|
|
|
|
|
|
|
OMB APPROVAL
|
|
|
|
|
|
OMB Number:
|
|
3235-0059
|
|
|
Expires:
|
|
May 31, 2009
|
|
|
Estimated average burden
hours per
response
|
87.50
|
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
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
|
Wilsons The Leather
Experts 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)(4) 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:
|
|
|
|
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.:
|
|
|
SEC 1913 (02-02)
|
Persons who are to respond to the collection of information
contained in this form are not required to respond unless the form displays a currently valid
OMB control number.
|
TABLE OF CONTENTS
WILSONS
THE LEATHER EXPERTS INC.
7401 Boone Avenue North
Brooklyn Park, Minnesota 55428
April 22,
2008
Dear Shareholder:
You are cordially invited to attend the Annual Meeting of
Shareholders of Wilsons The Leather Experts Inc., a Minnesota
corporation, to be held at the companys corporate office
at 7401 Boone Avenue North, Brooklyn Park, Minnesota, commencing
at 10:00 a.m., Central Daylight Time, on Thursday,
June 5, 2008.
We have utilized the new Securities and Exchange Commission rule
allowing companies to furnish proxy materials to their
shareholders over the Internet. We believe that this new
e-proxy
process will expedite our shareholders receipt of proxy
materials and lower the costs, and reduce the environmental
impact, of our Annual Meeting.
In accordance with this new rule, we sent shareholders of record
at the close of business on April 7, 2008 a Notice of
Internet Availability of Proxy Materials on or about
April 22, 2008. The notice contains instructions on how to
access our Proxy Statement and Annual Report to Shareholders and
vote online. If you would like to receive a printed copy of our
proxy materials from us instead of downloading a printable
version from the Internet, please follow the instructions for
requesting such materials included in the notice, as well as in
this Proxy Statement.
The Secretarys Notice of Annual Meeting and the Proxy
Statement which follow describe the matters to come before the
meeting. During the meeting, we will also review the activities
of the past year and items of general interest about our company.
It is important that your shares be represented at the Annual
Meeting. You may vote your shares by proxy on the Internet, by
telephone or by requesting, completing, signing and promptly
returning a proxy card. If you later desire to revoke the proxy,
you may do so at any time before it is exercised. You may also
vote in person at the Annual Meeting.
Sincerely,
Michael T. Sweeney
Chairman of the Board of Directors
WILSONS
THE LEATHER EXPERTS INC.
NOTICE OF ANNUAL MEETING
The Annual Meeting of Shareholders of Wilsons The Leather
Experts Inc., a Minnesota corporation, will be held at the
companys corporate office at 7401 Boone Avenue North,
Brooklyn Park, Minnesota, on Thursday, June 5, 2008,
commencing at 10:00 a.m., Central Daylight Time, for the
following purposes:
1. To elect two directors for a three-year term.
|
|
|
|
2.
|
To ratify the appointment of KPMG LLP as our independent
registered public accounting firm for the fiscal year ending
January 31, 2009.
|
3. To act upon any other business that may properly be
brought before the meeting.
The Board of Directors has fixed April 7, 2008 as the
record date for the meeting, and only shareholders of record at
the close of business on that date are entitled to receive
notice of and vote at the meeting and at any adjournments
thereof. Your proxy is important to ensure a quorum at the
meeting. Please vote your shares, as instructed in the Notice of
Internet Availability of Proxy Materials, over the Internet or
by telephone as promptly as possible. You may also request a
paper proxy card, which will include a reply envelope, to submit
your vote by mail, as described in the Notice of Internet
Availability of Proxy Materials and in this Proxy Statement.
Your prompt response will help reduce solicitation costs
incurred by us. You may revoke the proxy at any time prior to
its being exercised, and returning your proxy will not affect
your right to vote in person if you attend the meeting and
revoke the proxy.
By Order of the Board of Directors,
Philip S. Garon
Secretary
Brooklyn Park, Minnesota
April 22, 2008
WILSONS
THE LEATHER EXPERTS INC.
7401 Boone Avenue North
Brooklyn Park, Minnesota 55428
PROXY
STATEMENT
General
Information Regarding the Solicitation
The enclosed proxy is being solicited by our Board of Directors
for use in connection with the Annual Meeting of Shareholders to
be held on Thursday, June 5, 2008, at the companys
corporate office at 7401 Boone Avenue North, Brooklyn Park,
Minnesota, commencing at 10:00 a.m., Central Daylight Time,
and at any adjournments thereof.
Under new rules of the Securities and Exchange Commission (the
SEC), we are furnishing proxy materials to our
shareholders on the Internet, rather than mailing printed copies
to our shareholders. We believe that this new
e-proxy
process will expedite our shareholders receipt of proxy
materials and lower the costs, and reduce the environmental
impact, of our Annual Meeting. If you received a Notice of
Internet Availability of Proxy Materials by mail, you will not
receive a printed copy of the proxy materials unless you request
one as instructed in that notice. Instead, the Notice of
Internet Availability of Proxy Materials will instruct you as to
how you may access and review the proxy materials on the
Internet. If you received a Notice of Internet Availability of
Proxy Materials by mail and would like to receive a printed copy
of our proxy materials, please follow the instructions included
in the Notice of Internet Availability of Proxy Materials and in
this Proxy Statement. The Notice of Internet Availability of
Proxy Materials is being mailed to shareholders on or about
April 22, 2008.
Only shareholders of record at the close of business on
April 7, 2008 will be entitled to vote at the meeting or
adjournments. Proxies received and not revoked will be voted in
the manner specified. If no instructions are indicated, properly
executed proxies will be voted for the proposals set forth in
this Proxy Statement. A shareholder executing a proxy may revoke
it at any time before it is exercised by notice in writing to
one of our officers or by properly signing and duly returning a
proxy bearing a later date.
As of the date of this Proxy Statement, our Board of Directors
and management know of no other matters, other than those
described in the Notice of Annual Meeting and this Proxy
Statement, that are to come before the meeting. If any other
matters are properly presented at the Annual Meeting and call
for a vote of shareholders, the persons named in your proxy card
will have the discretion to vote on such matters in accordance
with their best judgment, subject to applicable federal
securities rules.
We will pay the cost of soliciting proxies in the accompanying
form. In addition to solicitation by the use of the mails,
certain directors, officers and regular employees may solicit
proxies by telephone, telecopier, telegram, or personal contact.
We have also requested brokerage firms and custodians, nominees
and other record holders to forward soliciting materials to the
beneficial owners of our common stock and will reimburse them
for their reasonable out-of-pocket expenses in so forwarding
such materials.
The address of our principal executive office is 7401 Boone
Avenue North, Brooklyn Park, Minnesota 55428, and our telephone
number is
763-391-4000.
Required
Vote
Only shareholders of record at the close of business on
April 7, 2008 will be entitled to vote at the meeting or
adjournments thereof. At the close of business on April 7,
2008, there were 39,372,209 shares of our common stock
issued and outstanding and entitled to vote. Each share of
common stock is entitled to one vote on each matter. In
addition, there were 46,667 shares of our Series A
Convertible Preferred Stock (Series A Preferred
Stock) issued and outstanding and entitled to vote. The
holders of the Series A Preferred Stock will vote on an
as-converted to common stock basis, meaning the holders of
Series A Preferred Stock will be entitled to an aggregate
of 31,111,241 votes. The common stock and Series A
Preferred Stock are collectively referred to in this proxy
statement as the voting securities and they will vote together
as a single class on the proposals submitted at the meeting.
Quorum
The presence, in person or by properly executed proxy, of the
holders of a majority of the shares of voting securities
outstanding on the record date and entitled to vote at the
meeting (with the shares of Series A Preferred Stock
considered as if they had been converted to common stock) will
constitute a quorum. If a quorum is present, the meeting can
proceed. Abstentions and broker non-votes will be counted as
present for purposes of determining the existence of a quorum.
Vote
Required
The affirmative vote of a plurality of the voting securities
present in person or by proxy at the meeting and entitled to
vote is required for the election to the Board of Directors of
each of the nominees for director. Shareholders do not have the
right to cumulate their votes in the election of directors.
The affirmative vote of the holders of the greater of (1) a
majority of the voting securities present in person or by proxy
entitled to vote on the proposal or (2) a majority of the
minimum number of voting securities entitled to vote that would
constitute a quorum for the transaction of business at the
meeting is required for approval of the other proposal presented
in this Proxy Statement. A shareholder who abstains with respect
to that proposal will have the effect of casting a negative vote
on that proposal. A shareholder who does not vote in person or
by proxy on a proposal (including a broker non-vote) is not
deemed to be present in person or by proxy for the purpose of
determining whether a proposal has been approved.
Voting
Methods
If you are a shareholder of record as of April 7, 2008 you
may vote by granting a proxy. Holders of our common stock may
vote:
|
|
|
|
|
By Internet
You may access the Website at
www.proxyvote.com
to cast your vote 24 hours a day,
seven days a week, until 11:59 p.m. Eastern Daylight
Time on June 4, 2008. You will need the
12-digit
Control Number included on your Notice of Internet Availability
of Proxy Materials or proxy card to obtain your records and
create an electronic ballot.
|
|
|
|
By Phone
You may call
1-800-690-6903
by using any touch-tone phone, 24 hours a day, seven days a
week, until 11:59 p.m. Eastern Daylight Time on
June 4, 2008. You will need the
12-digit
Control Number included on your Notice of Internet Availability
of Proxy Materials or proxy card in order to vote by phone.
|
|
|
|
By Mail
Request a proxy card from us by
following the instructions on your Notice of Internet
Availability of Proxy Materials. Complete, sign and date your
proxy card and return it in the postage-paid envelope that will
be provided.
|
|
|
|
In Person at the Annual Meeting
All
shareholders may vote in person at the Annual Meeting. Paper
ballots will be available for voting at the meeting.
|
Shareholders who hold their shares beneficially in street name,
through a broker or bank, may be able to vote by telephone or
the Internet as well as by mail. You should follow the
instructions received from your broker or bank to vote your
shares.
2
SECURITY
OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT
The following table sets forth, as of April 7, 2008, except
as otherwise noted, the beneficial ownership of our common stock
by (1) each person who we know to beneficially hold more
than 5% of the outstanding common stock, (2) each director
or nominee for director, (3) each officer named in the
Summary Compensation Table on page 13, and (4) all of
our current executive officers and directors as a group. Except
as otherwise noted, the listed beneficial owner has sole voting
and investment power with respect to the listed shares. This
table reports only beneficial ownership of our common stock.
However, shares of Series A Preferred Stock generally vote
with shares of our common stock on an as-converted basis on
matters that do not require a class vote, and holders of
Series A Preferred Stock are listed in the following table
as beneficial owners of the common stock into which their
Series A Preferred Stock may be converted.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature of
|
|
|
Percentage of
|
|
Name and Address of Beneficial Owner
|
|
Beneficial Ownership
|
|
|
Outstanding Shares
|
|
|
Marathon Fund Limited Partnership V
|
|
|
73,329,228
|
(1)
|
|
|
81.0
|
%
|
3700 Wells Fargo Center
90 South Seventh Street
Minneapolis, MN 55402
|
|
|
|
|
|
|
|
|
Peninsula Investment Partners, L.P.
|
|
|
24,198,389
|
(2)
|
|
|
50.3
|
|
404 B East Main Street
Charlottesville, VA 22902
|
|
|
|
|
|
|
|
|
Quaker Capital Management Corporation
|
|
|
13,266,545
|
(3)
|
|
|
28.9
|
|
601 Technology Drive
Suite 310
Canonsburg, PA 15317
|
|
|
|
|
|
|
|
|
Dimensional Fund Advisors LP
|
|
|
2,272,723
|
(4)
|
|
|
5.8
|
|
1299 Ocean Avenue
Santa Monica, CA 90401
|
|
|
|
|
|
|
|
|
BC Advisors, LLC
|
|
|
2,251,689
|
(5)
|
|
|
5.7
|
|
300 Crescent Court
Suite 1111
Dallas, TX 75201
|
|
|
|
|
|
|
|
|
Richard Liu
|
|
|
2,195,419
|
(6)
|
|
|
5.6
|
|
c/o Superior
Leather, Ltd.
Unit 510 Tower 2
Enterprise Square, 9 Sheung Yuet Rd.
Kowloon Bay, Kowloon, Hong Kong
|
|
|
|
|
|
|
|
|
William S. Hutchison
|
|
|
94,086
|
(7)
|
|
|
|
*
|
Stacy A. Kruse
|
|
|
108,716
|
(8)
|
|
|
|
*
|
Michael M. Searles
|
|
|
680,376
|
(9)
|
|
|
1.7
|
|
Darren L. Acheson
|
|
|
0
|
|
|
|
|
*
|
Gail A. Cottle
|
|
|
14,128
|
(10)
|
|
|
|
*
|
William F. Farley
|
|
|
115,103
|
(11)
|
|
|
|
*
|
Peter V. Handal
|
|
|
55,985
|
(12)
|
|
|
|
*
|
Bradley K. Johnson
|
|
|
55,835
|
(13)
|
|
|
|
*
|
David L. Rogers and Diane Rogers
|
|
|
816,805
|
(14)
|
|
|
2.1
|
|
Mark G. Schoeppner
|
|
|
13,266,545
|
(3)
|
|
|
28.9
|
|
Michael T. Sweeney
|
|
|
50,000
|
|
|
|
|
*
|
R. Ted Weschler
|
|
|
24,198,389
|
(2)
|
|
|
50.3
|
|
All executive officers, directors and director nominees as a
group (13 persons)
|
|
|
38,894,707
|
(15)
|
|
|
70.6
|
|
|
|
|
*
|
|
Represents less than 1%.
|
3
|
|
|
(1)
|
|
Marathon Fund Limited Partnership V (MFV),
Miltiades, L.P. (MLP) and Marathon Ultimate GP, LLC
(MULLC) have the sole power to vote and dispose of
35,864,294 of such shares. Includes 24,197,627 shares that
may be acquired upon the conversion of Series A Preferred
Stock and 11,666,667 shares that may be acquired upon the
exercise of a warrant to subscribe for and purchase our common
stock that was issued to MFV on June 15, 2007. MFV owns
36,296 of the 46,667 shares (77.8%) of Series A
Preferred Stock that are currently outstanding. In addition, MFV
may be deemed to have beneficial ownership, solely by virtue of
the Support Agreement described below, of
(i) 3,456,807 shares of common stock issuable upon
conversion of Series A Preferred Stock,
15,487,513 shares of common stock, and
5,254,069 shares of common stock issuable upon exercise of
warrants, held by PIP (as defined below) and
(ii) 3,456,807 shares of common stock issuable upon
conversion of Series A Preferred Stock,
6,708,110 shares of common stock, and 3,101,628 shares
of common stock issuable upon exercise of warrants, held by
Quaker (as defined below). MFV expressly disclaims any
beneficial ownership of the shares of common stock covered by
the Support Agreement. The managers of MULLC are
Messrs. Van Zandt Hawn, Timothy D. Johnson, John (Jack) L.
Morrison, Michael T. Sweeney and Michael S. Israel. The
information relating to the beneficial ownership and managers of
MFV, MLP and MULLC is derived from a Schedule 13D/A dated
June 26, 2007 filed by MFV, MLP and MULLC with the SEC, as
revised by us to include shares of Series A Preferred Stock
issued in connection with a
paid-in-kind
dividend paid December 1, 2007. MFV, MLP and MULLC are
funds through which Goldner Hawn Johnson & Morrison
Incorporated (Goldner Hawn), a private equity firm,
acquired the securities described above.
|
|
(2)
|
|
Peninsula Investment Partners, L.P. (PIP) and
Peninsula Capital Advisors, LLC (PCA) have shared
power to vote all such shares and shared power to dispose of all
such shares. Mr. R. Ted Weschler is the sole managing
member of PCA and is responsible for making investment decisions
with respect to PIP and PCA. The information relating to the
beneficial ownership of PIP and PCA is derived from a
Schedule 13D/A dated June 26, 2007 filed by PIP and
PCA with the SEC, as revised by us to include shares of
Series A Preferred Stock issued in connection with a
paid-in-kind
dividend paid December 1, 2007. Includes
3,456,807 shares that may be acquired upon the conversion
of Series A Preferred Stock, 1,793,701 shares that may
be acquired upon the exercise of a warrant to subscribe for and
purchase shares of our common stock that was issued to PIP on
April 25, 2004, 1,793,701 shares that may be acquired
upon the exercise of a warrant to subscribe for and purchase
shares of our common stock that was issued to PIP on
July 2, 2004 and 1,666,667 shares that may be acquired
upon the exercise of a warrant to subscribe for and purchase
shares of our common stock that was issued to PIP on
June 15, 2007. PIP owns 5,185 of the 46,667 shares
(11.1%) of Series A Preferred Stock that are currently
outstanding.
|
|
(3)
|
|
Quaker Capital Management Corporation (Quaker), in
its capacity as investment advisor, may be deemed to be the
beneficial owner of 13,143,071 shares of our common stock
which are owned by various investment advisory clients of Quaker
in accounts over which Quaker has discretionary authority.
Quaker has sole voting and investment power with respect to
12,138,139 shares and shared voting and investment power
with respect to 1,128,405 shares. No client of Quaker is
known to own more than 5% of the shares. The information
relating to the beneficial ownership of Quaker is derived from a
Schedule 13D/A dated June 27, 2007 filed by Quaker
with the SEC, as revised by us to include shares of
Series A Preferred Stock issued in connection with a
paid-in-kind
dividend paid December 1, 2007. Includes
3,456,807 shares that may be acquired upon the conversion
of Series A Preferred Stock, 717,481 shares that may
be acquired upon the exercise of warrants to subscribe for and
purchase shares of our common stock that were issued to Quaker
affiliates on April 25, 2004, 717,481 shares that may
be acquired upon the exercise of warrants to subscribe for and
purchase shares of our common stock that were issued to Quaker
affiliates on July 2, 2004 and 1,666,666 shares that
may be acquired upon the exercise of warrants to subscribe for
and purchase shares of our common stock that were issued to
Quaker affiliates on June 15, 2007. Quaker affiliates own
5,185 of the 46,667 shares (11.1%) of Series A
Preferred Stock that are currently outstanding.
|
|
(4)
|
|
Dimensional Fund Advisors LP (Dimensional), an
investment advisor registered under Section 203 of the
Investment Advisors Act of 1940, furnishes investment advice to
four investment companies registered under the Investment
Company Act, and serves as investment manager to certain other
commingled group trusts and separate accounts. These investment
companies, trusts and accounts are the Funds. In its
role as investment advisor or manager, Dimensional possesses
investment and/or voting power over 2,272,723 shares that
are
|
4
|
|
|
|
|
owned by the Funds, and may be deemed to be the beneficial owner
of the shares held by the Funds. However, all shares reported
are held by the Funds. Dimensional disclaims beneficial
ownership of such shares. No Fund is known to own more than 5%
of the shares. The foregoing information is derived from a
Schedule 13G/A dated February 6, 2008 filed by
Dimensional with the SEC.
|
|
(5)
|
|
SRB Management, L.P. acquired our common stock for the account
of (1) SRB Greenway Capital, L.P. in the amount of
222,200 shares, (2) SRB Greenway Capital (Q.P.), L.P.
in the amount of 1,948,389 shares and (3) SRB Greenway
Offshore Operating Fund, L.P. in the amount of
81,100 shares. SRB Management, L.P. is the general partner
of all the aforementioned limited partnerships. BC Advisors, LLC
is the general partner of SRB Management, L.P. Furthermore,
Steven R. Becker is the sole member of BC Advisors, LLC. As the
general partner of SRB Management, L.P., BC Advisors, LLC may be
deemed to be the beneficial owner of the shares of common stock
beneficially owned by SRB Management, L.P., and Steven R. Becker
may also be deemed to be the beneficial owner of the shares of
common stock beneficially owned by SRB Management, L.P.
Accordingly, SRB Management, L.P., BC Advisors, LLC and
Mr. Becker (collectively, BC Advisors Reporting
Persons) may be deemed to be members of a group and, as a
result, each of the members may be deemed to beneficially own
shares beneficially owned by each of the other members. The
information relating to the beneficial ownership of the BC
Advisors Reporting Persons is based on a Schedule 13G/A
dated February 13, 2008 filed with the SEC.
|
|
(6)
|
|
Mr. Liu has sole power to vote all such shares and sole
power to dispose of all such shares. All such shares are held
for Mr. Lius account in the name of Copwell Holdings,
Ltd. and Subtle Assets, Ltd. The information relating to the
beneficial ownership of Mr. Liu is based on an Amendment to
a joint Schedule 13D/A dated October 16, 2006 filed
with the SEC.
|
|
(7)
|
|
Includes options to purchase 85,567 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(8)
|
|
Includes options to purchase 100,534 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(9)
|
|
Includes options to purchase 650,000 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(10)
|
|
Includes options to purchase 10,000 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(11)
|
|
Includes options to purchase 42,000 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(12)
|
|
Includes options to purchase 30,000 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(13)
|
|
Includes options to purchase 43,200 shares of common stock
which are exercisable within 60 days of the record date.
|
|
(14)
|
|
Includes 786,805 shares of common stock owned jointly by
Mr. Rogers and his spouse and includes options to purchase
30,000 shares of common stock which are exercisable within
60 days of the record date.
|
|
(15)
|
|
Includes options to purchase 454,269 shares of common stock
held by current directors and officers which are exercisable
within 60 days of the record date, warrants to purchase
5,254,069 shares of common stock held by PIP which are
currently exercisable, warrants to purchase
3,101,628 shares of common stock held by Quaker which are
currently exercisable, 3,456,807 shares of common stock
issuable upon conversion of the Series A Preferred Stock
held by PIP that are currently convertible and
3,456,807 shares of common stock issuable upon conversion
of Series A Preferred Stock held by Quaker that are
currently convertible.
|
5
PROPOSAL NUMBER
ONE
ELECTION OF DIRECTORS
Under our Amended and Restated Articles of Incorporation and our
Restated By-Laws, directors elected by holders of our voting
securities are elected for staggered terms of three years, with
approximately one-third of the directors to be elected each
year. In addition, the holders of the Series A Preferred
Stock, voting separately as a class, elect two directors. There
are currently two Class III directors whose terms expire at
the Annual Meeting.
At the Annual Meeting, the holders of the voting securities will
be asked to elect two Class III directors so that the total
number of directors after the Annual Meeting will be nine. The
Governance and Nominating Committee of the Board of Directors
recommended each of the nominees, and the Board has nominated
Gail A. Cottle and Bradley K. Johnson as nominees for election
to serve three-year terms ending at the time of the 2011 Annual
Meeting of Shareholders or until such nominees successor
is elected and qualified. Ms. Cottle and Mr. Johnson
are currently serving as directors. Proxies solicited by the
Board of Directors will, unless otherwise directed, be voted to
elect Gail A. Cottle and Bradley K. Johnson to constitute the
Class III members of the Board.
Each nominee has indicated a willingness to serve as a director.
In case any nominee is not a candidate at the Annual Meeting,
the proxies named in the enclosed form of proxy intend to vote
in favor of the other nominees and to vote for any substitute
nominee recommended by the Governance and Nominating Committee.
Information as of April 7, 2008 regarding each nominee for
election as a Class III director and for each director
whose current term of office will continue after the Annual
Meeting is set forth below.
|
|
|
|
|
|
|
|
|
|
|
Name
|
|
Age
|
|
|
Director Since
|
|
Class I:
|
|
William F. Farley
|
|
|
64
|
|
|
March 2003
|
|
|
Peter V. Handal
|
|
|
65
|
|
|
April 2005
|
Class II:
|
|
David L. Rogers
|
|
|
65
|
|
|
May 1996
|
|
|
Mark G. Schoeppner
|
|
|
47
|
|
|
August 2007
|
|
|
R. Ted Weschler
|
|
|
46
|
|
|
July 2004
|
Class III:
|
|
Gail A. Cottle
|
|
|
56
|
|
|
December 2006
|
|
|
Bradley K. Johnson
|
|
|
51
|
|
|
January 2003
|
Series A Directors:
|
|
Michael T. Sweeney
|
|
|
50
|
|
|
June 2007
|
|
|
Darren L. Acheson
|
|
|
44
|
|
|
June 2007
|
Nominees
for Election for Terms Expiring in 2011 (Class III
Directors):
Gail A. Cottle
has served as a retail consultant since
January 2003. Ms. Cottle served as President, Nordstrom
Product Group, Nordstrom, Inc., a leading fashion specialty
store retailer, from June 2000 to January 2002. Ms. Cottle
also served Nordstrom, Inc. as Executive Vice President from
1992 to 2000, and as Vice President Junior Division from 1985 to
1992, and in other merchandising positions from 1972 to 1985.
Bradley K. Johnson
has served as Senior Vice President,
Chief Financial Officer and Chief Administrative Officer of
Recreation Equipment, Inc. (REI), a multi-channel retailer of
specialty outdoor gear, since July 2004, and also served as
Chief Financial Officer from April 2001 to June 2004.
Mr. Johnson served as Chief Financial Officer of
Cornerstone Brands Inc., a direct marketer of apparel and home
products, from 1999 to 2000. Mr. Johnson served as Chief
Administrative Officer and Chief Financial Officer of
Lands End Inc., a leading apparel and home products direct
marketer, from 1996 to 1999. Mr. Johnson served as Vice
President, Operations and Distribution of Wilsons Leather from
1995 to 1996, and Vice President, Property Management from 1993
to 1995, and Chief Financial Officer from 1990 to 1993.
Directors
Whose Terms Expire in 2010 (Class II Directors):
David L. Rogers
has served as a retail consultant at DLR
Holdings and has been a private investor since August 2004.
Mr. Rogers served as President and Chief Operating Officer
of Wilsons Leather from April 1992 to August 2004. In 1988,
Mr. Rogers joined Wilsons Leather as Executive Vice
President and Chief Operating Officer when Bermans The Leather
Experts Inc., a specialty leather retailer, was acquired by
Wilsons Leather, and he served in
6
such capacity until April 1992. Mr. Rogers served as Chief
Operating Officer of Bermans The Leather Experts Inc., from 1983
to 1988 and Chief Financial Officer from 1980 to 1984.
Mark G. Schoeppner
founded Quaker Capital Management
Corporation, an investment advisory firm, in 1985 and serves as
its President.
R. Ted Weschler
has served as Managing Partner of
Peninsula Capital Advisors, LLC, a private investment firm,
since January 2000. Mr. Weschler served as founding
executive officer of Quad-C, Inc., an investment firm, from
November 1989 to December 1999. Mr. Weschler served as
Assistant to the Vice Chairman of W.R. Grace & Co., a
premier specialty chemicals and materials company, from 1987 to
1989, as Assistant to the Chairman of the Board and Chief
Executive Officer from 1985 to 1987, and in various positions in
Corporate Development from 1983 to 1985.
Directors
Whose Terms Expire in 2009 (Class I Directors):
William F. Farley
has served as Founder and Chief
Executive Officer of Livingston Capital, a private investment
firm, since January 2003. Mr. Farley served as Chairman and
Chief Executive Officer of Science, Inc., a medical device
company, from October 2000 to December 2002. Mr. Farley
served as Chairman and Chief Executive Officer of Kinnard
Investments, Inc. an investment securities firm, from 1997 to
2000. Mr. Farley served as Vice Chairman of First Bank
Systems (now US Bancorp), a financial services holding
company, from 1990 to 1996. Mr. Farley is a director of
Harte-Hanks,
Inc.
Peter V. Handal
has served as Chairman of the Board of
Dale Carnegie & Associates, Inc., a private
international training company, since October 2005 and served as
President and Chief Executive Officer since January 2000.
Mr. Handal also served as Chief Operating Officer from 1999
to 2000. Mr. Handal has served as President of COWI
International Group, a private management consulting firm, since
1990, Chief Executive Officer of J4P Associates, a private real
estate firm, since 1984, and President of Victor B.
Handal & Bro., Inc., a private real estate management
company, since 1975.
Series A
Preferred Stock Directors (Series A Directors):
Michael T. Sweeney
has been the Managing Partner of
Goldner Hawn since November 2001; he originally joined Goldner
Hawn as a Managing Director in 2000. He previously served as
President of Starbucks Coffee Company (UK) Ltd. in London and
held various operating management and corporate finance roles.
After starting his career with Merrill Lynch in New York and
Phoenix, he built and sold an investment banking boutique.
Subsequently, Mr. Sweeney developed and sold franchise
companies in the Blockbuster and Papa Johns systems.
Mr. Sweeney serves as a director of First Solar, Inc.
Darren L. Acheson
has been an investment professional
with Goldner Hawn since October 2003. From March 2002 to
September 2003, Mr. Acheson founded Acheson Capital, an
advisory firm that assisted Goldner Hawn in the sale of one of
its investments. From September 1991 to February 2002,
Mr. Acheson was an investment banker at Piper
Jaffray & Co., where he worked as a senior investment
banker and group head for Consumer Investment Banking.
Agreements
Regarding Directors
Pursuant to the requirements of the Common Stock and Warrant
Purchase Agreement dated as of April 25, 2004 among
Peninsula Investment Partners, L.P., Quaker Capital
Partners I, L.P. and Quaker Capital Partners II, L.P. and
our company, R. Ted Weschler was appointed to serve as a
Class II director of our company for a then remaining term
of not less than two years.
On June 1, 2007, we entered into a Securities Purchase
Agreement (the Purchase Agreement) pursuant to which
we agreed to sell an aggregate of 45,000 shares of our
Series A Preferred Stock and warrants exercisable for an
aggregate of 15 million shares of our common stock. The
issuance of the Series A Preferred Stock and the warrants
(the Financing Transaction) was consummated on
June 15, 2007. In connection with the consummation of the
Financing Transaction, we filed a Certificate of Designations
for Series A Convertible Preferred Stock (the
Certificate of Designations). The Certificate of
Designations provides various rights and preferences of the
7
Series A Preferred Stock, including, (i) voting rights
where the Series A Preferred Stock generally votes with
shares of our common stock on an as-converted to common stock
basis and (ii) so long as 20% of the shares of
Series A Preferred Stock remain outstanding, the holders of
Series A Preferred Stock may elect two directors to our
Board of Directors.
Goldner Hawn owns a majority of the shares of Series A
Preferred Stock. In consideration of Goldner Hawns
willingness to enter into the Purchase Agreement, Peninsula and
Quaker, who collectively held approximately 56.6% of the total
issued and outstanding shares of our common stock on the date of
execution of the Purchase Agreement, entered into a Support
Agreement (the Support Agreement) with our company
and Goldner Hawn. Pursuant to the Support Agreement, Peninsula
and Quaker agreed, for the benefit of Goldner Hawn, to vote all
shares of our common stock held by them at any meeting of our
shareholders, however called, and in any action taken by the
written consent of our shareholders, and any other securities
held by them having voting rights during the term of the Support
Agreement: (i) in favor of the two nominees for election as
additional directors on our Board designated by Goldner Hawn,
(ii) against any proposal or other corporate action that
would result in such nominees not being so elected,
(iii) in favor of any transaction involving the sale or
merger of our company with a third party that is proposed or
supported by Goldner Hawn in which a third party
(A) acquires a majority of our capital stock possessing the
voting power to elect a majority of our Board or
(B) acquires assets constituting all or substantially all
of our assets, and (iv) against any such transaction
opposed by Goldner Hawn or that would result in such a
transaction so proposed or supported not being presented to or
approved by our shareholders. Goldner Hawns rights to
require Peninsula and Quaker to vote as described above will
terminate upon the earlier to occur of (A) Goldner Hawn
holding less than 20% of the common stock issued or issuable
upon conversion of the Series A Preferred Stock issued to
the investors pursuant to the Purchase Agreement or
(B) termination of the Support Agreement. Michael T.
Sweeney and Darren L. Acheson currently serve as the directors
nominated by Goldner Hawn.
Board
Matters and Meeting Attendance
The Board of Directors has determined that each of Darren L.
Acheson, Gail A. Cottle, William F. Farley, Peter V. Handal,
Bradley K. Johnson, David L. Rogers, Mark G. Schoeppner, Michael
T. Sweeney and R. Ted Weschler is an independent director as
that term is defined in the listing standards of the Nasdaq
Stock Market (the Independent Directors). The
Independent Directors constitute all of the members of the Board
of Directors. In concluding that Messrs. Acheson,
Schoeppner, Sweeney and Weschler were independent, the Board
considered that each of these directors is affiliated with an
entity that beneficially owns a significant amount of our stock;
however, the Board considered guidance from the Nasdaq Stock
Market regulations indicating that ownership of even a
significant amount of stock does not preclude independence
because the focus is on independence from management, and the
Board concluded that each of these directors is independent from
management.
The Board of Directors met eighteen times during our fiscal year
ended February 2, 2008 (fiscal 2007). With the
exception of Mr. McCoy, each director attended more than
75% of the meetings of the Board of Directors and meetings of
the Board committees on which he or she served during the time
period in which he or she was a director during the fiscal year.
We have a policy to encourage attendance by our directors at
annual meetings of shareholders. Most of our directors have
historically attended those meetings, however, Mr. Weschler
and two directors who have since retired from the Board of
Directors were not available to attend the annual meeting of
shareholders in June 2007.
Committees
of the Board of Directors
The Board of Directors has an Audit Committee, Compensation
Committee and Governance and Nominating Committee. The members
of each of these committees are appointed by the Board.
Audit
Committee
The Audit Committee consists of Messrs. Farley (Chair),
Johnson and Rogers. All members of the Audit Committee are
independent as that term is defined in the
applicable listing standards of the Nasdaq Stock Market and
regulations of the SEC, and all members are financially literate
as required by the applicable listing standards of the Nasdaq
Stock Market. In addition, the Board of Directors has determined
that Mr. Farley has the financial
8
experience required by the applicable listing standards of the
Nasdaq Stock Market and is an audit committee financial
expert as defined by applicable regulations of the SEC.
The Audit Committee reviews accounting and auditing principles
and procedures with a view toward providing for adequate
internal controls and reliable financial records. To this end,
it oversees our financial reporting process by, among other
things, reviewing and reassessing the Audit Committee Charter
annually, reviewing with the independent registered public
accounting firm our financial reporting and controls regarding
accounting, overseeing the independence of our auditors, and
selecting and appointing the independent registered public
accounting firm. The responsibilities of the Audit Committee are
set forth in the Audit Committee Charter, a copy of which is
available on our Web site at www.wilsonsleather.com. The Audit
Committee periodically reviews the Audit Committee Charter in
light of SEC regulations and listing standards of the Nasdaq
Stock Market. The Audit Committee met eight times during fiscal
2007.
Compensation
Committee
The Compensation Committee consists of Mr. Johnson (Chair),
Mr. Acheson, Ms. Cottle, Mr. Handal,
Mr. Schoeppner and Mr. Weschler. All members of the
Compensation Committee are independent as that term
is defined in the applicable listing standards of the Nasdaq
Stock Market. The Compensation Committee determines the
compensation of the Chairman and Chief Executive Officer and all
other executive officers, establishes executive compensation
strategy and assures that all executive officers of our company
are compensated effectively in a manner consistent with such
strategy, internal equity considerations, competitive practices,
and the requirements of regulatory agencies. The Compensation
Committee also administers our stock-based incentive plans and
approves grants to executive officers made in connection
therewith. The responsibilities of the Compensation Committee
are set forth in the Compensation Committee Charter, a copy of
which is available on our companys Web site at
www.wilsonsleather.com. The Compensation Committee periodically
reviews the Compensation Committee Charter in light of SEC
regulations and listing standards of the Nasdaq Stock Market.
The Compensation Committee met eight times during fiscal 2007.
Governance
and Nominating Committee
The Governance and Nominating Committee consists of
Messrs. Sweeney (Chair), Farley, Handal and Weschler. All
members of the Governance and Nominating Committee are
independent as defined by the applicable listing
standards of the Nasdaq Stock Market. The purpose of the
Governance and Nominating Committee includes recommending
corporate governance principles and business conduct guidelines
to the Board. The Governance and Nominating Committee also
considers the qualifications of, and recommends, each candidate
and incumbent for election as a director and nominates
candidates to fill Board vacancies. The responsibilities of the
Governance and Nominating Committee are set forth in the
Governance and Nominating Committee Charter, a copy of which is
available on our Web site at www.wilsonsleather.com. The
Governance and Nominating Committee periodically reviews the
Governance and Nominating Committee Charter in light of SEC
regulations and listing standards of the Nasdaq Stock Market.
The Governance and Nominating Committee met five times during
fiscal 2007 and took written action in lieu of a meeting once.
Shareholder
Communication with the Board of Directors
The Board provides a process for shareholders to send
communications to the Board or any of the directors.
Shareholders may send written communications to the Board or any
of the directors
c/o Director,
Legal Services, Wilsons The Leather Experts Inc., 7401 Boone
Avenue North, Brooklyn Park, Minnesota 55428. All communications
will be compiled by the Director, Legal Services and submitted
to the Board or the individual directors on a periodic basis.
Nominations
for the Board of Directors
The Governance and Nominating Committee reviews nominees for
directors and recommends to the Board those nominees whose
attributes it believes would be most beneficial to our company.
This assessment includes such issues as experience, integrity,
competence, diversity, skills, and dedication in the context of
the needs of the
9
Board in addition to other factors the Governance and Nominating
Committee deems appropriate based on the current needs and
desires of the Board.
Ms. Cottle, who is standing for election by shareholders
for the first time since she joined the Board of Directors, was
identified as a director candidate by a professional search firm
that the Governance and Nominating Committee retained to
identify and evaluate possible director candidates for the Board.
The Governance and Nominating Committee will consider director
candidates recommended by shareholders in the same manner that
it considers all director candidates. If a shareholder wishes to
nominate a director other than a person nominated by or on
behalf of the Board, he or she must comply with certain
procedures, including procedures set out in our Restated
By-Laws. Shareholders who wish to suggest qualified candidates
to the Governance and Nominating Committee should write to our
Chief Financial Officer at 7401 Boone Avenue North, Brooklyn
Park, Minnesota 55428, stating in detail the candidates
qualifications for consideration by the Committee, together with
the written consent of such person to being named in the proxy
statement and to serve as a director and all other information
required by the Restated By-Laws. Shareholder recommendations of
nominees to be considered by the Governance and Nominating
Committee for the election of directors at the 2009 Annual
Meeting of Shareholders and included in our proxy statement and
form of proxy for such meeting must be received by
December 23, 2008. Shareholder recommendations of nominees
intended to be presented at the 2009 Annual Meeting of
Shareholders but not intended to be considered by the Governance
and Nominating Committee or included in our proxy statement and
form of proxy must be received by us by March 7, 2009. For
more information regarding the submission of shareholder
recommendations, please refer to Additional
Matters Deadline for Submission of
Shareholders Proposals.
Voting
Recommendation
THE BOARD OF DIRECTORS, UPON RECOMMENDATION OF THE GOVERNANCE
AND NOMINATING COMMITTEE, UNANIMOUSLY RECOMMENDS A VOTE
FOR
ALL CLASS III NOMINEES LISTED ABOVE.
10
REPORT OF
THE AUDIT COMMITTEE
The Audit Committee is composed of three independent directors.
The role of our Audit Committee is one of oversight of our
companys management and independent registered public
accounting firm in regard to accounting, financial reporting,
internal control, and auditing. We also consider and pre-approve
any non-audit services provided by our companys
independent registered public accounting firm to ensure that no
prohibited non-audit services are provided by such firm and that
the independence of our companys independent registered
public accounting firm is not compromised. In performing our
oversight function, we relied upon advice and information
received in our discussions with our companys management
and independent registered public accounting firm.
We have: (i) reviewed and discussed our companys
audited financial statements for the fiscal year ended
February 2, 2008 with our companys management;
(ii) discussed with our companys independent
registered public accounting firm the matters required to be
discussed by Statement on Auditing Standards No. 61, as
amended, regarding communication with audit committees; and
(iii) received the written disclosures and the letter from
our companys independent registered public accounting firm
required by Independence Standards Board Standard No. 1,
Independence Discussions with Audit Committees
, and have
discussed with our companys independent registered public
accounting firm such firms independence.
Based on the review and discussions with management and our
companys independent registered public accounting firm
referred to above, we recommended to the Board of Directors that
the audited financial statements be included in our Annual
Report on
Form 10-K
for the fiscal year ended February 2, 2008, for filing with
the SEC.
AUDIT COMMITTEE
William F. Farley (Chair)
Bradley K. Johnson
David L. Rogers
FEES PAID
TO INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
Audit
Fees, Audit-Related Fees, Tax Fees, and All Other Fees
The following table presents fees for professional audit
services rendered by KPMG LLP for the audit of our annual
financial statements for fiscal 2006 and fiscal 2007 and fees
billed for other services rendered by KPMG LLP.
|
|
|
|
|
|
|
|
|
|
|
Fiscal 2006
|
|
|
Fiscal 2007
|
|
|
Audit
Fees
(1)
|
|
$
|
529,768
|
|
|
$
|
533,288
|
|
Audit-Related
Fees
(2)
|
|
|
25,364
|
|
|
|
27,333
|
|
Tax
Fees
(3)
|
|
|
17,565
|
|
|
|
|
|
All Other Fees
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
572,697
|
|
|
$
|
560,621
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Audit fees in fiscal 2006 and fiscal 2007 consisted primarily of
the annual audit and quarterly reviews of our consolidated
financial statements and assistance with and review of documents
filed with the SEC. Audit fees also include services in
connection with the attestation of managements report on
internal controls required by the Sarbanes-Oxley Act of 2002, as
well as fees for services generally only the independent
registered public accounting firm can reasonably be expected to
provide.
|
|
(2)
|
|
Audit-related fees in fiscal 2006 and fiscal 2007 consisted of
employee benefit plan audits and airport sales audits.
|
|
(3)
|
|
Tax fees in fiscal 2006 related solely to the preparation of
expatriate tax returns for certain employees located overseas.
|
11
Pre-Approval
of Services
Our Audit Committee Charter requires that the Audit Committee
pre-approve all audit and non-audit services provided by our
companys independent registered public accounting firm and
consider whether the provision of these non-audit services by
such firm is compatible with maintaining the independence of our
independent registered public accounting firm, prior to
engagement for such services. The Audit Committee pre-approved
100% of such services for 2006 and 2007. Our independent
registered public accounting firm and management periodically
report to the full Audit Committee regarding the extent of
services provided by the independent registered public
accounting firm in accordance with this pre-approval, and the
fees for the services performed to date.
Auditor
Independence
The Audit Committee has considered whether, and has determined
that, the provision of services described under Tax
Fees was compatible with maintaining the independence of
KPMG LLP as our independent registered public accounting firm.
12
EXECUTIVE
COMPENSATION
Summary
Compensation Table
The following table sets forth the compensation of all persons
serving as our Chief Executive Officer during fiscal 2007 and
our two other most highly compensated executive officers. These
people are the Named Executive Officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
All Other
|
|
|
|
|
|
Name and Principal Position
|
|
|
Year
|
|
|
|
Salary ($)
|
|
|
|
Bonus
($)
(1)
|
|
|
|
Awards
($)
(2)
|
|
|
|
Compensation
($)
(3)
|
|
|
|
Total ($)
|
|
|
Michael M. Searles
|
|
|
|
2007
|
|
|
|
|
600,000
|
|
|
|
|
|
|
|
|
|
659,233
|
|
|
|
|
2,838
|
|
|
|
|
1,262,071
|
|
Former Chief
|
|
|
|
2006
|
|
|
|
|
608,077
|
|
|
|
|
|
|
|
|
|
850,915
|
|
|
|
|
49,705
|
|
|
|
|
1,508,697
|
|
Executive
Officer
(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stacy A. Kruse
|
|
|
|
2007
|
|
|
|
|
265,962
|
|
|
|
|
110,000
|
|
|
|
|
104,659
|
|
|
|
|
8,891
|
|
|
|
|
489,512
|
|
Chief Financial Officer
|
|
|
|
2006
|
|
|
|
|
244,616
|
|
|
|
|
|
|
|
|
|
103,035
|
|
|
|
|
6,832
|
|
|
|
|
354,483
|
|
and Treasurer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William S. Hutchison
|
|
|
|
2007
|
|
|
|
|
287,116
|
|
|
|
|
75,000
|
|
|
|
|
115,406
|
|
|
|
|
9,224
|
|
|
|
|
486,746
|
|
Chief Merchandising and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Sourcing
Officer
(5)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents payments made pursuant to retention bonus agreements
we entered into with the Named Executive Officers in January
2007. The agreements provided for the payment of a retention
bonus if the Named Executive Officer remained employed with us
on July 6, 2007 or if he or she was terminated by us
without cause prior to such date.
|
|
(2)
|
|
Represents the dollar amount recognized by us for financial
statement reporting purposes in accordance with Statement of
Financial Accounting Standards No. 123 (Revised 2004),
Share-Based Payment
(SFAS No. 123R)
for option awards granted in fiscal 2007 and prior years
utilizing the assumptions discussed in Note 1,
Summary of significant accounting policies
Stock-based compensation, to our consolidated financial
statements in our Annual Report on
Form 10-K
for the fiscal year ended February 2, 2008, but
disregarding the estimate of forfeitures for service-based
vesting conditions. The SFAS No. 123R amounts may
never be realized by the Named Executive Officers.
|
|
(3)
|
|
Represents term life insurance premiums paid in the following
amounts: Mr. Searles ($2,838), Ms. Kruse ($385) and
Mr. Hutchison ($224), and our matching contributions under
our 401(k) Profit Sharing Plan in the following amounts:
Ms. Kruse ($8,506) and Mr. Hutchison ($9,000).
|
|
(4)
|
|
Mr. Searles resigned as our Chief Executive officer
effective April 3, 2008.
|
|
(5)
|
|
Mr. Hutchison was not a Named Executive Officer
for fiscal 2006, so his compensation for fiscal 2006 is not
reported.
|
Grants of
Plan-Based Awards in Fiscal 2007
The following table sets forth certain information concerning
plan-based awards granted to the Named Executive Officers during
fiscal 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards: Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
|
Exercise or Base
|
|
|
|
Grant Date Fair
|
|
|
|
|
|
|
|
|
Underlying Options
|
|
|
|
Price of Option
|
|
|
|
Value of Stock and
|
|
Name
|
|
|
Grant Date
|
|
|
|
(#)
|
|
|
|
Awards ($/Sh)
|
|
|
|
Option Awards ($)
|
|
|
Michael M.
Searles
(1)
|
|
|
|
12/13/07
|
|
|
|
|
100,000
|
|
|
|
|
1.10
|
|
|
|
|
55,930
|
|
Stacy A. Kruse
|
|
|
|
12/13/07
|
|
|
|
|
60,000
|
|
|
|
|
1.10
|
|
|
|
|
33,558
|
|
William S. Hutchison
|
|
|
|
12/13/07
|
|
|
|
|
80,000
|
|
|
|
|
1.10
|
|
|
|
|
44,744
|
|
|
|
|
|
(1)
|
|
The stock options granted to Mr. Searles expired
unexercised when his employment terminated on April 3, 2008.
|
13
In fiscal 2007, we continued to experience decreases in
comparable store sales and we took steps to reinvent our
business strategy. As a result of this transition, which
involved uncertainty as to our financial results, no non-equity
incentive awards or performance-based bonuses were granted for
fiscal 2007.
Outstanding
Equity Awards at 2007 Fiscal Year-End
The following table sets forth certain information concerning
equity awards outstanding to the Named Executive Officers at the
end of fiscal 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
Number of Securities
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
|
Exercise
|
|
|
|
Option
|
|
|
|
|
Unexercised Options (#)
|
|
|
|
Price
|
|
|
|
Expiration
|
|
Name
|
|
|
Exercisable
|
|
|
|
Unexercisable
|
|
|
|
($)
|
|
|
|
Date
|
|
Michael M.
Searles
(1)
|
|
|
|
350,000
|
(2)
|
|
|
|
0
|
|
|
|
|
5.00
|
|
|
|
|
7/3/2008
|
|
|
|
|
|
300,000
|
|
|
|
|
150,000
|
(3)
|
|
|
|
5.88
|
|
|
|
|
7/3/2008
|
|
|
|
|
|
0
|
|
|
|
|
100,000
|
(4)
|
|
|
|
1.10
|
|
|
|
|
4/3/2008
|
|
Stacy A. Kruse
|
|
|
|
1,500
|
|
|
|
|
0
|
(5)
|
|
|
|
15.55
|
|
|
|
|
6/20/2011
|
|
|
|
|
|
1,200
|
|
|
|
|
0
|
(5)
|
|
|
|
13.64
|
|
|
|
|
4/29/2012
|
|
|
|
|
|
4,500
|
|
|
|
|
0
|
(5)
|
|
|
|
2.90
|
|
|
|
|
3/17/2014
|
|
|
|
|
|
53,334
|
(6)
|
|
|
|
26,666
|
(6)
|
|
|
|
5.88
|
|
|
|
|
6/2/2010
|
|
|
|
|
|
13,334
|
(7)
|
|
|
|
6,666
|
(7)
|
|
|
|
3.23
|
|
|
|
|
1/6/2011
|
|
|
|
|
|
0
|
|
|
|
|
60,000
|
(8)
|
|
|
|
1.10
|
|
|
|
|
12/13/2012
|
|
William S. Hutchison
|
|
|
|
1,500
|
|
|
|
|
0
|
(5)
|
|
|
|
16.13
|
|
|
|
|
2/23/2011
|
|
|
|
|
|
2,400
|
|
|
|
|
0
|
(5)
|
|
|
|
2.90
|
|
|
|
|
3/17/2014
|
|
|
|
|
|
30,000
|
(9)
|
|
|
|
15,000
|
(9)
|
|
|
|
5.88
|
|
|
|
|
6/2/2010
|
|
|
|
|
|
36,667
|
(10)
|
|
|
|
18,333
|
(10)
|
|
|
|
6.18
|
|
|
|
|
9/30/2010
|
|
|
|
|
|
0
|
|
|
|
|
80,000
|
(11)
|
|
|
|
1.10
|
|
|
|
|
12/13/2012
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Mr. Searles employment was terminated as of April 3,
2008, therefore all unexercisable options reported in this table
were cancelled as of April 3, 2008 and all exercisable
options will terminate on July 3, 2008.
|
|
(2)
|
|
Exercisable options vested as to 116,667 shares on each of
December 1, 2005 and December 1, 2006 and as to
116,666 shares on June 15, 2007 in connection with the
Financing Transaction. As indicated in footnote 1, these
exercisable options will terminate on July 3, 2008.
|
|
(3)
|
|
Exercisable options vested as to 150,000 shares on each of
June 2, 2006 and June 2, 2007 and unexercisable
options vest on June 2, 2008. As indicated in footnote 1,
the unexercisable options were cancelled as of April 3,
2008, and the exercisable options will terminate on July 3,
2008.
|
|
(4)
|
|
Options vest as to 33,334 shares on December 13, 2008
and 33,333 shares on each of December 13, 2009 and
December 13, 2010. As indicated in footnote 1, these
unexercisable options were cancelled on April 3, 2008.
|
|
(5)
|
|
Options vested in July 2004 in connection with a change in
control. Prior to the change in control, options generally
vested as to one-third of the shares subject to the option on
each anniversary of the date of grant.
|
|
(6)
|
|
Exercisable options vested as to 26,667 on each of June 2,
2006 and June 2, 2007 and unexercisable options vest as to
26,666 shares on June 2, 2008.
|
|
(7)
|
|
Exercisable options vested as to 6,667 shares on each of
January 6, 2007 and January 6, 2008 and unexercisable
options vest as to 6,666 shares on January 6, 2009.
|
|
(8)
|
|
Options vest as to 20,000 shares on each of
December 13, 2008, 2009 and 2010.
|
|
(9)
|
|
Exercisable options vested as to 15,000 shares on each of
June 2, 2006 and June 2, 2007 and unexercisable
options vest on June 2, 2008.
|
|
(10)
|
|
Exercisable options vested as to 18,334 shares on
September 30, 2006 and 18,333 shares on
September 30, 2007 and unexercisable options vest on
September 30, 2008.
|
|
(11)
|
|
Options vest as to 26,667 shares on each of
December 13, 2008 and December 13, 2009 and as to
26,666 shares on December 13, 2010.
|
14
Potential
Payments Upon Termination of Employment or Change in
Control
We do not currently have employment agreements with any of our
Named Executive Officers that provide for payments upon
termination of employment or a change in control, and no such
employment agreements were in effect as of February 2, 2008.
Severance
Agreement with Mr. Searles
Mr. Searles resigned as Chief Executive Officer and a
member of the Board of Directors effective April 3, 2008.
On March 28, 2008, we entered into a separation agreement
with Mr. Searles. The separation agreement provides that,
in exchange for Mr. Searles releasing all claims he may
have against us other than claims for indemnification, remaining
available for six months to render consulting services,
maintaining confidential information regarding us, refraining
for six months from competing with us, refraining for twelve
months from hiring, or attempting to hire, our current or
certain former employees and refraining for twelve months from
interfering with our relationships with our customers, suppliers
and other business contacts, he will continue to receive his
base salary for six months. In addition, we will pay the
employer portion of the group health, dental and vision
insurance premiums for up to six months if Mr. Searles
elects to continue coverage.
In connection with Mr. Searles termination of
employment on April 3, 2008, he will receive the following
payments and benefits:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Six Months of Base
|
|
|
Continued Benefits
|
|
|
|
|
|
|
Salary
|
|
|
Coverage
|
|
|
Total Payout
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
Michael M. Searles
|
|
|
300,000
|
|
|
|
5,848
|
|
|
|
305,848
|
|
Acceleration
of Vesting of Equity Awards
Generally, options granted to the Named Executive Officers
automatically vest upon the participants death or
disability, or upon the occurrence of a change in control
(defined as acquisitions of a majority of the voting power of
our shares by a person or group with respect to awards granted
on or after February 21, 2005 or at least one-third of the
voting power with respect to awards granted prior to
February 21, 2005, certain changes in a majority of our
Board of Directors and certain mergers, sales of substantially
all of our assets and similar transactions). The following table
presents the intrinsic value of the stock options whose
exercisability would have been accelerated if the Named
Executive Officers employment terminated due to death or
disability, or if a change in control occurred, on
February 2, 2008.
|
|
|
|
|
|
|
Value of Accelerated
|
|
Name
|
|
Equity Awards
($)
(1)
|
|
|
Michael M. Searles
|
|
|
0
|
|
Stacy A. Kruse
|
|
|
0
|
|
William S. Hutchison
|
|
|
0
|
|
|
|
|
(1)
|
|
Value based on a share price of $0.69, which was the last
reported sale price for a share of our common stock on the
Nasdaq Stock Market on February 1, 2008. Value of
accelerated stock options is determined using the difference
between that closing share price and the applicable option
exercise price multiplied by the number of option shares whose
exercisability is accelerated.
|
Director
Compensation
Each member of the Board who is not an officer or employee of
our company receives an annual retainer of $25,000. One-half of
the $25,000 annual retainer is payable in cash and one-half of
the retainer is payable in shares of our common stock at the end
of each twelve-month period, based on the fair market value of
the stock on the day immediately preceding the next annual
meeting of shareholders. Outside directors also receive a cash
payment of $1,500 for each meeting of the Board or meeting of a
Board committee that such member attended in person and for
telephonic meetings that such member attended which lasted one
hour or longer. In addition, outside directors also
15
receive $500 for each telephonic meeting that such member
attended which lasted less than one hour. For fiscal 2007,
Messrs. Acheson, Schoeppner, Sweeney and Weschler waived
payment of all director compensation.
The chair of the Governance and Nominating Committee and the
chair of the Compensation Committee receive an additional annual
retainer of $5,000, and the chair of the Audit Committee
receives an additional annual retainer of $10,000. Also,
Mr. Farley, who served as our lead director for a portion
of 2007 until a non-executive Chairman of the Board was
appointed, received an additional payment of $5,082, which was
prorated based on a $10,000 annual payment, for his service.
Board members who incur reasonable and customary travel expenses
to attend board meetings are reimbursed for such travel expenses.
Members of the Board are also eligible to receive grants of
stock options under our stock-based incentive plan and it is
expected that the Compensation Committee will grant options of
common stock to new directors. In June 2005, we granted options
for 30,000 shares of common stock at an exercise price of
$5.88 per share to each of Michael T. Cowhig, William F. Farley,
Peter V. Handal, Bradley K. Johnson, Michael J. McCoy, and David
L. Rogers. In December 2006, we granted options for
30,000 shares of common stock at an exercise price of $2.17
per share to Gail A. Cottle in connection with her election as a
director. All such options were granted with a vesting schedule
that provided for the options to vest cumulatively on a prorated
basis on each of the first, second and third anniversaries of
the date of grant if the optionee continued as a director. It is
currently anticipated that future option grants to the directors
who received grants in 2005 will not be made until approximately
2010.
DIRECTOR
COMPENSATION TABLE FOR FISCAL 2007
The following table shows, for each of our non-employee
directors, information concerning annual and long-term
compensation earned for services in all capacities during fiscal
2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
or Paid in
|
|
|
|
Stock
|
|
|
|
Option
|
|
|
|
Total
|
|
Name
|
|
|
Cash ($)
|
|
|
|
Awards
($)
(1)
|
|
|
|
Awards
($)
(2)
|
|
|
|
($)
|
|
Darren L.
Acheson
(3)
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
Gail A. Cottle
|
|
|
|
42,000
|
|
|
|
|
6,019
|
|
|
|
|
11,424
|
|
|
|
|
59,443
|
|
Michael T.
Cowhig
(4)
|
|
|
|
15,667
|
|
|
|
|
12,500
|
|
|
|
|
0
|
|
|
|
|
28,167
|
|
William F. Farley
|
|
|
|
61,582
|
|
|
|
|
12,500
|
|
|
|
|
34,086
|
|
|
|
|
108,168
|
|
Peter V. Handal
|
|
|
|
49,500
|
|
|
|
|
12,500
|
|
|
|
|
34,086
|
|
|
|
|
96,086
|
|
Bradley K. Johnson
|
|
|
|
57,500
|
|
|
|
|
12,500
|
|
|
|
|
34,086
|
|
|
|
|
104,086
|
|
Michael J.
McCoy
(5)
|
|
|
|
50,000
|
|
|
|
|
12,500
|
|
|
|
|
34,086
|
|
|
|
|
96,586
|
|
David L. Rogers
|
|
|
|
37,500
|
|
|
|
|
9,177
|
|
|
|
|
34,086
|
|
|
|
|
80,763
|
|
Mark G.
Schoeppner
(3)
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
Michael T.
Sweeney
(3)
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
R. Ted
Weschler
(3)
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the dollar amount recognized for financial statement
reporting purposes in accordance with SFAS No. 123R
utilizing the assumptions discussed in Note 1,
Summary of significant accounting policies
Stock-based compensation, to our consolidated financial
statements in our Annual Report on
Form 10-K
for the fiscal year ended February 2, 2008. The stock
awards relate to 8,561 shares issued in payment of one-half
of the annual retainer as fully vested shares. The shares were
granted on June 7, 2007 with a grant date fair value of
$12,499.
|
|
(2)
|
|
Represents the dollar amount recognized for financial statement
reporting purposes in accordance with SFAS No. 123R
utilizing the assumptions discussed in Note 1,
Summary of significant accounting policies
Stock-based compensation, to our consolidated financial
statements in our Annual Report on
Form 10-K
for the fiscal year ended February 2, 2008, but
disregarding the estimate of forfeitures for service-based
vesting conditions.
|
16
As of February 2, 2008, each non-employee director had the
following option awards outstanding:
|
|
|
|
|
|
|
Options
|
|
Name
|
|
Outstanding (#)
|
|
|
Darren L. Acheson
|
|
|
0
|
|
Gail A. Cottle
|
|
|
30,000
|
|
Michael T. Cowhig
|
|
|
0
|
|
William F. Farley
|
|
|
42,000
|
|
Peter V. Handal
|
|
|
30,000
|
|
Bradley K. Johnson
|
|
|
43,200
|
|
Michael J. McCoy
|
|
|
40,500
|
|
Mark G. Schoeppner
|
|
|
0
|
|
Michael T. Sweeney
|
|
|
0
|
|
David L. Rogers
|
|
|
30,000
|
|
R. Ted Weschler
|
|
|
0
|
|
|
|
|
(3)
|
|
Messrs. Acheson, Schoeppner, Sweeney and Weschler each
waived his right to receive any director compensation for fiscal
2007.
|
|
(4)
|
|
Mr. Cowhigs term on the Board of Directors ended in
June 2007.
|
|
(5)
|
|
Mr. McCoy resigned from the Board of Directors on
March 14, 2008.
|
EQUITY
COMPENSATION PLAN INFORMATION
The following table provides information as of February 2,
2008 for compensation plans under which securities may be issued:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
Weighted-Average
|
|
|
|
Number of Securities
|
|
|
|
|
to be Issued Upon
|
|
|
|
Exercise Price of
|
|
|
|
Remaining Available
|
|
|
|
|
Exercise of
|
|
|
|
Outstanding
|
|
|
|
for Future Issuance
|
|
|
|
|
Outstanding Options,
|
|
|
|
Options, Warrants
|
|
|
|
Under Equity
|
|
Plan Category
|
|
|
Warrants and Rights (#)
|
|
|
|
and Rights ($)
|
|
|
|
Compensation Plans (#)
|
|
Equity compensation plans approved by shareholders
|
|
|
|
2,918,290
|
(1)
|
|
|
|
4.05
|
|
|
|
|
1,054,516
|
(2)
|
Equity compensation plans not approved by shareholders
|
|
|
|
72,361
|
|
|
|
|
9.61
|
|
|
|
|
314,304
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
|
2,990,651
|
|
|
|
|
|
|
|
|
|
1,368,820
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Amount includes outstanding options under the 1996 Stock Option
Plan and the 2000 Plan.
|
|
(2)
|
|
Includes securities available for future issuance under the 2000
Plan and the Employee Stock Purchase Plan.
|
Equity
Compensation Plans Not Approved By Shareholders
Our 1998 Stock Option Plan (the 1998 Plan) was
adopted in its current form by the Board of Directors on
January 28, 1998. The purpose of the 1998 Plan is to
provide employees who are not directors or officers with an
opportunity to acquire a proprietary interest in our company and
thereby develop a stronger incentive to put forth the maximum
effort for the continued success and growth of our company. In
addition, the Board believes the opportunity to acquire a
proprietary interest in our company will aid in attracting and
retaining employees of outstanding ability.
The 1998 Plan authorizes the issuance of an aggregate of
750,000 shares (after giving effect to our three-for-two
stock split on March 15, 2000) in award grants. The
Compensation Committee has sole discretion in awarding grants of
common stock under the 1998 Plan to employees who are not
subject to the reporting requirements of Section 16 of the
Exchange Act; however, the Compensation Committee may decide to
delegate to the Chairman and Chief Executive Officer its
authority to award stock options, who in turn may delegate such
authority to any such other officer. As of February 2,
2008, 314,304 shares of common stock were available for
awards under the 1998 Plan. We do not intend to make additional
awards under the 1998 Plan.
17
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Exchange Act requires that our
directors and executive officers file initial reports of
ownership and reports of changes in ownership with the SEC.
Directors and executive officers are required to furnish us with
copies of all Section 16(a) forms they file. Based solely
on a review of the copies of such forms furnished to us and
written representations from our directors and executive
officers, we make the following disclosure: A Form 4 to
report a purchase of common stock on September 27, 2007 by
Michael T. Sweeney, a director, was filed on October 2,
2007. The late filing was due to an electronic message
communication failure.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
In 2007, Richard Liu, chairman of Superior Holdings
International, Ltd., one of our major suppliers, was a greater
than 5% shareholder of our common stock. We purchased
$5.4 million and $5.9 million of products from
Superior Holdings International, Ltd. during 2007 and 2006,
respectively. We believe that transactions with Superior
Holdings International, Ltd. are on terms no less favorable to
us than those obtainable in arms-length transactions with
unaffiliated third parties.
Related
Person Transaction Approval Policy
In March 2008, our Audit Committee adopted a written related
person transaction approval policy, which sets forth our
companys policies and procedures for the review, approval
or ratification of any transaction required to be reported in
our filings with the SEC. Our policy applies to any transaction,
arrangement or relationship or any series of similar
transactions, arrangements or relationships in which our company
(including any subsidiaries) is or will be a participant and in
which a related person has a direct or indirect interest, but
exempts the following:
|
|
|
|
|
payment of compensation by our company to a related person for
the related persons service to our company as a director,
officer or employee;
|
|
|
|
transactions available to all employees or all shareholders of
our company on the same terms;
|
|
|
|
transactions, which when aggregated with the amount of all other
transactions between our company and a related person (or any
entity in which the related person has an interest), involve
less than $120,000 in a fiscal year; and
|
|
|
|
transactions in the ordinary course of business at the same
prices and on the same terms as are made available to customers
of our company generally.
|
The Audit Committee of our Board of Directors is required to
approve any related person transaction subject to this policy
before commencement of the related person transaction. If such a
transaction is not identified until after it has commenced, it
must then be brought to the Audit Committee, which will consider
all options, including approval, ratification, amendment, denial
or termination. The Audit committee will analyze the following
factors, in addition to any other factors the committee deems
appropriate, in determining whether to approve or ratify a
related person transaction:
|
|
|
|
|
whether the terms are fair to our company;
|
|
|
|
whether the transaction is material to our company;
|
|
|
|
the role the related person has played in arranging the related
person transaction;
|
|
|
|
the structure of the related person transaction; and
|
|
|
|
the interests of all related persons in the related person
transaction.
|
18
The Audit Committee may, in its sole discretion, approve or deny
any related person transaction. Approval of a related person
transaction may be conditioned upon our company and the related
person taking any actions that the audit committee deems
appropriate. Pursuant to the policy, the chairperson of the
Audit Committee has been delegated authority to approve or take
any other action with respect to a related person transaction
that the committee itself would be authorized to take pursuant
to this policy.
The transactions with Mr. Liu described above commenced
prior to our adoption of our related person transaction approval
policy and our Audit Committee has approved our ongoing
transactions with Mr. Liu that occur in the ordinary course
of business consistent with past practice.
19
PROPOSAL NUMBER
TWO
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
The Audit Committee of the Board of Directors has selected KPMG
LLP to serve as our independent registered public accounting
firm for the fiscal year ending January 31, 2009, subject
to ratification by our shareholders. While it is not required to
do so, the Board of Directors is submitting the selection of
that firm for ratification in order to ascertain the view of the
shareholders. If the selection is not ratified, the Audit
Committee will reconsider its selection. Proxies solicited by
the Board of Directors will, unless otherwise directed, be voted
to ratify the appointment of KPMG LLP as our independent
registered public accounting firm for the fiscal year ending
January 31, 2009.
Representatives of KPMG LLP will be present at the meeting and
will be afforded an opportunity to make statements if such
representatives so desire and will be available to respond to
appropriate questions during the meeting.
Voting
Recommendation
THE BOARD OF DIRECTORS, UPON RECOMMENDATION OF THE AUDIT
COMMITTEE, UNANIMOUSLY RECOMMENDS A VOTE
FOR
RATIFICATION
OF KPMG LLP AS OUR COMPANYS INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING JANUARY 31, 2009.
20
ADDITIONAL
MATTERS
Deadline
for Submission of Shareholders Proposals
Proposals of shareholders intended to be presented at the 2009
Annual Meeting of Shareholders and desired to be included in our
proxy statement and form of proxy for such meeting must be
received by the Chief Financial Officer of our company, 7401
Boone Avenue North, Brooklyn Park, Minnesota 55428, no later
than December 23, 2008, for inclusion in the proxy
statement for that meeting. Notice of shareholder proposals
intended to be presented at the 2009 Annual Meeting of
Shareholders but not intended to be included in our proxy
statement and form of proxy for such meeting must be received by
us by March 7, 2009. If, however, the date of the 2009
Annual Meeting of Shareholders is more than 30 days before
or after the first anniversary of the date of the 2008 Annual
Meeting of Shareholders (i.e., June 5, 2008), notice of
such proposal must be received by us at least 90 days
before such meeting or, if later, within 10 days after the
first public announcement of the date of the 2009 Annual Meeting
of Shareholders. We suggest that all such proposals be sent to
us by certified mail, return receipt requested.
Other
Matters
As of the date of this Proxy Statement, management knows of no
matters that will be presented for determination at the Annual
Meeting other than those referred to herein. If any other
matters properly come before the annual meeting calling for a
vote of shareholders, it is intended that the shares represented
by the proxies solicited by the Board of Directors will be voted
by the persons named therein in accordance with their best
judgment, subject to applicable federal securities rules.
By Order of the Board of Directors,
Philip S. Garon
Secretary
Dated: April 22, 2008
21
ANNUAL MEETING
Thursday,
June 5, 2008
10:00 a.m. Central Daylight Time
Wilsons
The Leather Experts Inc.
7401 Boone Avenue North
Brooklyn Park, Minnesota
|
|
|
Wilsons The Leather Experts Inc.
7401 Boone Avenue North, Brooklyn Park, MN 55428
|
|
Proxy
|
This Proxy is solicited on behalf of the Board of Directors.
By signing
the Proxy, you revoke all prior proxies and appoint Michael T. Sweeney and Stacy A.
Kruse, or either one of them, as Proxies, each with the power to appoint his/her substitute and to
act without the other, and authorize each of them to represent and to vote, as designated herein,
all shares of common stock of Wilsons The Leather Experts Inc. (the Company) held of record by
the undersigned on April 7, 2008 at the Annual Meeting of Shareholders of the Company to be held on
June 5, 2008 or at any adjournment thereof.
If no choice is specified, the Proxy will be voted FOR Items 1 and 2.
See reverse for voting instructions.
ò
Please detach here
ò
The Board of Directors Recommends a Vote FOR Items 1 and 2.
|
|
|
|
|
|
|
|
|
|
|
1.
Election of Class III directors:
|
|
01 Gail A. Cottle
02 Bradley K. Johnson
|
|
o
|
|
Vote FOR
all Class III nominees
|
|
o
|
|
Vote WITHHELD
from all Class III nominees
|
|
|
|
|
|
|
(except as marked to
|
|
|
|
|
|
|
|
|
|
|
the contrary below)
|
|
|
|
|
|
|
|
(Instructions: To withhold authority to vote for any
indicated nominee,
write the number(s) of the nominee(s) in
the box provided to the right.)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2.
|
|
Ratification of the appointment of KPMG LLP as the independent registered
public accounting firm for the fiscal year ending January 31,
2009.
|
|
o
|
|
For
|
|
o
|
|
Against
|
|
o
|
|
Abstain
|
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL
BE VOTED
FOR
EACH PROPOSAL. THE PROXIES ARE AUTHORIZED TO VOTE IN THEIR DISCRETION WITH RESPECT TO
OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE MEETING.
Address Change? Mark Box
o
Indicate changes below:
Signature(s) in Box
Please sign exactly as your name(s) appear
on the Proxy. If held in joint tenancy, all
persons must sign. Trustees,
administrators, etc., should include title
and authority. Corporations should provide
full name of corporation and title of
authorized officer signing the Proxy.
Wilsons Leather Experts (NASDAQ:WLSN)
Graphique Historique de l'Action
De Jan 2025 à Fév 2025
Wilsons Leather Experts (NASDAQ:WLSN)
Graphique Historique de l'Action
De Fév 2024 à Fév 2025