proxy card. 24027 FOLD AND DETACH HERE THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED “FOR” THE ELECTION OF ALL NOMINEES TO THE BOARD OF DIRECTORS, “FOR” THE RATIFICATION OF ERNST & YOUNG LLP AS THE COMPANY’S INDEPENDENT Pleaserecorded message

Using a black ink pen, mark your votes with an X as REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL YEAR 2012,shown in this example. Please do not write outside the designated areas.

IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE DISCRETION OF THE HOLDERS OF THE PROXY ON indicatedENCLOSED ENVELOPE.

A Proposals – The Board of Directors recommends a vote FOR all the nominees listed in this example X ANY OTHER BUSINESS THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING IN THE DISCRETION OF THE HOLDERS OF THE PROXY. proposal 3 and FOR all proposals.

For Against Abstain For Against Abstain

1. ELECTION OF DIRECTORS Nominees: To approve an amendment to our Certificate of 2. To approve an amendment to our Certificate of Incorporation to provide for the annual election Incorporation to eliminate cumulative voting. of directors.

3. Elect the following nominees for a term ending at the 2015 Annual Meeting of Stockholders: Note: In the event that proposal 1 above

01 - Robert A. Virtue 02 - Douglas A. Virtue 03 - Michael DiGregorio does not pass, only the nomination of

04 - Robert K. Montgomery 03 William L. BeerLind 05 - Donald R. Rudkin Robert Lind will be considered for a term Mark here to vote Mark here to WITHHOLD For All EXCEPT - To withhold authority to vote for any ending at the 2017 Annual Meeting of FOR WITHHOLD *EXCEPTIONS ALL FOR ALL 2.all nominees vote from all nominees nominee(s), write the name(s) of such nominee(s) below. Stockholders and votes for the other nominees listed above will be disregarded.

4. To approve, in a non-binding advisory vote, the 5. Ratification of the appointment of Ernst & Young LLP as compensation for named executive officers. the Company’s independent registered public accounting firm for fiscal year 2012. FOR AGAINST ABSTAIN (INSTRUCTIONS: To withhold authority2014.

6. Approval of an amendment to the Virco Mfg. Corporation 2011 Stock Incentive Plan.

B Authorized Signatures — This section must be completed for your vote for any individual nominee, mark the “Exceptions” box aboveto be counted. — Date and write that nominee’s name(s) in the space provided below.) *Exceptions Mark Here for Address Change or Comments SEE REVERSE Sign Below

NOTE: Please sign as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such.

Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. Signature

2 — Please keep signature within the box.


LOGOLOGO

24027 You can now access your Virco Mfg. Corporation account online. Access your Virco Mfg. Corporation account online via Investor ServiceDirect® (ISD). The transfer agent for Virco Mfg. Corporation now makes it easy and convenient to get current information on your shareholder account. View account status View payment history for dividends View certificate history Make address changes View book-entry information Obtain a duplicate 1099 tax form Visit us on the web at http://www.bnymellon.com/shareowner/equityaccess For Technical Assistance Call 1-877-978-7778 between 9am-7pm Monday-Friday Eastern Time Investor ServiceDirect ® Available 24 hours per day, 7 days per week TOLL FREE NUMBER: 1-800-370-1163

Important Notice Regarding the Internet Availability of Proxy Materials for the Annual Meeting of Stockholders to be Held on June 19, 2012. 24, 2014.

The Proxy Statement and the 20112013 Annual Report to Stockholders are available at: http://service.virco.com/financialinfo Choose MLinkSM for fast, easy and secure 24/7 online access to your future proxy materials, investment plan statements, tax documents and more. Simply log on to Investor ServiceDirect® at www.bnymellon.com/shareowner/equityaccess where step-by-step instructions will prompt you through enrollment. Address Change/Comments (Mark the corresponding box on the reverse side) SHAREOWNER SERVICES P.O. BOX 3550 SOUTH HACKENSACK, NJ 07606-9250

IF YOU HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND DETACH HERE (Continued and to be marked, dated and signed, on the other side) PROXYRETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.

Proxy — VIRCO MFG. CORPORATION 20122014 Annual Meeting of Stockholders – June 19, 201224, 2014 + THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF

VIRCO MFG. CORPORATION

The undersigned hereby appoints each of Robert A. Virtue, Douglas A. Virtue and Robert E. Dose, or any of them, with power to act without the other and with power of substitution, as proxies and attorneys-in-fact and hereby authorizes them to represent and vote, as provided on the other side, all the shares of Common Stock of Virco Mfg. Corporation (the “Company”) which the undersigned is entitled to vote, and, in their discretion, to vote upon such other business as may properly come before the 20122014 Annual Meeting of Stockholders (the “Annual Meeting”) of the Company to be held June 19, 201224, 2014 or at any adjournment or postponement thereof, with all powers which the undersigned would possess if present at the Annual Meeting.

THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED “FOR” PROPOSAL 1, APPROVAL OF AN AMENDMENT TO OUR CERTIFICATE OF INCORPORATION TO PROVIDE FOR THE ANNUAL ELECTION OF DIRECTORS, “FOR” PROPOSAL 2, APPROVAL OF AN AMENDMENT TO OUR CERTIFICATE OF INCORPORATION TO ELIMINATE CUMULATIVE VOTING; “FOR” PROPOSAL 3, THE ELECTION OF ALL NOMINEES TO THE BOARD OF DIRECTORS, “FOR” PROPOSAL 4, APPROVAL, BY A NON-BINDING ADVISORY VOTE, OF EXECUTIVE OFFICER COMPENSATION, “FOR” PROPOSAL 5, RATIFICATION OF THE SELECTION OF ERNST & YOUNG LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL YEAR 2014, “FOR” PROPOSAL 6, APPROVAL OF AN AMENDMENT TO THE VIRCO MFG. CORPORATION 2011 STOCK INCENTIVE PLAN, AND IN THE DISCRETION OF THE HOLDERS OF THE PROXY ON ANY OTHER BUSINESS THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING IN THE DISCRETION OF THE HOLDERS OF THE PROXY.

(Continued and to be marked, dated and signed, on the other side)

C Non-Voting Items

Change of Address — Please print new address below. Comments — Please print your comments below.

IF VOTING BY MAIL, YOU MUST COMPLETE SECTIONS A - C ON BOTH SIDES OF THIS CARD.