UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934

Filed by the Registrant      x
Filed by a Party other than the Registrant      o

Check the appropriate box:
o      Preliminary Proxy Statement
o       Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x      Definitive Proxy Statement
o      Definitive Additional Materials
o      Soliciting Material Pursuant to §240.14a-12

 

MONTEREY GOURMET FOODS, INC.


(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 the appropriate box):
x      No fee required.
o      Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

 

 

 

1)

Title of each class of securities to which transaction applies:   

 

 

 

 

2)

Aggregate number of securities to which transaction applies:   

 

 

 

 

3)

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):   

 

 

 

 

4)

Proposed maximum aggregate value of transaction:   

 

 

 

 

5)

Total fee paid:    

o       Fee paid previously with preliminary materials.
o       Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

 

 

 

1)

Amount Previously Paid:   

 

 

 

 

2)

Form, Schedule or Registration Statement No.:   

 

 

 

 

3)

Filing Party:   

 

 

 

 

4)

Date Filed:    



(MONTEREY GOURMET FOODS LOGO)

April 30, 2009

Dear Stockholder:

          This year’s annual meeting of stockholders will be held on Friday, June 19, 2009 at 10:00 a.m., Pacific Daylight time, at the Embassy Suites Hotel, 15920 West Valley Highway, Seattle, Washington 98188. You are cordially invited to attend.

          The Notice of Annual Meeting of Stockholders and a Proxy Statement, which describes the formal business to be conducted at the meeting, follow this letter.

          After reading the Proxy Statement, please promptly complete, sign, and return the enclosed proxy in the prepaid envelope to ensure that your shares will be represented. Your shares cannot be voted unless you date, sign, and return the enclosed proxy or attend the annual meeting in person. Regardless of the number of shares you own, your careful consideration of, and vote on, the matters before our stockholders are important.

          A copy of the Company’s Annual Report to Stockholders is enclosed for your review. At the annual meeting we will review Monterey Gourmet Foods’ activities over the past year and our plans for the future.

          The Board of Directors and management look forward to seeing you at the annual meeting.

 

 

 

 

 

Very truly yours,

 

 

 

 

 

-S- ERIC C. EDDINGS

     

 

 

ERIC C. EDDINGS

 

 

President and Chief Executive Officer

IMPORTANT : Please complete, date, sign and promptly mail the enclosed proxy card in the accompanying postage-paid envelope to ensure that your shares are represented at the meeting. If you attend the meeting, you may choose to vote in person even if you have previously sent in your proxy card.


MONTEREY GOURMET FOODS, INC.
1528 Moffett Street
Salinas, California 93905

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held June 19, 2009

TO THE STOCKHOLDERS:

          Please take notice that the annual meeting of the stockholders of Monterey Gourmet Foods, Inc., a Delaware corporation (the “Company”), will be held on Friday, June 19, 2009, at 10:00 a.m., Pacific Daylight time, at the Embassy Suites Hotel, 15920 West Valley Highway, Seattle, Washington 98188 for the following purposes:

          1.          To elect nine (9) directors to hold office for one-year terms and until their respective successors are elected and qualified.

          2.          To consider a proposal to ratify the appointment of McGladrey & Pullen, LLP, as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2009.

          3.          To transact such other business as may properly come before the meeting.

          Stockholders of record at the close of business on April 27, 2009, are entitled to notice of, and to vote at, this meeting and any adjournment or postponement thereof. For ten days prior to the meeting, a complete list of the stockholders entitled to vote at the meeting will be available during ordinary business hours at the principal office of the Company for examination by any stockholder for any purpose relating to the meeting.

 

 

 

 

 

By order of the Board of Directors

 

 

 

 

 

-S- SCOTT S. WHEELER

     

 

 

SCOTT S. WHEELER

 

 

Secretary and Chief Financial Officer

Salinas, California
April 30, 2009

STOCKHOLDERS ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE. PROXIES ARE REVOCABLE, AND ANY STOCKHOLDER MAY WITHDRAW HIS OR HER PROXY PRIOR TO THE TIME IT IS VOTED, OR BY ATTENDING THE MEETING AND VOTING IN PERSON.


PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS

          Your execution of the accompanying proxy is solicited by the Board of Directors of Monterey Gourmet Foods, Inc. a Delaware corporation, for use at its annual meeting of stockholders to be held on June 19, 2009, or any adjournment or postponement thereof, for the purposes set forth in the accompanying Notice of Annual Meeting of Stockholders. This proxy statement and the enclosed proxy are being mailed to stockholders on or about May 5, 2009.

SOLICITATION AND VOTING

Voting Securities. Only stockholders of record as of the close of business on April 27, 2009 will be entitled to vote at the meeting and any adjournment thereof. As of April 27, 2009, we had 16,781,700 shares of Common Stock outstanding, all of which are entitled to be voted with respect to all matters to be acted upon at the annual meeting. Each stockholder of record as of that date is entitled to one vote for each share of Common Stock held by him or her. Our Bylaws provide that a majority of all of the shares of the stock entitled to vote, whether present in person or represented by proxy, shall constitute a quorum for the transaction of business at the meeting. Unless otherwise noted below, votes for and against, abstentions and “broker non-votes” will each be counted as present for purposes of determining the presence of a quorum.

           Broker Non-Votes . A broker non-vote occurs when a broker submits a proxy card with respect to shares held in a fiduciary capacity (typically referred to as being held in “street name”) but declines to vote on a particular matter because the broker has not received voting instructions from the beneficial owner. Under current rules that govern brokers who are voting with respect to shares held in street name, uninstructed brokers have the discretion to vote such shares on routine matters, but not on non-routine matters. Routine matters include such matters as the uncontested election of directors, increases in authorized common stock for general corporate purposes and ratification of auditors. Non-routine matters include such matters as authorizing or amending equity compensation plans, approval of mergers and acquisitions or of the terms and conditions of existing stock or indebtedness. The Securities and Exchange Commission recently published for comment a proposal to eliminate uninstructed broker voting in director elections, whether or not contested. This proposal will not affect voting at the June 19 meeting.

          Solicitation of Proxies. We will bear the cost of soliciting proxies. In addition to soliciting stockholders by mail through our employees, we will request banks, brokers and other custodians, nominees and fiduciaries to solicit customers for whom they hold our stock and will reimburse them for their reasonable, out-of-pocket costs. We may use the services of our officers, directors and others to solicit proxies, personally or by telephone, without additional compensation.

           Voting of Proxies. All valid proxies received before the meeting will be exercised. All shares represented by a proxy will be voted, and where a proxy specifies a stockholder’s choice with respect to any matter to be acted upon, the shares will be voted in accordance with that specification. If no choice is indicated on the proxy, the shares will be voted in favor of the proposal. A stockholder giving a proxy has the power to revoke his or her proxy at any time before it is exercised by delivering to the Secretary of Monterey Gourmet Foods a written instrument revoking the proxy or a duly executed proxy with a later date, or by attending the meeting and voting in person.


PROPOSAL NO. 1

ELECTION OF DIRECTORS

          The Company’s Bylaws authorize a Board of Directors with five to nine members. The number of directors is fixed currently at nine, and management has nominated nine directors for election. At each Annual Meeting of Stockholders, directors are elected for a full term of one year to succeed those directors whose terms expire on such Annual Meeting date.

          Management’s nominees for election to the Board of Directors, and certain information with respect to them are set forth below. If elected, all nominees except as noted below will serve as directors until the Company’s Annual Meeting of Stockholders in 2010, and until their successors are elected and qualified. Management knows of no reason why any nominee otherwise should be unable or unwilling to serve. However, if any nominee declines to serve or becomes unavailable for any reason, or if a vacancy occurs before the election, the proxies may be voted for such substitute nominees as management may designate.

          Nine directors are to be elected to the Company’s Board of Directors at the 2009 Annual Meeting of Stockholders. Management’s nominees for election are Charles B. Bonner, John H. McGarvey, Viji Sampath, Van Tunstall, Mark C. Frandsen, Tammy G Katz, Walter L. Henning, Eric C. Eddings, and Scott S. Wheeler.

          In 2003, in order to encourage rejuvenation of the Board, the Board of Directors eliminated its former mandatory director retirement policy and adopted instead a guideline, to which the Board may make exceptions when appropriate, that outside director retire from the Board at the end of any director’s annual term first ending after either serving 10 years (or five years from adoption of the policy, whichever period should be longer) on the Board or reaching the age of 72. The Nominating Committee under the direction of the Board has established criteria for new Board members and continues to identify and interview potential candidates.

          Pursuant to this guideline, the Board has voted to extend Mr. Bonner’s eligibility to serve until December 31, 2009, and Mr. Tunstall’s eligibility until December 31, 2010. When these directors leave the Board, the Board expects to follow the aforementioned retirement guideline.

V OTE R EQUIRED AND B OARD OF D IRECTORS’ R ECOMMENDATION

          If a quorum is present and voting, the nine nominees for director receiving the highest number of votes will be elected. Abstentions and broker non-votes will be counted as present for purposes of determining if a quorum is present. However, abstentions and broker non-votes will have no effect on the outcome of the vote.

           The Board of Directors recommends a vote “FOR” the nominees named above.

          The following table sets forth, for our current directors, including the nominees to be elected at this meeting, information with respect to their ages and background.

 

 

 

 

 

 

 

Name

 

Age

 

Position

 

Director Since

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Charles B. Bonner

 

67

 

Director

 

1995

John H. McGarvey

 

64

 

Director

 

2006

Viji Sampath

 

55

 

Director

 

2008

Van Tunstall

 

63

 

Chairman of the Board and Director

 

1997

Mark C. Frandsen

 

59

 

Director

 

2008

Walter L. Henning

 

63

 

Director

 

1999

Tammy G. Katz

 

47

 

Director

 

2009

Eric C. Eddings

 

48

 

Chief Executive Officer, President and Director

 

2006

Scott S. Wheeler

 

54

 

Chief Financial Officer, Corporate Secretary and Director

 

2004

2


           Charles B. Bonner. Mr. Bonner served as a Director of the Company from 1993 through January 1995, and was reappointed as a Director effective September 1995. Mr. Bonner is Principal and Founder of Pacific Resources, Inc., a mergers and acquisitions advisory firm, a position he has held since September 1989. From 1975 to 1988 he was president of Bonner Packing Co., an $80MM dried fruit processing and marketing company which was sold to Dole Food Company in 1988.

           Eric C. Eddings , Mr. Eddings was appointed by the Board of Directors as President and Chief Executive Officer of Monterey Gourmet Foods in September 2006. Prior to his appointment, he was the President of the Natural Foods Division of Monterey Gourmet Foods. Previously Mr. Eddings was the Chief Operating Officer and minority shareholder of CIBO Naturals, LLC which he and his associates purchased in June, 2002. CIBO Naturals was acquired by Monterey Gourmet Foods in January 2004 and later became part of the Natural Foods Division of Monterey Gourmet Foods. Prior to his employment with CIBO Naturals, Mr. Eddings was the Vice President of Wholesale/Plant Operations of Tully’s Coffee Corporation in Seattle, Washington. Mr. Eddings also has previously worked for Dreyers Grand Ice Cream, Haagen – Dazs Company and Frito Lay, Inc. Mr. Eddings has a Masters of Business Administration degree from the University of Redlands and a Bachelors of Arts degree in Business Administration from California State University at Fullerton.

           Van Tunstall. Mr. Tunstall was elected to the Board of Directors in February 1997. Since 1997, he has served as President of the Central Coast Group, a strategic consulting and business services firm. Mr. Tunstall has been an independent consultant with a variety of companies since 1997. Mr. Tunstall was a senior executive with Gilroy Foods, Inc., an international manufacturer of various food product ingredients, from 1977 to 1995. He served as President and Chairman of the Board of Gilroy Foods, Inc. from 1991 through 1995. Previously, Mr. Tunstall held several executive positions with McCormick & Company, Inc. Mr. Tunstall has also served on the boards of other food companies such as Rudi’s Organic Bakery, Inc., Wildwood Natural Foods, Inc, Kalsec, Inc, and Cascade Specialties, Inc.

           Walter L. Henning. Mr. Henning was elected to the Board of Directors in December 1999 and elected as Vice-Chairman in 2006. He has over 35 years experience in the production and distribution of a multitude of food products, including spices, extracts, seasoning mixes, and dehydrated onion, garlic and capsicums. He has held the position of Vice-President Operations for Divisions of Rykoff-Sexton, Burns-Philp, ConAgra Foods, and McCormick & Co, Inc. He also served as Chairman of the State of Iowa’s Manufacturing Council from 1990 - 1995. His responsibilities with both McCormick and ConAgra included managing an extensive farming operation as well as multiple onion/garlic dehydration facilities. Mr. Henning has B.S. and M.S. degrees in Food Science and Technology from the University of California, and currently holds an APICS Certification in Production and Inventory Management. He retired from McCormick and Co. in January, 2007 and now teaches upper division courses in Operations Management in the School of Business at California State University- Monterey Bay.

           John H. McGarvey . Mr. McGarvey was elected to the Board of Directors in February 2006. He served from 1990 to 2007 as an associate and/or partner of Cybus Capital Markets, LLC, an investment bank specializing in capital placement and formation services for middle market companies in the food and agribusiness areas. Mr. McGarvey is an owner and director of McGarvey & Affiliates, Inc, a financial consulting firm. Currently, Mr. McGarvey serves on the board of Dominex LLC. Mr. McGarvey is a law graduate of Creighton University, received a Masters degree in Taxation from New York University, and has earned continuing education credit in finance from the Wharton Business School.

           Viji Sampath. Mr. Sampath was elected to the Board of Directors as of January 1, 2008. He has over 25 years corporate and management consulting experience in corporate development, strategic planning, mergers and acquisitions, and international business development. His industry experience includes senior Corporate Planning and Development positions at ConAgra Foods, Baskin-Robbins Ice Cream, Basic American Foods, and Hunt-Wesson Foods. As a senior manager at Price Waterhouse, Mr. Sampath led manufacturing strategy, financial and general management consulting engagements for clients in food processing and quick service restaurant industries. Mr. Sampath has earned a Bachelor of Science degree in Chemical Engineering from University of Madras, India and Master of Science degree in Chemical Engineering and a Master of Business Administration degree in Finance from Illinois Institute of Technology, Chicago, Illinois.

3


           Mark C. Frandsen. Mr. Frandsen was elected to the Board of Directors in 2008. Since 1994, Mr. Frandsen has served as president and CEO of New Season Foods, Inc. in Forest Grove, Oregon. Mr. Frandsen also owns and operates the Grove Commerce Center, an industrial park for food processing and technology-related companies as well as regional manufacturing and service businesses. He has served as chairman of the Northwest Food Processors Association and as a director of the American Frozen Food Institute. He currently serves on the board of directors of the Association for Corporate Growth, the board of trustees for Pacific University, and as vice chairman of TOC Management Services. Mr. Frandsen earned a bachelor of science in finance and international business from the University of Oregon and an MBA from the University of Southern California. He also graduated from Nyenrode Business Universiteit in The Netherlands.

           Tammy G. Katz. Ms. Katz was elected to the Board of Directors as of January 1, 2009. Ms. Katz is CEO and founder of Katz Marketing Solutions, a marketing and brand management consulting firm specializing in food and consumer products, in Columbus, Ohio. She is an experienced food marketing and innovation executive and has led marketing of major brands at Frito-Lay, Miller Brewing Company, Mead-Johnson Nutritionals, Borden, and The Scotts Company. Ms. Katz is also Adjunct Instructor of Brand Management at The Ohio State University Fisher College of Business MBA Program and serves on several central Ohio philanthropic boards. Ms. Katz earned a Bachelor of Science in Marketing from The Ohio State University and an MBA in Marketing and Finance from The Ohio State University.

           Scott S. Wheeler. Mr. Wheeler joined the company in April 2003 as Corporate Controller, and was promoted to Chief Financial Officer, effective October 27, 2003 and was elected as a Board member in June 2004. His most recent position was Vice President and Financial Officer of KBC Edible Beans Division of ConAgra Foods, where he worked for three years. Prior to that, he worked for Mallard’s Food Products both when it was an independent company and after it was sold to Tyson Foods, Inc. He began his career at Mallard’s Food Products in 1994 as Chief Financial Officer until 1999 when he was promoted to General Manager until joining KBC in April of 2000. Prior to joining Mallard’s, Mr. Wheeler held a variety of positions with Basic American Foods over a thirteen-year period. He is a CPA with an MBA in finance from Golden Gate University in San Francisco, CA.

Board Meetings and Committees

          The Board of Directors held seven meetings during the calendar year ended December 31, 2008. The Board of Directors has an Audit Committee, a Compensation/Nominating Committee, and a Corporate Governance Committee. During the last calendar year, all the directors attended a minimum of 75% of all of the meetings of the Board and all of the committees of the Board of which each director was a member.

           Audit Committee. The members of the Audit Committee are John H. McGarvey, who acts as Chairman of the Committee, Viji Sampath, and Charles B. Bonner. Each of the Audit Committee members is independent for purposes of the NASDAQ Marketplace Rules as they apply to audit committee members. Mr. Bonner and Mr. McGarvey are audit committee financial experts, as defined in the rules of the Securities and Exchange Commission. The Audit Committee held eight meetings during the calendar year ended December 31, 2008. The Committee operates under a written charter adopted by the Board of Directors, a copy of which will be provided free of charge to any stockholder upon written request to Scott Wheeler, Secretary, Monterey Gourmet Foods, Inc. 8030 South 228 th Street, Building A, Kent, Washington 98032. The Audit Committee provides oversight of financial management and the independent auditors and ensures that management is maintaining an adequate system of internal controls such that there is reasonable assurance that assets are safeguarded and that financial reports are properly prepared; that there is consistent application of generally accepted accounting principles; and that there is compliance with management’s policies and procedures. In performing these functions, the Audit Committee meets periodically with the independent registered public accounting firm and management to review their work and confirm that they are properly discharging their respective responsibilities. The audit committee also meets with the independent registered accounting firm without management to discuss issues of a confidential nature. In addition, the Audit Committee is responsible for the appointment of the independent registered public accounting firm.

           Compensation/Nominating Committee. The members of the Compensation/Nominating Committee are Walter L. Henning, who acts as Chairman of the Committee, Mark C. Frandsen, and Tammy G. Katz. Each of the members of this Committee is independent for purposes of the NASDAQ Marketplace Rules. The Compensation Committee’s function is to set the compensation policy for the Company, review and recommend executive compensation, including officer salary levels, incentive compensation programs and stock option grants. The Nominating Committee researches and proposes potential candidates for the Company’s Board of Directors and is responsible for executive recruitment matters. The Compensation/Nomination Committee held four meetings during the calendar year ended December 31, 2008. The Committee operates under a written charter, a copy of which will be provided free of charge upon written request to Scott Wheeler, Corporate Secretary, Monterey Gourmet Foods, Inc., 8030 South 228 th Street Building A, Kent, Washington 98032.

4


           Corporate Governance Committee. The members of the Corporate Governance Committee are the Chairman of the Board and Chairmen of the Audit Committee and Compensation Committee. Van Tunstall acts as Chairman of the Committee, and serves with Walter L. Henning and John H. McGarvey. All three members of the Corporate Governance Committee are independent for purposes of the NASDAQ Marketplace Rules. The Corporate Governance Committee is responsible for overseeing matters of corporate governance, including the evaluation of the performance and practices of the Board of Directors. The Corporate Governance Committee held four meetings during the calendar year ended December 31, 2008.

Executive Sessions

          The non-employee directors met four times during 2008 in Executive Session without the CEO, CFO or any other member of management present.

Director Nominations

          The Nominating Committee considers candidates for director nominees proposed by directors, the Chief Executive Officer and stockholders. In reviewing potential candidates for the Board, the committee considers individuals who have distinguished records for leadership and success in their area of activity and who will make meaningful contributions to the Board. The committee selects nominees for director on the basis of broad experience, character, integrity, wisdom, ability to make independent analytical inquiries, think strategically, as well as their understanding of the Company’s business environment. Further criteria include a candidate’s personal and professional ethics, integrity and values, as well as the willingness to devote sufficient time to attend meetings and participate effectively on the Board.

          Potential candidates are screened and interviewed by the Nominating Committee. All members of the Board may interview the final candidates. The same identifying and evaluating procedures apply to all candidates for director nomination, including candidates submitted by stockholders.

          If you would like the Nominating Committee to consider a prospective candidate, in accordance with our Bylaws, please submit the candidate’s name and qualifications to: Scott Wheeler, Secretary, Monterey Gourmet Foods, 8030 South 228 th Street Building A, Kent, Washington 98032.

Communications with Directors

          The Board of Directors maintains a process for stockholders to communicate with the Board or any Board member. Stockholders who desire to communicate with the Board should send any communication to the Company’s Corporate Secretary, c/o Monterey Gourmet Foods, 8030 South 228 th Street Building A, Kent, Washington 98032. Any communication must state the number of shares of Common Stock beneficially owned by the stockholder making the communication. The Corporate Secretary will forward such communication to the full Board of Directors or to any individual director or directors to whom the communication is directed unless the communication is threatening or illegal, uses inappropriate expletive language or is similarly inappropriate, in which case the Corporate Secretary has the authority to discard the communication or take appropriate legal action regarding the communication.

Director Attendance at Annual Meetings

          It has been the longstanding practice of the Company for all directors to attend the Annual Meeting of Stockholders. All directors who were elected to the board at the last Annual Meeting were in attendance.

Committee Charters and Other Corporate Governance Materials

          The Board has adopted a charter for each of the committees described above and principles of corporate governance. The Board has also adopted a Code of Business Conduct that applies to all of our employees, officers and directors. A copy of the Code of Business Conduct, which also complies with the definition of a “code of ethics” under section 406(c) of the Sarbanes-Oxley Act of 2002, is available upon request to any stockholder. Requests should be addressed in writing to Mr. Scott Wheeler, Corporate Secretary, 8030 south 228 th Street Building A, Kent, Washington 98032.

5


REPORT OF THE AUDIT COMMITTEE

           Information contained in the following Report of the Audit Committee shall not be deemed “soliciting material” or to be “filed” with the Commission, nor shall such information be incorporated by reference into any of the Company’s filings under the Exchange Act, notwithstanding anything to the contrary set forth in any such filing, except to the extent that the Company specifically incorporates it by reference into such filing.

          The Audit Committee oversees Monterey Gourmet Foods’ financial reporting process on behalf of the Board of Directors. Management has the primary responsibility for the financial statements and the reporting process, including internal control systems. Our independent registered public accounting firm is responsible for expressing an opinion as to the conformity of our audited consolidated financial statements with generally accepted accounting principles.

          The Audit Committee consists of three directors each of whom, in the judgment of the Board, is an “independent director” as defined in the listing standards for The NASDAQ Global Market. The Audit Committee acts pursuant to a written charter that has been adopted by the Board of Directors, a copy of which will be provided free of charge to any stockholder upon written request to Scott Wheeler, Secretary, Monterey Gourmet Foods, Inc. 8030 South 228 th Street Building A, Kent, Washington 98032.

          The Committee has discussed and reviewed with the auditors all matters required to be discussed by Statement on Auditing Standards No. 61 (Communication with Audit Committees). The Committee has met with the independent registered public accounting firm, with and without management present, to discuss the overall scope of public accounting firm’s audit, the results of its examinations, its evaluations of Monterey Gourmet Foods’ internal controls and the overall quality of its financial reporting. The Committee has implemented a “Whistle Blower” policy whereby employees can speak directly with the Chairman of the Audit Committee regarding issues at the Company. As of March 31, 2009, no calls have been placed with the Audit Committee Chairman.

           The Audit Committee has received the Independent Registered Public Accounting Firm’s disclosures and formal written affirmation required by Rule 3526 of the Public Company Accounting Oversight Board (“PCAOB”) (Communication with Audit Committees Concerning Independence) regarding any relationship that might impact the auditor’s objectivity and independence. The Audit Committee has discussed the auditor’s independence with the auditor and is satisfied that the auditor is independent.

          Based on the review and discussions referred to above, the Committee recommended to the Board of Directors that Monterey Gourmet Foods audited financial statements be included in Monterey Gourmet Foods’ Annual Report on Form 10-K for the fiscal year ended December 31, 2008.

 

 

 

Audit Committee

 

 

 

John H. McGarvey, Chairman

 

Charles B. Bonner

 

Viji Sampath

6


PROPOSAL NO. 2

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

          The Audit Committee of the Board of Directors of Monterey Gourmet Foods has selected McGladrey & Pullen, LLP as independent registered public accounting firm to audit the consolidated financial statements of Monterey Gourmet Foods for the fiscal year ending December 31, 2009. The 2009 fiscal year will be McGladrey & Pullen’s first year auditing the Company’s financial records and systems. A representative of McGladrey & Pullen, LLP is expected to be present at the annual meeting, with the opportunity to make a statement if the representative desires to do so, and is expected to be available to respond to appropriate questions.

Audit and Non-Audit Fees

          The following table sets forth the aggregate fees billed to Monterey Gourmet Foods for the fiscal years ended December 31, 2008 and 2007 by the Company’s former independent registered accounting firm BDO Seidman, LLP:

 

 

 

 

 

 

 

 

 

 

 

2008

 

 

2007

 

 

 

 

 

 

 

 

Audit Fees (1)

 

$

338,000

 

$

335,000

 

Audit-Related Fees (2)

 

$

65,000

 

$

26,000

 

Tax Fees (3)

 

$

58,000

 

$

56,000

 

All Other Fees

 

$

0

 

$

0

 

           (1)           Audit Fees consist of fees billed for professional services rendered for the audit of the Company’s consolidated annual financial statements and review of the interim consolidated financial statements included in quarterly reports and services that are normally provided by BDO Seidman, LLP in connection with statutory and regulatory filings or engagements.

           (2)           Audit-Related Fees consist of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of the Company’s consolidated financial statements and are not reported under “Audit Fees.” These services generally include consulting fees related to reporting, accounting and internal control matters.

           (3)           Tax Fees consist of fees billed for professional services rendered for annual compliance filings and ongoing tax planning.

Audit Committee Pre-Approval Policies and Procedures

          The Audit Committee must pre-approve audit and non-audit services provided to the Company by the independent registered public accounting firm (or subsequently approve non-audit services in those circumstances where a subsequent approval is necessary and permissible); in this regard, the Audit Committee has the sole authority to approve the hiring and firing of the independent registered public accounting firm, all audit engagement fees, terms and all non-audit engagements, as may be permissible, with the independent registered public accounting firm. Pre-approval was obtained from the Audit Committee for all fees charged by the independent registered public accounting firm.

Vote Required and Board of Directors’ Recommendation

          Approval of this proposal requires the affirmative vote of a majority of the votes cast at the annual meeting of stockholders, as well as the presence of a quorum representing a majority of all outstanding shares of Common Stock of Monterey Gourmet Foods, Inc., either in person or by proxy. Abstentions and broker non-votes will each be counted as present for purposes of determining the presence of a quorum but will not have any effect on the outcome of the proposal.

7


          THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE APPOINTMENT OF McGLADREY & PULLEN, LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING DECEMBER 31, 2009.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

          The table below sets forth as of December 31, 2008, except as noted in the footnotes to the table, certain information with respect to the beneficial ownership of the Company’s Common Stock by (i) all persons known by the Company to be the beneficial owners of more than 5% of the outstanding Common Stock of the Company, (ii) each director and director-nominee of the Company, (iii) the executive officers named in the Summary Compensation Table, and (iv) all such executive officers and directors of the Company as a group.

 

 

 

 

 

 

 

 

 

 

Shares Owned

 

 

 

 

 

Name and Address of Beneficial Owner (1)

 

Number of Shares

 

Percentage of Class

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Gruber and McBaine Capital Management (2)

 

2,413,205

 

 

14.4

%

 

50 Osgood Place, Penthouse

 

 

 

 

 

 

 

San Francisco, CA 94133

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Signia Capital Management (3)

 

1,893,977

 

 

11.3

%

 

108 North Washington, Suite 305

 

 

 

 

 

 

 

Spokane, WA 99021

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

T. Rowe Price Associates, Inc. (4)

 

1,522,800

 

 

9.1

%

 

100 East Pratt Street

 

 

 

 

 

 

 

Baltimore, MD 21202

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Dimensional Fund Advisors (5)

 

1,470,756

 

 

8.8

%

 

1299 Ocean Ave.

 

 

 

 

 

 

 

Santa Monica, CA 90401

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Frank Russell Company. (6)

 

1,349,458

 

 

8.0

%

 

909 A. Street

 

 

 

 

 

 

 

Tacoma, WA 98402

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

RBF Capital, LLC and Richard B. Fullerton (7)

 

982,045

 

 

5.9

%

 

35 Sycamore Avenue

 

 

 

 

 

 

 

Mill Valley, CA 94941

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Heartland Advisors, Inc. (8)

 

1,025,400

 

 

6.1

%

 

789 North Water Street

 

 

 

 

 

 

 

Milwaukee, WI 53202

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Van Tunstall (9)

 

172,934

 

 

1.0

%

 

 

 

 

 

 

 

 

 

Michael P. Schall (10)

 

89,917

 

 

*

 

 

 

 

 

 

 

 

 

 

Tammy G. Katz (11)

 

0

 

 

*

 

 

 

 

 

 

 

 

 

 

Charles B. Bonner (12)

 

189,407

 

 

1.1

%

 

 

 

 

 

 

 

 

 

Scott S. Wheeler (13)

 

74,334

 

 

*

 

 

 

 

 

 

 

 

 

 

Walter L. Henning (14)

 

128,701

 

 

*

 

 

 

 

 

 

 

 

 

 

Eric C. Eddings (15)

 

186,593

 

 

1.1

%

 

 

 

 

 

 

 

 

 

John H. McGarvey (16)

 

41,668

 

 

*

 

 

 

 

 

 

 

 

 

 

Mark C. Frandsen (17)

 

9,166

 

 

*

 

 

 

 

 

 

 

 

 

 

Viji Sampath (18)

 

8,250

 

 

*

 

 

 

 

 

 

 

 

 

 

All Officers and Directors as a group (10 persons) (19)

 

900,970

 

 

5.2

%

 



*        Represents less than 1%

8


 

 

(1)

Beneficial ownership is determined in accordance with the rules of the Securities and Exchange Commission. In computing the number of shares beneficially owned by a person and the percentage ownership of that person, shares of Common Stock subject to options or warrants held by that person that are currently exercisable or will become exercisable within sixty (60) days after December 31, 2008 are deemed outstanding, while such shares are not deemed outstanding for purposes of computing percentage ownership of any other person. Options granted under the Company’s 2002 Stock Option Plan (the “2002 Stock Option Plan”) generally become exercisable as the underlying shares vest. Unless otherwise indicated in the footnotes below, the persons and entities named in the table have sole voting and investment power with respect to all shares beneficially owned, subject to community property laws where applicable. Unless otherwise indicated, the address of each of the individuals listed in the table is: c/o Monterey Gourmet Foods, Inc., 8030 South 228 th Street Building A, Kent, Washington 98032.


 

 

(2)

Jon D. Gruber and J. Patterson McBaine are the only managers of, and hold all executive offices of, Gruber and McBaine Capital Management LLC (“GMCM”), an investment advisor. GMCM is the general partner of Lagunitas Partners, L.P. (“Lag”), a California investment limited partnership. As of December 31, 2008, GMCM had shared voting and investment power over 2,413,205 shares; Mr. Gruber had sole voting and investment power over 311,820 shares and shared voting and investment power over 1,767,635 shares; Mr. McBaine had sole voting and investment power over 331,750 shares and shared voting and investment power over 2,413,205 shares; Lag has shared voting and investment power over 1,767,635 shares. Neither Mr. Gruber nor Mr. McBaine participate in the management of the Company, direct the policies of the Company, or serve on the Board of Directors of the Company.

 

 

(3)

Signia Capital Management, LLC. had sole dispositive power for an entire holding of 1,893,977 shares and sole voting power over 786,335 shares. Signia Capital Management LLC is an investment advisor in accordance with Rule 13-1 (b) (1) (ii) (E).

 

 

(4)

T. Rowe Price Associates, Inc (“Price Associates”) had sole dispositive power for an entire holding of 1,522,800 shares and sole voting power over 262,800 shares. These securities are owned by various individual and institutional investors for whom Price Associates serves as investment advisor with power to direct investments and/or sole power to vote the securities. For purposes of the reporting requirements of the Securities Exchange Act of 1934, Price Associates expressly disclaims that it is, in fact, the beneficial owner of such securities.

 

 

(5)

Dimensional Fund Advisors Inc (“Dimensional”) an investment advisor registered under Section 203 of the Investment Advisors Act of 1940 which furnishes investment advice to four investment companies registered under the Investment Company Act of 1940 and serves as investment manager to certain other commingled groups trusts and separate accounts directly or indirectly held 1,464,756 shares of Company stock. In its role as investment advisor or manager, Dimensional possesses investment and/or voting power over 1,470,756 shares. However, Dimensional disclaims beneficial ownership of these securities. In addition, no Dimensional officer serves as an executive officer or director of the Company.

 

 

(6)

Frank Russell Company (“Russell”), in its capacity of investment advisor, may be deemed to have beneficial ownership of 1,349,458 shares of the common stock of the Company. Russell is a parent holding company or control person in accordance with Section 240.13d-1(b)(1)(ii)(G).

 

 

(7)

RBF Capital, LLC (“RBF”) and Richard B. Fullerton, in the capacity of investment advisor, may be deemed to have beneficial ownership of 982,045 shares of the common stock of the Company. Mr. Fullerton is the controlling principal of RBF. RBF has voting power and/or dispositive power over 982,045 shares.

 

 

(8)

Heartland Advisors, Inc. is an investment adviser registered with the SEC, and William J. Nasgovitz, President is the principal shareholder of Heartland Advisors, Inc. Heartland Advisors, Inc. may be deemed to have beneficial ownership of 1,025,400 shares within the meaning of Rule 13d-3 of the Securities Exchange Act of 1934, by virtue of its investment discretion and voting authority granted by certain clients, which may be revoked at any time; and William J. Nasgovitz may be deemed to have such beneficial ownership as a result of his ownership interest in Heartland Advisors, Inc. Heartland Advisors, Inc. and Mr. Nasgovitz each specifically disclaim beneficial ownership of any shares of the Company.

 

 

(9)

Includes 120,834 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(10)

Includes 77,917 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

9


 

 

(11)

Tammy G. Katz was newly elected to the Board of Directors and does not own any of the Company’s stock and has not been issued any options under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(12)

Includes 101,251 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(13)

Includes 68,334 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(14)

Includes 6,200 shares held in an IRA account in the name of Teresa A. Henning to which Mr. Henning claims beneficial ownership, and 100,001 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(15)

Includes 115,000 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(16)

Includes 16,668 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(17)

Includes 4,166 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(18)

Includes 6,250 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

 

 

(19)

Includes 610,421 shares subject to options granted under the 2002 Stock Option Plan which are exercisable within sixty (60) days of December 31, 2008.

Equity Compensation Plan Information

          The following table provides information about our common stock that may be issued upon the exercise of options, warrants or rights under all of our existing equity compensation plans as of December 31, 2008, including the Monterey Gourmet Foods 2002 Stock Option Plan and the Monterey Gourmet Foods 2001 Nonstatutory Stock Option Plan.

 

 

 

 

 

 

 

 

 

 

 

 

 

Number of securities to be issued upon 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))

 

Plan category

 

(a)

 

(b)

 

(c)

 

 

 

 

 

 

 

 

 

Equity compensation plans approved by security holders

 

2,015,501

(1)

 

$

3.91

 

992,222

 

 

Equity compensation plans not approved by security holders

 

41,000

(2)

 

$

6.55

 

139,000

 

 

 

Total

 

2,056,501

 

 

$

3.96

 

1,131,222

 

 


 

 

(1)

Issued under the Monterey Gourmet Foods 2002 Stock Option Plan.

(2)

Issued to Company employees under the Monterey Gourmet Foods 2001 Nonstatutory Stock Option Plan.

10


EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

Overview of Compensation Policy

          The Company’s Compensation Committee is empowered to review and approve, or in some cases recommend for the approval of the full Board of Directors the annual compensation for the executive officers of the Company. This Committee has the responsibility for establishing, implementing, and monitoring the Company’s compensation strategy and policy. Among its principal duties, the Committee ensures that the total compensation of the executive officers is fair, reasonable and competitive.

Objectives and Philosophies of Compensation

          The primary objective of the Company’s compensation policy, including the executive compensation policy, is to help attract and retain qualified, energetic managers who are enthusiastic about the Company’s mission and products. The policy is designed to reward the achievement of specific annual and long-term strategic goals aligning executive performance with company growth and shareholder value. In addition, the Board of Directors strives to promote an ownership mentality among key leaders and the Board of Directors.

Setting Executive Compensation

          The compensation policy is designed to reward performance. In measuring executive officers’ contribution to the Company, the Compensation Committee considers numerous factors including the Company’s growth and financial performance as measured by revenue, gross margin and net income before taxes among other key performance indicators.

          Regarding most compensation matters, including executive and director compensation, management provides recommendations to the Compensation Committee; however, the Compensation Committee does not delegate any of its functions to others in setting compensation. The Compensation Committee does not currently engage any consultant to provide advice regarding executive and/or director compensation matters.

          Stock price performance has not been a factor in determining annual compensation because the price of the Company’s Common Stock is subject to a variety of factors outside of management’s control. The Company does not subscribe to an exact formula for allocating cash and non-cash compensation. However, a significant percentage of total executive compensation is performance-based. Historically, the majority of the incentives to executives have been in the form of non-cash incentives in order to better align the goals of executives with the goals of stockholders.

Elements of Company’s Compensation Plan

     The principal components of compensation for the Company’s executive officers are:

 

 

 

 

·

base salary

 

·

performance-based incentive cash compensation

 

·

right to purchase the company’s stock at a preset price (stock options)

 

·

retirement and other benefits

           Base Salary

          The Company provides named executive officers and other employees with base salary to compensate them for services rendered during the calendar year. Base salary ranges for named executive officers are determined for each executive based on his or her position and responsibility.

11


          During its review of base salaries for executives, the Committee primarily considers:

 

 

 

 

·

market data;

 

·

internal review of the executives’ compensation, both individually and relative to other officers; and

 

·

individual performance of the executive.

          Salary levels are typically evaluated annually as part of the Company’s performance review process as well as upon a promotion or other change in job responsibility. Due to current national economic conditions, management chose not to accept any increases to their base salaries for 2009.

           Performance-Based Incentive Compensation

     The management incentive plan gives the Committee the latitude to design cash and stock-based incentive compensation programs to promote high performance and achievement of corporate goals, encourage the growth of stockholder value and allow key employees to participate in the long-term growth and profitability of the Company. Stock-based compensation continues to be a viable part of the Company’s compensation strategy.

     For stock-based programs, the Committee may grant participants stock options which are the only non-cash incentive currently approved by the stockholders of the Company. In granting these awards, the Committee establishes parameters such as vesting schedules and terms of the grants.

     All awards of shares of the Company’s stock options are made at the market price at the time of the award. Annual awards of stock options to executives are made at the Committee’s regularly scheduled meeting while the stock options awarded to outside Board members are automatically granted at the regularly scheduled annual shareholders meeting.

     Newly hired or promoted executives receive their award of stock options on the first business day of their hire or promotion or at the time the Committee meets and approves such grants.

           Ownership Guidelines

     To directly align the interests of the Board of Directors with the interests of the stockholders, the Committee recommends that each Board member maintain a minimum ownership interest in the Company. Currently, the Compensation Committee recommends that each Board member own a minimum of 5,000 shares of the Company’s common stock with such stock to be acquired within a reasonable time following election to the Board.

           Stock Option Program

     The Stock Option Program assists the Company to:

 

 

 

 

·

enhance the link between the creation of stockholder value and long-term executive incentive compensation;

 

·

provide an opportunity for increased equity ownership by executives; and

 

·

maintain competitive levels of total compensation.

          Stock option award levels are determined based on market data, vary among participants based on their positions within the Company and are granted at the Committee’s regularly scheduled meeting. Options are awarded at the NASDAQ’s closing price of the Company’s Common Stock on the date of the grant. The Committee has never granted options with an exercise price that is less than the closing price of the Company’s Common Stock on the grant date, nor has it granted options which are priced on a date other than the grant date.

          Options granted by the Committee vest at a rate of 33% per year over the first three years of the ten-year option term. Prior to the exercise of an option, the holder has no rights as a stockholder with respect to the shares subject to such option, including voting rights.

          Beginning on January 1, 2006, the Company began accounting for stock-based payments including its Stock Option Program and its Employee Stock Purchase Plan in accordance with the requirements of FASB Statement 123(R), which requires that the fair value of options, calculated as of the date of grant, be expensed over the vesting period of each option.

12


           Retirement and Other Benefits

          All employees in the United States are eligible to participate in the Company’s 401-k Retirement Plan and Employee Stock Purchase Plan.

           401-k Retirement Plan

          In 1996, the Company instituted a 401(k) Plan covering substantially all full-time employees with six months of service. Under the Plan, employees may elect to defer up to 15% of compensation (subject to certain limitations). Beginning in January 2003 and ending March 2009 the Company used a Safe Harbor Plan that matches employee contributions up to 4% of compensation. After March 2009, the Company ceased its Safe Harbor provisions of the 401K plan and is not matching employee contributions. However, the Company may make an annual discretionary profit-sharing contribution. Employee contributions, Company matching contributions and related earnings are always 100% vested.

           Employee Stock Purchase Plan

          In October 1994, the Company’s Board of Directors adopted a qualified employee stock purchase plan. Under the purchase plan, eligible employees (those who have completed one year of continuous employment with the Company) may purchase shares of the Company’s common stock through payroll deductions not to exceed 10% of gross wages. The Company has reserved 200,000 shares of its common stock for issuance under the purchase plan, which remains in effect until terminated by the Company’s Board of Directors, or until all of the shares reserved for issuance under the purchase plan have been issued. Unless the Board has otherwise provided a higher amount prior to the commencement of an offering period, the offering exercise price for each purchase period is 85% of the lesser of (a) the fair market value of the shares on the offering date of such offering period or (b) the fair market value of the shares on the given purchase date.

           Perquisites and Other Personal Benefits

          The Company provides some executive officers with perquisites and other personal benefits, including automobile allowance, that the Company and the Committee believe are reasonable and consistent with its overall compensation program to better enable the Company to attract and retain superior employees for key positions. The Committee periodically reviews the levels of perquisites and other personal benefits provided to named executive officers.

          Each employee of the Company is entitled to term life insurance, premiums for which are paid by the Company in the amount of one-times annual base salary. In addition, each employee is entitled to receive certain medical and dental benefits and part of the cost is funded by the employee.

           Accounting and Tax Considerations

          The Company’s stock option grant policy has been impacted by the implementation of SFAS No. 123R, which was adopted in the first quarter of fiscal year 2006. Under this accounting pronouncement, the Company is required to value unvested stock options granted prior to the adoption of SFAS 123 under the fair value method and expense those amounts in the income statement over the stock option’s remaining vesting period.

          Section 162(m) of the Internal Revenue Code restricts deductibility of executive compensation paid to Monterey Gourmet Foods’ chief executive officer and each of the four other most highly compensated executive officers holding office at the end of any year to the extent such compensation exceeds $1,000,000 for any of such officers in any year and does not qualify for an exception under Section 162(m) or related regulations. The Committee’s policy is to qualify its executive compensation for deductibility under applicable tax laws to the extent practicable. In the future, the Committee will continue to evaluate the advisability of qualifying its executive compensation for full deductibility.

13


Executive Officers

          The following table sets forth certain formation concerning the Company’s executive officers:

 

 

 

 

 

Name

 

Age

 

Position

 

 

 

 

 

 

Eric C. Eddings

 

48

 

President and Chief Executive Officer since 2006 (1)

 

Scott S. Wheeler

 

54

 

Chief Financial Officer and Corporate Secretary since 2003 (2)

 

Michael P. Schall (3)

 

55

 

Vice-President since 2008 (3)

          (1) Previous to his appointment as President and Chief Executive Officer of the Company, Mr. Eddings was President of the Company’s Natural Foods Division following the Company’s acquisition of Cibo Naturals in 2004. Previous to that acquisition, Mr. Eddings was Chief Operating Officer and a minority shareholder of Cibo Naturals.
          (2) Mr. Wheeler joined the Company as its Controller in April 2003, and was previously Vice President and Financial Officer of the KBC Edible Beans Division of ConAgra Foods.
          (3) Mr. Schall was a director of the Company from 2001 through 2007. Mr. Schall was formerly President of Strategic Marketing Methods, a consulting and advisory firm providing sales and marketing, business development advisory and new product expertise to the food and foodservice industries, and served as Senior Vice President of Sales, Marketing, and Direct Store Delivery for Wise Foods, a snack food company, from January 2002 until March 2003.

Summary Compensation Table

          The following table includes information concerning compensation for the three year period ended December 31, 2008 in reference to the most highly compensated executive officers of the Company, including the CEO and CFO (“Named Executive Officers”).

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name and Principal Position

 

 

Year

 

Salary $ (4)

 

Bonus $ (5)

 

Option
Awards (6)

 

All Other
Compensation (7)

 

Total

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Eric C. Eddings (1)

 

 

2008

 

$

310,000

 

$

75,600

 

$

80,839

 

$

18,200

 

$

484,639

 

President and CEO

 

 

2007

 

$

292,692

 

$

195,495

 

$

167,976

 

$

21,068

 

$

677,231

 

 

 

 

2006

 

$

227,950

 

$

155,622

 

$

74,631

 

$

16,431

 

$

474,634

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Scott S. Wheeler (2)

 

 

2008

 

$

202,094

 

$

20,608

 

$

38,267

 

$

52,514

(8)

$

313,483

 

Chief Financial Officer

 

 

2007

 

$

195,673

 

$

48,850

 

$

37,823

 

$

8,427

 

$

290,773

 

 

 

 

2006

 

$

177,308

 

$

15,000

 

$

24,549

 

$

7,092

 

$

223,949

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael P. Schall (3)

 

 

2008

 

$

217,500

 

$

13,422

 

$

40,234

 

$

11,602

 

$

282,758

 

Vice President

 

 

2007

 

$

616

 

$

 

$

4

 

$

 

$

620

 


 

 

(1)

Mr. Eddings joined the Company in January 2004 as part of the acquisition of CIBO Naturals LLC. Mr. Eddings became President and Chief Executive Officer on September 5, 2006.

(2)

Mr. Wheeler joined the Company in April 2003 and was promoted to Chief Financial Officer in October 2003.

(3)

Mr. Schall began working as Vice President on December 31, 2007. Before December 31, 2007, Mr. Schall served as a director for the Company.

(4)

Includes amounts (if any) deferred at the named executive officer’s option under the Company’s 401(k) plan.

(5)

Bonuses were based on the Company’s performance and other objectives obtained.

(6)

Amounts calculated utilized the provisions of SFAS No. 123R “Share-based Payments” of the consolidated financial statements and reconciled to the amounts expensed in the Company’s 2008 financial statements excluding the effects of forfeitures. Since the vesting of option awards occurs generally over a three-year period, this amount represents only a portion of the fair value of the options granted during 2005, 2006, 2007 and 2008. See Option Award Expense for 2008 below.

14


 

 

(7)

The Company matched 100% of the employee contributions to the Company’s 401-k plan up to 4% of individual compensation. All of the named executives contributed a minimum of 4% of base salary to the 401-k plan and the Company matched that contribution. Also, Mr. Eddings and Mr. Schall received a car allowance.

(8)

Mr. Wheeler received $44,400 in relocation funds to relocate from the State of California to the State of Washington.

Option Award Expense for 2008

          Some compensation figures included in the “Summary Compensation Table” section of this Proxy Statement were paid to executives in 2008 for performance in prior years. Under SEC Rules, the Company is required to report dollar amounts of the stock options for each Named Executive Officer, recognized or expensed by the Company in the previous calendar year as compensation costs for financial reporting purposes (excluding forfeiture assumptions) in accordance with FAS 123R. The amounts that the Company expensed for calendar year 2008 are reported in the Summary Compensation Table above. The table below shows for each Named Executive Officer the total dollar amounts of stock options expensed in 2008, along with a breakdown of the grant date fair values of the options made in 2005, 2006, 2007 and 2008 and the portion of each of those grants that was expensed in 2008.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Stock Option Grants ($)

 

Total 2008

 

 

 

 

 

 

 

 

 

Name and Principal Position

 

 

 

 

12/9/2005

 

9/13/2006

 

3/2/2007

 

4/30/2008

 

12/4/2008

 

Expense ($)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Eric C. Eddings

 

 

Fair Value of Grant

 

$

31,982

 

$

317,085

 

$

 

$

 

$

46,883

 

 

 

 

President and CEO

 

 

2008 Expense

 

 

3,590

 

 

75,200

 

 

 

 

 

 

2,049

 

$

80,839

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Scott S. Wheeler

 

 

Fair Value of Grant

 

 

42,642

 

 

 

 

52,872

 

 

36,168

 

$

28,130

 

 

 

 

Chief Financial Officer

 

 

2008 Expense

 

 

4,786

 

 

 

 

17,948

 

 

14,303

 

 

1,230

 

 

38,267

 


 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Stock Option Grants ($)

 

 

 

Total 2008

 

 

 

 

 

 

 

 

 

 

 

Name and Principal Position

 

 

 

 

5/19/2006

(1)

6/22/2007

(1)

12/31/2007

 

4/30/2008

 

 

 

Expense ($)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael P. Schall

 

 

Fair Value of Grant

 

$

40,211

 

$

20,136

 

$

12,894

 

$

36,168

 

 

 

 

 

 

 

Vice President

 

 

2008 Expense

 

 

7,377

 

 

8,714

 

 

9,840

 

 

14,303

 

 

 

 

$

40,234

 

(1) Issued as a Director

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Grants of Plan-Based Awards for 2008

          The following table sets forth certain information with respect to the options granted during or for the calendar year ended December 31, 2008 to each of the Named Executive Officers.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name and Principal Position

 

 

Grant Date

 

All Other
Option Awards:
Number of Securities Underlying Options (1)

 

Exercise or Base Price of Option Awards

 

Grant Date Fair Value of Stock and Option Awards

 

       

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Eric C. Eddings

 

 

12/4/2008

 

100,000

 

 

$

1.12

 

$

46,883

 

President and CEO

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Scott S. Wheeler

 

 

4/30/2008

 

30,000

 

 

$

3.02

 

$

36,168

 

Chief Financial Officer

 

 

12/4/2008

 

60,000

 

 

$

1.12

 

$

28,130

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michal P. Schall

 

 

4/30/2008

 

30,000

 

 

$

3.02

 

$

36,168

 

Vice President

 

 

 

 

 

 

 

 

 

 

 

 

 

(1) All options listed above vest at a rate of 33% per year over the first three years of the ten-year option term.

15


Outstanding Equity Awards at December 31, 2008

          The following table includes certain information with respect to the value at the calendar year end December 31, 2008 of all unexercised options previously awarded to the Named Executive Officers.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Option Awards

 

     

 

Name and Principal Position

 

Number of Securities Underlying Unexercised Options Exercisable

 

Number of Securities Underlying Unexercised Options Unexercisable (1)

 

Option Exercise Price

 

Option Expiration Date

 

     

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Eric C. Eddings

 

15,000

 

 

 

 

$

3.95

 

12/9/2015

 

 

President and CEO

 

100,000

 

 

50,000

 

 

$

3.89

 

9/13/2016

 

 

 

 

 

 

100,000

 

 

$

1.12

 

12/4/2018

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Scott S. Wheeler

 

10,000

 

 

 

 

$

3.39

 

4/26/2013

 

 

Chief Financial Officer

 

15,000

 

 

 

 

$

3.76

 

10/29/2013

 

 

 

 

15,000

 

 

 

 

$

3.44

 

11/11/2014

 

 

 

 

20,000

 

 

 

 

$

3.95

 

12/9/2015

 

 

 

 

8,334

 

 

16,666

 

 

$

4.43

 

3/2/2017

 

 

 

 

 

 

30,000

 

 

$

3.02

 

4/30/2018

 

 

 

 

 

 

60,000

 

 

$

1.12

 

12/4/2018

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael P. Schall

 

15,000

 

 

 

 

$

6.94

 

10/25/2011

 

 

Vice President

 

15,000

 

 

 

 

$

5.85

 

10/25/2012

 

 

 

 

15,000

 

 

 

 

$

3.71

 

10/27/2013

 

 

 

 

6,250

 

 

 

 

$

3.25

 

7/29/2014

 

 

 

 

10,000

 

 

 

 

$

3.36

 

7/28/2015

 

 

 

 

6,666

 

 

3,333

 

 

$

7.14

 

5/19/2016

 

 

 

 

10,000

 

 

 

 

$

3.19

 

12/31/2017

 

 

 

 

 

 

30,000

 

 

$

3.02

 

4/30/2018

 

 

(1) Options with an expiration date before December 8, 2015 vest over 24 months and all options with an expiration date after December 8, 2015 (except for options issued to outside directors beginning in 2008) vest at a rate of 33% per year over the first three years of the ten-year option term.

Option Exercises and Stock Vested in 2008

No options were exercised by the Named Executive Officers during the calendar year ended December 31, 2008.

Compensation of Directors

          The following table provides compensation information for the one year period ended December 31, 2008 for each non-employee member of the Company’s Board of Directors holding office during calendar year 2008. Compensation information regarding the two management directors, Eric C. Eddings and Scott S. Wheeler, is included in the Summary Compensation Table.

16


 

 

 

 

 

 

 

 

 

 

 

Name

 

Fees Earned or Paid in Cash (1)

 

Option Awards (2)

 

Total

 

     

 

 

 

 

 

 

 

 

 

 

 

 

 

Charles B. Bonner

 

$

20,000

 

$

18,189

 

$

38,189

 

 

 

 

 

 

 

 

 

 

 

 

Mark C. Frandsen

 

$

10,000

 

$

2,862

 

$

12,862

 

 

 

 

 

 

 

 

 

 

 

 

Van Tunstall

 

$

30,000

 

$

28,586

 

$

58,586

 

 

 

 

 

 

 

 

 

 

 

 

James Wong

 

$

21,000

 

$

18,189

 

$

39,189

 

(Retired 12/31/2008)

 

 

 

 

 

 

 

 

 

 

Walter L Henning

 

$

26,000

 

$

20,287

 

$

46,287

 

 

 

 

 

 

 

 

 

 

 

 

John H. McGarvey

 

$

26,000

 

$

22,131

 

$

48,131

 

 

 

 

 

 

 

 

 

 

 

 

Viji Sampath

 

$

20,000

 

$

5,244

 

$

25,244

 


 

 

1.

Independent directors are reimbursed for out-of-pocket travel expenses which are not included in this table. Each Board member receives a stipend of $5,000 for each Board meeting attended. The Audit Committee Chairperson receives a stipend of $1,500 for each Audit Committee meeting chaired, the Compensation Committee chairperson receives a stipend of $1,000 for each committee meeting chaired, and the Board Chairman receives a stipend of $2,500 for each meeting chaired.

2.

The vesting of outstanding option awards issued between December 8, 2005 and December 31, 2007 occurs over three years. Options issued after January 1, 2008 vest immediately upon issuance. This amount includes 100% of the value of the options issued in 2008 and only a portion of the fair value of the options granted previous to 2008. The fair value of the options granted in 2008 is: Mr. Bonner $2,098; Mr. Frandsen $2,862; Mr. Tunstall $6,293; Mr. Wong $2,098; Mr. Henning $4,195; Mr. McGarvey $4,195; and Mr. Sampath $5,244.

Certain Relationships and Related Transactions

          The Company’s policy is to forbid all related party transactions; hence there is no separate policy to govern Board of Directors review or approval of such matters. As of December 31, 2008, there were no related party transactions. We are party to indemnification agreements with each of the executive officers and directors. Such indemnification agreements require us to indemnify these individuals to the fullest extent permitted by law.

Employment Contracts and Termination of Employment

          Eric Eddings has served as President and Chief Executive Officer of Monterey Gourmet Foods since September 5, 2006, pursuant to an employment contract signed on September 15, 2006. A copy of this agreement was filed with the SEC in the Company’s Report on Form 8-K filed September 21, 2006 and is incorporated here by reference.

          Pursuant to the agreement, the Company pays Mr. Eddings a competitive base salary per year. He is also eligible for an annual cash bonus based on performance and achieving certain goals. In addition, Mr. Eddings received an incentive stock option to purchase shares of the Company’s common stock vesting and exercisable in equal installments on each of the first, second, and third anniversaries of his employment agreement. For 2008, Mr. Eddings received a base compensation of $310,000 and received incentive stock options to purchase an additional 100,000 shares. As part of the agreement, if Mr. Eddings is terminated by the Board of Directors without cause, Mr. Eddings will be eligible for severance compensation equal to twelve months of his then applicable base annual salary.

17


Change-in-Control Arrangements

          The Company has Change-in-Control agreements with Mr. Eddings, Mr. Wheeler and Mr. Schall. The compensation in the agreements become payable upon their termination of employment or reduction in status occurring in connection with the closing of a sale or conveyance of all or a majority (over 50%) of the consolidated assets or business of the Company and its subsidiaries, directly or indirectly, whether through the sale of stock or other equity interests, the sale of assets, or by merger, consolidation or other business combination, or any combination thereof; or any other transaction or series of related transactions having an economic effect substantially equivalent to the above. The agreements call for the payment to Mr. Eddings of two years of his base salary, and for payment to Mr. Wheeler and Mr. Schall of one year of their base salary.

Compensation Committee Interlocks and Insider Participation

          Executive compensation is administered by a Compensation Committee comprised of three independent members of the Board of Directors Walter L. Henning, Mark C. Frandsen, and Tammy G. Katz. No Named Executive Officer served as a director or member of the compensation committee of any other entity.

Report of Compensation Committee on Executive Compensation

          We have reviewed and discussed with management the Compensation Discussion and Analysis provided above in this Proxy Statement. Based on the reviews and discussions referred to above, we recommend to the Board of Directors that the Compensation Discussion and Analysis be included in the Company’s Proxy Statement for the Annual Meeting of Shareholders.

 

 

 

Compensation Committee

 

 

 

Walter Henning, Chairman
Mark C. Frandsen
Tammy G. Katz

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

          Section 16(a) of the Securities Exchange Act of 1934 requires our executive officers and directors and persons who beneficially own more than 5% of our Common Stock to file initial reports of beneficial ownership and reports of changes in beneficial ownership with the SEC. Such persons are required by SEC regulations to furnish us with copies of all Section 16(a) forms filed by such person.

          Based solely on our review of such forms furnished to us and written representations from certain reporting persons, we believe that all filing requirements applicable to our executive officers, directors and greater-than-5% stockholders were complied with during the calendar year which ended December 31, 2008.

18


COMPARISON OF STOCKHOLDER RETURN

          Set forth below is a line graph comparing the annual percentage change in the cumulative total return on the Company’s Common Stock with the cumulative total return of the NASDAQ Global Market Index (U.S. Companies) and peer issuers for the years ended December 31, 2003 through 2008.

Comparison of Cumulative Total Return from December 31, 2003 through December 31, 2008:

          Monterey Gourmet Foods, NASDAQ Global Index (U.S. Companies) and Peer Issuers

(LINE GRAPH)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Dec. 31,
2003

 

Dec. 31,
2004

 

Dec. 31,
2005

 

Dec. 31,
2006

 

Dec. 31,
2007

 

Dec. 31,
2008

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Monterey Gourmet Foods

 

 

100.00

 

 

  90.90

 

 

108.04

 

 

117.42

 

 

  85.38

 

 

28.41

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

NASDAQ Stock Market (US Companies)

 

 

100.00

 

 

108.84

 

 

111.16

 

 

122.11

 

 

132.42

 

 

63.80

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Peer Group of Companies

 

 

100.00

 

 

112.25

 

 

140.50

 

 

190.11

 

 

128.18

 

 

40.16

 


The index level for all series was set to $100.00 on 12/31/2003, and it was assumed that all dividents were reinvested. No dividents have been declared on Monterey Gourmet Foods’ Common Stock. Stockholder returns over the indicated period should not be considered indicative of future stockholder returns.

19


STOCKHOLDER PROPOSALS TO BE PRESENTED
AT NEXT ANNUAL MEETING

          Stockholder proposals may be included in our proxy materials for an annual meeting so long as they are provided to us on a timely basis and satisfy the other conditions set forth in applicable SEC rules. For a stockholder proposal to be included in our proxy materials for the 2010 annual meeting, the proposal must be received at our principal executive offices, addressed to the Secretary, not later than February 19, 2010.

TRANSACTION OF OTHER BUSINESS

          At the date of this Proxy Statement, the Board of Directors knows of no other business that will be conducted at the 2008 annual meeting other than as described in this Proxy Statement. If any other matter or matters are properly brought before the meeting, or any adjournment or postponement of the meeting, it is the intention of the persons named in the accompanying form of proxy to vote the proxy on such matters in accordance with their best judgment.

 

 

 

By order of the Board of Directors

 

-S- SCOTT S. WHEELER

   

 

SCOTT S. WHEELER

 

Secretary

April 30, 2009

20


Front Side of Proxy Card

MONTEREY GOURMET FOODS, INC.

Proxy for Annual Meeting of Stockholders
This Proxy Is Solicited by the Board of Directors
And May Be Revoked Prior to Its Exercise

The undersigned hereby appoint(s) Eric C. Eddings and Scott S. Wheeler, and each of them, with full power of substitution to represent the undersigned and to vote all of the shares of stock in Monterey Gourmet Foods, Inc. (“the Company”) which the undersigned is(are) entitled to vote at the Annual Meeting of Stockholders of said Company to be held at the Embassy Suites Hotel, 15920 West Valley Highway, Seattle, Washington 98188 on Friday, June 19, 2009 at 10:00 a.m., local time, and at any adjournment thereof (1) as hereinafter specified upon the proposals listed on the reverse side and as more particularly described in the Company’s Proxy Statement, receipt of which is hereby acknowledged, and (2) in the proxyholders’ discretion upon such other matters as may properly come before the meeting.

           The Shares represented hereby shall be voted as specified. If no specification is made, such shares shall be voted for proposals 1 and 2.

CONTINUED AND TO BE SIGNED ON REVERSE SIDE

Reverse Side of Proxy Card

 

 

 

 

 

 

 

 

 

A vote FOR the following proposals is recommended by the Board of Directors:

 

 

 

 

 

 

 

 

1. To elect nine directors to hold office until the Company’s annual Meeting of Stockholders in 2010 and until their successors are duly elected and qualified or until their earlier resignation or removal:
NOMINEES: Charles B. Bonner, Mark C. Frandsen, Van Tunstall, Tammy C. Katz, Walter L. Henning, Eric C. Eddings, John H. McGarvey, Viji Sampath, Scott S. Wheeler

 

MARK HERE
FOR ADDRESS CHANGE
AND NOTE BELOW

 

 

 

 

 

 

 

o FOR

o WITHHELD

 

 

     Even if you are planning to attend the meeting in person, you are urged to sign and mail the Proxy in the return envelope so that your shares may be represented at the meeting.

 

 

 

 

 

o For all nominees except as noted above (line through votes to be withheld)

 

 

2. To approve the selection of McGladrey & Pullen, LLP, as the Company’s independent registered public accounting firm for the fiscal year ended December 31, 2009.

 

Sign exactly as your name(s) appear(s) on your stock certificate. If shares of stock stand on record in the names of two or more persons or in the name of husband and wife, whether as joint tenants or otherwise, both or all of such persons should sign the above Proxy.

o FOR

o AGAINST

o ABSTAIN

 

If shares of stock are held on record by a corporation, the Proxy should be executed by the President or Vice President and the Secretary or Assistant Secretary, and the corporate seal should be affixed thereto. Executors, administrators or other fiduciaries who execute the above Proxy for a deceased stockholder should give their full title.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Please date the Proxy

 

 


 

 

 

Signature(s)____________________________________

 

Date            ____________________________________

 

 

 

Address (if changed)



Monterey Gourmet Foods (MM) (NASDAQ:PSTA)
Graphique Historique de l'Action
De Jan 2025 à Fév 2025 Plus de graphiques de la Bourse Monterey Gourmet Foods (MM)
Monterey Gourmet Foods (MM) (NASDAQ:PSTA)
Graphique Historique de l'Action
De Fév 2024 à Fév 2025 Plus de graphiques de la Bourse Monterey Gourmet Foods (MM)