UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549 

 

SCHEDULE 14A INFORMATION 

ProxyConsent Revocation Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

 

Filed by the Registrant  ☒

 

Filed by a Party other than the Registrant  ☐

 

Check the appropriate box:

☒  Preliminary Consent Revocation Statement

Preliminary Proxy Statement

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

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

☐  Definitive Proxy Statement

Definitive Proxy Statement

☐  Definitive Additional Materials

Definitive Additional Materials

☐  Soliciting Material under Rule 14a-12

 

Calmare Therapeutics IncorporatedCALMARE THERAPEUTICS INCORPORATED

(Name of Registrant as Specified Inin Its Charter)

 

N/A

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

Copies to:

Alan Talesnick, Esq. 

Haynes and Boone, LLP. 

1050 17th Street

Suite 1800 

Denver, CO 80265

Payment of Filing Fee (Check the
appropriate box):

 

No fee required.

☒   No fee required.

 

☐ Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

1.Title of each class of securities to which transaction applies:

2.Aggregate number of securities to which transaction applies:

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

4.Proposed maximum aggregate value of transaction:

5.Total fee paid:

 

Fee paid previously with preliminary materials.

 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.

 

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-1 1(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:

 

 

September 22, 2015PRELIMINARY CONSENT REVOCATION STATEMENT 

Dear Stockholder:

You are cordially invited to attend an annual meeting of our stockholders on October 15, 2015, at 10:00 a.m. EDT, at the Princeton Club, NY, NY. Matters on which action will be taken at the meeting are explained in detail in the attached Notice and Proxy Statement.SUBJECT TO COMPLETION DATED JANUARY [●], 2018

 

Our Annual ReportCALMARE THERAPEUTICS INCORPORATED 

1375 Kings Hwy. 

Suite 400 

Fairfield, CT 06824 

(203) 368-6044 

CONSENT REVOCATION STATEMENT OF THE BOARD OF DIRECTORS OF  

CALMARE THERAPEUTICS INCORPORATED IN OPPOSITION TO THE

CONSENT SOLICITATION BY THE

COMPLAINING MINORITY STOCKHOLDERS

This consent revocation statement filed on Schedule 14A (the “Consent Revocation Statement”) is furnished by the Board of Directors (the “Board”) of Calmare Therapeutics Incorporated, a Delaware corporation (the “Company” or “Calmare”), to the holders of outstanding shares of the Company’s common stock, par value $0.01 per share (the “Shares”), in connection with the Board’s opposition to the solicitation of written stockholder consents (the “Minority Consent Solicitation”) by the Calmare Committee to Restore Stockholder Value (the “Complaining Minority Stockholders”).

On December 5, 2017, the Complaining Minority Stockholders filed a definitive consent solicitation (the “Complaining Minority Statement”) with the SEC in commencing a process to solicit written consents from the Calmare stockholders to facilitate the removal of all of the current members of the Board except for Stan Yarbro. The Complaining Minority Stockholders state in the Complaining Minority Statement that the record date is November 16, 2017, but the Company does not believe the Complaining Minority Stockholders have followed the appropriate and legally valid procedures to establish November 16, 2017 as the record date. Even though the Company believes that the Complaining Minority Stockholders have not properly established a record date, the Company plans to seek consent revocations for all Calmare stockholders of record as of the close of business on November 16, 2017.

Your Board believes that the Complaining Minority Stockholders seek to control the future of Calmare - your Company - without paying a control premium for Calmare to you and all remaining stockholders and that the Complaining Minority Stockholders are seeking your support for their attempt to seize control of the Board by advancing a series of arguments based on half-truths and incomplete or just plain misleading arguments about Calmare, including what we perceive to be misleading arguments about the Company’s prospects for future success. We also are concerned that Stanley Yarbro, the spokesman for the year ended December 31, 2014 on Form 10-KComplaining Minority Stockholders, has yet to disclose to you that, as a director of Calmare, he personally approved much of, if not all, of the issues he has raised in the Complaining Minority Statement, including the appointment of, and the compensation paid to, Calmare’s CEO, Conrad Mir, and Mr. Mir’s five-year business plan for the Company. Finally, Mr. Yarbro has yet to tell you about what we believe is available through our website athttp://www.calmaretherapeutics.comunderhis own role in undermining the heading “Investors.” Additionally, a form of proxy card and information on how to vote by mail, throughCompany’s prospects for success, which began long before the Internet, or by phone is included herein. Company adopted its current five-year business plan for development.

 

We sincerely hopeurge you not to be fooled by what we perceive to be the specious arguments of the Complaining Minority Stockholders and to reject their appeals for your support by refusing to sign or return any form of consent sent to you by them.

There are several false and misleading statements in the Complaining Minority Statement. The Company has the following responses to the statements in the Complaining Minority Statement:


1.The statements in the Complaining Minority Statement that the decrease in the Company’s stock price since 2013 was due to the actions of Conrad Mir are, in our opinion, false and misleading.

The statements by the Complaining Minority Stockholders throughout the Complaining Minority Statement that youthe actions and inactions of Mr. Mir were the cause of the Company’s stock losing value are, in our opinion, false and misleading. When Mr. Mir became the CEO of the Company in September 2013, the Company’s stock price was already in the midst of a severe decline in price as the price per share of the Company’s stock had dropped from $14.20 in 2005 to $0.05 in the weeks after Mr. Mir assumed the office of CEO. When Mr. Mir joined the Company, he set out on a five-year plan to turn around the Company’s economic outlook. It was a five-year plan because it was anticipated to take approximately 5 years, to achieve FDA approval for the Company’s medical devices, and the Company now expects to receive this approval for certain of its devices 2018.

When Mr. Mir joined Calmare, he inherited several economically difficult business transactions that previously had been agreed to during Mr. Yarbro’s tenure on the Board and as Chairman of the Audit Committee. It is our opinion that Mr. Yarbro cannot, in hindsight, criticize these transactions and the Board that agreed to them without criticizing himself as well. Mr. Mir, working with the Board, was able to unwind many of these transactions, or what he believed to be their negative effects, for the benefit of the Company and its stockholders.

Although the Company’s stock price currently is not trading at high levels, we believe that this is not because of the action or inaction of Mr. Mir. Rather, in our observation, Mr. Mir and the Company’s current management team and Board members (except for Mr. Yarbro) have worked tirelessly on the Company’s five-year plan to turn the Company around. We strongly believe that the Company is getting very close to realizing the benefits of these efforts.

In short, we believe that the Complaining Minority Stockholders are incorrect in stating that the Company is in the position it is because of Mr. Mir. In our view, Mr. Mir has tried to correct the shortfalls of the Company. Again, we believe that Mr. Yarbro is unfairly criticizing – in hindsight – the decisions of the earlier Board as if he were not part of it – even though Mr. Yarbro was a Board member at that time and fully participated in those decisions.

2.The statements in the Complaining Minority Statement regarding the Company’s contract with the U.S. General Services Administration are, in our opinion, misleading.

The Complaining Minority Stockholders state a belief that Mr. Mir misled the stockholders when the Company entered into an agreement with the U.S. General Services Administration (the “GSA”). The Company received a Blanket Purchase Agreement (the “BPA”) in 2015 under the Company’s government contractor status with the GSA, which totals $15,000,000, payable over the course of five years, and divided into five one-year contracts. The BPA was awarded to the Company for the purchase of the Company’s name-branded sensory and stimulation electrodes, and was and remains subject to final review by the GSA prior to the commencement of electrode purchases by way of the BPA. The GSA’s review is much more demanding for smaller companies due to available capital reserves and limited human capital resources in small companies, which is the case for Calmare. Mr. Mir originally estimated that the contract and the related payments would begin in spring 2015, but due to the rigorous review process and the change in administrations, the five-year contract and related payments have not yet begun. The Company expects that the GSA contract and related payments will begin in 2018. The GSA continues to buy electrodes from the Company, which is a consequence of the five-year contract.

The Complaining Minority Stockholders are incorrect in saying the Company lost its contract with the GSA. The Company continues to have two contracts, one for electrodes and one for devices, with the government. They are in interim status, pending final GSA review approval, as the Company continues to supply electrodes to the U.S. Veteran’s Administration and similar customers.


Finally, we believe that the Complaining Minority Stockholders have put the Company’s contract with the GSA at risk because it appears to us that at least one of them has shared highly confidential information with persons outside of Calmare. This improper and unauthorized disclosure of information related to the GSA contract, other than its existence, may lead the GSA to terminate the contract, which would materially harm the Company. The Complaining Minority Stockholders’ apparent lack of experience with these contracts has shown not only in that instance, but also because the Complaining Minority Stockholders have disclosed the terms to the public in the Complaining Minority Statement. This lack of experience could lead to substantial harm to the Company.

3.The statements in the Complaining Minority Statement regarding compensation are, in our opinion, false and misleading.

The Complaining Minority Stockholders present what we perceive to be false and misleading statements with respect to Mr. Mir’s compensation. Mr. Mir signed a contract for $270,000 per year, plus bonuses and equity compensation. This contract was approved by one of the Minority Complaining Stockholders (Mr. Yarbro), among others, all of whom were independent of Mr. Mir. Mr. Mir has repeatedly satisfied the bonus criteria that warranted the awarding of the associated bonus(es), where applicable. The bonus payments in 2015 and 2016 were approved by the Board and Compensation Committee. Mr. Yarbro not only was a member of that Committee, at that time, but also voted in favor of the bonus(es) for Mr. Mir. In addition, Mr. Mir agreed to receive only one-half of his bonus payment in cash and the other half in stock, so as to reduce the cash owed by the Company. Contrary to references from the Minority Complaining Stockholders, at their own initiative Mr. Mir and the other executive officer (the CFO) have deferred and accrued a total of nine and a half months of salary that has not been paid by the Company so as not to burden the Company.

Contrary to references from the Minority Complaining Stockholders, Mr. Mir has not unilaterally given himself any compensation. All compensation provided to Mr. Mir has been pre-approved by all the members of the Board, which included Mr. Yarbro’s vote as a director. Furthermore, all such votes were unanimous. The Complaining Minority Statement incorrectly concluded that the Company has failed to pay its employees for four months. This is inaccurate. To date, the Company has paid all of its non-officer and non-management employees.

4.The statements in the Complaining Minority Statement regarding the removal of Stan Yarbro as director are, in our opinion, misleading.

Stan Yarbro is currently a director of the Company. A majority of the Board wanted to remove Mr. Yarbro from the Board because they believed that, as a director, he shared material non-public information with certain stockholders of the Company who were not directors or officers. These actions are not authorized for a director such as Mr. Yarbro to do. Nevertheless, the Board also understands that there are certain processes and procedures regarding the removal of a director under Delaware law that supersede the Company’s by-laws, and that Mr. Yarbro, who originally became a director in 2012, has remained a director since that time and was not removed from the Board in March 2017. Nonetheless, by sharing material non-public information in an unauthorized manner with persons outside the Calmare Board, we believe that Mr. Yarbro has directly harmed the Company and may jeopardize future business transactions, including the termination of any contract with the GSA. We believe that this behavior and any similar activity is highly detrimental to Calmare.


5.The statements regarding the Company firing its former accounting firm are, in our opinion, misleading.

The Complaining Minority Statement makes what we perceive to be misleading assertions concerning the Company’s firing of its former accounting firm without an explanation as to why the accounting firm was fired. The Company’s former accounting firm’s contract had expired. Upon review of the time taken to file the Company’s 2016 Form 10-K, management determined it was in the Company’s best interest to take the opportunity to change accounting firms and help keep the Company on track to file timely disclosures with the SEC. The Company hired BDO USA as its new accounting firm.

6.The Complaining Minority Stockholders, in our opinion, do not have a clear plan that will help the Company.

The Complaining Minority Stockholders state that they have a plan to turn around the value of the Company. Despite this statement, it is unclear how they would be able to attenddo this, particularly given the limited experience they have in the medical device field. They do not have experience with FDA approvals; and, they have stated their desire to utilize a sales process that, in our opinion, would greatly delay if not preclude the Company from gaining FDA approvals for a diagnosis. In turn, this would greatly harm the value of the Company in the future. The Complaining Minority Stockholders have limited experience with GSA contracts. For example, the contracts with the GSA contain most favored nations clauses for the products sold under the contract. If a vendor, such as the Company, sells the products at a price less than the pre-approved government price to another customer, the exclusive price of the products sold to the government will in turn be reduced. This is the main reason the Company has not sold discounted products to other customers for purported short-term gains that risk long-term revenues. If the Complaining Minority Stockholders sell the Company’s products at reduced prices, it will greatly harm the Company’s future revenue from the GSA contracts.

The Complaining Minority Stockholders have not acted in the best interests of the Company by disclosing certain aspects of the contracts with the GSA to persons outside the Company. Furthermore, Mr. Yarbro has disclosed material, non-public information to certain stockholders who have interests adverse to the Company, which is extremely harmful to the Company.

7.The biography of Mr. Yarbro in the Complaining Minority Statement is, in our opinion, misleading.

The Complaining Minority Statement fails to note that Mr. Yarbro has been a director of the Company since March 2012. Mr. Yarbro was a director of the Company prior to Mr. Mir’s involvement, and Mr. Yarbro approved many of the transactions that we believe resulted in significant reductions in the value of the Company’s stock prior to Mr. Mir initially becoming involved as CEO of the Company. We believe that the failure of the Complaining Minority Statement to discuss Mr. Yarbro’s involvement in the operation of the Company, and particularly the fact that he was involved when the problems occurred prior to Mr. Mir’s involvement, is misleading because it seeks to portray Mr. Mir as responsible for the damages that arose from the acts and omissions of others, including the acts and omissions of Stanley Yarbro in his roles at the Company before the appointment of Mr. Mir.

8.The assertion in the Complaining Minority Statement that the Complaining Minority Stockholders had requested a meeting with the Board and management is, in our opinion, misleading.

The Complaining Minority Statement asserts that the Complaining Minority Stockholders sent letters to the Board and management team of the Company to set up a meeting to voice their concerns, and that once a meeting was set up it was cancelled. The request for a meeting was relayed to Mr. Mir, and the requested meeting was scheduled, but it had to be cancelled due to a conflict in personMr. Mir’s schedule related to Company operational matters. Afterward, Mr. Mir offered to have a call with the Complaining Minority Stockholders to discuss their concerns, but the Complaining Minority Stockholders never agreed, and were not willing, to have a call.


9.The statements in the Complaining Minority Statement regarding the Company’s litigation are, in our opinion, false and misleading.

The Complaining Minority Stockholders’ statement that the Company has failed to defend and resolve major litigation, in our opinion, is false and misleading. The Company has attempted to protect itself in defending and opposing the lawsuit with GEOMC to the fullest extent and is currently fighting through the appeal process. This lawsuit arose from actions of the prior management and their failure to meet certain payment obligations. The Company has gone to great lengths to fight the lawsuit with GEOMC, and will continue to do so.

The statements by the Complaining Minority Stockholders that the Company has failed to fight a judgment with respect to a former employee for $400,000 also is, in our opinion, misleading as the Company is currently appealing this judgment. The complaint concerns a former government sales consultant’s contract (the “Sales Contract”), which was approved under Mr. Yarbro’s tenure as a director and as Chairman of the Audit Committee, and which was greatly detrimental to the Company. The Sales Contract had certain provisions that unduly protect the consultant. These provisions included no sales quotas or regular progress reports to management, and were approved by the Board, of which Mr. Yarbro was a member, with what we look forwardbelieved to seeing you.be ironclad, company-killing provisions. Given our belief that a successful outcome to our defense of this lawsuit in a court of law would be very difficult to achieve, we avoided trial and settled. Then, at the time that an installment payment was to be made, the Company experienced cash flow restrictions and the applicable penalty was triggered, which consequently progressed into a judgment. The Company has attended all proceedings related to this matter.

The Complaining Minority Stockholders are asking you for your written consent as to the following proposals (each, a “Minority Proposal” and collectively, the “Minority Proposals”), which the Company, as stated above, believes are not in the best interests of the Company and should be rejected by the Stockholders of the Company:

Proposal No. 1: This Proposal provides for the removal of four of the current members of the Board. The Company believes this proposal will greatly harm the future value of the Company’s stock, as these four Board members have been working on a five-year plan to increase the value of the Company going forward. This Minority Proposal will cause the Company to abandon this five-year plan, and will greatly undermine the potential future value the plan would bring to the Company, as the Complaining Minority Stockholders do not have a plan of their own that would be good for the business of the Company.

Proposal No. 2: This Proposal is to elect four new nominees to the Board. As previously stated, the Company does not believe the election of the directors proposed by the Complaining Minority Stockholders will benefit the Company. Again, in our opinion, the proposed nominees do not have the proper experience in running a company, as seen by the unhelpful Minority Proposals. We also believe that the proposed directors do not have the necessary experience in the medical device field to operate the Company and, in our opinion, their business plan would greatly undermine the Company’s future prospects for success. 

Proposal No. 3: This proposal will fix the number of directors on the Board at five (5) directors.

Proposal No. 4: This proposal would amend the Company’s Bylaws to require the unanimous vote of all the members of the Board for any amendment by the Board to the Bylaws which would change the number of directors constituting the Board. The Company does not believe this is a beneficial amendment. In fact, we believe that this proposal shows how the Complaining Minority Stockholders do not understand how to operate a company, particularly a publicly-traded company. The Board should operate by majority vote, just like most other boards of directors. If a board is required to act unanimously, one board member can hold the Company hostage and prevent future growth and development. The Company should not be hampered or prohibited from acting due to the voice of one member of the Board.


Proposal No. 5: The Complaining Minority Stockholders are seeking stockholder consent to amend the Company’s Bylaws so that only Calmare stockholders (and not the Board) can fill any vacancies on the Board. This proposal will make it difficult for the Company to operate because, among other issues, if any vacancies were to occur, the Board would not be able to fill those vacancies before the next stockholder meeting. If this amendment is approved, the Board will not be able to reorganize properly if a vacancy on the Board occurs, and this could cause great harm to the Company until a new director is appointed by the stockholders.

Proposal No. 6: Stockholders are being asked to adopt a resolution which would repeal each provision of the Company’s Bylaws or amendments of the Bylaws that have been adopted after October 10, 2010, but the Complaining Minority Stockholders have not disclosed what changes this would involve. This amendment should be rejected, because the Company has been operating under the current Bylaws for some time and should not have to revert to Bylaws that are over seven years old. This proposal is contradictory because some of the nominees proposed by the Complaining Minority Stockholders actually approved amendments to the Bylaws that were made since October 20, 2010. It does not make sense for these nominees to now revoke their previous approval to these amendments to the Bylaws.

THE BOARD IS COMMITTED TO ACTING IN THE BEST INTERESTS OF THE COMPANY’S STOCKHOLDERS AND HAS DETERMINED AS DESCRIBED ABOVE THAT THE PROPOSALS FROM THE COMPLAINING MINORITY STOCKHOLDERS ARE NOT IN THE BEST INTERESTS OF CALMARE’S STOCKHOLDERS.

ACCORDINGLY, THE BOARD URGES YOU NOT TO SIGN ANY CONSENT CARD SENT TO YOU BY THE COMPLAINING MINORITY STOCKHOLDERS AND INSTEAD URGES YOU TO SIGN AND RETURN THE GOLD CONSENT REVOCATION CARD INCLUDED WITH THESE MATERIALS FROM THE BOARD.

If you have previously signed and returned the Complaining Minority Stockholders’ consent card, you have the right to change your mind and revoke your consent to the Proposals. Whether or not you expecthave signed the Complaining Minority Stockholders’ consent card, we urge you to be present atmark the meeting, please promptly vote as your vote is important.YES, REVOKE MY CONSENT Instructions regarding the various methods of voting are contained” boxes on the proxyenclosedGOLD consent revocation card including voting by(the “Consent Revocation Card”) from the Board and to sign, date and mail through the Internet, or by phone. Ifcard in the postage-paid envelope provided. Even if you attendhave not submitted the annual meeting, you may revoke your proxy and vote your own shares. 

I personally look forward to seeing you at the annual meeting and sharing with youComplaining Minority Stockholders’ consent card, it will help us keep track of the progress we have made during 2015 and our plans for 2016. 

Sincerely,
Calmare Therapeutics Incorporated
/s/ Conrad Mir
Conrad Mir
President and
Chief Executive Officer

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

TO BE HELD ON October 15, 2015 of the consent process if you submit a Consent Revocation Card. Regardless of the number of Shares you own, your consent revocation is important.Please act today.

 

To the stockholders of Calmare Therapeutics Incorporated (“CTIIf your Shares are held in “street name,only your broker, bank or the “Company”), other nominee can exercise your right to revoke a consent with respect to your Shares. Please contact your broker, bank or other nominee and instruct it to submit aGOLD Consent Revocation Card on your behalf today.

 

YouThis Consent Revocation Statement and enclosedGOLD Consent Revocation Card are cordially invitedfirst being mailed to attend an annual meeting of ourthe Company’s stockholders on October 15, 2015, at 10:00 a.m. EDT, at the Princeton Club, NY, NY. Matters on which action will be taken at the meeting are explained in detail in the attached Notice and Proxy Statement.or about January [●], 2018.

 

AtImportant Notice regarding the annual meeting you will be askedAvailability of consent revocation Materials in opposition to votethe consent solicitation by the Complaining Minority Stockholders:

In accordance with the rules of the SEC, the Company is advising its stockholders of the availability on the following matters: Internet of the Company’s consent revocation materials in opposition to the consent solicitation by the Complaining Minority Stockholders. These rules allow companies to provide access to proxy and consent materials in one of two ways, and because the Company has elected to utilize the “full set delivery” option, the Company is delivering, to all stockholders, paper copies of the consent revocation materials, as well as providing access to those materials on a publicly accessible website. Under Delaware law, the Proposals may become effective if valid, unrevoked consents signed by the holders of a majority of the outstanding Shares as of November 16, 2017 are delivered to the Company within sixty (60) days of the earliest-dated consent delivered to the Company. This Consent Revocation Statement and Consent Revocation Card are available at http://calmaretherapeutics.com/investors/sec.html.

 

·Proposal 1: To elect our Board to hold office until our 2016 annual meeting of stockholders or until their respective successors have been duly elected and qualified;

If you have any questions about giving your consent renovation or otherwise require assistance, please call or contact:

 

Harkins Kovler, LLC 

1 Rockefeller Plaza 

10th Floor 

New York, NY 10020

Telephone: +1 (212) 468-5380

FAX: +1 (212) 468-5381

Email: cttc@harkinskovler.com

which has been retained by the Company to solicit Consent Revocation Cards.

·

Proposal 2: To ratify the appointment of Mayer Hoffman McCann, CPAs as our independent registered public accounting firm for the fiscal year ending December 31, 2015;

   
 

·

Proposal 3: To amend the Certificate of Incorporation to increase the number of authorized shares of Common Stock from 40 million to 100 million. 

To consider and act upon any other business as may properly come before the annual meeting or any adjournments thereof.

The Board recommends that you vote at the annual meeting “FOR” Proposals 1, 2 and 3. These items of business are more fully described in the proxy statement that is attached to this Notice. The Board has fixed the close of business on September 16, 2015 as the “Record Date” for determining the stockholders that are entitled to notice of and to vote at the annual meeting and any adjournments thereof. A list of stockholders entitled to vote at the meeting will be available for examination for a period of ten days before the meeting in person at our corporate offices in Fairfield, Connecticut, and also at the meeting. Stockholders may examine the list for purposes related to the meeting.

It is important that your shares are represented and voted at the meeting.You can vote your shares by completing, signing, dating, and returning your completed proxy card or vote by mail, over the Internet, or by phone by following the instructions included in the proxy statement. You can revoke a proxy at any time prior to its exercise at the meeting by following the instructions in the proxy statement.

You may attend the annual meeting and vote in person even if you have previously voted by proxy in one of the ways listed above. Your proxy is revocable in accordance with the procedures set forth in the proxy statement.

By OrderOn Behalf of the Board of Directors
  
 /s/ Conrad Mir
 President and Chief Executive Officer
  
September 22, 2015Fairfield, ConnecticutConrad Mir

 

January [●], 2018Calmare Therapeutics Incorporated, Chief Executive Officer

TABLE OF CONTENTS

Page
General Synopsis1
Questions and Answers1
Who Can Help Answer Your Questions?4
Proposal 1 – Election of Our Board5
Information About Director Nominees5
Corporate Governance7
Beneficial Ownership of Shares9
Director Compensation10
Certain Relationships and Related Transactions12
Report of the Compensation Committee13
Report of the Audit Committee13
Executive Officers and Executive Compensation14
Proposal 2 – Ratification of the Appointment of Mayer Hoffman McCann, CPAs16
Proposal 3 – Authority to file an amendment to the Certificate of Incorporation to increase the number of authorized shares of Common Stock17
Proposals of Stockholders18
Other Matters19
Appendices

DESCRIPTION OF THEComplaining Minority Stockholders Should Read the Entire Proxy Statement Carefully Prior to Returning Their Proxies CONSENT STATEMENT

 

As set forth in the Complaining Minority Statement filed by the Complaining Minority Stockholders on December 5, 2017 with the SEC, the Complaining Minority Stockholders are asking you for your written consent as to the following proposals, which the Company strongly believes are not in the best interests of the Company and its stockholders:

 

PROXY STATEMENTProposal No. 1 Removal of Four of the Five Existing Directors of the Company: This Proposal provides for the removal without cause of the four directors of the five-member Board who are not affiliated with the Minority Complaining Stockholders. As described above (under “Proposal No. 1”) are the reasons that the Company and a majority of the existing Board oppose this proposal.

 

FORProposal No. 2 Election of Nominees: This Proposal is to elect five nominees of the Complaining Minority Shareholders in case Minority Stockholders’ Proposal 1 is approved. (One of these nominees currently is a director.) The name of each nominee is set forth in the Complaining Stockholders Statement. It can be noted that three of these five persons were members of the Board during part or all of the time for which the Complaining Minority Stockholders are objecting.


Proposal No. 3 Amendment to Bylaws Fixing the Number of Directors: This proposal will fix the number of directors on the Board at five (5) directors.

 

THE ANNUAL MEETING OF STOCKHOLDERS Proposal No. 4 Amendment to Bylaws Regarding Change in Number of Directors: The Complaining Minority Stockholders are seeking to amend the Company’s Bylaws to require the unanimous vote of all the members of the Board for any amendment by the Board to the Bylaws which would change the number of directors constituting the Board. The Company opposes this proposal for the reasons set forth above under “Proposal No. 4”.

 

Proposal No. 5 Amendment to Bylaws Regarding Vacancies: The Complaining Minority Stockholders are seeking to amend Section 2.01 of the Company’s Bylaws so that only Calmare stockholders (and not the Board) can fill any vacancies on the Board created as a result of death, resignation, disqualification, removal or otherwise. The Company opposes this proposal for the reasons set forth above under “Proposal No. 5”.

Proposal No. 6 Repeal of Additional Bylaws or Bylaw Amendments: Stockholders are being asked to adopt a resolution which would repeal each provision of the Company’s Bylaws or amendments of the Bylaws that have been adopted after October 10, 2010 (and before the effectiveness of the foregoing Proposals and the seating of the Complaining Minority Stockholders’ Nominees on the Board. There is no disclosure of what provisions this resolution would repeal. The Company opposes this proposal for the reasons set forth above under “Proposal No. 6”.

REASONS TO REJECT THEComplaining Minority Stockholders’ PROPOSALS

The Proposals submitted by the Complaining Minority Stockholders would, among other things, remove all current directors, except for Stan Yarbro, of the Company and replace them with the Complaining Minority Stockholders’ nominees. Doing so would harm the Company because as set forth above, in the Company’s opinion, the Complaining Minority Stockholders’ nominees would not act in the best interests of the Company because they are looking for short-term gains that will harm the Company’s long-term growth. For example, certain Complaining Minority Stockholders have disclosed material non-public information to certain stockholders and the Complaining Minority Stockholders do not have experience selling regulated medical devices. The Complaining Minority Stockholders would abandon the Company’s five-year turnaround plan that is expected to achieve desired results by the end of this calendar year (2018).


The Board strongly believes that the Minority Consent Solicitation is not in the best interests of the Company’s stockholders.

We urge stockholders to reject the Complaining Minority Statement and revoke any consent previously submitted.

Please do not delay. In order to ensure that the Board is able to act in your best interests, please mark, sign, date and return the enclosed GOLD Consent Revocationas promptly as possible.

BACKGROUND OF THE CONSENT SOLICITATION

From March 2012 to present Stan Yarbro has been a director of the Company, and has not opposed any actions of the Board or of the Company during that time.

On June 30, 2017, and as amended on September 21, 2017, the Complaining Minority Stockholders filed their initial statement of ownership on Schedule 13D, reflecting its investment and ownership in the Company.

Also on June 30, 2017, Stanley Yarbro (on behalf of the Complaining Minority Stockholders) sent a letter to the Board expressing concerns regarding the Company. On or about July 14, 2017, Mr. Yarbro followed up with a letter to Calmare management requesting a meeting with the Board to discuss the issues raised in the initial Schedule 13D.

On or about August 11, 2017, Mr. Yarbro, again on behalf of the Complaining Minority Stockholders, presented the Company’s Secretary with Notice of Stockholder Proposal to Nominate Directors for Election at Annual Meeting in accordance with the Company’s Bylaws proposing for nomination a slate of five individuals to serve as directors of the Company.

On or about August 18, 2017, the Company agreed to a meeting between Company management and the Complaining Minority Stockholders to take place on Thursday, August 24, 2017 at the offices of the Company. On the afternoon of August 22, 2017, the Company indicated that the meeting needed to be rescheduled due to unforeseen scheduling conflicts concerning Company operational matters. The Company offered to have a conference call with the Complaining Minority Stockholders at a mutually agreeable time, but the Complaining Minority Stockholders rejected this offer and failed to provide any time at which they were willing to be available.

During this period, Mr. Yarbro made informal requests for a stockholder list, which the Company did not provide. Mr. Yarbro, through counsel, made a formal demand under Section 220 of the General Laws of the State of Delaware to review the stockholder list of the Company.

On October 3, 2017, Mr. Yarbro filed suit in Delaware Chancery Court to obtain the stockholder list. On October 27, 2017, a hearing was held to determine whether Mr. Yarbro was entitled to the stockholder list. The court ordered the Company to deliver the list of stockholders to Mr. Yarbro, and on November 21, 2017, the Company delivered the stockholder list.

On November 22, 2017, the Complaining Minority Stockholders filed their preliminary Minority Consent Statement with the SEC. On December 4, 2017, the Complaining Minority Stockholders filed an amended preliminary Minority Consent Statement in response to comments from the SEC. On December 5, 2017, the Complaining Minority Stockholders filed their definitive Minority Consent Statement, and distributed this Statement on December 5, 2017.


QUESTIONS AND ANSWERS ABOUT THIS CONSENT REVOCATION STATEMENT

Q: Who is making this Consent Revocation Solicitation?

A: The Company’s existing Board of Directors.

Q: What is the Company asking you to do?

A: You are being asked (i) to NOT return any consent card solicited by the Complaining Minority Stockholders and (ii) to revoke any consent that you may have delivered in favor of any of the Minority Proposals by executing and delivering theGOLD Consent Revocation Card as discussed below.

Q: If I have already delivered a consent, is it too late for me to change my mind?

A:NO, it is not too late to change your mind. Until the requisite number of duly executed, unrevoked consents are delivered to the Company in accordance with both the Delaware General Corporation Law (the “DGCL”) and the Company’s organizational documents, the consents will not be effective. At any time prior to the consents becoming effective, you have the right to revoke your consent by executing and delivering aGOLD Consent Revocation Card as discussed in the following questions.

Q:What is the effect of delivering a GOLD Consent Revocation Card?

A: By marking the “YES, REVOKE MY CONSENT” boxes on the enclosedGOLD Consent Revocation Card and signing, dating and mailing the card in the postage-paid envelope provided, you will revoke any earlier dated consent that you may have delivered to the Complaining Minority Stockholders or the Company. Even if you have not submitted a Complaining Minority Stockholders consent card, you may submit aGOLD Consent Revocation Card. Even if you have not previously submitted a Complaining Minority Stockholders consent card, by submitting theGOLDConsent Revocation Card, you will help us keep track of the progress of the consent process.

Q:What is the Board’s recommendation?

A: The Board has determined that the Proposals are not in the best interests of the Company or its stockholders. Accordingly, the Board urges you to reject the Minority proposals and to revoke any consent previously submitted, as described immediately below.

Q:What should I do to revoke my consent?

A: Mark the “YES, REVOKE MY CONSENT” boxes next to each proposal listed on theGOLD Consent Revocation Card. Then,sign and datethe enclosedGOLD Consent Revocation Card and return it TODAY or as soon as possible to the Company’s proxy solicitor, Harkins Kovler, LLC, in the envelope provided. It is important thatyou sign and date the GOLD Consent Revocation Card.


Q:Who is entitled to consent, withhold consent or revoke a previously given consent with respect to the Proposals contained in the Complaining Minority Statement?

A: Only the holders of record of the Shares as of the close of business on November 16, 2017, are entitled to consent, withhold consent or revoke a previously given consent with respect to the Proposals contained in the Complaining Minority Statement. The Company will be soliciting consent revocations from stockholders of record as of the close of business on November 16, 2017, and only holders of record of Shares as of the close of business on November 16, 2017, may execute, withhold or revoke consents with respect to the Consent Solicitation. You may execute, withhold or revoke consents at any time before or after November 16, 2017, provided that any such consent or revocation will be valid only if you were a holder of record of Shares on November 16, 2017, and the consent or revocation was otherwise valid.

Q:When should I return my GOLD Consent Revocation Card?

A:RIGHT AWAY. In order for the Proposals to be adopted, the Company must receive valid, unrevoked consents executed by the holders of a sufficient number of Shares within sixty (60) days of the earliest-dated consent delivered to the Company. Because the Proposals could become effective before the expiration of the sixty (60)-day period, you should promptly return theGOLDConsent Revocation Card.

Q:What happens if I do nothing?

A: If you do not execute and send in any consent that the Complaining Minority Stockholders sent you, you will effectively be voting AGAINST the Proposals. Even if you have not consented to the Minority Proposals, we would prefer that you submit aGOLD Consent Revocation Card to help us keep track of the progress of the consent process.

If you have validly executed and delivered a consent card that the Complaining Minority Stockholders sent you, doing nothing further will mean that you have consented to the Complaining Minority Stockholders’ Proposals, which means you will effectively be voting FOR the Minority Proposals. If you have executed and delivered a consent card that the Complaining Minority Stockholders sent you, the Board urges you to revoke any such consent previously submitted by executing and delivering theGOLD Consent Revocation Card.

Q:Who should I call if I have questions about the solicitation?

A: If you have any questions regarding this Consent Revocation Statement or about submitting yourGOLD Consent Revocation Card, or otherwise require assistance, please call or contact the Company’s proxy solicitor:

Harkins Kovler, LLC

1 Rockefeller Plaza

10thFloor

New York, NY 10020

Telephone: +1 (212) 468-5380

FAX: +1 (212) 468-5381

Email: cttc@harkinskovler.com


THE CONSENT PROCEDURE

Voting Securities and Record Date

 

The Company does not believe the Complaining Minority Stockholders have followed the appropriate procedures to establish November 16, 2017 as the record date. However, the Company will seek consent revocations for all stockholders of record as of the close of business on November 16, 2017, for the determination of the Company’s stockholders who are entitled to execute, withhold or revoke consents relating to the Proposals. This is not an agreement to November 16, 2017 as the appropriate record date by the Company. As of the close of business on November 16, 2017, there were 30,376,639 Shares outstanding, each entitled to one vote per Share. Only record holders of Shares as of the close of business on November 16, 2017, are eligible to execute, withhold or revoke consents in connection with the Minority Consent Solicitation and this Consent Revocation Statement. Persons beneficially owning Shares through a broker, bank or other nominee, should contact such broker, bank or other nominee and instruct it to execute theGOLD Consent Revocation Card on their behalf. You may execute, withhold or revoke consents at any time before or after November 16, 2017, provided that any such consent, withholding or revocation will be valid only if you were a holder of record of Shares on the proper record date and the consent or revocation is otherwise valid.

Effectiveness of Consents

Under the DGCL, unless otherwise provided in a corporation’s certificate of incorporation, stockholders may act without a meeting, without prior notice and without a vote, if consents in writing setting forth the action to be taken are signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. The Company’s certificate of incorporation does not prohibit stockholder action by written consent. To be effective, the Proposals require consents signed by stockholders representing a majority of the Shares outstanding as of the close of business on the proper record date.

Furthermore, under Section 228 of the DGCL, all consents will expire unless valid, unrevoked consents representing at least a majority of the Shares outstanding as of the proper record date are delivered to the Company within sixty (60) days of the earliest-dated consent delivered to the Company.

Because the Proposals contained in the Complaining Minority Stockholders Consent Statement could become effective before the expiration of the sixty (60)-day period set forth in Section 228 of the DGCL, WE URGE YOU TO ACT PROMPTLY TO RETURN THEGOLD CONSENT REVOCATION CARD.

Effect of GOLD Consent Revocation Card

A stockholder may revoke any previously signed consent bycompleting, signing, datingandreturningto the Company aGOLD Consent Revocation Card. Technically a consent also may be revoked by delivery of a written revocation of your consent to the Complaining Minority Stockholders. However, to assure proper tabulation and recording, stockholders are urged to deliver all consent revocations to the Company, c/o Harkins Kovler, LLC, 1 Rockefeller Plaza, 10th Floor, New York, NY 10020. The Company requests that if a revocation is instead delivered to the Complaining Minority Stockholders, a copy of the revocation also be delivered to the Company, c/o Harkins Kovler, LLC, at the address set forth in the preceding sentence, so that the Company will be aware of all revocations.

Unless you specify otherwise, by signing and delivering theGOLD Consent Revocation Card, you will be deemed to have revoked consent to all of the Minority Proposals.

Any consent revocation may itself be revoked by marking, signing, dating and delivering a written revocation of yourGOLD Consent Revocation Card to the Company or to the Complaining Minority Stockholders or by delivering to the Complaining Minority Stockholders a subsequently dated consent card that the Complaining Minority Stockholders sent to you.


The Company has retained Harkins Kovler, LLC to assist in communicating with stockholders in connection with the Complaining Minority Stockholders Consent Solicitation and to assist in our efforts to obtain consent revocations. If you have any questions regarding this Consent Revocation Statement or about submitting yourGOLD Consent Revocation Card, or otherwise require assistance, please call Harkins Kovler, LLC at +1 (212) 468-5380.

You are urged to carefully review this Consent Revocation Statement. YOUR TIMELY RESPONSE IS IMPORTANT. You are urged NOT to sign any consent cards sent by the Complaining Minority Stockholders. Instead, the Company urges you to reject the solicitation efforts of the Complaining Minority Stockholders by promptly completing, signing, dating and mailing the enclosed GOLD Consent Revocation Card to Harkins Kovler, LLC, 1 Rockefeller Plaza, 10th Floor, New York, NY 10020. Please be aware that if you sign a consent card sent by the Complaining Minority Stockholders but do not check any of the boxes on the card, you will be deemed to have consented to all of the Minority Proposals in the Complaining Minority Statement.

Results of the Complaining Minority Stockholders Statement

The Company will retain an independent inspector of elections in connection with the Complaining Minority Stockholders Consent Solicitation. The Company intends to notify stockholders of the results of the Complaining Minority Statement by issuing a press release, which it also will file with the SEC as an exhibit to a Current Report on Form 8-K.

SOLICITATION OF CONSENT REVOCATION

Cost and Method

The cost of the solicitation of consent revocations will be borne by the Company. The Company estimates that the total expenditures relating to the Company’s solicitation of consent revocations (other than salaries and wages of officers and employees) will be approximately $[●], of which approximately $[●] has been spent as of the date hereof. In addition to solicitation by mail, directors, officers and other employees of the Company may, without additional compensation, solicit consent revocations in person, or by telephone, facsimile, email, internet, text messaging, or other forms of electronic communication.

The Company has retained Harkins Kovler, LLC as proxy issolicitors, at a fee estimated not to exceed $[●], plus reasonable out-of-pocket expenses, to assist in this solicitation of revocations. In addition to the use of the mails, revocation requests may be solicited by Calmare by facsimile, telephone, email and other electronic channels of communications, in-person discussions and by advertisements. Harkins Kovler, LLC will also assist Calmare in Calmare’s communications with its stockholders with respect to the Consent Revocation Statement and such other advisory services as may be requested from time to time by Calmare. The Company will reimburse brokerage houses, banks, custodians and other nominees and fiduciaries for out-of-pocket expenses incurred in forwarding Calmare’s Consent Revocation Statement materials to, and obtaining instructions relating to such materials from, beneficial owners of the Shares. In addition, Harkins Kovler, LLC and certain related persons will be indemnified against certain liabilities arising out of or in connection with the engagement. Harkins Kovler, LLC has advised the Company that approximately [●] of its employees will be involved in the solicitation of revocations by Harkins Kovler, LLC on behalf of the Company.


Participants in the Company’s Solicitation of Consent Revocations

Under applicable regulations of the SEC, four of the Company’s five directors and the two executive officers of the Company are deemed “participants” in the Company’s Consent Revocation Statement. Please refer to Appendix A for information about our directors and executive officers who may be deemed to be participants.

APPRAISAL RIGHTS

Holders of Shares do not have appraisal rights under the DGCL in connection with this solicitation of consent revocations.

CURRENT DIRECTORS OF THE COMPANY

Conrad Mir, 49, has been a director, President and Chief Executive Officer of the Company since October 2013. He has over twenty years of investment banking, financial structuring, and corporate reengineering experience. He has served in various executive management roles and on the Board of Directors of Calmare Therapeutics Incorporatedseveral companies in the biotechnology industry. From December 2012 until September 2013, Mr. Mir served as the Chief Financial Officer of Pressure BioSciences, Inc., (OTCQB: PBIO), a sample preparation company advancing its proprietary pressure cycling technology. From June 2011 until October 2012, Mr. Mir was Chairman and Chief Executive Officer of Genetic Immunity, Inc., a plasmid, DNA company in the HIV space. From November 2008 until May 2011, Mr. Mir served as Executive Director of Advaxis, Inc., (OTCQB: ADXS), a vaccine biotechnology company. Over the last ten years, he was responsible for use at our annual meeting of stockholdersraising more than $40 million in growth capital and broadening corporate reach to be held at the Princeton Club, NY, NY, on October 15, 2015 at 10:00 a.m. EDT. Voting materials,new investors and current shareholders. Mr. Mir has worked for several investment banks including this proxy statement,Sanford C. Bernstein, First Liberty Investment Group, and the proxy card are being delivered to all or our stockholders on or about September 22, 2015.Nomura Securities International. He holds a BS/BA in Economics and English with special concentrations in Mathematics and Physics from New York University.

 

QuestionsWe believe Mr. Mir’s qualifications to serve on our Board of Directors include his proven track record in executive management in biotechnology and Answers

Following are some commonly asked questions raised by our stockholdersmedical device companies, capital raising, financial instrument structuring and answers to each of those questions. 

What may I vote on at the annual meeting? corporate reengineering.

At the annual meeting, stockholders will consider and vote upon the following matters: 

·Proposal 1: To elect our Board;

·

Proposal 2: To ratify the appointment of Mayer Hoffman McCann, CPAs as our independent registered public accounting firm for the fiscal year ending December 31, 2015;    

·

Proposal 3: To amend the Certificate of Incorporation to increase the number of authorized shares of Common Stock.

To consider and act upon any other business as may properly come before the annual meeting or any adjournments thereof.

How does the Board recommend that I vote on the proposals?

 

The Board recommends a vote “FOR” the election of each of the nominees identified below to our Board, “FOR” the proposal ratifying the appointment of Mayer Hoffman McCann, CPAs, and “FOR” the amendment to the Certification of Incorporation to increase the number of authorized shares of Common Stock.

How do I vote?

You can vote either in person at the annual meeting or by proxy, by mail, by phone or over the Internet whether or not you attend the annual meeting. To obtain directions to attend the annual meeting, please call (203) 368-6044. If your shares are registered directly in your name with our transfer agent, American Stock Transfer & Trust Company, you are considered the stockholder of record with respect to those shares and we are sending a Notice directly to you. As the stockholder of record, you have the right to vote in person at the annual meeting. If you choose to do so, you may vote at the annual meeting using the ballot provided at the meeting. Even if you plan to attend the annual meeting in person, we recommend that you vote your shares in advance as described below so that your vote will be counted if you later decide not to attend the annual meeting in person.

Most of our stockholders hold their shares in street name through a stockbroker, bank or other nominee rather than directly in their own name. In that case, you are considered the beneficial owner of shares held in street name and the Notice is being forwarded to you. As the beneficial owner, you are also invited to attend the annual meeting. Because a beneficial owner is not the stockholder of record, you may not vote these shares in person at the annual meeting unless you obtain a “legal proxy” from the stockbroker, trustee or nominee that holds your shares, giving you the right to vote the shares at the meeting. You will need to contact your stockbroker, trustee or nominee to obtain a legal proxy, and you will need to bring it to the annual meeting in order to vote in person. 

You can vote by proxy in three ways: 

·By mail – If you received your proxy materials by mail, you can vote by mail by using the enclosed proxy card;

·By Internet – You can vote by Internet by following the instructions on the Notice to access the proxy materials or on your proxy card if you received your materials by mail; or

·By phone – You can vote by phone by following the instructions on the Notice to access the proxy materials or on your proxy card if you received your materials by mail.

If you vote by proxy, your shares will be voted at the annual meeting in the manner you indicate.

The Internet and phone voting system for stockholders of record will close at 11:59 p.m. EDT on October 14, 2015. Please refer to the proxy card for details on all methods of voting.

What happens if I do not give specific voting instructions?

If you hold shares in your name and you sign and return a proxy card without giving specific voting instructions, your shares will be voted as recommended by our Board on all matters. If you hold your shares through a stockbroker, bank or other nominee and you do not provide instructions on how to vote, your stockbroker or other nominee may exercise their discretionary voting power with respect to certain proposals that are considered as “routine” matters.For example, Proposal 2 - ratification of the appointment ofMayer Hoffman McCann, CPAsas our independent registered public accounting firm is commonly considered as a routine matter, and thus your stockbroker, bank or other nominee may exercise their discretionary voting power with respect to Proposal 2.If the organization that holds your shares does not receive instructions from you on how to vote your shares on a non-routine matter, the organization that holds your shares will inform us that it does not have the authority to vote on these matters with respect to your shares.This is generally referred to as a “broker non-vote.” When the vote is tabulated for any particular matter, broker non-votes will be counted for purposes of determining whether a quorum is present, but will not otherwise be counted. In the absence of specific instructions from you, your broker does not have discretionary authority to vote your shares with respect to Proposal 1 - the election of our Board or with respect to Proposal 3 - Approval of Amendment to Articles of Incorporation to Increase Authorized Shares.We encourage you to provide voting instructions to the organization that holds your shares by carefully following the instructions provided in the notice.

What is the quorum requirement for the annual meeting?

The Company’s bylaws provide that the holders of a majority of the stock issued and outstanding and entitled to vote generally in the election of directors, present in person or represented by proxy, shall constitute a quorum for the transaction of business at the Annual Meeting. Abstentions and broker non-votes will be counted as present for the purpose of determining the presence of a quorum. On September 16, 2015, the Record Date for determining which stockholders are entitled to vote, there were 28,395,880 shares of our common stock outstanding, 2,427 shares of 5% preferred stock, issued and outstanding, and 375 shares of Series C convertible preferred stock, issued and outstanding. Each share of common stock and Series A preferred stock entitles the holder to one vote on matters submitted to a vote of our stockholders. Each share of Series C preferred stock entitles the holder to 1,000 votes on matters submitted to a vote of our stockholders. A majority of our outstanding common shares as of the Record Date must be present at the annual meeting, in person or represented by proxy, in order to hold the meeting and conduct business. This is called a quorum. Your shares will be counted for purposes of determining if there is a quorum, even if you wish to abstain from voting on some or all matters introduced at the annual meeting, if you are present and vote in person at the meeting or have properly submitted a proxy card or voted by phone or by using the Internet.

How can I change my vote after I return my proxy card?

You may revoke your proxy and change your vote at any time before the final vote at the annual meeting. You may do this by signing a new proxy card with a later date, by voting on a later date by using the Internet (only your latest Internet proxy submitted prior to the annual meeting will be counted), or by attending the annual meeting and voting in person. However, your attendance at the annual meeting will not automatically revoke your proxy unless you vote at the annual meeting or specifically request in writing that your prior proxy be revoked.

Is my vote confidential?

Proxy instructions, ballots and voting tabulations that identify individual stockholders are handled in a manner that protects your voting privacy. Your vote will not be disclosed either within our company or to third parties, except:

·As necessary to meet applicable legal requirements;

·To allow for the tabulation of votes and certification of the vote; and

·To facilitate a successful proxy solicitation.

Any written comments that a stockholder might include on the proxy card will be forwarded to our management.

Where can I find the voting results of the annual meeting?

The preliminary voting results will be announced at the annual meeting. The final voting results will be tallied by our Inspector of Elections and reported in a Current Report on Form 8-K which we will file with the SEC within four business days of the date of the annual meeting.

How can I obtain a separate set of voting materials?

To reduce the expense of delivering duplicate voting materials to our stockholders who may have more than one Calmare Therapeutics Incorporated stock account, we are delivering only one Notice to certain stockholders who share an address, unless otherwise requested. If you share an address with another stockholder and have received only one Notice, you may write or call us to request to receive a separate Notice. Similarly, if you share an address with another stockholder and have received multiple copies of the Notice, you may write or call us at the address and phone number below to request delivery of a single copy of this Notice. For future annual and/or annual meetings, you may request separate Notices, or request that we send only one Notice to you if you are receiving multiple copies, by writing or calling us at:

Calmare Therapeutics Incorporated

1375 Kings Highway East, Suite 400 

Fairfield, Connecticut 06824 

Tel: (203) 368-6044

What is the voting requirement to approve the proposals? 

The proposal to approve an amendment to the Company’s Articles of Incorporation to increase the amount of authorized shares of common stock will be approved if there is a quorum and the votes cast “FOR” the proposal exceeds those cast against the proposal. The proposal to ratify the appointment of Mayer Hoffman McCann, CPAs as our independent registered public accounting firm will be approved if there is a quorum and the votes cast “FOR” the proposal exceeds those cast against the proposal. 

The nominees for election to our Board are elected by a plurality of all votes cast by holders of our Common Stock which are issued and outstanding and which are issuable upon conversion of shares of our Preferred Stock, present at the annual meeting, in person or represented by proxy, and entitled to vote on the election of directors. A nominee who receives a plurality means that he has received more votes than any other nominee for the same director’s seat. Abstentions and broker non-votes will have no impact on the outcome of the vote on the election of directors.

Abstentions and broker non-votes will be treated as shares that are present, or represented and entitled to vote for purposes of determining the presence of a quorum at the annual meeting. Abstentions will not be counted in determining the number of votes cast in connection with any matter presented at the annual meeting. Broker non-votes will not be counted as a vote cast on any matter presented at the annual meeting.

Do I Have Dissenters’ (Appraisal) Rights?

Appraisal rights are not available to our shareholders with any of the proposals described above to be brought before the annual meeting of shareholders. 

How can I obtain additional information about the Company

We are subject to the informational requirements of the Securities Exchange Act of 1934 (the “Exchange Act”), as amended, which requires that we file reports, proxy statements and other information with the SEC. The SEC maintains a website that contains reports, proxy and information statements and other information regarding companies, including Calmare Therapeutics Incorporated that file electronically with the SEC. The SEC’s website address is www.sec.gov. In addition, our filings may be inspected and copied at the public reference facilities of the SEC located at 100 F Street, N.E. Washington, DC 20549; and at the SEC’s regional offices at 233 Broadway, New York, NY 10279 and Citicorp Center, 500 West Madison Street, Room 1400, Chicago, IL 60661. Copies of the material may also be obtained upon request and payment of the appropriate fee from the Public Reference Section of the SEC located at 100 F Street, N.E., Washington, DC 20549. 

Who Can Help Answer Your Questions? 

If you have any questions or need assistance in voting your shares, you may seek answers to your questions by writing, calling, or emailing us at:

Calmare Therapeutics Incorporated 

Attention: Ian Rhodes, CFO 

1375 Kings Highway East, Suite 400 

Fairfield, Connecticut 06824 

Tel: (203) 368-6044 

Email: ctt@calmaretherapeutics.com

PROPOSAL 1: TO ELECT OUR BOARD TO HOLD OFFICE UNTIL OUR 2016 ANNUAL MEETING OF STOCKHOLDERS OR UNTIL THEIR RESPECTIVE SUCCESSORS HAVE BEEN DULY ELECTED AND QUALIFIED

INFORMATION ABOUT DIRECTOR NOMINEES

At the annual meeting, seven directors are to be elected. Each director is to hold office until the next annual meeting of shareholders or until his successor is elected and qualified. Set forth below are descriptions of the backgrounds of the director nominees of the Company, their principal occupations for the past five years, and the specific experience, qualifications and other attributes and skills that led the Board to determine that such persons should be re-elected to serve on the Board.

Peter Brennan,60,,CFA,62, has been a director of ourthe company since June 2011. PeterMr. Brennan MBA, CFA is a New York based investor who has worked over 30 years in the investment management business as an analyst and portfolio manager. In 2004 Mr. Brennanhe founded Damel Investors LLC, a private partnership which invests in small technology companies. Mr. Brennan received his MBA from the University of Chicago in 1979 and his BA from Haverford College in 1977. He is a member and past Chairman of the Corporate Governance Committee of the New York Society of Security Analysts and received the 2001 Volunteer of the Year award from the NYSSA. Mr. Brennan was a member of the US Advocacy Committee of the CFA Institute and was a founding member of the Capital Markets Policy Council of the CFA Institute for Market Integrity, the global advocacy committee of the CFA Institute.

 

We believe Mr. Brennan’s qualifications to serve on our Board of Directors include expertise in working with small medical device companies as well as his experience in the investment community and as an investor in the pharmaceutical, medical device and health care industries.

 


Rustin R. Howard,58,61, has been a director of ourthe company since October 2007. Mr. Howard is the chairman of the Board of Directors of Deep Gulf, Inc., which builds underwater pipelinesenergy transportation systems and associated facilities in deep and ultra-deep offshore oil and gas production fields. Additionally, he is a principalto serve niche economies. Mr. Howard also serves on the Board of Whitesand Investments LLC, an “Angel investment” organization, and a co-owner and officerDirectors of Silver Bullet Technology.Technology, Inc. Silver Bullet, Technology, where he has been primarily responsible for corporate and financial oversight as well as strategic planning, manufacturesbuilds and sells software for the banking and payment processing industry. In 1990, he founded and served as CEOChief Executive Officer and Chairman of the Board of Directors of Phyton, Inc., athe world leader in the use of proprietary plant cell fermentation technology, including thethat is used for production of paclitaxel, the active ingredient of Bristol-Myers Squibb’s (NYSE:BMY) multi-billion dollar anticancer drug, Taxol®. Phyton was sold to DFB Pharmaceuticals, Inc. in 2003. Previously, Mr. Howard served as presidentPresident and CEOChief Executive Officer of BioWorks Inc., a biotechnology company he founded to develop, produce, and sell products that replace chemical pesticides. Mr. Howard earned his MBA from Cornell University’s Johnson Graduate School of Management, where he focused his studies on entrepreneurship, and managing innovation and technology.

 

We believe Mr. Howard’s qualifications to serve on our Board of Directors include his expertise in biotechnology and product development as well as his experience in technology and high-growth business development.

 

Conrad Mir, age 46, has been a director, president and CEO since October 2013, he has over twenty years of investment banking, financial structuring, and corporate reengineering experience. He has served in various executive management roles and on the Board of Directors of several companies in the biotechnology industry. Most recently, Mr. Mir was the chief financial officer of Pressure BioSciences, Inc., (OTCQB: PBIO), a sample preparation company advancing its proprietary pressure cycling technology from December 2012 until September 2013. From June 2011 until October 2012, Mr. Mir was chairman and CEO of Genetic Immunity, Inc., a plasmid, DNA company in the HIV space and was executive director of Advaxis, Inc., (NASDAQ: ADXS), a vaccine biotechnology company from November 2008 until May 2011. Over the last seven years, he was responsible for raising more than $40 million in growth capital and broadening corporate reach to new investors and current shareholders.

Mr. Mir has worked for several investment banks including Sanford C. Bernstein, First Liberty Investment Group, and Nomura Securities International. He holds a BS/BA in Economics and English with special concentrations in Mathematics and Physics from New York University.

We believe Mr. Mir’s qualifications to serve on our Board of Directors include his proven track record in executive management in biotechnology and medical device companies, capital raising, financial instrument structuring and corporate reengineering.

Carl D. O’Connell, 51,54, has been a director of ourthe Company since January 2013, having served as presidentits President and CEO sinceChief Executive Officer from November 2012.2012 to September 2013. Mr. O’Connell has 30 years of experience in the healthcare field and 20 years as a leader in the medical device arena. Prior to joining Competitive Technologies,the Company, Mr. O’Connell held executive positions for top global medical device and Fortune 500 companies. He recently served as presidentPresident and CEOChief Executive Officer for the US Healthcare Division MedSurg for ITOCHU, a Japanese conglomerate, vice presidentVice President of global marketingGlobal Marketing for Stryker Spine, and presidentPresident of Carl Zeiss Surgical, the market leader in optical digital solutions for Neurosurgery, Spine, Ophthalmology, ENT and Dentistry.

 

We believe Mr. O’Connell’s qualifications to serve on our Board of Directors include his proven track record in commercializing medical technologies as well as building effective and profitable sales and distribution organizations.

 

Stanley K. Yarbro, Ph.D., 65,68, has been a director of our Company since March 2012. Dr.Mr. Yarbro has extensive experience in market development of high technology solutions to a worldwide customer base. He recently retired as executive vice president, worldwide field operations, for Varian Semiconductor Equipment Associates, a position he had held since 2004. Prior to Varian, Dr.Mr. Yarbro served in various executive capacities at KLA-Tencor Corporation, in the semi-conductor industry. He currently serves on the board Carbon Design Innovations and has previously served on the boards of FSI International, Electrogas, Inc. and Molecular Imaging where he worked closely with the organizations to develop and improve sales, product and marketing strategies. Dr.Mr. Yarbro holds a Ph.D. in Analytical Chemistry from Georgia Institute of Technology and a B.S.inB.S. in Chemistry from Wake Forest University.

 

6

We believe Dr. Yarbo’s qualificationsAlthough we originally believed that Stanley Yarbro was qualified to serve on our Board of Directors, include his expertisesubsequent actions, some of which are described in market developmentthis Consent Revocation Statement, lead us to believe that his service on the Board is not in the best interests of high technology products and his years of experience as a senior executive and director of various technological and pharmaceutical corporations. 

LCDR Steven Roehrich,USN, Ret., 65, is President and CEO of Ready Room, a company that owns and operates light manufacturing companies. The Commander currently serves as an adviser to top leaders at Fortune 500 companies, middle market firms, and federal government departments A7 by helping them adapt to changing global market conditions, capitalize on new technologies, and improve growth and operating performance. The Commander worked at Johnson and Johnson (JNJ) as acorporate Vice President for Business Improvement, reporting to JNJ’s executive committee. The Commander led enterprise-wide business assessment, operational and financial performance reforms across JNJ, focusing on Tylenol, Johnsons, RoC, Aveeno, Acuvue lenses, Janssen, Ortho-McNeil, DePuy brands along with JNJ’s additional consumer, medical device and pharmaceutical sectors' 200 worldwide companies in 175 countries. The Commander served on JNJthe Company and global brand franchise management boards in Europe, Asia and the Americas.

The Commander’s former board memberships include NCR Corporation’s $2 billion Teradata CIO Informatics Group, Northwestern University Kellogg Graduate School of Business Advisory Council, University of Pennsylvania’s Wharton Business School’s Industry Council, and multiple early stage bio-med and technology firms. Prior to the private sector, the Commander was a 21 year career United States Naval Aviator (4300 flight hours), a Viet Nam and Gulf War veteran, aerial combat instructor and Mission Commander holding leadership roles in Navy squadrons and air-wings.

The Commander holds a MS in Financial Management from the US Naval Postgraduate School in Monterey, CA, a BA from Concordia College in Moorhead, MN and Advanced Management education from the Wharton School-University of Pennsylvania in Philadelphia, PA. The Commander completed US Naval Aviation Flight Training in Pensacola, Florida.

We believe the Commander’s qualifications to serve on our Board of Directors include his expertisein executive management in biotechnology companies and high-growth business development. .its shareholders. 

VADMRobert T. Conway, Jr., USN, Ret., 65, is the President of R.T. Conway & Associates, Inc. In this position the Admiral provides strategic advice to senior business executives on Navy Programs, Change Management, Facilities and Infrastructure Management, Renewable Energy, Information Technology, Alternative Energy Solutions and Maritime Operations. Previously, the Admiralserved in the United States Navy from 1972 until the Admiral’s retirement in 2009 in various leadership positions aboard USS Vesole (DD 878), USS Towers (DDG 9), USS Bainbridge (CGN 25), and USS Gridley(CG 21). The Admiral commanded USS John Young (DD 73), and also commanded Destroyer Squadron 7 in San Diego; Naval Surface Group Middle Pacific in Hawaii; and Plank Owner of the Navy’s first Expeditionary Strike Group: Expeditionary Strike Group One/PeleliuStrike Group. 

Ashore, the Admiral served on the Joints Chiefs of Staff, Bureau of Naval Personnel, Operational Test and Evaluation Force Pacific; Officer Candidate School in Newport R.I., and Naval Facility Cape Hatteras in N.C. The Admiral commanded Navy Region Pearl Harbor in Hawaii and Task Force Warrior in Norfolk, Va. In the Admiral’s final assignment, the Admiral served as Commander, Navy Installations Command. Mr. Conway received his master’s degree from Providence University, Providence, R.I. Also, the Admiral is a graduate of the Industrial College of the Armed Forces at the National Defense University, Washington, D.C. 

 

We believe the Admiral’s qualifications to serve on our Board of Directors include his expertiseand years of experience in high growth business development.


Vote Required  

The affirmative vote of a plurality of the shares our common stock represented in person or by proxy at the Annual Meeting is necessary for the election of the individuals named above. There is no cumulative voting in elections of directors. Unless otherwise specified, proxies will be voted in favor of the seven nominees described above.

RecommendationNAMED EXECUTIVE OFFICERS OF THE COMPANY

 

Our Board of Directors recommends that shareholders voteFORConrad Mirthe election of each, 49, has been a director, President and Chief Executive Officer of the individuals named above.

CORPORATE GOVERNANCE 

CTI’s Corporate Governance Principles, Corporate CodeCompany since October 2013. He has over twenty years of Conduct, the Committee Charters for the Audit Committeeinvestment banking, financial structuring, and the Nominatingcorporate reengineering experience. He has served in various executive management roles and Corporate Governance Committee ofon the Board of Directors of several companies in the unofficial restated Certificatebiotechnology industry. From December 2012 until September 2013, Mr. Mir served as the Chief Financial Officer of IncorporationPressure BioSciences, Inc., (OTCQB: PBIO), a sample preparation company advancing its proprietary pressure cycling technology. From June 2011 until October 2012, Mr. Mir was Chairman and Chief Executive Officer of Genetic Immunity, Inc., a plasmid, DNA company in the By-Laws are all available on our website atwww.calmaretherapeutics.com/investors/governance.html.HIV space. From November 2008 until May 2011, Mr. Mir served as Executive Director of Advaxis, Inc., (OTCQB: ADXS), a vaccine biotechnology company. Over the last ten years, he was responsible for raising more than $40 million in growth capital and broadening corporate reach to new investors and current shareholders. Mr. Mir has worked for several investment banks including Sanford C. Bernstein, First Liberty Investment Group, and Nomura Securities International. He holds a BS/BA in Economics and English with special concentrations in Mathematics and Physics from New York University.

Thomas P. Richtarich, 65, Chief Financial Officer, joined the Company in January 2016. Mr. Richtarich has held roles in corporate financial management for public and privately held companies for over twenty years. Prior to joining CTI, Mr. Richtarich has run his own consulting firm, serving as the Chief Financial Officer for his clients and providing assistance to clients in the areas of financial management, strategic planning, capital fund raising, compensation/benefits, talent management and marketing. During 2014 through 2015, Mr. Richtarich served as Director of Finance, Human Resources, and Administration and Chief Financial Officer of ReadMe Systems, Inc., a privately held company, where his efforts led to a revitalization of the company through capital raises and employee recruitment. From 2009 through 2013, Mr. Richtarich served as Director – Human Resources and Administration and Corporate Secretary of TranSwitch Corporation, a public company. During this tenure, Mr. Richtarich managed strategic restructuring, compliance with SEC requirements, benefits programs, and talent acquisition. Mr. Richtarich began his professional career with Southern New England Telephone in various positions in strategic planning, marketing and sales each providing him with progressively increasing management and leadership responsibilities. Mr. Richtarich received his Bachelor of Arts in Political Science from Fairfield University and his Master’s in Business Administration from the University of Connecticut Graduate School of Business.

CORPORATE GOVERNANCE

 

Board MeetingsIndependence

Three of members of the Board – Rustin Howard, Carl O’Connell, and Stanley Yarbro - are considered to be independent directors.

Board Meetings

The Board currently consists of five members. During fiscal year 2016, the Board met six times. Each director attended not less than 75% of the aggregate number of meetings, and the committees on which they served after becoming a member of the Board or committee.


Committees of the Board

 

The Board has three committees, with current membership as follows:

 

Audit Committee Compensation Committee Nominating and Corporate
Governance Committee
     
Stanley Yarbro Chairman Robert Moussa, ChairmanCarl O’Connell Rustin Howard Chairman
Robert MoussaStanley YarbroRobert Moussa
     
Rustin Howard Stanley YarbroCarl O’Connell
Carl O’ConnellRustin Howard Stanley Yarbro
Peter Brennan

 

During the fiscal year ended December 31, 2014,2016, the board of directors met foursix times.

 

The Audit Committee held foursix meetings during the fiscal year ended December 31, 2014.2016. The Compensation Committee held one meeting in conjunction with Board Meetingsmeetings in 2014.2016. The Nominating and Corporate Governance committee each held one meeting during fiscal year ended December 31, 2014. In 2014, all directors attended at least 75% of all meetings of the Board of Directors, and the committees on which they served after becoming a member of the Board or Committee.2016. We expect all directors to attend the next Annual Meeting barring unforeseen circumstances or irresolvable conflicts.

Audit Committee

 

The function of the Audit Committee is to assist the Board in fulfilling its responsibility to the shareholders relating to our corporate accounting matters, financial reporting practices, and the quality and integrity of our financial reports. The Audit Committee’s purpose is to assist the Board with overseeing:

 

 ·the reliability and integrity of our financial statements, accounting policies, internal controls and disclosure practices;
 ·our compliance with legal and regulatory requirements, including our disclosure controls and procedures;
 ·our independent auditor’s qualifications, engagement, compensation, and independence;
 ·the performance of our independent auditor; and
 ·the production of an annual report of the Audit Committee for inclusion in our annual proxy statement.

 

The Audit Committee is to be comprised of not less than three independent directors. The Board has determined that each member of the Audit Committee is an independent director in accordance with applicable legal or regulatory requirements. It has also determined that each member is financially literate. Its members have identified Mr. Howard as an audit committee financial expert, as so defined by the US Securities and Exchange Commission (the “SEC”).SEC.

 

Compensation Committee

 

The purpose of the Compensation Committee is to:

 

 ·review and approve corporate goals and objectives relevant to CEO compensation, evaluate the CEO’s performance in light of those goals and objectives, and determine and approve the CEO’s compensation level based on this evaluation;
 ·review and approve the compensation of our other officers based on recommendations from the CEO;
 ·review, approve and make recommendations to the Board with respect to incentive compensation plans or programs, or other equity-based plans or programs, including but not limited to our Annual Incentive Plan, and our 401(k) Plan; and
 ·produce an annual report of the Compensation Committee on executive compensation for inclusion in our annual proxy statement.

 


The Compensation Committee is to be comprised of not less than three of our independent directors. The Board has determined that each member of the Compensation Committee is an independent director in accordance with applicable legal or regulatory requirements.

 

Nominating and Corporate Governance Committee

 

The purpose of the Nominating Committee is to:

  

 ·identify individuals qualified to become members of the Board, consistent with criteria approved by the Board;
 ·recommend to the Board, candidates for all directorships to be filled by the Board or our shareholders;
 ·recommend to the Board, and in consultation with the chairman, which member(s) can and may be appointed to committees of the Board and the chairpersons thereof, including filling any vacancies;
 ·develop and recommend to the Board a set of corporate governance principles applicable to us;
 ·oversee, evaluate and monitor the Board and its individual members, and our corporate governance principles and procedures; and
 ·fulfill such other duties and responsibilities as may be set forth in its charter or assigned by the Board from time to time.

 

The Nominating Committee is to be comprised of not less than three independent directors. The Board has determined that each member of the Nominating Committee is an independent director in accordance with applicable legal or regulatory requirements.

 

The Nominating Committee will consider nominees recommended by shareholders but have not designated any special procedures shareholders need to follow to submit those recommendations. The Nominating Committee has not designated any such procedures because as discussed below under the heading “Shareholder Communications to the Board,with Directors,” shareholders are free to send written communications directly to the Board, committees of the Board, and/or individual directors, at our corporate address in care of our Secretary.

 

Shareholder Communications to the Board 

Shareholders may send communications in writing to the Board, committees of the Board, and/or to individual directors, at our corporate address in care of our Secretary. Written communications addressed to the Board are reviewed by the Chairman of the Board for appropriate handling. Written communications addressed to an individual Board member are forwarded to that person directly. 

BENEFICIAL OWNERSHIP OF SHARES 

The following information indicates the beneficial ownership of our stock by each director nominee, and by each person known to us to be the beneficial owner of more than 5% of our outstanding stock. The indicated owners, which have sole voting and investment power, have furnished such information to us as of September 16, 2015, except as otherwise indicated in the footnotes.

Names of Beneficial Owners
(and address, if ownership is more than 5%)
 Amount
Beneficially
Owned
(1) 

 

 

Percent
(%)

(2) 
Director nominees        
Peter Brennan  3,788,596(3)(4)  12.3 
Rustin Howard  153,255(3)(6)  * 
Conrad Mir  600,000(3)(7)  2.1 
Carl O’Connell  15,625(3)(8)  * 
Stan Yarbro  273,480(3)(5)  1.0 
Robert Conway  0   * 
Steve Roehrich  0   * 
         
Director nominees total:  4,830,956   17.0 
         
Five percent beneficial owners        
Joseph M Finley(9)        
Suite 2300, 150 South Fifth St., Minneapolis, MN 55402  1,621,153   5.6 
         

Bard Associates, Inc.(10)

135 South LaSalle Street, Suite 3700 Chicago, IL 60603

  3,750,025   12.6 
         
William Austin Lewis IV(11)  10,840,493   28.5 
500 5th Avenue, Suite 2240, New York, NY 10110        

* Less than 1%

(1)Designated person or group has sole voting and investment power.

(2)Pursuant to SEC Rule 13d-3, amounts shown include common shares that may be acquired by a person within 60 days of September 16, 2015. Therefore, the column titled “Percent (%)” has been computed based on (a) 28,395,880 common shares actually outstanding as of September 16, 2015; and (b) solely with respect to the person whose Rule 13d-3 Percentage Ownership of common shares is being computed, common shares that may be acquired within 60 days of September 16, 2015 upon exercise of options, warrants and/or convertible debt held only by such person.Corporate Governance

 

(3)Persons listed below haveThe Company’s Corporate Governance Principles, Corporate Code of Conduct, the right to acquireCommittee Charters for the listed numberAudit Committee and the Nominating and Corporate Governance Committee of shares upon exercisethe Board of stock options: 

NameRight to Acquire
Peter Brennan40,000
Rustin Howard90,000
Conrad Mir600,000
Carl O’Connell12,500
Stan Yarbro40,000
Directors, nominees total822,500

(4)Peter Brennan is the beneficial ownerunofficial restated Certificate of Damel Diversified LP, Damel Partners LP,Incorporation and Lisl Brennan Family Trust 2005. Peter Brennan beneficially owns 1,408,386 shares (including the 40,000 stock options referenced in footnote 3 above) and has the right to acquire an additional 2,379,981 shares upon conversion of $2,498,980 of convertible debt. 

(5)Stan Yarbro beneficially owns 178,242 shares (including the 40,000 stock options referenced in footnote 3 above) and has the right to acquire an additional 95,238 shares upon conversion of $100,000 of convertible debt. 

(6)Rustin Howard beneficially owned 63,255 shares and has the right to acquire 90,000 shares upon exercise of stock options referenced in footnote 3 above. 

(7)Conrad Mir has the right to acquire 600,000 shares upon exercise of stock options referenced in footnote 3 above. 

(8)Carl O’Connell beneficially owns 3,125 shares and has the right to acquire 12,500 shares upon exercise of stock options referenced in footnote 3 above. 

(9)Information is basedBylaws are all available on a Schedule 13GA filed with the SEC on February 6, 2015. Joseph Finley beneficially owns 1,087,613 shares and has the right to acquire an additional 185,714 shares upon the exercise of stock warrants and 347,826 shares upon conversion of $80,000 of convertible debt. 

(10)Information is based on a Schedule 13GA filed with the SEC on March 16, 2015. Bard Associates beneficially own 2,500,025 shares and has the right to acquire an additional 1,250,000 shares upon the exercise of stock warrants. 

(11)William Austin Lewis IV beneficially owns 1,177,500 shares and has the right to acquire 5,705,884 shares upon conversion of $1,192,352 of convertible debt and 3,957,109 shares upon the exercise of stock warrants. 

On September 16, 2015, the stock transfer records maintained by us with respect to our Preferred Stock showed that the largest holder of 5% Preferred Stock owned 500 shares; the largest owner of Class C Convertible Preferred Stock owned 375 shares. No directors own Preferred Stock. website atwww.calmaretherapeutics.com/investors/governance.html.

 

BENEFICIAL OWNERSHIP REPORTING CERTAIN RELATIONSHIP AND RELATED TRANSACTIONS

As of December 31, 2016, and December 31, 2015, the Company has $431,300 and $308,400, respectively, owed in fees to current directors, which are accounts payable.


As of December 31, 2016, and December 31, 2015, $2,598,980 of the outstanding notes payable were payable to related parties; $2,498,980 to the Chairman of our Board, Peter Brennan, and $100,000 to another director, Stan Yarbro. Accrued interest on these Notes, which are in categorized as accrued liabilities, was $615,000 and $28,000, respectively as of December 31, 2016, and $465,000 and $22,000, respectively, as of December 31, 2015. In addition, the Company has recorded additional interest on Mr. Brennan’s Notes, pending negotiations, of $1,432,000 as of December 31, 2016, and $1,007,000 as of December 31, 2015.

On September 15, 2015, the Company announced the appointment of Stephen J. D’Amato, M.D. as chief medical officer of the Company. During 2010, Calmar Pain Relief, LLC, purchased 10 Calmare devices from the Company for an aggregate purchase price of $550,000. Additionally, during 2016 and 2015, Calmar Pain Relief purchased certain supplies from the Company totaling $3,200 and $1,900, respectively. Dr. D’Amato is one of the managing members of Calmar Pain Relief, LLC.

On October 15, 2015, the Company entered into a consulting agreement with VADM Robert T. Conway, Jr., U.S. Navy, (Ret) (the “Admiral”), a former member of the Company’s Board of Directors. The agreement is for one year and includes compensation of a monthly retainer fee of $7,500 and a five-year warrant to purchase 167,000 shares of common stock of the Company, fully vested on the date of issuance, at a strike price of $.60 per share. As a result of this agreement, the Board of Directors determined that the Admiral is no longer an independent director of the Company. On January 19, 2017, the Admiral resigned from the Board of Directors. As of January 19, 2017, the Company has $30,000 in consulting fees payable to the Admiral.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

 

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires that our directors and executive officers and persons who beneficially own more than five percent10% of our common stock (referred to herein as the Common Stock to“reporting persons”) file reports of ownership and changes in ownership with the SEC various reports as per that appropriate SEC regulation(s) that requireto their ownership of and activities relating to our common stock. Such reporting persons are required by the SEC regulations to furnish us with copies of all Section 16(a) formsreports they file.

Based solely onupon a review of copies of Section 16(a) reports and representations received by us from reporting persons, and without conducting any independent investigation of our own during the fiscal year ended December 31, 2016, all such reports received or written representations from certain reporting persons, we believe all reporting persons complied with all applicable reporting requirements. were timely filed.

 

DIRECTOR STOCKHOLDER COMMUNICATIONS WITH DIRECTORS

Stockholders and other interested parties may send correspondence by mail to the full Board or to individual directors. Shareholders should address such correspondence to the Board or the relevant Board members in care of: Calmare Therapeutics Incorporated, 1375 Kings Hwy., Suite 400, Fairfield, CT 06824, Attention: Secretary.

All such correspondence will be compiled by our Secretary and forwarded as appropriate. In general, correspondence relating to corporate governance issues, long-term corporate strategy or similar substantive matters will be forwarded to the Board, one of the committees of the Board, or a member thereof for review. Correspondence relating to the ordinary course of business affairs, personal grievances, and matters as to which we tend to receive repetitive or duplicative communications are usually more appropriately addressed by the officers or their designees and will be forwarded to such persons accordingly.


COMPENSATION DISCUSSION AND ANALYSIS

We have a standing Compensation Committee on our Board. Our President, or in the absence of a President, our Chief Executive Officer, makes recommendations to the committee as to employee benefit programs and officer and employee compensation. The Company’s compensation program consists of base salary, bonus, stock options, other incentive awards and other benefits, which the Committee generally reviews annually. The Committee’s overall philosophy is to align compensation with our business strategy and to support achievement of our long-term goals. In order to attract and retain competent executives, we believe it is essential to maintain an executive compensation program that provides overall compensation competitive with that paid to executives with comparable qualifications and experience. The Committee annually reviews all compensation plans to assure effectiveness and fiduciary responsibility.

Components of Compensation Program

Annual Base Salary.The Company provides officers and other employees with base salary to compensate them for services rendered during the fiscal year. Base salary ranges for officers are determined for each executive based on his or her position and responsibility using (i) market data, (ii) an internal review of the executive’s compensation, both individually and relative to other executive officers, and (iii) the individual performance of the executive.

Incentive Stock Options. In August 2016, the Board approved the 2016 Stock Option Plan. This Plan gives the Board the capability to promote high performance and achievement of corporate goals by all employees, encourage the growth of shareholder value, and allow all employees to participate in the long-term growth and profitability of the Company. At the Company’s Annual Meeting on November 9, 2016, the proposal to approve the 2016 Stock Option Plan did not receive the affirmative vote of a majority of outstanding shareholders. No options were issued in 2017. In 2018, the Board will consider the adoption of a 2018 Stock Option Plan.

Annual Cash Bonus. In addition to the competitive annual base salary, we intend to reward executive officers each year for the achievement of specific goals, which may be financial, operational or technological. We consider objectively measurable goals, such as obtaining new investment capital, negotiating valuable contracts and achieving research and regulatory milestones, and more subjective goals, such as quality of management performance and consistency of effort. The Company’s objectives include operating, strategic and financial goals the board considers critical to the Company’s overall goal of building shareholder value. Our recommendations for cash bonuses also take into account the Company’s liquidity and capital resources in any given year.

In August 2015, the Compensation Committee of the Board of Directors reviewed the performance of the Chief Executive Officer over the previous 18 months. Based on this performance, the Committee, which included Stanley Yarbro, recommended that the Board award the Chief Executive Officer 40% of the allowable bonus, which amounted to $53,000. The Committee, which included Stanley Yarbro, also recommended that the Board extend the contract of the Chief Executive Officer until September 30, 2016. Both recommendations were approved by the Board, which included two of the Minority Complaining Stockholders: Robert Conway and Stanley Yarbro.


In November 2016, the Compensation Committee of the Board of Directors reviewed the performance of the Chief Executive Officer over the previous 18 months. Based on this performance, the Committee, which included Stanley Yarbro, recommended that the Board award the Chief Executive Officer 20% of the allowable bonus, which amounted to $54,000. The Committee, which included Stanley Yarbro, also recommended that the Board extend the contract of the Chief Executive Officer. Both recommendations were approved by the Board.

Benefits. The Company provides executive officers with retirement and other personal benefits. These include medical, dental, vision, life, AD&D, short-term disability and long-term disability insurance, as well as a Company sponsored 401(k) plan. The Committee believes that these benefits are reasonable and consistent with its overall compensation program to better enable the Company to attract and retain superior employees for all positions. Officers are eligible to receive the same health and welfare benefits that are generally available to other employees and they contribute to their benefit premium on the same terms as other employees under the same plan and level of coverage.

Assessment of Risk. In the design of executive compensation plans, the Committee considers the desired behavior the Committee wants to incent and how that behavior relates to increasing shareholder value. The Committee does not feel that there are any compensation-related risks that are reasonably likely to have a material effect on the Company.

The annual base salaries and annual cash bonus targets for our current executive officers are shown in the table below.

Executive OfficerAnnual Base SalaryCash Bonus Target
   
Conrad F. Mir$270,000100%
Thomas P. Richtarich150,00040%

*     Mr. Mir has deferred and accrued a total of nine and a half months of salary that has not been paid by the Company.

**   Mr. Richtarich has deferred and accrued a total of nine and a half months of salary that has not been paid by the Company so as not to burden the Company.

The following table summarizes the total compensation awarded to, earned by or paid by us for services rendered by the 4 highest paid ($100,000 or more) employees that served during the years ended December 31, 2016 and December 31, 2015.

Name and Principal

Position

 Year ended Salary Bonus 

Option

Awards(4)

 

All Other
Compensation

 Total
             
Conrad F. Mir(1)*  12/31/2016  $225,000  $54,000  $   $279,000 
Director, President and Chief Executive Officer  12/31/2015  $270,747  $53,000  $   $323,747 
                     
Thomas P. Richtarich(2)**  12/31/2016  $113,017          $113,017 
Chief Financial Officer                    
                     
Ian Rhodes(3)                    
Former Executive Vice President  12/31/2015  $146,689          $146,689 
and Chief Financial Officer     $              

(1)Mr. Mir joined the Company in September 2013.
(2)Mr. Richtarich joined the Company in January 2016.
(3)Mr. Rhodes joined the Company in May 2014 and resigned as Chief Financial Officer in January 2016.
(4)The amounts shown in this column indicate the grant date fair value of option awards granted in the subject year computed in accordance with FASB ASC Topic 718. The assumptions made in the valuation of these options can be found in Note 14 to our financial statements included in our 2015 Form 10-K.


Grants of Plan-Based Awards

During the quarter ended December 31, 2013, the Company granted 1,000,000 options to Conrad Mir. As approved by the Board which included one of the Minority Complaining Stockholders (Stanley Yarbro), these options vest over a four (4) year period, with 200,000 options vested upon issuance.

During the quarter ended June 30, 2014, the Company granted 300,000 options to Ian Rhodes. As approved by the Board, these options granted were expected to vest over a four (4) year period, with 60,000 options vested upon issuance. Upon his resignation on January 8, 2016, the 180,000 unvested options were forfeited. Additionally, the 120,000 vested options all expired 90 days from his resignation, per the Option Agreement.

Outstanding Equity Awards at December 31, 2016

Name Number of Securities
Underlying Unexercised
Options Exercisable(1)
  Number of Securities
Underlying Unexercised
Options
Unexercisable(1)
  Option
Price
  Option
Expiration Date
Conrad Mir  1,000,000   0   0.08  10/1/18

(1)Option awarded under the 2011 Employees’, Directors’ and Consultants’ Stock Option Plan, with one of the Minority Complaining Stockholders (Stanley Yarbro) voting to approve the options.

Director Compensation

 

Each of our non-employee directors is paid an annual cash retainer of $10,000, paid quarterly in arrears, for their services to the Company. In addition, directors are issued shares of common stock pursuant to our 1996 Directors Stock Participation Plan, as amended, and are granted stock options to purchase common stock pursuant to our 2011 Employees’ Directors’ and Consultants’2000 Directors Stock Option Plan, as amended, both as described below. In addition, the Chairman of the Board, if a non-employee, is paid fees for the additional responsibilities and time commitments required of him. These fees are equal to an additional $5,000 cash retainer, in addition to the amount noted above and an additional $500 for each Board meeting attended.


Each non-employee director is also paid $1,000 for each Board meeting attended and $500 for each committee meeting attended. All directors are reimbursed for out-of-pocket expenses incurred to attend Board and committee meetings.

 

On the first business day of January, each non-employee director who had been elected by the stockholders and had served at least one full year as a director, wasis issued a number of shares of common stock equal to the lesser of $15,000 divided by the per share fair market value of such stock on the issuance date, or 2,500 shares. If a non-employee director were to leave the Board after serving at least one full year, but prior to the January issuance date, we will issue shares of common stock to the director on a pro-rata basis up to the termination date.

 

Non-employee directors were granted 10,000 fully vested, non-qualified stock options to purchase our common stock on the date the individual was first elected as a director, whether by the stockholders or by the Board, and waswere granted 10,000 options on the first business day of January thereafter, provided the individual was still a director. The stock options granted were at an exercise price not less than 100% of the fair market value of the common stock at the grant date and had a term of five (5) years from date of grant; options granted under earlier, now expired plans had ten year terms. If an individual’s directorship terminated because of death or permanent disability, the stock options may be exercised within one year after termination. If the termination was for any other reason, the stock options may be exercised within 180 days after termination. However, the Board had the discretion to amend previously granted stock options to provide that such stock options may continue to be exercisable for specified additional periods following termination. In no event may a stock option be exercised after the expiration of its term.

 

Three of the Minority Complaining Stockholders (Stanley Yarbro, Robert Conway, and Steven Roehrich) have been participants in these plans for cash fees and stock options without any objection. Mr. Mir has not participated in these plans.

The following table summarizes the total compensation awarded to, earned by or paid by us for services rendered during fiscal yearyears ended December 31, 2014,2016 and December 31, 2015, to the non-employee Board of Director members:

 

Name Fees Earned or
Paid in Cash(1)
 Option Awards (2) Other Equity
Compensation(3)
 Total  Year Ended 

Fees Earned or 

Paid in Cash(1) 

 Option Awards(2) 

Other Equity 

Compensation(3) 

 Total 
Peter Brennan(4) $22,500 $1,589 $425 $  24,514  12/31/2016 $22,500 $ $475 $22,975 
 12/31/2015 $18,000 $ $475 $18,475 
         
Robert T. Conway, Jr.(5) 12/31/2016 $15,000 $ $475 $15,475 
 12/31/2015 $3,500 $ $475 $3,975 
         
Rustin Howard $17,000 $1,589 $425 $19,014  12/31/2016 $21,000 $ $475 $21,475 
Robert G. Moussa $16,000 $1,589 $425 $18,014 
 12/31/2015 $15,000 $ $475 $15,475 
         
Carl O’Connell $12,000 $1,589 425 $14,014  12/31/2016 $16,000 $ $475 $16,475 
 12/31/2015 $12,000 $ $475 $12,475 
         
Steven Roehrich(6) 12/31/2016 $20,000 $ $475 $20,475 
 12/31/2015 $10,000 $ $475 $10,475 
         
Stan Yarbro, Ph.D. $23,400 $1,589 $425 $25,414  12/31/2016 $28,400 $ $475 $28,875 
 12/31/2015 $21,400 $ $475 $21,875 

 

1)(1)   In 2015, Mr. Roehrich, one of the Minority Complaining Stockholders, received $10,000 in cash. No other cash payments were made to directors for fees during 2015. No cash payments were made to Directorsdirectors for fees during 2014.2016.

2)(2)Each  In August 2016, each director serving on January 2, 20152016 received a stock option for 10,000 shares of common stock for services rendered during 2014 in January 2015 at $0.159$0.1427 per share under the 2011 Directors2016 Stock Option Plan approved by the Board of Directors in May 2011. We estimatedAugust 2016. Because the fair value of2016 Stock Option Plan was not approved by the stockholders at the Company’s Annual Meeting in November 2016, these options were cancelled. No stock awards at $0.159 per share usingoptions were awarded to Directors in 2017 for services rendered in the Black-Scholes option valuation model with expected life of 5 years, risk free interest rate of 1.61%, volatility of 164.53% and dividend yield of 0.prior year.

3)Each director serving on January 2, 20152016 received 2,500 shares of common stock for services rendered during 2014.2015. The fair market value of the stock was $0.17$0.19 per share. Each director serving on January 2, 2017 received 2,500 shares of common stock for services rendered during 2016. The fair market value of the stock was $0.19 per share.

4)(4)Mr. Brennan has served as Chairman since May of 2012.

(5)Mr. Conway resigned as a Director on January 19, 2017.

(6)Mr. Roehrich resigned as a Director on January 19, 2017.


Outstanding Equity Awards at January 2, 2015December 31, 2016 to Non-Employee Directors

 

Name Number of Securities Underlying
Unexercised Options
  Option Exercise
Price
  Option Expiration
Date
Peter Brennan  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.260  1/2/17
Rustin Howard  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.260  1/2/17
   10,000(2) $1.830  5/1/16
   10,000(1) $2.290  10/5/17
   10,000(1) $1.510  1/2/18
   10,000(1) $1.005  1/2/19
   10,000(1) $1.870  1/4/20
Robert G. Moussa  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.240  1/18/17
Carl O’Connell  10,000(2) $0.170  1/2/20
   2,500(2) $0.320  1/2/19
Stan Yarbro  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.130  2/28/17

Name Number of Securities Underlying
Unexercised Options
  Option Exercise
Price
  Option Expiration
Date
Peter Brennan  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   2,500(2) $0.170  8/9/18
   10,000(2) $0.501  1/1/18
   10,000(2) $1.260  1/2/17
Robert T. Conway, Jr.(3)  0  $    
Rustin Howard  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.260  1/2/17
   10,000(1) $2.290  10/5/17
   10,000(1) $1.510  1/2/18
   10,000(1) $1.005  1/2/19
   10,000(1) $1.870  1/4/20
Carl O’Connell  10,000(2) $0.170  1/2/20
   2,500(2) $0.320  1/2/19
Steven Roehrich(4)  0  $    
Stan Yarbro  10,000(2) $0.170  1/2/20
   10,000(2) $0.320  1/2/19
   10,000(2) $0.501  1/1/18
   10,000(2) $1.130  2/28/17

 

(1)These stock options were granted pursuant to our 2000 Directors Stock Option Plan. The shares were vested immediately on issuance.

(2)These stock options were granted pursuant to our 2011 Employees’ Directors’ and Consultants’ Stock Option Plan. The shares were vested immediately on issuance.

(3)Mr. Conway resigned as a Director on January 19, 2017.

CERTAIN RELATIONSHIPS, RELATED TRANSACTIONS, DIRECTOR INDEPENDENCE(4)Mr. Roehrich resigned as a Director on January 19, 2017.

 

Our Board of Directors determined that when a director’s services are outside the normal duties of a director, we compensate the director at the rate of $1,000 per day, plus expenses, which is the same amount we pay a director for attending a one-day Board meeting. We classify these amounts as consulting expenses, included in personnel and other direct expenses relating to revenues.

Five of CTI’s Board Nominees - Rustin Howard, Carl O’Connell, Stan Yarbro, Steve Roehrich and Robert Conway - are considered to be independent directors.


REPORTSECURITY OWNERSHIP OF THE COMPENSATION COMMITTEECERTAIN BENEFICIAL OWNERS AND MANAGEMENT

This report of the Compensation Committee (the “Committee”) shall not be deemed incorporated by reference by any general statement incorporating the Proxy Statement by reference into any filing under the Securities Act of 1933 or the Securities Exchange Act of 1934 (collectively the “Acts”), except to the extent that CTI specifically incorporates this information by reference, and shall not otherwise be deemed filed under such Acts.

CTI’s compensation program consists of base salary, bonus, stock options, other incentive awards and other benefits, which the Committee generally reviews annually. The Committee’s overall philosophy is to align compensation with our business strategy and to support achievement of our long-term goals. In order to attract and retain competent executives, we believe it is essential to maintain an executive compensation program that provides overall compensation competitive with that paid to executives with comparable qualifications and experience.

In May 2011, the Committee presented the 2011 Employees’, Directors’ and Consultants’ Stock Option Plan (“The 2011 Plan”) to the Board of Directors, which voted to approve it. The 2011 Plan was filed with the U.S. Securities and Exchange Commission as Exhibit 10.1 of the Registration Statement on Form S-8 filed on May 26, 2011.

The Board of Directors is in the process of reviewing all compensation plans to assure effectiveness and fiduciary responsibility.

Compensation Committee Report: 

We have reviewed and discussed with management certain Executive Compensation and Compensation Discussion and Analysis provisions to be included in the Company’s Annual Report on Form 10-K, filed pursuant to the Exchange Act, as amended (the “Annual Report”). Based on the reviews and discussions referred to above, we recommend to the Board of Directors that the Executive Compensation and Compensation Discussion and Analysis provisions referred to above be included in the Company’s Annual Report.

Submitted by the Compensation Committee of the Board of Directors

Robert G. Moussa (Chairman) 

Stan Yarbro 

Rustin Howard

REPORT OF THE AUDIT COMMITTEE

The Audit Committee will review and discuss with management our audited financial statements as of and for the year ended December 31, 2014 as well as our Annual Report on Form 10-K, prior to those reports being filed. The Audit Committee has reviewed and discussed with management our Quarterly Reports on Form 10-Q for the year ended December 31, 2014, before those reports were filed.

The Audit Committee discussed with our independent registered accountants, Mayer Hoffman McCann, CPAs, the matters required to be discussed under the rules adopted by the Public Company Accounting Oversight Board (“PCAOB”).

The Audit Committee received the written disclosures from Mayer Hoffman McCann CPAs required by the applicable requirements of the PCAOB concerning independence. The Audit Committee discussed with Mayer Hoffman McCann CPAs their independence from management and from CTI.

The Audit Committee discussed with Mayer Hoffman McCann CPAs the overall scope, plans and budget for its audit. In addition, the Audit Committee meets with Mayer Hoffman McCann CPAs regularly, with or without management present, to discuss the results of Mayer Hoffman McCann CPAs’ examination, evaluation of CTI’s internal controls, and the overall quality of CTI’s financial reporting.

Based on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited financial statements as of and for the years ended December 31, 2014 and 2013, be included in our Annual Report on Form 10-K for the year ended December 31, 2014.

Audit Committee:

Rustin Howard 

Robert Moussa 

Stan Yarbro (Chairman)

EXECUTIVE OFFICERS

On September 12, 2013, Mr. Carl O’Connell, the CEO of the Company notified the Company’s Board of Directors of his resignation from his position as CEO, effective September 26, 2013. Mr. O’Connell has remained a member of the Board of Directors. On September 30, 2013, the Board of Directors removed Johnnie D. Johnson as consultant and Company CFO. On September 27, 2013, the Board of Directors of the Company appointed Conrad Mir as the Company’s new president and CEO, and elected him as a member of the Board of Directors. On September 30, 2013, in connection with Mr. Johnson’s removal, Mr. Mir was appointed as the Company’s interim-CFO. On May 22, 2014, the Company appointed Mr. Ian Rhodes as executive VP and CFO of the Company.

EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

We have a standing compensation committee on our Board. Our president, or in the absence of a president, our CEO, makes recommendations to the committee as to employee benefit programs and officer and employee compensation.

Annual Base Salary.The base salary for our new president and CEO was set in the employment agreement dated October 1, 2013, and which was filed with the U.S. Securities and Exchange Commission as Exhibit 10.43 of the Form 10-K filed on April 16, 2014.

Incentive Stock Options. Our new president and CEO received 1,000,000 incentive stock options effective October 1, 2013, as set out in the employment agreement dated October 1, 2013, and which was filed with the U.S. Securities and Exchange Commission as Exhibit 10.43 of the Form 10-K filed on April 16, 2014. The stock options vest over a four-year period.

Annual Cash Bonus. In addition to the competitive annual base salary, we intend to reward executive officers each year for the achievement of specific goals, which may be financial, operational or technological. We consider objectively measurable goals, such as obtaining new investment capital, negotiating valuable contracts and achieving research and regulatory milestones, and more subjective goals, such as quality of management performance and consistency of effort. CTI’s objectives include operating, strategic and financial goals the board considers critical to CTI’s overall goal of building shareholder value. Our recommendations for cash bonuses also take into account CTI’s liquidity and capital resources in any given year.

Because CTI did not meet its financial goals for the fiscal year and because of other concerns, the Compensation Committee of the Board of Directors determined not to award cash bonuses to any executive officers or to any employees for the fiscal year ended December 31, 2014.

 

The following table summarizesinformation indicates the total compensation awardedbeneficial ownership of our stock by each director nominee, and by each person known to earned by or paid by us for services rendered byto be the 3 highest paid ($100,000 or more) employees that served duringbeneficial owner of more than 5% of our outstanding stock. The indicated owners, which have sole voting and investment power, have furnished such information to us as of July 17, 2017, except as otherwise indicated in the years ended December 31, 2014 and December 31, 2013.  footnotes.

                   
Name and Principal Position Year ended  Salary  Bonus  Option
Awards(5)
  All Other
Compensation
  Total 
Conrad F. Mir(2)
Director, President and Chief Executive Officer
  December 31, 2014  $270,000              $270,000 
                         
   December 31, 2013  $70,212      $63,201      $133,413 
                         
Ian Rhodes(3)
Executive Vice President and Chief Financial Officer
  December 31, 2014  $83,077      $99,600      $182,677 
                         
Carl D. O’Connell(1)
Director, President and
Chief Executive Officer
  December 31, 2013  $225,000    $334,000    $569,000 
                         
Laurie Murphy(4)
Accounting Manager
  December 31, 2013  $100,400              $100,400 

 

Names of Beneficial Owners
(and address, if ownership is more than 5%)
 Amount
Beneficially
Owned
(1) Percent
(%)
(2)
Directors        
Peter Brennan  3,799,596(3)(4)  11.6 
Rustin Howard  131,176(3)(5)  * 
Conrad Mir  1,309,686(3)(6)  4.2 
Carl O’Connell  30,625(3)(7)  * 
Stan Yarbro  285,980   * 
         
Officers        
Thomas P. Richtarich  0(3)(8)  * 
         
Directors and officers total:  5,271,083   15.6 
         
Five percent beneficial owners        
Joseph M Finley(9)        
Suite 2300, 150 South Fifth St., Minneapolis, MN 55402  1,621,153   5.2 
         

Bard Associates, Inc.(10)

        

135 South LaSalle Street, Suite 3700 Chicago, IL 60603 

  2,500,025   8.2 
         
William Austin Lewis IV(11)  9,792,989   25.0 
500 5th Avenue, Suite 2240, New York, NY 10110        
         
HK Opportunity Group, LLC(11)  3,529,412   10.4 
1225 Johnson Ferry Rd., Suite 160, Marietta, GA 30068        
         
Joseph J. Prischak(13)  3,565,412   10.5 
2425 W. 23rd St., Erie, PA 16506        

* Less than 1%

 

(1)Mr. O’Connell joined the Company in November 2012Designated person or group has sole voting and resigned as President and Chief Executive Officer in September 2013, but continued to serve on the Board.investment power.

(2)Mr. Mir joined the Company in September 2013.

(3)Mr. Rhodes joined the Company in May 2014.

(4)Ms. Murphy left the Company in January 2014.

(5)ThePursuant to SEC Rule 13d-3, amounts shown in thisinclude common shares that may be acquired by a person within 60 days of October 7, 2016. Therefore, the column indicate the grant date fair valuetitled “Percent (%)” has been computed based on (a) 28,966,639 common shares actually outstanding as of option awards granted in the subject year computed in accordance with FASB ASC Topic 718. The assumptions made in the valuation of these options can be found in Note 14 to our financial statements included in our 2014 Form 10-K.

Grants of Plan-Based Awards 

During the quarter ended March 31, 2013, the Company granted 1,000,000 options to Carl O’Connell. As approved by the Board of Directors, these options granted were expected to vest over a four (4) year period, with 200,000 options vesting upon issuance. Upon his resignation on September 26, 2013, the 800,000 unvested options were forfeited. Additionally, the 200,000 vested options all expired 90 days from his resignation, per the Option Agreement.

During the quarter ended December 31, 2013, the Company granted 1,000,000 options to Conrad Mir. As approved by the Board of Directors, these options vest over a four (4) year period, with 200,000 options vested upon issuance.

During the quarter ended June 30, 2014, the Company granted 300,000 options to Ian Rhodes. These options vest over a four (4) year period, with 60,000 options vested upon issuance.

Outstanding Equity Awards at December 31, 2014 

Name Number of Securities
Underlying Unexercised
Options Exercisable(1)
  Number of Securities
Underlying Unexercised
Options
Unexercisable(1)
  Option
Price
  Option
Expiration Date
Conrad Mir  400,000   600,000   0.08  10/1/18
Ian Rhodes  60,000   240,000   0.41  5/22/19

(1)Option awarded under the 2011 Employees’, Directors’2016; and Consultants’ Stock Option Plan.

PROPOSAL 2: TO RATIFY THE APPOINTMENT OF MAYER HOFFMAN MCCANN, CPAS AS OUR
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDED DECEMBER 31, 2015

REGISTRANT’S CERTIFYING ACCOUNTANT

Mayer Hoffman McCann CPAs (the New York Practice of Mayer Hoffman McCann P.C.) (“MHM”) have been the independent registered public accountants for the company.

Fees Billed by Principal Accountants – The following table presents fees for professional services billed by MHM for the years ended December 31, 2014 and December 31, 2013:

  Year Ended
December 31, 2014
  Year Ended
December 31, 2013
 
Audit Fees $96,500  $101,500 
Tax Fees      
Audit Related Fees(1)     9,521 
All other fees      
Total $96,500  $111,021 

(1)Fees for S-1 and S-8 review.

MHM leases substantially all its personnel, who work under the control of MHM shareholders, from wholly-owned subsidiaries of CBIZ, Inc., in an alternative practice structure.

Audit Committee Pre-Approval of Services of Principal Accountants

The Audit Committee has the sole authority and responsibility to select, evaluate, determine the compensation of, and, where appropriate, replace the independent auditor. After determining that providing the non-audit services is compatible with maintaining the auditor’s independence, the Audit Committee pre-approves all audits and permitted non-audit services to be performed by the independent auditor, except for de minimis amounts. If it is not practical for the Audit Committee to meet to approve fees for permitted non-audit services, the Audit Committee has authorized its chairman, currently Mr. Yarbro, to approve them and to review such pre-approvals with the Audit Committee at its next meeting.

Ratification of Selection of Independent Public Accountants

The persons named in the enclosed proxy will vote to ratify the selection of Mayer Hoffman McCann CPAs as independent public accountants for the year ending December 31, 2015, unless otherwise directed by the shareholders. Shareholder ratification of Mayer Hoffman McCann CPAs as the Company’s independent public accountants is not required by the Company’s bylaw or otherwise. However, the Company is submitting selection of Mayer Hoffman McCann CPAs to the shareholders for ratification as a matter of good corporate practice. If the shareholders do not ratify the selection of Mayer Hoffman McCann CPAs as the Company’s independent public accountants, the Audit Committee will reconsider the selection of such independent public accountants. If the selection is ratified, the Audit Committee may, in its discretion, direct the appointment of different independent public accountants at any time during the year if it determines that such a change would be in the best interest of the Company and its shareholders.

Vote Required

The affirmative vote of a majority of the shares of Common Stock present or represented by proxy at the Annual Meeting is necessary for the ratification of Mayer Hoffman McCann CPAs as independent public accountants for the fiscal year ended December 31, 2015.

Recommendation

Our Board of Directors recommends that shareholders voteFOR the ratification of Mayer Hoffman McCann CPAs as independent public accountants for the fiscal year ended December 31, 2015.

PROPOSAL 3: TO AMEND THE CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK FROM 40 MILLION TO 100 MILLION

The Board has proposed an amendment to the certificate of incorporation to increase the number of authorized shares of common stock from 40,000,000 to 100,000,000 shares.

The Board believes it is in the best interest of the Company to increase the number of authorized shares of common in order to give the Company greater flexibility in considering and planning for future potential business needs. Having the additional authorized shares available is important to our continued efforts to execute our plan, including raising capital to support our business. The additional shares of common stock will be available for issuance by the Board for various corporate purposes, including but not limited to, grants under employee stock plans, financings, potential strategic transactions, including mergers, acquisitions, strategic partnerships, joint ventures, divestitures, business combinations, stock splits, stock dividends, as well as other general corporate transactions. If the authorization of an increase in the available common stock is postponed until the foregoing specific needs arise, the delay and expense incident to obtaining approval of the stockholders at that time could impair our ability to meet the objectives.

As of September 16, 2015, we had (i) 28,395,880 outstanding shares (ii) 1,742,500 shares potentially issuable for common stock options, (iii) 7,864,013 shares potentially issuable for common stock warrants, (iv) 1,470,588 shares potentially issuable for conversion of Series C convertible preferred stock and (v) 9,118,566 shares potentially issuable for conversion of convertible debt.

Other than those listed above, we currently have no plan, commitment, arrangement, understanding or agreement, either oral or written, regarding the issuance of our common stock subsequent to the proposed increase in the number of authorized shares.

If this proposal is approved, the additional authorized shares may be issued at the discretion of the Board without further stockholder action. The adoption of the amendment would not have any immediate dilutive effect on the proportionate voting power or other rights of existing stockholders. However, the issuance of shares of common stock, other than on a pro-rata basis to all stockholders, would reduce each stockholder’s proportionate interest in the Company. The holders of any of the additional shares of common stock issued in the future would have the same rights and privileges as the holders of the shares of common stock currently authorized and outstanding. Those rights do not include preemptive rights(b) solely with respect to the future issuanceperson whose Rule 13d-3 Percentage Ownership of anycommon shares is being computed, common shares that may be acquired within sixty (60) days of December 31, 2016 upon exercise of options, warrants and/or convertible debt held only by such person.

(3)Persons listed below have the right to acquire the listed number of shares upon exercise of stock options:


NameRight to Acquire
Peter Brennan42,500
Rustin Howard82,500
Conrad Mir800,000
Carl O’Connell12,500
Stan Yarbro50,000
Director total977,500
Thomas P. Richtarich0
Officers total (excluding Conrad Mir shown above)0

(4)Peter Brennan is the beneficial owner of Damel Diversified LP, Damel Partners LP, and Lisl Brennan Family Trust 2005. Peter Brennan beneficially owns 1,409,615 shares (including the 42,500 stock options referenced in footnote 3 above) and has the right to acquire an additional 2,379,981 shares upon conversion of $2,498,980 of convertible debt.

(5)Rustin Howard beneficially owns 38,676 shares and has the right to acquire 82,500 shares upon exercise of stock options referenced in footnote 3 above.

(6)Conrad Mir beneficially owns 509,686 shares and has the right to acquire 800,000 shares upon exercise of stock options referenced in footnote 2 above.

(7)Carl O’Connell beneficially owns 5,625 shares and has the right to acquire 12,500 shares upon exercise of stock options referenced in footnote 3 above.

(8)Thomas P. Richtarich beneficially owns 0 shares.

(9)Joseph Finley beneficially owns 1,087,613 shares and has the right to acquire an additional 185,714 shares upon the exercise of stock warrants and 347,826 shares upon conversion of $80,000 of convertible debt.

(10)Information is based on a Schedule 13G filed with the SEC on February 1, 2016. Bard Associates beneficially own 2,500,025 shares.

(11)William Austin Lewis IV beneficially owns 1,177,500 shares and has the right to acquire 8,058,823 shares upon conversion of $1,752,941 of convertible debt.

(12)HK Opportunity Group, LLC has the right to acquire 3,529,412 shares upon conversion of $705,882 of convertible debt.

(13)Joseph J. Prischak beneficially owns 36,000 shares and has the right to acquire 3,529,412 shares upon conversion of $705,882 of convertible debt.

(14)LP Funding, LLC beneficially owns 1,400,000 shares.

 

IncreasingOn July 17, 2017, the availability of authorized but unissued shares of common stock could have an anti-takeover effect because the potential issuance of such shares could dilute certain rights of a person seeking to obtain control of the Company or to change the Company’s management. The Board has no present intention of using such shares in this manner. The Company does not have any current plans, agreements, arrangements or understandingtransfer records maintained by us with respect to our Preferred Stock showed that the planned issuancelargest holder of Preferred Stock owned 500 shares; the newly authorized shareslargest owner of common stock.Class C Convertible Preferred Stock owned 375 shares. No directors own Preferred Stock.

 

If the Certificate of Incorporation amendment is approved, as soon as practicable after the 2015 Annual Meeting, we will file an amendment to the Certificate of Incorporation with the office of the Secretary of State of Delaware to reflect the increase in the authorized number of shares of our common stock. Upon approval and following such filing with the Secretary of State of Delaware, the Certificate of Incorporation amendment will become effective on the date it is filed.


Vote Required to Approve the Increase in Authorized Common Shares

The affirmative vote of the holders of a majority of the shares of Common Stock outstanding and entitled to vote at the Annual Meeting is required to adopt and approve the amendment to the Company’s Certificate of Incorporation to increase the number of authorized shares.

RecommendationSTOCKHOLDER PROPOSALS AND DIRECTOR NOMINEES

 

Our BoardStockholder Proposals Submitted Pursuant to Rule 14a-8 of Directors unanimously recommends that you vote “FOR” Item 3, The Proposal to amend the Certificate of Incorporation to increase the number of authorized shares of Common Stock from 40 million to 100 million.Exchange Act

 

PROPOSALS OF SHAREHOLDERS

Shareholders who wish to present proposals under SEC Rule 14a-8 toTo be includedconsidered for inclusion in ournext year’s Proxy Statement and form of proxy in connection withpursuant to Rule 14a-8 of the August 2016Exchange Act, and acted upon at the Company’s 2018 Annual Meeting of Shareholders,Stockholders (the “2018 Annual Meeting”), stockholder proposals must submit those proposals so that we receive thembe submitted in writing to the attention of our Secretary at our principal office, no later than 120one hundred and twenty (120) calendar days prior to the anniversary of the date of our prior annual meeting. In order to avoid controversy, stockholders should submit proposals by means (including electronic) that permit them to prove the date of delivery. Such proposals also need to comply with Rule 14a-8 of the Exchange Act and the interpretations thereof, and may be omitted from the Company’s proxy materials for the 2018 Annual Meeting if such proposals are not in compliance with applicable requirements of the Exchange Act.

Director Nominations and Stockholder Proposals Not Submitted Pursuant to Rule 14a-8 of the Exchange Act

Our Amended and Restated Bylaws also establish advance notice procedures with regard to stockholder proposals or director nominations that are not submitted for inclusion in the Proxy Statement. With respect to such stockholder proposals or director nominations, a stockholder’s advance notice must be made in writing, must meet the requirements set forth in our Amended and Restated Bylaws and must be delivered to, or mailed by first class United States mail, postage prepaid, and received by, our Corporate Secretary at our principal office no earlier than January 15, 2018 and no later than the close of business on February 15, 2018. However, in the event the 2018 Annual Meeting is scheduled to be held on a date before May 15, 2018, or after June 15, 2018, then such advance notice must be received by us not later than the close of business no earlier than one hundred fifty (150) days and no later than ninety (90) days before the proxy availability date of our Proxy Statement in connection with that meeting. If we meet this year’s proxy availability date of August 15, 2016, we must receive such proposals for next year’s2018 Annual Meeting no later than March 30, 2016.

Shareholders who wish to present matters outside the processes of SEC Rule 14a-8 to be included in our Proxy Statement and form of proxy in connection with the August 2016 Annual Meeting of Shareholders, must submit notice of those matters so that we receive them no later than 45 days before the proxy availability date of our Proxy Statement in connection that meeting. If we meet this year’s expected availability date of August 15, 2016, we must receive notice of such matters for next year’s Annual Meeting no later than June 30, 2016. Notice received after June 30, 2016 will be untimely and subject to the discretionary authority described in the last sentence of this Proxy Statement.

Meeting.

 

OTHER MATTERS General Requirements

 

We will payEach proposal submitted must be a proper subject for stockholder action at the cost of soliciting proxies, including preparation, assembly, printingmeeting, and mailing of the Notice of Internet Availability of Proxy Materials,all proposals and any additional information furnished to shareholders. Arrangements willnominations must be made to furnish solicitation materials to brokerage houses, custodians, nominees and other fiduciaries, holding in their names shares of common stock beneficially owned by others to forward to such beneficial owners. We will reimburse these third-parties for reasonable out-of-pocket expenses. Solicitation of proxies by mail may be supplemented by telephone, telegram, electronic transmission or personal solicitation by our directors, officers or other regular employees of the Company. No additional compensation will be paid to directors, officers or other regular employees for such services. We have retained Broadridge, located at 51 Mercedes Way, Edgewood, NY 11717, for an estimated fee of $15,000, plus out of pocket expenses, to assist in distributing proxy materials and soliciting proxies.

Copies of our Annual Report on Form 10-K, Quarterly Reports on Form 10-Q, Current Reports on Form 8-K, any amendments to those reports and any other reports filed with or furnished to the SEC also are available on or through our website atwww.calmaretherapeutics.com as soon as reasonably practicable after they are filed with or furnished to the SEC.

Upon written request, we will provide without charge (except for exhibits) to any shareholder of record or beneficial owner of our securities, a copy of our Annual Report on Form 10-K filed with the SEC for the year ended December 31, 2014, including the financial statements and schedules thereto. Exhibits to said report will be provided upon payment of fees limited to our reasonable expenses in furnishing such exhibits. Written requests should be addressedsubmitted to: Corporate Secretary, Calmare Therapeutics Incorporated, 1375 Kings Highway East,Hwy., Suite 400, Fairfield, Connecticut,CT 06824. The stockholder proponent must appear in person to present the proposal or nomination at the meeting or send a qualified representative to present such proposal or nomination. If a stockholder gives notice after the applicable deadlines or otherwise does not satisfy the relevant requirements of Rule 14a-8 of the Exchange Act or our Bylaws, the stockholder will not be permitted to present the proposal or nomination for a vote at the meeting.

 

Some brokersDiscretionary Authority Pursuant to Rule 14a-4(c) of the Exchange Act

If a stockholder who wishes to present a proposal before the 2018 Annual Meeting outside of Rule 14a-8 of the Exchange Act fails to notify us by the required dates indicated above for the receipt of advance notices of stockholder proposals and other nominee record holders may be participatingproposed director nominations, the proxies that our Board solicits for the 2018 Annual Meeting will confer discretionary authority on the person named in the practiceproxy to vote on the stockholder’s proposal if it is properly brought before that meeting subject to compliance with Rule 14a-4(c) of “householding” corporate communicationsthe Exchange Act. If a stockholder makes timely notification, the proxies may still confer discretionary authority to shareholders, such asthe person named in the proxy statementsunder circumstances consistent with the SEC’s proxy rules, including Rule 14a-4(c) of the Exchange Act.


DELIVERY OF DOCUMENTS TO STOCKHOLDERS SHARING AN ADDRESS

In order to reduce costs and annual reports. This means thatin accordance with SEC rules, we deliver only one copy of this ProxyConsent Revocation Statement including the Notice of Internet Availability of Proxy Materials, may have been sent to multiple shareholders in your household. Wesharing an address, unless we receive contrary instructions from one or more of such shareholders. Notwithstanding the foregoing, we will deliver promptly, will deliverupon written or oral request to the Company at the telephone number and address noted below, a separate copy of this Proxy Statementour consent revocation statement to you if you calleach shareholder at a shared address to which a single copy of the documents are delivered. Stockholders who wish to receive a separate copy of our proxy statement and annual report in the future should contact the Company by calling (203) 368-6044 or write us at the following address or phone number: Secretary,writing, Calmare Therapeutics Incorporated, 1375 Kings Highway East,Hwy., Suite 400, Fairfield, Connecticut, 06824, telephone: (203) 368-6044. If in the future you want toCT 06824. Shareholders sharing an address who currently receive separatemultiple copies of our corporate communications to shareholders, such as the Notice of Internet Availability of Proxy Materials, proxy statements and annual reports, or if you are receiving multiple copies and would likebut who wish to receive only onea single copy for your household, you should contact your broker or other nominee record holders, or you may contact usof such materials, can request that only a single copy be provided by contacting the Company at the abovesame number or address.

WHERE YOU CAN FIND MORE INFORMATION

We are subject to the reporting requirements of the Exchange Act and file annual, quarterly and current reports, proxy statements and other information with the SEC. You may read and copy these reports, proxy statements and other information at the SEC’s public reference facilities at 100 F Street, N.E., Room 1580, Washington, D.C. 20549. You can request copies of these documents by writing to the SEC and paying a fee for the copying cost. Please call the SEC at 1-800-SEC-0330 for more information about the operation of the public reference facilities. SEC filings are also available at the SEC’s website at http://www.sec.gov. We also maintain a website at http://www.calmaretherapeutics.com, through which you can access our SEC filings. The information set forth on our website is not part of this consent revocation statement.

FORWARD-LOOKING STATEMENTS

This Consent Revocation Statement includes “forward-looking” statements within the meaning of Section 21E of the Securities Exchange Act of 1934. All statements other than statements of historical facts included in this consent revocation statement regarding our financial position, business strategy and plans and objectives of management for future operations and capital expenditures are forward-looking statements. Although we believe that the expectations reflected in the forward-looking statements and the assumptions upon which the forward-looking statements are based are reasonable, we can give no assurance that such expectations and assumptions will prove to have been correct.

IMPORTANT

The Board urges you NOT to return any consent card solicited sent to you by the Complaining Minority Stockholders. If you have previously returned any such consent card sent by the Complaining Minority Stockholders, you have every right to revoke your consent. Simply complete, sign, date and mail the enclosed GOLD Consent Revocation Card in the postage-paid envelope provided, whether or not you previously returned the consent card sent by the Complaining Minority Stockholders.

If you have any questions or need assistance revoking your consent on your Shares, please call or contact:

Harkins Kovler, LLC

1 Rockefeller Plaza

10th Floor

New York, NY 10020

Telephone: +1 (212) 468-5380

FAX: +1 (212) 468-5381

Email: cttc@harkinskovler.com

which has been retained by the Company to solicit Consent Revocation Cards.


Appendix A

SUPPLEMENTAL INFORMATION CONCERNING PARTICIPANTS IN THE COMPANY’S SOLICIATION OF CONSENT REVOCATIONS

The following tables (“The Directors” and “Executive Officers and Employees”) and the text preceding the tables set forth list the name and business address of the directors of the Company and phone number. the name, present principal occupation and business address of the Company’s executive officers and employees who, under SEC rules, are considered to be participants in the Company’s solicitation of consent revocations from its stockholders in connection with the Complaining Minority Statement (collectively, the “Participants”).

The Directors

 

The Boardprincipal occupations of the Company’s directors listed below are included in the biographies under the section above titled “Current Directors of the Company.” The business addresses for each of these directors is c/o Calmare Therapeutics Incorporated, 1375 Kings Hwy., Suite 400, Fairfield, CT 06824.

Name
Peter Brennan
Rustin Howard
Conrad Mir
Carl O’Connell

Executive Officers and Employees

The executive officers of the Company who are considered Participants, as well as their positions with the Company, which constitute their respective principal occupations, are listed below. The business address for each of these executive officers is c/o Calmare Therapeutics Incorporated, 1375 Kings Hwy., Suite 400, Fairfield, CT 06824.

NameTitle
Conrad MirChief Executive Officer
Thomas RichtarichChief Financial Officer

Information Regarding Ownership of Company Securities By Participants

The number of shares of the Company’s common stock beneficially held as of December 31, 2016 by its directors and those executive officers who are Participants appears in the “Security Ownership of Certain Beneficial Owners and Management” section of this Consent Revocation Statement. Except as described in this Appendix A or otherwise in this consent revocation statement, none of the persons listed above in “The Directors” and “Executive Officers and Employees” owns any debt or equity security issued by us of record that he or she does not awarealso own beneficially.


Transactions in the Company’s Securities by Participants—Last Two Years

Each of the director Participants received 2,500 Shares on each of January 2, 2016 and January 2, 2017. Conrad Mir received 442,751 Shares in 2016 in place of cash bonuses Mr. Mir was awarded by the Board. Mr. Mir also had 200,000 options to purchase Shares become exercisable in October 2017.

Miscellaneous Information Regarding Participants

Except as described in this Consent Revocation Statement or this Appendix A, to the Company’s knowledge: none of the Participants (i) beneficially owns (within the meaning of Rule 13d-3 under the Exchange Act), directly or indirectly, any shares or other securities of the Company or any of the Company’s subsidiaries, (ii) has purchased or sold any of such securities within the past two years, or (iii) is, or within the past year was, a party to any contract, arrangement or understanding with any person with respect to any such securities. Except as disclosed in this Appendix A or this Consent Revocation Statement, no associates of a “participant” beneficially owns, directly or indirectly, any of our securities. Other than as disclosed in this Appendix A or this Consent Revocation Statement, neither we nor any of the “participants” have a substantial interest, direct or indirect, by security holdings or otherwise, in any matter thatto be acted upon in the Complaining Minority Stockholders Consent Solicitation. In addition, neither the Company nor any of the Participants has been within the past year party to any contract, arrangement or understanding with any person with respect to any of our securities, including, but not limited to, joint ventures, loan or option arrangements, puts or calls, guarantees against loss or guarantees of profit, division of losses or profits or the giving or withholding of proxies.

Other than as set forth in Appendix A or this Consent Revocation Statement, none of the Participants or any of their associates have (i) any arrangements or understandings with any person with respect to any future employment by the Company or the Company’s affiliates or with respect to any future transactions to which the Company or any of its affiliates will or may be a party or (ii) a direct or indirect material interest in any transaction or series of similar transactions since the beginning of the Company’s last fiscal year or any currently proposed transactions, to which the Company or any of its subsidiaries was or is to be presented for actiona party in which the amount involved exceeded $120,000.


PRELIMINARY CONSENT REVOCATION CARD

SUBJECT TO COMPLETION DATED JANUARY [●], 2018

CALMARE THERAPEUTICS INCORPORATED

CONSENT REVOCATION CARD – GOLD

CONSENT REVOCATION

SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

OF

CALMARE THERAPEUTICS INCORPORATED

The undersigned, a holder of shares of common stock, par value $0.01 per share (the “Shares”), of Calmare Therapeutics Incorporated (the “Company”), acting with respect to all Shares held by the undersigned at the meeting other thanclose of business on November 16, 2017, hereby acts as follows concerning the mattersproposals of the Calmare Committee to Restore Stockholder Value (the “Complaining Minority Stockholders”) set forth herein. Shouldon the reverse side.

Important Notice Regarding the Availability of Materials for the

Notice of Consent Revocation Solicitation

The Consent Revocation Statement is available at:

http://calmaretherapeutics.com/investors/sec.html

THE BOARD OF DIRECTORS OF THE COMPANY

URGES YOU TO MARK THE “YES, REVOKE MY

CONSENT” BOXES

[X] Please mark votes as in this example.

Proposal No. 1 Removal of Conrad Mir, Peter Brennan, Rustin Howard and Carl O’Connell: This Minority Proposal provides for the removal without cause of four of the five directors of the Company.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]

Proposal No. 2 Election of Nominees: This Minority Proposal is to elect the following five Nominees of the Minority Complaining Stockholders to fill the vacancies if Proposal 1 is approved: (i) Stanley Yarbro, 68, (ii) Robert Conway, 67, (iii) Steve Roehrich, 67, (iv) Robert Davis, 60, and (v) Benjamin Large, 38.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]


IF YOU WISH TO REVOKE CONSENT TO THE REMOVAL OF CERTAIN OF THE PERSONS NAMED OR REFERENCED IN PROPOSAL #2, BUT NOT ALL OF THEM, CHECK THE “YES, REVOKE MY CONSENT” BOX ABOVE AND WRITE THE NAME OF EACH SUCH PERSON YOU WANT TO BE REMOVED IN THE FOLLOWING SPACE:________________________________________________________________________

Proposal No. 3 Amendment to Bylaws Fixing the Number of Directors: Fix the number of directors on the Board at five directors.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]

(Continued and to be signed on the reverse side)

Proposal No. 4 Amendment to Bylaws Regarding Change in Number of Directors: This Minority Proposal attempts to amend the Company’s Bylaws to require the unanimous vote of all the members of the Board for any other matters requiringamendment by the Board to the Bylaws, which would change the number of directors constituting the Board.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]

Proposal No. 5 Amendment to Bylaws Regarding Vacancies: This Minority Proposal attempts to amend Section 2.01 of the Company’s Bylaws so that only Company stockholders (and not the Board) can fill any vacancies on the Board created as a result of death, resignation, disqualification, removal or otherwise. If this Minority Proposal is revoked (as requested by the Company), the Board will continue to be able to fill any such vacancy by a majority vote of the shareholders arise,remaining directors.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]

Proposal No. 6 Repeal of Additional Bylaws or Bylaw Amendments: This Minority Proposal attempts to repeal each provision of the proxies inCompany’s Bylaws or amendments of the enclosed form confer uponBylaws that are adopted after October 10, 2010 (the last date of changes) and before the person or persons entitled to voteeffectiveness of the shares represented by such proxies’ discretionary authority to vote the same in respect of any such other matters in accordance with their best judgment in the interest of CTI.foregoing Proposals, and it does not disclose what provisions it would repeal.

YES, REVOKE MY CONSENT [ ]

NO, DO NOT REVOKE ANY PRIOR CONSENT [ ]

THE BOARD OF DIRECTORS OF THE COMPANY URGES YOU TO MARK THE “YES, REVOKE MY CONSENT” BOXES FOR ALL PROPOSALS.

UNLESS OTHERWISE INDICATED ABOVE, THIS CONSENT REVOCATION CARD REVOKES ALL PRIOR CONSENTS GIVEN WITH RESPECT TO THE PROPOSALS SET FORTH HEREIN. UNLESS YOU SPECIFY OTHERWISE, BY SIGNING AND DELIVERING THIS CONSENT REVOCATION CARD TO THE COMPANY, YOU WILL BE DEEMED TO HAVE REVOKED CONSENT TO ALL OF THE PROPOSALS SET FORTH HEREIN. IN ORDER FOR THE CONSENT REVOCATION TO BE VALID, IT MUST BE SIGNED. PLEASE MARK, SIGN, DATE AND MAIL THIS CONSENT REVOCATION USING THE POSTAGE-PAID ENVELOPE PROVIDED.

Dated: 

 

 By Order of the Board of Directors,Signature: 

 Printed Name: 

 Conrad MirSignature (2d owner, if any): 

 President and Chief Executive OfficerPrinted Name: 

Dated: September 22, 2015(Please sign exactly as shown on your stock certificate. When signing as partner, corporate officer, attorney, executor, administrator, trustee, guardian, etc., give full title as such and sign your own name as well. If stock is held jointly, each joint owner should sign.)

 

19