-----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, RWjH3G6XYoqXnyjKj0r8+WUS2IBcupEeHxwPqZv6+5LxcGjXQ3bioCUwOvPtj7OT wkzx8v6YLAw1pGBlX7JUXQ== 0001005477-06-005683.txt : 20061124 0001005477-06-005683.hdr.sgml : 20061123 20061124120516 ACCESSION NUMBER: 0001005477-06-005683 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061121 FILED AS OF DATE: 20061124 DATE AS OF CHANGE: 20061124 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: MTM Technologies, Inc. CENTRAL INDEX KEY: 0000906282 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 133354896 STATE OF INCORPORATION: NY FISCAL YEAR END: 0331 BUSINESS ADDRESS: STREET 1: 1200 HIGH RIDGE ROAD CITY: STAMFORD STATE: CT ZIP: 06905 BUSINESS PHONE: 203-975-3700 MAIL ADDRESS: STREET 1: 1200 HIGH RIDGE ROAD CITY: STAMFORD STATE: CT ZIP: 06905 FORMER COMPANY: FORMER CONFORMED NAME: MICROS TO MAINFRAMES INC DATE OF NAME CHANGE: 19930527 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: HEITZMANN RICHARD R CENTRAL INDEX KEY: 0001239301 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-22122 FILM NUMBER: 061237787 BUSINESS ADDRESS: STREET 1: 1127 S. SPAULDING AVE. CITY: LOS ANGELES STATE: CA ZIP: 90019 MAIL ADDRESS: STREET 1: 500 NYALA FARM ROAD CITY: WESTPORT STATE: CT ZIP: 06880 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: POCH GERALD A CENTRAL INDEX KEY: 0001144383 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-22122 FILM NUMBER: 061237788 MAIL ADDRESS: STREET 1: 500 NYALA FARM ROAD CITY: WESTPORT STATE: CT ZIP: 06880 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: PEQUOT CAPITAL MANAGEMENT INC CENTRAL INDEX KEY: 0001071955 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-22122 FILM NUMBER: 061237789 BUSINESS ADDRESS: STREET 1: 500 NYALA FARM ROAD CITY: WESTPORT STATE: CT ZIP: 06880 BUSINESS PHONE: 2034292200 MAIL ADDRESS: STREET 1: 500 NYALA FARM ROAD CITY: WESTPORT STATE: CT ZIP: 06880 FORMER NAME: FORMER CONFORMED NAME: PEQUOT CAPITAL MANAGEMENT INC/CT/ DATE OF NAME CHANGE: 19981118 4 1 edgar123.xml FORM 4 X0202 4 2006-11-21 0 0000906282 MTM Technologies, Inc. MTMC 0001071955 PEQUOT CAPITAL MANAGEMENT INC 500 NYALA FARM ROAD WESTPORT CT 06880 0 0 0 1 See Footnote 1 0001144383 POCH GERALD A 500 NYALA FARM ROAD WESTPORT CT 06880 1 0 0 0 0001239301 HEITZMANN RICHARD R 500 NYALA FARM ROAD WESTPORT CT 06880 1 0 0 0 Series A-1 Preferred Stock 2.15 2006-11-21 4 J 0 97673 0 A 2006-11-21 Common Stock 97673 3353487 I Investment Advisor Series A-2 Preferred Stock 2.75 2006-11-21 4 J 0 59999 0 A 2006-11-21 Common Stock 59999 2059999 I Investment Advisor Series A-3 Preferred Stock 3.25 2006-11-21 4 J 0 57691 0 A 2006-11-21 Common Stock 57691 1980768 I Investment Advisor Series A-4 Preferrred Stock 3.25 2006-11-21 4 J 0 153019 0 A 2006-11-21 Common Stock 153019 5253703 I Investment Advisor Series A-5 Preferrred Stock 3.25 2006-11-21 4 J 0 78460 0 A 2006-11-21 Common Stock 78460 2693845 I Investment Advisor Pequot Capital Management, Inc. ("Pequot") is an investment advisor registered under Section 203 of the Investment Advisers Act of 1940 and has voting and investment power with respect to securities in its clients' accounts. Pequot disclaims any obligation to file this report, and this report shall not be deemed an admission that Pequot is subject to Section 16 with respect to the Issuer of such securities. Gerald A. Poch and Richard R. Heitzmann are employees of Pequot and serve on the Board of Directors of the Issuer and each disclaim beneficial ownership of these securities except to the extent of their pecuniary interest. Pequot disclaims beneficial ownership of these securities, and this report shall not be deemed an admission that Pequot is, for the purposes of Section 16 of the Exchange Act or otherwise, the beneficial owner of such securities. The record holders of the Series A-1 Preferred Stock were entitled to aggregate dividends of $210,000.00 in respect of the Series A-1 Preferred Stock (which Series A-1 Preferred Stock was previously reported by the reporting person). Dividends on the Series A-1 Preferred Stock are payable semi-annually at the option of the Issuer in cash, property or shares of Series A-1 Preferred Stock, valued at the Series A-1 Preferred Stock purchase price of $2.15 per share. The Issuer elected on November 21, 2006, to declare dividends payable to the holders of the Series A-1 Preferred Stock in the form of additional shares of Series A-1 Preferred Stock, resulting in an aggregate dividend to the reporting person of 97,673 shares of Series A-1 Preferred Stock. The record holders of the Series A-2 Preferred Stock were entitled to aggregate dividends of $165,000.00 in respect of the Series A-2 Preferred Stock (which Series A-2 Preferred Stock was previously reported by the reporting person). Dividends on the Series A-2 Preferred Stock are payable semi-annually at the option of the Issuer in cash, property or shares of Series A-2 Preferred Stock, valued at the Series A-2 Preferred Stock purchase price of $2.75 per share. The Issuer elected on November 21, 2006, to declare dividends payable to the holders of the Series A-2 Preferred Stock in the form of additional shares of Series A-2 Preferred Stock, resulting in an aggregate dividend to the reporting person of 59,999 shares of Series A-2 Preferred Stock. The record holders of the Series A-3 Preferred Stock were entitled to aggregate dividends of $187,500.01 in respect of the Series A-3 Preferred Stock (which Series A-3 Preferred Stock was previously reported by the reporting person). Dividends on the Series A-3 Preferred Stock are payable semi-annually at the option of the Issuer in cash, property or shares of Series A-3 Preferred Stock, valued at the Series A-3 Preferred Stock purchase price of $3.25 per share. The Issuer elected on November 21, 2006, to declare dividends payable to the holders of the Series A-3 Preferred Stock in the form of additional shares of Series A-3 Preferred Stock, resulting in an aggregate dividend to the reporting person of 57,691 shares of Series A-3 Preferred Stock. The record holders of the Series A-4 Preferred Stock were entitled to aggregate dividends of $497,316.69 in respect of the Series A-4 Preferred Stock (which Series A-4 Preferred Stock was previously reported by the reporting person). Dividends on the Series A-4 Preferred Stock are payable semi-annually at the option of the Issuer in cash, property or shares of Series A-4 Preferred Stock, valued at the Series A-4 Preferred Stock purchase price of $3.25 per share. The Issuer elected on November 21, 2006, to declare dividends payable to the holders of the Series A-4 Preferred Stock in the form of additional shares of Series A-4 Preferred Stock, resulting in an aggregate dividend to the reporting person of 153,019 shares of Series A-4 Preferred Stock. The record holders of the Series A-5 Preferred Stock were entitled to aggregate dividends of $255,000.04 in respect of the Series A-5 Preferred Stock (which Series A-5 Preferred Stock was previously reported by the reporting person). Dividends on the Series A-5 Preferred Stock are payable semi-annually at the option of the Issuer in cash, property or shares of Series A-5 Preferred Stock, valued at the Series A-5 Preferred Stock purchase price of $3.25 per share. The Issuer elected on November 21, 2006, to declare dividends payable to the holders of the Series A-5 Preferred Stock in the form of additional shares of Series A-5 Preferred Stock, resulting in an aggregate dividend to the reporting person of 78,460 shares of Series A-5 Preferred Stock. Aryeh Davis, General Counsel & COO, Pequot Capital Management Inc. 2006-11-24 Gerald A. Poch, Director (1) 2006-11-24 Richard R. Heitzmann, Director (1) 2006-11-24 -----END PRIVACY-ENHANCED MESSAGE-----