0001354488-16-006562.txt : 20160315 0001354488-16-006562.hdr.sgml : 20160315 20160314214520 ACCESSION NUMBER: 0001354488-16-006562 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20160315 DATE AS OF CHANGE: 20160314 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: LRAD Corp CENTRAL INDEX KEY: 0000924383 STANDARD INDUSTRIAL CLASSIFICATION: HOUSEHOLD AUDIO & VIDEO EQUIPMENT [3651] IRS NUMBER: 870361799 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-81554 FILM NUMBER: 161505425 BUSINESS ADDRESS: STREET 1: 16990 GOLDENTOP RD., STE. A CITY: SAN DIEGO STATE: CA ZIP: 92127 BUSINESS PHONE: 858-676-1112 MAIL ADDRESS: STREET 1: 16990 GOLDENTOP RD., STE. A CITY: SAN DIEGO STATE: CA ZIP: 92127 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN TECHNOLOGY CORP /DE/ DATE OF NAME CHANGE: 19940602 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: Iroquois Capital Management, LLC CENTRAL INDEX KEY: 0001481867 IRS NUMBER: 010786483 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 641 LEXINGTON AVENUE STREET 2: 26TH FLOOR CITY: NEW YORK, STATE: NY ZIP: 10022 BUSINESS PHONE: 212.974.3070 MAIL ADDRESS: STREET 1: 641 LEXINGTON AVENUE STREET 2: 26TH FLOOR CITY: NEW YORK, STATE: NY ZIP: 10022 SC 13D/A 1 sc13da207042009_03142016.htm AMENDMENT NO. 2 TO THE SCHEDULE 13D sc13da207042009_03142016.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 13D
(Rule 13d-101)

INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT
TO § 240.13d-1(a) AND AMENDMENTS THERE TO FILED PURSUANT TO
§ 240.13d-2(a)

(Amendment No. 2)1

LRAD CORPORATION
(Name of Issuer)

Common Stock, par value $0.00001 per share
(Title of Class of Securities)

50213V109
(CUSIP Number)
 
JOSHUA SILVERMAN
IROQUOIS CAPITAL MANAGEMENT, LLC
205 East 42nd Street, 20th Floor
New York, New York 10017
(212) 974-3070

ANDREW FREEDMAN, ESQ.
OLSHAN FROME WOLOSKY LLP
Park Avenue Tower
65 East 55th Street
New York, New York 10022
(212) 451-2300
(Name, Address and Telephone Number of Person
Authorized to Receive Notices and Communications)

March 11, 2016
(Date of Event Which Requires Filing of This Statement)

If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of §§ 240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box x.

Note:  Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits.  See § 240.13d-7 for other parties to whom copies are to be sent.
_______________
1              The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).
 
 
 

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Iroquois Capital Management, LLC
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
AF
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
Delaware
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
- 0 -
8
SHARED VOTING POWER
 
1,281,337
9
SOLE DISPOSITIVE POWER
 
- 0 -
10
SHARED DISPOSITIVE POWER
 
1,281,337
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
1,281,337
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
4.0%
14
TYPE OF REPORTING PERSON
 
IA

 
2

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Iroquois Master Fund Ltd.
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
Cayman Islands
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
1,281,337
8
SHARED VOTING POWER
 
- 0 -
9
SOLE DISPOSITIVE POWER
 
1,281,337
10
SHARED DISPOSITIVE POWER
 
- 0 -
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
1,281,337
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
4.0%
14
TYPE OF REPORTING PERSON
 
CO

 
3

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Joshua Silverman
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
AF
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
16,644
8
SHARED VOTING POWER
 
1,281,337
9
SOLE DISPOSITIVE POWER
 
16,644
10
SHARED DISPOSITIVE POWER
 
1,281,337
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
1,297,981
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
4.1%
14
TYPE OF REPORTING PERSON
 
IN, HC

 
4

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Richard Abbe
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
AF
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
139,257
8
SHARED VOTING POWER
 
1,281,337
9
SOLE DISPOSITIVE POWER
 
139,257
10
SHARED DISPOSITIVE POWER
 
1,281,337
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
1,420,594
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
4.5%
14
TYPE OF REPORTING PERSON
 
IN, HC

 
5

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
American Capital Management, LLC
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
173,242
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
173,242
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
173,242
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
Less than 1%
14
TYPE OF REPORTING PERSON
 
OO

 
6

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Talia Abbe Irrevocable Trust
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
46,419
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
46,419
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
46,419
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
Less than 1%
14
TYPE OF REPORTING PERSON
 
OO

 
7

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Bennett Abbe Irrevocable Trust
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
46,419
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
46,419
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
46,419
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
Less than 1%
14
TYPE OF REPORTING PERSON
 
OO

 
8

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Samantha Abbe Irrevocable Trust
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
46,419
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
46,419
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
46,419
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
Less than 1%
14
TYPE OF REPORTING PERSON
 
OO

 
9

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
The Merav Abbe Irrevocable Trust
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
WC
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
100,742
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
100,742
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
100,742
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
Less than 1%
14
TYPE OF REPORTING PERSON
 
OO

 
10

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Scott L. Anchin
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
 
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
-0-
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
-0-
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
-0-
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
0%
14
TYPE OF REPORTING PERSON
 
IN

 
11

 
CUSIP NO. 50213V109
 
1
NAME OF REPORTING PERSON
 
Daniel H. McCollum
2
CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP
  (a) o
  (b) o
3
SEC USE ONLY
 
4
SOURCE OF FUNDS
 
 
5
CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)
 
¨
6
CITIZENSHIP OR PLACE OF ORGANIZATION
 
USA
NUMBER OF SHARES BENEFICIALLY OWNED BY EACH REPORTING PERSON WITH
7
SOLE VOTING POWER
 
-0-
8
SHARED VOTING POWER
 
-0-
9
SOLE DISPOSITIVE POWER
 
-0-
10
SHARED DISPOSITIVE POWER
 
-0-
11
AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
 
-0-
12
CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES
 
o
13
PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
 
0%
14
TYPE OF REPORTING PERSON
 
IN

 
12

 
CUSIP NO. 50213V109
 
The following constitutes Amendment No. 2 to the Schedule 13D filed by the undersigned (“Amendment No. 2”).  This Amendment No. 2 amends the Schedule 13D as specifically set forth herein.
 
Item 2.
Identity and Background.
 
Item 2 is hereby amended to add the following:

In connection with the Settlement Agreement defined and described in Item 4 below, Scott L. Anchin and Daniel H. McCollum are no longer members of the Section 13(d) group and shall cease to be Reporting Persons immediately after the filing of this Amendment No. 2. The remaining Reporting Persons will continue filing as a group statements on Schedule 13D with respect to their beneficial ownership of securities of the Issuer to the extent required by applicable law.  Each of the remaining Reporting Persons is party to the Joint Filing Agreement, as further described in Item 6 below.
 
Item 3.
Source and Amount of Funds or Other Consideration.
 
Item 3 is hereby amended and restated to read as follows:
 
The Shares purchased by Iroquois Master Fund were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, except as otherwise noted, as set forth in Schedule B, which is incorporated by reference herein.  The aggregate purchase price of the 1,281,337 Shares beneficially owned by Iroquois Master Fund was approximately $2,323,862, including brokerage commissions.
 
Mr. Silverman used his personal assets to purchase the 16,644 Shares reported herein.  The total purchase price for such Shares was approximately $23,675, including brokerage commissions.
 
The Shares purchased by American Capital were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, The aggregate purchase price of the 173,242 Shares beneficially owned by American Capital was approximately $370,249, including brokerage commissions.
 
The Shares purchased by the TAI Trust were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, except as otherwise noted, as set forth in Schedule B, which is incorporated by reference herein.  The aggregate purchase price of the 46,419 Shares beneficially owned by the TAI Trust was approximately $92,946, including brokerage commissions.
 
The Shares purchased by the BAI Trust were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, except as otherwise noted, as set forth in Schedule B, which is incorporated by reference herein.  The aggregate purchase price of the 46,419 Shares beneficially owned by the BAI Trust was approximately $97,435, including brokerage commissions.
 
The Shares purchased by the SAI Trust were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, except as otherwise noted, as set forth in Schedule B, which is incorporated by reference herein.  The aggregate purchase price of the 46,419 Shares beneficially owned by the SAI Trust was approximately $101,097, including brokerage commissions.
 
 
13

 
CUSIP NO. 50213V109
 
The Shares purchased by the MAI Trust were purchased with working capital (which may, at any given time, include margin loans made by brokerage firms in the ordinary course of business) in open market purchases, except as otherwise noted, as set forth in Schedule B, which is incorporated by reference herein. The aggregate purchase price of the 100,742 Shares beneficially owned by the MAI Trust was approximately $144,917, including brokerage commissions.

Item 4.
Purpose of the Transaction.
 
Item 4 is hereby amended to add the following:

On March 11, 2016, Iroquois Capital Management L.L.C., Iroquois Master Fund Ltd., Joshua Silverman, Richard Abbe, American Capital Management, LLC, Talia Abbe Irrevocable Trust, Bennett Abbe Irrevocable Trust, Samantha Abbe Irrevocable Trust and The Merav Abbe Irrevocable Trust (collectively, “Iroquois”), entered into a settlement agreement with the Issuer (the “Settlement Agreement”).  The following description of the Settlement Agreement is qualified in its entirety by reference to the Settlement Agreement, which is attached as Exhibit 99.1 hereto and is incorporated herein by reference.

Pursuant to the terms of the Settlement Agreement, the Issuer agreed, among other things, to: (i) increase the size of the Board to seven (7) directors and appoint Scott L. Anchin and Daniel H. McCollum (collectively, the “Investor Directors”) to the Board; (ii) nominate and solicit proxies for the election of the Investor Directors, General John G. Coburn, Thomas R. Brown, Laura M. Clague and Richard H. Osgood III (collectively, the “Continuing Directors” and, together with the Investor Directors, the “2016 Nominees”) to the Board at the 2016 Annual Meeting (the “2016 Annual Meeting”); (iii) appoint at least one of the Investor Directors as a member of each committee of the Board and that at least one of the Investor Directors will be appointed to any new committee of the Board that may be established during the Standstill Period (as defined below), provided that at least one Investor Director is serving on the Board at such time and such person is qualified to serve on such committee; and (iv) to fix the size of the Board at six (6) directors during the period commencing with the 2016 Annual Meeting through the expiration of the Standstill Period.  The Issuer also agreed to promptly pay to Iroquois’ out-of-pocket legal and advisory fees in connection with its Nomination Letter and the Settlement Agreement, which amount shall not exceed $130,000.

The Settlement Agreement also provides that if any of the Investor Directors resign, is unable to serve as a director or is removed by the stockholders of the Issuer, during the Standstill Period, then Iroquois shall be entitled to designate for consideration by the Nominating and Corporate Governance Committee (the “Nominating Committee”) a replacement for such Investor Director who meets certain independence and experience criteria for approval by the Nominating Committee and appointment by the Board within five (5) business days after such committee’s approval.

Pursuant to the terms of the Settlement Agreement, Iroquois agreed, among other things: (i) to withdraw its Nomination Letter; (ii) to appear in person or by proxy and vote all shares beneficially owned by it in favor of (a) the election of the 2016 Nominees, (b) the ratification of the appointment of the Issuer’s accounting firm and (c) the Issuer’s “say-on-pay” proposal; and (iii) at any subsequent annual or special meeting of stockholders during the Standstill Period, to vote all shares beneficially owned by it in favor of the election to the Board of the individuals nominated by the Nominating Committee or the Board and against the removal of any director whose removal is not recommended by the Board.
 
 
14

 
CUSIP NO. 50213V109
 
Iroquois also agreed to certain customary standstill provisions, effective as of the date of the Settlement Agreement through the earlier of (i) ten (10) business days prior to the deadline for submission of stockholder nominations for the Issuer’s 2017 annual meeting of stockholders or (ii) such date, if any, as the Issuer has materially breached its representations, warranties, commitments or obligations under the Settlement Agreement and such breach has not been cured within fifteen (15) days (the “Standstill Period”). The standstill provisions generally prohibit Iroquois from taking specified actions with respect to the Issuer and its securities, including, among others: (i) submitting any stockholder proposal or any notice of nomination, other than expressly permitted under the Settlement Agreement, (ii) soliciting or participating in the solicitation of proxies; (iii) seeking to call or request a special meeting or request a list of the stockholders of the Issuer; (iv) voting for any nominee for election to the Board other than those supported by the Board; (v) seeking to place a representative or nominee on the Board, seeking the removal of any member of the Board, seeking to change the size or composition of the Board or (vi) entering into any agreement, encouraging or soliciting any person to undertake such activities.
 
Item 5.
Interest in Securities of the Issuer.
 
Items 5(a)-(c) are hereby amended and restated to read as follows:
 
The aggregate percentage of Shares reported owned by each person named herein is based upon 31,867,253 Shares outstanding, as of January 28, 2016, which is the total number of Shares outstanding as reported in the Issuer’s Quarterly Report on Form 10-Q, filed with the Securities and Exchange Commission on February 4, 2016.
 
A.
Iroquois
 
 
(a)
As of the close of business on March 11, 2016, Iroquois beneficially owned 1,281,337 Shares, which includes 1,281,337 Shares of Common Stock owned by Iroquois Master Fund.
 
Percentage: Approximately 4.0%
 
 
(b)
1. Sole power to vote or direct vote: 0
 
2. Shared power to vote or direct vote: 1,281,337
 
3. Sole power to dispose or direct the disposition: 0
 
4. Shared power to dispose or direct the disposition: 1,281,337

 
(c)
Iroquois has not entered into any transactions in the Shares during the past 60 days.  The transactions in the Shares by Iroquois Master Fund during the past 60 days are set forth in Schedule B and are incorporated herein by reference.
 
B.
Iroquois Master Fund
 
 
(a)
As of the close of business on March 11, 2016, Iroquois Master Fund directly and beneficially owned 1,281,337 Shares of Common Stock.
 
Percentage: Approximately 4.0%
 
 
(b)
1. Sole power to vote or direct vote: 1,281,337
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 1,281,337
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
The transactions in the Shares by Iroquois Master Fund during the past 60 days are set forth in Schedule B and are incorporated herein by reference.
 
 
15

 
CUSIP NO. 50213V109
 
C.
Joshua Silverman
 
 
(a)
As of the close of business on March 11, 2016, Mr. Silverman beneficially owned 1,297,981 Shares, which includes (i) 1,281,337 Shares of Common Stock owned by Iroquois Master Fund and (ii) 16,644 Shares of Common Stock owned by Mr. Silverman.
 
Percentage: Approximately 4.1%
 
 
(b)
1. Sole power to vote or direct vote: 16,644
 
2. Shared power to vote or direct vote: 1,281,337
 
3. Sole power to dispose or direct the disposition: 16,644
 
4. Shared power to dispose or direct the disposition: 1,281,337

 
(c)
Mr. Silverman has not entered into any transactions in the Shares during the past 60 days.  The transactions in the Shares by Iroquois Master Fund during the past 60 days are set forth in Schedule B and are incorporated herein by reference.
 
D.
Richard Abbe
 
 
(a)
As of the close of business on March 11, 2016, Mr. Abbe beneficially owned 1,420,594 Shares, which includes (i) 1,281,337 Shares of Common Stock owned by Iroquois Master Fund and (ii) 139,257 Shares of Common Stock held in the Accounts.
 
Percentage: Approximately 4.5%
 
 
(b)
1. Sole power to vote or direct vote: 139,257
 
2. Shared power to vote or direct vote: 1,281,337
 
3. Sole power to dispose or direct the disposition: 139,257
 
4. Shared power to dispose or direct the disposition: 1,281,337

 
(c)
Mr. Abbe has not entered into any transactions in the Shares during the past 60 days.  The transactions in the Shares by Iroquois Master Fund during the past 60 days are set forth in Schedule B and are incorporated herein by reference.
 
E.
American Capital
 
 
(a)
As of the close of business on March 11, 2016, American Capital directly and beneficially owned 173,242 Shares of Common Stock.
 
Percentage: Less than 1%
 
 
(b)
1. Sole power to vote or direct vote: 173,242
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 173,242
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
American Capital has not entered into any transactions in the Shares during the past 60 days.
 
 
16

 
CUSIP NO. 50213V109
 
F.
TAI Trust
 
 
(a)
As of the close of business on March 11, 2016, the TAI Trust directly and beneficially owned 46,419 Shares.
 
Percentage: Less than 1%
 
 
(b)
1. Sole power to vote or direct vote: 46,419
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 46,419
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
TAI Trust has not entered into any transactions in the Shares during the past 60 days.
 
G.
BAI Trust
 
 
(a)
As of the close of business on March 11, 2016, the BAI Trust directly and beneficially owned 46,419 Shares.
 
Percentage: Less than 1%
 
 
(b)
1. Sole power to vote or direct vote: 46,419
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 46,419
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
BAI Trust has not entered into any transactions in the Shares during the past 60 days.
 
H.
SAI Trust
 
 
(a)
As of the close of business on March 11, 2016, the SAI Trust directly and beneficially owned 46,419 Shares.
 
Percentage: Less than 1%
 
 
(b)
1. Sole power to vote or direct vote: 46,419
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 46,419
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
SAI Trust has not entered into any transactions in the Shares during the past 60 days.
 
I.
MAI Trust
 
 
(a)
As of the close of business on March 11, 2016, the MAI Trust directly and beneficially owned 100,742 Shares.
 
Percentage: Less than 1%
 
 
(b)
1. Sole power to vote or direct vote: 100,742
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 100,742
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
MAI Trust has not entered into any transactions in the Shares during the past 60 days.
 
 
17

 
CUSIP NO. 50213V109
 
J.
Mr. Anchin
 
 
(a)
As of the close of business on March 11, 2016, Mr. Anchin did not directly own any Shares.
 
Percentage: 0%
 
 
(b)
1. Sole power to vote or direct vote: 0
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 0
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
Mr. Anchin has not participated in any transaction in the Shares during the past 60 days.
 
K.
Mr. McCollum
 
 
(a)
As of the close of business on March 11, 2016, Mr. McCollum did not directly own any Shares.
 
Percentage: 0%
 
 
(b)
1. Sole power to vote or direct vote: 0
 
2. Shared power to vote or direct vote: 0
 
3. Sole power to dispose or direct the disposition: 0
 
4. Shared power to dispose or direct the disposition: 0

 
(c)
Mr. McCollum has not participated in any transaction in the Shares during the past 60 days.
 
Each Reporting Person, as a member of a “group” with the other Reporting Persons for the purposes of Section 13(d)(3) of the Securities Exchange Act of 1934, as amended, may be deemed the beneficial owner of the Shares directly owned by the other Reporting Persons.  Each Reporting Person disclaims beneficial ownership of such Shares except to the extent of his or its pecuniary interest therein.

Item 6.
Contracts, Arrangements, Understandings or Relationships With Respect to Securities of the Issuer.
 
Item 6 is hereby amended to add the following:
 
On March 11, 2016, Iroquois and the Issuer entered into the Settlement Agreement defined and described in Item 4 above and attached as Exhibit 99.1 hereto.
 
On March 14, 2016, the Reporting Persons entered into a Joint Filing Agreement in which the Reporting Persons who will remain Reporting Persons subsequent to this Amendment No. 2 agreed to the joint filing on behalf of each of them of statements on Schedule 13D with respect to the securities of the Issuer to the extent required by applicable law. A copy of this agreement is attached hereto as Exhibit 99.2 and is incorporated herein by reference.
 
 
18

 
CUSIP NO. 50213V109
 
Item 7.
Material to be Filed as Exhibits.
 
Item 7 is hereby amended to add the following:
 
 
99.1
Investors Agreement by and among Iroquois Capital Management L.L.C., Iroquois Master Fund Ltd, Joshua Silverman, Richard Abbe, Talia Abbe Irrevocable Trust, Bennett Abbe Irrevocable Trust, Samantha Abbe Irrevocable Trust, The Merav Abbe Irrevocable Trust and LRAD Corporation, dated March 11, 2016.
 
 
99.2
Joint Filing Agreement by and among Iroquois Capital Management L.L.C., Iroquois Master Fund Ltd, Joshua Silverman, Richard Abbe, American Capital Management LLC, Talia Abbe Irrevocable Trust, Bennett Abbe Irrevocable Trust, Samantha Abbe Irrevocable Trust and The Merav Abbe Irrevocable Trust, dated March 14, 2016.
 
 
19

 
CUSIP NO. 50213V109
 
SIGNATURES
 
After reasonable inquiry and to the best of his knowledge and belief, each of the undersigned certifies that the information set forth in this statement is true, complete and correct.
 
Dated:  March 14, 2016
 
IROQUOIS MASTER FUND LTD.
 
 
IROQUOIS CAPITAL MANAGEMENT LLC

 
 
By:
/s/ Joshua Silverman
 
Name:
Joshua Silverman
 
Title:
Authorized Signatory

 
 
/s/ Joshua Silverman
JOSHUA SILVERMAN
 
 
 
/s/ Richard Abbe
RICHARD ABBE

 
AMERICAN CAPITAL MANAGEMENT, LLC
 
By:
/s/ Kim Page
 
Name:
Kim Page
 
Title:
Manager

TALIA ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee

BENNETT ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee

SAMANATHA ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee
 
 
20

 
CUSIP NO. 50213V109
 
THE MERAV ABBE IRREVOCABLE TRUST
 
By:
/s/ Leo Abbe
 
Name:
Leo Abbe
 
Title:
Trustee


 
 
/s/ Scott L. Anchin
SCOTT L. ANCHIN

 
 
/s/ Daniel H. McCollum
DANIEL H. MCCOLLUM


 
21

 
CUSIP NO. 50213V109
 
SCHEDULE A
 
Directors of Iroquois Master Fund Ltd.
 
Name and Position
Present Principal Occupation
Business Address
Richard Abbe, Director
Hedge Fund Manager
205 East 42nd Street, 20th Floor,
New York, New York 10017
 
Joshua Silverman, Director
Hedge Fund Manager
205 East 42nd Street, 20th Floor,
New York, New York 10017
 
 
 
 
 
 
 

 
 
SCHEDULE B
 
Transactions in the Shares During the Past 60 Days
 
Securities
Purchased/(Sold)
Price Per
Share($)
Date of
Transaction

IROQUOIS MASTER FUND LTD.

1,500 1.6600 01/26/2016
     
     
     

 

 
EX-99.1 2 ex991to13da207042009_031416.htm SETTLEMENT AGREEMENT, DATED MARCH 11, 2016 ex991to13da207042009_031416.htm
Exhibit 99.1
 
 
INVESTORS AGREEMENT
 
This INVESTORS AGREEMENT is made and entered into as of March 11, 2016 (the “Agreement”) by and among LRAD Corporation, a Delaware corporation (the “Company”), and each of the other parties listed on the signature page hereto (each, an “Investor” and collectively, the “Investors”). The Company and the Investors are referred to herein as the “Parties.”
 
WHEREAS, the Investors beneficially own the number of shares of the Company’s common stock, par value $0.00001 per share (the “Common Stock”) listed on Exhibit A hereto;
 
WHEREAS, on January 14, 2016, Iroquois Master Fund, Ltd. (“Iroquois”), on behalf of the Investors, delivered a letter to the Company expressing an intention to nominate director candidates (the “Nomination Letter”) for election to the Company’s Board of Directors (the “Board”) at the Company’s 2016 annual meeting of stockholders (including any adjournment thereof, the “2016 Annual Meeting”); and
 
WHEREAS, the Company and the Investors have reached an agreement with respect to certain matters related to the 2016 Annual Meeting, including the Nomination Letter, and certain other matters, as provided in this Agreement;
 
NOW, THEREFORE, in consideration of the premises and mutual covenants and agreements set forth herein, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties hereto hereby agree as follows:
 
        Section 1.  Board of Directors Matters.
 
(a)  The Investors and the Company hereby acknowledge and agree that:
 
(i)  Immediately after execution of this Agreement, the Board will cause the size of the Board to be increased from five to seven directors and will appoint Scott L. Anchin and Daniel H. McCollum (the “Investor Directors”) to fill such newly created vacancies.
 
(ii)  The Nominating and Corporate Governance Committee (or a duly constituted subcommittee thereof) (the “Nominating Committee”) of the Board will recommend for nomination and the Board will nominate the Investor Directors and General John G. Coburn, Thomas R. Brown, Laura M. Clague and Richard H. Osgood III (collectively, the “Continuing Directors” and, together with the Investor Directors, the “2016 Nominees”) for election at the 2016 Annual Meeting and will recommend a vote for the 2016 Nominees and solicit proxies from the Company’s stockholders for the election of the 2016 Nominees at the 2016 Annual Meeting. The Company agrees that it shall hold the 2016 Annual Meeting no later than July 31, 2016.
 
(iii)  As a condition to the Investor Directors’ appointment to the Board and nomination as a director of the Company at the 2016 Annual Meeting, the Investors agree to provide to the Company information required to be or customarily disclosed for directors, candidates for directors and their affiliates and representatives in a proxy statement or other filings under applicable law or stock exchange rules or listing standards, information in connection with assessing eligibility, independence and other criteria applicable to directors or satisfying compliance and legal obligations, and such other information as reasonably requested by the Company from time to time with respect to the Investors and the Investor Directors, in form and substance substantially similar to the questionnaires that have been provided to the Company’s current directors.
 
(iv)  Immediately following the execution of this Agreement, the Board and all applicable committees of the Board shall take all necessary actions to appoint at least one of the Investor Directors as a member of each committee of the Board.  The Company further agrees that at least one of the Investor Directors will be appointed to any new committee of the Board that may be established during the Standstill Period (as defined below) provided that at least one Investor Director is serving on the Board at such time and is qualified to serve on any such newly established committee of the Board.
 
 
 

 
 
(v)  To the extent an Investor Director resigns for any reason other than pursuant to Section 4 or is otherwise unable to serve as a director or is removed as a director by the stockholders of the Company, in each case, during the Standstill Period, the Investors shall be entitled to designate, for consideration by the Nominating Committee as a replacement for such Investor Director, an individual who (A) qualifies as “independent” under the Nasdaq corporate governance standards, (B) has relevant business and financial experience, and (C) is qualified to serve as a director under the Delaware General Corporation Law (the “DGCL”). The Nominating Committee, consistent with its fiduciary duties, shall consider such candidate within ten (10) business days after a completed customary director and officer questionnaire has been received by the Nominating Committee, and the Board shall appoint such candidate if approved by the Nominating Committee (whose approval and appointment shall not be unreasonably withheld) within five (5) business days (any such replacement director appointed in accordance with the provisions of this Section 1(a)(iv) shall be referred to as an “Investor Director” for the purposes of this Agreement). In the event the Nominating Committee shall decline to recommend any candidate designated by the Investors, the Investors may propose one or more replacement designees, subject to the above criteria.
 
(vi)  During the period commencing with the date of the 2016 Annual Meeting through the expiration or termination of the Standstill Period (as defined below), the Board and all applicable committees of the Board shall take all necessary actions (including with respect to nominations for election at the 2016 Annual Meeting) so that the size of the Board is no more than six (6) directors, unless the Investors consent in writing to enlarging the Board.
 
(b)  Upon execution of this Agreement, the Investors hereby irrevocably withdraw the Nomination Letter. Upon execution of this Agreement, the Company will promptly pay to the Investors their out-of-pocket legal and advisory fees in connection with the Nomination Letter and this Agreement, invoices for which have been previously provided to the Company.  For the avoidance of doubt, such legal and advisory fees shall not exceed $130,000.
 
        Section 2.  Voting Agreement.
 
(a)  At the 2016 Annual Meeting, the Investors agree to appear in person or by proxy and vote all shares of Common Stock beneficially owned by each Investor and its Affiliates in favor of (i) the election of the 2016 Nominees and (ii) the following other matters recommended for stockholder approval by the Board: (A) ratification of the appointment of the Company’s independent registered public accounting firm and (B) an advisory vote on the compensation of the Company’s named executive officers.
 
(b)  At any subsequent annual or special meeting of stockholders of the Company (or adjournments thereof) during the Standstill Period (as defined below), the Investors agree to vote all shares of Common Stock beneficially owned by each Investor and its Affiliates in favor of the election to the Board of those director nominees nominated for election by the Nominating Committee or the Board and against the removal of any directors whose removal is not recommended by the Board.
 
(c)  Each Investor agrees to, within ten (10) business days after receipt, execute and deliver to the Company, or cause to be executed and delivered to the Company, the proxy card sent to the Investors by the Company in connection with the 2016 Annual Meeting and any subsequent annual or special meeting of stockholders of the Company (or adjournments thereof) during the Standstill Period (and any other legal proxies delivered to the Investors required to vote any shares held in “street name”) directing that the shares of Common Stock beneficially owned by such Investor, as of the applicable record date, be voted in accordance with Section 2(a) and Section 2(b).
 
 
 

 
 
        Section 3.  Standstill.
 
(a)  Each Investor agrees that, from the date of this Agreement until the expiration of the Standstill Period, neither it nor any of its Affiliates or Associates will, and it will cause each of its Affiliates and Associates not to, directly or indirectly, in any manner, acting alone or in concert with others:
 
(i)  submit any stockholder proposal (pursuant to Rule 14a-8 promulgated by the Securities and Exchange Commission (the “SEC”) under the Exchange Act or otherwise) or any notice of nomination or other business for consideration, or nominate any candidate for election to the Board (including by way of Rule 14a-11 of Regulation 14A), other than as expressly permitted by this Agreement;
 
(ii)  engage in, directly or indirectly, any “solicitation” (as defined in Rule 14a-1 of Regulation 14A) of proxies (or written consents) or otherwise become a “participant in a solicitation” (as such term is defined in Instruction 3 of Schedule 14A of Regulation 14A under the Exchange Act) in opposition to the recommendation or proposal of the Board, or recommend or request or induce or attempt to induce any other person to take any such actions, or seek to advise, encourage or influence any other person with respect to the voting of the Common Stock or grant a proxy with respect to the voting of the Common Stock or other voting securities to any person other than to the Board or persons appointed as proxies by the Board;
 
(iii)  seek to call, or to request the call of, a special meeting of the Company’s stockholders, or make a request for a list of the Company’s stockholders or for any books and records of the Company;
 
(iv)  vote for any nominee or nominees for election to the Board, other than those nominated or supported by the Board;
 
(v)  except as specifically provided in Section 1 and Section 2 of this Agreement, seek to place a representative or other Affiliate, Associate or nominee on the Board or seek the removal of any member of the Board or a change in the size or composition of the Board;
 
(vi)  disclose publicly, or privately in a manner that could reasonably be expected to become public, any intention, plan or arrangement inconsistent with the foregoing;
 
(vii)  take any action challenging the validity or enforceability of any provisions of this Section 3(a);
 
(viii)  publicly request that the Company amend or waive any provision of this Section 3(a); or
 
(ix)  enter into any agreement, arrangement or understanding concerning any of the foregoing (other than this Agreement) or encourage or solicit any person to undertake any of the foregoing activities;
 
provided, however, that nothing in this Section 3(a) or elsewhere in this Agreement shall prohibit (A) any Investor from privately making any statement or expressing or disclosing such Investor’s views in private to the Chief Executive Officer, the Chief Financial Officer or another other officer or director of the Company; or (B) any Investor, Affiliate or Associate from voting in such manner as it deems appropriate on any matter unrelated to the election of directors of the Company and the other matters referenced in Section 2(a).
 
(b)  As used in this Agreement:
 
(i)  the term “Affiliate” means a person that directly, or indirectly through one or more intermediaries, controls, or is controlled by, or is under common control with, the person specified with respect to the specific action at issue hereunder; the term “Associate” means any corporation or organization controlled by the person specified, any trust or other estate in which such person has a substantial beneficial interest or as to which such person serves as a trustee or in a similar fiduciary capacity, and any relative or spouse of such person, or any relative of such spouse, who has the same home as such person, in each case, with respect to the specific action at issue hereunder; the term “control” shall have the meaning set forth in Rule 12b-2 promulgated by the SEC under the Exchange Act; the terms “beneficial owner” and “beneficial ownership” shall have the same meanings as set forth in Rule 13d-3 promulgated by the SEC under the Exchange Act; and the terms “person” or “persons” shall mean any individual, corporation (including not-for-profit), general or limited partnership, limited liability company, joint venture, estate, trust, association, organization or other entity of any kind or nature; and
 
 
 

 
 
(ii)  the term “Standstill Period” shall mean the period commencing upon the date of this Agreement, and ending on the earlier of (A) ten (10) business days prior to the deadline for submission of stockholder nominations for the Company’s 2017 annual meeting of stockholders (the “2017 Annual Meeting”) pursuant to the Company’s Restated Bylaws (“2017 Nomination Deadline”) and (B) such date, if any, as the Company has breached in any material respect any of its representations, warranties, commitments or obligations set forth in this Agreement and such breach has not been cured within fifteen (15) days following written notice of such breach; provided, however, that if the Company notifies the Investors in writing at least fifteen (15) business days prior to the 2017 Nomination Deadline of the Company’s intention to nominate and recommend the election of each of the Investor Directors (or their replacements, as applicable) as nominees at the 2017 Annual Meeting on the Company’s slate of director candidates, the Standstill Period shall mean the period commencing on the date of this Agreement and ending on the earlier of (A) ten (10) business days prior to the deadline for submission of stockholder nominations for the Company’s 2018 annual meeting of stockholders pursuant to the Company’s Restated Bylaws and (B) such date, if any, as the Company has breached in any material respect any of its representations, warranties, commitments or obligations set forth in this Agreement and such breach has not been cured within fifteen (15) days following written notice of such breach
 
        Section 4.  Resignation Letter. As a condition to commencement of a term on the Board (or nomination therefor), each Investor Director shall provide to the Company an irrevocable letter of resignation which shall become effective fifteen (15) days after written notice of a material breach by any Investor of this Agreement is provided to the breaching Investor by the Company (unless such breach is cured within such fifteen (15) day period); provided, that if such alleged breaching Investor disputes such breach, the resignation of such Investor Director shall not become effective until (i) the Investor agrees not to dispute such breach in writing or (ii) a court of competent jurisdiction in a final judgment on the merits (whether or not subject to appeal) has confirmed or determined the existence of such breach.
 
        Section 5.  Representations and Warranties of the Company. The Company represents and warrants to the Investors that (a) the Company has the corporate power and authority to execute the Agreement and to bind it thereto, (b) this Agreement has been duly and validly authorized, executed and delivered by the Company, constitutes a valid and binding obligation and agreement of the Company, and is enforceable against the Company in accordance with its terms, except as enforcement thereof may be limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or similar laws generally affecting the rights of creditors and subject to general equity principles and (c) the execution, delivery and performance of this Agreement by the Company does not and will not violate or conflict with (i) any law, rule, regulation, order, judgment or decree applicable to it, or (ii) result in any breach or violation of or constitute a default (or an event which with notice or lapse of time or both could become a default) under or pursuant to, or result in the loss of a material benefit under, or give any right of termination, amendment, acceleration or cancellation of, any organizational document, or any material agreement, contract, commitment, understanding or arrangement to which the Company is a party or by which it is bound.
 
         Section 6.  Representations and Warranties of the Investors. Each Investor, on behalf of itself, represents and warrants to the Company that (a) as of the date hereof, such Investor beneficially owns only the number of shares of Common Stock as described opposite its name on Exhibit A and Exhibit A includes all Affiliates of any Investors that own any securities of the Company beneficially or of record, (b) this Agreement has been duly and validly authorized, executed and delivered by such Investor, and constitutes a valid and binding obligation and agreement of such Investor, enforceable against such Investor in accordance with its terms, except as enforcement thereof may be limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or similar laws generally affecting the rights of creditors and subject to general equity principles, (c) such Investor has the authority to execute the Agreement, and to bind such Investor to the terms hereof and (d) the execution, delivery and performance of this Agreement by such Investor does not and will not violate or conflict with (i) any law, rule, regulation, order, judgment or decree applicable to it, or (ii) result in any breach or violation of or constitute a default (or an event which with notice or lapse of time or both could become a default) under or pursuant to, or result in the loss of a material benefit under, or give any right of termination, amendment, acceleration or cancellation of, any organizational document, agreement, contract, commitment, understanding or arrangement to which such member is a party or by which it is bound.
 
 
 

 
 
        Section 7.  Mutual Non-Disparagement.
 
(a)  Each Investor agrees that, during the Standstill Period, neither it nor any of its Affiliates or Associates will, and it will cause each of its Affiliates and Associates not to, directly or indirectly, in any capacity or manner, make, express, transmit speak, write, verbalize or otherwise communicate in any way (or cause, further, assist, solicit, encourage, support or participate in any of the foregoing), any remark, comment, message, information, declaration, communication or other statement of any kind, whether verbal, in writing, electronically transferred or otherwise, that might reasonably be construed to be derogatory toward, the Company or any of its directors, officers, Affiliates, subsidiaries, employees, agents or representatives (collectively, the “Company Representatives”), or that reveals, discloses, incorporates, is based upon, discusses, includes or otherwise involves any confidential or proprietary information of the Company or its subsidiaries or Affiliates, or derogatorily to malign, harm, disparage, defame or damage the reputation or good name of the Company, its business or any of the Company Representatives.
 
(b)  The Company hereby agrees that, during the Standstill Period, neither it nor any of its Affiliates will, and it will cause each of its Affiliates not to, directly or indirectly, in any capacity or manner, make, express, transmit, speak, write, verbalize or otherwise communicate in any way (or cause, further, assist, solicit, encourage, support or participate in any of the foregoing), any remark, comment, message, information, declaration, communication or other statement of any kind, whether verbal, in writing, electronically transferred or otherwise, that might reasonably be construed to be derogatory toward, any Investor or any of its agents or representatives (collectively, the “Investor Representatives”), or that reveals, discloses, incorporates, is based upon, discusses, includes or otherwise involves any confidential or proprietary information of any Investor or its subsidiaries or Affiliates, or derogatively to malign, harm, disparage, defame or damage the reputation or good name of any Investor or Investor Representative.
 
(c)  Notwithstanding the foregoing, nothing in this Section 7 or elsewhere in this Agreement shall prohibit any Party from making any statement or disclosure required under the federal securities laws or other applicable laws; provided , that such Party must provide written notice to the other Parties at least two (2) business days prior to making any such statement or disclosure required under the federal securities laws or other applicable laws that would otherwise be prohibited by the provisions of this Section 7, and reasonably consider any comments of such other Parties.
 
         Section 8.  Public Announcements. Promptly following the execution of this Agreement, the Company and the Investors shall jointly issue a mutually agreeable press release (the “Mutual Press Release”) announcing the terms of this Agreement, substantially in the form attached hereto as Exhibit B. Prior to the issuance of the Mutual Press Release, neither the Company nor the Investors shall issue any press release or public announcement regarding this Agreement or take any action that would require public disclosure thereof without the prior written consent of the other Party. No Party or any of its Affiliates shall make any public statement (including, without limitation, in any filing required under Regulation 13D under the Exchange Act) concerning the subject matter of this Agreement inconsistent with the Mutual Press Release.
 
        Section 9.  Notice. Any notices, consents, determinations, waivers or other communications required or permitted to be given under the terms of this Agreement must be in writing and will be deemed to have been delivered: (a) upon receipt, when delivered personally; (b) upon receipt, when sent by electronic transmission (provided confirmation of transmission is mechanically or electronically generated and kept on file by the sending party); or (c) one (1) business day after deposit with a nationally recognized overnight delivery service, in each case properly addressed to the party to receive the same. The addresses and facsimile numbers for such communications shall be:
 
 
 

 
 
If to the Company, addressed to:
 
LRAD Corporation
16990 Goldentop Rd., Ste. A
San Diego, California 92127
Attention: Katherine H. McDermott
Tel: (858) 676-1112
Fax: (858) 676-1080
Email: KathyMcDermott@lradx.com
 
with a copy to (for information purposes only):
Durham Jones & Pinegar, P.C.
192 E. 200 N., Third Floor
St. George, UT 84770
Attention: Joshua E. Little, Esq.
Tel: (435) 674-0400
Fax: (435) 628-1610
Email: jlittle@djplaw.com
If to the Investors, addressed to:
 
Iroquois Capital Management LLC
641 Lexington Avenue, 26th Floor
New York, New York 10022
Attention: Joshua Silverman
Tel: (212) 974-3070
Fax: (212) 207-3452
Email: jsilverman@icfund.com
 
with a copy to (for information purposes only):
Olshan Frome Wolosky LLP
Park Avenue Tower
65 East 55th Street
New York, New York 10022
Attention: Andrew Freedman, Esq.
Tel: (212) 451-2250
Fax: (212) 451-2222
Email: afreedman@olshanlaw.com
 
        Section 10.  Specific Performance. Each of the Investors, on the one hand, and the Company, on the other hand, acknowledges and agrees that irreparable injury to the other Party hereto may occur in the event any of the provisions of this Agreement are not performed in accordance with their specific terms or are otherwise breached and that such injury would not be adequately compensable in monetary damages. It is accordingly agreed that the Investors or any Investor, on the one hand, and the Company, on the other hand (the “Moving Party”), shall each be entitled to specific enforcement of, and injunctive or other equitable relief to prevent any violation of, the terms hereof, and the other party hereto will not take action, directly or indirectly, in opposition to the Moving Party seeking such relief on the grounds that any other remedy or relief is available.
 
        Section 11.  Governing Law. This Agreement shall be governed by, and construed in accordance with, the Law of the State of Delaware, without regard to conflict of law principles thereof.
 
        Section 12.  Exclusive Jurisdiction. Each Party to this Agreement (i) irrevocably and unconditionally submits to the personal jurisdiction of the state courts of the State of Delaware and the federal courts of the United States of America located in the State of Delaware, (ii) agrees that it will not attempt to deny or defeat such personal jurisdiction by motion or other request for leave from any such court, (iii) agrees that any actions or proceedings arising in connection with this Agreement or the transactions contemplated by this Agreement shall be brought, tried and determined only in the Court of Chancery of the State of Delaware (or, only if said Court of Chancery declines to accept jurisdiction over a particular matter, any state or federal court within the State of Delaware), (iv) waives any claim of improper venue or any claim that those courts are an inconvenient forum and (v) agrees that it will not bring any action relating to this Agreement or the transactions contemplated hereunder in any court other than as specified in clause (iii) of this Section 12. The Parties to this Agreement agree that mailing of process or other papers in connection with any such action or proceeding in the manner provided in Section 10 or in such other manner as may be permitted by applicable Law, shall be valid and sufficient service thereof.
 
        Section 13.  Waiver of Jury Trial. EACH PARTY ACKNOWLEDGES AND AGREES THAT ANY CONTROVERSY WHICH MAY ARISE UNDER THIS AGREEMENT IS LIKELY TO INVOLVE COMPLICATED AND DIFFICULT ISSUES AND, THEREFORE, EACH SUCH PARTY IRREVOCABLY AND UNCONDITIONALLY WAIVES ANY RIGHT IT MAY HAVE TO A TRIAL BY JURY IN RESPECT OF ANY LEGAL ACTION DIRECTLY OR INDIRECTLY ARISING OUT OF OR RELATING TO THIS AGREEMENT OR THE TRANSACTIONS CONTEMPLATED BY THIS AGREEMENT. EACH PARTY TO THIS AGREEMENT CERTIFIES AND ACKNOWLEDGES THAT (A) NO REPRESENTATIVE OF ANY OTHER PARTY HAS REPRESENTED, EXPRESSLY OR OTHERWISE, THAT SUCH OTHER PARTY WOULD NOT SEEK TO ENFORCE THE FOREGOING WAIVER IN THE EVENT OF A LEGAL ACTION, (B) SUCH PARTY HAS CONSIDERED AND UNDERSTANDS THE IMPLICATIONS OF THIS WAIVER, (C) SUCH PARTY MAKES THIS WAIVER VOLUNTARILY AND (D) SUCH PARTY HAS BEEN INDUCED TO ENTER INTO THIS AGREEMENT BY, AMONG OTHER THINGS, THE MUTUAL WAIVERS AND CERTIFICATIONS IN THIS SECTION 13.
 
 
 

 
 
        Section 14.  Entire Agreement. This Agreement constitute the full and entire understanding and agreement among the Parties with regard to the subject matter hereof, and supersedes all prior agreements with respect to the subject matter hereof.
 
        Section 15.  Receipt of Adequate Information; No Reliance; Representation by Counsel. Each Party acknowledges that it has received adequate information to enter into this Agreement, that is has not relied on any promise, representation or warranty, express or implied not contained in this Agreement and that it has been represented by counsel in connection with this Agreement. Accordingly, any rule of law or any legal decision that would provide any party with a defense to the enforcement of the terms of this Agreement against such party shall have no application and is expressly waived. The provisions of the Agreement shall be interpreted in a reasonable manner to effect the intent of the Parties.
 
        Section 16.  Amendment. This Agreement may be modified, amended or otherwise changed only in a writing signed by all of the Parties.
 
        Section 17.  Successors and Assigns. This Agreement shall bind the successors and permitted assigns of the Parties, and inure to the benefit of any successor or permitted assign of any of the parties; provided, however, that no party may assign this Agreement without the prior written consent of the other Parties.
 
        Section 18.  Counterparts. This Agreement may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument. This Agreement shall become effective when each Party shall have received a counterpart hereof signed by all of the other Parties. Until and unless each party has received a counterpart hereof signed by the other party hereto, this Agreement shall have no effect and no party shall have any right or obligation hereunder (whether by virtue of any other oral or written agreement or other communication). The exchange of a fully executed Agreement (in counterparts or otherwise) by electronic transmission in .PDF format or by facsimile shall be sufficient to bind the parties to the terms and conditions of this Agreement.
 
        Section 19.  Attorneys’ Fees. In the event any Party shall fail to perform any of its material obligations under this Agreement and another Party hereto shall bring suit, and establish, in a court of proper jurisdiction under Section 12 (after all appeals) that the actions of such alleged breaching Party giving rise to such breach were undertaken with the actual intent and actual purpose of materially breaching this Agreement, then all reasonable third party out-of-pocket fees and expenses, including, without limitation, reasonable attorneys’ fees and expenses, that may be incurred by the prevailing Party in enforcing this Agreement as relates to such material breach shall be paid by the materially breaching Party; provided that prior to initiating such suit, the claiming Party shall give the other Parties written notice of the claimed breach and ten (10) days from receipt of such notice to cure any claimed breach.
 
 
[Signature page follows]
 
 
 

 
 
IN WITNESS WHEREOF, the Parties hereto have duly executed and delivered this Agreement as of the date first above written.
 
LRAD CORPORATION
 
INVESTORS:
   
IROQUOIS CAPITAL MANAGEMENT L.L.C.
     
By:
/s/ John G. Coburn
 
By:
/s/ Joshua Silverman
Name:
John G. Coburn
 
Name:
Joshua Silverman
Title:
Chairman
 
Title:
Authorized Signatory

 

 
   
IROQUOIS MASTER FUND LTD
     
   
By:
/s/ Joshua Silverman
   
Name:
Joshua Silverman
   
Title:
Authorized Signatory
     
   
/s/ Joshua Silverman
   
JOSHUA SILVERMAN
     
   
/s/ Richard Abbe
   
RICHARD ABBE
     
   
AMERICAN CAPITAL MANAGEMENT, LLC
     
   
By:
/s/ Kim Page
   
Name:
Kim Page
   
Title:
Manager
     
   
TALIA ABBE IRREVOCABLE TRUST
     
   
By:
/s/ Richard Abbe
   
Name:
Richard Abbe
   
Title:
Trustee
     
   
BENNETT ABBE IRREVOCABLE TRUST
     
   
By:
/s/ Richard Abbe
   
Name:
Richard Abbe
   
Title:
Trustee
     
   
SAMANTHA ABBE IRREVOCABLE TRUST
     
   
By:
/s/ Richard Abbe
   
Name:
Richard Abbe
   
Title:
Trustee
     
   
MERAV ABBE IRREVOCABLE TRUST
     
   
By:
/s/ Leo Abbe
   
Name:
Leo Abbe
   
Title:
Trustee
 
 
 
 

 
 
EXHIBIT A
 

 
Investor
Shares of Common  Stock
Beneficially Owned*
   
Iroquois Capital Management L.L.C.
1,281,337
Richard Abbe
                                       139,257  *
Joshua Silverman
16,644
American Capital Management
173,242
Talia Abbe Irrevocable Trust
46,419
Bennett Abbe Irrevocable Trust
46,419
Samantha Abbe Irrevocable Trust
46,419
Merav Abbe Irrevocable Trust
100,742
   
Total:
1,711,222
 
 
*
Represents beneficial ownership held through the Samantha Abbe Irrevocable Trust, Talia Abbe Irrevocable Trust and Bennett Abbe Irrevocable Trust
 
 
 
 

 
 
EXHIBIT B
 
Mutual Press Release
 
 
LRAD® CORPORATION ANNOUNCES SETTLEMENT AGREEMENT WITH IROQUOIS MASTER FUND LTD. AND
SCHEDULES ANNUAL MEETING OF STOCKHOLDERS

CEO Tom Brown to Resign from Company

SAN DIEGO, CA – March 14, 2016 - LRAD Corporation (NASDAQ: LRAD), the world’s leading provider of acoustic hailing devices and advanced mass notification systems, today announced it has reached an agreement with Iroquois Master Fund Ltd. and certain of its affiliates (collectively “Iroquois”), with regard to the 2016 Annual Meeting of Stockholders. Iroquois had previously nominated two new independent nominees to LRAD’s Board of Directors (the “Board”). In the Investors Agreement, it was agreed that Iroquois’ two nominees, Scott L. Anchin and Daniel H. McCollum, will be appointed to the Board immediately and will be nominated for election at the 2016 Annual Meeting. As part of the agreement, Iroquois will vote all of its shares in favor of the 2016 nominees at the Annual Meeting.
 
“We believe this agreement is in the best interests of the Company and our stockholders,” stated General John G. Coburn, Chairman of the Company’s Board of Directors. “We look forward to working together with our new Board members to increase long term stockholder value.”
 
“We are pleased to have worked constructively with LRAD and commend LRAD’s Board for its thoughtful engagement over the past couple of months,” stated Josh Silverman, co-founder and managing member of Iroquois Capital Management, LLC.  “We are excited that we have been able to attract two highly qualified directors of Scott and Dan’s caliber to a company of LRAD’s size. It is clear LRAD has excellent prospects and we believe that this newly composed Board will help maximize the Company’s potential and enhance stockholder value.”
 
Scott L. Anchin is a restructuring professional with more than 19 years of leadership experience spanning a variety of industries. Until recently, Mr. Anchin worked for Alvarez & Marsal North America, LLC (“A&M”), a global professional services firm specializing in turnaround and interim management and performance improvement. Mr. Anchin started his career in public accounting with Anchin, Block & Anchin LLP, where he audited financial statements for manufacturing, real estate, retail and consumer products companies. Mr. Anchin has a Bachelor of Science in Accounting from the Wharton School of Business at the University of Pennsylvania and an MBA with a concentration in Management from Columbia Business School. He is also a non-active Certified Public Accountant (CPA).
 
Daniel H. McCollum is a Managing Director in the Investment Office of Brown University in Providence, RI, a position he has held since 2013.  The Investment Office of Brown University is responsible for managing the University’s $3+ billion endowment.  From 2008 through 2013, Mr. McCollum was a Managing Director at Narragansett Asset Management, LLC.  Mr. McCollum has a B.A. in Economics from the University of California at Berkeley and an M.B.A. from the Columbia Business School.
 
The Company also announced that Tom Brown, the Company’s President and Chief Executive Officer, is resigning from the Company effective June 30, 2016. The Company’s Board of Directors has initiated a replacement search.
 
 
 

 
 
Mr. Brown joined the Company as a member of the Board in March 2006 and became President and Chief Executive Officer in August 2006. Brown guided the development and expansion of the Company’s successful LRAD-X product line and established the LRAD brand around the world by building U.S. and international distribution networks, resulting in LRAD systems being utilized in over 70 countries and in more than 200 U.S. cities, counties and states. Brown personally brought in the Company’s largest order to date ($17.6 million) and his efforts resulted in the recent modification of the Company’s current U.S. Navy contract that provides a vehicle for the U.S. Army to purchase LRAD systems and accessories under the modified contract.
 
Mr Brown increased the Company’s business potential by entering the large and growing mass notification market with a line of advanced life safety systems that have recorded over 70% in annual revenue growth the last two fiscal years. By building a solid financial structure, Brown has grown the Company organically during his tenure, resulting in six consecutive years of profitability and seven consecutive years of positive cash flow.
 
“Under Tom’s leadership, the Company created the acoustic hailing device market and achieved global recognition of its products and the LRAD brand,” stated General Coburn. “The Board thanks Tom for his years of service and many contributions, including the Company’s good financial health and positioning it for further growth and success.”
 
The Company also announced that its annual meeting of stockholders has been scheduled for May 17, 2016 at its corporate offices. Stockholders of record as of March 23, 2016 will be eligible to vote for the proposed slate of directors and other proposals for consideration that will be included in the Company’s proxy statement scheduled for filing with the Securities and Exchange Commission (SEC).
 
About LRAD Corporation
 
Using advanced technology and superior voice intelligibility, LRAD Corporation’s proprietary Long Range Acoustic Devices® and revolutionary ONE VOICE® mass notification systems safely hail and warn, inform and direct, prevent misunderstandings, determine intent, establish large safety zones, resolve uncertain situations, and save lives. LRAD systems are in service in more than 70 countries around the world in diverse applications including mass notification and public address, fixed and mobile defense deployments, homeland, border, critical infrastructure, maritime, oil & gas, and port security, public safety, law enforcement and emergency responder communications, asset protection, and wildlife control and preservation. For more information, please visit www.lradx.com.
 
 
 

 
 
Forward Looking Statements
 
Except for historical information contained herein, the matters discussed are forward-looking statements within the meaning of Section 21E of the Securities Exchange Act of 1934. You should not place undue reliance on these statements. We base these statements on particular assumptions that we have made in light of our industry experience, the stage of product and market development as well as our perception of historical trends, current market conditions, current economic data, expected future developments and other factors that we believe are appropriate under the circumstances. These statements involve risks and uncertainties that could cause actual results to differ materially from those suggested in the forward-looking statements. These risks and uncertainties are identified and discussed in our filings with the Securities and Exchange Commission. These forward-looking statements are based on information and management’s expectations as of the date hereof. Future results may differ materially from our current expectations. For more information regarding other potential risks and uncertainties, see the “Risk Factors” section of the Company’s Form 10-K for the fiscal year ended September 30, 2015. LRAD Corporation disclaims any intent or obligation to update those forward-looking statements, except as otherwise specifically stated.

 
Company Contact
 
E. Brian Harvey
Director, Investor Relations and Capital Markets
858.753.8974
ebharvey@lradx.com

EX-99.2 3 ex992to13da207042009_031416.htm JOINT FILING AGREEMENT ex992to13da207042009_031416.htm
Exhibit 99.2
 
JOINT FILING AGREEMENT
 
In accordance with Rule 13d-1(k)(1)(iii) under the Securities Exchange Act of 1934, as amended, the persons named below agree to the joint filing on behalf of each of them of a Statement on Schedule 13D (including additional amendments thereto) with respect to the shares of Common Stock, par value $0.00001 per share, of LRAD Corporation  This Joint Filing Agreement shall be filed as an Exhibit to such Statement.
 
Dated:  March 14, 2016
 
IROQUOIS MASTER FUND LTD.
 
 
IROQUOIS CAPITAL MANAGEMENT LLC

 
 
By:
/s/ Joshua Silverman
 
Name:
Joshua Silverman
 
Title:
Authorized Signatory

 
 
/s/ Joshua Silverman
JOSHUA SILVERMAN
 
 
 
/s/ Richard Abbe
RICHARD ABBE

 
AMERICAN CAPITAL MANAGEMENT, LLC
 
By:
/s/ Kim Page
 
Name:
Kim Page
 
Title:
Manager

TALIA ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee

BENNETT ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee

SAMANATHA ABBE IRREVOCABLE TRUST
 
By:
/s/ Richard Abbe
 
Name:
Richard Abbe
 
Title:
Trustee
 
THE MERAV ABBE IRREVOCABLE TRUST
 
By:
/s/ Leo Abbe
 
Name:
Leo Abbe
 
Title:
Trustee

GRAPHIC 4 logo.jpg begin 644 logo.jpg M_]C_X 02D9)1@ ! 0$ 8 !@ #_VP!# (! 0(! 0(" @(" @(" P4# P,# M P8$! ,%!P8'!P<&!P<("0L)" @*" <'"@T*"@L,# P,!PD.#PT,#@L,# S_ MVP!# 0(" @,# P8# P8," <(# P,# P,# P,# P,# P,# P,# P,# P,# P, M# P,# P,# P,# P,# P,# P,# P,# S_P 1" !. / # 2( A$! Q$!_\0 M'P 04! 0$! 0$ $" P0%!@<("0H+_\0 M1 @$# P($ P4% M! 0 %] 0(# 01!1(A,4$&$U%A!R)Q%#*!D:$((T*QP152T? D,V)R@@D* M%A<8&1HE)B7J#A(6&AXB)BI*3E)66EYB9FJ*CI*6FIZBIJK*SM+6VM[BYNL+#Q,7& MQ\C)RM+3U-76U]C9VN'BX^3EYN?HZ>KQ\O/T]?;W^/GZ_\0 'P$ P$! 0$! M 0$! 0 $" P0%!@<("0H+_\0 M1$ @$"! 0#! <%! 0 0)W $" M Q$$!2$Q!A)!40=A<1,B,H$(%$*1H;'!"2,S4O 58G+1"A8D-.$E\1<8&1HF M)R@I*C4V-S@Y.D-$149'2$E*4U155E=865IC9&5F9VAI:G-T=79W>'EZ@H.$ MA8:'B(F*DI.4E9:7F)F:HJ.DI::GJ*FJLK.TM;:WN+FZPL/$Q<;'R,G*TM/4 MU=;7V-G:XN/DY>;GZ.GJ\O/T]?;W^/GZ_]H # ,! (1 Q$ /P#]_**** "B MBB@ HHHH **KZIJUKH=A)=7MS;V=M"-TDT\@CC0>I8X KP'XM_\ !5W]GCX* M2S1:U\5?#$UU"#NMM+F;4Y']L!/O(S94?517 M=>'OVHOVF_B;'')H_P"S=I'A.VEZ3>+?'$,3@>IAMH9''T-W6X,S:@KXN$:7_7R<(/\ \!E)2_ ^JZ*\1\,VO[1^JL&UB_\ @GH2 MG&8[/3]3U4C_ ($TUM_*O1/#FD>-[8K_ &MX@\*WO][['X>GM<_3=>R5UPK. M7V7\_P#ASQ:^!C2T=6#?DV_Q2M^)U5%(.G/7O2UL< 4444 %%%% !1110 44 M44 %%%% !1110 4444 %%%% !1110 452\1>(K'PCH%[JNJ7=OI^FZ= ]S=7 M5Q((XK>)%+.[,> H ))/I7XK?\%+/^"[/B;X\:IJ'@_X/7U]X4\#HS03ZW"3 M#J>NCH3&W#6\)[8Q(PY)4';7F9GFM# T^>KN]EU9]=PCP7F/$6)='!*T8_%- M_#'_ #;Z):OR5V?I#^V#_P %8_@Q^QC)<:?KWB'^W/%$((_L#0PMW>HW82\A M(?\ MHRGT!K\V?VB?^#BGXO?%>_;3?AOH6E> K.YD\FWD$7]K:M.6X !9?*# M'L%C8YZ$U\-?!CX-^)?VA_BKI'@[PEITVL>)/$5SY5O"&^\Q^9Y9'/W44 L[ MGH 37[U?\$Y/^"1O@3]A/0;75[R&U\6?$J6+-WKUQ#E;-B/FBLT;_5(.F_\ MUC\Y(!VCY7#XW,\VFU1?LZ:W:_SW;]+'[-FG#W"/!.'C/'P^MXF2O&,MGY\N ML8Q\Y>3PI_PF^L08;[=XE<7HW#NMO@0 M*/\ MF3[U]>45]'A,@PE!\\H\\N\M7_D?E6=^)6=Y@O8TZGL*/2%+W(I?+5_ M-V\D5-$T&Q\,Z7%9:;96FGV5NNV*WMH5BBC'HJJ /I7X>?\'5?[4_Q.^ ?[ M6/POT_P+\1?''@RPOO"4]QXCC<*&.!DXR<5_1+7\Q__!TYS_P5F\0_]BEI'_HN:@N&YR>A>%?^ M"BGBC0[+4].N_P!J&]T[4K>.ZM;F'7;]H[B*10R.I\[D,I!'UJW_ ,*Y_P"" MD'K^U/\ ^#N__P#CU?T+?L3?&_P7IO[&OPEM[CQ?X7@G@\&Z1')')JL"M&PL MH0007R"#VKT[_A?G@7_H=/"?_@WM_P#XN@.9G\P7C?Q7_P %!?V>]$D\2^(- M<_:>\/Z;IX\V:_NM4U&6WMU'5I/G90OJ6&/6OT/_ ." W_!?WQC^TA\9+#X( M_&^^MM:UO6X9#X7\4"&.WGNYHT+M9W2H%1G:-6:.154DH58,6#5^H_QB_;)^ M#OPD^'FJ:UXQ^(G@6PT&UMI&NC%(YH_ED:BGC7P+=QC]W: M$2[I;/Z0R[D*]X9(\_>K^C3]A#]K_0?V[OV4/!OQ0\/%$M_$EDKW=H'W-IMX MGR7%LWO'*KKSU 4]"*!2[H^*O^#IGXW^-/@-^PWX)U3P/XN\2^#=3NO&]O:S M7>B:E-83RPFRO&,;/$RDKN53@G&5'I7XX_ WQ[^W-^TUX7N=;^'OB_\ :*\8 MZ1971LI[O2_$E]-%#.%5S&Q\X8;:RGZ$5^LW_!WA_P H_? 7_8_VW_I!?54_ MX-"/^3%_B-_V/,G_ *0VM T[*Y^;'_"K_P#@I'Z_M2_^#V^_^/52U_XK?\%$ M/V5K#_A(-8UW]I30=/M?WDESJ,]W?V<8'>19/-CV_P"\,5_4U398EGB9'571 MP596&0P/4$4"YF?@U_P3J_X.E?$FJZE%X$_:-DLO[)UN-K&W\?Z1:BVN=&DD M4HLUW;IB-XU)!,D00IC)1ADC]GOV6OA?<_"OX9+:S^)?^$HBU"/_!K9^U7J7[0'_!.9_"NM74E MYJ/PHUA] MY9&W.=/:-)[52>IV!WB'^S$H[4#:5KH_2BBBB@@**** /S=_X. M2_V@M6^'O[.?@[P%ID\EK;_$+4+B34WC)!FM;(0L83_LM+/"2.XCQT)K\6:_ M?3_@N/\ L/:M^V%^RU:ZEX6M9+_Q?\/;F35+*RCYDU"V= MS @[R%51U'\1B M"CEA7X&$%6((*LI*LK#!4C@@CL1Z5^7<60JK'.4_A:5OU_'\S^Q?!/$X.?#D M:.'M[2,I>T76[?NM^L;)/R:Z'[ _\&U'[-NFV/PP\9?%BZ@BFUG5-1;P]I\K M#+6MM"D( M;"-CAKJUF2..7;Z^7)&N?:9:_42OMN'/9_V?3]G\_6^I_/GBI]:_UHQ7UJ][ MKE_PV7+;Y?C?J%%%%>V?GH5_/K_P>"_\GD?"3_L3+C_TN>OZ"J_GT_X/!3C] MLCX2?]B9. M_P!BS]EOP7\+-+^%?A'7-/\ !=A]@@O[K5KB*:Z7>[[F14(!^?L>U>G_ /$8 MC\2_^B*^!?\ P>77_P ;H#E9^_-?S)?\'2D@B_X*VZ\QZ+X4T@G_ +XEKW3_ M (C$?B7_ -$5\"_^#RZ_^-U\*_\ !7C]K:]_;I_:)T3XJZGH]IX?U#Q=X'TZ M:XT^UG::&W:.2ZBPCL Q!" \CO05%-/4]A\ _P#!LI^TQ\3_ )HGB72M)\ MRZ9XBT^#4[-Y-;"N\,\:R(6!CX.UAD5K?\0K?[5!_P"8+\/?_!\O_P ;K^AW M]B7_ ),R^$G_ &)>C_\ I##7I]!/.S^*/Q?\'[[X4?%^_P#!OC"T_P"$2UG0 MM4;2M7%W;DMI4BR;)&=5!+*H^;Y<[EP5SD5_13_P28_X(X_#/_@EA\/]0^.O MB[QII7C+68]!DU,>(X5VZ7I>FF+SGEMN22&C&=Y)+#&,9Q7F'_!SO_P25/QB M\"R_M%?#_3#)XK\*V@C\865M'E]6TV,?+>!1R9;[M#_UR /YM?"C_ (*( M?$KXQ?\ !*OQ5^RU9:MYW]DSIKFE*2S7>K:%!NGO-(B;/)B8)!>P?9 MEVXP9)'/>OTL_9Q_X.I? /[+OP-\,?#_ ,+?LZZU::%X5L(K"V4>+( 7"#!= MO]&Y9CEB?4FI?^" G_!";X>_M2?LLWWQ0^-OAJ;6K?Q7= >&+0W4MMY-G%D- M\D40_B-?IS_ ,0WO[(7_1,G_P#!Q=__ !ROQG_X+Q?\$UE_X):_MAZ#K7PY M2_T7P!XKCCU7PQ<).[R:+J%J4,UNLK?-N1_+F0DDXDQD[#0-6>A^DW_!WA_R MC]\!?]C_ &W_ *07U5/^#0C_ ),7^(W_ &/,G_I#:U\Z?\%A?V^;+_@HU_P0 M@^#7Q W01^(X/'EMI'B>UCX%IJD.G7@FP.RR K*@_N2KZ&OEO_@EO_P77\7? M\$LO@SKW@SP]X \-^++;7M9;69+K4=1FMY(G,,<6P*BD$8B!SUY- K.UC^I6 MBOP$_P"(Q#XG?]$7\!?^#N[_ /C=8'Q'_P"#O?XUZ_X8N;3P_P##CX;^%[^= M"B:A-/=:@;TM(H);>)F]/,DF?;Z^2_I75_P#!H)\,=0\.?LD?$_Q5*? M%$4%DS# E%K;['8>V^0K]5-?F%^RA^P1^T#_ ,%K?VE[KQ3K$^NWUOKETLWB M#QOK$16"*,8&V $!7*J-J1Q@(@ ' &#_ $X?LI?LS^&?V/?V?O#/PY\(VOV7 M0_#-HMM%GEYFZO*Y[N[$L3ZF@;T5CT.BBB@@**** "O@7_@I3_P0W\,_M9:G M?^-?A[<67@OX@W.9KN)T(TO79.[2JHS%,>\J [OXE8G=7WU17+C,%1Q5/V5> M-U_6Q[.1<08_)L4L9E]1PG^#79K9K_AUJ?S0:_X ^,__ 3&_:"TC6-2TG5_ M OBS0[DRZ=>R1^997PZ,J2KF*>)U)5E!Y!((!Z?M9_P3F_X*W> _V[M M=*N M9K;PI\2(8A]LT"YFP+M@/FELW;_71GKM^^G\0P Q^FO'OP[T'XJ>%[G1/$NB MZ7K^CWB[9[+4+5+F"4>Z."/QKX2_:,_X-W/A5\0]0.K_ YUK7?A=K4;B:!+ M5S>Z?'(.598W82QG/0QR@#L*^C^3VOYZ>A^JYGQMD'% M>'C2S^F\/B(JT:L%S1])1^+E\O>MTDKN_P"@U%?GQ\-M1_;>_8;A33O$.@Z% M^TAX+LP%2ZT_4Q;:_#&/0RA6E(]&61C_ ,]*]Q^&W_!5GX5>)K^+2_&$NO\ MPA\1NPC;2_'>ERZ,=_<)<2#[._/3$F3Z5[E+,Z4M*J<)=I*WW/9_)GYWC>$< M93O/!RCB:?\ -2?-IYQ^./\ V]%>I]+5Y)^T5^P?\'?VMM?T[5/B3\._#'C+ M4M)MVM;.YU*T$LMO$S;BBMUV[N<>I->H:)KMEXFTN&^TZ\M=0LKA=T5Q;2K+ M%*/564D$?0UYO\5];%C\7]+M]&W/PQ7CT5KJCY9IQ=GN>:?\.7OV5O^B%_#_P#\%X_QH_X*;>"UTU'D^QOHICC\R3R_\ 5E=A ME8RGYA*H7<.%+$_!3 MP'?$#6X]6.[BTVX>!H@3(L@B8J5Q MWSC%<_\ L^:%KVC^"O-UV]EN&U 0W-M!+=RWDEFAMX@ZM-* [%I!(^",+OV@ MX%(#M[JUCO;:2&:-)895*21NH974C!!!X(([5\Z>'_\ @D-^S/X3\46>M:7\ M&/ ^FZKIUTMY:75K8^5);3*VY70J1M(/3%>F?'C59=-N_"XNKV^TSPS/J#KK M-W:320/&H@D,*O+'AXXVE"@L".=H) 8YT_@+J&IZG\*=+FU9[N6Z8S".6[39 M<36XFD%N\@P"':$1L<@').>: -[P?X/TOX?^%['1=$L+72M(TR$6]I9VT8CA MMHQT1%'"J.P'2M*O%/VF]8\1Z;XZT(Z1/JMM816,LUY<6LTP2PQ>6:_:&A0$ M7&Q&DS$W&UG;^&O:PVLD+&15E0H3&Y1@",<,""#[@Y% 'SY:?\$F_V<+' MP'>^%XO@]X+7P[J-]#J=SIWV+_1Y;J%'CCG*YQYBI+(NX<[7(Z5D?\.7OV5O M^B%_#_\ \%X_QKV+]G2QNK;X<^;?7.K75W-?WJNVH74L\@1+N:.,#S"2!Y:I MTZ]>2#AX#%,6#X_AR%SGT%,#Q'_AR]^R MM_T0OX?_ /@O'^-:?A3_ ()'_LS^"-52^TSX)?#ZWNHCN20Z4CE3ZC=FOHNO M"_@UXFUK4/'V@QRW^M76KS+J)\665R\AM]/97_<;$;Y(OFPL>S'F1EF.[&Z@ M#V?P_P"&]/\ ">EQ6.EV-IIUG" L<%M$L4: >B@ 5=K+\<7$UIX*U>6V,@N( M[*9XC']\.(V(Q[YQBO./V:M?\67VK:EIWBDWT\NE:+I2Q7LL92'4R_VEFN%' M02E?+65>SQ^A6D!ZW1110 4444 %%%% !1110 54UO0;'Q+ILEGJ-E::A:3# M;)!31SX_P"!LF\_BQK>HK.-&G'6*MZ' M55Q^)JJU:;EZN_YA1116AR!1110 4444 %%%% !1110 4444 %%%% !1110 *4444 %%%% '_V0$! end