pre14a
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
|
|
|
þ
|
|
Preliminary Proxy Statement |
o
|
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
o
|
|
Definitive Proxy Statement |
o
|
|
Definitive Additional Materials |
o
|
|
Soliciting Material Pursuant to sec. 240.141-11(c) or sec. 240.14a-12 |
CYBERONICS, INC.
(Name of Registrant as Specified in its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
|
|
|
þ
|
|
No fee required. |
|
|
|
o
|
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
|
|
|
(1)
|
|
Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
(2)
|
|
Aggregate number of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
(3)
|
|
Per unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11 |
|
|
(set forth the amount on which the filing fee is calculated and state how it was
determined): |
|
|
|
|
|
|
|
|
|
(4)
|
|
Proposed maximum aggregate value of the transaction: |
|
|
|
|
|
|
|
|
|
(5)
|
|
Total fee paid: |
|
|
|
|
|
|
|
|
|
o
|
|
Fee paid previously with preliminary materials. |
|
|
|
o
|
|
Check box if any part of the fee is offset as provided by Exchange
Act Rule 0-11(a)(2) and identify the filing for which the offsetting
fee was paid previously. Identify the previous filing by
registration statement number, or the Form or Schedule and the date
of its filing. |
|
|
|
(1)
|
|
Amount Previously Paid: |
|
|
|
|
|
|
|
|
|
(2)
|
|
Form, Schedule or Registration Statement No. |
|
|
|
|
|
|
|
|
|
(3)
|
|
Filing Party: |
|
|
|
|
|
|
|
|
|
(4)
|
|
Date Filed: |
|
|
|
|
|
|
CYBERONICS,
INC.
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
[ ]
Dear
Stockholder:
Notice is hereby given that the 2006 Annual Meeting of
Stockholders of Cyberonics, Inc., a Delaware corporation, will
be held on February 1, 2007, at
[ ],
central time, at
[ ]. At
the Annual Meeting, stockholders will be asked to:
1. Elect eight directors to serve for the following year
and until their successors are duly elected;
2. Ratify the selection of KPMG LLP as the independent
registered public accounting firm of Cyberonics for the fiscal
year ending April 27, 2007; and
3. Transact such other business as may properly come before
the meeting.
Only stockholders of record at the close of business on
December 18, 2006 are entitled to notice of and to vote at
the Annual Meeting. A list of stockholders will be available
commencing and may be inspected at our offices during normal
business hours prior to the Annual Meeting. The list of
stockholders will also be available for review at the Annual
Meeting. In the event there are not sufficient votes for a
quorum or to approve the items of business at the time of the
Annual Meeting, the Annual Meeting may be adjourned in order to
permit further solicitation of proxies.
Even if you plan to attend the Annual Meeting, please use the
enclosed WHITE proxy card to vote by telephone or Internet or by
signing, dating and returning the enclosed WHITE proxy card as
promptly as possible to ensure that your shares are represented.
If you attend the Annual Meeting, you may withdraw any
previously submitted proxy and vote in person.
Sincerely,
/s/ David S. Wise
David S. Wise
Vice President, General Counsel and Secretary
TABLE OF
CONTENTS
|
|
|
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
2
|
|
|
|
|
2
|
|
|
|
|
2
|
|
|
|
|
2
|
|
|
|
|
3
|
|
|
|
|
3
|
|
|
|
|
3
|
|
|
|
|
3
|
|
|
|
|
3
|
|
|
|
|
4
|
|
|
|
|
4
|
|
|
|
|
4
|
|
|
|
|
4
|
|
CORPORATE
GOVERNANCE
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
6
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
8
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
10
|
|
|
|
|
11
|
|
i
|
|
|
|
|
|
|
|
12
|
|
|
|
|
12
|
|
|
|
|
15
|
|
|
|
|
16
|
|
|
|
|
16
|
|
|
|
|
16
|
|
|
|
|
19
|
|
|
|
|
19
|
|
|
|
|
20
|
|
|
|
|
20
|
|
|
|
|
20
|
|
|
|
|
21
|
|
|
|
|
21
|
|
|
|
|
21
|
|
|
|
|
23
|
|
|
|
|
23
|
|
|
|
|
24
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
28
|
|
|
|
|
27
|
|
|
|
|
29
|
|
|
|
|
28
|
|
|
|
|
30
|
|
|
|
|
31
|
|
|
|
|
31
|
|
|
|
|
31
|
|
|
|
|
31
|
|
|
|
|
|
|
APPPENDICES
|
|
|
|
|
|
|
|
A-1
|
|
|
|
|
B-1
|
|
ii
CYBERONICS,
INC.
100 Cyberonics Boulevard
Houston, Texas 77058
PROXY STATEMENT
These proxy materials are furnished to you in connection with
the solicitation of proxies by the Board of Directors
(“Board”) of Cyberonics, Inc. for use at our 2006
Annual Meeting of Stockholders and any adjournments or
postponements of the meeting (the “Annual Meeting”).
The Annual Meeting will be held on February 1, 2007, at
[ ],
central time, at
[ ].
The Notice of Annual Meeting, this proxy statement, the enclosed
WHITE proxy card and our Annual Report on
Form 10-K
for the fiscal year ended April 28, 2006 are being mailed
to stockholders beginning on or about
[ ],
2007.
ABOUT THE
ANNUAL MEETING
What
is the purpose of the 2006 Annual Meeting of
Stockholders?
At the Annual Meeting, our stockholders will be asked to elect
eight directors to serve for the following year and until their
successors are duly elected, ratify the selection of KPMG LLP as
our independent registered public accounting firm and transact
such other businesses as may properly come before the Annual
Meeting.
Why
did I receive these proxy materials?
You received these proxy materials from us in connection with
the solicitation by our Board of proxies to be voted at the
Annual Meeting because you owned our common stock as of
December 18, 2006. We refer to this date as the
“record date.”
This proxy statement contains important information for you to
consider when deciding how to vote your shares at the Annual
Meeting. Please read this proxy statement carefully.
What
is a proxy?
A proxy is your legal designation of another person to vote the
shares that you own. That other person is called a proxy. If you
designate someone as your proxy in a written document, that
document is also called a proxy or a proxy card. Your Board has
appointed Reese S. Terry, Jr. and John A. Riccardi (the
“Proxy Holders”) to serve as proxies for the Annual
Meeting.
What
does it mean if I receive more than one proxy
card?
If you receive more than one proxy card, then you own our common
stock through multiple accounts at the transfer agent
and/or with
stockbrokers. Please sign and return all proxy cards to ensure
that all of your shares are voted at the Annual Meeting.
What
is the difference between holding shares as a “stockholder
of record” and holding shares in “street
name?”
If your shares are registered directly in your name with our
transfer agent, Computershare Trust Company, N.A., you are a
“stockholder of record” of these shares, and you are
receiving these proxy materials directly from us. As the
stockholder of record, you have the right to mail your proxy
directly to us or to vote in person at the Annual Meeting.
Most of our stockholders hold their shares in a stock brokerage
account or by a bank or other holder of record rather than
directly in their own name. If your shares are held in a
brokerage account, by a bank or other holder of record (commonly
referred to as being held in “street name”), you are
the “beneficial owner” of these shares and these proxy
materials are being forwarded to you by that custodian. As
summarized below, there are distinctions between shares held of
record and those held beneficially.
How
many votes must be present to hold the Annual
Meeting?
There must be a quorum for the Annual Meeting to be held. A
quorum is the presence at the Annual Meeting, in person or by
proxy, of the holders of a majority of the shares of common
stock issued and outstanding on the record date. As of the
record date, there were 25,711,387 shares of our common
stock outstanding. Consequently, the presence of the holders of
at least 12,855,694 shares of common stock is required to
establish a quorum for the Annual Meeting. Proxies that are
voted “FOR,” “AGAINST” or “WITHHELD
FROM” a matter are treated as being present at the Annual
Meeting for purposes of establishing a quorum and also treated
as shares “represented and voting” at the Annual
Meeting with respect to such matter.
Abstentions and broker non-votes are counted for purposes of
determining the presence or absence of a quorum for the
transaction of business. Abstentions occur when stockholders are
present at the Annual Meeting but choose to withhold their vote
for any of the matters upon which the stockholders are voting.
“Broker non-votes” occur when other holders of record
(such as banks and brokers) that hold shares on behalf of
beneficial owners do not receive voting instructions from the
beneficial owners before the Annual Meeting and do not have
discretionary authority to vote those shares. The effect of
abstentions and broker non-votes on each proposal is set forth
in more detail under “What vote is required to approve each
proposal discussed in this proxy statement and how are my votes
counted?”
How
many votes do I have?
You are entitled to one vote for each share of common stock that
you owned on the record date on all matters considered at the
Annual Meeting.
How do
I vote my shares?
Shares held directly in your name as the stockholder of record
can be voted in person at the Annual Meeting or you can provide
a proxy to be voted at the Annual Meeting by:
|
|
|
|
•
|
signing and dating the enclosed WHITE proxy card and returning
it in the enclosed postage-paid envelope,
|
|
|
•
|
voting by telephone by following the instructions on the
enclosed WHITE proxy card or
|
|
|
•
|
voting over the Internet by following the instructions on the
enclosed WHITE proxy card.
|
If you plan to vote in person at the Annual Meeting, please
bring proof of identification. Even if you currently plan to
attend the Annual Meeting, we recommend that you also submit
your proxy as described above so that your vote will be counted
if you later decide not to attend the Annual Meeting.
If you hold your shares in “street name” (for example,
at your brokerage account), please follow the easy instructions
provided by your record holder to vote the enclosed WHITE proxy
card by telephone, Internet or by signing and dating the
enclosed WHITE proxy card and returning it in the enclosed
postage-paid envelope. Shares held in street name may be voted
in person by you at the Annual Meeting only if you obtain a
signed proxy from your bank, broker or other holder of record
(the record holder) giving you the right to vote the shares. If
you hold your shares in street-name and wish to simply attend
the Annual Meeting, please bring proof of ownership and proof of
identification.
2
If you vote by granting a proxy, the Proxy Holders will vote the
shares of which you are the stockholder of record in accordance
with your instructions. If you submit a proxy without giving
specific voting instructions, the Proxy Holders will vote those
shares as recommended by our Board.
What
are the recommendations of the Board?
Unless you give other instructions on your proxy card, the Proxy
Holders will vote in accordance with the recommendations of our
Board. Our Board recommends that you vote:
|
|
|
|
•
|
FOR the election of the eight nominated
directors; and
|
|
|
•
|
FOR the proposal to ratify the selection of KPMG
LLP as our independent registered public accounting firm for the
fiscal year ending April 27, 2007.
|
Can I
change my vote after I return my proxy card?
Yes. Even after you have returned your proxy card, you may
revoke your proxy at any time before it is exercised by
(1) submitting a written a notice of revocation to our
Secretary, David S. Wise, by mail to Cyberonics, Inc., 100
Cyberonics Boulevard, Houston, Texas 77058 or by facsimile at
(281) 283-5369,
(2) mailing in a new proxy card bearing a later date or by
voting at a later date by telephone or Internet or
(3) attending the Annual Meeting and voting in person,
which suspends the powers of the Proxy Holders.
Could
other matters be decided at the Annual Meeting?
At the time this proxy statement went to press, we did not know
of any matters to be raised at the Annual Meeting other than
those referred to in this proxy statement.
With respect to any other matter that properly comes before the
Annual Meeting, the Proxy Holders will vote as recommended by
our Board or, if no recommendation is given, in their own
discretion.
What
vote is required to approve each proposal discussed in this
proxy statement and how are my votes counted?
Election of Directors. A plurality of
the votes cast is required for the election of directors. This
means that the eight director nominees receiving the highest
number of affirmative votes of the shares present in person or
represented by proxy at the Annual Meeting and entitled to vote
will be elected to our Board. You may vote “FOR” or
“WITHHOLD AUTHORITY” for each director nominee. If you
“WITHHOLD AUTHORITY,” your votes will be counted for
purposes of determining the presence or absence of a quorum, but
have no legal effect on the election of directors under Delaware
law.
Other Items. For each other item
properly presented for a vote, the affirmative vote of the
holders of a majority of the shares represented in person or by
proxy and entitled to vote on the item will be required for
approval. You may vote “FOR,” “AGAINST” or
“ABSTAIN” on our proposal to ratify the selection of
our independent registered public accounting firm. If you
“ABSTAIN,” your votes will be counted for purposes of
establishing a quorum, and the abstention will have the same
effect as a vote “AGAINST” the proposal. Broker
non-votes, if any, will not be counted as having been voted and
will not have an effect on the outcome of this proposal.
If you hold your shares in “street name” through a
bank, broker or other holder of record, that custodian may not
be permitted to exercise voting discretion. Thus, if you do not
give your bank, broker or other holder of record specific
instructions, your shares may not be voted on those matters and
will not be counted in determining the number of shares
necessary for approval. However, shares represented by such
“broker non-votes” will be counted in determining
whether there is a quorum.
Who
is participating in this proxy solicitation and who will pay for
its cost?
We will bear the entire cost of soliciting proxies, including
the cost of the preparation, assembly, printing and mailing of
this proxy statement, the proxy card and any additional
information furnished to our stockholders. In addition to this
solicitation by mail, our directors, officers and other
employees may solicit proxies by use of mail,
3
telephone, facsimile, electronic means, in person or otherwise.
These individuals are listed on Appendix A to this proxy
statement. These persons will not receive any additional
compensation for assisting in the solicitation, but may be
reimbursed for reasonable
out-of-pocket
expenses in connection with the solicitation.
We have retained the services of Innisfree M&A Incorporated
to solicit proxies for the Annual Meeting for a fee not to
exceed $225,000 and agreed to reimburse them for certain
expenses. Innisfree M&A Incorporated will employ
approximately 50 people for the solicitation. As discussed below
under the heading “Stockholder Director Nominations,”
The Committee for Concerned Cyberonics, Inc. Shareholders
nominated four directors to stand for election at the Annual
Meeting. As a result, we have and will continue to incur
substantial additional costs in connection with the solicitation
of proxies. Increased costs will include increased fees of
outside counsel and public relations advisors, increased
printing and mailing costs for additional solicitation
materials, including the reimbursement of reasonable expenses of
banks, brokerage houses and other agents incurred in forwarding
solicitation materials to beneficial owners as described above,
and the costs of retaining an independent inspector of election.
We estimate that the aggregate cost (exclusive of litigation, if
any) to us will be approximately
$[ ],
of which
$[ ]
has been incurred to date. The additional costs do not
include the costs represented by the regular salaries and wages
of our employees and officers.
Appendix A to this proxy statement contains certain
information regarding our directors, officers and other
participants who will be soliciting proxies on our behalf.
|
|
|
May I
propose actions for consideration at the next annual meeting of
stockholders or nominate
individuals to serve as directors?
|
You may submit proposals for consideration at future stockholder
meetings, including director nominations. Please see
“Corporate Governance — Director Selection
Process” and “Proposals for the 2007 Annual Meeting of
Stockholders” for more details.
What
is “householding” and how does it affect
me?
The Securities and Exchange Commission has implemented rules
regarding the delivery of proxy materials to households. This
method of delivery, often referred to as
“householding,” permits us to send a single annual
report
and/or a
single proxy statement to any household at which two or more
different stockholders reside where we believe the stockholders
are members of the same family or otherwise share the same
address or where one stockholder has multiple accounts. In each
case, the stockholder(s) must consent to the householding
process. Under the householding procedure, each stockholder
continues to receive a separate notice of any meeting of
stockholders and proxy card. Householding reduces the volume of
duplicate information our stockholders receive and reduces our
expenses. We may institute householding in the future and will
notify our registered stockholders who will be affected by
householding at that time.
Many banks, brokers and other holders of record have instituted
householding. If you or your family has one or more “street
name” accounts under which you beneficially own our common
stock, you may have received householding information from your
bank, broker or other holder of record in the past. Please
contact the holder of record directly if you have questions,
require additional copies of this proxy statement or our annual
report or wish to revoke your decision to household and thereby
receive multiple copies. You should also contact the holder of
record if you wish to institute householding. These options are
available to you at any time.
Whom
should I contact with questions about the Annual
Meeting?
If you have any questions about this proxy statement or the
Annual Meeting, please call our proxy solicitor, Innisfree
M&A Incorporated, toll-free at
(877) 825-8631.
Banks and brokers may call collect at
(212) 750-5833.
You may also contact our Secretary, David S. Wise, at 100
Cyberonics Boulevard, Houston, Texas 77058.
Where
may I obtain additional information about Cyberonics,
Inc.?
We refer you to our Annual Report on
Form 10-K
for the fiscal year ended April 28, 2006 filed with the
Securities and Exchange Commission on
[ ],
2006. Our Annual Report on
Form 10-K,
including financial
4
statements, is also included with your proxy mailing. The Annual
Report is not part of the proxy solicitation material.
If you would like to receive any additional information, please
contact our Secretary, David S. Wise, at 100 Cyberonics
Boulevard, Houston, Texas 77058.
YOUR
VOTE IS IMPORTANT:
If you
hold your shares in registered name, please vote FOR
Proposals 1 and 2
by using the enclosed WHITE proxy card to vote by telephone or
Internet or by
signing, dating and returning the enclosed WHITE proxy card in
the postage-paid envelope provided.
IF YOU
HOLD YOUR SHARES THROUGH A BANK, BROKER OR OTHER HOLDER
OF
RECORD, ONLY THAT CUSTODIAN CAN VOTE YOUR SHARES ON YOUR
BEHALF.
PLEASE PROMPTLY FOLLOW THE INSTRUCTIONS PROVIDED BY
YOUR CUSTODIAN IN ORDER TO DIRECT THEM TO VOTE YOUR SHARES
FOR PROPOSALS 1 AND 2 ON THE WHITE PROXY CARD.
5
CORPORATE
GOVERNANCE
General
We are committed to good corporate governance. Our Board has
established a Corporate Governance Manual to guide the operation
and direction of our Board and its committees. The Corporate
Governance Manual includes our Corporate Governance Guidelines,
Corporate Code of Business Conduct and Ethics, Financial Code of
Ethics and charters for each standing committee of our Board.
Each of these documents is available on our website at
www.cyberonics.com.
Code of
Ethics
Our Board has adopted a Corporate Code of Business Conduct and
Ethics for our employees, agents and representatives. In
addition, our Board has adopted a Financial Code of Ethics for
our Chief Executive Officer, Chief Financial Officer and
Controllers. A copy of each of Code of Ethics is available on
our website at www.cyberonics.com. Any change to, or
waiver from, either of these codes of ethics will be disclosed
as required by applicable securities laws.
Our
Board
Board
Size
Our Board is currently composed of eight directors, all of whom
are seeking election at the Annual Meeting. It is our policy
that the number of directors serving on our Board not exceed a
number that can function effectively as a body. The
Nominating & Governance Committee of our Board (the
“Nominating & Governance Committee”)
considers and makes recommendations to our Board concerning the
appropriate size and needs of our Board and considers candidates
to fill new positions created by expansion or vacancies that
occur by resignation, retirement or any other reason.
Director
Independence
Our Board believes that the interests of our stockholders are
best served by having a substantial number of objective,
independent representatives on our Board. The
Nominating & Governance Committee determines whether or
not each director and each prospective director is independent.
During the fiscal year ended April 28, 2006, the
Nominating & Governance Committee evaluated all
relationships between each director and Cyberonics and
determined, in its business judgment, that all directors other
than Robert P. Cummins, then the Chief Executive Officer, meet
the criteria for independence established by NASDAQ Stock Market
LLC (“NASDAQ”). Subsequent to that evaluation,
Mr. Cummins resigned and Reese S. Terry, Jr., a
current director, assumed the position of Chief Executive
Officer on an interim basis. Accordingly, Mr. Terry is not
independent at the present time.
Meetings
Our Board held a total of 11 meetings and acted by written
consent eight times during the fiscal year ended April 28,
2006. During the fiscal year ended April 28, 2006, all
applicable directors attended at least 75% of the Board meetings
and the meetings held by committees on which the director served.
Executive
Sessions; Presiding Director
The independent directors meet in executive session at each
regularly scheduled meeting of our Board. The independent
directors met in executive session four times during the fiscal
year ended April 28, 2006. The director who presides at
these meetings is selected annually by the Nominating &
Governance Committee. The presiding director is responsible for
preparing an agenda for the meetings of the non-management
directors in executive sessions. Mr. Coelho was elected by
the Nominating & Governance Committee in the fiscal
year ended April 28, 2006 to act as the presiding director
of executive sessions.
6
Annual
Meeting Attendance
We do not have a formal policy regarding director attendance at
annual meetings. However, our directors are expected to attend
board meetings and meetings of committees on which they serve
and to spend the time needed and meet as frequently as necessary
to properly discharge their responsibilities.
Limitation
on Public Company Board Service
The Nominating & Governance Committee monitors the
number of public company boards on which each director serves
and develops limitations on such service as appropriate to
ensure the ability of each director to fully fulfill his or her
duties and as may be otherwise required or limited by applicable
securities laws or NASDAQ regulations. Our Board has adopted a
policy, as reflected in our Corporate Governance Guidelines,
prohibiting any Board member from serving on the boards of more
than four other public companies. In addition, no director may
serve on the audit committee of more than two other public
company boards, if such director also serves on our Board’s
Audit Committee, unless our Board specifically determines that
such service would not impair the director’s ability to
serve effectively on the our Board’s Audit Committee. The
Chairman of our Board’s Audit Committee, Guy Jackson,
currently serves on the audit committees of four other public
company boards, and our Board has determined that such service
does not impair Mr. Jackson’s ability to serve
effectively on our Board’s Audit Committee.
Term
Limits
Our Board does not believe it should establish term or age
limits. While term limits could help ensure that there are fresh
ideas and viewpoints available to our Board, our Board believes
that they hold the disadvantage of losing the contribution of
directors who have been able to develop, over a period of time,
increasing insight into our business and operations and,
therefore, provide an increasing contribution to our Board as a
whole. As an alternative to term limits, the
Nominating & Governance Committee reviews each
director’s continuation on our Board every three years.
Succession
Planning
The Nominating & Governance Committee is responsible
for and makes an annual report to our Board on succession
planning. Following the resignation of Robert P. Cummins on
November 17, 2006, our Board formed an ad hoc committee
consisting of the members of the Nominating &
Governance Committee plus two additional Board members to
evaluate potential successors to the Chief Executive Officer
position.
Chairman
and Chief Executive Officer
Effective on November 18, 2006, our Board decided to
separate the positions of Chief Executive Officer and Chairman
of our Board. Our Board then elected Tony Coelho to serve as
non-executive Chairman of our Board.
Board and
Committee Self-Evaluation
Our Board conducts an annual self-evaluation to determine
whether it and its committees are functioning effectively. The
Nominating & Governance Committee receives comments
from all directors and reports annually to our Board with an
assessment of our Board’s performance. This is then
discussed with the full Board following the end of each fiscal
year. The assessment focuses on our Board’s contribution to
us and specifically focuses on areas in which our Board or
management believes that our Board could improve.
Director
Orientation and Continuing Education
Our Board takes measures as it deems appropriate to ensure that
its members may act on a fully informed basis. Each new director
is provided with the opportunity to fully review our business,
personnel and operations in conjunction with accepting a seat on
our Board. To that end, our Board adopted a policy in the fiscal
year ended April 28, 2006 requiring that at least one
member of each standing committee of our Board attend an
ISS-endorsed director education program during each fiscal year.
The Nominating & Governance Committee is responsible
for
7
insuring compliance with this policy, which is set forth in our
Corporate Governance Guidelines. Additional steps with respect
to director orientation and continuing education are taken as
necessary to comply with applicable securities laws and NASDAQ
regulations.
Director
Selection Process
The Nominating & Governance Committee is responsible
for establishing criteria for selecting new directors and
actively seeking individuals to become directors for
recommendation to our Board. In considering candidates for our
Board, the Nominating & Governance Committee considers
the entirety of each candidate’s credentials. There is
currently no set of specific minimum qualifications that must be
met by a nominee recommended by the Nominating &
Governance Committee, as different factors may assume greater or
lesser significance at particular times and the needs of our
Board may vary in light of its composition and the
Nominating & Governance Committee’s perceptions
about future issues and needs. However, while the
Nominating & Governance Committee does not maintain a
formal list of qualifications in making its evaluation and
recommendation of candidates, it may consider, among other
factors, diversity, age, skill, experience in the context of our
Board’s needs, independence qualifications and whether
prospective nominees have relevant business and financial
experience, industry
and/or other
specialized expertise and good moral character.
The Nominating & Governance Committee may consider
candidates for our Board from any reasonable source, including
from a search firm engaged by Nominating & Governance
Committee or stockholder recommendations, provided that the
procedures set forth below are followed. The
Nominating & Governance Committee does not intend to
alter the manner in which it evaluates candidates based on
whether the candidate is recommended by a stockholder or not.
However, in evaluating a candidate’s relevant business
experience, Nominating & Governance Committee may
consider previous experience as a member of our Board. Any
invitation to join our Board must be extended by our Board as a
whole and by the Chairman of the Nominating &
Governance Committee.
Stockholders or a group of stockholders may recommend potential
candidates for consideration by the Nominating &
Governance Committee by sending a written request to our
Secretary, David S. Wise, at 100 Cyberonics Boulevard,
Houston, Texas 77058 not later than 120 calendar days prior to
the date that the proxy statement for the previous year’s
annual meeting is first mailed to our stockholders. The written
request must include (1) the name and address of the person
or persons to be nominated, (2) the number and class of all
shares of each class of our stock owned of record and
beneficially by each nominee, as reported to the nominating
stockholder by the nominee, (3) the information regarding
each such nominee required by paragraphs (a), (d),
(e) and (f) of Item 401 of
Regulation S-K
adopted by the Securities and Exchange Commission, (4) a
signed consent by each nominee to serve as our director, if
elected, (5) the nominating stockholder’s name and
address, (6) the number and class of all shares of each
class of our stock owned of record and beneficially by the
nominating stockholder, and (7) in the case of a person
that holds our stock through a nominee or street name holder of
record, evidence establishing such indirect ownership of stock
and entitlement to vote such stock for the election of directors
at the annual meeting. From time to time, the
Nominating & Governance Committee may request
additional information from the nominee or the stockholder.
The stockholder recommendation procedures described above do not
preclude a stockholder of record from making proposals at any
annual stockholder meeting, provided that they comply with the
requirements described in the section entitled “Proposals
for the 2007 Annual Meeting of Stockholders.”
As discussed below under “Stockholder Director
Nominations,” we received two separate letters from a
stockholder purporting to nominate four directors to our Board.
The Nominating & Governance Committee reviewed the
experience of the four nominees, including interviews of each by
an independent professional search firm specializing in director
recruiting and acting as an advisor to the Nominating &
Governance Committee. One of the candidates was also interviewed
by the Chairman of the Nominating & Governance
Committee as well as independent legal counsel to the
Nominating & Governance Committee. After thorough
consideration, the Nominating & Governance Committee
declined to nominate the proposed nominees.
8
Communications
from Stockholders and Interested Parties
Our Board welcomes communications from our stockholders and
other interested parties. Stockholders and any other interested
parties may send communications to our Board, any committee of
our Board, the Chairman of our Board or any director in
particular to: c/o Cyberonics, Inc., 100 Cyberonics, Blvd.,
Houston, Texas 77058.
The General Counsel (or any successor to the duties thereof)
will review each such communication received from shareholders
and other interested parties and will forward the communication,
as expeditiously as reasonably practicable, to the addressees
if: (1) the communication complies with the requirements of
any applicable policy adopted by us relating to the subject
matter of the communication; and (2) the communication
falls within the scope of matters generally considered by our
Board. To the extent the subject matter of a communication
relates to matters that have been delegated by our Board to a
committee or to an executive officer, then the General Counsel
may forward such communication to the executive or chairman of
the committee to which such matter has been delegated. The
acceptance and forwarding of communications to the members of
our Board or an executive does not imply or create any fiduciary
duty of our Board members or executive to the person submitting
the communications.
Committees
of Our Board
General
Our Board has three standing committees: an Audit Committee, a
Compensation Committee and a Nominating & Governance
Committee. Each committee is comprised entirely of independent
directors as currently required under the Securities and
Exchange Commission’s rules and requirements and the
listing standards of NASDAQ and each committee is governed by a
written charter approved by the full Board. These charters form
an integral part of our corporate governance policies, and a
copy of each charter is available on our website at
www.cyberonics.com.
The table below provides the composition of each committee of
our Board during the fiscal year ended April 28, 2006 and
the current composition(1):
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nominating &
|
|
|
|
Audit
|
|
|
Compensation
|
|
|
Governance
|
|
|
|
Committee
|
|
|
Committee
|
|
|
Committee
|
|
Name
|
|
Current
|
|
|
2006
|
|
|
Current
|
|
|
2006
|
|
|
Current
|
|
|
2006
|
|
|
Stanley H. Appel, M.D.
|
|
|
|
|
|
|
|
|
|
|
X
|
|
|
|
X
|
|
|
|
|
|
|
|
X
|
|
Tony Coelho
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
X
|
|
|
|
X
|
(2)
|
|
|
Chairman
|
|
Guy C. Jackson
|
|
|
Chairman
|
|
|
|
Chairman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin S. Moore
|
|
|
X
|
|
|
|
|
|
|
|
|
|
|
|
X
|
|
|
|
X
|
|
|
|
X
|
|
Hugh M. Morrison
|
|
|
X
|
|
|
|
|
|
|
|
Chairman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan J. Olsen
|
|
|
|
|
|
|
X
|
|
|
|
|
|
|
|
|
|
|
|
Chairman
|
|
|
|
|
|
Michael J. Strauss, M.D.,
M.P.H
|
|
|
|
|
|
|
X
|
|
|
|
X
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Reese S. Terry, Jr.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chairman
|
(3)
|
|
|
|
|
|
|
X
|
|
|
|
|
(1) |
|
The membership of our Board committees was revised in November
2006. |
|
(2) |
|
Mr. Coelho serves as an interim member to the
Nominating & Governance Committee in place of
Mr. Terry while Mr. Terry serves as our Interim Chief
Executive Officer. |
|
(3) |
|
Subsequent to Mr. Matricaria’s resignation in July
2005, Mr. Terry replaced Mr. Matricaria as Chairman of
the Compensation Committee. |
Audit
Committee
The Audit Committee is appointed by our Board to assist it and
to perform an oversight function by:
|
|
|
|
•
|
monitoring actions we take to comply with our internal
accounting and control policies as well as external accounting,
legal and regulatory requirements;
|
9
|
|
|
|
•
|
reviewing the qualifications and independence of the registered
public accounting firm engaged for the purpose of preparing or
issuing an audit report for inclusion on in our Annual Report on
Form 10-K
(the “independent auditors”);
|
|
|
•
|
reviewing our consolidated financial statements and internal
controls with management and the independent auditors; and
|
|
|
•
|
selecting our independent auditors and evaluating their
performance.
|
The Nominating & Governance Committee, in its business
judgment, has determined that the Audit Committee is comprised
entirely of directors who satisfy the standards of independence
established under the Securities and Exchange Commission’s
rules and regulations, NASDAQ listing requirements and our
Corporate Governance Guidelines. Our Board, in its business
judgment, has determined that each of the current members of the
Audit Committee, Messrs. Jackson, Moore and Morrison,
qualifies as an “audit committee financial expert”
within the meaning of the Securities and Exchange
Commission’s rules and regulations.
Pursuant to its charter, the Audit Committee has the authority,
at our expense, to retain professional advisors, including
legal, accounting or other consultants, to advise the Audit
Committee in connection with the exercise of its powers and
responsibilities. The Audit Committee may require any of our
officers or employees, our outside legal counsel or our
independent auditor to attend a meeting of the Audit Committee
or to meet with any members of, or consultants to, the Audit
Committee. The Audit Committee is responsible for the resolution
of any disagreements between the independent auditors and
management regarding our financial reporting. The Audit
Committee meets at least quarterly with management and the
independent auditor in separate executive sessions to discuss
any matter that the Audit Committee or each of these groups
believe should be discussed privately. The Audit Committee makes
regular reports to our Board.
The Report of the Audit Committee is set forth under “Audit
Matters” in this proxy statement. In addition, a copy of
the Audit Committee Charter is set forth on Appendix B to
this proxy statement.
The Audit Committee held 11 meetings and acted by written
consent one time during the fiscal year ended April 28,
2006.
Compensation
Committee
The Compensation Committee establishes salary and incentive
compensation of our executive officers and administers our
employee benefit plans. The Nominating & Governance
Committee, in its business judgment, has determined that the
Compensation Committee is comprised entirely of directors who
satisfy the standards of independence established under the
Securities and Exchange Commission’s rules and regulations,
NASDAQ listing requirements and our Corporate Governance
Guidelines. The Report of the Compensation Committee is set
forth under “Executive Officers and Compensation
Information” in this proxy statement.
The Compensation Committee is delegated all authority of our
Board as may be required or advisable to fulfill the purposes of
the Compensation Committee as set forth in its charter. The
Compensation Committee may form and delegate some or all of its
authority to subcommittees when it deems appropriate. Each year,
the Compensation Committee:
|
|
|
|
•
|
reviews and approves corporate goals and objectives relevant to
the compensation of the Chief Executive Officer, evaluates the
performance of the Chief Executive Officer in light of those
goals and objectives and sets the compensation of the Chief
Executive Officer based on this evaluation;
|
|
|
•
|
reviews and makes a recommendation to our Board regarding the
compensation of all directors;
|
|
|
•
|
reviews and sets the compensation of our executive officers with
the Chief Executive Officer present for such review and
determination;
|
|
|
•
|
reviews and makes recommendations to our Board with respect to
incentive-compensation plans and equity-based plans;
|
10
|
|
|
|
•
|
reviews and approves, for the Chief Executive Officer and the
senior executives, all annual and other compensation
arrangements and components;
|
|
|
•
|
when and as appropriate, reviews and approves, for the Chief
Executive Officer and the senior executives, all employment
agreements, severance arrangements, and
change-in-control
agreements and provisions; and
|
|
|
•
|
reviews and approves, or reviews and recommends to our Board for
its approval of, any transaction in our equity securities, or
derivatives of those equity securities, between us and any of
our officers or directors who are subject to the reporting and
short-swing liability provisions of Section 16 of the
Exchange Act.
|
The Compensation Committee has the sole authority to retain,
amend the engagement with, and terminate any compensation
consultant to be used to assist in the evaluation of director,
Chief Executive Officer or senior executive compensation. The
Compensation Committee has sole authority to approve the
consultant’s fees and other retention terms and has
authority to cause us to pay the fees and expenses of such
consultants. The Compensation Committee has authority to obtain
advice and assistance from internal or external legal,
accounting or other advisors, to approve the fees and expenses
of such outside advisors, and to cause us to pay the fees and
expenses of such outside advisors.
The Compensation Committee held 10 meetings and acted by written
consent four times during the fiscal year ended April 28,
2006.
Nominating &
Governance Committee
The Nominating & Governance Committee identifies
individuals qualified to become members of our Board, makes
recommendations to our Board regarding director nominees for the
next annual meeting of stockholders and develops and recommends
corporate governance principles to our Board. The
Nominating & Governance Committee, in its business
judgment, has determined that it is comprised entirely of
directors who satisfy the standards of independence established
under NASDAQ listing requirements and our Corporate Governance
Guidelines. For information regarding the Nominating &
Governance Committee’s policies and procedures for
identifying, evaluating and selecting director candidates,
including candidates recommended by stockholders, please see
“Director Selection Process” above.
The Nominating & Governance Committee is delegated all
authority of our Board as may be required or advisable to
fulfill the purposes of the Nominating & Governance
Committee as set forth in its charter. More particularly, the
Nominating & Governance Committee:
|
|
|
|
•
|
prepares and recommends to our Board for adoption appropriate
corporate governance guidelines and modifications from time to
time to those guidelines;
|
|
|
•
|
establishes criteria for selecting new directors and actively
seeks individuals qualified to become board members for
recommendation to our Board;
|
|
|
•
|
seeks to implement the “independence” standards
required by law, applicable listing standards, our certificate
of incorporation or bylaws, or our Corporate Governance
Guidelines;
|
|
|
•
|
determines whether or not each director and each prospective
director is independent, disinterested, or a non-employee
director under the standards applicable to the committees on
which such director is serving or may serve;
|
|
|
•
|
recommends to our Board a director who serves as Chairman;
|
|
|
•
|
reviews annually the advisability or need for any changes in the
number and composition of our Board;
|
|
|
•
|
reviews annually the advisability or need for any changes in the
number, charters or titles of committees of our Board;
|
|
|
•
|
recommends to our Board annually the composition of each Board
committee and the individual director to serve as chairman of
each committee;
|
11
|
|
|
|
•
|
ensures that the chairman of each committee reports to our Board
annually about the committee’s annual evaluation of its
performance and evaluation of its charter;
|
|
|
•
|
receives comments from all directors and reports to our Board
annually with an assessment of our Board’s performance, to
be discussed with the full Board following the end of each
fiscal year;
|
|
|
•
|
reviews and reassesses annually the adequacy of our Corporate
Governance Guidelines and recommends any proposed changes to our
Board for approval; and
|
|
|
•
|
makes a report to our Board annually on succession planning and
works with our Board to evaluate potential successors to the
Chief Executive Officer.
|
The Nominating & Governance Committee has the sole
authority to retain, amend the engagement with, and terminate
any search firm to be used to identify director candidates. It
has sole authority to approve the search firm’s fees and
other retention terms and has authority to cause us to pay the
fees and expenses of the search firm. The Nominating &
Governance Committee also has authority to obtain advice and
assistance from internal or external legal, accounting or other
advisors, to approve the fees and expenses of such outside
advisors, and to cause us to pay the fees and expenses of such
outside advisors.
The Nominating & Governance Committee held eight
meetings and acted by written consent four times during the
fiscal year ended April 28, 2006.
ITEMS TO
BE VOTED ON BY STOCKHOLDERS
Proposal No. 1:
Election of Directors
Our Board is currently composed of eight directors, all of whom
are seeking election at the Annual Meeting. Unless otherwise
instructed, the Proxy Holders will vote all of the proxies
received by them FOR each of the eight nominees named below. In
the event that any of the nominees becomes unavailable, the
Proxy Holders will vote, in their discretion, for a substitute
nominee. It is not expected that any nominee will be
unavailable. The term of office of each person elected as a
director will continue until the 2007 Annual Meeting of
Stockholders and until his successor has been elected and
qualified, or until his earlier resignation or removal.
OUR BOARD RECOMMENDS THAT STOCKHOLDERS VOTE “FOR”
EACH DIRECTOR NOMINEE LISTED BELOW.
Director Nominees. Based on
recommendations from the Nominating & Governance
Committee, our Board has nominated eight directors for election
at the Annual Meeting. In February 2006, the
Nominating & Governance Committee engaged a recruiting
consultant, The Directors’ Council, to assist it in
identifying and evaluating potential candidates for membership
to our Board. Pursuant to the terms of its engagement, for which
we paid a fee of $50,000, a Directors’ Council
representative met with members of the Nominating &
Governance Committee to develop an understanding of the specific
qualifications and characteristics desired in the director
candidates, identified candidates who met the specified
qualifications, previewed the opportunity with the candidates,
presented a slate of five qualified candidates, and worked with
the Nominating & Governance Committee to assess and
interview each selected candidate. The Directors’ Council
also considered, interviewed, and made recommendations with
respect to director candidates referred for consideration by us
and by our stockholders.
12
The names and certain information about the nominees, including
their ages as of the Annual Meeting date, are set forth below:
|
|
|
|
|
Name
|
|
Age
|
|
Stanley H. Appel, M.D.
|
|
|
73
|
|
Tony Coelho
|
|
|
64
|
|
Guy C. Jackson
|
|
|
64
|
|
Kevin S. Moore
|
|
|
52
|
|
Hugh M. Morrison
|
|
|
60
|
|
Alan J. Olsen
|
|
|
59
|
|
Michael J. Strauss, M.D.,
M.P.H.
|
|
|
53
|
|
Reese S. Terry, Jr.
|
|
|
64
|
|
Dr. Appel has been a member of our Board since December
1996. Dr. Appel is the Peggy and Gary Edwards Distinguished
Endowed Chair for the Treatment and Research of ALS, Department
of Neurology, Neurological Institute, The Methodist Hospital,
Professor of Neurology, Weill Medical College of Cornell
University and Professor of Biochemistry and Molecular
Physiology at Baylor College of Medicine. He was previously
Chair of the Department of Neurology at Baylor College of
Medicine as well as Chief of the Neurology division and the
James B. Duke Professor of Medicine at Duke University Medical
Center, North Carolina. Dr. Appel is a native of
Massachusetts and received his Bachelor Degree at Harvard
University and his Medical Degree from Columbia College of
Physicians and Surgeons. He is Director of the MDA/ALS Research
and Clinical Center at the Methodist Neurological Institute, and
past Director of a National Institute of Aging Alzheimer’s
Disease Research Center. Dr. Appel is a member of numerous
professional societies and committees, and is the author of 15
published books and over 350 articles on topics such as ALS,
neuromuscular disease, Alzheimer’s disease, and
Parkinson’s disease. He has received a number of awards for
his accomplishments in Neurology and Biochemistry, including the
Gold Medal Award in 1997 from Columbia College of Physicians and
Surgeons for “Distinguished Achievements in Medicine,”
the Sheila Essey Award in 2003 from the American Academy of
Neurology for “outstanding research in Amyotrophic Lateral
Sclerosis,” Elected Fellow of the American Association for
the Advancement of Science in recognition of the
“dedication and commitment to advancing science and serving
society” in 2003, Baylor College of Medicine Alumni
Association Distinguished Faculty Award in 2004, MDA’s
Wings Over Wall Street Diamond Award in 2004, Texas Neurological
Society Lifetime Achievement Award in 2005 and the Forbes Norris
Award for “compassion and love for humanity in research and
treatment in patients with ALS” from the International
Alliance of ALS/MND Associations in 2005.
Mr. Coelho has been a member of our Board since March 1997
and was appointed Chairman in November 2006. Since June 1988,
Mr. Coelho has been an independent business consultant.
From October 1996 to June 1998, Mr. Coelho was the Chairman
and Chief Executive Officer of ETC w/tci, the Washington-based
education, training and communications subsidiary of
Tele-Communications, Inc. From January 1990 to September 1995,
Mr. Coelho served as the President and Chief Executive
Officer of Wertheim Schroder Investment Services, Inc., an asset
management firm, and from October 1989 to September 1995, he
served as Managing Director of Wertheim Schroder and Co., an
investment banking firm. Mr. Coelho served in the United
States House of Representatives from California from 1979 to
1989 and as House Majority Whip from 1986 to 1989.
Mr. Coelho also serves on the board of directors of Service
Corporation International, a funeral service corporation, Warren
Resources, an oil and gas exploration company, Ceptor
Corporation, a biopharmaceutical company, and Unifund Government
Services, LLC, a debt collection company, for which he also
serves as chairman. Mr. Coelho is also the Chairman of the
Epilepsy Foundation, a national organization that works for
people affected by seizures through research, education,
advocacy and service. Mr. Coelho also served as Chairman of
the President’s Committee on Employment of People with
Disabilities from 1994 to 2001.
Mr. Jackson has been a member of our Board since July 2003.
In June 2003, Mr. Jackson retired from the accounting firm
of Ernst & Young LLP after 35 years with the
firm and one of its predecessors, Arthur Young &
Company. During his career, Mr. Jackson has served as the
audit partner for a number of public companies in
Ernst & Young’s New York and Minneapolis offices.
Mr. Jackson has a B.S. degree from The Pennsylvania State
University and a MBA from the Harvard Business School.
Mr. Jackson also serves on the board of directors and is
13
chairman of the audit committees of Digi International, Inc., a
technology company, EpiCept Corporation, a specialty
pharmaceutical company, Life Time Fitness, Inc., an operator of
fitness centers, and Urologix, Inc., a medical device company.
Mr. Moore has been a member of our Board since January
2004. He has over 20 years of investment and management
experience. He has been with The Clark Estates, Inc. since 1991
where he is currently President and a director. Mr. Moore
is responsible for all activities of The Clark Estates and its
various affiliated investments and interests. The Clark Estates
manages the business and financial affairs of the Clark family,
co-founders
of I.M. Singer & Company in 1850. Mr. Moore serves
on the Boards of Directors of 3D Systems Corporation, Time Out
New York magazine, and the National Baseball Hall of
Fame & Museum where he is also Treasurer. He is also
Vice Chairman of The Mary Imogene Bassett Hospital.
Mr. Moore was originally appointed to our Board, and is
nominated as a director, pursuant to an agreement with The Clark
Estates which requires our Board to nominate him for election as
a director so long as The Clark Estates holds at least
600,000 shares of common stock, which were purchased in our
private placement offering in 1997.
Mr. Morrison was appointed to our Board in November 2006.
From 1983 to December 2005, Mr. Morrison served as a
director, and from January 1998 to December 2005 as Chairman of
the board of directors, of Advanced Neuromodulation Systems,
Inc., a publicly held designer, developer, manufacturer and
marketer of advanced implantable neuromodulation devices. In
December 2005, Advanced Neuromodulation Systems, Inc. was sold
to St. Jude Medical, Inc. Mr. Morrison served as a director
of Owen Healthcare, Inc., a publicly held hospital pharmacy
management firm, from 1994 until it was acquired in 1996 by
Cardinal Healthcare. In addition, Mr. Morrison served as a
director of Dow Hickam Pharmaceuticals, Inc., a pharmaceutical
manufacturer and marketer, from 1984 to 1991, when the company
was sold to Mylan Laboratories, Inc. From March 1996 to May
2006, Mr. Morrison served as President and Chief Executive
Officer, and from January 1998 to May 2006 as Chairman of the
board of directors, of Pilgrim Cleaners, Inc., a retail dry
cleaning company operating over 100 stores
(“Pilgrim”), and its parent, Clean Acquisition, Inc.
(“Clean”). In January 2004, Pilgrim and Clean each
filed a petition under Chapter 11 of the Bankruptcy Code
with the United States Bankruptcy Court for the Southern
District of Texas, Houston Division. Subsequent to
Mr. Morrison’s resignation, Pilgrim and Clean each
filed a petition under Chapter 7 of the Bankruptcy Code
with the United States Bankruptcy Court for the Southern
District of Texas, Houston Division in July 2006.
Mr. Morrison is licensed as a Certified Public Accountant.
Mr. Olsen has been a member of our Board since June 1999.
He has over 30 years of medical device sales and marketing
experience beginning with Smith & Nephew Richards,
Inc., Danek Medical, Inc. and Sofamor Danek Group, Inc. He was
founder and President of Danek Medical, Inc., a pioneer in the
spinal fixation device market, which later became part of
Sofamor Danek Group, Inc. He served as a director of Sofamor
Danek Group, Inc. from 1985 to 1993. Since 1992, Mr. Olsen
has served on the board of directors of five medical device or
technology
start-up
companies that have either been acquired or are still operating
businesses. He is the founder of Robomedica, Inc., which
develops robotic devices to train paralyzed people to walk
again. Mr. Olsen also serves on the board of directors of
several private and charitable organizations.
Dr. Strauss has been a member of our Board since March
1997. Dr. Strauss is a health policy and business
consultant who works with medical technology and service
companies. He is an expert on medical device reimbursement. From
2001 until January 2005, he served as Chief Executive Officer of
Naviscan PET Systems, Inc., a developer of compact,
high-resolution positron emission tomography (PET) devices. From
1988 through 1999, Dr. Strauss was a founder and officer of
Covance Health Economics and Outcomes Services, Inc., a
healthcare consulting and service firm that specializes in
medical product reimbursement. He also serves on the board of
directors of VisionCare Opthalmic Technologies, which is
developing products to treat macular degeneration and other
disorders.
Mr. Terry co-founded Cyberonics in December 1987 and served
as Chairman of our Board and Chief Executive Officer until
February 1990, when he became Chairman of our Board and
Executive Vice President. He also served as Chief Executive
Officer for a portion of 1995. Mr. Terry resigned from his
position as Executive Vice President in February 2000 and from
his positions as Chairman of our Board and Secretary in June
2001. In November 2006, Mr. Terry was appointed by our
Board as Chief Executive Officer on an interim basis while our
Board conducts a search for Chief Executive Officer. From 1976
to 1986, Mr. Terry held executive positions with
14
Intermedics, Inc., a medical device and electronics company,
including serving as Vice President of Engineering, Vice
President of Corporate Technical Resources and Vice President of
Quality. Mr. Terry serves on the Board on the Epilepsy
Foundation, a national organization that works for people
affected by seizures through research, education, advocacy and
service. Mr. Terry also serves on the Board of IDEV, a privately
held biomedical device company in the cardiovascular device
field.
Proposal No. 2:
Ratification of the Selection of the Independent Registered
Public Accounting Firm
The Audit Committee has selected KPMG LLP as our independent
registered public accounting firm to conduct our audit for the
fiscal year ended April 27, 2007.
We engaged KPMG LLP to serve as our independent registered
public accounting firm and to audit our consolidated financial
statements beginning with the fiscal year ended April 26,
2002. The engagement of KPMG LLP has been recommended by
the Audit Committee and approved by our Board annually. The
Audit Committee has reviewed and discussed the audited
consolidated financial statements included in our Annual Report
on
Form 10-K
for the fiscal year ended April 28, 2006, and has
recommended, and our Board has approved their inclusion therein.
See “Audit Matters — Report of the Audit
Committee” included elsewhere in this proxy statement.
Although stockholder ratification of the selection of KPMG LLP
is not required, the Audit Committee and our Board consider it
desirable for our stockholders to vote upon this selection. The
affirmative vote of the holders of a majority of the shares
entitled to vote at the Annual Meeting is required to approve
and ratify the selection of KPMG LLP. Even if the selection
is ratified, the Audit Committee may, in its discretion, direct
the appointment of a different independent registered public
accounting firm at any time during the year if it believes that
such a change would be in the best interests of us and our
stockholders.
A representative of KPMG LLP is expected to be present at the
Annual Meeting and will have an opportunity to make a statement
if such representative desires to do so and will be available to
respond to appropriate questions from stockholders at the Annual
Meeting.
OUR BOARD RECOMMENDS VOTING “FOR” THE RATIFICATION
OF THE SELECTION OF KPMG LLP.
15
STOCK
OWNERSHIP MATTERS
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires our officers and
directors, and persons who own more than 10% of a registered
class of our equity securities, to file reports of ownership on
Form 3 and changes in ownership on Form 4 or
Form 5 with the Securities and Exchange Commission. Such
officers, directors and 10% stockholders are also required by
securities laws to furnish us with copies of all
Section 16(a) forms they file.
For the fiscal year ended April 28, 2006, to our knowledge,
all of our officers, directors and 10% stockholders complied
with applicable reporting requirements of Section 16(a).
Security
Ownership of Certain Beneficial Owners and Management
The following table sets forth, as of November 30, 2006,
except where otherwise noted, certain information with respect
to the amount of our common stock beneficially owned (as defined
by the Securities and Exchange Commission’s rules and
regulations) by (1) each person known by us to own
beneficially more than 5% of the outstanding shares of our
common stock, (2) each of our directors, (3) each of
our executive officers and (4) all current executive
officers and directors as a group. Except as otherwise noted
below, we are not aware of any agreements among our stockholders
that relate to voting or investment of our shares of our common
stock.
|
|
|
|
|
|
|
|
|
|
|
Amount and Share
|
|
|
|
|
|
|
of Beneficial
|
|
|
Percent of
|
|
Name and Address of Beneficial Owner
|
|
Ownership(1)
|
|
|
Class(2)
|
|
|
Boston Scientific
|
|
|
3,570,000
|
|
|
|
13.9
|
%
|
One Boston Scientific Place
|
|
|
|
|
|
|
|
|
Natick, MA
01760-1537
|
|
|
|
|
|
|
|
|
FMR Corp.
|
|
|
2,818,300
|
(3)
|
|
|
11.0
|
%
|
82 Devonshire Street
|
|
|
|
|
|
|
|
|
Boston, MA 02109
|
|
|
|
|
|
|
|
|
Metropolitan Capital Advisors,
Inc. and The Committee for Concerned Cyberonics, Inc.
Shareholders
|
|
|
1,844,312
|
(3)
|
|
|
7.2
|
%
|
c/o Bedford Falls Investors, L.P.
|
|
|
|
|
|
|
|
|
660 Madison Avenue, 20th Floor
|
|
|
|
|
|
|
|
|
New York, NY 10021
|
|
|
|
|
|
|
|
|
MFS Investment Management
|
|
|
1,833,770
|
(3)
|
|
|
7.1
|
%
|
500 Boylston Street
|
|
|
|
|
|
|
|
|
Boston, MA
02116-3741
|
|
|
|
|
|
|
|
|
Granahan Investment Management,
Inc.
|
|
|
1,459,720
|
(3)
|
|
|
5.7
|
%
|
275 Wyman Street, Suite 270
|
|
|
|
|
|
|
|
|
Waltham, MA
02451-1289
|
|
|
|
|
|
|
|
|
Robert P. Cummins(4)
|
|
|
1,498,750
|
|
|
|
5.6
|
%
|
Pamela B. Westbrook(5)
|
|
|
176,548
|
|
|
|
*
|
|
John A. Riccardi(6)
|
|
|
4,666
|
|
|
|
*
|
|
Michael A. Cheney(7)
|
|
|
185,784
|
|
|
|
*
|
|
W. Steven Jennings(8)
|
|
|
65,168
|
|
|
|
*
|
|
Shawn P. Lunney(9)
|
|
|
146,020
|
|
|
|
*
|
|
George E. Parker(10)
|
|
|
113,026
|
|
|
|
*
|
|
Richard Rudolph, M.D(11)
|
|
|
160,416
|
|
|
|
*
|
|
Randal L. Simpson(12)
|
|
|
108,916
|
|
|
|
*
|
|
David S. Wise(13)
|
|
|
118,926
|
|
|
|
*
|
|
Stanley H. Appel, M.D.(14)
|
|
|
156,132
|
|
|
|
*
|
|
Tony Coelho(15)
|
|
|
119,832
|
|
|
|
*
|
|
Guy C. Jackson(16)
|
|
|
32,266
|
|
|
|
*
|
|
16
|
|
|
|
|
|
|
|
|
|
|
Amount and Share
|
|
|
|
|
|
|
of Beneficial
|
|
|
Percent of
|
|
Name and Address of Beneficial Owner
|
|
Ownership(1)
|
|
|
Class(2)
|
|
|
Kevin S. Moore(17)
|
|
|
859,399
|
|
|
|
3.3
|
%
|
Hugh M. Morrison(18)
|
|
|
—
|
|
|
|
—
|
|
Alan J. Olsen(19)
|
|
|
45,807
|
|
|
|
*
|
|
Michael J. Strauss, M.D.,
M.P.H.(20)
|
|
|
92,332
|
|
|
|
*
|
|
Reese S. Terry, Jr. (21)
|
|
|
520,162
|
|
|
|
2.0
|
%
|
All current executive officers and
directors as a group (16 persons)(22)
|
|
|
4,404,150
|
|
|
|
15.5
|
%
|
|
|
|
* |
|
Less than 1%. |
|
(1) |
|
Beneficial ownership is determined in accordance with the
Securities and Exchange Commission’s rules and generally
includes voting or investment power with respect to securities.
Shares of our common stock subject to options and warrants
currently exercisable, or exercisable within 60 days, are
deemed outstanding for purposes of computing the percentage of
shares beneficially owned by the person holding such options,
but are not deemed outstanding for computing the percentage of
any other person. Restricted stock not yet vested is included in
the total shares outstanding but excluded from both the total
shares held by the beneficial holder and the total shares deemed
outstanding for computing the percentage of the person holding
such restricted stock. Except as indicated by footnote, and
subject to community property laws where applicable, the persons
named in the table have sole voting and investment power with
respect to all shares of common stock shown as beneficially
owned by them. |
|
(2) |
|
Based on total shares outstanding of 25,711,387 at
November 30, 2006. |
|
(3) |
|
This amount is based upon Schedule 13 reports filed by the
named beneficial owner with the Securities and Exchange
Commission as of November 30, 2006. |
|
(4) |
|
Includes 10,000 shares held in trusts for the benefit of
Mr. Cummins’ children of which Mr. Cummins serves
as trustee and 10,000 shares held directly by
Mr. Cummins’ wife. Also includes 1,250,000 shares
subject to options exercisable on or before January 29,
2007, which include 100,000 options held in trusts for the
benefit of Mr. Cummins’ children and 50,000 options
held by Mr. Cummins’ wife. Mr. Cummins resigned
as our Chairman of our Board, Chief Executive Officer and
President and as a director on November 17, 2006. For a
description of the compensation paid to Mr. Cummins in
connection with his resignation, including acceleration of
vesting for outstanding options and restricted stock grants, see
“Employment Agreements — Robert P. Cummins.” |
|
(5) |
|
Includes 166,139 shares subject to options exercisable on
or before January 29, 2007. Ms. Westbrook resigned as
our Vice President, Finance and Administration and Chief
Financial Officer on November 19, 2006. For a description
of the compensation paid to Ms. Westbrook in connection
with her resignation, including acceleration of vesting for
outstanding options and restricted stock grants, see
“Employment Agreements — Pamela B.
Westbrook.” |
|
(6) |
|
Includes 4,666 shares subject to options exercisable on or
before January 29, 2007. Mr. Riccardi was appointed
Interim Chief Financial Officer in November 2006. |
|
(7) |
|
Includes 185,634 shares subject to options exercisable on
or before January 29, 2007. |
|
(8) |
|
Includes 65,168 shares subject to options exercisable on or
before January 29, 2007. |
|
(9) |
|
Includes 121,548 shares subject to options exercisable on
or before January 29, 2007. |
|
(10) |
|
Includes 111,926 shares subject to options exercisable on
or before January 29, 2007. Mr. Parker was appointed
Interim Chief Operating Officer in November 2006. |
|
(11) |
|
Includes 160,416 shares subject to options exercisable on
or before January 29, 2007. |
|
(12) |
|
Includes 108,108 shares subject to options exercisable on
or before January 29, 2007. |
|
(13) |
|
Includes 116,926 shares subject to options exercisable on
or before January 29, 2007. |
|
(14) |
|
Includes 91,332 shares subject to options exercisable on or
before January 29, 2007. |
|
(15) |
|
Includes 111,332 shares subject to options exercisable on
or before January 29, 2007. |
17
|
|
|
(16) |
|
Includes 28,766 shares subject to options exercisable on or
before January 29, 2007. |
|
(17) |
|
Includes (a) 25,266 shares subject to options
exercisable on or before January 29, 2007 and
(b) 823,133 shares as being beneficially owned by The
Clark Estates, Inc., with respect to which Mr. Moore
disclaims beneficial ownership except to the extent of his
pecuniary interest therein. |
|
(18) |
|
Mr. Morrison joined our Board in November 2006. |
|
(19) |
|
Includes 41,332 shares subject to options exercisable on or
before January 29, 2007. |
|
(20) |
|
Includes 91,332 shares subject to options exercisable on or
before January 29, 2007. |
|
(21) |
|
Includes 97,400 shares held in trust for the benefit of
Mr. Terry’s children of which Mr. Terry serves as
trustee. Also includes 46,332 shares subject to options
exercisable on or before January 29, 2007. Mr. Terry
was appointed Interim Chief Executive Officer in November 2006. |
|
(22) |
|
Includes 2,726,223 shares subject to options held by
executive officers and directors, which options are exercisable
on or before January 29, 2007. Also includes shares that
may be determined to be beneficially owned by executive officers
and directors. See Notes 2 through 21 above. |
18
STOCK
PERFORMANCE GRAPH
The graph and table below compare the cumulative total
stockholder return of our common stock from April 27, 2001
through April 28, 2006 to the cumulative total return over
such period of (1) the Standard & Poor’s 500
Index and (2) the Standard & Poor’s 500
Health Care Equipment Index. The graph assumes that $100 was
invested in April 2001 in our common stock and in each of the
comparative indices.
The information contained in the graph below shall not be deemed
“soliciting material” or to be “filed” with
the Securities and Exchange Commission, nor shall such
information be incorporated by reference into any future filing
under the Securities Act of 1933, as amended, or the Exchange
Act, except to the extent that we specifically incorporate it by
reference into such filing.
Comparison
of 5-Year Cumulative Total Return
Assumes Initial Investment of $100
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2001
|
|
|
2002
|
|
|
2003
|
|
|
2004
|
|
|
2005
|
|
|
2006
|
Cyberonics, Inc.
|
|
|
$
|
100.00
|
|
|
|
$
|
118.86
|
|
|
|
$
|
200.26
|
|
|
|
$
|
207.81
|
|
|
|
$
|
330.61
|
|
|
|
$
|
203.42
|
|
S&P 500
|
|
|
$
|
100.00
|
|
|
|
$
|
87.37
|
|
|
|
$
|
75.75
|
|
|
|
$
|
93.08
|
|
|
|
$
|
98.97
|
|
|
|
$
|
114.23
|
|
S&P Healthcare Equipment
|
|
|
$
|
100.00
|
|
|
|
$
|
107.74
|
|
|
|
$
|
107.57
|
|
|
|
$
|
148.16
|
|
|
|
$
|
150.90
|
|
|
|
$
|
148.96
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
LEGAL
PROCEEDINGS
We are named as a nominal defendant in a stockholder derivative
lawsuit brought on behalf of the company styled
Rudolph v. Cummins, et al. pending in
the United States District Court for the Southern District of
Texas, Houston Division, naming as defendants each of the
current members of our Board, as well as several of our current
and former officers, alleging purported improprieties in our
issuance of stock options and the accounting related to such
issuances. The operative Amended Complaint also purports to
state a putative class action claim against the individual
defendants for violation of Section 14(a) of the Securities
Exchange Act, as well as claims against the individual
defendants for breach of fiduciary duty, gross mismanagement and
corporate waste, against the officer defendants for unjust
enrichment, and against certain individual defendants for
insider trading.
We are also named as nominal defendant in five stockholder
derivative lawsuits brought on behalf of the company in the
District Court of Harris County, Texas, including
Smith v. Cummins, pending in the
189th District Court, Adel v. Cummins,
pending in the 234th District Court, McKeehan v.
Cummins, pending in the 11th District Court,
Nussbaum v. Cummins, pending in the
215th District Court, and Wunschel v.
Cummins, pending in the 165th District Court. These
cases collectively name as defendants each of the current
members of our Board, several of our former directors, including
Thomas A. Duerden and Ronald A. Matricaria, and several of our
current and former officers, including Robert P. Cummins, Pamela
B. Westbrook, Michael A. Cheney, David S. Wise, Alan D.
19
Totah, Richard P. Kuntz, Richard L. Rudolph, David F. Erinakes,
Shawn P. Lunney and Rick L. Amos. They allege purported
improprieties in our issuance of stock options and the
accounting related to such issuances.
On November 18, 2006, our Board formed a Special Litigation
Committee (“SLC”) to investigate, analyze and evaluate
the derivative claims raised in these lawsuits, to consider and
determine whether to pursue, dismiss or attempt to resolve the
derivative claims in the best interests of us and our
stockholders, and to determine the actions, if any, we should
take with respect to the derivative claims. Our Board appointed
as Chairman of the SLC, Hugh M. Morrison, an independent Board
member who was appointed to our Board on November 9, 2006.
On December 18, 2006, we moved to stay all proceedings in
the federal and state derivative lawsuits pending the completion
of the SLC process.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
Certain of our stockholders, including Messrs. Cummins and
Terry, Dr. Appel and venture capital firms formerly
affiliated with Mr. Cummins, are entitled to certain
registration rights with respect to the common stock held by
them.
Our Bylaws provide that we are required to indemnify our
officers and directors to the fullest extent permitted by
Delaware law, including those circumstances in which
indemnification would otherwise be discretionary, and that we
are required to advance expenses to our officers and directors
as incurred. Further, we have entered into indemnification
agreements with our officers and directors. We believe that our
charter and bylaw provisions and indemnification agreements are
necessary to attract and retain qualified persons as directors
and officers.
In July 2005, we hired Sandra Matherly, RN, NP, the sister of
Robert P. Cummins (our former President, Chairman of our Board
and Chief Executive Officer) as a case manager. During the
fiscal year ended April 28, 2006, the sum of compensation
expenses, benefits and employer payroll taxes due for the
employment of Ms. Matherly was approximately $65,900.
Additionally, Ms. Matherly received stock option grants on
July 18, 2005 and February 20, 2006 for 1,000 and 500
options at a cost per option of $44.98 and $28.70, respectively.
The stock options vest monthly over five years from the date of
grant. In compliance with Accounting Principles Board Opinion
No. 25, Accounting for Stock Issued to Employees, no
compensation expense was recorded during the fiscal year ended
April 28, 2006 applicable to the vested portion of these
grants. We have adopted the Statement of Financial Accounting
Standard No. 123R, Share Based Payment, as of
April 29, 2006, using the Modified Prospective Method. We
will recognize compensation expense for the portion of these
grants that vest subsequent to the adoption date accordingly.
All future transactions between us and our officers, directors,
principal stockholders and affiliates must be approved by a
majority of our Board, including a majority of the independent
and disinterested outside directors on our Board, and will be on
terms no less favorable to us than could be obtained from
unaffiliated third parties.
COMPENSATION
OF NON-EMPLOYEE DIRECTORS
2006
Compensation
Annual compensation for our non-employee directors for the
fiscal year ended April 28, 2006 was comprised of the
following components:
|
|
|
|
•
|
cash compensation, consisting of annual retainers for board and
committee membership and meeting and committee fees; and
|
|
|
•
|
equity compensation, consisting of stock option grants or
restricted stock grants under our 2005 Stock Option Plan.
|
20
In addition, we made available portable email technology
services to our non-employee directors with an estimated value
of $1,100 per year. Each compensation component and the
total fiscal year 2006 compensation of our non-employee
directors are shown in the following table:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or Paid in Cash
|
|
|
|
|
|
|
|
|
|
|
|
|
Board and Committee
|
|
|
Board
|
|
|
Committee
|
|
|
|
|
|
Other
|
|
|
|
|
Director
|
|
Retainer Fees(1)
|
|
|
Meeting Fees(2)
|
|
|
Meeting Fees(3)
|
|
|
Stock Awards(4)
|
|
|
Compensation(5)
|
|
|
Total
|
|
|
Stanley Appel, M.D.
|
|
$
|
33,000
|
|
|
$
|
9,500
|
|
|
$
|
11,500
|
|
|
$
|
182,950
|
|
|
$
|
1,100
|
|
|
$
|
238,050
|
|
Tony Coelho
|
|
|
38,000
|
|
|
|
9,500
|
|
|
|
12,500
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
244,050
|
|
Guy Jackson
|
|
|
35,000
|
|
|
|
9,500
|
|
|
|
8,000
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
236,550
|
|
Ronald A. Matricaria(6)
|
|
|
14,167
|
|
|
|
2,500
|
|
|
|
2,500
|
|
|
|
—
|
|
|
|
275
|
|
|
|
19,442
|
|
Kevin Moore
|
|
|
38,000
|
|
|
|
8,000
|
|
|
|
11,000
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
241,050
|
|
Alan Olsen
|
|
|
31,000
|
|
|
|
10,000
|
|
|
|
8,000
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
233,050
|
|
Michael Strauss, M.D., M.P.H.
|
|
|
31,000
|
|
|
|
8,500
|
|
|
|
8,000
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
231,550
|
|
Reese S. Terry, Jr.
|
|
|
29,000
|
|
|
|
9,500
|
|
|
|
9,100
|
|
|
|
182,950
|
|
|
|
1,100
|
|
|
|
231,650
|
|
|
|
|
(1) |
|
Consists of the following annual retainers: board
membership — $25,000; membership for each
committee — $4,000 (members of the Audit Committee
receive an additional $2,000); committee Chairman —
$5,000 (the Chairman of the Audit Committee receives an
additional $5,000). |
|
(2) |
|
Consists of the following: each meeting attended in
person — $1,500 and each meeting attended
telephonically — $500. |
|
(3) |
|
Consists of the following: each meeting attended in
person — $1,000 and each meeting attended
telephonically — $500. |
|
(4) |
|
On June 1, 2005, our non-employee directors received an
award of 5,000 shares of restricted stock which vests
20% per year on the anniversary of the grant date, subject
to forfeiture in the event the director no longer serves on our
Board. All outstanding restricted stock awards at April 28,
2006 are valued in the table at the market closing price of our
stock on the grant date, June 1, 2005, at $36.59 per
share. If the value of these restricted shares was based on the
market closing price of our stock on the last trading day of the
fiscal year ended April 28, 2006 ($23.19 per share),
the market value of these shares would be $115,950 for each
director. |
|
(5) |
|
Reflects portable email technology services valued at
$1,100 per year. |
|
(6) |
|
Mr. Matricaria resigned from our Board in July 2005. The
compensation provided to Mr. Matricaria reflects the
pro-rated portion of his service on our Board. |
Changes
for 2007 Compensation
For the fiscal year ending April 29, 2007, we have
supplemented the compensation of our non-employee directors set
forth above by adding as compensation to our non-executive
Chairman an annual retainer of $75,000 and an annual grant of
10,000 restricted shares of common stock (which vest annually
over a three-year period from the date of grant). In addition,
we have added a one-time grant of 10,000 restricted shares of
common stock (which vests annually over a five-year period from
the date of grant) to non-employee directors upon their first
election or appointment to our Board. The estimated value of the
portable email technology services made available to our
non-employee directors has been increased to $1,800 per
year.
EXECUTIVE
OFFICERS AND COMPENSATION INFORMATION
Executive
Officers Who are Not Directors
Michael A. Cheney joined us in July 2001 as Vice President of
Marketing and Managing Director of the Depression Business Unit.
Mr. Cheney has more than 18 years of pharmaceutical
marketing and product launch experience. From September 1997 to
July 2001, he was Senior Director, Obesity Business Unit at
Knoll Pharmaceutical Company, the U.S. pharmaceutical unit
of BASF Corporation, which was recently acquired by Abbott
Laboratories, where he was responsible for the launch of
Meridia®
(sibutramine hydrochloride), a leading anti-obesity drug. Prior
to that, Mr. Cheney was Group Director, Central Nervous
System Therapeutics Marketing at
21
Wyeth-Ayerst Laboratories, a subsidiary of American Home
Products, where he was responsible for the marketing of
Effexor®
(venlafaxine hydrochloride) and the launch of
Effexor®
XR, a leading brand of medication for the treatment of
depression.
W. Steven Jennings joined us in May 2003 as Vice President,
Sales. Mr. Jennings has more than 25 years of
pharmaceutical sales and marketing experience, including over
15 years of sales management experience at Solvay
Pharmaceuticals, CIBA GEIGY and Reed and Carnrick. Prior to
joining us, Mr. Jennings was Global Vice President,
Gastrointestinal and Women’s Health at Solvay where he was
responsible for worldwide sales and marketing for the two
largest of Solvay’s four pharmaceutical divisions. During
his 10-year
career at Solvay, he also held positions in product management,
regional and U.S. national sales management and Business
Director for Solvay’s Mental Health and Cardiovascular
business.
Shawn P. Lunney joined us in April 1991 and served in various
sales, marketing and reimbursement planning positions with us
until May 1996, when he became Vice President, Marketing. He is
currently serving as Vice President of Market Development. Prior
to joining us, Mr. Lunney held the position of Sales and
Marketing Manager with Perceptive Systems, Inc., a hospital
laboratory medical instrument manufacturer, from December 1985
to April 1991.
George E. Parker III joined us in July 2003 as Vice
President of Human Resources. In November 2006, Mr. Parker
assumed the role of Chief Operating Officer on an interim basis.
Prior to joining us, he was Vice President, Human Resources at
PerkinElmer Instruments from 1999 to 2002. Mr. Parker has
22 years of human resource management and consulting
experience and has worked in a number of industries including
medical equipment and pharmaceuticals with experience in
building and developing people and organizations to support
rapidly growing products and markets in both the U.S. and Europe.
John A. Riccardi joined us in November 2005 as Director of
Financial Planning & Analysis and served in that role
until November 2006 when he became Chief Financial Officer on an
interim basis. Prior to joining us, Mr. Riccardi worked in
several positions of increasing responsibility at
Johnson & Johnson, a major producer and seller of
products in the health care industry, from May 1997 to November
2005.
Richard L. Rudolph, M.D. joined us in August 2001 as Vice
President, Clinical and Medical Affairs and Chief Medical
Officer. He has 20 years of pharmaceutical and medical
device research and management experience in the neuroscience
area. He has authored and co-authored numerous publications.
Prior to joining us, Dr. Rudolph was Senior Director,
Clinical Research and Development at Wyeth-Ayerst Research.
During his
16-year
career at Wyeth-Ayerst, Dr. Rudolph was responsible for
numerous clinical studies and research on
Effexor®
(venlafaxine hydrochloride) and
Effexor®
XR, a leading brand of medication for the treatment of patients
with depression and generalized anxiety disorder.
Randal L. Simpson joined us in 1998 and has served in various
manufacturing management positions such as Director,
Manufacturing, Director, Materials and Sr. Director of
Operations, until October 2003 when he became Vice President,
Operations. Prior to joining us, Mr. Simpson was employed
by Intermedics, Inc., a manufacturer of implantable medical
devices for cardiac rhythm management, including pacemakers and
defibrillators, as Manager of Manufacturing. Mr. Simpson
has over 22 years of manufacturing experience with over
15 years of experience in the medical device industry.
David S. Wise joined us in September 2003 as Vice President and
General Counsel. He was appointed our Secretary in November
2003. From July 1994 to September 2003, Mr. Wise was
employed at Centerpulse USA Inc. (formerly Sulzer Medica USA
Inc.), a medical technology company specializing in orthopedic
products acquired by Zimmer Holdings, Inc. in 2003, serving as
Group Vice President and General Counsel from September 1998 to
September 2003. Prior to July 1994, he spent 12 years in
private legal practice focused on intellectual property and
commercial litigation. Mr. Wise has more than 24 years
of experience in intellectual property, business development and
legal affairs in private practice and in corporate practice in
the medical device industry.
22
Executive
Officer Compensation
Summary
Compensation Table
Except as noted below, the following table sets forth the
compensation paid by us for the fiscal year ended April 28,
2006 to our Chief Executive Officer and each of our four other
most highly compensated executive officers whose total
compensation exceeded $100,000 as well as that of our General
Counsel. These officers are referred to as the “named
executive officers”:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long-Term Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards
|
|
|
|
|
|
|
|
|
|
Annual Compensation
|
|
|
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Other Annual
|
|
|
Restricted Stock
|
|
|
Underlying
|
|
|
All Other
|
|
Name and Principal Position
|
|
Year
|
|
|
Salary
|
|
|
Bonus
|
|
|
Compensation
|
|
|
Awards(1)
|
|
|
Options (#)(2)
|
|
|
Compensations(3)
|
|
|
Robert P. Cummins(4)
|
|
|
2006
|
|
|
$
|
542,788
|
|
|
$
|
5,507
|
|
|
$
|
—
|
|
|
$
|
3,783,000
|
|
|
|
—
|
|
|
$
|
420
|
|
Chairman of the Board,
|
|
|
2005
|
|
|
|
395,000
|
|
|
|
429,841
|
|
|
|
—
|
|
|
|
—
|
|
|
|
150,000
|
|
|
|
456
|
|
President and Chief
|
|
|
2004
|
|
|
|
410,257
|
|
|
|
244,918
|
|
|
|
—
|
|
|
|
—
|
|
|
|
250,000
|
|
|
|
403
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pamela B. Westbrook(5)
|
|
|
2006
|
|
|
|
287,788
|
|
|
|
43,007
|
|
|
|
—
|
|
|
|
177,945
|
|
|
|
—
|
|
|
|
274
|
|
Vice President, Finance and
|
|
|
2005
|
|
|
|
275,000
|
|
|
|
150,067
|
|
|
|
—
|
|
|
|
—
|
|
|
|
27,650
|
|
|
|
308
|
|
Administration and Chief
|
|
|
2004
|
|
|
|
233,365
|
|
|
|
78,807
|
|
|
|
—
|
|
|
|
49,175
|
|
|
|
20,000
|
|
|
|
360
|
|
Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael A. Cheney
|
|
|
2006
|
|
|
|
308,385
|
|
|
|
45,507
|
|
|
|
—
|
|
|
|
177,945
|
|
|
|
—
|
|
|
|
420
|
|
Vice President, Marketing
|
|
|
2005
|
|
|
|
300,000
|
|
|
|
163,694
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
456
|
|
|
|
|
2004
|
|
|
|
311,538
|
|
|
|
52,244
|
|
|
|
—
|
|
|
|
65,567
|
|
|
|
25,000
|
|
|
|
363
|
|
W. Steven Jennings
|
|
|
2006
|
|
|
|
251,885
|
|
|
|
37,259
|
|
|
|
—
|
|
|
|
177,945
|
|
|
|
—
|
|
|
|
545
|
|
Vice President, Sales
|
|
|
2005
|
|
|
|
250,000
|
|
|
|
136,440
|
|
|
|
—
|
|
|
|
—
|
|
|
|
5,000
|
|
|
|
456
|
|
|
|
|
2004
|
|
|
|
235,577
|
|
|
|
87,331
|
(6)
|
|
|
90,580
|
(7)
|
|
|
—
|
|
|
|
150,000
|
|
|
|
438
|
|
Richard Rudolph, M.D.
|
|
|
2006
|
|
|
|
283,558
|
|
|
|
42,259
|
|
|
|
—
|
|
|
|
944,855
|
|
|
|
—
|
|
|
|
786
|
|
Vice President, Clinical and
|
|
|
2005
|
|
|
|
255,000
|
|
|
|
139,165
|
|
|
|
—
|
|
|
|
—
|
|
|
|
20,000
|
|
|
|
884
|
|
Medical Affairs and
|
|
|
2004
|
|
|
|
254,231
|
|
|
|
80,057
|
|
|
|
—
|
|
|
|
55,029
|
|
|
|
35,000
|
|
|
|
234
|
|
Chief Medical Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
David S. Wise
|
|
|
2006
|
|
|
|
244,250
|
|
|
|
39,134
|
|
|
|
—
|
|
|
|
177,945
|
|
|
|
—
|
|
|
|
420
|
|
Vice President, General
|
|
|
2005
|
|
|
|
232,000
|
|
|
|
119,678
|
|
|
|
—
|
|
|
|
—
|
|
|
|
34,500
|
|
|
|
363
|
|
Counsel and Secretary
|
|
|
2004
|
|
|
|
141,060
|
|
|
|
39,855
|
|
|
|
—
|
|
|
|
—
|
|
|
|
150,000
|
|
|
|
183
|
|
|
|
|
(1) |
|
The value shown is the number of restricted shares times the
market price of our stock on the grant date. The following table
shows the number of restricted shares granted in 2006 and the
total number of shares and dollar value of restricted stock held
by the named executive officer as of April 28, 2006. There
were no restricted stock awards granted during the fiscal year
ended April 29, 2005. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Restricted Stock Holdings
|
|
|
|
|
|
as of April 28, 2006
|
|
|
|
Restricted Stock Awards Granted
|
|
Valued at $23.19 Per Share
|
|
|
|
Number of Restricted
|
|
|
|
|
Number of
|
|
|
|
|
Name
|
|
Shares Granted
|
|
|
Vesting Schedule of Grant
|
|
Shares
|
|
|
Value
|
|
|
Robert P. Cummins(a)
|
|
|
100,000
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
100,000
|
|
|
$
|
2,319,000
|
|
Pamela B. Westbrook(b)
|
|
|
5,000
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
5,000
|
|
|
$
|
115,950
|
|
Michael A. Cheney
|
|
|
5,000
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
5,000
|
|
|
$
|
115,950
|
|
W. Steven Jennings
|
|
|
5,000
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
5,000
|
|
|
$
|
115,950
|
|
Richard Rudolph, M.D.
|
|
|
12,500
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
12,500
|
|
|
$
|
289,875
|
|
|
|
|
11,933
|
|
|
Vests 100% on first anniversary of
the grant date
|
|
|
11,933
|
|
|
$
|
276,726
|
|
David Wise
|
|
|
10,000
|
|
|
Vests 20% per year on each
anniversary of the grant date
|
|
|
10,000
|
|
|
$
|
231,900
|
|
23
|
|
|
(a) |
|
Pursuant to the Resignation Agreement dated November 17,
2006 between Mr. Cummins and us, all shares of restricted
stock previously granted to Mr. Cummins vested immediately
on November 17, 2006 and became freely tradable. |
|
(b) |
|
Pursuant to the Resignation Agreement dated November 19,
2006 between Ms. Westbrook and us, all shares of restricted
stock that had not vested but would have vested within
12 months following November 19, 2006
(1,000 shares) vested immediately on November 19, 2006
and became freely tradable. |
|
(2) |
|
During the fiscal year ended April 28, 2006, we did not
adjust or amend the exercise price of the stock options
previously awarded to any of the named executive officers.
However, during the fiscal year ending April 27, 2007, we
anticipate that the exercise price of certain options awarded to
the named executive officers will be amended. See “Ten-Year
Option Repricings below. |
|
(3) |
|
Represents premiums paid for term-life insurance. |
|
(4) |
|
Mr. Cummins resigned as Chairman of our Board, Chief
Executive Officer and President and as a director on
November 17, 2006. For a description of the compensation
paid to Mr. Cummins in connection with his resignation, see
“Employment Agreements — Robert P. Cummins.” |
|
(5) |
|
Ms. Westbrook resigned as our Vice President, Finance and
Administration and Chief Financial Officer on November 19,
2006. For a description of the compensation paid to
Ms. Westbrook in connection with her resignation, see
“Employment Agreements — Pamela B.
Westbrook.” |
|
(6) |
|
Includes $50,000 for hiring bonus. |
|
(7) |
|
Represents $90,580 for expenses paid to Mr. Jennings in
connection with his relocation to Houston. |
Aggregated
Option Exercises in the Last Fiscal Year
The following table sets forth, for the named executive
officers, each officer’s exercise of stock options through
the fiscal year ended April 28, 2006 and the period-end
value of unexercised options:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
Value of Unexercised
|
|
|
|
|
|
|
|
|
|
Underlying Unexercised
|
|
|
In-The-Money Options
|
|
|
|
Shares
|
|
|
|
|
|
Options at Fiscal Year-End
|
|
|
at Fiscal Year-End
|
|
|
|
Acquired on
|
|
|
Value
|
|
|
Exercisable/Unexercisable
|
|
|
Exercisable/Unexercisable
|
|
Name
|
|
Exercise(#)
|
|
|
Realized($)(1)
|
|
|
(#)(2)
|
|
|
($)(3)
|
|
|
Robert P. Cummins(4)
|
|
|
—
|
|
|
|
—
|
|
|
|
1,009,174/240,286
|
|
|
$
|
5,922,110 / $1,129,890
|
|
Pamela B. Westbrook(5)
|
|
|
—
|
|
|
|
—
|
|
|
|
148,632/29.018
|
|
|
|
2,220,865/170,681
|
|
Michael A. Cheney
|
|
|
—
|
|
|
|
—
|
|
|
|
159,385/45,915
|
|
|
|
1,185,572/297,235
|
|
W. Steven Jennings
|
|
|
—
|
|
|
|
—
|
|
|
|
61,917/68,083
|
|
|
|
261,595/286,855
|
|
Richard Rudolph, M.D
|
|
|
—
|
|
|
|
—
|
|
|
|
138,417/41,583
|
|
|
|
1,014,876/217,574
|
|
David S. Wise
|
|
|
—
|
|
|
|
—
|
|
|
|
89,250/95,250
|
|
|
|
98,136/193,709
|
|
|
|
|
(1) |
|
Represents market value of underlying securities at date of
exercise less option exercise price. |
|
(2) |
|
Options generally vest over five-year periods and 1/60th of
the optioned shares vest each month until fully vested. |
|
(3) |
|
Market value of underlying securities at fiscal year-end is
based on the fair market value of the securities on
April 28, 2006 ($23.19 per share) less the exercise
price. |
|
(4) |
|
Mr. Cummins resigned as Chairman of our Board, Chief
Executive Officer and President and as a director on
November 17, 2006. Pursuant to the Resignation Agreement
dated November 17, 2006 between Mr. Cummins and us,
all stock options previously granted to Mr. Cummins vested
immediately and became fully exercisable, subject to the
conditions set forth in the Resignation Agreement. |
|
(5) |
|
Ms. Westbrook resigned as our Vice President, Finance and
Administration and Chief Financial Officer on November 19,
2006. Pursuant to the Resignation Agreement dated
November 19, 2006 between Ms. Westbrook and us, all
stock options that had not vested but would have vested within
12 months following November 19, 2006
(10,531 shares) vested immediately and became fully
exercisable, subject to the conditions set forth in the
Resignation Agreement. |
24
Ten-Year
Option Repricings
During the fiscal year ended April 28, 2006, we did not
adjust or amend the exercise price of the stock options
previously awarded to any of the named executive officers.
However, during the fiscal year ending April 27, 2007, we
anticipate that the exercise price of certain options awarded to
the named executive officers will be amended for the reasons set
forth below.
In June 2006, the Audit Committee conducted a review of our
stock option grants, practices and procedures. In November 2006,
the Audit Committee reported its findings that certain stock
options granted primarily during the period 1999 to 2004 were
not accounted for correctly in accordance with accounting
pronouncements applicable to the time periods when the grants
were issued. Because the vesting of misdated options gives rise
in certain circumstances to an excise tax payable by the
grantee, we anticipate that we will agree with the grantee of
some of the misdated options to increase the exercise price of
the option to the fair market value of the stock on the date of
the grant. We anticipate that the agreements to increase the
exercise price will be effected during the fiscal year ending
April 27, 2007.
Equity
Compensation Plan Information
The following table sets forth certain information regarding our
equity compensation plans as of April 28, 2006:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of securities
|
|
|
|
|
|
|
|
|
|
remaining available
|
|
|
|
|
|
|
Weighted-average
|
|
|
for future issuance
|
|
|
|
Number of securities to
|
|
|
exercise price of
|
|
|
under equity
|
|
|
|
be issued upon exercise
|
|
|
outstanding
|
|
|
compensation plans
|
|
|
|
of outstanding options,
|
|
|
options, warrants
|
|
|
(excluding securities
|
|
|
|
warrants and rights
|
|
|
and rights
|
|
|
reflected in Column(A))
|
|
Plan Category
|
|
(A)
|
|
|
(B)
|
|
|
(C)
|
|
|
Equity compensation plans approved
by security holders(1)
|
|
|
2,751,405
|
|
|
$
|
18.2337
|
|
|
|
401,056
|
|
Equity compensation plans not
approved by security holders
|
|
|
4,359,062
|
|
|
|
20.0518
|
|
|
|
702,351
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
7,110,467
|
|
|
$
|
19.3483
|
|
|
|
1,103,407
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
The Cyberonics, Inc. Amended 1988
Stock Incentive Plan, the Cyberonics, Inc. Amended and Restated
1996 Stock Option Plan, the Cyberonics, Inc. 1998 Stock Option
Plan and the Cyberonics, Inc. New Employee Equity Inducement
Plan were approved by our Board and became effective in March
1988, November 1996, October 1998 and June 2003, respectively.
In addition to these plans, we have entered into stand-alone
stock agreements with Messrs. Totah, Cheney and Rudolph.
Options granted under the 1988 Stock Option Plan, the 1996 Stock
Option Plan, the New Employee Equity Inducement Plan and the
stand-alone agreements generally vest ratably over four or five
years following their date of grant. Options granted under the
1998 Stock Option Plan generally vest seven years from the grant
date but can accelerate based upon the achievement of specific
milestones related to regulatory approval and the achievement of
company objectives. Options granted have a maximum term of
10 years.
|
Employment
Agreements
Robert
P. Cummins
On August 5, 2005, we entered into a five-year employment
agreement with Mr. Cummins. After its initial five-year
term, the employment agreement provided for automatic extension
for an additional one-year term on each anniversary of the
agreement, unless terminated by written notice six months prior
to the anniversary date by either Mr. Cummins or us. The
employment agreement provided that Mr. Cummins would serve
as our Chief Executive Officer and Chairman of our Board.
Pursuant to this agreement, Mr. Cummins received an annual
base salary of $600,000, which could be adjusted annually by the
Compensation Committee, and was eligible to earn a bonus up to
80 to 110% of his annual base salary based on his achievement of
specified performance goals
25
established by the Compensation Committee. Mr. Cummins
received a grant of 75,000 shares of restricted stock,
vesting 15,000 shares at the end of each year over a
five-year period, in connection with the execution of the
agreement. The agreement also provided that Mr. Cummins was
to receive on the first anniversary of the date of execution of
this employment agreement, a grant of 75,000 shares of
restricted stock vesting 18,750 shares at the end of each
year over a four-year period; and on the second anniversary of
the execution date, a grant of 75,000 shares of restricted
stock vesting 25,000 shares at the end of each year over a
three-year period. Mr. Cummins was eligible for an annual
overachievement bonus based on the overachievement of specified
performance goals. Mr. Cummins’ employment agreement
was approved by the Compensation Committee and was, in part,
based on a survey of comparable companies and recommendations
made by Towers Perrin, an independent compensation consulting
firm. The compensation package provided in the employment
agreement is approximately equal to the seventy-fifth percentile
of our peer group. In the event of a termination of his
employment other than for good cause, Mr. Cummins was
entitled to receive a payment equal to twice the sum of his
annual base salary and his annual bonus at 100% of his base
salary. In addition, in the event of such a termination, all
shares of restricted stock granted to Mr. Cummins prior to
the date of termination would vest and be delivered immediately
on termination, and Mr. Cummins would receive a cash
payment in lieu of shares of restricted stock that he was
contractually entitled to receive but that had not been granted
as of the date of termination. The amount of the cash payment
was determined by multiplying the number of such shares by the
closing price for a share of our common stock as of the date of
termination. Additionally, the employment agreement provided
that if any payments to Mr. Cummins were subject to any
excise or additional tax imposed by Section 4999 or
Section 409A of the Internal Revenue Code, a
“gross-up”
payment would be made to place Mr. Cummins in the same net
after-tax position as would have been the case if no excise or
additional tax had been imposed. The employment agreement also
included noncompetition provisions that applied while
Mr. Cummins was employed by us and for one to two years
following a termination of Mr. Cummins’ employment,
depending on the circumstances.
On November 17, 2006, Mr. Cummins resigned from all
positions with us and our Board. In connection with
Mr. Cummins’ resignation, we entered into a
Resignation Agreement, dated November 17, 2006, with
Mr. Cummins (the “Cummins Resignation
Agreement”). In settlement of amounts owed to
Mr. Cummins under his employment agreement, the Cummins
Resignation Agreement provided for the payment of approximately
$1.7 million in cash within five days, the issuance of
75,000 unregistered shares of our common stock to
Mr. Cummins, the acceleration of vesting for outstanding
options and restricted stock grants and the payment of certain
benefits. The Cummins Resignation Agreement also provided for
the payment to Mr. Cummins of an amount equal to the cash
value of 75,000 shares of our common stock within one week
of the filing of our Annual Report on
Form 10-K
for the fiscal year ended April 28, 2006 and for the
payment of cash for certain tax payments that will be incurred
by Mr. Cummins as provided in Paragraph 6(f) of his
employment agreement.
Pamela
B. Westbrook
Ms. Westbrook entered into an employment agreement with us
as described below under “Other Named Executive
Officers.” On November 19, 2006, Ms. Westbrook
resigned from all positions with us. In connection with
Ms. Westbrook’s resignation, we entered into a
Resignation Agreement, dated November 19, 2006, with
Ms. Westbrook (the “Westbrook Resignation
Agreement”). The Westbrook Resignation Agreement provided
for the payment of $300,000 in cash to Ms. Westbrook within
five days and the acceleration and vesting of any stock options
and restricted stock that would have vested within the next
12 months if Ms. Westbrook had remained employed by
us. Also on November 19, 2006, we entered into a consulting
agreement with Ms. Westbrook (the “Westbrook
Consulting Agreement”). The Westbrook Consulting Agreement
provides that Ms. Westbrook will advise us with respect to
financial matters, including the preparation and filing of our
Annual Report on
Form 10-K
for the fiscal year ended April 28, 2006 and Quarterly
Reports on
Form 10-Q
for the quarters ended July 28, 2006 and October 27,
2006. We agreed to pay Ms. Westbrook $1,200 per day
for these services.
26
Other
Named Executive Officers
We have entered into three-year employment agreements commencing
in June 2006 with Messrs. Cheney, Jennings, Rudolph and
Wise. Pursuant to the terms of the employment agreements, each
officer has agreed to devote his full business time, attention
and energies to our business in exchange for a specified
compensation, including a base salary, eligibility to
participate in the annual bonus plan for our officers (with a
target bonus of 50% of the officer’s annual base salary),
eligibility to participate in the annual overachievement bonus
plan for our officers as determined by the Compensation
Committee, eligibility for equity grants at the discretion of
the Compensation Committee and general welfare benefits. In the
event that we terminate the officer without cause prior to
expiration of the employment agreement, he is entitled to
receive, in addition to unpaid salary and any earned, but
unpaid, bonus for a prior year, a lump sum payment equal to 150%
of the sum of his annual salary and the most recent bonus
earned, or at the election of the officer, 150% of his annual
salary and vesting under grants of options or restricted shares
of the number of shares that would have vested during the
12-month
period following his termination date had he remained in our
employ.
Executive
Severance Agreements
In connection with accepting positions as an officer, each of
our officers entered into a severance agreement with us that
provides certain benefits during the protected period following
a change of control as such terms are defined in the severance
agreement (collectively, the “Severance Agreements”).
The initial term of the Severance Agreements is one year and is
automatically extended for successive one-year terms following
the initial term. However, if a change of control (as defined in
the Severance Agreements) occurs during the term of the
Severance Agreement, the Severance Agreement cannot terminate
until one year after the change of control. The Severance
Agreements generally provide for the payment of (1) three
times the sum of the officer’s base salary and bonus
amount; plus (2) that portion of the officer’s base
salary earned, and vacation pay vested for the prior year and
accrued for the current year to the date of termination but not
paid or used, and all other amounts previously deferred by the
officer or earned but not paid as of such date under all company
bonus or pay plans or programs. Additionally, the Severance
Agreements provide that if any payments to the officer would be
subject to any excise tax imposed by Section 4999 of the
Internal Revenue Code, a
“gross-up”
payment will be made to the officer in the same net after-tax
position as would have been the case that no excise tax had been
imposed.
Other
Compensatory Arrangements
In connection with the resignations of Mr. Cummins and
Mrs. Westbrook, our Board appointed Reese S.
Terry, Jr. as Interim Chief Executive Officer, John A.
Riccardi as Interim Chief Financial Officer and George E.
Parker III as Interim Chief Operating Officer. In December
2006, the Compensation Committee determined that, effective as
of November 19, 2006, Messrs. Terry, Riccardi and
Parker would receive the following:
|
|
|
|
•
|
Mr. Terry will receive a salary at the annual rate of
$300,000 per year while he continues to serve as our
Interim Chief Executive Officer.
|
|
|
•
|
Mr. Parker will receive, in addition to his base salary of
$196,650, a supplemental bi-weekly payment at the annual rate of
$100,000 while he continues to serve as our Interim Chief
Operating Officer. This supplemental payment will be included
with Mr. Parker’s base salary for purposes of
calculating his bonus under our annual bonus and overachievement
bonus plans for our executive officers. Mr. Parker is
eligible to receive an annual bonus of up to 50% of his total
salary and an annual overachievement bonus in such amount as may
be determined by the Compensation Committee.
|
|
|
•
|
Mr. Riccardi will receive, in addition to his base salary
of $149,784, a supplemental bi-weekly payment at the annual rate
of $100,000 while he continues to serve as our Interim Chief
Financial Officer. This supplemental payment will be included
with Mr. Riccardi’s base salary for purposes of
calculating his bonus under our corporate bonus plan, pursuant
to which Mr. Riccardi is eligible to receive a bonus of up
to 30% of his total salary. In addition, the Compensation
Committee agreed that we will reimburse Mr. Riccardi for
legal fees he incurs in connection with his assumption of his
new responsibilities on behalf of us.
|
27
Compensation
Committee Interlocks and Insider Participation
No interlocking relationship exists between our Board or the
Compensation Committee and the board of directors or
compensation committee of any other company, nor has any such
interlocking relationship existed in the past.
Report of
the Compensation Committee
Compensation Policy. The executive
compensation policies of Cyberonics, Inc.
(“Cyberonics”) are designed to attract, retain and
motivate the highly skilled executive officers upon whose
performance Cyberonics is dependent by providing compensation
packages competitive with those provided by similarly situated
companies with whom Cyberonics competes for key employees. To
assist the Compensation Committee in gathering market
information with respect to compensation levels of comparable
companies, the Compensation Committee has engaged the services
of Towers Perrin, an independent compensation consulting firm.
It is the Compensation Committee’s policy that compensation
of executive officers should include base compensation coupled
with stock-based incentive opportunities and cash bonuses based
on their level of responsibility. Prior to July 1, 2004,
Cyberonics did not contribute to any retirement programs on
behalf of any of its employees. Commencing July 1, 2004,
Cyberonics matches employee contributions to the Cyberonics
401(K) Retirement Plan at the rate of 50% of up to 6% of an
employee’s wages or salary. Compensation levels for
executive officers are generally established for each fiscal
year near the beginning of the fiscal year. Compensation levels
for employees are established annually on a common review date
of June 30th.
Base Salaries. Base salaries for all
employees are generally set at levels that are viewed as
competitive. The Compensation Committee determined that the
primary elements of officer compensation were to be base
salaries together with bonus plan earnings and equity
participation through options or restricted shares. The increase
in annual base salaries for officers for the fiscal year ended
April 28, 2006 was established by the Compensation
Committee in May 2005 and, on average, reflected increases of
approximately 9.5% over fiscal 2005 levels. In February 2006,
each officer voluntarily agreed to a 10% reduction in salary
until such time as we report positive quarterly earnings before
non-cash charges. The Compensation Committee determined that no
increase in salary for our officers was appropriate for fiscal
2007.
Bonuses. The Compensation Committee
generally establishes performance objectives for executive
officer bonuses at the same time that annual salary levels are
established for the fiscal year. Bonus performance objectives
are generally tied to a combination of company-wide and
individual performance goals. Based upon Cyberonics’
financial performance during the fiscal year ended
April 28, 2006, the Compensation Committee approved bonuses
to executive officers solely based on individual performance
goals, resulting in bonuses that averaged 25% of their potential
bonuses.
Overachievement Bonus. Executive
officers are eligible to receive a discretionary annual
overachievement bonus if Cyberonics overachieves specified
performance goals. Based upon Cyberonics’ financial
performance during the fiscal year ended April 28, 2006,
the Compensation Committee did not award any overachievement
bonuses for executive officers.
Restricted Stock Awards. The
Compensation Committee approved grants of long-term incentive
compensation in the form of restricted stock shares in fiscal
2006 to executive officers in light of the responsibilities of
the executive officers and their current stakes in our long-term
success. These grants are reflected in footnote 1 to the
“Summary Compensation Table” of the proxy statement.
The Compensation Committee considered grants of long-term
incentive compensation in the form of restricted stock shares in
fiscal 2007 to executive officers and determined that no such
grants were appropriate at that time.
Compensation of Chief Executive
Officer. In the fiscal year ended
April 28, 2006, the Compensation Committee believed that
the compensation of the Chief Executive Officer,
Mr. Cummins, should be closely tied to the success of
Cyberonics, and should provide Mr. Cummins with a stake in
the future success of Cyberonics. As described under
“Employment Agreements” above, Mr. Cummins
entered into a five-year employment agreement with Cyberonics in
August 2005. In considering the adoption of
Mr. Cummins’ employment agreement, the Board of
Directors engaged the services of Towers Perrin to conduct an
independent compensation review, including a
28
review of salary, bonus and stock option grants for our Chief
Executive Officer. Towers Perrin submitted its recommendations
to the Compensation Committee and recommended an increase in
salary for Mr. Cummins. The recommendation was based on
Towers Perrin’s survey of comparable high growth medical
device, pharmaceutical and biotechnology companies. The
compensation package in the new employment agreement is
approximately equal to the seventy-fifth percentile of the peer
group surveyed by Towers Perrin and as reflected in the
employment agreement. Under the employment agreement,
Mr. Cummins’ base salary was increased to $600,000
from $395,000 in the fiscal year ended April 28, 2006.
Mr. Cummins received a grant of 75,000 shares of
restricted stock, vesting 15,000 shares at the end of each
year over a five-year period, in connection with the execution
of the employment agreement. The agreement also provided that
Mr. Cummins would receive on the first anniversary of the
date of execution of this employment agreement, a grant of
75,000 shares of restricted stock vesting
18,750 shares at the end of each year over a four-year
period; and on the second anniversary of the execution date, a
grant of 75,000 shares of restricted stock vesting
25,000 shares at the end of each year over a three-year
period. For the fiscal year ended April 28, 2006,
Mr. Cummins was not awarded a bonus, based on our
performance.
On November 18, 2006, Mr. Cummins resigned from all
positions with Cyberonics and its Board of Directors. In
connection with Mr. Cummins’ resignation, Cyberonics
entered into a Resignation Agreement, dated November 17,
2006, with Mr. Cummins (the “Cummins Resignation
Agreement”). The Cummins Resignation Agreement provided for
the payment of approximately $1.7 million in cash within
five days, the issuance of 75,000 unregistered shares of
Cyberonics’ common stock to Mr. Cummins, the
acceleration of vesting for outstanding options and restricted
stock grants and the payment of certain benefits. The Cummins
Resignation Agreement also provided for the payment to
Mr. Cummins of an amount equal to the cash value of
75,000 shares of Cyberonics’ common stock within one
week of the filing of Cyberonics’ Annual Report on
Form 10-K
for the fiscal year ended April 28, 2006 and for the
payment of cash for certain tax payments that will be incurred
by Mr. Cummins as provided in Paragraph 6(f) of his
employment agreement.
Respectfully submitted by the Compensation
Committee of the Board of Directors of Cyberonics,
Stanley H. Appel, M.D.
Tony Coelho*
Kevin S. Moore*
Reese S. Terry*
|
|
* |
Effective November 2006, Messrs. Coelho, Moore and Terry
are no longer members of the Compensation Committee of the Board
of Directors of Cyberonics, Inc.
|
AUDIT
MATTERS
Report of
the Audit Committee
The Audit Committee was chaired by Guy C. Jackson and also
included Alan J. Olsen and Michael J. Strauss, M.D. during
the fiscal year ended April 28, 2006. Beginning in November
2006, Kevin S. Moore and Hugh M. Morrison formally replaced Alan
J. Olsen and Michael J. Strauss, M.D. on the Audit
Committee.
Each member of the Audit Committee is an independent director as
such term is defined under the current listing requirements. The
Audit Committee is governed by an Audit Committee Charter, which
complies with the requirements of the Sarbanes-Oxley Act of 2002
and corporate governance rules of the NASDAQ Stock Market LLC.
The Audit Committee Charter may be further amended to comply
with the rules and regulations of the Securities and Exchange
Commission and NASDAQ listing requirements as they continue to
evolve. A copy of the Audit Committee Charter is attached to the
proxy statement as Appendix B and may also be found on our
website at www.cyberonics.com.
In fulfilling its responsibilities, the Audit Committee has
reviewed and discussed the audited consolidated financial
statements contained in the Cyberonics’ Annual Report on
Form 10-K
for the fiscal year ended April 28,
29
2006 with Cyberonics’ management and independent auditors.
Management is responsible for the financial statements and the
reporting process, including the system of internal controls.
The independent auditors are responsible for expressing an
opinion on the conformity of those audited financial statements
with accounting principles generally accepted in the United
States.
The Audit Committee discussed with the independent auditors
their independence from Cyberonics and its management including
the matters in the written disclosures required by Independence
Standards Board Standard No. 1, “Independence
Discussions with Audit Committees,” and considered the
compatibility of non-audit services with the auditors’
independence. In addition, the Audit Committee discussed the
matters required to be discussed by Statement on Auditing
Standards No. 61, “Communication with Audit
Committees,” as amended.
In reliance on the reviews and discussions referred to above,
the Audit Committee recommended to the Board of Directors, and
the Board has approved, the inclusion of the audited
consolidated financial statements in Cyberonics’ Annual
Report on
Form 10-K
for the fiscal year ended April 28, 2006 for filing with
the Securities and Exchange Commission.
Respectfully submitted by the Audit Committee of
the Board of Directors of Cyberonics,
Guy C. Jackson
Kevin S. Moore
Hugh Morrison
Audit and
Other Fees
Set forth below is the aggregate fees billed by KPMG LLP, our
independent auditor, for each of our last two fiscal years.
|
|
|
|
|
|
|
|
|
|
|
52 Weeks
|
|
|
52 Weeks
|
|
|
|
Ended
|
|
|
Ended
|
|
|
|
April 28, 2006(4)
|
|
|
April 29, 2005
|
|
|
Audit Fees(1)
|
|
$
|
1,225,176
|
|
|
$
|
774,700
|
|
Audit-Related Fees(2)
|
|
|
127,514
|
|
|
|
6,000
|
|
Tax Fees(3)
|
|
|
42,500
|
|
|
|
47,000
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
1,395,190
|
|
|
$
|
827,700
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Audit Fees are fees we paid to KPMG LLP for professional
services related to the audit of our consolidated financial
statements included in our Annual Report on
Form 10-K
and review of financial statements included in our Quarterly
Reports on
Form 10-Q,
and for services that are normally provided by the accountant in
connection with statutory and regulatory filings or engagements. |
|
(2) |
|
Audit-Related Fees are fees paid to KPMG LLP for assurance and
related services that are reasonably related to the performance
of the audit or review of our financial statements and employee
benefit plans that are not reported above under “Audit
Fees.” |
|
(3) |
|
Tax Fees are fees paid to KPMG LLP for tax compliance, tax
advice and tax planning. |
|
(4) |
|
Amounts reported for the fiscal year ended April 28, 2006
are estimates provided for audit services that will be completed
prior to the filing of our Annual Report on
Form 10-K. |
Consistent with the Audit Committee Charter, all services
provided by KPMG LLP were pre-approved by the Audit Committee,
which has determined that the services provided by KPMG LLP were
compatible with maintaining KPMG LLP’s independence.
30
STOCKHOLDER
DIRECTOR NOMINATIONS
On May 31, 2006, The Committee for Concerned Cyberonics,
Inc. Shareholders (the “Committee”) sent us a letter
purporting to nominate three individuals, Eric J. Nestler,
Jeffrey E. Schwarz and Arthur L. Rosenthal, to stand for
election at the Annual Meeting. On November 1, 2006, the
Committee sent us a letter purporting to nominate a fourth
candidate, Alfred J. Novak, to stand for election at the Annual
Meeting.
The Committee consists of the following members: Metropolitan
SPV, L.P., a Delaware limited partnership; Metropolitan SPV GP,
L.L.C., a Delaware limited liability company; Bedford Falls
Investors, L.P., a Delaware limited partnership; Metropolitan
Capital Advisors, L.P., a Delaware limited partnership;
Metropolitan Capital Advisors, Inc., a New York corporation;
Metropolitan Capital Partners II, L.P., a New York limited
partnership; KJ Advisors, Inc., a New York corporation;
Metropolitan Capital Advisors International Limited, a British
Virgin Islands international business company; Metropolitan
Capital Partners III, L.P., a Delaware limited partnership;
Metropolitan Capital III, Inc., a Delaware corporation;
Metropolitan Capital Advisors Select Fund, L.P., a Delaware
limited partnership; Metropolitan Capital Select, L.L.C., a
Delaware limited liability company; Jeffrey E. Schwarz; Karen L.
Finerman; Eric J. Nestler; and Arthur Rosenthal.
On September 11, 2006, the Committee filed a
Schedule 13D with the Securities and Exchange Commission
and filed soliciting material pursuant to Section 14A of
the Exchange Act indicating its intention file a proxy statement
with the Securities and Exchange Commission and to proceed with
a solicitation of proxies from stockholders to elect certain
persons nominated by the Committee for election to our Board at
the Annual Meeting. Subsequent to this filing, the Committee
filed a preliminary proxy statement and various solicitation
materials with the Securities and Exchange Commission pursuant
to Section 14A of the Exchange Act.
PROPOSALS FOR
THE 2007 ANNUAL MEETING OF STOCKHOLDERS
In accordance with the requirements set forth in the Exchange
Act, proposals of our stockholders that are intended to be
presented by such stockholders at our 2007 Annual Meeting of
Stockholders must be received by us no later than
[ ],
2007 in order that they may be included in the proxy statement
and proxy card relating to that meeting. If a stockholder
intends to submit a proposal at the 2007 Annual Meeting of
Stockholders that was not eligible for inclusion in the proxy
statement and proxy card, the stockholder must give notice to us
in accordance with our Bylaws no later than
[ ],
2007.
OTHER
MATTERS
Management does not intend to bring before the Annual Meeting
any matters other than those set forth herein and has no present
knowledge that any other matters will or may be brought before
the Annual Meeting by others. However, if any other matters
properly come before the Annual Meeting, then the Proxy Holders
will vote the proxies in accordance with their judgment.
ANNUAL
REPORT TO STOCKHOLDERS
Our Annual Report on
Form 10-K,
which includes our consolidated financial statements for the
fiscal year ended April 28, 2006, accompanies the proxy
material being mailed to all of our stockholders. The Annual
Report is not part of the proxy solicitation material.
31
APPENDIX A
INFORMATION
CONCERNING PARTICIPANTS IN THE SOLICITATION
OF PROXIES BY CYBERONICS, INC.
Under applicable Securities and Exchange Commission rules and
regulations, each member of our Board of Directors and certain
of our officers and employees may be deemed to be a
“participant” in the solicitation of proxies for our
2006 Annual Meeting of Stockholders. The following sets forth
the name and the present principal occupation or employment, and
the name, principal business and address of any corporation or
other organization in which such employment is carried on, of
the persons who may be deemed to be “participants” in
our solicitation.
Directors
and Nominees
The principal occupations of our directors and director nominees
who may be deemed to be “participants” are set forth
under “Proposal No. 1: Election of
Directors” of the proxy statement. The name and business
addresses of the organizations of principal occupations or
employment of our directors and director nominees are as follows:
|
|
|
Name
|
|
Business Address
|
|
Stanley H. Appel, M.D.
|
|
Methodist Neurological
Institute
Department of Neurology
6560 Fannin, Suite 902
Houston, Texas 77030
|
Tony Coelho
|
|
c/o Cyberonics, Inc.
100 Cyberonics Boulevard
Houston, Texas 77058
|
Guy C. Jackson
|
|
c/o Cyberonics, Inc.
100 Cyberonics Boulevard
Houston, Texas 77058
|
Kevin S. Moore
|
|
The Clark Estates, Inc.
One Rockefeller Plaza, 31st Floor
New York, New York 10020
|
Hugh M. Morrison
|
|
3555 Timmons Lane,
Suite 600
Houston, Texas 77027
|
Alan J. Olsen
|
|
c/o Cyberonics, Inc.
100 Cyberonics Boulevard
Houston, Texas 77058
|
Michael J. Strauss, M.D.,
M.P.H.
|
|
c/o Cyberonics, Inc.
100 Cyberonics Boulevard
Houston, Texas 77058
|
Reese S. Terry, Jr.
|
|
c/o Cyberonics, Inc.
100 Cyberonics Boulevard
Houston, Texas 77058
|
Executive
Officers and Participant Employees
The following table sets forth the name and the principal
occupations or employment of each of our executive officers and
employees who may be deemed to be “participants.” The
principal occupation/employment refers to such person’s
position with Cyberonics, Inc., 100 Cyberonics Boulevard,
Houston, Texas 77058.
|
|
|
Name
|
|
Principal Occupation/Employment
|
|
George E. Parker, III
|
|
Interim Chief Operating Officer
|
John A. Riccardi
|
|
Interim Chief Financial Officer
|
Reese S. Terry, Jr.
|
|
Interim Chief Executive Officer
|
David S. Wise
|
|
Vice President, General Counsel
and Secretary
|
A-1
Information
Regarding Ownership of Cyberonics, Inc. Securities by
Participants
The number of shares of our common stock held as of
November 30, 2006 by our directors, director nominees and
executive officers who may be deemed to be
“participants” is set forth under ’Security
Ownership of Certain Beneficial Owners and Management” of
the proxy statement.
Information
Regarding Transactions in Cyberonics, Inc.’s Securities by
Participants
The following table sets forth purchases and sales of our equity
securities by each participant during the past two years
(November 30, 2004 through November 30, 2006). Unless
otherwise indicated, all transactions were effected in the
public market and none of the purchase price or market value of
the securities is represented by funds borrowed or otherwise
obtained for the purpose of acquiring or holding the securities.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Shares of
|
|
|
|
|
|
|
|
|
|
Common Stock,
|
|
|
|
|
|
|
|
|
|
Options to Purchase
|
|
|
|
|
|
|
|
|
|
Shares of Common
|
|
|
|
|
|
|
|
|
|
Stock, and Units
|
|
|
|
|
|
|
|
|
|
Acquired or
|
|
|
|
|
Name
|
|
Date
|
|
|
(Disposed of)
|
|
|
Transaction Footnote
|
|
|
Stanley H. Appel, M.D.
|
|
|
02/10/2005
|
|
|
|
20,000
|
|
|
|
(1
|
)
|
|
|
|
02/10/2005
|
|
|
|
(20,000
|
)
|
|
|
(2
|
)
|
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
Tony Coelho
|
|
|
02/14/2005
|
|
|
|
(5,700
|
)
|
|
|
(4
|
)
|
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
|
|
|
10/11/2005
|
|
|
|
3,400
|
|
|
|
(4
|
)
|
Guy C. Jackson
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
|
|
|
10/12/2005
|
|
|
|
1,000
|
|
|
|
(4
|
)
|
Kevin S. Moore
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
|
|
|
12/12/2005
|
|
|
|
55,100
|
|
|
|
(5
|
)
|
|
|
|
12/13/2005
|
|
|
|
44,900
|
|
|
|
(5
|
)
|
Hugh H. Morrison
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
Alan J. Olsen
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
|
|
|
01/05/2006
|
|
|
|
19,000
|
|
|
|
(1
|
)
|
|
|
|
01/05/2006
|
|
|
|
(19,000
|
)
|
|
|
(2
|
)
|
George E. Parker, III
|
|
|
04/07/2005
|
|
|
|
10,000
|
|
|
|
(1
|
)
|
|
|
|
04/07/2005
|
|
|
|
(10,000
|
)
|
|
|
(2
|
)
|
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
John A. Riccardi
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
Michael J. Strauss, M.D.,
M.P.H.
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
Reese S. Terry, Jr.
|
|
|
02/10/2005
|
|
|
|
(25,000
|
)
|
|
|
(4
|
)
|
|
|
|
06/01/2005
|
|
|
|
5,000
|
|
|
|
(3
|
)
|
|
|
|
04/11/2006
|
|
|
|
33,500
|
|
|
|
(1
|
)
|
|
|
|
06/09/2006
|
|
|
|
(8,500
|
)
|
|
|
(4
|
)
|
David S. Wise
|
|
|
06/01/2005
|
|
|
|
10,000
|
|
|
|
(3
|
)
|
|
|
|
(1) |
|
Represents shares acquired upon the exercise of stock options. |
|
(2) |
|
Represents an open-market sale of shares acquired through the
exercise of stock options. |
|
(3) |
|
Represents a restricted stock grant that vests 20% each year
over a five-year period. |
|
(4) |
|
Represents shares purchased or (sold) on the open market. |
|
(5) |
|
Represents shares purchased or (sold) on the open market, such
shares being beneficially owned by The Clark Estates, Inc., with
respect to which Mr. Moore disclaims beneficial ownership
except to the extent of his pecuniary interest therein. |
A-2
Miscellaneous
Information Concerning Participants
Except as described in this Appendix A or the proxy
statement, neither any participant nor any of their respective
associates (together, the “Participant
Associates”),was or is either a party to any transaction or
series of transactions since April 30, 2005, the beginning
of our last fiscal year, or has knowledge of any currently
proposed transaction or series of proposed transactions,
(1) to which we or any of our subsidiaries was or is to be
a party, (2) in which the amount involved exceeds $60,000
and (3) in which any participant or Participant Associate
had, or will have, a direct or indirect material interest.
Furthermore, except as described in this Appendix A or the
proxy statement, no participant, directly or indirectly,
beneficially owns any of our securities or any securities of our
subsidiaries and no participant owns any of our securities of
record but not beneficially.
Except as described in this Appendix A or the proxy
statement, no participant or Participant Associate has any
arrangement or understanding with any person respecting any
future employment by us or any of our affiliates or any future
transactions to which we or any of our affiliates will or may be
a party. Except as described in this Appendix A or the
proxy statement, no participant is, or was within the past year,
a party to any contract, arrangement or understanding with any
person with respect to any of our securities.
A-3
APPENDIX B
CYBERONICS,
INC.
AUDIT COMMITTEE CHARTER
(as amended and restated as of December 20, 2006)
General
Purpose
The Audit Committee of Cyberonics, Inc. (the
“Company”) is appointed by the Board of Directors of
the Company (the “Board”) to assist the Board and to
perform an oversight function with respect to the following:
(1) monitoring actions taken by the Company to comply with
its internal accounting and control policies as well as external
accounting, legal and regulatory requirements;
(2) reviewing the qualifications and independence of the
registered public accounting firm engaged for the purpose of
preparing or issuing an audit report for inclusion on in the
Company’s
Form 10-K
(“independent auditors”); and
(3) reviewing the Company’s consolidated financial
statements and internal controls with management and the
independent auditors;
(4) selecting the Company’s independent auditors and
evaluating their performance.
Selection
of Members of the Audit Committee
The Audit Committee shall be comprised of three or more
directors, as determined by the Board or the
Nominating & Corporate Governance Committee of the
Board, none of whom shall be an affiliate of the Company or an
employee or a person who receives any compensation from the
Company other than fees paid for service as a director. The
members of the Audit Committee shall be elected by the Board or
the Nominating & Corporate Governance Committee of the
Board annually and shall serve until their successors shall be
duly elected and qualified. Each member shall be
“independent” as defined from time to time by the
listing standards of the NASDAQ Stock Market LLC (the
“Nasdaq”) and by applicable regulations of the
Securities and Exchange Commission (the “SEC”). If the
Company’s securities are listed on any other exchange, the
Audit Committee shall meet the independence and experience
requirements of such exchange. Each member of the Audit
Committee shall be financially literate and must meet such other
qualifications as may be established by the Nasdaq and the SEC.
Accountability
of the Independent Auditors
The independent auditors are accountable to the Audit Committee.
The Audit Committee shall have the sole authority and
responsibility with respect to the selection, engagement,
compensation, oversight, evaluation and where appropriate,
dismissal of the Company’s independent auditors.
Authority
and Responsibilities of the Audit Committee
The Audit Committee has the authority, at the Company’s
expense, to retain professional advisors, including without
limitation special legal, accounting or other consultants, to
advise the Audit Committee, as the Audit Committee deems
necessary or advisable in connection with the exercise of its
powers and responsibilities as set forth in this Audit Committee
Charter, all on such terms as the Audit Committee deems
necessary or advisable.
The Audit Committee may require any officer or employee of the
Company or its subsidiary, the Company’s outside legal
counsel or the Company’s independent auditor to attend a
meeting of the Audit Committee or to meet with any members of,
or consultants to, the Audit Committee.
The Audit Committee shall be responsible for the resolution of
any disagreements between the independent auditors and
management regarding the Company’s financial reporting.
The Company shall provide for appropriate funding, as determined
by the Audit Committee, for payment of compensation to the
independent auditors employed by the Company for the purpose of
rendering or issuing an audit report and to any advisers
employed by the Audit Committee.
B-1
The Audit Committee should meet at least quarterly with
management and the independent auditor in separate executive
sessions to discuss any matter that the Audit Committee or each
of these groups believe should be discussed privately. The Audit
Committee shall make regular reports to the Board.
In connection with the general purpose, powers and
responsibilities set forth above, the Audit Committee shall also:
Independent
Auditor
1. Appoint and approve the fees to be paid to the
independent auditor, which firm is ultimately accountable to the
Audit Committee.
2. Annually review the experience and qualifications of the
senior members of the independent auditor team and the quality
control procedures of the independent auditor. Evaluate the
performance of the independent auditor and replace the
independent auditor if appropriate.
3. Review and approve the plan and scope of the audit,
non-audit services and the fees to be paid for such services.
4. Review and approve the Company’s hiring of
employees of the independent auditor who were engaged on the
Company’s account on a management level or higher.
5. Receive periodic reports from the independent auditor
regarding the auditor’s independence consistent with
Independence Standards Board Standard 1, discuss such
reports with the auditor and take appropriate action to oversee
the auditor’s independence.
Financial
Statements
6. Review with management and the independent auditor the
Company’s quarterly or annual consolidated financial
information prior to the filing of the Company’s Quarterly
Report on
Form 10-Q
or Annual Report on
Form 10-K,
as the case may be, or prior to the release of earnings and meet
at least quarterly with the Chief Financial Officer and the
independent auditor in separate executive sessions.
7. Discuss and review with the independent auditor issues
on which it has consulted with its national office of the
independent auditor.
8. Review and discuss with management and the independent
auditor the annual audited consolidated financial statements
including major issues regarding accounting and auditing
principles and practices as well as the adequacy of internal
controls that could significantly affect the Company’s
consolidated financial statements. Based on the foregoing
review, make its recommendation to the Board as to the inclusion
of the Company’s annual consolidated financial statements
in the Company’s Annual Report on
Form 10-K.
9. Review with management and the independent auditor
significant financial reporting issues and judgments made in
connection with the preparation of the Company’s
consolidated financial statements, including a review of the
effect of alternative GAAP methods on the Company’s
consolidated financial statements when new material procedures,
transactions or policies are adopted or approved or changes are
made to material procedures or policies and a description of any
transactions as to which management obtained Statement on
Auditing Standards No. 50 letters.
10. Review with management, the independent auditor and
counsel, as appropriate, the effect of financial, regulatory and
accounting initiatives and related disclosure requirements.
Discuss the impact of off-balance sheet structures, if any, on
the Company’s consolidated financial statements.
11. Meet periodically with management to review the
Company’s major financial risk exposures of the type
disclosed in connection with the Company’s discussion of
quantitative and qualitative market risks in its Quarterly
Reports on
Form 10-Q
and Amended Reports on
Form 10-K
and the steps management has taken to monitor and control such
exposures.
B-2
12. Review major changes to the Company’s auditing and
accounting principles and practices as suggested by the
independent auditor, internal auditors or management.
13. Review with the Company’s Chief Financial Officer
and the independent auditor that nothing has come to their
attention that would lead them to believe that the
Company’s foreign subsidiary and foreign affiliated
entities are not in conformity with applicable legal
requirements, including disclosures of insider and affiliated
party transactions.
14. Discuss with the independent auditor the matters
required to be discussed by Statement on Auditing Standards
No. 61, as amended, relating to the conduct of the
Company’s audit.
15. Review with management and the independent auditor any
correspondence with regulators or governmental agencies and any
employee complaints or published reports that raise material
issues regarding the Company’s consolidated financial
statements or accounting policies.
16. Review with the independent auditor any problems or
difficulties the auditor may have encountered and any management
letter provided by the auditor and the Company’s response
to that letter.
Such review should include:
(a) any difficulties encountered in the course of the audit
work, including any restrictions on the scope of activities or
access to required information, and any disagreements with
management; and
(b) any changes required in the planned scope of the audit.
17. Monitor actions taken by the Company in response to any
letters or reports to management provided by the internal
auditors or independent auditors.
18. Review the Company’s policies with respect to
conflicts of interest.
19. Review and approve all related-party transactions.
Internal
Audit
20. Review and approve the hiring, reassignment, or
dismissal of the Director of Internal Audit. The Director of
Internal Audit will report to the Audit Committee. The Chief
Financial Officer will have
day-to-day
administrative responsibility for the Director of Internal Audit.
21. Review and approve an annual audit plan prepared by the
Director of Internal Audit regarding objectives, organizational
structure, qualifications and staffing of the internal audit
department. Review and approve any major changes to the scope of
the internal audit plan.
22. Review and approve an annual budget for Internal Audit
that contains resources necessary to complete the annual audit
plan.
23. Discuss with the Director of Internal Audit any
significant uncorrected failures of internal control, improper
conduct or other significant financial or accounting matters
that, in the opinion of the Director of Internal Audit, are not
receiving adequate management attention.
Ethical
and Legal Compliance
24. Review with management, the internal auditors and the
independent auditors the Company’s policies and procedures
regarding compliance with its internal policies as well as
applicable laws and regulations, including without limitation
with respect to maintaining books, records and accounts and a
system of internal accounting controls in accordance with
Section 13(b)(2) of the Securities Exchange Act of 1934, as
amended.
25. Establish procedures for (a) the receipt,
retention and treatment of complaints received regarding
accounting, internal accounting controls and auditing matters
and (b) the confidential, anonymous submissions by
employees of concerns regarding questionable accounting or
auditing matters.
B-3
26. Review any disclosures provided by the Chief Executive
Officer or the Chief Financial Officer to the Audit Committee
regarding (a) significant deficiencies in the design or
operation of internal controls that could adversely affect the
Company’s ability to record, process, summarize, and report
financial data and (b) any fraud, including that which
involves management or other employees who have a significant
role in the Company’s internal controls.
27. Investigate at its discretion any matter brought to its
attention by, without limitation by enumeration, reviewing the
Company’s books, records and facilities and interviewing
Company officers or employees.
28. Review and approve the report of the Audit Committee
required by the rules of the Securities and Exchange Commission
to be included in the Company’s annual proxy statement.
29. Review with the Company’s General Counsel legal
matters that may have a material impact on the consolidated
financial statements, the Company’s compliance policies and
any material reports or inquiries received from regulators or
governmental agencies.
30. Inquire of the independent auditor whether any
violation of Section 10A (relating to the detection of
illegal acts that may have a direct and material effect on the
determination of financial statement accounts) of the Securities
Exchange Act of 1934, as amended, has been detected.
31. Review the appointment and any replacement of the Chief
Financial Officer.
General
32. Review and reassess the adequacy of this Audit
Committee Charter annually and recommend any proposed changes to
the Board for approval.
33. Perform any other activities consistent with this Audit
Committee Charter, the Company’s Certificate of
Incorporation and Bylaws, listing standards of the Nasdaq and
governing law as the Audit Committee or the Board deems
necessary or appropriate.
Limitation
on Responsibilities and Powers
While the Audit Committee has the responsibilities and powers
set forth above in this Audit Committee Charter, it is not the
duty or responsibility of the Audit Committee to plan or conduct
audits or to determine that the Company’s consolidated
financial statements are complete and accurate and are in
accordance with generally accepted accounting principles (this
determination shall remain the responsibility of management and
the independent auditor).
B-4
PLEASE VOTE TODAY!
SEE REVERSE
SIDE FOR THREE EASY WAYS TO VOTE.
WHITE
PROXY
CYBERONICS,
INC.
ANNUAL MEETING OF STOCKHOLDERS — FEBRUARY 1, 2007
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned stockholder of Cyberonics, Inc., a Delaware corporation, hereby acknowledges
receipt of the Notice of Annual Meeting of Stockholders and Proxy Statement for the 2006 Annual
Meeting of Stockholders, and hereby appoints Reese S. Terry, Jr. and John A. Riccardi, and each of
them, as proxies and attorneys-in-fact, with full power of substitution, on behalf and in the name
of the undersigned, to represent the undersigned at the Annual Meeting of Stockholders of
Cyberonics, Inc., to be held on February 1, 2007 at [______], central time, at
[__________________], and at any adjournment or postponement thereof, and to vote all
shares of common stock which the undersigned would be entitled to vote if then and there personally
present, on the matters set forth on the reverse side.
A majority of such attorneys and substitutes as shall be present and shall act at said meeting or
any adjournment or postponements thereof (or if only one shall be present and act, then that one)
shall have and may exercise all of the powers of said attorneys-in-fact hereunder.
This proxy will be voted as directed or, if no contrary direction is indicated, will be voted FOR
items 1 and 2, and as the proxies deem advisable on such other matters as may come before the
meeting.
The undersigned hereby revokes all proxies previously given by the undersigned to vote at the
Annual Meeting of Stockholders or any adjournment or postponement thereof.
IMPORTANT—PLEASE SIGN AND DATE THIS WHITE PROXY CARD ON THE REVERSE SIDE.
CYBERONICS, INC.
YOUR VOTE IS IMPORTANT
Please take a moment now to vote your shares of Cyberonics, Inc.’s.
common stock for the upcoming Annual Meeting of Stockholders.
PLEASE REVIEW THE PROXY STATEMENT
AND VOTE TODAY IN ONE OF THREE WAYS:
1. |
|
Vote by Telephone — Please call toll-free in the U.S. or Canada at 1-866-[XXX-XXXX] on
a touch-tone telephone. If outside the U.S. or Canada, call 1-610-[XXX-XXXX]. Please follow
the simple instructions. You will be required to provide the unique control number printed
below. |
OR
2. |
|
Vote by Internet — Please access https://www.proxyvotenow.com/[xyz], and follow the simple
instructions. Please note you must type an “s” after http. You will be required to provide
the unique control number printed below. |
|
|
You may vote by telephone or Internet 24 hours a day, 7 days a week. Your telephone or
Internet vote authorizes the named proxies to vote your shares in the same manner as if you had
executed a WHITE proxy card. |
OR
3. |
|
Vote by Mail — If you do not wish to vote by telephone or over the Internet, please
complete, sign, date and return the proxy card in the envelope provided, or mail to:
Cyberonics, Inc., c/o Innisfree M&A Incorporated, FDR Station, P.O. Box 5155, New York, NY
10150-5155 |
▼ TO VOTE BY MAIL PLEASE DETACH PROXY CARD HERE AND RETURN IN THE ENVELOPE PROVIDED ▼
WHITE
PROXY
YOUR
BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” BOTH ITEMS BELOW.
|
|
|
|
|
|
|
|
|
1.
|
|
Election of Directors |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR ALL
|
|
WITHHOLD
AUTHORITY FOR ALL
|
|
FOR ALL
EXCEPT |
|
|
|
|
o
|
|
o
|
|
o |
|
|
(01) Stanley H. Appel, M.D. |
|
|
|
|
|
|
|
|
(02) Tony Coelho |
|
|
|
|
|
|
|
|
(03) Guy C. Jackson |
|
|
|
|
|
|
|
|
(04) Kevin S. Moore |
|
|
|
|
|
|
|
|
(05) Hugh M. Morrison |
|
|
|
|
|
|
|
|
(06) Alan Olsen |
|
|
|
|
|
|
|
|
(07) Michael J. Strauss, M.D., M.P.H. |
|
|
|
|
|
|
|
|
(08) Reese S. Terry, Jr. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
To withhold authority for an individual nominee, mark “FOR ALL EXCEPT” and write each
withheld nominee’s number on the line below: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2
|
|
Proposal to ratify the selection of KPMG LLP
as Cyberonics, Inc.’s independent registered public accounting
firm for the fiscal year ending April 27, 2007.
|
|
FOR
o
|
|
AGAINST
o
|
|
ABSTAIN
o |
|
|
|
MARK HERE FOR ADDRESS
CHANGE AND NOTE AT LEFT
|
|
o |
|
|
|
|
|
|
|
|
Date:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Title:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(This proxy should be dated, signed exactly as your name appears hereon and returned promptly in
the enclosed envelope. Persons signing in a fiduciary capacity should so indicate. If the shares
are held by joint tenants or as community property, both owners should sign this proxy.)