XML 35 R20.htm IDEA: XBRL DOCUMENT v3.7.0.1
SHARE BASED COMPENSATION
12 Months Ended
Dec. 31, 2016
Disclosure of Compensation Related Costs, Share-based Payments [Abstract]  
Long Term Incentive Plan

NOTE 12 - SHARE BASED COMPENSATION 

 

Following is a summary of stock option activity and number of shares reserved for outstanding options for the years ended December 31, 2016 and 2015:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total Options

 

Number of shares (in thousands)

 

Weighted Average Exercise Price per Share

 

Weighted Average Remaining Contractual Term

 

Weighted Average Grant Date Fair Value

Outstanding at December 31, 2014

 

2,152

 

 

$

5.02

 

 

2.70 years

  

 

$

2.23

 

Granted

 

20

 

 

5.71

 

 

 

 

3.01

 

Outstanding at December 31, 2015

 

2,172

 

 

$

5.02

 

 

1.70 years

 

 

$

2.24

 

Cancelled

 

(1,670

)

 

$

5.10

 

 

 

 

$

2.18

 

Outstanding at December 31, 2016

 

502

 

 

$

4.78

 

 

2.07 years

 

 

$

2.43

 

Exercisable at December 31, 2016

 

502

 

 

4.78

 

 

2.07 years

 

 

$

2.43

 

Securities available for grant at December 31, 2016

 

1,636

 

 

 

 

 

 

 

 

Following is a summary of the nonvested options issued and outstanding:

 

 

 

 

 

 

 

 

 

 

 

 

Weighted Average Grant

Non-Vested Options

 

Number of shares (in thousands)

 

Date Option Fair Value

Outstanding at January 1, 2015

 

990

 

 

$

2.31

 

Granted

 

20

 

 

3.01

 

Vested

 

(140

)

 

2.95

 

Forfeited

 

 

 

 

Outstanding at December 31, 2015

 

870

 

 

$

2.22

 

Cancelled

 

(870

 

2.22

 

Outstanding at December 31, 2016

 

 

 

$

 

 

Option Grants:

 

As described in Note 1 - Summary of Significant Accounting Policies and General and Note 10 - Related Party Transactions, as of December 1, 2013, subject to shareholder approval (which was received during 2014) and vesting provisions, the Company granted options to purchase a total of 1.5 million shares of its common stock to Algar at a per share exercise price of $5.00 pursuant to the Management Agreement. At the annual meeting of shareholders of the Company on October 15, 2014, shareholders approved the issuance of these options. The first 375.0 thousand share options vested and became exercisable on December 1, 2014. The second 375.0 thousand share options vested and became exercisable after the market price of the Company's common stock reached $6.00 per share during 2014. The third 375.0 thousand share options would have vested and become exercisable only if and after the market price of the Company's common stock reached $8.00 per share or Company revenue following an acquisition increased by $90.0 million. The fourth 375.0 thousand share options would have vested and become exercisable only if and after the market price of the Company's common stock reached $9.00 per share or Company revenue following an acquisition increases by $120.0 million. On September 30, 2016, the Company and Algar mutually agreed to terminate the Management Agreement between them dated as of December 1, 2013.  In connection with the termination of the Management Agreement, the Stock Option Agreement was also terminated. See Note 2 - Management Services Agreement with Algar, Inc. for additional information relating to the Management Agreement and the related Stock Option Agreement.

 

In January 2015, the Company awarded options to purchase 20.0 thousand shares of the Company's common stock to its Chief Financial Officer. These options were scheduled to vest over a three-year period, with 1/3 vesting on the first anniversary of the grant date and 1/6 vesting every six months thereafter until the three year anniversary of the grant date. The exercise price per share of the options was $5.71, the fair value of the underlying common stock as of the grant date.  These options were cancelled on June 15, 2016.  See below for further details.

 

The weighted average assumptions relating to the valuation of the Company's stock options awarded in 2015 are shown below.  There were no stock options awarded in 2016.

 

 

 

 

 

2015

Weighted average grant-date fair value of grants per option

$

3.01

 

Volatility

60.1

%

Risk-free interest rate

2.3

%

Expected life (in years)

5

 

Expected dividend yield

0.0

%

 

RSUs:

 

On March 25, 2016, our Compensation Committee granted 32.0 thousand restricted stock units (“RSUs”) to the Company’s Chief Financial Officer (the “CFO”), under the LTIP pursuant to a Restricted Stock Unit Grant Agreement (the “RSU Agreement”). The RSUs were granted to the CFO in lieu of other compensation and as partial payment of the CFO’s bonus related to certain milestone accomplishments during 2015 and early 2016. The grant date fair value is based on the Company's closing common stock price on the day immediately prior to the date of grant. The grant date fair value was $90.2 thousand and has been recognized as expense in the accompanying Consolidated Statement of Operations. Each RSU vested on April 1, 2016 and represented the right to receive one share of the Company’s common stock upon the vesting of the RSU, subject to the terms and conditions set forth in the RSU Agreement and the Plan.

 

On March 29, 2016, the Compensation Committee granted 11.4 thousand RSUs to an employee under the LTIP pursuant to an RSU agreement. The grant date fair value is based on the Company's closing common stock price on the day immediately prior to the date of grant. The grant date fair value was $32.0 thousand and will be recognized as expense beginning in the second quarter of 2016. Each RSU vests on March 29, 2018 and represents the right to receive one share of the Company's common stock upon the vesting of the RSU, subject to the terms and conditions set forth in the RSU Agreement and the Plan.

 

On June 15, 2016, at the Company's annual meeting, the Company's shareholders approved a one-time stock option exchange for the CFO as an alternative to a direct repricing of options previously granted to the CFO. The stock option exchange allowed the Company to cancel 170.0 thousand stock options, including 20.0 thousand granted in January 2015, previously granted to the CFO in exchange for the grant of 90.0 thousand RSUs to the CFO.   The RSUs vest as follows if and to the extent that the CFO remains employed by the Company through each of the following dates: (i) on July 1, 2016, 50.00% (45,000) of the RSUs vest and become nonforfeitable; (ii) on December 31, 2016, 12.50% (11,250) of the RSUs vest and become nonforfeitable; (iii) on June 30, 2017, 12.50% (11,250) of the RSUs vest and become nonforfeitable; (iv) on December 31, 2017, 12.50% (11,250) of the RSUs vest and become nonforfeitable; and (v) on June 15, 2018, 12.50% (11,250) of the RSUs vest and become nonforfeitable.  Each RSU represents the right to receive one share of the Company's common stock upon the vesting of the RSU, subject to the terms and conditions set forth in the RSU Agreement and the Plan.  The CFO has continued his employment by the Company through December 31, 2016 and the related 56,250 RSUs have vested and become nonforfeitable.

 

Following is a summary of RSU activity:

     
 Restricted Stock Units
Number of shares (in thousands)
 
 
WA Remaining Contractual
Term
 
 
WA Grant Date Fair Value
Outstanding at December 31, 2015
 
 
 
 
$
 
Granted
133.4
 
 
0.35
 years
 
 
2.32
 
Vested
(88.3

)

 

 
 
 
2.36
 
Outstanding at December 31, 2016
45.1
 
 
1.05
 years
 
$
2.23
 

 

Other Equity Transactions:

 

On August 5, 2015, the Company entered into a Stock Purchase Agreement with Algar, whereby the Company issued 50.7 thousand shares of its common stock to Algar for aggregate consideration equal to $189.0 thousand based on the fair value of our common stock. The consideration was payable in the form of a partial reduction of the Company's accrued but unpaid bonus compensation due to Algar pursuant to the Management Services Agreement between the Company and Algar.  See Note 10 - Related Party Transactions.

 

See Note 14 - Financing and Related Matters for details on an additional equity transaction.

 

Non-Equity Transactions:

 

Under a retention agreement with the Company's CFO dated March 25, 2016, the Company will pay the CFO bonuses of $100.0 thousand and $125.0 thousand on each of December 31, 2016 and December 31, 2017, respectively, as long as he remains employed with the Company on those dates.  The CFO remained employed with the Company as of December 31, 2016 and the Company accrued $100.0 thousand related to the 2016 retention bonus. If the CFO's employment is terminated without cause during 2017, the Company is required to pay him an amount equal to $125.0 thousand times the quotient of the number of full months employed in 2017 divided by 12.

 

On September 30, 2016, the Company entered into retention agreements ("Retention Agreements") with certain management employees (individually "Staff Member").  Under the Retention Agreement, if the Staff Member remains continuously employed by the Company through and including the date which is the first to occur of: (a) the date of a change in control of the Company; (b) the date the Staff Member is terminated without cause; and (c) December 31, 2017, the Company will pay the Staff Member a bonus in an amount equal to 25% of the Staff Member's then-current annual base salary.  At September 30, 2016, the Company estimated this liability to be $132.7 thousand.  The Company will evaluate the liability on an ongoing basis, and will expense the liability through December 31, 2017 unless determined otherwise.  The Company has expensed $22.1 thousand for the year ended December 31, 2016.

 

Other:

 

As of December 31, 2016, we had unrecognized share-based compensation cost related to non-vested RSU awards in the amount of $142.0 thousand. 

 

Stock compensation charged to operations relating to stock options and RSU awards was $0.4 million and $0.2 million for the years ended December 31, 2016 and 2015, respectively.