-----BEGIN PRIVACY-ENHANCED MESSAGE-----
Proc-Type: 2001,MIC-CLEAR
Originator-Name: webmaster@www.sec.gov
Originator-Key-Asymmetric:
MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen
TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB
MIC-Info: RSA-MD5,RSA,
VKp71jgx0RBMyp5WocdRb1yWEYGDyw4nbXJKkLjvfxK7MP4bliASb9Ta52i72+xk
x3xS2o9xZgFTjxaLqo05lA==
0000950144-08-003320.txt : 20080429
0000950144-08-003320.hdr.sgml : 20080429
20080429154342
ACCESSION NUMBER: 0000950144-08-003320
CONFORMED SUBMISSION TYPE: DEF 14A
PUBLIC DOCUMENT COUNT: 2
CONFORMED PERIOD OF REPORT: 20080612
FILED AS OF DATE: 20080429
DATE AS OF CHANGE: 20080429
EFFECTIVENESS DATE: 20080429
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: WASTE SERVICES, INC.
CENTRAL INDEX KEY: 0001065736
STANDARD INDUSTRIAL CLASSIFICATION: REFUSE SYSTEMS [4953]
IRS NUMBER: 000000000
STATE OF INCORPORATION: A6
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: DEF 14A
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-25955
FILM NUMBER: 08785239
BUSINESS ADDRESS:
STREET 1: 1122 INTERNATIONAL BLVD., SUITE 601
CITY: BURLINGTON
STATE: A6
ZIP: L7L 6Z8
BUSINESS PHONE: 9053191237
MAIL ADDRESS:
STREET 1: 1122 INTERNATIONAL BLVD., SUITE 601
CITY: BURLINGTON
STATE: A6
ZIP: L7L 6Z8
FORMER COMPANY:
FORMER CONFORMED NAME: CAPITAL ENVIRONMENTAL RESOURCE INC
DATE OF NAME CHANGE: 19990421
DEF 14A
1
g13053def14a.htm
WASTE SERVICES, INC.
Waste Services, Inc.
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:
|
|
|
o Preliminary
Proxy Statement |
|
|
o Confidential,
for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
|
þ Definitive
Proxy Statement
|
o Definitive
Additional Materials
|
o Soliciting
Material Pursuant to §240.14a-12
|
Waste Services, Inc.
(Name of Registrant as Specified In Its Charter)
not applicable
(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)(4) and 0-11.
|
|
|
(1) |
Title of each class of securities to which
transaction applies:
|
|
|
(2) |
Aggregate number of securities to which
transaction applies:
|
|
|
(3) |
Per unit price or other underlying value of
transaction computed pursuant to Exchange Act Rule 0-11
(set forth the amount on which the filing fee is calculated and
state how it was determined):
|
|
|
(4) |
Proposed maximum aggregate value of transaction:
|
|
|
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.:
|
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
May 1, 2008
Dear Stockholder:
Enclosed is a notice of meeting and management proxy statement
for the annual meeting of the stockholders of Waste Services,
Inc. to be held at the Hilton Garden Inn, 985 Syscon Road,
Burlington, Ontario, Canada on Thursday, June 12, 2008, at
10:00 a.m. (EDT).
The meeting has been called to elect three directors as further
described in the accompanying proxy statement.
A copy of our Annual Report for the fiscal year ended
December 31, 2007 is enclosed with this Notice of Annual
Meeting and Proxy Statement.
Regardless of the number of shares you own, it is important that
you be present or represented at the meeting. If you are unable
to attend the meeting in person, kindly complete, date, sign and
return the enclosed form of Proxy so that your shares can be
voted at the meeting in accordance with your instructions.
Yours truly,
David Sutherland-Yoest
David Sutherland-Yoest
Chairman, President and Chief Executive Officer
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
TO BE HELD ON THURSDAY, JUNE
12, 2008
Notice is hereby given that the annual meeting (the Annual
Meeting) of the stockholders of Waste Services, Inc. (the
Corporation) will be held at the Hilton Garden Inn,
985 Syscon Road, Burlington, Ontario, Canada on Thursday,
June 12, 2008 at 10:00 a.m. (EDT) for the following
purposes:
1. To elect three Class II directors each to hold
office for a three year term to expire at the 2011 Annual
Meeting; and
2. To transact such further and other business as may
properly come before the Annual Meeting or any adjournment
thereof.
The accompanying proxy statement (the Proxy
Statement) is furnished in connection with the
solicitation of proxies by management of the Corporation for use
at the Annual Meeting. The Proxy Statement provides additional
information relating to the matters to be addressed at the
Annual Meeting. A form of proxy also accompanies this notice.
The Board of Directors has fixed the record date for the Annual
Meeting as April 21, 2008. Only holders of common stock and
of Special Voting Preferred Stock on that date will be entitled
to notice of and to vote at the Annual Meeting. If you hold
exchangeable shares of Waste Services (CA) Inc. on the record
date, you will receive a copy of this notice from the holder of
the Special Voting Preferred Stock, Computershare
Trust Company of Canada (the Trustee) with
instructions on how to direct the Trustee to exercise your vote
comprised in the voting rights attached to the Special Voting
Preferred Stock.
Regardless of the number of shares of the Corporation which you
own, it is important that you be present or represented at the
Annual Meeting. If you are not able to attend the Annual Meeting
in person, please exercise your right to vote by signing, dating
and returning the enclosed proxy card to American Stock
Transfer & Trust Company, 6201 15th Ave.,
3rd Floor, Brooklyn, New York, NY 11219 U.S.A by
11:59 p.m. (EDT) on Wednesday, June 11, 2008.
By Order of the Board of Directors
Ivan R. Cairns
Ivan R. Cairns
Secretary
Burlington, Ontario
May 1, 2008
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
PROXY STATEMENT FOR THE ANNUAL
MEETING OF STOCKHOLDERS
TO BE HELD ON THURSDAY, JUNE
12, 2008
This Proxy Statement and the enclosed Proxy are being mailed to
stockholders on or about May 1, 2008, in connection with
the solicitation by the management of Waste Services, Inc. of
proxies to be voted at the annual meeting of stockholders to be
held at the Hilton Garden Inn, 985 Syscon Road, Burlington,
Ontario L7L 5S3 on Thursday, June 12, 2008 at
10:00 a.m. (EDT) and upon any adjournment, for the purposes
set out in the accompanying notice.
TABLE OF
CONTENTS
|
|
|
|
|
|
|
Page
|
|
|
|
|
3
|
|
|
|
|
5
|
|
|
|
|
5
|
|
|
|
|
6
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
8
|
|
|
|
|
8
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
10
|
|
|
|
|
10
|
|
|
|
|
11
|
|
|
|
|
11
|
|
|
|
|
14
|
|
|
|
|
15
|
|
|
|
|
17
|
|
|
|
|
18
|
|
|
|
|
18
|
|
|
|
|
18
|
|
|
|
|
18
|
|
|
|
|
22
|
|
|
|
|
22
|
|
|
|
|
22
|
|
|
|
|
24
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
27
|
|
|
|
|
28
|
|
|
|
|
28
|
|
|
|
|
28
|
|
|
|
|
28
|
|
|
|
|
29
|
|
|
|
|
29
|
|
2
QUESTIONS
AND ANSWERS ABOUT OUR ANNUAL MEETING
This summary is not intended to be complete and is qualified
in its entirety by the more detailed information contained
elsewhere in this Proxy Statement. Stockholders should read the
entire Proxy Statement. Capitalized terms used in this summary
and not otherwise defined shall have the meanings given to them
elsewhere in this Proxy Statement.
What will
I be voting on?
The only proposal to be considered at the Annual Meeting is the
election of three Class II directors, each to serve for a
three year term expiring at the 2011 Annual Meeting. These proxy
materials are being sent to you on behalf of the management of
Waste Services, Inc. to solicit your proxy to vote your shares
at the Annual Meeting.
Who can
vote?
Holders of our common stock at the close of business on
April 21, 2008 (the Record Date) will be
entitled to one vote for every share. On the Record Date, there
were 46,074,982 shares of common stock outstanding and
entitled to vote, treating all of the outstanding exchangeable
shares of Waste Services (CA) Inc. not held by us or any
subsidiary as if they had been exchanged for shares of our
common stock.
Computershare Trust Company of Canada, the holder of the
Special Voting Preferred Stock, as Trustee, will have the number
of votes equal to the number of common shares into which the
outstanding exchangeable shares of Waste Services (CA) Inc.
would be exchanged, as of the Record Date (that are not owned
directly or indirectly by us) and will vote those shares in
accordance with instructions received from the holders of the
exchangeable shares. The holders of our common stock and of the
Special Voting Preferred Stock will vote as a single class.
What are
the quorum requirements?
In order to carry out the business at the meeting, there must be
a quorum. The holders of a majority of outstanding shares
entitled to vote at the Annual Meeting, present in person or by
proxy, are a quorum. Common stock and Special Voting Preferred
Stock will be considered a single class for purposes of
determining whether a quorum is present. If a quorum is not
present at the Annual Meeting, the Annual Meeting may be
adjourned until a quorum is present or represented. Broker
non-votes are counted as present for the purposes of determining
the presence of a quorum.
What
number of votes are required to elect directors?
Directors are elected by a plurality of the votes of the shares
present in person or represented by proxy at the Annual Meeting
and entitled to vote for the election of directors. Votes
withheld and broker non-votes will not be counted in determining
the number of votes cast.
Voting at the Annual Meeting will, unless otherwise directed by
the Chairman, be by a show of hands.
How do I
vote?
You can either vote in person by attending the Annual Meeting or
by proxy whether or not you elect to attend the meeting.
If you wish to vote by proxy, you must complete, sign, date and
return the enclosed proxy card to American Stock
Transfer & Trust Company, 6201 15th Ave.,
3rd Floor, Brooklyn, New York, NY 11219 U.S.A., Facsimile:
718-921-8387,
for receipt by 11:59 p.m. (EDT) on Wednesday, June 11,
2008.
Stockholders who hold their shares through a broker and wish to
file proxies, should follow the directions of their broker.
3
If you sign your proxy or broker voting instruction card with no
further instructions, your shares of common stock will be voted
for the election of the nominee directors and, at
the discretion of the proxyholder, on any other matters that
properly come before the Annual Meeting or any adjournment
thereof.
The persons named as proxies in the enclosed form of proxy are
our officers. If you wish to appoint some other person to
represent you at the Annual Meeting, you may do so either by
inserting that persons name in the blank space provided in
the proxy or by completing another proper form of proxy and
submitting it as described earlier in this Section.
How do I
vote if I own Exchangeable Shares of Waste Services (CA)
Inc.?
You are permitted to instruct the Trustee how to vote the voting
rights attached to your Exchangeable Shares at the Annual
Meeting. If you do not give voting instructions to the Trustee,
the Trustee will not exercise the voting rights attached to your
Exchangeable Shares. You may instruct the Trustee to sign a
proxy in your favor or in favor of another person designated by
you who will then be eligible to attend and vote at the Annual
Meeting or you may appoint the Trustee or another member of our
management as your proxy to exercise your voting rights. To
instruct the Trustee as to how you wish to exercise your voting
rights, you must complete, sign and return the Voting
Instruction Card which will be sent to you by the Trustee.
The Voting Instruction Card must be completed and returned
to Computershare Trust Company of Canada, 100 University
Avenue, 8th Floor, Toronto, Ontario, M5J 2Y1. Facsimile:
416-981-9788
for receipt by 5:00 p.m. (EDT) on Wednesday, June 11 2008.
Can I
change my vote or revoke my proxy after I deliver it?
If you decide to change your vote, you may revoke your proxy at
any time before it is voted. You may revoke your proxy by
(1) attending the Annual Meeting in person or (2) by
filing with us an instrument in writing revoking the proxy and
another duly executed proxy bearing a later date. Such proxy and
revocation can be mailed as follows: Waste Services, Inc., 1122
International Blvd., Suite 601, Burlington, Ontario,
Canada, L7L 6Z8, Attention: Corporate Secretary, or delivered to
the Corporate Secretary at any time prior to the taking of the
vote to which such proxy relates, or in any other manner
permitted by law. If you hold your shares through a bank or
broker, you should contact them directly if you wish to revoke
your proxy.
If you are the holder of Exchangeable Shares, you can change
your vote or revoke your instructions in accordance with the
instructions set out in the letter you will receive from the
Trustee.
Where can
I find more information about Waste Services?
We file annual reports on
Form 10-K,
quarterly reports on
Form 10-Q,
current reports on
Form 8-K
and other filings with the Securities and Exchange Commission
(SEC). The public may read and copy any materials we
file with the SEC at the SECs Office of Public Reference
at 100 F Street, N.E., Room 1580,
Washington, D.C. 20549. The public may obtain information
on the operation of the Public Reference Room by calling the SEC
at
1-800-SEC-0330.
The SEC also maintains an internet site that contains reports,
proxy and information statements, and other information
regarding issuers, including us, that file electronically with
the SEC. The internet address is www.sec.gov.
We make available, at no charge through our website address at
www.wasteservicesinc.com our annual reports on
Form 10-K,
quarterly reports on
Form 10-Q,
current reports on
Form 8-K
and amendments to these reports, as well as copies of our proxy
statements filed with or furnished to SEC as soon as reasonably
practicable after we electronically file such material with, or
furnish it to the SEC. Information on our website does not form
a part of this Proxy Statement.
4
PROPOSAL I
ELECTION OF DIRECTORS
Our board of directors (the Board of Directors or
the Board) currently has nine members. The Board is
divided into three classes, Class I, II and III. Each
director elected into a Class sits for a term of three years
from the date of his or her election and until his or her
successor is elected and qualified.
Michael B. Lazar, Lucien Rémillard and Jack E. Short are
the three currently elected Class II directors whose terms
expire at the Annual Meeting. The two Class III directors
elected at the 2006 annual meeting and Charles E. McCarthy who
was appointed in December, 2006 as a Class III director, as
a nominee of Prides Capital Partners, L.L.C., will hold office
until the 2009 annual meeting. The three Class I directors
who were elected at last years annual meeting will hold
office until the 2010 annual meeting. Our Restated Certificate
of Incorporation provides that directors elected as
Class I, II and III directors will be elected to
each Class as nearly equally in number as possible.
Mr. Lazar, Mr. Rémillard and Mr. Short are
nominated for re-election to the Board of Directors as
Class II directors. Their nominations have been approved by
the Governance Committee. Each nominee has consented to be named
in this Proxy Statement and has agreed to serve as a member of
the Board if elected.
The Board of Directors recommends a vote for each
of the nominees to the Board of Directors.
Information regarding each of the nominees proposed for election
and our other currently serving directors is set out below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
|
|
Name
|
|
Age
|
|
|
Since
|
|
Position
|
|
Class II Term Expires 2008
|
|
|
|
|
|
|
|
|
Michael B. Lazar(3)*
|
|
|
38
|
|
|
May 6, 2003
|
|
Director
|
Lucien Rémillard*
|
|
|
61
|
|
|
September 6, 2001
|
|
Director
|
Jack E. Short(1)(2)*
|
|
|
67
|
|
|
July 28, 2004
|
|
Director
|
|
|
|
|
|
|
|
|
|
Class III Term Expires 2009
|
|
|
|
|
|
|
|
|
Charles E. McCarthy
|
|
|
39
|
|
|
December 18, 2006
|
|
Director
|
Wallace L. Timmeny(1)(2)
|
|
|
70
|
|
|
July 28, 2004
|
|
Director
|
Michael J. Verrochi(1)(3)
|
|
|
68
|
|
|
July 28, 2004
|
|
Director
|
|
|
|
|
|
|
|
|
|
Class I Term Expires 2010
|
|
|
|
|
|
|
|
|
Gary W. DeGroote
|
|
|
52
|
|
|
September 6, 2001
|
|
Director
|
George E. Matelich(2)(3)
|
|
|
51
|
|
|
May 6, 2003
|
|
Director
|
David Sutherland-Yoest
|
|
|
52
|
|
|
September 6, 2001
|
|
Chairman, President and Chief Executive Officer
|
|
|
|
* |
|
Nominee for re- election. |
|
(1) |
|
Member of the Audit Committee. |
|
(2) |
|
Member of the Governance Committee. |
|
(3) |
|
Member of the Compensation Committee. |
Director
Nominees
Michael B. Lazar has been a director since May 6,
2003. Mr. Lazar is the Chief Operating Officer of BlackRock
Kelso Capital, a business development company that provides debt
and equity capital to middle market companies. Prior to joining
BlackRock Kelso Capital in 2005, Mr. Lazar was a Managing
Director and Principal at Kelso & Company having
joined in 1993. Prior to joining Kelso, Mr. Lazar worked in
the Acquisition Finance Group at Chemical Securities, Inc.
(predecessor to JP Morgan Securities, Inc.). Mr. Lazar
began his career in the Corporate Finance and Structured Finance
Groups at Chemical Bank. Until December 2006, Mr. Lazar was
a nominee to the Board of the holders of our Series A
Preferred Stock, affiliates of Kelso & Company, L.P.
5
Lucien Rémillard has been a director since
September 6, 2001. Mr. Rémillard has been the
President and Chief Executive Officer of RCI Environnement Inc.,
a waste management company, since 1997. From 1981 to 1995,
Mr. Rémillard was the President and Chief Executive
Officer of Intersan, Inc., a waste management company.
Mr. Rémillard has also served as a director of the
Greater Montreal Area Comité Paritaire des Boueurs, the
organization regulating labor relations for the Montreal solid
waste industry, since 1983.
Jack E. Short became a director on July 28,
2004. In July 2001, Mr. Short was appointed by
the Federal Bankruptcy Court for Northern Oklahoma to act as
plan agent in the consolidated bankruptcy of Manchester Gas
Storage, Inc., and MGL, Inc. In March 2004, a court order was
given to close the case and discharge the plan agent. In June
2002, Mr. Short was appointed to the board of T.D.
Williamson, Inc. and serves on the finance and audit committees
of the company. Mr. Short was a partner at
PricewaterhouseCoopers LLP from 1976 to 1981, was readmitted to
the partnership in 1987 and was a partner until his retirement
in 2001. From 1981 to 1987, Mr. Short was in private
industry. In 1994, Mr. Short was appointed for a five-year
term to the Oklahoma Board of Accountancy, serving as its
chairman for two of those years. Mr. Short serves as a
director of AAON, Inc. and is the Chair of its audit committee.
Continuing
Directors
David Sutherland-Yoest has been our Chairman and Chief
Executive Officer and a director since September 6, 2001
and our President since October 30, 2007.
Mr. Sutherland-Yoest also held the position of Chairman and
Chief Executive Officer of H 2O Technologies Ltd., a water
purification company, from March 2000 to October 2003 and served
as a director of H 2O Technologies Ltd. from March 2000 to
January 2004. Mr. Sutherland-Yoest served as the Senior
Vice President-Atlantic Area of Waste Management, Inc. from July
1998 to November 1999. From August 1996 to July 1998, he was the
Vice Chairman and Vice President-Atlantic Region of USA Waste
Services, Inc., or USA Waste and the President of Canadian Waste
Services, Inc., which, during such time, was a subsidiary of USA
Waste. Prior to joining USA Waste, Mr. Sutherland-Yoest was
President, Chief Executive Officer and a director of Envirofil,
Inc. Between 1981 and 1992, he served in various capacities at
Laidlaw Waste Systems, Inc. and Browning-Ferris Industries, Ltd.
Gary W. DeGroote has been a director since
September 6, 2001. Mr. DeGroote has been the President
and sole director of GWD Management Inc., a private investment
holding company, since 1981. From 1991 to 1995,
Mr. DeGroote was President and a director of Republic
Environmental Systems Ltd. From 1976 through 1989,
Mr. DeGroote served in various positions at Laidlaw Waste
Systems Ltd. and its affiliates, including as Vice President and
served as a member of the board of directors of Laidlaw Inc.
from 1983 to 1989.
George E. Matelich has been a director since May 6,
2003. Mr. Matelich has been a Managing Director of
Kelso & Company since 1990 and has been affiliated
with Kelso & Company since 1985. Mr. Matelich is
a Certified Public Accountant and holds a Certificate in
Management Accounting. Mr. Matelich received a B.A. in
Business Administration summa cum laude, from the University of
Puget Sound and an M.B.A. (Finance and Business Policy) from the
Stanford Graduate School of Business. Mr. Matelich serves
as a director of CVR Energy, Inc., Global Geophysical Services,
Inc. and Shelter Bay Energy Inc. He is also a Trustee of the
University of Puget Sound and serves on the National Council of
the American Prairie Foundation. Until December 2006,
Mr. Matelich was a nominee to the Board of Directors of the
holders of our Series A Preferred Stock, affiliates of
Kelso & Company, L.P.
Charles E. McCarthy became a director on
December 18, 2006. Mr. McCarthy is a co-founder of
Prides Capital Partners, L.L.C. and is a CFA charterholder.
Prior to joining Prides, Mr. McCarthy was a senior vice
president at Putnam Investments
(1997-2004),
where he was head of high yield trading and an analyst covering
the gaming, lodging, homebuilding and leisure sectors. Prior to
that, Mr. McCarthy worked as a high yield bond trader at
Colonial Management
(1995-1996),
high yield institutional salesman at Miller Tabak Hirsch
(1994-1995)
and a corporate high yield bond trader at Dean Witter Reynolds
(1990-1994).
Mr. McCarthy serves on the board of directors of Finlay
Enterprises Inc.
Wallace L. Timmeny became a director on July 28,
2004. Mr. Timmeny was a partner in the law firm
of Dechert LLP from 1996 until his retirement on April 30,
2007. Mr. Timmeny is a past chairman of the Executive
Council of the Securities Law Committee of the Federal Bar
Association. From 1965 to 1979,
6
Mr. Timmeny was an attorney with the U.S. Securities
and Exchange Commission and ultimately the deputy director of
its Division of Enforcement. Mr. Timmeny serves on the
board of directors of Friedman, Billings, Ramsey Group, Inc. and
Whitney Information Network, Inc.
Michael J. Verrochi became a director on July 28,
2004. For more than the past five years, Mr. Verrochi has
served as Chairman and Chief Executive Officer of Verrochi
Realty Trust and Chairman and Chief Executive Officer of
Monadnock Mountain Spring Water. Prior to that, Mr.Verrochi
served in senior executive positions, including Executive
Vice-President with Browning-Ferris Industries, Inc., a solid
waste management company, and as a member of its Board of
Directors.
Agreements
Regarding the Election of Directors
Pursuant to the Subscription Agreement dated November 8,
2006 between us, an affiliate of Prides Capital Partners, L.L.C.
(Prides) and Westbury (Bermuda) Ltd., we agreed to
elect a person designated by Prides to our Board for a term
expiring on the date of our 2009 annual meeting. Charles E.
McCarthy is the nominee of Prides to our Board.
CORPORATE
GOVERNANCE
Board
Meetings
The Board of Directors held four regular and four special
meetings during the 2007 fiscal year. All of our current
directors, except Lucien Rémillard, attended at least 75%
of the total number of meetings of the Board and of all
committees on which such directors served during the 2007 fiscal
year.
The Board currently has three standing committees: the Audit
Committee, the Governance Committee and the Compensation
Committee.
The Audit
Committee
The Audit Committee is responsible for overseeing our accounting
and financial reporting processes and the audit of our financial
statements. The Audit Committee retains our independent
auditors, determines their compensation, establishes and reviews
processes for ensuring the independence of our auditors, and
oversees the work of the independent auditor. All non-audit
services to be provided by our independent auditor must be
pre-approved by the Audit Committee.
Our financial statements, both annual and quarterly, included in
reports on
Forms 10-K
and 10-Q are
reviewed by the Audit Committee before they are filed or
publicly released. The Audit Committee reviews the effectiveness
of our disclosure controls and procedures and the disclosure
made by our Chief Executive Officer and Chief Financial Officer
during their certification of our
Form 10-K
and 10-Q, as
well as the quality, adequacy and effectiveness of our internal
controls over financial reporting.
The Board has adopted a written charter for the Audit Committee
setting out its duties. A copy of the charter is available on
our website at www.wasteservicesinc.com.
The current members of our Audit Committee are Jack E. Short,
Wallace L. Timmeny and Michael J. Verrochi. Each member of the
Audit Committee is independent according to the independence
standards established by the National Association of Securities
Dealers listing standards. The Board of Directors has
determined that Jack E. Short, Chairman of the Audit Committee
and an independent director, is the financial expert serving on
the Audit Committee. The Audit Committee met five times during
the 2007 fiscal year.
The
Governance Committee
The Governance Committee is responsible for assisting the Board
in identifying qualified individuals to serve as board members
and for recommending the director nominees for election at each
annual meeting of the stockholders, as well as the directors to
serve as members of the Audit Committee, the Compensation
Committee and the Governance Committee. The Committee leads the
annual performance self-evaluations of
7
the Board and its Committees. Monitoring compliance with our
Code of Business Conduct and Ethics is also the responsibility
of the Governance Committee.
The Board has adopted a written charter for the Governance
Committee setting out its duties. A copy of the charter is
available on our website at www.wasteservicesinc.com.
George E. Matelich, Jack E. Short and Wallace L. Timmeny are
currently the members of the Governance Committee. Each member
of the Governance Committee is independent according to the
independence standards established by the National Association
of Securities Dealers listing standards. The Governance
Committee met four times in the 2007 fiscal year.
Stockholder
Nominees to the Board
The Governance Committee will consider director candidates
recommended by security holders. The procedure to be followed
for stockholders to put forward nominees for directors at an
annual meeting is set out in our Amended and Restated By-laws.
In order to be considered, a notice setting out the nominees
must be submitted in writing to Waste Services, Inc., 1122
International Drive, Suite 601, Burlington, Ontario, Canada
L7L 6Z8, Att: Corporate Secretary. In order for a candidate to
be considered for the annual meeting to be held in 2009, we must
receive this written notice not less than 60 days but no
more than 90 days prior to the anniversary date of this
years meeting. If the 2009 annual meeting is not held
within 30 days before or 30 days after the date of
this years meeting, notice must be given not earlier than
90 days prior to the meeting date and not later than the
close of business on the later of (i) the close of business
on the date 60 days prior to the meeting date and
(ii) the close of business on the tenth day following the
date on which the meeting date for the 2009 annual meeting is
first publicly announced or disclosed. The written notice must
include the following information;
|
|
|
|
|
the name of the stockholder and the director nominee(s);
|
|
|
|
the number and class of all shares held by each stockholder
nominating the director(s) and by the nominee(s);
|
|
|
|
the nominee(s) consent to act as a director, if elected; and
|
|
|
|
certain biographical and business information regarding the
nominee(s).
|
The criteria, policies and principles for identifying and
recommending nominees for directors are set forth in the charter
of the Governance Committee.
The
Compensation Committee
The Compensation Committee evaluates and fixes the compensation
to be paid to our directors and our named executive officers at
the time of their hire, reviews and approves all changes to base
salary for each named executive officer and determines annually
the short term and long term incentive plan awards to be made to
each of our named executive officers. The Compensation Committee
also reviews and makes recommendations to the Board regarding
all equity-based and incentive compensation plans for directors
and employees.
The board has adopted a written charter for the Compensation
Committee setting out the scope of its duties and authority. A
copy of the charter is available on our website at
www.wasteservicesinc.com. Pursuant to its Charter, the
Compensation Committee has the authority to delegate its
authority and duties to subcommittees or individual members of
the Committee as it deems appropriate. The Compensation
Committee has not delegated any of its authority or duties to
any subcommittee or individual. No member or former member of
our Compensation Committee was, during the 2007 fiscal year, an
officer or employee of ours or any of our subsidiaries or a
former officer of ours or of any of our subsidiaries.
Our Chief Executive Officer annually reviews the performance of
each of our other executive officers and reviews with the
Compensation Committee the results of his review and his
recommendations relating to salary adjustments and short term
incentive compensation payments and long-term incentive
compensation
8
awards to be made to each of the other executive officers. The
Compensation Committee may exercise its discretion in
implementing or adjusting the recommendations.
Under its Charter, the Compensation Committee has the authority
to retain compensation consultants to assist in its evaluation
of director and executive compensation and may also retain
counsel, accountants or other advisors, in its sole discretion,
including with respect to a compensation consultants fees
and other retention terms. The Compensation Committee presently
has no compensation consultant under retention.
Michael B. Lazar, George E. Matelich and Michael J. Verrochi are
currently the members of the Compensation Committee. Each member
of the Compensation Committee is an independent director
according to the independence standards established by the
National Association of Securities Dealers listing
standards. The Compensation Committee met four times during the
2007 fiscal year.
The Compensation Committee Report appears at page 22 of
this Proxy.
Compensation
Committee Interlocks and Insider Participation
The following is a description of transactions in the period
January 1, 2006 to March 31, 2008 between us and any
member of our Compensation Committee or any related person to
any member of our Compensation Committee:
During 2004, we entered into a lease of office premises in an
office tower in Burlington, Ontario owned by Westbury
International (1991) Corporation, a property development
company controlled by Michael H. DeGroote, Gary W.
DeGrootes brother. The leased premises consist of
approximately 9,255 square feet. The term of the lease is
10.5 years, with a right to extend for a further five
years. Base rent escalates from $0.1 million to
$0.2 million per year in increments over the term of the
lease. Gary DeGroote was a member of the Compensation Committee
from July 28, 2004 through July 24, 2006.
In March, 2005, in connection with the exercise of our right to
put $7.5 million of our common shares to Michael G.
DeGroote, the father of Gary W. DeGroote, Michael G. DeGroote
also received warrants to purchase 88,028 shares of our
common stock at an exercise price of $8.52 per share. These
warrants remain exercisable until March 28, 2010. At the
time of the transaction, Gary W. DeGroote was a member of our
Compensation Committee.
On December 15, 2006, we issued 2,894,737 shares of
our common to affiliates of Kelso & Company, L.P.
(Kelso) in exchange for shares of our Series A
Preferred Stock in an amount equal to $27.5 million and
used all of the net proceeds of the issuance of an additional
7,000,001 shares of our common stock to Westbury (Bermuda)
Ltd. and Prides Capital Fund I, L.P., as well as debt and
our available cash to redeem all of the shares of Series A
Preferred Stock issued to Kelso. Until the redemption or
exchange, Michael B. Lazar and George E. Matelich were nominees
of affiliates of Kelso to our Board of Directors. Both
Mr. Lazar and Mr. Matelich are members of the
Compensation Committee.
Communications
to the Board of Directors
Communications from stockholders to our directors may be sent in
writing to: Waste Services, Inc. Attention: Chair, Governance
Committee,
c/o Corporate
Secretary, 1122 International Blvd., Suite 601, Burlington,
Ontario, Canada L7L 6Z8. All communications received will be
forwarded to the Board member identified in the communication.
Board
Members Attendance at Annual Meeting
We do not have a policy requiring Board members to attend the
annual meeting of our stockholders. No member of the Board
attended our 2007 annual meeting.
Section 16(a)
Beneficial Ownership Reporting Compliance
Based solely on a review of reports of ownership, reports of
changes of ownership and written representations under
Section 16 (a) of the Exchange Act that were furnished
to us during fiscal 2007 for
9
persons who were, at any time during fiscal 2007, our directors
or executive officers or beneficial owners of more than 10% of
the outstanding shares of our common stock, all filing
requirements for reporting persons were met.
Code of
Ethics
We have adopted a Code of Business Conduct and Ethics which
applies to all of our employees, including our Chief Executive
Officer, Chief Financial Officer and Chief Accounting Officer
and Corporate Controller. A copy of the Code of Business Conduct
and Ethics may be accessed on our website at
www.wasteservicesinc.com.
INFORMATION
REGARDING OUR EXECUTIVE OFFICERS
The following table sets forth information regarding our
executive officers as of March 31, 2008:
|
|
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position
|
|
Since
|
|
David Sutherland-Yoest
|
|
|
52
|
|
|
Chairman of the Board, President and Chief Executive Officer
|
|
September 6, 2001 President since October 30, 2007
|
Edwin D. Johnson
|
|
|
51
|
|
|
Executive Vice-President and Chief Financial Officer
|
|
March 12, 2007
|
Ivan R. Cairns
|
|
|
62
|
|
|
Executive Vice President and General Counsel and Secretary
|
|
January 5, 2004
|
William P. Hulligan
|
|
|
64
|
|
|
Executive Vice-President, U.S. Operations
|
|
October 30, 2007
|
Brian A. Goebel
|
|
|
41
|
|
|
Vice President, Controller and Chief Accounting Officer
|
|
October 1, 2003
|
Certain biographical information regarding each of our executive
officers is set forth below:
David Sutherland-Yoest has been our Chairman and Chief
Executive Officer and a director since September 6, 2001.
He was appointed as our President effective October 30,
2007. Mr. Sutherland-Yoest also held the position of
Chairman and Chief Executive Officer of H 2O Technologies Ltd.,
a water purification company, from March 2000 to October 2003
and served as a director of H 2O Technologies Ltd. from March
2000 to January 2004. Mr. Sutherland-Yoest served as the
Senior Vice President Atlantic Area of Waste
Management, Inc. from July 1998 to November 1999. From August
1996 to July 1998, he was the Vice Chairman and Vice President
-Atlantic Region of USA Waste Services, Inc., or USA Waste and
the President of Canadian Waste Services, Inc., which, during
such time, was a subsidiary of USA Waste. Prior to joining USA
Waste, Mr. Sutherland-Yoest was President, Chief Executive
Officer and a director of Envirofil, Inc. Between 1981 and 1992,
he served in various capacities at Laidlaw Waste Systems, Inc.
and Browning-Ferris Industries, Ltd.
Edwin D. Johnson was appointed Executive Vice-President
and Chief Financial Officer effective March 12, 2007. From
November 2004 until joining us, Mr. Johnson was Chief
Financial Officer of Expert Real Estate Services, Inc., a full
services real estate brokerage company. From January 2001 to
January 2005, Mr. Johnson was Principal Consultant of
Corporate Resurrections, Inc., a consulting firm providing
financial and other services to distressed companies and
start-up
businesses. From 1992 to 1995, Mr. Johnson was the Finance
Director and Chief Financial Officer of Attwoods PLC, an
international waste services company.
Ivan R. Cairns was appointed our Executive Vice President
and General Counsel and Corporate Secretary effective
January 5, 2004. Prior to joining us, Mr. Cairns
served as Senior Vice President and General Counsel at Laidlaw
International Inc. and was Senior Vice President and General
Counsel at its predecessor, Laidlaw Inc., for over
20 years. In June 2001, Laidlaw Inc., and four of its
direct and indirect subsidiaries, filed voluntary petitions for
bankruptcy under the U.S. Bankruptcy Code and also
commenced Canadian insolvency proceedings. In June 2003, these
companies emerged from bankruptcy and the Canadian insolvency
proceedings.
10
William P. Hulligan was appointed our Executive Vice
President, U.S. Operations effective October 30, 2007.
Mr. Hulligan has been employed by us in various executive
capacities since June 1, 2003. He was a consultant for
Waste Management, Inc. from 1995 to 2003. Mr. Hulligan has
over 35 years experience in the waste industry and is the
former President of Waste Management of North America, Inc.
Brian A. Goebel was appointed our Vice President,
Controller and Chief Accounting Officer effective
October 1, 2003 and served as our Acting Chief Financial
Officer from September 1, 2006 until the appointment of
Edwin D. Johnson as our Chief Financial Officer effective
March 12, 2007. From December 1999 until joining us,
Mr. Goebel, a Certified Public Accountant, held the
position of Assistant Controller, ANC Rental Corporation, which
owned Alamo and National Car Rental. From January 1997 to
December 1999, Mr. Goebel was a Director of Corporate
Accounting for AutoNation, Inc. Prior to joining AutoNation,
Inc., Mr. Goebel spent eight years in the Business
Assurance practice of Coopers & Lybrand, LLP.
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
The Compensation Committee is responsible for fixing the Chief
Executive Officers compensation and for reviewing
compensation paid to our other named executive officers based
upon the recommendations of our Chief Executive Officer. Other
than in connection with the design of the 2007 Equity and
Performance Incentive Plan (the 2007 Plan) and the
grant in 2008 of awards under the 2007 Plan, the Compensation
Committee has not retained outside consultants to assist it in
this process.
There are 3 key components to the compensation package of each
of our named executive officers:
|
|
|
|
|
base salary;
|
|
|
|
short term incentive compensation consisting of annual cash
bonus and discretionary bonus awards; and
|
|
|
|
long term incentive compensation consisting of equity based
awards, none of which were granted in 2007.
|
Base salary is intended to compensate our executive officers
appropriately for the performance of their job functions,
relative to executive officers in public companies in businesses
comparable to ours. Mr. Sutherland-Yoests base salary
was fixed by negotiation between Mr. Sutherland-Yoest and
the Chairman of the Compensation Committee and approved by the
Compensation Committee in January 2004. The amount of base
salary payable to Mr. Johnson, Mr. Cairns and
Mr. Hulligan was initially fixed by negotiation between
each executive and our Chief Executive Officer, at the time of
their hire, or in the case of Mr. Hulligan, his appointment
to the position of Executive Vice-President,
U.S. Operations and subsequently approved by the
Compensation Committee. The amount of base salary payable to
Mr. Sutherland-Yoest, Mr. Johnson, Mr. Cairns and
Mr. Hulligan was based upon a subjective assessment of the
executives value to us in the position to which they were
to be appointed, their knowledge of our business and of the
industry generally, their level of experience and past
accomplishments and the level of responsibility to be assumed by
them and an informal review of salaries paid to those in similar
roles in other public waste management companies. The amount of
base salary payable to Mr. Goebel was fixed in 2003 by
negotiation with our then Chief Financial Officer, to whom
Mr. Goebel reported at the time of his hire. As
Mr. Goebel was not an executive officer at the time of his
hire, his compensation was not approved by the Compensation
Committee. The amount of annual base salary fixed at the time of
hire or appointment of each of our named executive officers is
set out in their employment agreements.
In 2007, the Compensation Committee did not consider any
adjustment to the base salaries of any of our named executive
officers, other than Mr. Goebel. Mr. Goebels
base salary was increased by 11% effective in April 2007, with
the approval of the Compensation Committee.
Annual cash bonuses form a substantial portion of our named
executive officers annual compensation, with a target for each
of our named executive officers of 100% of their base salary,
other than Brian Goebel,
11
whose target is 60% of his base salary. The payment of annual
cash bonus awards pursuant to our short term incentive plan is
intended to:
|
|
|
|
|
make the executive accountable for our achievement of annual
financial performance goals; and
|
|
|
|
reward the executive for superior performance in his or her role.
|
Our executive officers are eligible to receive two types of cash
bonuses:
|
|
|
|
|
annual bonus awards awarded pursuant to our short term incentive
plan, as a percentage of the executives base salary, based
upon our achieving or exceeding budgeted adjusted earnings
before interest, expenses, taxes, depreciation and amortization
(Adjusted EBITDA) as defined in the Credit Agreement
for our senior credit facilities in the fiscal year. Budgeted
Adjusted EBITDA is determined in December of each year for the
upcoming fiscal year, as part of the budget process and is
subject to adjustment by the Compensation Committee at the time
short term incentive awards are made, to reflect acquisitions,
divestitures and other unusual items occurring from the time
budgeted Adjusted EBITDA is fixed until the time performance
based awards are made pursuant to the short term incentive
plan; and
|
|
|
|
discretionary cash bonuses to reward an executive officer for
the achievement of one-time objectives in the relevant fiscal
year, for example, success in raising capital or in acquiring
and integrating a newly acquired business.
|
The employment agreements which we have entered into with each
of our named executive officers fix the target annual cash
bonus, as a percentage of the executives base salary in
effect at the beginning of the relevant fiscal year. The
Compensation Committee has the discretion to award an annual
cash bonus that is greater or less than the target percentage of
base salary fixed in the employment agreement. The threshold to
receive an annual award under our short term incentive plan for
all employees who participate in the plan, including our named
executive officers, is the achievement of 80% of the target
performance measure.
Performance reviews of all managerial employees, including our
named executive officers, are conducted in February and March of
each year. As part of this process, our Chief Executive Officer
reviews with the Compensation Committee his assessment of and
recommendation for the annual incentive bonus for each of our
named executive officers, other than himself, based upon
achievement by us of budgeted Adjusted EBITDA in the immediately
preceding fiscal year, as well as recommendations for
discretionary bonus awards based upon the achievement of goals
specific to each named executive officers area of
responsibility in the preceding year. The Compensation Committee
may exercise its discretion in implementing or adjusting the
Chief Executive Officers recommendations. The Compensation
Committee also assesses the Chief Executive Officers
performance for the prior year against achievement by us of
budgeted Adjusted EBITDA as well as subjective performance
criteria of achievements realized by us through the efforts of
the Chief Executive Officer in the prior fiscal year in
connection with the potential award of a discretionary bonus.
For fiscal 2007, budgeted Adjusted EBITDA was
$112.5 million. Although the level of achievement was 98%
of the target, the Committee considered the material
transactions that had been consummated in 2007 and concluded
that a 100% bonus payment for all of our named executive
officers was appropriate. The Compensation Committee also
approved a discretionary award to Mr. Hulligan for his
personal performance in fiscal 2007.
In 2007, the Compensation Committee determined that the 1999
Stock Option Plan, which permitted only the award of stock
options and stock appreciation rights in tandem with options
grants, with a vesting period of two years and an expiration
period of five years from the date of grant, was inadequate as a
long term, equity-based compensation plan. As a result, the
Compensation Committee determined that it should implement a
long term equity compensation plan that would meet the following
objectives:
|
|
|
|
|
provide us with a flexible range of stock-based compensation
arrangements in order to help us attract and retain senior
executives, as well as other key employees and consultants with
the skills required to meet our short term and long term
objectives;
|
|
|
|
better align the interests of our employees and consultants with
those of our stockholders in achieving long term growth in the
value of the company;
|
12
|
|
|
|
|
provide new incentives to employees and consultants who are
instrumental in enhancing our growth; and
|
|
|
|
provide for a more tax effective use of equity based incentives.
|
On November 2, 2007, our stockholders approved the 2007
Equity and Performance Incentive Plan to replace the 1999 Stock
Option Plan.
The 2007 Equity and Performance Incentive Plan (the 2007
Plan) authorizes the Compensation Committee to award the
following types of awards or any combination of such awards:
|
|
|
|
|
Option Rights (including both non-qualified and incentive stock
options);
|
|
|
|
Stock Appreciation Rights
|
|
|
|
Restricted Stock
|
|
|
|
Restricted Stock Units
|
|
|
|
Performance Compensation Awards
|
|
|
|
Stock Bonuses
|
No long term incentive awards were granted during fiscal 2007.
However, the Compensation Committee intends to consider annual
awards of options and restricted stock units as part of the
annual performance reviews conducted in February and March of
each year. Restricted Stock Units were granted to each of our
named executive officers in February 2008.
The Compensation Committee has not adopted a policy for
allocating between short term incentive awards and long-term
equity awards.
In addition to the three key components of their compensation
packages, executive officers receive certain perquisites and
other personal benefits, such as car allowance and reimbursement
of personal fuel costs and automobile maintenance expenses, club
memberships and payment of travel expenses related to personal
commuting which we believe enable the executive to better
perform their roles and which were negotiated with each of our
named executive officers. We also provide our executives with an
enhanced medical, dental, life and accidental death and
dismemberment plan which covers medical and dental expenses for
our executives and their family members and provides life
insurance and short term disability coverage, which we believe
is required to make our compensation program competitive with
those of other public companies.
Other than matching contributions made by us to our 401
(k) plan for our named executive officers (or equivalent
Deferred Profit Sharing Plan for executives based in our
Canadian corporate office), to a maximum of 3% of their base
salary, we do not provide any retirement benefits to our
employees, including our named executive officers nor do we have
any non-qualified deferred compensation plans. The maximum
percentage of matching contributions to the 401 (k) plan,
subject to certain limitations imposed by the Internal Revenue
Service on contributions made by our named executive officers,
or the Canadian equivalent plan, is the same for our named
executive officers as it is for all of our employees. Retirement
would be treated as a resignation pursuant to the employment
agreements with our named executive officers.
As an incentive to attract and retain talented executives and to
permit us to require and enforce post-termination,
non-competition and non-solicitation covenants, our executive
employment agreements provide for post-termination benefits
where the named executive employees employment is
terminated either by us without cause or by the executive for
good reason. The employment agreements with our named executive
officers also provide for post-termination benefits on death or
total disability. These payments are described in detail in the
section of the Proxy Statement titled Potential Payments
upon Termination or Change of Control.
We have also agreed to make lump sum change of control payments
to certain of our named executive officers if their employment
is terminated by us without cause or by the executive within
prescribed time frames following a change of control or where a
change of control occurs within a prescribed time frame after
13
the termination of employment of the named executive officer. We
believe that these change of control payments are required in
order to incentivize and retain our executive officers during
the period prior to and after a change of control.
Summary
Compensation Table
The following table summarizes all compensation awarded to,
earned by or paid to our named executive officers in the fiscal
years ended December 31, 2007 and December 31, 2006:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive Plan
|
|
|
All Other
|
|
|
|
|
Name and Principal Position
|
|
Year
|
|
|
Salary ($)
|
|
|
Bonus ($)
|
|
|
Compensation ($)
|
|
|
Compensation ($)
|
|
|
Total ($)
|
|
|
David Sutherland-Yoest
|
|
|
2007
|
|
|
|
620,200
|
(1)
|
|
|
|
|
|
|
620,200
|
(1)
|
|
|
33,945
|
(2)
|
|
|
1,274,345
|
|
Chief Executive Officer
|
|
|
2006
|
|
|
|
587,734
|
|
|
|
117,546
|
|
|
|
587,734
|
|
|
|
35,929
|
|
|
|
1,328,934
|
|
Edwin D. Johnson
|
|
|
2007
|
|
|
|
242,298
|
|
|
|
|
|
|
|
250,000
|
|
|
|
20,230
|
(3)
|
|
|
512,528
|
|
Executive Vice-President
and Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Hulligan
|
|
|
2007
|
|
|
|
201,923
|
|
|
|
17,000
|
|
|
|
133,000
|
|
|
|
37,630
|
(4)
|
|
|
389,583
|
|
Executive Vice-President,
U.S. Operations
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Ivan R. Cairns
|
|
|
2007
|
|
|
|
409,332
|
(5)
|
|
|
|
|
|
|
409,332
|
(5)
|
|
|
32,633
|
(6)
|
|
|
851,297
|
|
Executive Vice-President
|
|
|
2006
|
|
|
|
387,904
|
|
|
|
52,896
|
|
|
|
387,904
|
|
|
|
27,114
|
|
|
|
855,818
|
|
and General Counsel
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brian A. Goebel
|
|
|
2007
|
|
|
|
230,000
|
|
|
|
|
|
|
|
138,000
|
|
|
|
70,520
|
(7)
|
|
|
438,520
|
|
Vice-President, Controller,
|
|
|
2006
|
|
|
|
206,876
|
|
|
|
|
|
|
|
124,000
|
|
|
|
54,224
|
|
|
|
385,100
|
|
Chief Accounting Officer
Principal Financial Officer
(from September 1, 2006
to March 12, 2007)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Pursuant to his employment agreement dated October 26,
2005, Mr. Sutherland-Yoests base salary is stated in
U.S. dollars. However, Mr. Sutherland-Yoest is paid in
Canadian dollars. The amount of his Canadian dollar base salary
was fixed at an exchange rate in effect at the time his
employment agreement was entered into. All amounts paid to
Mr. Sutherland-Yoest in Canadian dollars are converted for
reporting purposes to U.S. dollars at the average exchange rate
in the applicable fiscal year. As a result, although
Mr. Sutherland-Yoests base salary and non-equity
incentive plan compensation were the same in 2006 and 2007, the
U.S. dollar equivalent in 2007 is higher as a result of
fluctuations in the exchange rate. Non-equity incentive plan
compensation payments are calculated based upon
Mr. Sutherland-Yoests Canadian dollar salary and paid
in Canadian dollars. |
|
(2) |
|
Consists of car allowance, fuel and maintenance charges of
C$26,479, club dues of C$5,770, other personal benefits of
C$4,240 and premiums on life insurance for the benefit of
Mr. Sutherland-Yoest of C$1,001. Canadian dollar amounts
are converted to U.S. dollars at the average exchange rate in
fiscal 2007. |
|
(3) |
|
Consists of car allowance of $4,984 and health benefits and
supplemental life and disability insurance premiums totaling
$15,245. |
|
(4) |
|
Consists of car allowance of $4,984, club dues of $7,925 and
health benefit and supplemental life and disability insurance
premiums of $24,721. |
|
(5) |
|
Pursuant to his employment agreement dated January 5, 2004,
Mr. Cairns base salary is stated in U.S. dollars.
However, Mr. Cairns is paid in Canadian dollars. The amount
of his Canadian dollar base salary is determined at an exchange
rate fixed at the time his base salary was determined. All
amounts paid to Mr. Cairns in Canadian dollars are
converted for reporting purposes to U.S. dollars at the average
exchange rate in the applicable fiscal year. As a result,
although Mr. Cairns Canadian dollar salary and
non-equity incentive plan compensation were the same in 2007 and
2006, the U.S. dollar equivalent in 2007 is higher as a result
of fluctuations in the exchange rate. Non-equity incentive plan
compensation payments are calculated based upon
Mr. Cairns Canadian dollar salary and paid in
Canadian dollars. |
14
|
|
|
(6) |
|
Consists of car allowance, fuel and maintenance charges of
C$25,342, club dues of C$7,734, matching contributions to the
Canadian equivalent of our 401 (k) Plan of C$9,570 and
premiums on life insurance for the benefit of Mr. Cairns of
C$2,003. Canadian dollar amounts are converted to U.S. dollars
at the average exchange rate in fiscal 2007. |
|
(7) |
|
Consists of health benefits and incremental life and disability
insurance premiums totaling $24,859, car allowance of $7,200,
personal commuting expenses of $31,787 including fuel,
transportation, meals, lodging and airplane travel costs
reimbursed to Mr. Goebel in respect of his commuting from
his home to our corporate offices in Boca Raton, FL, and
matching contributions made to our 401 (k) Plan of $6,674. |
Grants of
Plan-Based Awards
The following table provides information about annual cash
bonuses which our named executive officers were eligible to
receive for fiscal 2007 (paid in 2008), pursuant to our short
term incentive plan:
GRANTS OF
PLAN-BASED AWARDS
|
|
|
|
|
|
|
|
|
Estimated Future Payouts Under Non-equity
|
|
Incentive Plan Awards
|
|
|
|
Threshold
|
|
|
Target (1)
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
David Sutherland-Yoest
|
|
|
400,000
|
|
|
|
500,000
|
|
Edwin D. Johnson
|
|
|
200,000
|
(2)
|
|
|
250,000
|
(2)
|
Ivan R. Cairns
|
|
|
254,000
|
|
|
|
330,000
|
|
William P. Hulligan
|
|
|
106,400
|
(3)
|
|
|
133,000
|
(3)
|
Brian A. Goebel
|
|
|
117,300
|
|
|
|
138,000
|
|
|
|
|
(1) |
|
Our short term incentive plan does not fix a maximum amount that
may be paid out to a named executive officer as an annual cash
bonus. The Compensation Committee has the discretion to award an
amount greater or less than the target fixed in the employment
agreement of each named executive officer. |
|
(2) |
|
Pro rated amount from commencement of employment as our
Executive Vice-President and Chief Financial Officer. |
|
(3) |
|
Mr. Hulligan was employed by us prior to his appointment as
our Executive Vice-President, U.S. Operations and his annual
cash bonus award threshold and target for 2007 are based in part
on the terms of his employment agreement prior to his
appointment. |
The following table provides information on the annual cash
bonuses earned by our named executive officers for the 2007
fiscal year pursuant to our short term incentive plan, which are
reflected in the Summary Compensation Table, under the heading
Non-Equity Incentive Plan Compensation:
|
|
|
|
|
|
|
|
|
|
|
% of
|
|
|
Total Payout
|
|
Name
|
|
Base Salary
|
|
|
($)
|
|
|
David Sutherland-Yoest
|
|
|
100
|
%
|
|
|
620,200
|
(1)
|
Edwin D. Johnson
|
|
|
100
|
%
|
|
|
250,000
|
|
Ivan R. Cairns
|
|
|
100
|
%
|
|
|
409,332
|
(2)
|
William P. Hulligan
|
|
|
100
|
%
|
|
|
133,000
|
|
Brian A. Goebel
|
|
|
60
|
%
|
|
|
138,000
|
|
|
|
|
(1) |
|
Non-equity incentive plan compensation payments are calculated
based upon Mr. Sutherland-Yoests Canadian dollar
salary and paid in Canadian dollars. All amounts paid to
Mr. Sutherland-Yoest in Canadian dollars are converted for
reporting purposes to U.S. dollars at the average exchange rate
fiscal 2007. |
|
(2) |
|
Non-equity incentive plan compensation payments are calculated
based upon Mr. Cairns Canadian dollar salary and paid
in Canadian dollars. All amounts paid to Mr. Cairns in
Canadian dollars are converted for reporting purposes to U.S.
dollars at the average exchange rate in fiscal 2007. |
15
Each of our named executive officers has entered into an
employment agreement with us which sets out their starting base
salary, the executives target annual cash bonus payment as
a percentage of his base salary pursuant to our short term
incentive plan, and the benefits, and post termination payments
to which the executive is entitled.
Pursuant to his employment agreement dated October 26,
2005, Mr. Sutherland-Yoests base salary is fixed at
$500,000 per year. In both fiscal 2007 and 2006,
Mr. Sutherland-Yoest was paid the Canadian dollar
equivalent of $500,000 based on an exchange rate fixed at the
time his base salary was determined. Pursuant to his employment
agreement, Mr. Sutherland-Yoests target annual cash
bonus under our short term incentive plan is 100% of his base
salary. For the 2007 fiscal year, Mr. Sutherland-Yoest
received Cdn$666,667, being 100% of his target bonus pursuant to
our short term incentive plan. Although we achieved 98% of
budgeted Adjusted EDITDA in fiscal 2007, the Compensation
Committee considered the material transactions that had been
consummated in 2007 and concluded that a 100% bonus payment to
our Chief Executive Officer was appropriate.
For fiscal 2006, Mr. Sutherland-Yoest received C$667,667,
being 100% of his target annual cash bonus. Eighty percent (80%)
of Mr. Sutherland-Yoests cash bonus was paid based
upon our exceeding budgeted Adjusted EBITDA and twenty percent
(20%) was based upon Mr. Sutherland-Yoests success in
completing the significant expansion of our operations in
Florida through the acquisitions of Taft Recycling, Liberty
Waste, Sun Country Materials, Pro Disposal and the SLD Landfill,
and the negotiation of the purchase of Allied Waste Industries,
Inc.s Miami-Dade operations. For the 2006 fiscal year, the
Compensation Committee also awarded Mr. Sutherland-Yoest a
one-time, discretionary bonus of C$133,333 as a result of the
successful completion of the exchange and redemption of our
Series A Preferred Stock through the issuance of new common
equity to Westbury (Bermuda) Ltd., to an affiliate of Prides
Capital, LLC, and to affiliates of Kelso & Company,
L.P.
Mr. Johnsons employment agreement dated as of
March 12, 2007, provides for an annual base salary of
$300,000. As Mr. Johnson commenced his employment with us
in March, 2007, he received a pro rata share of his annual base
salary for fiscal 2007. Pursuant to his employment agreement,
Mr. Johnsons target annual cash bonus is 100% of his
base salary. For fiscal 2007, Mr. Johnson received an
annual cash bonus of $250,000, being 100% of his target.
Although we achieved 98% of budgeted Adjusted EDITDA, the
Compensation Committee considered the material transactions that
had been consummated in 2007 and concluded that a 100% bonus
payment to Mr. Johnson was appropriate.
Pursuant to his employment agreement dated as of August 23,
2007, Mr. Hulligans annual base salary is fixed at
$300,000. Prior to assuming the position of Executive
Vice-President, U.S. Operations, Mr. Hulligan was paid
a base salary of $150,000. Pursuant to his employment agreement,
Mr. Hulligans target annual cash bonus is 100% of his
base salary. For fiscal 2007, Mr. Hulligan received a total
annual cash bonus of $133,000 pursuant to our short term
incentive plan. Although we achieved 98% of budgeted Adjusted
EDITDA in fiscal 2007, the Compensation Committee considered the
material transactions that had been consummated in the year and
concluded that a 100% bonus payment to Mr. Hulligan was
appropriate. The Compensation Committee also awarded
Mr. Hulligan a discretionary bonus of $17,000 in 2007 as a
result of Mr. Hulligans role in securing a permit
expansion for our JED Landfill.
Mr. Cairns employment agreement dated January 5,
2004, provides for a base salary of $330,000 per year. In fiscal
2007 and 2006, Mr. Cairns was paid a base salary of the
Canadian dollar equivalent of $330,000, at an exchange rate
fixed at the time his base salary was determined.
Mr. Cairns employment agreement sets his annual
target cash bonus as 100% of his base salary. In 2007,
Mr. Cairns was awarded a total annual cash bonus of
C$440,000, being 100% of his target annual cash bonus. Although
we achieved 98% of budgeted Adjusted EDITDA in the year, the
Compensation Committee considered the material transactions that
had been consummated in 2007 and concluded that a 100% bonus
payment to Mr. Cairns was appropriate.
For the 2006 fiscal year, Mr. Cairns received C440,000,
being 100% of his target bonus. Eighty percent of
Mr. Cairns 2006 bonus was paid based upon our
exceeding our budgeted Adjusted EBITDA and twenty percent of his
bonus was based upon his role in completing the Florida
acquisitions and negotiations with
16
Allied Waste for the acquisition of their Miami-Dade, Florida
operations. In addition, the Compensation Committee awarded
Mr. Cairns a one-time, discretionary bonus of C$60,000 for
the 2006 fiscal year based upon his role in completing the
exchange and redemption of our Series A Preferred Stock
through the issuance of new common equity to Westbury (Bermuda)
Ltd., to an affiliate of Prides Capital, LLC, and to affiliates
of Kelso & Company, L.P.
Pursuant to his employment agreement dated as of October 1,
2003, Mr. Goebels base salary was fixed at $195,000
and was increased by 3% per annum in each of March 2005 and
April 2006. In April 2007, Mr. Goebels base salary
was increased by 11% to $230,000 a year, as a result of his
performance in 2007 as acting Chief Financial Officer and a
merit increase in respect of the performance of his role as our
Chief Accounting Officer. Mr. Goebels employment
agreement sets his annual target cash bonus pursuant to our
short term incentive plan at 60% of his base salary. In 2007,
Mr. Goebel was awarded 100% of his target bonus and was
paid $138,000 based upon our achieving 98% of our budgeted
Adjusted EBITDA and the material transactions completed in the
year.
For the 2006 fiscal year, Mr. Goebel received 100% of his
bonus target and was paid $124,000 pursuant to our short term
incentive plan. Eighty percent of Mr. Goebels bonus
was based upon our exceeding our budgeted Adjusted EBITDA and
twenty percent was based upon Mr. Goebel achieving
individual goals including meeting accelerated time lines for
the completion of quarterly financial statements and interaction
with our operations and with our external auditors.
No stock awards were granted to our named executive officers in
fiscal 2006 or fiscal 2007 under the 1999 Stock Option Plan or
in fiscal 2007 under the 2007 Plan.
Outstanding
Equity Awards at Fiscal Year-End
The following table sets forth certain information regarding
equity-based awards held by each of our named executive officers
as of December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
Securities Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
|
Unexercised Options (#)
|
|
|
Unexercised Options (#)
|
|
|
Option Exercise
|
|
|
Option Expiration
|
|
Name
|
|
Exercisable(1)
|
|
|
Unexercisable
|
|
|
Price ($)
|
|
|
Date (7)
|
|
|
David Sutherland-Yoest
|
|
|
333,333
|
|
|
|
|
|
|
C$
|
20.88
|
(2)
|
|
|
11/05/2008
|
|
Edwin D. Johnson
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Ivan R. Cairns
|
|
|
200,000
|
|
|
|
|
|
|
C$
|
21.45
|
(3)
|
|
|
12/16/2008
|
|
William P. Hulligan
|
|
|
166,666
|
|
|
|
|
|
|
|
11.67
|
(4)
|
|
|
06/19/2008
|
|
Brian A. Goebel
|
|
|
25,000
|
|
|
|
|
|
|
|
16.56
|
(5)
|
|
|
12/16/2008
|
|
|
|
|
25,000
|
|
|
|
|
|
|
|
15.60
|
(6)
|
|
|
03/30/2009
|
|
|
|
|
10,000
|
|
|
|
|
|
|
|
10.74
|
(6)
|
|
|
05/04/2010
|
|
|
|
|
(1) |
|
Options vest on the date which is 2 years after their grant
date. |
|
(2) |
|
The exercise price is denominated and payable in the Canadian
dollar equivalent of the closing price of our common stock on
NASDAQ on the grant date. |
|
(3) |
|
The exercise price is denominated and payable in the Canadian
dollar equivalent of the closing price of our common stock on
NASDAQ on the grant date. |
|
(4) |
|
The exercise price is the closing price of our common stock on
NASDAQ on the grant date. |
|
(5) |
|
The exercise price is the closing price of our common stock on
NASDAQ on the grant date. |
|
(6) |
|
The exercise price is the closing price of our common stock on
NASDAQ on the date immediately prior to the grant date. |
|
(7) |
|
Options were granted on the date which is 5 years prior to
their expiration dates. |
17
Option
Exercises and Stock Vested
No options were exercised by any of our named executive officers
during fiscal 2007.
Pension
Benefits
Other than matching contributions made by us to our 401(k) plan
(or equivalent Deferred Profit Sharing Plan for our Canadian
employees) for our named executive officers, to a maximum of 3%
of their base salary, subject to limitations imposed by the
Internal Revenue Code or the Income Tax Act of Canada, we do not
provide any retirement or pension benefits to our executive
officers. Matching contributions made to our 401(k) plan (or
Canadian equivalent) vest after two years of continuous service
with us. Employees must generally be employed for a fixed period
of time before being eligible to participate in our 401
(k) plan or Canadian equivalent.
Non-Qualified
Deferred Compensation Plans
We do not have any non-qualified deferred compensation plans for
any of our employees, including our named executive officers.
Potential
Payments Upon Termination or Change of Control
Pursuant to employment agreements that we have entered into with
each of our named executive officers, we have agreed to make
post-termination payments of salary and bonus and to make
payments to our third party health care provider for continuing
health care benefits, on the executive officers death or
total disability, as well as on termination by us without cause,
or by the named executive officer for good reason.
Under the employment agreements, for cause dismissal is narrowly
defined to include only those instances where the named
executive officer has committed a serious breach of the terms of
his employment agreement, and for all named executive officers
other than Brian Goebel, requires approval by a 2/3rds vote of
the Board of Directors and the executive must be given an
opportunity to address the Board regarding the cause allegations
made against him. Good Reason is defined in the employment
agreements as:
|
|
|
|
|
a change in the executives title or responsibilities that
represents a material diminution of the executives
position, status or authority;
|
|
|
|
a reduction in the executives base salary;
|
|
|
|
our material failure to provide the required benefit programs to
the executive and his family;
|
|
|
|
a failure to pay the executive a material amount of the
compensation due to him; and
|
|
|
|
failure to require a successor to assume the employment
agreement with the executive.
|
In addition, Mr. Cairns employment agreement provides that
good reason includes a change of his principal place of
employment to a location outside of the Burlington/
Oakville/Hamilton area. Total Disability means the executive is
unable to discharge his responsibilities under his employment
agreement for a period of 180 continuous days or a total of
180 days in any calendar year.
The employment agreements also provide for the vesting of
non-vested stock options following termination by us of the
employment of our named executive officers without cause or by
the named executive officer for good reason, as well as on the
executives death or total disability. The vested stock
options remain exercisable for a period of 90 days after
the date that payments to the executive under the agreement
cease where termination is by us without cause or by the
executive with good reason. Where termination results from the
death or disability of the executive, the stock options are
exercisable for 18 months after the date of vesting.
Pursuant to the employment agreements, each of our named
executive officers is bound by confidentiality and
non-solicitation covenants as well as covenants not to compete
or be employed by any competing business in any of the business
areas or territories in which we then conduct our business or
with any development
18
opportunity being pursued by us during the applicable
non-compete period. The length of these non-compete periods is
summarized in the table below:
|
|
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
|
|
Without Cause or
|
|
|
|
|
|
For Cause or
|
|
|
for Good Reason
|
|
Death or Disability
|
|
Change of Control
|
|
Without Good Reason
|
|
David Sutherland-Yoest
Edwin D. Johnson
William P. Hulligan
Ivan R. Cairns
|
|
2 years
|
|
None
|
|
None where change of
control occurred within
2 years preceding
termination
|
|
1 year
|
|
|
|
|
|
|
Period from termination
to effective date of
change of control where
change of control occurs
within 1 year following
termination
|
|
|
Brian A. Goebel
|
|
1 year without cause
None for good reason
|
|
None
|
|
1 year
|
|
1 year
|
If the Board in good faith determines that any of our named
executives have breached the non-solicitation or non-competition
covenants set out in their employment agreements, then we are
entitled to suspend or terminate all remaining payments and
benefits which would otherwise be payable to the executive, in
addition to any other rights we may have against the executive.
Each executive officer has also agreed to injunctive relief
against him and to pay our costs in enforcing the covenants, if
we prevail on the merits of a claim for breach of the
executives confidentiality, non-solicitation or
non-competition covenants.
We have also agreed to make lump sum change of control payments
to our named executive officers, other than Brian Goebel, if
their employment is terminated by us without cause or by the
executive for good reason within 2 years following a change
of control, or where a change of control occurs within
1 year after termination without cause by us or termination
for good reason by the named executive. Pursuant to
Mr. Sutherland-Yoests employment agreement, payment
of these lump sum amounts is also triggered if
Mr. Sutherland-Yoest resigns for any reason where a change
of control has occurred within 6 months preceding his
resignation.
Where post-termination payments made to any of our named
executive officers result in excise tax to the executive under
Section 4999 of the Internal Revenue Code, we are obligated
to gross-up
the payment to the executive to make them whole for the tax
payment.
Our employment agreements with our named executive officers do
not provide for payments triggered by retirement from
employment. As a result, retirement would be treated as a
voluntary resignation.
Mr. Sutherland-Yoest was issued warrants to purchase
333,333 shares of common stock as a term of the
commencement of his employment in September 2001. The warrants
have an exercise price of $8.10 per share, have all vested and
will expire in September 2011. In the event of a change of
control, or if Mr. Sutherland-Yoests employment is
terminated by reason of death, disability or by us without
cause, the warrants continue to be exercisable as if
Mr. Sutherland-Yoest had remained an employee, through
their expiration date. If Mr. Sutherland-Yoests
employment is terminated by his voluntary resignation or by us
for cause, all vested warrants may be exercised within
180 days of the date of such termination.
In addition to the provisions of the employment agreements with
our named executives, pursuant to the 2007 Plan, all option
rights, stock appreciation rights, restricted stock and
restricted stock units outstanding at the time of a change in
control, whether or not vested at that time, will vest in full
immediately prior to the occurrence of a change in control, as
defined under the 2007 Plan. The definition of a change in
control includes:
|
|
|
|
|
the sale or lease or all or substantially all of our assets to a
third party;
|
19
|
|
|
|
|
a merger or consolidation with a third party where we are not
the surviving entity and 50% or more of the shareholders
following the merger are not the same as prior to the merger;
|
|
|
|
the acquisition of more than 50% of our stock by a third party;
|
|
|
|
a change of a majority of our directors from those in place
prior to the adoption of the 2007 Plan; and
|
|
|
|
our voluntary or involuntary dissolution.
|
The following table sets forth the potential post-employment
payments that would be made to our named executive officers
assuming their employment was terminated effective
December 31, 2007 based on their respective salaries and
annual incentive compensation payments made in fiscal 2007.
|
|
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
|
|
Without Cause or
|
|
|
|
|
|
For Cause or Voluntary
|
Name
|
|
for Good Reason(8)
|
|
Death or Disability(8)
|
|
Change of Control(8)
|
|
Resignation
|
|
David Sutherland-Yoest
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 3 years;
3 x average annual bonus over 36 months. Benefit
continuance for 3 years or until secure substantially
equivalent employer- provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 3 years;
3 x average annual bonus over 36 months. Benefit
continuance for 3 years or until secure substantially
equivalent employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options, lump sum payment of 3 x base
salary and 3 x average annual bonus. Benefit continuance for
3 years or until eligible for employer-provided benefits,
whether or not comparable.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
Exercise of warrants to purchase 333,333 shares of common
stock
|
|
Exercise of warrants to purchase 333,333 shares of common
stock
|
|
Exercise of warrants to purchase 333,333 shares of common
stock
|
|
Exercise of warrants to purchase 333,333 shares of common
stock
|
|
|
$5,214,317(1)
|
|
$5,214,317(1)
|
|
$5,214,317(1)
|
|
$156,667(2)
|
|
|
|
|
|
|
|
|
|
Edwin D. Johnson
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 2 years;
2x annual cash bonus over 24 months. Benefit continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 2 years;
2x annual cash bonus over 24 months. Benefit continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Lump sum payment of 2x base
salary and 2x average annual bonus. Benefit continuance for
2 years or until eligible for employer-provided benefits,
whether or not comparable.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
$1,230,500(3)
|
|
$1,230,500(3)
|
|
$1,230,500(3)
|
|
|
20
|
|
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
|
|
Without Cause or
|
|
|
|
|
|
For Cause or Voluntary
|
Name
|
|
for Good Reason(8)
|
|
Death or Disability(8)
|
|
Change of Control(8)
|
|
Resignation
|
|
Ivan R. Cairns
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options, Base salary for 2 years;
2 x average annual bonus over 24 months. Benefit
continuance for 2 years or until eligible for substantially
equivalent employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options, Base salary for 3 years;
3 x average annual bonus over 36 months. Benefit
continuance for 3 years or until eligible for substantially
equivalent employer- provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options, lump sum payment of 3 x base
salary, and 3 x average annual bonus. Benefit continuance for
3 years or until eligible for employer-provided benefits,
whether or not comparable.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
$1,651,383(4)
|
|
$2,205,127(5)
|
|
$2,205,127(5)
|
|
|
|
|
|
|
|
|
|
|
|
William P. Hulligan
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 2 years;
2x annual cash bonus over 24 months. Benefit continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Base salary for 2 years;
2x annual cash bonus over 24 months. Benefit continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options; Lump sum payment of 2x base
salary and 2x average annual bonus. Benefit continuance for
2 years or until eligible for employer-provided benefits,
whether or not comparable.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
$1,249,500(6)
|
|
$1,249,500(6)
|
|
$1,249,500(6)
|
|
|
|
|
|
|
|
|
|
|
|
Brian A. Goebel
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
Vesting of unvested stock options, 1 year base salary and
benefits continuance.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time;
Vesting of unvested stock options, 1 year base salary and
benefits continuance.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
$255,000(7)
|
|
$255,000(7)
|
|
|
|
|
|
|
|
(1) |
|
Consists of C$2,000,000 in base salary, C$1,557,344 in average
bonus incentives and C$15,732 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2007, $156,667
realizable on the exercise of warrants for 333,333 shares
of our common stock and tax gross up of $1,733,626. Although the
payments of salary, bonus and benefits would be payable in equal
installments over 3 years, other than on a change of
control, these amounts have not been present valued. |
|
(2) |
|
Realizable on the exercise of warrants to purchase
333,333 shares of our common stock based on the closing
price of our stock of NASDAQ on December 31, 2007 of $8.57. |
|
(3) |
|
Consists of $600,000 in base salary, $600,000 in average bonuses
incentives and $30,500 in benefits. |
21
|
|
|
(4) |
|
Consists of C$880,000 in base salary, C$880,000.00 in average
bonus incentives and C$15,000 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2007. Although
the payments of salary, bonus and benefits would be payable in
equal installments over 2 years, other than on a change of
control, these amounts have not been present valued. |
|
(5) |
|
Consists of C$1,320,000 in base salary, C$1,027,840 in average
bonus incentives and C$22,500 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2007. Although
the payments of salary, bonus and benefits would be payable in
equal installments over 3 years, other than on a change of
control, these amounts have not been present valued. |
|
(6) |
|
Consists of $600,000 in base salary, $600,000 in average bonuses
incentives and $49,500 in benefits. |
|
(7) |
|
Consists of $230,000 in base salary and $25,000 in benefits. |
|
(8) |
|
The value of vested options for all of our named executive
officers as at December 31, 2007 is zero as our closing
stock price was less than the exercise price of such options. |
Directors
Compensation
The following table summarizes all compensation paid to the
members of our Board of Directors in the fiscal year ended
December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
|
|
Name
|
|
Paid in Cash ($)
|
|
|
Total ($)
|
|
|
Gary W. DeGroote
|
|
|
21,000
|
|
|
|
21,000
|
|
Michael B. Lazar
|
|
|
29,500
|
|
|
|
29,500
|
|
George E. Matelich
|
|
|
36,000
|
|
|
|
36,000
|
|
Charles E. McCarthy
|
|
|
23,000
|
|
|
|
23,000
|
|
Lucien Rémillard
|
|
|
19,500
|
|
|
|
19,500
|
|
Jack Short
|
|
|
50,500
|
|
|
|
50,500
|
|
Wallace L. Timmeny
|
|
|
46,000
|
|
|
|
46,000
|
|
Michael J. Verrochi
|
|
|
46,000
|
|
|
|
46,000
|
|
Each non-employee director receives an annual retainer of
$15,000 and $1,500 or $500 per meeting for participation in
person or by telephone respectively. In addition, $20,000 is
paid to the Chair of the Audit Committee and $5,000 is paid to
the Chair of each of the Compensation Committee and the
Governance Committee. Each member of the Audit Committee
receives $15,000 as an additional retainer. We will also
reimburse our non-employee directors for their travel,
accommodation, meals and related expenses incurred in attending
Board meetings. David Sutherland-Yoest, the only employee
director, does not receive any additional compensation for his
service on the Board.
Compensation
Committee Report
The Compensation Committee has reviewed and discussed with
management the Compensation Discussion and Analysis contained in
this Proxy Statement. Based on its review and discussions, the
Compensation Committee recommended to the Board of Directors
that the Compensation Discussion and Analysis be included in
this Proxy Statement on Schedule 14A.
This report is submitted on behalf of the Compensation Committee.
Michael B. Lazar, Chairman
George E. Matelich
Michael J. Verrochi
Certain
Relationships, Related Transactions and Director
Independence
We do not currently have any written policies or procedures in
place for the review, approval or ratification of transactions
with related persons that are reportable under paragraph
(a) of Item 404 of
Regulation S-K.
The Governance Committee has a procedure requiring the review by
it of all non-ordinary
22
course transactions between us or any subsidiary and any of our
executive officers or directors or any other related
person.
The Audit Committee has designated the Governance Committee as
responsible to review all transactions with persons who fall
within the definition of related persons.
The Board of Directors has determined that the following
directors meet the standard of independence as defined in
Rule 4200 (a) (15), as amended, of the National Association
of Securities Dealers listing standards:
George E. Matelich
Charles E. McCarthy
Michael B. Lazar
Jack E. Short
Wallace L. Timmeny
Michael J. Verrochi
Our independent directors met in separate session at each of the
regular meetings of our Board of Directors and of each of its
three standing committees held during 2007.
Other than those listed in this section, we have not entered
into any material transactions during the period beginning on
January 1, 2006 through March 1, 2008 in which anyone
who currently holds a position as a director or officer, or held
more than 5% of our common stock, or any member of the immediate
family of any such person or shareholder, has or had any
interest.
In March, 2005, in connection with the exercise of our right to
put $7.5 million of our common shares to Michael DeGroote,
the father of Gary W. DeGroote, pursuant to a Standby Purchase
Agreement entered into with Michael G. DeGroote in October 2004,
Michael G. DeGroote received warrants to purchase
88,028 shares of our common stock at an exercise price of
$8.52 per share. These warrants remain exercisable until
March 28, 2010. At the time of the transaction, Gary W.
DeGroote was a member of our Compensation Committee.
Stanley A. Sutherland, the
father-in-law
of David Sutherland-Yoest, our Chairman, President and Chief
Executive Officer, has been employed by us since 2003 as
Executive Vice President and Chief Operating Officer, Western
Canada and received Cdn$0.6 million and
Cdn.$0.6 million in employment compensation for the years
ended December 31, 2007 and December 31, 2006
respectively. This compensation was consistent with compensation
paid to other executives in similar positions.
During 2004 and until April 2006, David Sutherland-Yoest, our
Chairman and Chief Executive Officer, conducted ongoing
negotiations with Lucien Rémillard, a director, with
respect to our potential acquisition of the RCI Companies, a
solid waste collection and disposal operation controlled by
Mr. Rémillard in Quebec, Canada. In connection with
these negotiations, we reimbursed Mr. Rémillards
company for expenses in the aggregate amount of approximately
C$3.2 million for services provided by third parties to
December 31, 2005, in connection with preparing audited
financial statements of the business and with ongoing efforts to
expand the capacity of a solid waste landfill.
Mr. Rémillard is not obligated to reimburse us for
these expenses. Additionally, on November 22, 2002, we
entered into a Put or Pay Disposal Agreement with the RCI
Companies, and Intersan, a subsidiary of Waste Management of
Canada Corporation. Our obligations to Intersan are secured by a
letter of credit for C$4.0 million.
During 2004, we entered into a lease of office premises in an
office tower in Burlington, Ontario owned by Westbury
International (1991) Corporation, a property development
company controlled by Michael H. DeGroote, Gary W.
DeGrootes brother. The leased premises consist of
approximately 9,255 square feet. The term of the lease is
10.5 years, with a right to extend for a further five
years. Base rent escalates from C$0.1 million to
C$0.2 million per year in increments over the term of the
lease.
On December 15, 2006, we issued 2,894,737 shares of
our common stock to affiliates of Kelso & Company,
L.P. (Kelso) in exchange for shares of our
Series A Preferred Stock in an amount equal to
$27.5 million and used all of the net proceeds of the
issuance of an additional 7,000,001 shares of our common
stock to Westbury (Bermuda) Ltd. and Prides Capital Fund I,
L.P., as well as debt and our available
23
cash to redeem all of the remaining shares of Series A
Preferred Stock issued to Kelso. Until the redemption and
exchange, Michael B. Lazar and George E. Matelich were nominees
of affiliates of Kelso to our Board of Directors.
On December 15, 2006, we issued 1,736,843 shares of
our common stock to an affiliate of Prides Capital Partners,
L.L.C. (Prides) at $9.50 per share for a purchase
price of $16.5 million. Charles E. McCarthy is a nominee of
Prides to our Board of Directors.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information regarding the
beneficial ownership of our shares of common stock and
exchangeable shares as of March 31, 2008, by each person or
entity that is known to us to be the beneficial owner of more
than 5% of our shares of common stock and exchangeable shares.
As of that date, the number of issued and outstanding shares in
our capital stock was 46,074,982 including exchangeable shares
of Waste Services (CA) that are exchangeable for
2,101,062 shares of our common stock that are not owned
directly or indirectly by us.
|
|
|
|
|
|
|
|
|
|
|
Shares Beneficially Owned
|
|
|
|
|
|
|
Percentage of
|
|
|
|
Number of
|
|
|
Total Issued
|
|
|
|
Common/Exchangeable
|
|
|
Common/Exchangeable
|
|
Name of Beneficial Owner(1)
|
|
Shares
|
|
|
Shares
|
|
|
Westbury (Bermuda) Ltd.(2)
|
|
|
12,552,530
|
|
|
|
26.76
|
%
|
Prides Capital Partners, L.L.C.(3)
|
|
|
5,937,175
|
|
|
|
12.88
|
%
|
Kelso & Company, L.P.(4)
|
|
|
5,278,070
|
|
|
|
10.89
|
%
|
FMR LLC(5)
|
|
|
3,034,277
|
|
|
|
6.59
|
%
|
|
|
|
(1) |
|
Beneficial ownership is determined in accordance with the rules
of the Securities and Exchange Commission. In general, a person
who has voting power or investment power with respect to
securities is treated as a beneficial owner of those securities.
Shares of common stock subject to options or warrants currently
exercisable or exercisable within 60 days of March 31,
2008 count as outstanding for computing the percentage
beneficially owned by the person holding these options or
warrants. |
|
(2) |
|
Consists of 11,724,753 shares of common stock and
827,777 shares of common stock issuable upon the exercise
of warrants. The stockholder of Westbury (Bermuda) Ltd. is
Westbury Trust. The trustees of Westbury Trust are Jim Watt,
Gary W. DeGroote and Rick Burdick. The address for Westbury
(Bermuda) Ltd. is Victoria Hall, 11 Victoria Street,
P.O. Box HM 1065, Hamilton, Bermuda, HMEX. |
|
(3) |
|
Based on information contained in a Form 4 filed with the
Securities Exchange Commission by Prides Capital Partners,
L.L.C. on November 6, 2007. The principal business office
of Prides Capital Partners, L.L.C. is 200 High Street, Suite
700, Boston, MA 02110. |
|
(4) |
|
Consists of 2,605,263 shares of common stock owned by Kelso
Investment Associates VI, L.P. and 2,145,000 shares of
common stock issuable upon the exercise of warrants issued to
Kelso Investment Associates VI, L.P. and 289,474 shares of
common stock owned by KEP VI, LLC and 238,333 shares of
common stock issuable upon the exercise of warrants issued to
KEP VI, LLC. Kelso Investment Associates VI, L.P. and KEP VI,
LLC are affiliates of Kelso & Company, L.P. The
address of Kelso & Company, L.P. is 320 Park Avenue,
24th Floor, New York, N.Y. 10022. |
|
(5) |
|
Based on information contained in a Form 13G filed with the
Securities Exchange Commission by FMR LLC on February 14,
2008. The principal business office of FMR LLC is 82 Devonshire
Street, Boston, MA 02109. |
24
Information regarding share ownership as of March 31, 2008
of our directors and named executive officers is set forth below:
|
|
|
|
|
|
|
|
|
|
|
Outstanding
|
|
|
% of
|
|
Name
|
|
Shares(1)
|
|
|
Shares(2)
|
|
|
Charles E. McCarthy(3)
|
|
|
5,937,175
|
|
|
|
12.9
|
%
|
David Sutherland-Yoest(4)
|
|
|
1,824,992
|
|
|
|
3.9
|
%
|
Lucien Rémillard(5)
|
|
|
1,011,165
|
|
|
|
2.2
|
%
|
Gary W. DeGroote(6)
|
|
|
781,666
|
|
|
|
1.7
|
%
|
William P. Hulligan(7)
|
|
|
348,332
|
|
|
|
|
*
|
George E. Matelich(8)
|
|
|
268,232
|
|
|
|
|
*
|
Ivan R. Cairns(9)
|
|
|
200,833
|
|
|
|
|
*
|
Michael J. Verrochi
|
|
|
128,579
|
|
|
|
|
*
|
Brian A. Goebel(10)
|
|
|
60,000
|
|
|
|
|
*
|
Wallace L. Timmeny
|
|
|
8,166
|
|
|
|
|
*
|
Michael B. Lazar
|
|
|
4,854
|
|
|
|
|
*
|
Jack E. Short
|
|
|
4,133
|
|
|
|
|
*
|
Edwin D. Johnson
|
|
|
5,000
|
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
All executive officers and directors as a group (13 persons)
|
|
|
10,583,127
|
|
|
|
22.41
|
%
|
|
|
|
* |
|
Less than one (1%) percent. |
|
(1) |
|
In general, a person who has voting power or investment power
with respect to securities is treated as a beneficial owner of
those securities. Shares of common stock subject to options or
warrants currently exercisable or exercisable within
60 days of March 31, 2008 count as outstanding for
computing the percentage beneficially owned by the person
holding these options or warrants. |
|
(2) |
|
Percentages based upon 46,074,982 shares of common stock
outstanding as of March 31, 2008, which includes
exchangeable shares of Waste Services (CA) Inc. exchangeable for
2,101,062 shares of our common stock that are not owned
directly or indirectly by us. |
|
(3) |
|
Based on information contained in a Form 4 filed with the
Securities Exchange Commission by Prides Capital Partners,
L.L.C. on November 6, 2007. Mr. McCarthy disclaims
beneficial ownership of these shares, except to the extent of
any pecuniary interest therein. |
|
(4) |
|
Consists of 649,832 shares of common stock issuable upon
the exchange of 1,949,497 exchangeable shares of Waste Services
(CA) Inc. owned by D.S.Y. Investments Ltd., of which
Mr. Sutherland-Yoest is the sole director and stockholder,
as well as 251,828 shares of common stock owned by
Mr. Sutherland-Yoest personally, 333,333 shares of
common stock issuable upon the exercise of currently exercisable
warrants to purchase common shares, 333,333 shares of
common stock issuable upon the exercise of currently exercisable
options, 166,666 shares of common stock owned by
Mr. Sutherland-Yoests wife and 90,000 shares of
common stock owned by Mr. Sutherland-Yoests daughter
which Mr. Sutherland-Yoest may be deemed to beneficially
own. Mr. Sutherland-Yoest disclaims beneficial ownership
with respect to the shares owned by his wife and his daughter. |
|
(5) |
|
Consists of 500,000 shares of common stock issuable upon
the exchange of 1,500,000 exchangeable shares of Waste Services
(CA) Inc. owned by Maybach Corporation, 492,832 shares of
common stock owned by The Victoria Bank (Barbados) Incorporated,
and 18,333 shares of common stock issuable upon the
exercise of currently exercisable options issued to
Mr. Rémillard. Mr. Rémillard is the
controlling stockholder of Maybach Corporation and is indirectly
the controlling stockholder of The Victoria Bank (Barbados)
Incorporated, and is deemed to beneficially own the common and
exchangeable shares owned by each such entity.
Mr. Rémillard disclaims beneficial ownership of the
common and exchangeable shares owned by The Victoria Bank
(Barbados) Incorporated and Maybach Corporation. |
|
(6) |
|
Consists of 758,333 shares of common stock issuable upon
the exchange of 2,275,000 exchangeable shares of Waste Services
(CA) Inc. owned by GWD Management Inc., and 23,333 shares
of common |
25
|
|
|
|
|
stock issuable upon the exercise of currently exercisable
options to purchase shares of our common stock issued to
Mr. DeGroote. Mr. DeGroote is the controlling
stockholder and director of GWD Management Inc. |
|
(7) |
|
Consists of 175,000 shares of common stock owned by
Mr. Hulligan, options to acquire 166,666 shares of
common stock that are currently exercisable and 6,666 warrants
to acquire common stock that are currently exercisable. |
|
(8) |
|
Consists of 252,932 shares of common stock owned by
Mr. Matelich, 300 shares of common stock owned by
Mr. Matelichs children and 15,000 shares of
common stock issuable upon the exercise of currently exercisable
options to purchase common shares issued to Mr. Matelich.
The 252,932 shares of common stock owned by
Mr. Matelich personally are pledged to Smith Barney (a
division of Citigroup Global Markets, Inc.). Mr. Matelich
disclaims beneficial ownership of the shares owned by his
children. Mr. Matelich is a Managing Director of
Kelso & Company, L.P. Affiliates of Kelso &
Company, L.P. own currently exercisable warrants to purchase
5,278,070 shares of common stock. Mr. Matelich
disclaims beneficial ownership of the shares owned by affiliates
of Kelso & Company, L.P. |
|
(9) |
|
Consists of options to acquire 200,000 common shares that are
currently exercisable and 833 shares of common stock owned
by Mr. Cairns. |
|
(10) |
|
Consists of options to acquire 60,000 common shares that are
currently exercisable. |
The following table summarizes our equity compensation plans as
of December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(c)
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
|
|
(b)
|
|
|
Future Issuance Under
|
|
|
|
(a)
|
|
|
Weighted-Average
|
|
|
Equity Compensation
|
|
|
|
Number of Securities to be
|
|
|
Exercise Price of
|
|
|
Plans (Excluding Securities
|
|
|
|
Issued upon Exercise of
|
|
|
Outstanding
|
|
|
to be Issued upon Exercise
|
|
|
|
Outstanding Options,
|
|
|
Options, Warrants
|
|
|
of Outstanding Options,
|
|
Plan Category
|
|
Warrants and Rights
|
|
|
and Rights
|
|
|
Warrants or Rights)
|
|
|
Equity compensation plans
approved by security holders
|
|
|
3,558,279
|
(1)
|
|
$
|
14.71
|
|
|
|
4,500,000
|
(2)
|
Equity compensation plans not approved by security holders
|
|
|
333,333
|
(3)
|
|
$
|
8.10
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
3,891,612
|
|
|
$
|
14.14
|
|
|
|
4,500,000
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Issued under the 1999 Stock Option Plan. |
|
(2) |
|
The 1999 Stock Option Plan has been replaced by the 2007 Equity
and Performance Incentive Plan (the 2007 Plan)
effective November 2, 2007 and therefore no further options
will be issued under the 1999 Option Plan. As of
December 31, 2007, there were no options, warrants or other
rights outstanding under the 2007 Plan. Under the 2007 Plan, a
maximum of 4,500,000 stock awards may be issued. |
|
(3) |
|
Warrants to purchase 333,333 shares of our common stock, at
an exercise price of $8.10 per share, were granted to David
Sutherland-Yoest in September 2001 as a term of the commencement
of his employment. All of the warrants have vested and will
expire in September 2011. The warrants are exercisable until
their expiration so long as Mr. Sutherland-Yoest is an
employee. In the event of a change of control, or if
Mr. Sutherland-Yoests employment is terminated by
reason of death, disability or by us without cause, the warrants
continue to be exercisable as if Mr. Sutherland-Yoest had
remained an employee. If Mr. Sutherland-Yoests
employment is terminated by his voluntary resignation or by us
for cause, all vested warrants may be exercised within
180 days of the date of such termination. |
26
INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
BDO Seidman, LLP has been appointed by the Audit Committee as
our independent auditors for the current fiscal year. A
representative of BDO Seidman, LLP is not expected to be in
attendance at the Annual Meeting.
Audit
Fees
Audit fees billed for the 2007 and 2006 audits by BDO Seidman,
LLP approximated $1.2 million and $1.3 million,
respectively. Audit fees billed for 2007 and 2006 included fees
for quarterly reviews and registration statements of
approximately $0.3 million and $0.4 million,
respectively.
Audit
Related Fees
Audit related fees billed for 2007 and 2006 by BDO Seidman, LLP
approximated nil and $0.1 million, respectively, and
related to due diligence performed in connection with certain
acquisitions.
Tax
Fees
Tax related fees were nil in 2007 and 2006 for BDO Seidman, LLP.
All
Other Fees
Other fees were nil in 2007 and 2006 for BDO Seidman, LLP.
Pre-Approval
Policies and Procedures
The Audit Committee approves all audit services, audit-related
services, tax services and other services provided by our
auditors. Any services provided by BDO Seidman, LLP that are not
specifically included within the scope of the audit must be
pre-approved by the Audit Committee in advance of any
engagement. Under the Sarbanes-Oxley Act of 2002, audit
committees are permitted to approve certain fees for
audit-related services, tax services and other services,
pursuant to a de minimis exception prior to the completion of an
audit engagement. In 2007 and 2006, none of the fees paid to BDO
Seidman, LLP were approved pursuant to the de minimis exception.
AUDIT
COMMITTEE REPORT
Management has the primary responsibility for the preparation
and integrity of the financial statements, accounting and
financial reporting principles and internal controls and
procedures designed to assure compliance with accounting
standards and applicable laws and regulations. BDO Seidman, LLP,
the independent public accounting firm appointed by the Audit
Committee for our 2007 fiscal year have been responsible for
performing an independent audit of the consolidated financial
statements and expressing an opinion on the conformity of those
financial statements with accounting principles generally
accepted in the United States. The Audit Committee oversees and
monitors the integrity of the financial reporting process,
compliance with legal and regulatory requirements and the
quality of internal and external audit processes. In fulfilling
its oversight responsibilities, the Audit Committee reviewed and
discussed the audited financial statements for the 2007 fiscal
year with management.
The Audit Committee has discussed with BDO Seidman, LLP the
matters required to be discussed by the Statement on Auditing
Standards No. 61 (AICPA, Professional Standards Vol. 1, AU
Section 380), as adopted by the Public Company Accounting
Oversight Board in Rule 3200T. The Audit Committee has
received the written disclosures and the letter from BDO
Seidman, LLP required by Independence Standards Board Standard
No. 1 (Independence Discussions with Audit Committees)
as adopted by the Public Company Oversight Board in
Rule 3600T, and has discussed with BDO Seidman, LLP their
independence.
27
Based on these reviews and discussions (and without other
independent verification), the Audit Committee recommended to
the Board that the audited financial statements for the fiscal
year ended December 31, 2007 be included in our Annual
Report on
Form 10-K
for filing with the Securities Exchange Commission.
This report is submitted on behalf of the Audit Committee.
Jack E. Short, Chairman
Wallace L. Timmeny
Michael J. Verrochi
OTHER
MATTERS
We do not intend and our directors do not intend to bring any
other matters before the Annual Meeting and do not presently
know of any other matters that will be presented by others for
action at the Annual Meeting. If any other matters do properly
come before the Annual Meeting, a properly executed proxy will
be voted on such matters in accordance with the best judgment of
the persons authorized in the proxy and the discretionary
authority to do so included in the proxy.
We will bear the costs of this solicitation. Proxies will be
solicited primarily by mail but may also be solicited personally
by our directors or officers, without additional consideration.
OTHER
INFORMATION
Delivery
of Documents to Security Holders Sharing an Address
Only one Proxy Statement is being delivered to multiple security
holders sharing an address unless we have received contrary
instructions from one or more of the security holders. We will
deliver promptly, upon written or oral request, a separate copy
of the Proxy Statement to a security holder at a shared address
to which a single copy of the documents was delivered. To
request separate delivery of these materials now or in the
future, a security holder may submit a written request to: Waste
Services, Inc., 1122 International Blvd, Suite 601,
Burlington, Ontario, Canada, L7L 6Z8, Attention: Corporate
Secretary or by calling (905)-319-1237.
Additionally, any security holders presently sharing an address
who are receiving multiple copies of the Proxy Statement and
would like to receive a single copy of such materials may do so
by directing their request to us in the manner provided above.
Submission
of Stockholder Proposals for the Next Annual Meeting
Eligible stockholders who wish to present a proposal at our next
annual meeting must provide notice of their proposal in
accordance with the requirements and time lines set out in our
Amended and Restated By-laws. Notice must be received between
March 14, 2009 and April 13, 2009 for inclusion in
next years proxy. If the date of next years annual
meeting is changed by more than 30 days from the date of
this years annual meeting, the proposal must be received
no later than the close of business on the later of (i) the
close of business on the date 60 days prior to the meeting
date; or (ii) the close of business on the 10th day
following the date on which such meeting date is first publicly
announced or disclose. If the proposal is submitted for
inclusion in the proxy materials pursuant to
Rule 14a-8
of the Securities Exchange Act for our next annual stockholders
meeting it must be received by no later than February 12,
2009 or if the date of the 2009 annual meeting has been changed
by more than 30 days from the date of this years
meeting, by no later than 30 days prior to the date of
printing and mailing our material for the annual meeting.
Any such proposal should be mailed to: Corporate Secretary,
Waste Services, Inc., 1122 International Blvd., Suite 601,
Burlington, Ontario, Canada, L7L 6Z8.
28
WASTE SERVICES, INC.
THIS PROXY IS SOLICITED ON BEHALF OF MANAGEMENT FOR
THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
THURSDAY, JUNE 12, 2008
(the Annual Meeting)
This proxy should be read in conjunction with the Proxy Statement pertaining thereto.
The undersigned, being a holder of shares of common stock or Special Voting Preferred Stock of WASTE SERVICES, INC., hereby appoints Ivan R. Cairns, or failing him, George Boothe, or instead of either of them the person, if any, named below as proxyholder, with power of substitution, to attend and vote for the undersigned at the Annual Meeting of stockholders to be held on Thursday, June 12, 2008, and at any adjournment
or postponement:
THE STOCKHOLDER MAY APPOINT A PROXYHOLDER OTHER THAN ANY PERSON DESIGNATED ABOVE (WHO NEED NOT BE A SHAREHOLDER) TO ATTEND AND ACT ON THE STOCKHOLDERS BEHALF AT THE ANNUAL MEETING. IF YOU WISH SOME PERSON TO ACT FOR YOU OTHER THAN THE PERSON(S) NAMED IN THE ABOVE FORM, FILL IN THE NAME OF SUCH PERSON HERE
(Continued and to be signed on the reverse side)
ANNUAL MEETING OF STOCKHOLDERS OF
WASTE SERVICES, INC.
THURSDAY, JUNE 12, 2008
Please date, sign and mail
your proxy card in the
envelope provided as soon as possible.
â Please detach along perforated line and mail in the envelope provided.
â
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
THE ELECTION OF THE NOMINEE DIRECTORS.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS
SHOWN HERE x
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1. |
|
Election of three Directors to serve until the 2011 annual meeting of stockholders of |
|
|
|
|
|
|
|
the Corporation:: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NOMINEES: |
|
|
|
|
|
|
|
o |
|
FOR ALL |
|
|
O Michael B. Lazar |
|
|
|
|
|
|
|
|
NOMINEES |
|
|
O Lucien Rémillard |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
O Jack E. Short |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
WITHHOLD |
|
|
|
|
|
|
|
|
|
|
|
AUTHORITY |
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR ALL |
|
|
|
|
|
|
|
|
|
|
|
|
|
NOMINEES |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
FOR ALL |
|
|
|
|
|
|
|
|
|
|
|
EXCEPT |
|
|
|
|
|
|
|
|
|
|
|
|
|
(See instructions |
|
|
|
|
|
|
|
|
|
|
|
below) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
INSTRUCTION: |
|
To withhold authority to vote for any individual nominee(s), mark |
|
|
|
|
|
|
|
|
|
|
|
FOR ALL EXCEPT and fill in the circle next to each |
|
|
|
|
|
|
|
|
|
|
|
nominee you wish to withhold, as shown here: = |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
To change the address on your account, please check the box at right |
|
o |
|
|
|
|
|
and indicate your new address in the address space above. Please note |
|
|
|
|
|
|
that changes to the registered name(s) on the account may not be |
|
|
|
|
|
|
submitted via this method. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
and in their discretion to vote on amendments or variations to matters identified in the Notice of Annual Meeting or such other matters which may properly come before the Annual Meeting or any adjournment thereof.
To be effective, a proxy must be received by American Stock Transfer & Trust Company no later than Wednesday, June 11, 2008 at 11:59 p.m. (New York time), or in the case of any adjournment of the Annual Meeting, not less than 48 hours (excluding Saturdays, Sundays and holidays) before the date to which the Annual Meeting is adjourned.
This Proxy supersedes and revokes any proxy previously given in respect of the Annual Meeting.
IF THIS PROXY IS NOT DATED IN THE SPACE BELOW, IT IS DEEMED TO BE DATED ON THE DATE WHICH IT IS MAILED.
On any ballot that may be called for, the securities represented by this Proxy in favor of the person(s) designated by management of the Corporation named in this Proxy will be voted in accordance with the instructions given on this ballot, and if the Stockholder specifies a choice with respect to any matter to be acted upon, the securities will be voted accordingly. If no choice is specified in the Proxy with respect to a
particular matter identified in the Notice of Annual Meeting, the person(s) designated by management of the Corporation in this Proxy will vote the securities represented by this Proxy for all of the nominees.
Each stockholder has the right to appoint as proxyholder a person (who need not be a stockholder of the Corporation) other than the person(s) designated by management of the Corporation to attend and act on the stockholders behalf at the meeting.
Such right may be exercised by inserting the name of the person to be appointed in the blank space provided in this Proxy or by completing another form of Proxy.
This Proxy or such other form of proxy should be completed, dated and signed, and sent in the enclosed envelope or otherwise to American Stock Transfer & Trust Company at 6201 15th Avenue, 3rd Floor, Brooklyn, New York, NY 11219, Facsimile number: 718-921-8387.
|
|
|
|
|
|
|
Signature of Stockholder
|
|
Date:
|
|
Signature of Stockholder
|
|
Date: |
|
|
|
Note:
|
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. |
GRAPHIC
2
g13053g1305304.gif
GRAPHIC
begin 644 g13053g1305304.gif
M1TE&.#EAO`!S`/<``']_?[Z^OL;&QO[^_EU=7?O[^[^_OW5U=0T-#5]?7_S\
M_/W]_>_O[^[N[@4%!6!@8&%A8=K:VOCX^#\_/]O;V_+R\O#P\.KJZMW=W?KZ
M^O;V]MS'A]_?W\3$Q"`@(/'Q\7%Q<61D9.OKZ\/#PY"0D'AX>+BXN`@("`$!
M`00$!*.CH][>WHN+BXR,C-C8V'9V=N7EY;&QL9V=G9F9F:*BHF9F9N/CXP("
M`C`P,`H*"K>WM_?W]PX.#@<'!W1T=&IJ:KV]O?/S\XJ*B@8&!JNKJWEY>;"P
ML(*"@LW-S6EI::VMK8^/CVAH:&YN;I65E8F)B7)R'B@H*!H:&M;6
MUNSL[.GIZ:6EI;R\O'M[>ZRLK-G9V:ZNKH"`@):6EN3DY)*2DIZ>GNWM[6)B
M8I>7EZ&AH3X^/IN;FTE)23HZ.G=W=Z^OKWY^?M75U6=G9P\/#^CHZ,+"PN'A
MX::FIIB8F(:&AKFYN:>GIV]O;XZ.CM'1T;2TM(2$A"XN+FMK:SDY.3@X.%55
M56UM;KN[NY&1D;.SLX6%A>#@X).3DY^?G\C(R&QL;(.#@T='
M1ZFIJ1D9&4]/3U)24DA(2#$Q,3P\/"8F)N;FYBPL+,K*RL#`P%-34PP,#'Q\
M?#L[.]#0T+:VMAT='5M;6\G)R:BHJ+JZNHV-C;*RLG-S<]/3TT%!0<_/SR\O
M+R,C(RTM+9R7@```/___P```"'Y!```````+`````"\`',```C_`/T)'$BPH,
M"!,J7,C0GP(7/``&B2),J7%`P#UL,7#4=.S:-.J16J4*!85A]:4&/"UKMV[`Q?HZ#6E"Q4G
M:P,+'GQVRZ=@F$8TH(NWL>.$!3;DT`.!L.7+F)6"V6')`N/'H+V&?3*$CXBC
MF5.KOBP)3I4>2D++EJG@2108JW/K3@T@AYG9P`L.P)!$!9'=R)-;AE`I5"\)
MP4-KVL1%N76UJ-=F)PPFDXF7T;\._RC"9EF"Z]=1B^!B!4X.-7N2!!HQ@@0%
M#"=.%"GRYL>*"&OT88('-52AQAE">-$$#`\4E98GG"B207@W56#+%^A9]\`,
M4P30PP\:@):3#C+L(006:/E!""`4QC2`"81XDJ%N1%CAABPC`%)`BP,-X$(/
M+`P2Q0OG)04!#S*XP"-"`V3QPHRK8:'&*D4L&1,#9"Q2B5(PT'&!E0*YD$43
M4%YVU`%Q/'$!>.-$`%5YQAQ0-'04#(+I]%I\$,198YV`-!3))"FW9IT(,:
M9O&3A@!YAL8`"%OX.1@6V\C``*&/%;#+&3[PH\(($SXV@!F;]"DI6@10,<4:
MC6(*V@^&J/]`@PRAWJ6`+!B>JE8F25C@:HL%7!%$#F_8M8`!3^J*%@TUE/%K
MFP7$THFO7M]=4UW/*$
M5DV'+?;89)=M]MD,26"!!12L$<';<,<=`04;7,``!VB?[0$5T(S_,XL-1O0C
M^."$%VZXX#90(V!2@#"@+PP`A,PCAF<.)1W$'AN,
MX0;:]T&N`&-XLFB(_-)7@X8\(7D?2`@S_V*X0330\'U=N"='6C0!65D0VH&"*,8Q1@`3.R!$P`X!>_B<,0$=H6!PRN6
M0J9`P!M,82$2<,#P@I&0#.>,+A:!#%G(1
M1@_(0``DF%L,+#`HT/32DU]1`"ME%PZ$^#%V4E!`/F(WBQD>I!3#4\9"%D#$
MP]U`"LV8!3`@,?\!`G2#!:OS(!*_HH?AQ>(@!8U=)JT@.Q\NR@00^J5T.O7.`(O.."00HP3MCU\`2R^X,4!Q)"WKES(2BX*/HXWBX%HHK8&:$.!#$%[ZPH$PF<@1Y+8"OO7!F3N!)NKENY0"-X9PF!#.`:
MLA-!07@@NW$,9!?#N\)-UH"T0!`'P`PP/RX(QI3$-X,D4!+SM:EY[_QBX!
M`FFF[#!1$$&<+W9]$`@5>+<.V2C!`@W80`1&P`(9A!$-5,$#1:@D3!C0AR2(0W8="+$O
M&\.!ZFJ0L0=IP'TU^%*8D'B`#DARDJ4@!=BB[X(,%G%CZJK!=DP8(>C88#IH
MD@3%HN\).@:G8^0`"PWF8"&]<#+ZF%&[F<3`_\O0SDD;?'""(1!#`%$N#L`%,X@G0UT07NBDWM>TF@`0V`@D`DP(`&
M5%(##+A;>"(0QD"T^2N:"$(0##&;#(3[W2ZX*7`,(&E]"`0+@JN'0,HA./;.
M)`V-:(2\"S*$:A0N#`-OB%#[`6+95*%POS@!H5*0!\'5KJ_]N$&W1#D-K13@
M!!@HP:QMF@H=U,\?#_\0W,AC0(&`#J0(B5T"!-(0B<02A`,86$'G4):G`0Q@
M!<$(!KL'PH`-/)H@%<"`'`D"!0QL8*66+$5UJP&!D_NC`!A(A4$DH/19?J6E
M4\``X4#P`\&IPQ_D(!PWRC$A#FR!"8/[PQ"T\5LDV"`0"K`",0:7C%P8),#]
M@$4G=N2".M"%#*"X[PU:,2A0,)D6QXC&'FS`A"T(Y!1(H`0)/,`$)FAV`<-`
MM."0,`A_[&&M_9#'!/TQ".T)S@CP:$@"!*<"@7#>!L]`@."(H0-_+"`'!A]]
M&QSC`<$M(P>]ZX<3,"&X;?AC#KS0A1Y0!`)%PQC"9PE^'04(3_
M(0+W@$28L`4>(T@L!H>$"7B">@+!+"5P(0+!N<$?`B3<`-C1CS`LH`3"(P(#
M8`""0P#^4`/"8PW\,`I&H`(ET`[]8`=N8`?$$PMF(&E,T`&(X`M_('N"4P@"
M08""8PI/U`]>X`^WH$=,0`#DL`2CX!@+,$32,%EB@`W]\`OW(#@`4P)=X`BE
MX'JV`^UYP]LZ`\F(#@OX`_X(#BEYP\E_P!MC6@^,$<$`X+>`/
M$J`]-R`&&!=$%]!K@G-!!"`X`R%`1M`"LT`)+4`,A(`0K$`%%"@X22""YK"*
M8=`"OA"&_=![`O$#PI,`%"@,(5B`_C`X`*1AHM`"SY"*EN<'H=8/Q:!G"#%[
M_0""A"@X_.`/%B`X.99_7G<7MH4#/R`(A.,$_L`*@B-;.Q1$ML`&5P`$?B`X
M3$2-3#,`$)!Q'B`0`%BA``7?`-@F,`_D`$$P`*
MTJ@!.C`*@N,#)U``A=@`W/_H#_?8#UN@``LP!4&4#A,P`;KV%1$P.+`@$*`P
M.(#8!XA##MP@.$$X2'\@#L<@.%_@#[?3#T<@#`8`#A%5#*"@1WM0$'$P.(DE
M.':P(_,@.*[0"E<%`;KXD`(1`;`E#;HF@MF(#![6#]Z`DH50`=7U"ZW@84-0
M"X+C#N'U#1<`!7ID8@6Q<(,3!AB@E_Z`D_V`"/X@`+K7#\J0PX`=;D`"=$*2$0@*(L#$&Y*16H@`!`"_\
MT@4@2J7`P0%#L#&>`E1<&AT_T`9@V@4W,Z;!$0`-$C$$$`50IZ:R40*)`*8$
M4`??**=XL0`>@!L;DP`RL*5Z>A<+T`=F"J:.<%:#*AM[_P*F1,$%>[6HCE$&
M9^"G?RH$D2JIMI(%;>JH@:"ICG$!9R`CCDH`7J!U,^$LH*H0%K`)0^&H_"`"
M+""HK.H!`;"AJZH$JQ`%L$H4#R`$/\`5#'``<+`8H!H#H2`TO2H)@.@5T6(%
MS4$"8NJDH''A"GH9$!(Y`(ELH/+Z`%-6`"F7HO!:`)+%`'RY"QO4H4">`#
MEN!"/%(!0'`<2O$`3<`#RD`">?_*(PW@`7```/QZLDAQ"9K@*DH0"+B`K6TA
M`I5`"%G``B;0`.P*@U!``9/`!D.``ER0`!#KLT2A"V3'+E`@`$FS%D10"5T@
M!&I@`!M@`=Q*$QF0`M0`!$-`!R@@"=B2M5J+%`]P"#U`JYA2`&20`V1B&6`@
M"330!BB0"5[@!3,`!W#@!A\@!%H0!3LP#"B``FGP!09SMX2!!3S@`
-----END PRIVACY-ENHANCED MESSAGE-----