DEF 14A 1 vnce-def_14a-_2024.htm DEF 14A DEF 14A

 

 

 

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 ☒

Filed by a Party other than the Registrant ☐

 

 

 

Check the appropriate box:

☐ Preliminary Proxy Statement

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

☒ Definitive Proxy Statement

☐ Definitive Additional Materials

☐ Soliciting Material under to §240.14a-12

Vince Holding Corp.

(Name of Registrant as Specified In Its Charter)

 

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

Payment of Filing Fee (Check all boxes that apply):

☒ No fee required

☐ Fee paid previously with preliminary materials

☐ Fee computed on table in exhibit required by Item 25(b) per Exchange Act Rules 14a-6(i)(1) and 0-11

 

 

 

 


 

VINCE HOLDING CORP.

500 Fifth Avenue, 20th Floor

New York, New York 10110

May 3, 2024

To Our Stockholders:

 

You are cordially invited to attend the 2024 Annual Meeting of Stockholders of Vince Holding Corp. which will be conducted virtually online on Tuesday, June 4, 2024, at 10:30 a.m., Eastern Time. We are holding the Annual Meeting in a virtual format via a live webcast, which can be accessed on the Internet by visiting http://www.virtualshareholdermeeting.com/VNCE2024.

 

Details on how to attend the meeting online and of the business to be conducted at the Annual Meeting are provided in the accompanying Notice of Meeting of Stockholders and Proxy Statement.

 

Your vote is important. Please take the time to carefully read each of the proposals described in the enclosed Proxy Statement and cast your vote by signing and returning your proxy card in the enclosed postage-prepaid envelope, by telephone or over the Internet by following the instructions on the enclosed proxy card.

 

Thank you for your support of Vince Holding Corp.

 

Sincerely,

 

 

img235263683_0.jpg 

David Stefko

Interim Chief Executive Officer

 

 

 


 

VINCE HOLDING CORP.

500 Fifth Avenue, 20th Floor

New York, New York 10110

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Our Stockholders:

NOTICE IS HEREBY GIVEN that the 2024 Annual Meeting of Stockholders (the “Annual Meeting”) of Vince Holding Corp. (the “Company,” “we,” “us” or “our”) will be held virtually online on Tuesday, June 4, 2024 at 10:30 a.m., Eastern Time, for the following purposes to:

1.
elect the Class I directors, Robin Kramer, Michael Mardy and David Stefko, to serve until our annual meeting of stockholders to be held in 2027 or until their respective successors are duly elected and qualified;
2.
ratify the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending February 1, 2025;
3.
approve, on a non-binding, advisory basis, the compensation of our named executive officers; and
4.
transact any other business properly brought before the Annual Meeting or any adjournment or postponement thereof.

 

 

We are holding the Annual Meeting in a virtual format via a live webcast, which can be accessed on the Internet by visiting http://www.virtualshareholdermeeting.com/VNCE2024.

 

The Company’s board of directors has declared the close of business on April 8, 2024 as the record date for the Annual Meeting. Only stockholders of record on April 8, 2024 are entitled to receive notice of and vote at the Annual Meeting.

 

We appreciate your continued support of Vince Holding Corp.

 

By Order of the Board of Directors

img235263683_1.jpg 

Akiko Okuma

SVP, General Counsel, Secretary and Investor Relations

New York, New York

May 3, 2024

THE BOARD OF DIRECTORS URGES YOU TO VOTE BY THE INTERNET OR BY TELEPHONE OR TO MARK, SIGN AND RETURN THE ENCLOSED PROXY CARD IN THE POSTAGE-PREPAID ENVELOPE PROVIDED.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING TO BE HELD ON TUESDAY, JUNE 4, 2024

 

THE NOTICE AND PROXY STATEMENT AND THE ANNUAL REPORT ARE AVAILABLE AT http://www.proxyvote.com

 


 

TABLE OF CONTENTS

 

QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND THE ANNUAL MEETING

2

PROPOSAL NO. 1 ELECTION OF DIRECTORS

6

BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

7

PROPOSAL NO. 2 RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

14

REPORT OF THE AUDIT COMMITTEE

15

PROPOSAL NO. 3 ADVISORY VOTE ON EXECUTIVE COMPENSATION

16

EXECUTIVE COMPENSATION

18

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

26

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

28

OTHER MATTERS

32

 

 

 


 

VINCE HOLDING CORP.

500 Fifth Avenue, 20th Floor

New York, New York 10110

PROXY STATEMENT

 

The board of directors (the “Board of Directors”) of Vince Holding Corp. (the “Company,” “we,” “us” or “our”) is soliciting your proxy to vote at the 2024 Annual Meeting of Stockholders to be held on Tuesday June 4, 2024, at 10:30 a.m., Eastern Time, and any adjournment or postponement of that meeting (the “Annual Meeting”). We are holding the Annual Meeting in a virtual format via a live webcast, which can be accessed on the Internet by visiting http://www.virtualshareholdermeeting.com/VNCE2024.

 

We expect to first make this Proxy Statement available together with our Annual Report on Form 10-K for the fiscal year ended February 3, 2024 on or about May 3, 2024, to our stockholders of record as of the close of business on April 8, 2024 (the “Record Date”). The Company’s principal executive offices are located at 500 Fifth Avenue, 20th Floor, New York, New York 10110 and its telephone number is (323) 421-5980.

Introductory Note About the Company

 

Vince Holding Corp., formerly known as Apparel Holding Corp. and Kellwood Holding Corp., was incorporated in Delaware in February 2008 in connection with the acquisition of Kellwood Company, LLC ("Kellwood Company") by affiliates of Sun Capital Partners, Inc. (“Sun Capital”). We completed an initial public offering of our common stock on November 27, 2013 (the “IPO”). On April 21, 2023, Vince, LLC, the Company's wholly owned indirect subsidiary, entered into an Intellectual Property Asset Purchase Agreement, by and among Vince, LLC, ABG-Viking, LLC ("ABG Vince"), a newly formed indirect subsidiary of Authentic Brands Group, LLC, the Company and ABG Intermediate Holdings 2 LLC, whereby Vince, LLC sold its intellectual property assets related to the business operated under the VINCE brand (the “Licensed Property”) to ABG Vince at closing (the "Asset Sale"). The Company closed the Asset Sale on May 25, 2023. On May 25, 2023, in connection with the Asset Sale, Vince, LLC entered into a License Agreement with ABG Vince, which provides Vince, LLC with an exclusive long-term license to use the Licensed Property in the Territory to the Approved Accounts (each as defined in the License Agreement).

 

Our fiscal year ends on the Saturday closest to January 31. For the purposes of this Proxy Statement, “fiscal 2022” refers to our fiscal year ended January 28, 2023 and “fiscal 2023” refers to our fiscal year ended February 3, 2024.

 

Forward-Looking Statements

 

This proxy statement contains forward-looking information within the meaning of the Private Securities Litigation Reform Act of 1995 that is subject to certain risks and uncertainties that could cause actual results to differ materially from those projected, expressed, or implied by such forward-looking information. Risks and uncertainties that could cause or contribute to such differences include, but are not limited to, those discussed in Part I, Item 1A, “Risk Factors” included in our Annual Report on Form 10-K for the fiscal year ended February 3, 2024. To the extent permitted under applicable law, we assume no obligation to update any forward-looking statements as a result of new information or future events.

1


 

QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND THE ANNUAL MEETING

Why am I receiving these materials?

The Board of Directors is soliciting proxies for the Annual Meeting.

Where and When is the Annual Meeting?

 

We will hold the Annual Meeting on Tuesday, June 4, 2024, at 10:30 a.m., Eastern Time. We are holding the Annual Meeting in a virtual format via a live webcast, which can be accessed on the Internet by visiting http://www.virtualshareholdermeeting.com/VNCE2024.

What am I being asked to vote on at the Annual Meeting?

 

We are asking our stockholders to consider the following proposals:

the election of the Class I directors, Robin Kramer, Michael Mardy and David Stefko, to serve until our annual meeting of stockholders to be held in 2027 or until their respective successors are duly elected and qualified;
the ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending February 1, 2025;
the approval, on a non-binding, advisory basis, of the compensation of our named executive officers. Even though your vote is advisory and therefore will not be binding on the Company, the compensation and human resources committee (the “Compensation Committee”) of the Board of Directors will review the voting results and take them into consideration when making future decisions regarding executive compensation; and
any other business properly introduced at the Annual Meeting or any adjournment or postponement thereof.

How does the Board of Directors recommend I vote on these proposals?

 

The Board of Directors recommends a vote:

FOR” the election of the Class I directors, Robin Kramer, Michael Mardy and David Stefko, to serve until our annual meeting of stockholders to be held in 2027 or until their respective successors are duly elected and qualified;
FOR” the ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending February 1, 2025; and
FOR” the approval, on a non-binding, advisory basis, of the compensation of our named executive officers.

What must I do if I want to attend the Annual Meeting?

Attendance at the Annual Meeting is limited to individuals who were stockholders as of the Record Date. Online registration will begin on Tuesday, June 4, 2024 at 10:00 a.m., Eastern Time, and you should allow ample time for the online check-in procedures. We are holding the Annual Meeting in a virtual format via a live webcast, which can be accessed on the Internet by visiting http://www.virtualshareholdermeeting.com/VNCE2024. Any recording of the Annual Meeting is not permitted.

 

We will have technicians ready to assist you with any technical difficulties you may have accessing the virtual meeting. If you encounter any difficulties accessing the Annual Meeting virtually during the check-in or meeting time, a technical support phone number will be available the day of the Annual Meeting on the meeting website.

How many votes do I have?

 

You have and may cast one vote for each share of our common stock that you owned at the close of business on the Record Date. These shares include:

shares registered directly in your name with Broadridge Corporate Issuer Solutions, Inc. (“Broadridge”), our transfer agent, for which you are considered the “stockholder of record;” and
shares held for you as the beneficial owner through a broker, bank or other nominee.

As of the Record Date, the Company had 12,507,431 shares of common stock issued and outstanding.

2


 

What is the difference between holding shares as a “stockholder of record” and as a “beneficial owner?”

 

If your shares are registered directly in your name with Broadridge, you are considered the “stockholder of record” with respect to those shares. We have sent the Notice of Meeting of Stockholders and Proxy Statement directly to you. As the stockholder of record, you have the right to grant your voting proxy directly to the individuals listed on the enclosed proxy card or to electronically vote in person at the Annual Meeting. Throughout this Proxy Statement, we refer to stockholders who hold their shares directly with Broadridge as “stockholders of record.”

 

If your shares are held in a stock brokerage account or by a bank or other nominee, you are considered the “beneficial owner” of the shares held in street name. Your broker, bank or other nominee who is considered the stockholder of record with respect to those shares has forwarded the Notice of Meeting of Stockholders and Proxy Statement for the Annual Meeting to you. As the beneficial owner, you have the right to direct your broker or nominee on how to vote your shares. Beneficial owners are also invited to electronically attend the Annual Meeting. However, since a beneficial owner is not the stockholder of record, a beneficial owner may not electronically vote his or her shares of our common stock at the Annual Meeting unless such beneficial owner follows his or her broker’s procedures for obtaining a legal proxy. Throughout this Proxy Statement, we refer to stockholders who hold their shares through a broker, bank or other nominee as “beneficial owners” or “street name stockholders.”

What is a proxy?

 

It is your legal designation of another person to vote the stock you own. That other person is called your proxy. If you designate someone as your proxy in a written document, that document is also called a proxy or a proxy card. We have designated two of our officers as proxies for the Annual Meeting to cast your vote. These officers are John Szczepanski, our Chief Financial Officer, and Akiko Okuma, our Senior Vice President, General Counsel, Secretary and Investor Relations.

How do I vote?

General

 

You can vote by proxy or online during the Annual Meeting. For specific methods of voting available to you, see below.

 

If you submit your proxy using any of the methods below, John Szczepanski or Akiko Okuma will vote your shares in the manner you indicate. If you vote by telephone or Internet and choose to vote with the recommendation of the Board of Directors, or if you vote by mail, sign your proxy card and do not indicate specific choices, your shares will be voted “FOR” the election of all nominees for director; “FOR” the ratification of the appointment of our independent registered public accounting firm; and “FOR” the approval, on a non-binding, advisory basis, of the compensation of our named executive officers.

 

If any other matter is properly introduced at the Annual Meeting, your proxy will authorize John Szczepanski or Akiko Okuma to vote in accordance with their best judgment. At the time this Proxy Statement was printed, we knew of no matters to be considered at the Annual Meeting other than the three proposals referenced in this Proxy Statement.

Voting Methods for Stockholders of Record

 

If you are a stockholder of record, you may vote by one of the following methods:

By Mail: you may authorize your proxy by completing, signing and dating your proxy card and returning it in the enclosed postage-prepaid reply envelope;
By Internet: you may vote online via the Internet by accessing the website http://www.proxyvote.com and following the instructions provided on the proxy card. Internet voting facilities will be available 24 hours a day and will close at 11:59 p.m., Eastern Time, on June 3, 2024;
By Telephone: you may vote by touch-tone telephone by calling 1-800-690-6903. Telephone voting facilities will be available 24 hours a day and will close at 11:59 p.m., Eastern Time, on June 3, 2024; or
Online During the Meeting: you may virtually attend and vote at the Annual Meeting by entering your access code; however, virtually attending the Annual Meeting without submitting the virtual ballot will not count as a vote.

3


 

Voting Methods for Street Name Stockholders

 

If you are a street name stockholder, you will receive voting instructions from your broker, bank or other nominee. You must follow the voting instructions provided by your broker, bank or other nominee in order to instruct your broker, bank or other nominee on how to vote your shares. Street name stockholders should generally be able to vote by returning an instruction card, or by telephone or on the Internet. However, the availability of telephone and Internet voting will depend on the voting process of your broker, bank or other nominee. As discussed above, if you are a street name stockholder, you may not vote your shares virtually at the Annual Meeting unless you obtain a legal proxy from your broker, bank or other nominee.

Can I change my vote or revoke my proxy?

Yes.

 

If you are a stockholder of record, you can change your vote or revoke your proxy any time before the Annual Meeting by:

returning a later-dated proxy card;
entering a new vote by Internet or by telephone;
notifying the Secretary of the Company, in writing, at Vince Holding Corp., 500 Fifth Avenue, 20th Floor, New York, New York 10110, Attention: Secretary; or
virtually submitting a ballot at the Annual Meeting.

 

If you are a street name stockholder, your broker, bank or other nominee can provide you with instructions on how to change your vote.

What is a quorum?

 

A quorum is the minimum number of shares required to be present at the Annual Meeting for the Annual Meeting to be properly held under our amended and restated bylaws and the Delaware General Corporation Law (the “DGCL”). The presence, in person or by proxy, of a majority of all issued and outstanding shares of our common stock entitled to vote at the Annual Meeting will constitute a quorum at the Annual Meeting. Abstentions and withheld votes are counted as shares present and entitled to vote for purposes of determining a quorum. A broker non-vote occurs when an intermediary holding shares for a beneficial owner does not vote on a particular proposal because the intermediary does not have discretionary voting power for that particular proposal and has not received instructions from the beneficial owner.

How may my brokerage firm or other intermediary vote my shares if I fail to provide timely directions?

Brokerage firms and other intermediaries holding shares of our common stock in street name for customers are generally required to vote such shares in the manner directed by their customers. In the absence of timely directions, your broker will have discretion to vote your shares on our sole “routine” matter: the proposal to ratify the appointment of our independent registered public accounting firm. Your broker will not have discretion to vote on the election of directors or the advisory vote on the compensation of our named executive officers, both of which are “non-routine” matters, absent direction from you.

What vote is required to approve each proposal?

Three directors have been nominated for election at the Annual Meeting. Each director will be elected by a plurality of the votes cast in the election of directors at the Annual Meeting, either in person or represented by properly authorized proxy. This means that the three nominees who receive the largest number of “FOR” votes cast will be elected as directors. We do not have cumulative voting. Abstentions and broker non-votes will have no effect on this proposal.

The ratification of the appointment of our independent registered public accounting firm and the advisory vote on the compensation of our named executive officers require the affirmative vote of a majority of the votes represented at the meeting and entitled to vote on the proposal. In accordance with the DGCL, only votes cast “FOR” a matter constitute affirmative votes. A properly executed proxy marked “abstain” with respect to each of these proposals will not be voted, although it will be counted for purposes of determining whether there is a quorum. Since abstentions will not be votes cast “FOR” any of these proposals, they will have the same effect as negative votes or votes against each such matter. Broker non-votes will have no effect on these proposals.

4


 

Who will count the vote?

A representative of Broadridge will tabulate the votes and act as the inspector of election.

Is my vote confidential?

Yes. The Company encourages stockholder participation in corporate governance by ensuring the confidentiality of stockholder votes. The Company has designated Broadridge, its independent transfer agent and registrar, to receive and tabulate stockholder votes. Your vote on any particular proposal will be kept confidential and will not be disclosed to the Company or any of its officers or employees except where: (i) disclosure is required by applicable law; (ii) disclosure of your vote is expressly requested by you; or (iii) the Company concludes in good faith that a bona fide dispute exists as to the authenticity of one or more proxies, ballots or votes, or as to the accuracy of any tabulation of such proxies, ballots or votes. However, aggregate vote totals will be disclosed to the Company from time to time and publicly announced at the Annual Meeting.

Where can I find the voting results?

The Company will announce preliminary voting results at the Annual Meeting and publish final results in a Current Report on Form 8-K filed with the Securities and Exchange Commission (the “SEC”) within four business days of the Annual Meeting.

Who pays for proxy solicitation?

We will pay the cost of soliciting proxies for the Annual Meeting. We will reimburse brokers, fiduciaries, custodians and other nominees for their costs in forwarding proxy materials to beneficial owners of our shares of common stock. Other proxy solicitation expenses that we will pay include those for preparation, mailing, returning and tabulating the proxies.

5


 

PROPOSAL NO. 1
ELECTION OF DIRECTORS

 

The Board of Directors is currently comprised of six members and three seats that are currently vacant. The Board of Directors is divided into three classes. Each class of directors serves for a term of three years, until the successors of that class are duly elected and qualified or until their earlier death, resignation or removal. The term of directors of one class expires at each annual meeting of stockholders.

 

Pursuant to the Company’s amended and restated certificate of incorporation, until such time as Sun Capital and certain of its fund affiliates (collectively, the “Sun Entities”) cease to beneficially own at least 30% of the then outstanding shares of the Company’s common stock, Sun Cardinal, LLC (“Sun Cardinal”), one of the Sun Entities, has the right to designate the majority of the Board of Directors, to fix the size of the Board of Directors and to designate the chairperson of the Board of Directors and the chairperson of each committee of the Board of Directors. As of the Record Date, the Sun Entities held approximately 68% of the outstanding shares of our common stock.

 

At the Annual Meeting, three directors will be elected to serve until our annual meeting of stockholders to be held in 2027, until their successors are duly elected and qualified or until their earlier death, resignation or removal. The Board of Directors, upon the recommendation of the nominating and corporate governance committee of the Board of Directors (the “Nominating and Corporate Governance Committee”), has nominated Robin Kramer, Michael Mardy and David Stefko to serve as Class I directors and stand for election at the Annual Meeting. Ms. Kramer, Mr. Mardy and Mr. Stefko are currently serving as Class I directors. Immediately after the Annual Meeting, if all nominees are elected, the Board of Directors will be comprised of six members and three seats that are vacant.

 

A plurality of all the votes cast at the Annual Meeting at which a quorum is present in person or by proxy is required for the election of directors.

 

If you are a stockholder of record and you vote by telephone or over the Internet or sign your proxy card but do not give instructions with respect to the voting of directors, your shares will be voted “FOR” the election of Ms. Kramer, Mr. Mardy and Mr. Stefko. If you are a street name stockholder and you do not give voting instructions to your broker or nominee, your broker or nominee will leave your shares unvoted on this matter.

 

We expect that Ms. Kramer, Mr. Mardy and Mr. Stefko will accept such nomination; however, in the event a director nominee is unable or declines to serve as a director at the time of the Annual Meeting, the proxies will be voted for any nominee who shall be designated by the Board of Directors or Sun Cardinal to fill such vacancy. Alternatively, the stockholders of record may vote for just the remaining nominee, leaving a vacancy that may be filled at a later date by the Board of Directors or Sun Cardinal, or the Board of Directors or Sun Cardinal may reduce the size of the Board of Directors.

The Board of Directors recommends a vote FOR the election of each of the nominated directors.

 

 

6


 

BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

The names of the nominees for election as Class I directors at the Annual Meeting and of the incumbent Class II and Class III directors, and certain information about them, including their ages as of June 4, 2024, are included below:

 

Nominees

Class

Age

Position

Initial Year

Elected

Director

Current

Term

Expires

Expiration of

Term for

which

Nominated

Robin Kramer (1)(2)

I

61

Director

2019

2024

2027

Michael Mardy (3)

I

75

Chairman and Director

2018

2024

2027

David Stefko

I

67

Director

2023

2024

2027

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Continuing Directors

 

 

 

 

Matthew Garff (1)(2)

II

54

Director

2019

2025

Eugenia Ulasewicz (1)(3)

II

70

Director

2014

2025

Jerome Griffith (2)(3)

III

66

Director

2013

2026

 

 

(1)
Member of the Compensation Committee.
(2)
Member of the Nominating and Corporate Governance Committee.
(3)
Member of the audit committee of the Board of Directors (the “Audit Committee”).

Nominees for Director

 

Robin Kramer. Robin Kramer joined the Board of Directors in September 2019. Ms. Kramer is a globally recognized leader in brand strategy and consumer experience design. She has worked with numerous Fortune 500 brands – from luxury to mass brands, apparel to automotive – and has extensive insight into the consumer and retail. She is trusted and valued by a broad and distinguished roster of international clients. Prior to founding Kramer Design Group, a consumer strategy and creative service agency, in 1996, and serving as its Chief Executive Officer, Ms. Kramer was Vice President of Creative Services at Calvin Klein, supporting the brand through its initial global expansion. Ms. Kramer brings to the Board of Directors extensive brand and consumer strategy experience.

 

Michael Mardy. Mr. Mardy has served on the Board of Directors since April 2018. In September 2022, Mr. Mardy was appointed Chairman of the Board. Mr. Mardy currently serves on the Board of Directors of Newman’s Own Food Company and the Board of Directors of Lulu’s Fashion Lounge Holdings Inc., where he serves as the audit committee chair and a member of the compensation committee, as well as on the Board of Trustees of Penn Medicine Princeton Health. Mr. Mardy previously served on the Board of Directors of David’s Tea, and also previously served on the Board of Directors of True Leaf Brands. Mr. Mardy served as Executive Vice President and director of specialty retailer, Tumi Inc., from July 2003 to August 2016. Prior to joining Tumi, from 1996 to 2002, he served as Executive Vice President and Chief Financial Officer of Keystone Foods LLC, a processor and distributor, supplying the quick service restaurant industry. From 1982 to 1996, he served as Senior Vice President, Chief Financial Officer and in various other finance positions at Nabisco Biscuit Company, a snack food and consumer products company. Previously, Mr. Mardy served on the Board of Directors of Keurig Green Mountain Inc. from 2007 until 2016 and ModusLink Global Solutions, Inc. from 2003 until 2013, acting as audit committee chair and a member of their respective compensation committees. Mr. Mardy also served on the New York Stock Exchange (“NYSE”) Advisory Board from 2014 until 2016 and is a trustee of the New Jersey chapter of the Financial Executives Institute. Mr. Mardy holds an MBA from Rutgers University and undergraduate degree from Princeton University. He is a member of the American Institute of Certified Public Accountants, and the New Jersey Society of Certified Public Accountants, as well as a member of the National Association of Corporate Directors. Mr. Mardy brings valuable management, retail, finance, and accounting experience to the Board of Directors.

 

David Stefko. Mr. Stefko joined the Board of Directors in June 2023 and in March 2024 he was appointed as our Interim Chief Executive Officer. From September 2015 until February 2023, he served as our Chief Financial Officer, and from February 2023 until September 2023, he was employed by Vince, LLC as Advisor. Additionally, from August 2020 to March 2021, Mr. Stefko served as our Interim Chief Executive Officer. Mr. Stefko has over 30 years of senior finance and executive management experience. Prior to joining Vince, Mr. Stefko served as Group Chief Financial Officer at Sun Capital since September 2011. Prior to Sun Capital, Mr. Stefko served as Senior Vice President, Chief Financial Officer & Chief Administrative Officer of Things Remembered, a national multichannel specialty retailer. Prior to Things Remembered, he served as either Chief Financial Officer or Vice President, Finance for various operating divisions of Cole National, lastly serving as Chief Financial Officer of Pearle Vision, a leading eye care provider. Prior to Cole National, Mr. Stefko spent 14 years with Sherwin-Williams in various consumer product, manufacturing and corporate divisions, and the last six years as Chief Financial Officer of the Consumer Brands Division. Mr. Stefko started his career with Ernst & Young. Mr. Stefko brings extensive financial and executive leadership experience to the Board of Directors.

7


 

Continuing Directors

 

Matthew Garff. Mr. Garff was appointed to the Board of Directors in May 2019. Mr. Garff is a Managing Director for Sun Capital Partners, a private equity firm focused on investing in middle market business. He leads the Los Angeles office for Sun Capital, where he focuses on investing in consumer facing businesses. Mr. Garff joined Sun Capital in 2001. Prior to Sun Capital, Mr. Garff worked for The Carlyle Group in Washington, DC, as well as KSL Fairways (a KKR affiliate at the time). Mr. Garff received a Bachelor of Science in Finance from the University of Utah and a Master of Business Administration in Finance from the University of Chicago. Mr. Garff brings valuable management and business experience to the Board of Directors.

 

Jerome Griffith. Mr. Griffith has served as a Director since November 2013. Mr. Griffith is currently the Chief Executive Officer, President, and a member of the Board of Directors of Brown Jordan Inc. He previously served as the Chief Executive Officer of Lands’ End, Inc. from March 2017 to January 2023 and Executive Vice Chairman of the Board of Directors for Lands’ End, Inc. from March 2017 to May 2023. Prior to that, he served as the Chief Executive Officer, President and a member of the board of directors of Tumi Holdings, Inc. from April 2009 to August 2016. From 2002 to February 2009, Mr. Griffith was employed at Esprit Holdings Limited, a global fashion brand, where he was promoted to Chief Operating Officer and appointed to the board of directors in 2004, then promoted to President of Esprit North and South America in 2006. From 1999 to 2002, Mr. Griffith worked as an Executive Vice President at Tommy Hilfiger. From 1998 to 1999, Mr. Griffith worked as the President of Retail at the J. Peterman Company, a catalog-based apparel and retail company. From 1989 through 1998, Mr. Griffith worked in various positions at Gap, Inc. In addition to Broad Jordan Inc., Mr. Griffith is currently a member of the board of directors of Samsonite Corporation and The New School’s Parsons School of Design. Mr. Griffith brings to the Board of Directors experience as a public company director, experience as a senior executive of a major global consumer products company and a proven track record of innovation and driving international growth and expansion.

 

Eugenia Ulasewicz. Ms. Ulasewicz has served as a Director since April 2014 and currently serves as a non-executive Director of Signet Jewelers Limited and Avolta (formerly known as Dufry AG). She previously served as non-executive Director of ASOS plc., Bunzl plc and Hudson Group. Prior to her retirement, Ms. Ulasewicz was President of the Americas division of Burberry Group plc, a global luxury brand, and was responsible for the United States, Canada and Central and South America. Throughout her career, Ms. Ulasewicz held positions of increasing responsibility and leadership with Bloomingdales, Galeries Lafayette and Saks, Inc. She is a National Association of Corporate Directors (NACD) Leadership Fellow. Ms. Ulasewicz brings to our Board of Directors experience as a plural global public company director and extensive retail and connected commerce experience.

Board Composition

The Board of Directors currently consists of six members and has three seats that are currently vacant. Our amended and restated certificate of incorporation provides that the Board of Directors generally shall consist of such number of directors as determined from time to time by a resolution adopted by a majority of the total number of directors then in office. Notwithstanding the foregoing, under our amended and restated certificate of incorporation, until such time as the Sun Entities cease to beneficially own 30% or more of the voting power of our then outstanding shares of common stock, Sun Cardinal will have the right to designate a majority of the Board of Directors, to fix the size of the Board of Directors and to designate the chairperson of the Board of Directors and the chairperson of each committee of the Board of Directors; provided that, at such time when we are no longer a “controlled company” under the NYSE corporate governance standards, a majority of the Board of Directors will be “independent directors,” as defined under the rules of the NYSE, subject to the applicable phase-in requirements. See “— Controlled Company and Director Independence.” Until such time as the Sun Entities cease to beneficially own 30% or more of the then outstanding shares of our common stock, Sun Cardinal shall also have the ability to fill any vacancy on the Board of Directors, whether resulting from an increase to the board size, death, resignation or removal. Thereafter, only the Board of Directors shall be authorized to fill such vacancies. Additionally, even if the Sun Entities cease to beneficially own at least 30% of the then outstanding shares of our common stock, directors previously designated by Sun Cardinal shall have the right to serve the remainder of their respective terms, unless they are otherwise removed for cause in accordance with the terms of our amended and restated certificate of incorporation.

The Board of Directors is divided into three classes, with one class being elected at each year’s annual meeting of stockholders. Following the expiration of the initial term of a class of directors, each class of directors will serve a three-year term. Any additional directorships resulting from an increase in the number of directors will be distributed among the three classes so that, as nearly as possible, each class will consist of one-third of the total number of directors.

8


 

Controlled Company and Director Independence

Our common stock is listed on the NYSE.

The Sun Entities currently control a majority of the voting power of our outstanding common stock. As a result, we are a “controlled company” under the NYSE corporate governance standards. As a controlled company, exemptions under the standards free us from the obligation to comply with certain corporate governance requirements, including the requirements that:

a majority of the Board of Directors consists of “independent directors,” as defined under the NYSE rules;
we have a nominating and corporate governance committee that is composed entirely of independent directors with a written charter addressing the committee’s purpose and responsibilities;
we have a compensation and human resources committee that is composed entirely of independent directors with a written charter addressing the committee’s purpose and responsibilities; and
we conduct annual performance evaluations of the Company’s Nominating and Corporate Governance Committee and the Compensation Committee.

These exemptions do not modify the independence requirements for the Audit Committee. The Audit Committee members must satisfy the independence criteria set forth in Rule 10A-3 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the listing standards of the NYSE.

The Board of Directors has undertaken a review of the independence of each director. Based on information provided by each director concerning his or her background, employment and affiliations, the Board of Directors has determined that each of Messrs. Griffith and Mardy as well as each of Mses. Ulasewicz and Kramer is “independent” as that term is defined under Rule 10A-3 under the Exchange Act as well as the applicable listing standards of the NYSE. In making these determinations, the Board of Directors considered the current and prior relationships that each such director has with the Company and all other facts and circumstances the Board of Directors deemed relevant in determining their independence, including the beneficial ownership of our capital stock by each such director, and the transactions involving them that would be described in the section titled “Certain Relationships and Related Party Transactions,” if any.

Once we are no longer a “controlled company,” we must comply with the independent board committee requirements as they relate to the Compensation Committee and the Nominating and Corporate Governance Committee to be phased in as follows: (1) one independent committee member at the time we are no longer a “controlled company;”(2) a majority of independent committee members within 90 days of the time we are no longer a “controlled company;” and (3) all independent committee members within one year of the time we are no longer a “controlled company.” In addition, we will have 12 months from the date we cease to be a “controlled company” to have a majority of independent directors on the Board of Directors.

Board Leadership Structure

 

In September 2022, the Board of Directors unanimously appointed Mr. Mardy as Chairman of the Board of Directors. Mr. Mardy, who presides over the meetings and executive sessions of the Board of Directors, is a tenured independent director who also serves as chairperson of the Audit Committee of the Board of Directors.

 

As set forth in our corporate governance guidelines, the Board of Directors recognizes that depending on future circumstances, other leadership structures may become more appropriate for the Company. Accordingly, the Board of Directors will continue to periodically review its leadership structure.

Board Meetings and Committees

 

During fiscal 2023, the Board of Directors held four regular meetings and six special meetings, the Audit Committee held four regular meetings, the Compensation Committee held three regular meetings and the Nominating and Corporate Governance Committee held one regular meeting. Each director attended at least 75% of the aggregate of (i) the total number of meetings of the Board of Directors held during the period for which he or she has been a director and (ii) the total number of meetings held by all committees of the Board of Directors on which he or she served during the periods that he or she served.

 

Pursuant to our corporate governance guidelines, our directors are expected to attend the annual meeting of stockholders and all or substantially all of the Board of Directors meetings and meetings of committees on which they serve, and to spend the time needed and meet as frequently as necessary to properly discharge their responsibilities.

9


 

The Board of Directors has established the Audit Committee, the Compensation Committee and the Nominating and Corporate Governance Committee. The composition and responsibilities of each of the committees are described below. Members will serve on these committees until their death, resignation or as otherwise determined by the Board of Directors.

Audit Committee

The Audit Committee is responsible for, among other matters: (1) appointing, compensating, retaining, evaluating, terminating and overseeing our independent registered public accounting firm; (2) discussing with our independent registered public accounting firm their independence from management; (3) reviewing with our independent registered public accounting firm the scope and results of their audit; (4) approving all audit and permissible non-audit services to be performed by our independent registered public accounting firm; (5) overseeing the financial reporting process and discussing with management and our independent registered public accounting firm the interim and annual financial statements that we file with the SEC; (6) reviewing and monitoring our accounting principles, accounting policies, financial and accounting controls and compliance with legal and regulatory requirements; and (7) establishing procedures for the confidential anonymous submission of concerns regarding questionable accounting, internal controls or auditing matters.

The Audit Committee currently consists of Mr. Mardy, Mr. Griffith and Ms. Ulasewicz. Mr. Mardy is currently the chairperson of the Audit Committee. The Board of Directors has determined that all members of the Audit Committee qualify as independent directors according to the rules and regulations of the SEC with respect to audit committee membership. The Board of Directors has also determined that Mr. Mardy qualifies as an “audit committee financial expert,” as such term is defined in Item 407(d) of Regulation S-K. The Board of Directors adopted a written charter for the Audit Committee, which is available on our corporate website at https://investors.vince.com. Our website is not part of this Proxy Statement.

Compensation Committee

The Compensation Committee is responsible for, among other matters: (1) reviewing key corporate compensation goals, policies, plans and programs; (2) reviewing and approving the compensation of our chief executive officer and other named executive officers; (3) reviewing and approving employment agreements and other similar arrangements between us and our named executive officers; and (4) administering stock plans and other incentive compensation plans, including the Amended and Restated Vince Holding Corp. 2013 Omnibus Incentive Plan (the “Vince 2013 Incentive Plan”) and the 2013 Employee Stock Purchase Plan (“Vince ESPP”). Pursuant to its charter, the Compensation Committee may also delegate any of its responsibilities to one or more subcommittees to the extent it deems appropriate and as allowed by applicable law.

The Compensation Committee currently consists of Ms. Ulasewicz, Mr. Garff and Ms. Kramer. Ms. Ulasewicz is currently the chairperson of the Compensation Committee. The Board of Directors adopted a written charter for the Compensation Committee, which is available on our corporate website at https://investors.vince.com. Our website is not part of this Proxy Statement.

Nominating and Corporate Governance Committee

The Nominating and Corporate Governance Committee is responsible for, among other matters: (1) identifying individuals qualified to become members of the Board of Directors, consistent with criteria approved by the Board of Directors; (2) overseeing the organization of the Board of Directors so that it can satisfy its duties and responsibilities properly and efficiently; (3) identifying best practices and recommending corporate governance principles; (4) reviewing and approving the compensation of our directors; (5) developing and recommending to the Board of Directors a set of corporate governance guidelines and principles applicable to us; and (6) reviewing and approving related party transactions.

The Nominating and Corporate Governance Committee currently consists of Mr. Griffith, Mr. Garff and Ms. Kramer. Mr. Griffith is currently the chairperson of the Nominating and Corporate Governance Committee. The Board of Directors adopted a written charter for the Nominating and Corporate Governance Committee, which is available on our corporate website at https://investors.vince.com. Our website is not part of this Proxy Statement.

Other Committees

The Board of Directors may establish other committees as it deems necessary or appropriate from time to time.

Code of Business Conduct and Ethics and Corporate Governance Guidelines

We adopted a code of business conduct and ethics applicable to our principal executive, financial and accounting officers and all persons performing similar functions, as well as corporate governance guidelines. Copies of the code of business conduct and ethics as well as the corporate governance guidelines are available on our corporate website at https://investors.vince.com. We intend to disclose

10


 

any amendments to the code or the guidelines, or any waivers of their respective requirements, on our website. Our website is not part of this Proxy Statement.

Risk Oversight

 

The Board of Directors oversees the risk management activities designed and implemented by our management. The Board of Directors executes its oversight responsibility for risk management both directly and through its committees. The Board of Directors also considers specific risk topics, including risks associated with our strategic plan, business operations, capital structure, human capital, cybersecurity, and environmental, social and governance issues.

 

The Board of Directors has delegated to the Audit Committee oversight of our risk management process. The Audit Committee receives detailed regular reports from members of our senior management and other employees that include assessments and potential mitigation of the risks and exposures involved with their respective areas of responsibility.

 

Our other board committees also consider and address risk as they perform their respective committee responsibilities. All committees report to the full Board of Directors as appropriate, including when a matter rises to the level of a material or enterprise level risk.

Considerations in Evaluating Director Nominees

The Board of Directors is responsible for nominating members for election to the Board of Directors and for filling vacancies on the Board of Directors that may occur between annual meetings of stockholders. The Nominating and Corporate Governance Committee is responsible for identifying, screening and recommending candidates to the Board of Directors for board membership. When formulating its Board of Directors membership recommendations, the Nominating and Corporate Governance Committee may also consider advice and recommendations from others, including stockholders, as it deems appropriate.

The Nominating and Corporate Governance Committee has not identified specific minimum qualifications that must be met for a person to be considered as a candidate for director; however, the Nominating and Corporate Governance Committee and the Board of Directors believe that the Board of Directors should be composed of individuals with knowledge and experience in many substantive areas that impact our business. The following areas are the most important to us: fashion and consumer goods; retail and wholesale; marketing and merchandising; sales and distribution; international business development; strategic planning and leadership of complex organizations; accounting, finance, and capital structure; legal/regulatory and government affairs; operations and supply chain management; talent management; and board practices of other major corporations. The Nominating and Corporate Governance Committee and the Board of Directors review these factors, in addition to diversity, in considering candidates for directorship.

We believe that all our current board members possess the professional and personal qualifications necessary for service on the Board of Directors, and have highlighted in the individual biographies above the specific experience, attributes and skills that led to the conclusion that each board member should serve as a director.

Stockholder Recommendations for Nominations to the Board of Directors

 

The Nominating and Corporate Governance Committee will consider nominees recommended by stockholders. Pursuant to the Company’s amended and restated bylaws, stockholders who wish to nominate a candidate for election at our annual meeting of stockholders to be held in 2025 (the “2025 Meeting”) may do so by delivering a written notice no earlier than the close of business on February 4, 2025 and no later than the close of business on March 6, 2025 to Vince Holding Corp., 500 Fifth Avenue, 20th Floor, New York, New York 10110, Attention: Secretary. Any stockholder of record or beneficial owner of common stock proposing such a nomination must: (i) be a stockholder of record on the date of the giving of such notice and on the record date for the determination of stockholders entitled to notice of and to vote at our 2025 Meeting; and (ii) comply with the applicable notice procedures set forth in the Company’s amended and restated bylaws.

11


 

The Company’s amended and restated bylaws require that certain information must be included in the notice provided to the Company’s Secretary regarding the nomination and the stockholder giving the notice, the beneficial owner on whose behalf the notice is made, if any, and any affiliate or associate of the stockholder or the beneficial owner or by any immediate family of the stockholder sharing the same household (collectively, the “Nominating Person”). The information required to be set forth in such notice includes (but is not limited to) (i) the name and address of the Nominating Person as they appear on the Company’s books, (ii) information regarding the common stock owned, directly or indirectly, beneficially or of record by the Nominating Person, (iii) whether and the extent to which any derivative or other instrument, transaction, agreement or arrangement has been entered into by or on behalf of the Nominating Person with respect to the common stock and certain additional information relating to any such instrument, transaction, agreement or arrangement as described in the Company’s amended and restated bylaws, and (iv) any other information relating to the Nominating Person that would be required to be disclosed in a proxy statement or other filings made with the SEC in connection with the solicitation of proxies with respect to such business. The notice must also include a representation that the Nominating Person intends to appear in person or by proxy at our 2025 Meeting to nominate the person named in the notice.

The Company’s amended and restated bylaws also require that the notice provide certain information regarding the candidate whom the Nominating Person proposes to nominate as a director, including: (i) certain biographical information, such as name, age, business and residential address and principal occupation; (ii) a description of all agreements, arrangements or understandings (including any anticipated benefits to the Nominating Person as a result of the nomination) between or among the Nominating Person and the candidate and any other person in connection with the proposed nomination; (iii) a completed and signed questionnaire regarding the background and qualifications of the candidate; (iv) the information that would be required to be provided if the candidate were a Nominating Person; and (v) any other information that the Company may reasonably request regarding the candidate, or that could be material to a reasonable stockholder’s understanding of the qualifications and/or independence of the candidate.

For a complete description of the procedures and disclosure requirements to be complied with by stockholders in connection with submitting director nominations, stockholders should refer to the Company’s amended and restated bylaws filed with the SEC as Exhibit 3.2 to the Company’s Current Report on Form 8-K on November 27, 2013.

The Nominating and Corporate Governance Committee will consider director candidates timely submitted by the Company’s stockholders in accordance with the notice provisions and procedures set forth in the Company’s amended and restated bylaws, and shall apply the same criteria to the evaluation of those candidates as the committee applies to other director candidates.

No candidates for director nominations were submitted by any stockholder in connection with the Annual Meeting.

Communications with the Board of Directors

Interested parties wishing to communicate with the Board of Directors or with an individual member or members of the Board of Directors may do so by writing to the Board of Directors or to the particular member or members of the Board of Directors, and mailing the correspondence to Vince Holding Corp., Attention: General Counsel, 500 Fifth Avenue, 20th Floor, New York, New York 10110. Each communication should set forth: (i) the name and address of the stockholder, as it appears on our books, and if the shares of our common stock are held by a nominee, the name and address of the beneficial owner of such shares; and (ii) the number of shares of our common stock that are owned of record by the record holder and beneficially by the beneficial owner. Our General Counsel, in consultation with appropriate members of the Board of Directors and management, as necessary, will review all incoming communications and, if appropriate, all such communications will be forwarded to the appropriate member or members of the Board of Directors, or if none is specified, to the chairperson of the Board of Directors.

Director Compensation

All members of the Board of Directors that are not employed by us or by any of the Sun Entities are entitled to receive compensation for their services to the Board of Directors and related committees pursuant to the policy described below.

The annual cash fees paid to our non-employee directors and directors not employed by any of the Sun Entities are as follows:

Description

Amount

Annual Retainer (1)

$50,000

Retainer for Chairman of the Board of Directors (2)

$20,000

Retainer for Chair of Committee (1)

$15,000 for chairing the Audit Committee;

$10,000 for chairing the Compensation Committee; and

$5,000 for chairing the Nominating and Corporate Governance Committee

 

(1)
The applicable amount(s) are paid in arrears on a quarterly basis each year for the term of each director’s services as a member of the Board of Directors and as chair of a committee, where applicable, with such amount calculated on a pro rata basis for the first year of service.

12


 

(2)
Effective June 7, 2023, the Board of Directors adopted an annual cash retainer for a director's services as Chairman of the Board of Directors. The amount is paid in arrears on a quarterly basis each for the term of the director's services Chairman of the Board of Directors, with such amount calculated on a pro rata basis for the first year of service.

All directors are also entitled to be reimbursed for their reasonable out-of-pocket expenses incurred to attend meetings of the Board of Directors and related committees.

In addition, generally, our non-employee directors and directors not employed by any of the Sun Entities are entitled to receive on an annual basis a grant of restricted stock units (“RSUs”). These RSUs vest over a three-year period from the grant date and are settled in shares of our common stock. Generally, each eligible director elected or appointed to the Board of Directors is entitled to receive a pro rata amount of the relevant annual grant for the first year in which he or she serves on the Board of Directors based on the date such director is elected or appointed. During fiscal 2023, Messrs. Griffith and Mardy, Mses. Ulasewicz and Kramer and, from September 22, 2023, Mr. Stefko, were our non-employee directors who were not also employed by any of the Sun Entities.

 

The compensation earned during fiscal 2023 by each of Messrs. Griffith, Mardy and Stefko and Mses. Ulasewicz and Kramer for serving as a member of the Board of Directors and committees thereof is set forth in the following table:

 

Name

Fees

Earned

or Paid

in Cash

Stock

Awards

All Other

Compensation

Total

Jerome Griffith

$

55,000

(1)

$

 75,000

(6)

$

-

$

130,000

Robin Kramer

$

50,000

(2)

$

75,000

(6)

$

-

$

125,000

Michael Mardy

$

75,000

(3)

$

75,000

(6)

$

-

$

150,000

David Stefko

$

14,305

(4)

$

75,000

(6)

$

-

$

89,305

Eugenia Ulasewicz

$

60,000

(5)

$

75,000

(6)

$

-

$

135,000

 

 

(1)
Represents annual and committee chair retainers paid to Mr. Griffith for his service as a member of the Board of Directors as well as the chairperson of the Nominating and Corporate Governance Committee.
(2)
Represents annual retainer paid to Ms. Kramer for her service as a member of the Board of Directors.
(3)
Represents annual, and committee chair retainers paid to Mr. Mardy for his service as a member of the Board of Directors and the chairperson of the Audit Committee, as well as a pro-rated annual chairman retainer paid to Mr. Mardy for his service as Chairman of the Board.
(4)
Represents pro-rated annual retainer paid to Mr. Stefko for his service as a member of the Board of Directors. Beginning March 26, 2024, Mr. Stefko serves as Interim Chief Executive Officer of the Company. During his term as Interim Chief Executive Officer, Mr. Stefko will not receive any compensation for his service as a member of the Board of Directors.
(5)
Represents annual and committee chair retainers paid to Ms. Ulasewicz for her service as a member of the Board of Directors as well as the chairperson of the Compensation Committee.
(6)
Represents the fair value of the awards, calculated in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718 (the “Fair Value”), of 14,970 RSUs granted to each of Messrs. Griffith and Mardy and Mses. Ulasewicz and Kramer on June 7, 2023, and 58,140 RSUs granted to Mr. Stefko on December 1, 2023, in each case under the Vince 2013 Incentive Plan as an annual grant for their services as members of the Board of Directors. As of the end of fiscal 2023, Mr. Griffith held 23,415 RSUs, Ms. Kramer held 23,415 RSUs, Mr. Mardy held 23,415 RSUs, Mr. Stefko held 58,140 RSUs and Ms. Ulasewicz held 23,415 RSUs.

Director and Officer Indemnification and Limitation of Liability

Our amended and restated bylaws provide that we indemnify our directors and officers to the fullest extent permitted by the DGCL. In addition, our amended and restated certificate of incorporation and the DGCL provide that our directors will not be liable for monetary damages for breach of fiduciary duty, except for liability for: (i) any breach of the director’s duty of loyalty to us or our stockholders; and (ii) any acts or omissions not in good faith or acts or omissions that involve intentional misconduct or a knowing violation of law.

In addition, we have entered into indemnification agreements with each of our executive officers and directors. The indemnification agreements provide the executive officers and directors with contractual rights to indemnification, expense advancement and reimbursement to the fullest extent permitted under the DGCL.

There is no pending litigation or proceeding naming any of our directors or officers to which indemnification is being sought, and we are not aware of any pending or threatened litigation that may result in claims for indemnification by any director or officer.

13


 

PROPOSAL NO. 2
RATIFICATION OF APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM

The Audit Committee has appointed PricewaterhouseCoopers LLP, an independent registered public accounting firm, to audit our consolidated financial statements for our fiscal year ending February 1, 2025. For the fiscal year ending February 3, 2024, PricewaterhouseCoopers LLP served as our independent registered public accounting firm.

 

At the Annual Meeting, our stockholders are being asked to ratify the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for our fiscal year ending February 1, 2025. The Audit Committee is submitting the appointment of PricewaterhouseCoopers LLP to our stockholders as a matter of good corporate governance and because we value our stockholders’ views on our independent registered public accounting firm. Notwithstanding the appointment of PricewaterhouseCoopers LLP and any ratification of that appointment by our stockholders, the Audit Committee, in its discretion, may appoint another independent registered public accounting firm at any time if the Audit Committee believes that such a change would be in the best interests of the Company and its stockholders.

 

Representatives of PricewaterhouseCoopers LLP will attend the Annual Meeting virtually, have an opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions from our stockholders.

 

The ratification of the appointment of PricewaterhouseCoopers LLP requires the affirmative vote of a majority of the shares of our common stock present in person or by proxy at the Annual Meeting and entitled to vote thereon. Abstentions will have the effect of a vote AGAINST the proposal.

Audit and Related Fees.

The following table presents fees for professional audit services and other services rendered to us by PricewaterhouseCoopers LLP for fiscal 2023 and fiscal 2022:

 

Fiscal 2023

Fiscal 2022

Audit Fees (1)

$

1,618,000

$

1,403,000

Audit Related Fees (2)

5,000

Tax Fees (3)

145,000

147,000

All Other Fees (4)

5,500

5,500

Total audit and related fees

$

$1,768,500

$

1,561,000

 

 

(1)
Represents fees and related expenses billed or expected to be billed by PricewaterhouseCoopers LLP for professional services rendered for the audits of the Company’s annual consolidated financial statements for fiscal 2023 and fiscal 2022 and the reviews of interim period financial statements included in the Company’s quarterly reports on Form 10-Q.
(2)
Represents fees and related expenses billed or expected to be billed by PricewaterhouseCoopers LLP for assurance and related services that are reasonably related to the performance of the audit of the Company’s consolidated financial statements and are not reported under “Audit Fees” above.
(3)
Represents fees and related expenses incurred for professional services rendered by PricewaterhouseCoopers LLP for tax compliance, tax advice and tax planning. These services include assistance regarding federal, state and local jurisdictions.
(4)
Represents costs for research software.

Auditor Independence

The Audit Committee has considered whether the provision of the above-noted services is compatible with maintaining the auditor’s independence and has determined that the provision of such services has not adversely affected the auditor’s independence.

Policy and Audit Committee Pre-Approval of Audit and Permitted Non-Audit Services

The Audit Committee has established policies and procedures regarding the pre-approval of audit and other services that our independent auditor may perform for us, subject to the SEC rules which provide that certain non-audit services accounting for less than five percent of the total fees paid to the independent auditor be approved by the Audit Committee retroactively. In accordance with the charter of the Audit Committee, approval can be made by the chair of the Audit Committee, or any member of the Audit Committee if the chair is not available, in between committee meetings, who is then required to disclose the pre-approved services to the Audit Committee at the next scheduled meeting.

 

14


 

The Board of Directors recommends a vote FOR the ratification of the appointment of

PricewaterhouseCoopers LLP.

 

REPORT OF THE AUDIT COMMITTEE

The Audit Committee is a committee of the Board of Directors comprised solely of independent directors as required by the listing standards of the NYSE and the rules and regulations of the SEC. The Audit Committee operates under a written charter approved by the Board of Directors, which is available on our website at https://investors.vince.com. Our website is not part of this Proxy Statement. The composition of the Audit Committee, the attributes of its members and the responsibilities of the Audit Committee, as reflected in its charter, are intended to be in accordance with applicable requirements for corporate audit committees. The Audit Committee reviews and assesses the adequacy of its charter and the Audit Committee’s performance on an annual basis.

With respect to the Company’s financial reporting process, the management of the Company is responsible for (1) establishing and maintaining internal controls; and (2) preparing the Company’s consolidated financial statements. Our independent registered public accounting firm, PricewaterhouseCoopers LLP, is responsible for auditing these financial statements. It is the responsibility of the Audit Committee to oversee these activities. It is not the responsibility of the Audit Committee to prepare our financial statements. These are the fundamental responsibilities of management. In the performance of its oversight function, the Audit Committee has:

reviewed and discussed the audited financial statements with management and PricewaterhouseCoopers LLP;
discussed with PricewaterhouseCoopers LLP the matters required to be discussed by the applicable requirements of the Public Company Accounting Oversight Board (the “PCAOB”) and the SEC; and
received the written disclosures and the letter from PricewaterhouseCoopers LLP required by applicable requirements of the PCAOB regarding the independent accountant’s communications with the Audit Committee concerning independence, and has discussed with PricewaterhouseCoopers LLP its independence.

Based on the Audit Committee’s review and discussions with management and PricewaterhouseCoopers LLP, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Annual Report.

Respectfully submitted by the members of the Audit Committee of the Board of Directors:

Michael Mardy (Chair)

Jerome Griffith

Eugenia Ulasewicz

This report of the Audit Committee is required by the SEC and, in accordance with the SEC’s rules, will not be deemed to be part of or incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933, as amended (the “Securities Act”), or under the Exchange Act, except to the extent that we specifically incorporate this information by reference, and will not otherwise be deemed “soliciting material” or “filed” under either the Securities Act or the Exchange Act.

 

15


 

PROPOSAL NO. 3
advisory vote on executive compensation

In accordance with Section 14A of the Exchange Act, the Board of Directors is providing the stockholders with the opportunity to vote to approve, on a non-binding, advisory basis, the compensation of our named executive officers as described in the section below entitled “Executive Compensation.” Stockholders may express their views on the compensation of our named executive officers or may abstain. This vote is not intended to address any specific element of compensation, but rather the overall compensation of the named executive officers. Accordingly, you may vote for the following resolution at the Annual Meeting: “RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K, including the compensation tables and related narrative discussions, be, and hereby is, in all respects, approved, ratified and confirmed.”

The goal of our executive compensation program is to attract, recruit and retain qualified employees to run our business and achieve results that enhance stockholder value. The Compensation Committee oversees the Company’s existing and proposed executive compensation plans, policies and practices.

Our executive compensation program includes the annual incentive program based on pre-determined performance metrics of the Company and the long-term equity incentive program, which are designed to closely align the interests of our executives with those of our stockholders. Details on the compensation of our named executive officers are further described in the section entitled “Executive Compensation.”

The approval, on a non-binding, advisory basis, of the compensation of our named executive officers requires the affirmative vote of a majority of the shares of our common stock present in person or by proxy at the Annual Meeting and entitled to vote thereon. Abstentions will have the effect of a vote AGAINST the proposal.

Because the votes on this proposal are non-binding and advisory, voting results cannot overrule any decisions made by the Board of Directors or the Compensation Committee. The Board of Directors and the Compensation Committee will take into account the outcome of the vote when considering future compensation arrangements for our named executive officers. We currently conduct annual advisory votes on executive compensation, and we expect to conduct the next advisory vote at our 2025 annual meeting.

 

The Board of Directors recommends a vote FOR the approval, on a non-binding, advisory basis, of the compensation of our named executive officers.

 

16


 

EXECUTIVE OFFICERS

Below is the current list of names, ages (as of June 4, 2024) and a brief overview of the business experience of our executive officers:

 

Name

Age

Position/Title

David Stefko

67

Interim Chief Executive Officer and Director

John Szczepanski

53

Chief Financial Officer

Marie Fogel

64

Senior Vice President, Chief Merchandising and Manufacturing Officer

Lee Meiner

61

Senior Vice President, Chief People Officer

Akiko Okuma

42

Senior Vice President, General Counsel, Secretary and Investor Relations

David “Dave” Stefko. See “Board of Directors and Corporate Governance — Nominees for Director — David Stefko for Mr. Stefko’s biography.

 

John Szczepanski. Mr. Szczepanski was appointed as Chief Financial Officer of the Company in January 2024. Prior to joining Vince, Mr. Szczepanski spent over 18 years at Ralph Lauren Corporation serving in various financial leadership roles but most recently as Chief Financial Officer of Global Supply Chain, Brands, and Lifestyle. During his tenure at Ralph Lauren, Mr. Szczepanski held financial leadership positions covering a wide range of business areas, including SVP and CFO Global Supply Chain and Brands and Head of Global Logistics from January 2021 to August 2021 and SVP and CFO Global Supply Chain and Brands from June 2018 to January 2021. Prior to Ralph Lauren, Mr. Szczepanski held various roles across corporate and divisional finance functions at MeadWestvaco, now WestRock, where he worked for seven years, and prior to that, spent three years in the Corporate Treasury Department at Fortune Brands, Inc.

 

Marie Fogel. Ms. Fogel joined Vince in January 2017 and was appointed as our Senior Vice President, Chief Merchandising and Manufacturing Officer in September 2020. Previously, Ms. Fogel held the position of Senior Vice President, Merchandising, Product Development and Production from October 2018 to September 2020. Prior to joining Vince, Ms. Fogel spent a total of 18 years at Ralph Lauren companies, most recently serving as the Senior Vice President, Chief Merchandising Officer – Denim & Supply Ralph Lauren and previously as the Senior Vice President Merchandising, Design and Product Development – Polo Jeans Company. Prior to that, she held multiple leadership roles at New York & Company, including Executive Vice President of Design and Vice President of Design Casual Apparel. Prior to that, Ms. Fogel also held multiple leadership roles at Polo Jeans Company, Division of Jones Apparel Group.

 

Lee Meiner. Mr. Meiner joined Vince in June 2019 as our Senior Vice President, Chief People Officer. Prior to joining Vince, Mr. Meiner spent more than eight years at Theory and Helmut Lang (part of the Fast Retailing group of companies), most recently serving as their SVP, Global Head of Human Resources from November 2010 to May 2019. During his tenure at Theory, Mr. Meiner also oversaw the human resources function for Uniqlo US during its initial expansion into the United States. Prior to that, he held multiple human resources leadership roles at Virgin USA, NY & Company, Gap Inc. and Saks Fifth Avenue. Mr. Meiner started his career at Saks Fifth Avenue in its executive training program and spent several years in merchandising and planning before transitioning into human resources.

 

Akiko Okuma. Ms. Okuma joined Vince in March 2014 and was appointed Senior Vice President, General Counsel and Secretary in September 2020. As of July 2023, Ms. Okuma also oversees the Investor Relations function. Previously, Ms. Okuma held the position of Vice President, General Counsel and Secretary since February 2016. Prior to joining Vince, Ms. Okuma was an associate at Paul, Weiss, Rifkind, Wharton & Garrison LLP in the firm’s New York and Tokyo offices.

 

Family Relationships

 

There are no family relationships between any of our executive officers or directors.

17


 

EXECUTIVE COMPENSATION

The following section provides compensation information pursuant to the scaled disclosure rules applicable to “smaller reporting companies” under the rules of the SEC and may contain statements regarding future individual and Company performance targets and goals. These targets and goals are disclosed in the limited context of the Company’s executive compensation program and should not be understood to be statements of management’s expectations or estimates of results or other guidance. We specifically caution investors not to apply these statements to other contexts. Our named executive officers for fiscal 2023 and the positions they held with us during fiscal 2023 are set forth below:

 

Name

Position/Title

Marie Fogel

Senior Vice President, Chief Merchandising and Manufacturing Officer

Lee Meiner

Senior Vice President, Chief People Officer

Amy “Levy” Trooskin (1)

Former Chief Financial Officer

Jonathan “Jack” Schwefel (2)

Former Chief Executive Officer and Director (Former Principal Executive Officer)

 

(1)
Ms. Levy served as Chief Financial Officer from February 10, 2023 until June 30, 2023.
(2)
Mr. Schwefel served as Chief Executive Officer and Director (Principal Executive Officer) and departed from the Company on March 26, 2024. On March 26, 2024, David Stefko was appointed Interim Chief Executive Officer (Principal Executive Officer). Mr. Stefko’s current monthly base salary rate is $66,666.67.

Overview

Our Compensation Committee is responsible for making compensation decisions for our executive officers and directors. Our Compensation Committee also considers input from our Chief Executive Officer, who provides compensation recommendations to the Compensation Committee for executives other than himself based on the considerations mentioned herein. We grant long-term equity incentives from time to time to our executives under the Vince 2013 Incentive Plan, as described below under “— Vince 2013 Incentive Plan.”

Our Compensation Committee reviews compensation elements and amounts for our named executive officers on an annual basis and at the time of a promotion or other change in level of responsibilities, as well as when competitive circumstances or business needs may require.

Executive Compensation Design Overview

Our executive compensation programs have historically been designed to provide competitive total compensation opportunities. They were designed to align pay with achievement of our annual and long-term financial and operational goals and recognize individual achievements. In setting pay levels, we reviewed published survey information and other available compensation data that was specific to companies of similar size or positioning in our industry. As currently structured, our executive compensation program is designed to:

provide aggregate compensation that reflects the market compensation for executives with similar responsibilities in similar companies with appropriate adjustments to reflect the experience, performance and other distinguishing characteristics of specific individuals;
be commensurate with our short-term and long-term financial performance;
be aligned with the value for stockholders; and
provide a competitive compensation opportunity that enables us to attract and retain key executive talent.

We believe that an important criterion for the determination of the aggregate value of our compensation program and the allocation of such value among the various elements of our compensation plans is market data on the amounts, allocations and structures utilized by similarly situated companies for positions of comparable responsibilities.

 

 

 

18


 

Compensation of Named Executive Officers

Base Salaries. The Compensation Committee reviews the base salaries of our executive officers, including the named executive officers, at least annually, and makes adjustments as it determines to be reasonable and necessary. The annualized base salaries of the named executive officers who were employed by Vince as of the end of fiscal 2023 were as follows:

 

Named Executive Officer

Base Salary

Marie Fogel, Senior Vice President, Chief Merchandising and Manufacturing Officer

$

630,000

Lee Meiner, Senior Vice President, Chief People Officer

$

450,000

Jonathan "Jack" Schwefel, Former Chief Executive Officer and Director

$

800,000

 

 

Cash Bonuses. With respect to services rendered in fiscal 2023, the Compensation Committee adopted the 2023 Short-Term Incentive Program (the “2023 Bonus Plan”) as our discretionary annual cash bonus plan. Under the 2023 Bonus Plan, the performance metric was based on EBITDA with certain internal adjustments. The payout opportunity for the named executive officers under the 2023 Bonus Plan (as a percentage of base salary) was 70% for Ms. Fogel, 60% for Mr. Meiner, and 100% for Mr. Schwefel. No payouts were made under the 2023 Bonus Plan.

 

Vince 2013 Incentive Plan. In fiscal 2023 no grants were made under the Vince 2013 Incentive Plan.

Executive Officer Stock Ownership Guidelines

The Board of Directors has adopted executive officer stock ownership guidelines for executive officers and certain other specified senior members of the Company’s management team to align their long-term financial interests with those of the Company’s stockholders.

According to the guidelines, starting the sixth year from the date of hire or appointment, the Company’s Chief Executive Officer is encouraged to maintain a stock ownership of at least five times the annual base salary; Presidents, four times the annual base salary; and Senior Vice Presidents, Chief Financial Officer and Group Presidents, three times the annual base salary. The ownership value will be calculated based on the fair market value of the stock at the time of the measurement.

As of the end of fiscal 2023, no named executive officer was subject to the ownership guidelines.

Anti-Hedging and Anti-Pledging Policies

Our executive officers as well as members of the Board of Directors are prohibited from holding Company securities in a margin account or pledging Company securities as collateral for a loan. In addition, all employees and Board members are prohibited from engaging in any hedging or monetization transactions involving Company securities, such as zero-cost collars and forward sale contracts that involve the establishment of a short position in the Company’s securities, which limit or eliminate the ability to profit from an increase in the value of the Company securities.

 

Clawback Policy

 

Effective October 2023, the Company adopted a Compensation Recovery Policy (“Clawback Policy”) to, among other things, further align the link between total compensation and the Company’s performance, as well as to comply with listing standards adopted by NYSE implementing Rule 10D-1 under the Exchange Act. The Clawback Policy provides, among other things, that in the event the Company is required to prepare an accounting restatement due to material noncompliance with any financial reporting requirement under the securities laws, the Company shall reasonably promptly recover from certain current or former executives the excess incentive-based compensation received by any such covered executive during the three fiscal years preceding the date on which the Company was required to prepare an accounting restatement, with limited exceptions. The recovery of such compensation applies regardless of whether a covered executive engaged in misconduct or otherwise caused or contributed to the requirement of an accounting restatement. The foregoing summary of the Clawback Policy does not purport to be complete and is qualified in its entirety by reference to the full text of the Clawback Policy, a copy of which can be found as Exhibit 97.1 to the Company’s Annual Report on Form 10-K for the fiscal year ended February 3, 2024.

19


 

Summary Compensation Table

 

The following table provides information regarding the total compensation for services rendered during fiscal 2023 and fiscal 2022 in all capacities that was earned by our named executive officers.

 

Name and

Principal Position

Year

Salary ($)

Bonus ($)

Stock

Awards

($)(1)

All Other

Compensation

($)

Total ($)

Marie Fogel

Senior Vice President, Chief Merchandising and Manufacturing Officer

2023

$

630,000

$

(2)

$

$

174,320

(3)

$

804,320

2022

$

618,462

$

(4)

$

99,513

(5)

$

14,732

(6)

$

732,707

Lee Meiner

Senior Vice President, Chief People Officer

2023

$

450,000

$

(7)

$

$

244,548

(8)

$

694,548

Amy "Levy" Trooskin

Former Chief Financial Officer

2023

$

210,577

(9)

$

(10)

$

$

485,402

(11)

$

695,979

Jonathan “Jack” Schwefel

Former Chief Executive Officer and Director (Former Principal Executive Officer)

2023

$

800,000

(12)

$

(13)

$

$

222,341

(14)

$

1,022,341

2022

$

800,000

$

(15)

$

276,426

(16)

$

25,617

(17)

$

1,102,043

(1)
Reflects the aggregate grant date fair value of the equity awards. All assumptions made in the valuation are discussed in Note 4 of our audited consolidated financial statements included in the Annual Report accompanying this Proxy Statement.
(2)
No cash bonus was earned by Ms. Fogel under the 2023 Bonus Plan.
(3)
Reflects the value of $157,500 earned as a retention payment and clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.
(4)
No cash bonus was earned by Ms. Fogel under the 2022 Bonus Plan.
(5)
Ms. Fogel was granted a total of 12,857 RSUs during fiscal 2022. The amount disclosed is attributable to 12,857 RSUs granted on June 3, 2022.
(6)
Reflects the value of a clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.
(7)
No cash bonus was earned by Mr. Meiner under the 2023 Bonus Plan.
(8)
Reflects the value of $225,000 earned as a retention payment and a clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.
(9)
Amounts reflect the salary earned by Ms. Levy until her resignation as of June 30, 2023. At the time of Ms. Levy’s resignation as Chief Financial Officer, her base salary was $525,000 and her payout opportunity under the 2023 Bonus Plan (as a percentage of base salary) was 60%.
(10)
No cash bonus was earned by Ms. Levy under the 2023 Bonus Plan.
(11)
Reflects the value of $212,500 earned as a retention payment, $262,500 earned in salary continuation pursuant to the terms of Ms. Levy’s severance and a clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.
(12)
Amounts reflect the salary earned by Mr. Schwefel as Chief Executive Officer for the entire fiscal 2023. Mr. Schwefel departed the Company on March 26, 2024.
(13)
No cash bonus was earned by Mr. Schwefel under the 2023 Bonus Plan.
(14)
Reflects the value of $200,000 earned as a retention payment and a clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.
(15)
No cash bonus was earned by Mr. Schwefel under the 2022 Bonus Plan.
(16)
Mr. Schwefel was granted a total of 35,714 RSUs during fiscal 2022. The amount disclosed is attributable to 35,714 RSUs granted on June 3, 2022.
(17)
Reflects the value of a clothing allowance, 401(k) contributions made by the Company and executive life insurance premiums paid by the Company.

Employment Agreements

 

Marie Fogel, Senior Vice President, Chief Merchandising and Manufacturing Officer. Vince entered into an employment agreement with Ms. Fogel on January 10, 2017. The employment agreement was amended in July 2017 to provide for a base salary of $400,000. The employment agreement was again amended in June 2018 to provide for a base salary of $600,000, which may be increased upon an annual review by the Board of Directors or the Compensation Committee, effective July 2018, and a one-time equity grant of 12,500 RSUs. The employment agreement was again amended in March 2021 to change Ms. Fogel’s title to Senior Vice President,

20


 

Chief Merchandising and Manufacturing Officer. Ms. Fogel is also eligible to participate in the Company’s annual incentive plan each year with a target bonus opportunity of 70% of her base salary.

 

In the event Ms. Fogel’s employment is terminated without cause, she would be eligible to receive: (i) her base salary during a period ending on the earlier of the 12-month anniversary of her termination date or the date other employment is secured, and (ii) the employer-portion of the monthly premiums during the salary continuation period associated with the continued health benefit coverage under COBRA upon timely election. Ms. Fogel’s employment agreement also provides that, during the term of her employment and for a period of 12 months thereafter, she generally will not own, manage, operate, control, be employed by or render services to certain of our competitors or any of their successors or affiliates (the “Non-Competition Covenant”). Further, during the 12-month period after the termination of her employment, Ms. Fogel will not: (i) solicit or induce any of our employees, representatives or agents to leave such employment or retention or to accept employment with or render services to or with any other person, firm, corporation or other entity unaffiliated with us or hire or retain such employee, representative or agent or take any action to materially assist or aid another person, firm, corporation or other entity in identifying, hiring or soliciting such employee, representative or agent, or (ii) interfere, or aid or induce any other person or entity in interfering with the relationship between us and any of our vendors, joint-venture partners or licensors (the “Non-Solicit, Non-Interference Covenant”).

 

Lee Meiner, Senior Vice President, Chief People Officer. Vince entered into an employment agreement with Mr. Meiner on May 23, 2019, effective June 3, 2019. The employment agreement was amended in March 2021 to provide for a base salary of $400,000, effective September 2020. Mr. Meiner is also eligible to participate in the Company’s annual incentive plan each year with a target bonus opportunity of 60% of the base salary.

 

In the event Mr. Meiner’s employment is terminated without cause, he would be eligible to receive: (i) his base salary during a period ending on the earlier of the 12-month anniversary of his termination date or the date other employment is secured, and (ii) the employer-portion of the monthly premiums during the salary continuation period associated with the continued health benefit coverage under COBRA upon timely election. Mr. Meiner’s employment agreement also includes the Non-Competition Covenant and the Non-Solicit, Non-Interference Covenant during his employment and 12 months thereafter.

 

Amy "Levy" Trooskin, Former Chief Financial Officer. Ms. Levy departed the Company on June 30, 2023. The Company and Vince, LLC entered into a severance agreement and release with Ms. Levy, which included the right to receive her base salary during a period ending 26 weeks following her termination date. The restrictive covenants in Ms. Levy’s employment agreement, including the non-competition, non-solicitation, and non-interference and confidentiality restrictions remained in effect and continued under the terms of the severance agreement. Specifically, Ms. Levy’s employment agreement included the Non-Competition Covenant and the Non-Solicit, Non-Interference Covenant during her employment and 12 months thereafter.

 

Jonathan “Jack” Schwefel, Chief Executive Officer and Director. Mr. Schwefel departed the Company on March 26, 2024. The Company entered into a severance agreement and release with Mr. Schwefel, which included the right to receive his base salary during a period ending on the earlier of the four month anniversary of his termination date and the date on which he secures replacement employment. The restrictive covenants in Mr. Schwefel’s employment agreement, including the non-competition, non-solicitation, and non-interference and confidentiality restrictions remained in effect and continued under the terms of the severance agreement, except that the Non-Competition Covenant and the Non-Solicit, Non-Interference Covenant will remain in effect during his employment and four months thereafter.

21


 

Outstanding Equity Awards at Fiscal Year-End

The following table sets forth information regarding outstanding equity awards of the Company held by our named executive officers at the end of fiscal 2023:

 

Stock Awards

Name

Grant Date (1)

Number of shares or units of stock that have not vested (#)

Market value of shares or units of stock that have not vested
($)(2)

Equity
incentive
plan awards: Number of
unearned
shares, units or other rights that have not vested
(#)

Equity
incentive
plan awards: Market or payout value of
unearned
shares, units or other rights that have not vested
($)(2)

Marie Fogel

June 3, 2022 (3)

9,643

32,883

May 26, 2021 (3)

12,857

43,842

Lee Meiner

June 3, 2022 (3)

6,429

21,923

May 26, 2021 (3)

8,572

29,231

Amy "Levy" Trooskin (4)

Jonathan “Jack” Schwefel (5)

June 3, 2022 (3)

25,000

85,250

March 29, 2021 (6)

26,786

91,340

(1)
Any shares of our common stock that any named executive officer receives upon vesting of RSUs will be subject to the Company’s executive stock ownership guidelines.
(2)
The amounts are based on $3.41 per share, which was the closing market price of our common stock on the last trading day of fiscal 2023.
(3)
These shares represent RSUs that are subject to the terms of the Vince 2013 Incentive Plan and the applicable grant agreement. These RSUs vest over the course of four years, 25% of which vest on each of the first, second, third and fourth anniversaries of the grant date, in each case subject to the executive’s continued employment with the Company through each such vesting date.
(4)
Amy Levy served as Chief Financial Officer from February 10, 2023 until her resignation on June 30, 2023. In accordance with the terms of the grant agreements, Ms. Levy’s unvested RSUs were forfeited upon her departure.
(5)
Mr. Schwefel served as Chief Executive Officer and departed from the Company on March 26, 2024. In accordance with the terms of the grant agreements, Mr. Schwefel’s unvested RSUs were forfeited upon his departure.
(6)
These shares represent RSUs that are subject to the terms of the Vince 2013 Incentive Plan and the applicable grant agreement. These RSUs vest in the following manner: 25% on March 29, 2022, 25% on March 29, 2023, and 50% on March 29, 2024, in each case subject to the executive's continued employment with the Company through each such vesting date.

401(k) Plan

During fiscal 2023, we maintained a defined contribution 401(k) Plan, as well as various group health and welfare programs that were generally available to all our employees, including the named executive officers.

Under the 401(k) plan, eligible employees electing to participate may contribute up to 100% of their pretax income, subject to Internal Revenue Service (“IRS”) rules limiting an individual’s total contributions and the application of IRS tests designed to ensure that the plan does not discriminate in favor of highly compensated employees. We match 50% up to the first 3% of the employee’s deferral.

Severance Benefits

Upon certain types of terminations of employment, severance benefits may be payable to our named executive officers. Severance benefits paid or payable to the named executive officers are addressed in each named executive officer’s employment agreement or severance agreement, as applicable. See “— Employment Agreements.”

22


 

Pay versus Performance

 

The following tables and related disclosures provide information about (i) the “total compensation” of our principal executive officer (“PEO”) and our other named executive officers (“Other NEOs”) as presented under “—Summary Compensation Table” (the “SCT Amounts”), (ii) the “compensation actually paid” to our PEO and our Other NEOs, as calculated pursuant to the SEC’s pay-versus-performance rules (the “CAP Amounts”), (iii) certain financial performance measures, and (iv) the relationship of the CAP Amounts to those financial performance measures.

This disclosure has been prepared in accordance with Item 402(v) of Regulation S-K under the Exchange Act and does not necessarily reflect value actually realized by the executives or how our Compensation Committee evaluates compensation decisions in light of company or individual performance. For discussion of how our executive compensation program is designed to align pay with the achievement of our annual and long-term financial and operational goals and recognize individual achievements, please see “—Executive Compensation Design Overview”.

 

Year

(a)

Summary Compensation Table Total for PEO (1)

(b)

Compensation Actually Paid to PEO (1)(2)

(c)

Average Summary Compensation Table Total for Non-PEO NEOs(1)(2)

(d)

Average Compensation Actually Paid to Non-PEO NEOs (1)(2)

(e)

Value of Initial Fixed $100 Investment Based on: Company Total Shareholder Return

(f)

Net Income (Loss) (millions)

(g)

PEO #1

PEO #2

PEO #1

PEO#2

2023

$

1,022,341

N/A

766,127

N/A

$

731,616

665,213

$ 41.64

$ 25,427

2022

$

1,102,043

N/A

$

1,071,793

N/A

$

   817,667

  770,157

$ 94.51

$ (38,346)

2021

$

1,674,508

$

1,298,523

$

1,532,508

$

1,312,200

$

905,086

871,334

$ 103.79

$ (12,704)

_______________________

(1)
For fiscal 2023, 2022 and 2021, our PEO and Other NEOs were as follows:

 

Fiscal Year

PEO#1

PEO#2

Other NEOs

2023

Jonathan "Jack" Schwefel, Chief Executive Officer*

N/A

Marie Fogel, SVP, Chief Merchandising and Manufacturing Officer

Lee Meiner, SVP, Chief Human Resources Officer

Amy "Levy" Trooskin, Former Chief Financial Officer**

2022

Jonathan "Jack" Schwefel, Chief Executive Officer

N/A

David Stefko, Chief Financial Officer

Marie Fogel, SVP, Chief Merchandising and Manufacturing Officer

2021***

Jonathan "Jack" Schwefel, Chief Executive Officer

David Stefko, Interim Chief Executive Officer and Chief Financial Officer

Marie Fogel, SVP, Chief Merchandising and Manufacturing Officer

Lee Meiner, SVP, Chief Human Resources Officer

 

* Mr. Schwefel departed from the Company on March 26, 2024.

** Ms. Levy served as Chief Financial Officer from February 10, 2023 until June 30, 2023.

*** During fiscal 2021, Mr. Stefko served as interim PEO until Mr. Schwefel was appointed as the PEO on March 29, 2021.

 

 

 

23


 

(2)
A reconciliation of Total Compensation from the Summary Compensation Table to Compensation Actually Paid to our CEO and our Other NEOs (as an average) is shown below:

 

 

Adjustments

2023

2022

2021

PEO #1
($)

Average Other NEOs ($)

PEO #1
($)

Average Other NEOs ($)

PEO #1

($)

PEO #2

($)

Average Other NEOs ($)

Total Compensation from SCT

1,022,341

731,616

1,102,043

817,667

1,674,508

1,298,523

905,086

(Subtraction):

SCT amounts

-

-

(276,426)

(110,225)

(567,000)

(346,250)

(237,428)

Addition:

Fair value at year-end of awards granted during the covered fiscal year that are outstanding and unvested at year-end

-

-

276,426

110,226

425,000

265,625

182,143

Addition (Subtraction):

Year-over-year change in fair value of awards granted in any prior fiscal year that are outstanding and unvested at year end

(224,233)

(54,126)

(28,500)

(18,942)

-

17,981

2,768

Addition:

Vesting date fair value of awards granted and vesting during such year

-

-

-

-

-

-

-

Addition (Subtraction):

Change as of the vesting date (from the end of the prior fiscal year) in fair value of awards granted in any prior fiscal year for which vesting conditions were satisfied during the covered year

(31,981)

(12,276)

(1,750)

(28,569)

-

76,321

18,766

(Subtraction):

Fair value at end of prior year of awards granted in any prior fiscal year that fail to meet the applicable vesting conditions during the covered year

-

-

-

-

-

-

-

Addition:

Dividends or other earnings paid on stock or option awards in the covered year prior to vesting if not otherwise included in the total compensation for the covered year

-

-

-

-

-

-

-

COMPENSATION ACTUALLY PAID

(as calculated)

766,127

665,213

1,071,793

770,157

1,532,508

1,312,200

871,334

 

24


 

Relationship between Pay and Performance

Relationship Between Compensation Actually Paid to our PEO and the Average of the Compensation Actually Paid to the Other NEOs and the Company's Cumulative Total Shareholder Return ("TSR"). From 2021 to 2022, the compensation actually paid to our PEO #1 and the average of the compensation actually paid to the Other NEOs decreased by 30% and 12%, respectively, compared to a 9% decrease in our TSR over the same time period. From 2021 to 2022, the pro-rated compensation actually paid to PEO #1 and PEO #2, based upon their respective employment periods as a PEO during such time period, decreased by 38% compared to a 9% decrease in our TSR over the same time period. From 2022 to 2023, the compensation actually paid to our PEO#1 and the average of the compensation actually paid to the Other NEOs decreased by 29% and 14%, respectively, compared to a 56% decrease in our TSR over the same time period. From 2021 to 2023, the compensation actually paid to our PEO#1 and the average of the compensation actually paid to the Other NEOs decreased by 50% and 24%, respectively, compared to a 60% decrease in our TSR over the same period.

 

Because our PEO #2 served as interim PEO for approximately two months in fiscal year 2021, the relationships between (i) the compensation actually paid to our PEO #2 and the Company’s TSR from 2021 to 2022 and (ii) the pro-rated compensation actually paid to PEO #1 and PEO #2, based upon their respective employment periods as PEO and the Company’s TSR from 2021 to 2023 are immaterial.


Relationship Between Compensation Actually Paid to our PEO and the Average of the Compensation Actually Paid to the Other NEOs and the Company’s Net Income. From 2021 to 2022, the compensation actually paid to our PEO #1 and the average of the compensation actually paid to the Other NEOs decreased by 30% and 12%, respectively, compared to a 202% increase in our Net Loss over the same time period. From 2021 to 2022, the pro-rated compensation actually paid to PEO #1 and PEO#2, based upon their respective employment periods as a PEO during such time period, decreased by 38% compared to a 202% increase in our Net Loss over the same time period. From 2022 to 2023, the compensation actually paid to our PEO #1 and the average of the compensation actually paid to the Other NEOs decreased by 29% and 14%, respectively, compared to a 166% increase from a Net Loss to Net Income over the same time period. From 2021 to 2023, the compensation actually paid to our PEO #1 and the average of the compensation actually paid to the Other NEOs decreased by 50% and 24%, respectively, compared to a 300% increase from a Net Loss to Net Income over the same time period.

 

Because our PEO #2 served as interim PEO for approximately two months in fiscal year 2021, the relationships between (i) the compensation actually paid to our PEO #2 and the Company’s Net Income from 2021 to 2022 and (ii) the pro-rated compensation actually paid to PEO #1 and PEO #2, based upon their respective employment periods as PEO and the Company’s Net Income from 2021 to 2023 are immaterial.

 

Securities Authorized for Issuance Under Equity Compensation Plans

The following table sets forth, as of the end of fiscal 2023, the Company’s common stock that may be issued under the Company’s equity compensation plans, which are the Vince 2013 Incentive Plan and the Vince ESPP. Each of these plans has been approved by the Company’s stockholders. The Company does not maintain any equity compensation plans that have not been approved by its stockholders.

 

Plan Category

Number of securities to be
issued upon the exercise of
outstanding options,
warrants and rights

Weighted-average exercise
price of outstanding
options, warrants and rights

Number of securities
remaining available for
future issuance under
equity compensation plans
(excluding securities
reflected in column (a))

(a)

(b)

(c)

Equity compensation plans approved by security holders

474,103 (1)

$

848,189 (3)

Equity compensation plans not approved by security holders

Total

474,103

$

848,189

(1)
Consists of: (i) 0 issued and outstanding options under the Vince 2013 Incentive Plan, and (ii) 474,103 issued and outstanding RSUs under the Vince 2013 Incentive Plan.
(2)
Applicable only to outstanding stock options as outstanding RSUs do not have an exercise price.
(3)
Includes 804,519 shares issuable under the Vince 2013 Incentive Plan and 43,670 shares issuable under the Vince ESPP.

25


 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table contains information about the beneficial ownership of our common stock as of the Record Date:

each person, or group of persons, who beneficially owns more than 5% of our capital stock;
each of our named executive officers;
each of our directors; and
all directors and executive officers as a group.

For further information regarding material transactions between us and certain of our stockholders, see “Certain Relationships and Related Party Transactions” of this Proxy Statement.

Beneficial ownership and percentage ownership are determined in accordance with the rules and regulations of the SEC and include voting or investment power with respect to shares of our common stock. This information does not necessarily indicate beneficial ownership for any other purpose. In computing the number of shares beneficially owned by a person and the percentage ownership of that person, shares of common stock subject to restrictions or options held by that person that are currently exercisable or exercisable within 60 days of the Record Date are deemed outstanding. Such shares, however, are not deemed outstanding for the purposes of computing the percentage ownership of any other person. Except as indicated in the footnotes to the following table or pursuant to applicable community property laws, each stockholder named in the table has sole voting and investment power with respect to the shares set forth opposite such stockholder’s name.

Our calculation of the percentages of beneficial ownership is based on 12,507,431 shares of our common stock outstanding on April 8, 2024. Unless otherwise indicated in the footnotes, the address of each of the individuals named below is: c/o Vince Holding Corp., 500 Fifth Avenue, 20th Floor, New York, New York 10110.

 

Name of Beneficial Owner

Shares

Beneficially

Owned

Number

Percentage of

Shares

Beneficially

Owned

Percentage

5% Stockholder:

Sun Capital (1)

8,481,318

67.8%

Fund 1 Investments, LLC (2)

1,242,976

9.9%

Named Executive Officers & Directors:

Marie Fogel (3)

24,048

*

Lee Meiner (3)

17,395

*

Amy "Levy" Trooskin (4)

8,444

*

Jonathan “Jack” Schwefel (5)

28,867

*

Matthew Garff (6)

Jerome Griffith (3)

56,792

*

Robin Kramer (3)

28,657

*

Michael Mardy (3)

49,848

*

David Stefko (3)(7)

131,694

1.1%

Eugenia Ulasewicz (3)

44,171

*

All Current Executive Officers and Directors as a Group (10 Persons):

371,027

3.3%

 

* Represents less than 1.0%.

(1)
Includes 6,250,279 shares held of record by Sun Cardinal, 2,083,432 shares held of record by SCSF Cardinal, LLC (“SCSF Cardinal”) and 147,607 shares held of record by SK Financial Services, LLC (“SK Financial Services”). Sun Cardinal is a wholly owned subsidiary of Sun Capital Partners V, L.P. (“SCP V”). SCSF Cardinal is jointly owned by Sun Capital Securities Offshore Fund, Ltd. (“SCSF Offshore”) and Sun Capital Securities Fund, L.P. (“SCSF LP”). SK Financial Services is jointly owned by SCSF Offshore, SCP V and SCSF LP. Indirectly through their respective living trusts, Messrs. Marc J. Leder and Rodger Krouse each control 50% of the shares in Sun Capital Partners V, Ltd. (“Sun Partners V Ltd”), which in turn is the general partner of Sun Capital Advisors V, L.P. (“Sun Advisors V”), which in turn is the general partner of SCP V. As a result, Messrs. Krouse and Leder (and/or their respective living trusts), Sun Partners V Ltd, Sun Advisors V and Sun Partners V LP may be deemed to have indirect beneficial ownership of the securities owned directly by Sun Cardinal. Each of Messrs. Krouse and Leder also controls, indirectly through their respective living trusts, 50% of the membership interests in Sun Capital Securities, LLC (“SCSF LLC”), which in turn is the general partner of Sun Capital Securities Advisors, LP (“SCSF Advisors”), which in turn is the general partner of SCSF LP. As a

26


 

result, Messrs. Krouse and Leder (and their respective living trusts), SCSF LLC, SCSF Advisors, SCSF LP and SCSF Offshore may be deemed to have indirect beneficial ownership of the securities directly owned by SCSF Cardinal. Further, each of Messrs. Krouse and Leder (and their respective living trusts), SCSF LLC, SCSF Advisors, SCSF LP and SCSF Offshore may be deemed to have indirect beneficial ownership of the securities directly owned by SK Financial Services. Each of Messrs. Krouse and Leder (and their respective living trusts), Sun Partners V Ltd, Sun Advisors V, Sun Partners V LP, SCSF LLC, SCSF Advisors, SCSF LP and SCSF Offshore expressly disclaims beneficial ownership of any securities in which they do not have a pecuniary interest. The business address for Messrs. Krouse and Leder, Sun Partners V Ltd, Sun Advisors V, Sun Partners V LP, SCSF LLC, SCSF Advisors, SCSF LP and SCSF Offshore is c/o Sun Capital Partners, Inc., 5200 Town Center Circle, 4thFloor, Boca Raton, FL 33486.
(2)
Based on the Schedule 13G/A filed with the SEC by Fund 1 Investments, LLC (“Fund 1”) on February 14, 2024 for shares held of record by Fund 1 as of December 31, 2023. The mailing address for Fund I is 100 Carr 115 Unit 1900, Rincon, Puerto Rico 00677. These shares are held for the benefit of private investment vehicles for which Pleasant Lake Partners LLC serves as investment adviser. Fund 1 serves as managing member of Pleasant Lake Partners LLC. Jonathan Lennon serves as managing member of Fund 1. Each of Fund 1, Pleasant Lake Partners LLC and Mr. Lennon disclaims beneficial ownership of the shares reported herein except to the extent of its or his pecuniary interest therein. In addition, Pleasant Lake Onshore Feeder Fund, LP, a private investment vehicle for which Pleasant Lake Partners LLC serves as investment adviser, has the right to receive and/or the power to direct the receipt of dividends from, or the proceeds from the sale of, more than five percent of the common stock of the Company.
(3)
Includes the following RSUs that have vested or will vest within 60 days of April 8, 2024: 9,642 RSUs granted to Ms. Fogel, 6,429 RSUs granted to Mr. Meiner, 10,310 RSUs granted to Mr. Griffith, 10,310 RSUs granted to Ms. Kramer, 10,310 RSUs granted to Mr. Mardy and 10,310 RSUs granted to Ms. Ulasewicz.
(4)
Ms. Levy departed from the Company on June 30, 2023. Ms. Levy’s unvested RSUs were forfeited upon her departure.
(5)
Mr. Schwefel departed from the Company on March 26, 2024. Mr. Schwefel’s unvested RSUs were forfeited upon his departure.
(6)
The business address for Mr. Garff is c/o Sun Capital Partners, Inc., 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486.
(7)
Mr. Stefko served as Chief Financial Officer of the Company and resigned from such position on February 10, 2023. In accordance with the terms of the grant agreements, as of such date Mr. Stefko’s unvested RSUs were forfeited upon his resignation. Beginning March 26, 2024, Mr. Stefko serves as Interim Chief Executive Officer of the Company. Mr. Stefko did not receive any additional equity grants as part of his compensation to serve as Interim Chief Executive Officer.

27


 

 

Operating Agreement

 

On May 25, 2023, in connection with the closing (the "Closing") of the Asset Sale pursuant to the Intellectual Property Asset Purchase Agreement (the "Asset Purchase Agreement"), dated as of April 21, 2023, by and among Vince, LLC, ABG Vince, the Company and ABG Intermediate Holdings 2 LLC, Vince, LLC and ABG Vince entered into an Amended and Restated Limited Liability Company Agreement of ABG-Vince, LLC (the "Operating Agreement"), which, among other things, provides for the management of the business and the affairs of ABG Vince, the allocation of profits and losses, the distribution of cash of ABG Vince among its members and the rights, obligations and interests of the members to each other and to Vince, LLC.

 

The Company accounts for its 25% interest in ABG Vince under the equity method. In applying the equity method, the Company recorded the initial investment at cost and subsequently increases or decreases the carrying amount of the investment by the Company's proportionate share of net income or loss. Distributions received from ABG Vince are recognized as a reduction of the carrying amount of the investment. The Company's proportionate share of ABG Vince's net income or loss is recorded within Equity in net income of equity method investment on the Consolidated Statements of Operations and Comprehensive Income (Loss). The carrying value for the Company's investment in ABG Vince is recorded within Equity method investment on the Consolidated Balance Sheets. The Company records its share of net income or loss using a one-month lag. This convention does not materially impact the Company's results.

 

The Company reviews its investment in ABG Vince for impairment when events or changes in circumstances indicate that an other-than-temporary decline in value may have occurred. If the carrying value of the investment exceeds its fair value and the loss in value is other than temporary, the investment is considered impaired and reduced to fair value, and the impairment is recognized in the period identified. Factors providing evidence of such a loss include changes in ABG Vince's operations or financial condition, significant continuing losses, and significant negative economic conditions, among others.

 

During fiscal 2023, the Company received $1.341 million of cash distributions under the Operating Agreement.

 

License Agreement

 

On May 25, 2023, in connection with the Closing, Vince, LLC and ABG Vince entered into a License Agreement (the "License Agreement"), which provides Vince, LLC with a license to use the Licensed Property in the Territory, which is defined as the United States, Canada, Andorra, Austria, Germany, Switzerland, Belgium, Netherlands, Luxembourg, France, Monaco, Liechtenstein, Italy, San Marino, Vatican City, Iceland, Norway, Denmark, Sweden, Finland, Spain, Portugal, Greece, Republic of Cyprus (excluding Northern Cyprus), United Kingdom, Ireland, Australia, New Zealand, Mainland China, Hong Kong, Macau, Taiwan, Singapore, Japan and Korea (the "Core Territory"), together with all other territories (the "Option Territory"), to the Approved Accounts (each as defined in the License Agreement). Vince, LLC is required to operate and maintain a minimum of 45 Retail Stores and Shop-in-Shops (as defined in the License Agreement) in the Territory. The Option Territory may be changed unilaterally by ABG Vince at any time after the effective date of the License Agreement.

 

Additionally, the License Agreement provides Vince, LLC with a license to use the Licensed Property in the Territory to design, manufacture, promote, market, distribute, and sell ready-to-wear Sportswear Products and Outerwear Products (the "Core Products") and Home Décor and Baby Layettes (the "Option Products," together with the Core Products, the "Licensed Products"), which Option Products may be changed unilaterally by ABG Vince at any time after the effective date of the License Agreement.

 

The initial term of the License Agreement began on May 25, 2023, the date on which the Closing actually occurred, and ends at the end of the Company's 2032 fiscal year, unless sooner terminated pursuant to the terms of the License Agreement. Vince, LLC has the option to renew the License Agreement on the terms set forth in the License Agreement for eight consecutive periods of ten years each, unless the License Agreement is sooner terminated pursuant to its terms or Vince, LLC is in material breach of the License Agreement and such breach has not been cured within the specified cure period. Vince, LLC may elect not to renew the term for a renewal term.

 

Vince, LLC is required to pay ABG Vince a royalty on net sales of Licensed Products and committed to an annual guaranteed minimum royalty of $11,000 and annual minimum net sales as specified in the License Agreement, in each case, during the initial term of the License Agreement, except that the guaranteed minimum royalty and minimum net sales for the first contract year during the initial term will be prorated to the period beginning on the Closing Date and ending at the end of the Company's 2023 fiscal year. The annual guaranteed minimum royalty and annual minimum net sales for each subsequent renewal term will be the greater of (i) a percentage as set forth in the License Agreement of the guaranteed minimum net royalty or the minimum net sales (as applicable) of the immediately preceding contract year, and (ii) the average of actual Royalties (as defined in the License Agreement, with respect to the guaranteed minimum royalty) or actual Net Sales (as defined in the License Agreement, with respect to the annual minimum net sales) during certain years as set forth in the License Agreement of the preceding initial term or renewal term (as applicable). Vince, LLC is

28


 

required to pay royalties comprised of a low single digit percentage of net sales arising from retail and e-commerce sales of Licensed Products and a mid single digit percentage of net sales arising from wholesale sales of such Licensed Products.

 

In the event that the annual guaranteed minimum royalty paid to ABG Vince in any given contract year is greater than the actual royalties earned by ABG Vince in the same contract year, the difference between the royalty actually earned and the annual guaranteed minimum royalty paid is credited for the next two contract years against any amount of royalty earned by ABG Vince in excess of the annual guaranteed minimum royalty paid during each such contract year, if any.

 

During fiscal 2023, the Company paid $6.945 million under the License Agreement related to fiscal 2023.

 

Third Lien Credit Facility

 

On December 11, 2020, Vince, LLC entered into a $20 million subordinated term loan credit facility (the “Third Lien Credit Facility”) pursuant to a credit agreement (the “Third Lien Credit Agreement”), as amended from time to time, dated December 11, 2020, by and among Vince, LLC, as borrower, the Company and Vince Intermediate Holding, LLC ("Vince Intermediate"), as guarantors, and SK Financial Services, LLC (“SK Financial”), as administrative agent and collateral agent, and other lenders from time to time party thereto. The proceeds were received on December 11, 2020 and were used to repay a portion of the borrowings outstanding under that certain $80 million senior secured revolving credit facility pursuant to a credit agreement, as amended and restated from time to time by and among Vince, LLC, as the borrower, the Company and Vince Intermediate, as guarantors, Citizens Bank, N.A., as administrative agent and collateral agent, and the other lenders from time to time party thereto.

 

SK Financial is an affiliate of Sun Capital, whose affiliates own approximately 68% of the Company’s common stock. The Third Lien Credit Facility was reviewed and approved by the Special Committee of the Board of Directors, consisting solely of directors not affiliated with Sun Capital, which committee was represented by independent legal advisors.

 

Interest on loans under the Third Lien Credit Facility is payable in kind at a rate revised in connection with the Third Lien Third Amendment (as defined and discussed below) to be equal to the Daily Simple SOFR, subject to a credit spread adjustment of 0.10% per annum, plus 9.0%. During the continuance of certain specified events of default, interest may accrue on the loans under the Third Lien Credit Facility at a rate of 2.0% in excess of the rate otherwise applicable to such amount.

 

The Company incurred $485,000 in deferred financing costs associated with the Third Lien Credit Facility of which a $400,000 closing fee is payable in kind and was added to the principal balance. These deferred financing costs are recorded as deferred debt issuance costs which will be amortized over the remaining term of the Third Lien Credit Facility.

 

All obligations under the Third Lien Credit Facility are guaranteed by the Company, Vince Intermediate and the Company's existing material domestic restricted subsidiaries as well as any future material domestic restricted subsidiaries and are secured on a junior basis relative to that certain $85 million senior secured revolving credit facility (the "2023 Revolving Credit Facility") pursuant to a Credit Agreement by and among Vince, LLC, the guarantors named therein, Bank of America, N.A., as agent, the other lenders from time to time party thereto, and BofA Securities, Inc., as sole lead arranger and sole bookrunner by a lien on substantially all of the assets of the Company, Vince Intermediate, Vince, LLC and the Company's existing material domestic restricted subsidiaries as well as any future material domestic restricted subsidiaries.

 

On April 21, 2023, Vince, LLC entered into that certain Consent and Third Amendment to Credit Agreement (the "Third Lien Third Amendment"), which, among other things, (a) permitted the sale of the intellectual property contemplated in the Asset Sale, (b) replaced LIBOR as an interest rate benchmark in favor of Daily Simple SOFR, subject to a credit spread adjustment of 0.10% per annum plus 9.0%, (c) amended the Third Lien Credit Agreement's maturity date to the earlier of (i) March 30, 2025 and (ii) 180 days after the maturity date under the ABL Credit Agreement (as defined therein), (d) reduced the capacity to incur indebtedness and liens, make investments, restricted payments and dispositions and repay certain indebtedness and (e) modified certain representations and warranties, covenants and events of default in respect of documentation related to the Asset Sale. The Third Lien Third Amendment became effective upon the consummation of the Asset Sale, the prepayment in full of that certain $35 million senior secured term loan credit facility pursuant to a Credit Agreement, as amended from time to time, by and among Vince, LLC as borrower, the guarantors named therein, PLC Agent, LLC, as administrative agent and collateral agent, and the other lenders from time to time party thereto and other transactions contemplated by the Asset Purchase Agreement.

 

On June 23, 2023, Vince, LLC entered into the Fourth Amendment to the Third Lien Credit Agreement which, among other things, (a) extended the Third Lien Credit Agreement's maturity date to the earlier of (i) September 30, 2028 and (ii) 91 days prior to the earliest maturity date of any Material Indebtedness (as defined therein) other than the 2023 Revolving Credit Facility (as defined therein) and (b) modified certain representations and warranties, covenants and events of default in respect of documentation conforming to the terms of the 2023 Revolving Credit Facility.

29


 

 

Tax Receivable Agreement

 

The Company entered into a Tax Receivable Agreement (the “Tax Receivable Agreement”) with certain stockholders of the Company prior to its IPO (the “Pre-IPO Stockholders”) on November 27, 2013, which expired in November of 2023 with no outstanding obligations due from the Company. The Company and its former subsidiaries generated certain tax benefits (including net operating losses and tax credits) prior to the restructuring transactions consummated in connection with the Company’s IPO and will generate certain section 197 intangible deductions (the “Pre-IPO Tax Benefits”), which would reduce the actual liability for taxes that the Company might otherwise be required to pay. The Tax Receivable Agreement provides for payments to the Pre-IPO Stockholders in an amount equal to 85% of the aggregate reduction in taxes payable realized by the Company and its subsidiaries from the utilization of the Pre-IPO Tax Benefits. The Tax Receivable Agreement terminated per its terms on February 3, 2024.

 

As of February 3, 2024, the Company’s total obligation under the Tax Receivable Agreement was $0.

 

Registration Agreement

 

The Company entered into a registration agreement with Sun Cardinal and SCSF Cardinal and certain other investors in connection with the February 2008 acquisition of Kellwood Company by the Sun Entities (the “Registration Agreement”). Pursuant to the terms of the Registration Agreement, holders of at least a majority of “Sun Registrable Securities” (which include (i) shares of our common stock originally issued to the Sun Entities; (ii) all shares of common stock or other securities of the Company issuable upon the conversion, exercise or exchange of our common stock in connection with certain reorganization transactions; and (iii) any other shares of common stock or other securities of the Company held by persons holding the securities described in clauses (i) and (ii)) are entitled to request that we register its shares on a registration statement on one or more occasions in the future. The Sun Entities and the other investors party to the registration agreement are also eligible to participate in certain registered offerings by the Company, subject to the restrictions in the Registration Agreement. We are obligated, within 30 days of receiving a request for registration, to file with the SEC a registration statement with respect to such Sun Registrable Securities. In addition, we are obligated to use our best efforts to make short-form registrations on Form S-3 available for the sale of Sun Registrable Securities. We will pay the expenses of the investors party to the Registration Agreement in connection with their exercise of the rights described in this paragraph, other than underwriting commissions or selling commissions attributable to the Sun Registrable Securities sold by the holders thereof, as well reimburse the holders of Sun Registrable Securities included in any registration for the reasonable fees and disbursements of one counsel chosen by the holders of a majority of the Sun Registrable Securities included in such registration. Our obligation to bear all registration expenses is absolute and does not depend on whether any contemplated offering is completed or whether any registration statement is declared effective.

 

Sun Capital Consulting Agreement

 

On November 27, 2013, the Company entered into an agreement with Sun Capital Management Corp. (“Sun Capital Management”) to (i) reimburse Sun Capital Management or any of its affiliates providing consulting services under the agreement for out-of-pocket expenses incurred in providing consulting services to the Company and (ii) provide Sun Capital Management with customary indemnification for any such services.

 

The initial term of the agreement expired on November 27, 2023, the tenth anniversary of the Company's IPO, and the agreement currently is automatically extended on a year-to-year basis. Under the consulting agreement, the Company has no obligation to pay Sun Capital Management or any of its affiliates any consulting fees other than those which are approved by a majority of the Company's directors that are not affiliated with Sun Capital. To the extent such fees are approved in the future, the Company will be obligated to pay such fees in addition to reimbursing Sun Capital Management or any of its affiliates that provide the Company services under the consulting agreement for all reasonable out-of-pocket fees and expenses incurred by such party in connection with the provision of consulting services under the consulting agreement and any related matters. Reimbursement of such expenses shall not be conditioned upon the approval of a majority of the Company's directors that are not affiliated with Sun Capital Management and shall be payable in addition to any fees that such directors may approve.

 

Neither Sun Capital Management nor any of its affiliates are liable to the Company or the Company's affiliates, security holders or creditors for (1) any liabilities arising out of, related to, caused by, based upon or in connection with the performance of services under the consulting agreement, unless such liability is proven to have resulted directly and primarily from the willful misconduct or gross negligence of such person or (2) pursuing any outside activities or opportunities that may conflict with the Company's best interests, which outside activities the Company consents to and approves under the consulting agreement, and which opportunities neither Sun Capital Management nor any of its affiliates will have any duty to inform the Company of. In no event will the aggregate of any liabilities of Sun Capital Management or any of its affiliates exceed the aggregate of any fees paid under the consulting agreement.

In addition, the Company is required to indemnify Sun Capital Management, its affiliates and any successor by operation of law against any and all liabilities, whether or not arising out of or related to such party's performance of services under the consulting

30


 

agreement, except to the extent proven to result directly and primarily from such person's willful misconduct or gross negligence. The Company is also required to defend such parties in any lawsuits which may be brought against such parties and advance expenses in connection therewith. In the case of affiliates of Sun Capital Management that have rights to indemnification and advancement from affiliates of Sun Capital, the Company agrees to be the indemnitor of first resort, to be liable for the full amounts of payments of indemnification required by any organizational document of such entity or any agreement to which such entity is a party, and that the Company will not make any claims against any affiliates of Sun Capital Partners for contribution, subrogation, exoneration or reimbursement for which they are liable under any organizational documents or agreement. Sun Capital Management may, in its sole discretion, elect to terminate the consulting agreement at any time. The Company may elect to terminate the consulting agreement if SCSF Cardinal, Sun Cardinal, or any of their respective affiliates' aggregate ownership of the Company's equity securities falls below 30%.

 

During fiscal 2023 and fiscal 2022, the Company incurred expenses of $0.010 million and $0.012 million, respectively, under the Sun Capital Consulting Agreement.

 

Indemnification Agreements

 

The Company has entered into indemnification agreements with each of its executive officers and directors. The indemnification agreements provide the executive officers and directors with contractual rights to indemnification, expense advancement and reimbursement, to the fullest extent permitted under the DGCL.

 

Amended and Restated Certificate of Incorporation

 

The Company’s amended and restated certificate of incorporation provides that for so long as affiliates of Sun Capital own 30% or more of the Company’s outstanding shares of common stock, Sun Cardinal, a Sun Capital affiliate, has the right to designate a majority of the Company’s Board of Directors. For so long as Sun Cardinal has the right to designate a majority of the Company’s Board of Directors, the directors designated by Sun Cardinal are expected to constitute a majority of each committee of the Company’s Board of Directors (other than the Audit Committee), and the chairperson of each of the committees (other than the Audit Committee) is expected to be a director serving on the committee who is selected by affiliates of Sun Capital, provided that, at such time as the Company is not a “controlled company” under the NYSE corporate governance standards, the Company’s committee membership will comply with all applicable requirements of those standards and a majority of the Company’s Board of Directors will be “independent directors,” as defined under the rules of the NYSE, subject to any applicable phase in requirements.

 

Statement of Policy Regarding Transactions with Related Persons

 

Our written statement of policy with respect to related party transactions is administered by our Nominating and Corporate Governance Committee. Under our related party transaction policy, a “Related Party Transaction” is any transaction, arrangement or relationship between us or any of our subsidiaries and a Related Person not including any transactions involving less than $120,000 when aggregated with all similar transactions, or transactions that have received pre-approval of the Nominating and Corporate Governance Committee. A “Related Person” is any of our executive officers, directors or director nominees, any stockholder beneficially owning in excess of 5% of our stock or securities exchangeable for our stock, any immediate family member of any of the foregoing persons, and any firm, corporation or other entity in which any of the foregoing persons is an executive officer, a partner or principal or in a similar position or in which such person has a 5% or greater beneficial ownership interest in such entity.

Pursuant to our related party transaction policy, a Related Party Transaction may only be consummated or may only continue if:

our Nominating and Corporate Governance Committee approves or ratifies such transaction in accordance with the terms of the policy; or
the chair of our Nominating and Corporate Governance Committee, or any member of the Committee as designated by the Committee, pre-approves or ratifies such transaction provided that for the Related Party Transaction to continue it must be subsequently ratified by our Nominating and Corporate Governance Committee at its next regularly scheduled meeting.

If advance approval of a Related Party Transaction is not feasible, then that Related Party Transaction will be considered and, if our Nominating and Corporate Governance Committee determines it to be appropriate, ratified, at its next regularly scheduled meeting. If we decide to proceed with a Related Party Transaction without advance approval, then the terms of such Related Party Transaction must permit termination by us without further material obligation in the event our ratification is not forthcoming at our next regularly scheduled meeting.

Transactions with related persons that are not classified as Related Party Transactions by our related party transaction policy and thus not subject to its review and approval requirements, may still need to be disclosed if required by the applicable securities laws, rules and regulations.

31


 

OTHER MATTERS

Delinquent Section 16(a) Reports

 

Section 16(a) of the Exchange Act requires our directors and officers, and other persons who beneficially own more than 10% of a registered class of our equity securities, to file with the SEC initial reports of stock ownership and reports of changes in stock ownership. Based solely on our review of such reports and written representations from reporting persons, we believe that all reports were filed on a timely basis during fiscal 2023, except for the Statements of Beneficial Changes in Ownership on Form 4 of each of (i) Jerome Griffith, Robin Kramer, Michael Mardy and Eugenia Ulasewicz filed on June 12, 2023, each of which related to a single grant of RSUs; (ii) Marie Fogel, Amy "Levy" Trooskin, Lee Meiner, Akiko Okuma and Jonathan Schwefel filed on June 15, 2023 and David Stefko filed on June 26, 2023, each of which related to the sale or withholding of shares to satisfy tax obligations upon the vesting of RSUs; and (iii) David Stefko filed on December 5, 2023, which related to the forfeiture of two grants of RSUs.

Proxy Solicitation

Our directors and officers may solicit proxies by telephone, electronic transmission and personally. Our directors and officers will not receive any special compensation for such services.

Stockholder Proposals

In order to submit stockholder proposals to be considered for inclusion in the Company’s proxy materials for its 2025 Meeting pursuant to Rule 14a-8 under the Exchange Act, proposals must be delivered to the Secretary at our principal executive offices, as indicated below, on or before January 3, 2025. Such proposals must also comply with all applicable provisions of Rule 14a-8 under the Exchange Act. As clearly indicated in the rules of the SEC, simply submitting a proposal does not guarantee its inclusion in the proxy materials.

 

Our amended and restated bylaws also establish an advance notice procedure with regard to director nominations and stockholder proposals that are not submitted for inclusion in the proxy materials, but that a stockholder wishes to present directly at an annual meeting. To be properly brought before the 2025 Meeting, a notice of the nomination or other matters the stockholder wishes to present must be delivered to the Secretary at our principal executive offices, as indicated below, no earlier than the close of business on February 4, 2025 and no later than the close of business on March 6, 2025 and comply with the other provisions of our amended and restated bylaws.

 

Vince Holding Corp.

Attention: Secretary

500 Fifth Avenue, 20th Floor

New York, New York 10110

 

In addition to satisfying the foregoing requirements, in order to comply with the universal proxy rules, a stockholder who intends to solicit proxies in support of director nominees for election at the next annual meeting, other than the Company’s nominees, must provide notice that sets forth the information required by Rule 14a-19 under the Exchange Act no later than April 7, 2025.

Director’s Attendance at the Annual Meeting

The Company invites members of the Board of Directors to attend its annual stockholder meetings and requires that they make every effort to attend the annual meetings absent an unavoidable and irreconcilable conflict. All of the then current members of the Board of Directors attended the Company’s June 7, 2023 annual stockholder meeting.

 

32


 

Householding

We have adopted a procedure called “householding,” which the SEC has approved. Under this procedure, we deliver a single copy of the proxy materials to multiple stockholders who share the same address unless we have received contrary instructions from one or more of the stockholders. This procedure reduces our printing costs, mailing costs, and fees. Stockholders who participate in householding will continue to be able to access and receive separate proxy cards. Upon written or oral request, we will deliver promptly a separate copy of our proxy materials to any stockholder at a shared address to which we delivered a single copy of any of these materials. To receive a separate copy, or, if a stockholder is receiving multiple copies, to request that we only send a single copy of the proxy materials, such stockholder may contact us at the following address or telephone number:

Vince Holding Corp.

Attention: Secretary

500 Fifth Avenue, 20th Floor

New York, New York 10110

(323) 421-5980

Stockholders who beneficially own shares of our common stock held in street name may contact their brokerage firm, bank, broker-dealer or other similar organization to request information about householding.

Fiscal 2023 Annual Report and SEC Filings

Our audited consolidated financial statements for fiscal 2023 are included in the Annual Report, which will be made available to stockholders with this Proxy Statement. This Proxy Statement and the Annual Report, as well as our other filings with the SEC, including our reports on Forms 10-K, 10-Q, 8-K and all amendments thereto, are posted on our website at https://investors.vince.com and are available from the SEC at its website at http://www.sec.gov. You may also obtain a copy of the Annual Report, this Proxy Statement or other SEC filings without charge by sending a written request to Vince Holding Corp. Attention: Secretary, 500 Fifth Avenue, 20th Floor, New York, New York 10110.

Other Business

Other than the three proposals described in this Proxy Statement, the Board of Directors does not know of any other matters to be presented at the Annual Meeting. If any additional matters are properly presented at the Annual Meeting, the persons named in the enclosed proxy card will have discretion to vote the shares of our common stock they represent in accordance with their own judgment on such matters.

33


 

 

img235263683_2.jpg 

VINCE HOLDING CORP. C/O BROADRIDGE CORPORATE ISSUER SOLUTIONS, INC. P.O. BOX 1342 BRENTWOOD, NY 11717 TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: VINCE HOLDING CORP. SCAN TO VIEW MATERIALS & VOTE VOTE BY INTERNET Before The Meeting - Go to www.proxyvote.com or scan the QR Barcode above Use the Internet to transmit your voting instructions and for electronic delivery of information. Vote by 11:59 p.m. Eastern Time on June 3, 2024. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. During The Meeting - Go to www.virtualshareholdermeeting.com/VNCE2024 You may attend the meeting via the Internet and vote during the meeting. Have the information that is printed in the box marked by the arrow available and follow the instructions. VOTE BY PHONE 1-800-690-6903 Use any touch-tone telephone to transmit your voting instructions. Vote by 11:59 p.m. Eastern Time on June 3, 2024. Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. V44342-P10011 THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. For Withhold For All All All Except To withhold authority to vote for any individual nominee(s), mark "For All Except" and write the number(s) of the nominee(s) on the line below. The Board of Directors recommends you vote FOR the following: 1. Election of Directors 0 0 0 Nominees: 01) Robin Kramer 02) Michael Mardy 03) David Stefko KEEP THIS PORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION ONLY The Board of Directors recommends you vote FOR proposals 2 and 3: For Against Abstain 2. The ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending February 1, 2025. 0 0 3. To approve, by non-binding vote, the compensation of our named executive officers. 0 0 0 NOTE: Such other business as may properly come before the meeting or any adjournment thereof. Please sign exactly as your name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer. Signature [PLEASE SIGN WITHIN BOX] Date Signature (Joint Owners) Date

 


 

img235263683_3.jpg 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The Notice and Proxy Statement and Annual Report are available at www.proxyvote.com V44343-P10011 VINCE HOLDING CORP. Annual Meeting of Stockholders June 4, 2024 @ 10:30 AM EDT This proxy is solicited by the Board of Director The stockholder(s) hereby appoint(s) John Szczepanski and Akiko Okuma, or either of them, as proxies, each with the power to appoint their substitute, and hereby authorize(s) them to represent and to vote, as designated on the reverse side of this ballot, all of the shares of common stock of VINCE HOLDING CORP. that the stockholder(s) is/are entitled to vote at the Annual Meeting of Stockholders to be held at 10:30 AM EDT on June 4, 2024, via a webcast to be accessed on the Internet by visiting www.virtualshareholdermeeting.com/VNCE2024, and any adjournment or postponement thereof. This proxy, when properly executed, will be voted in the manner directed herein. If no such direction is made, this proxy will be voted in accordance with the Board of Directors' recommendations. Continued and to be signed on reverse side