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

 

Filed by the Registrant ☒

Filed by a Party other than the Registrant ☐

Check the appropriate box:

☐ Preliminary Proxy Statement

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

☒ Definitive Proxy Statement

☐ Definitive Additional Materials

☐ Soliciting Material under §240.14a-12

SPHERIX INCORPORATED
(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):
No fee required.
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:
     
Fee paid previously with preliminary materials.
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:
     
       

 

 

6430 Rockledge Drive, Suite 503

Bethesda, MD

 

NOTICE OF 2015 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON DECEMBER 22, 2015

November 30, 2015

 

To our Stockholders:

Notice is hereby given that the 2015 Annual Meeting of Stockholders (the “Annual Meeting”) of Spherix Incorporated, a Delaware corporation (the “Company,” “we” or “us”), will be held on December 22, 2015, at 12:00 p.m. Eastern time, at the offices of Nixon Peabody LLP, 437 Madison Avenue, 24th Floor, New York, NY 10022, for the following purposes, as more fully described in the accompanying proxy statement (the “Proxy Statement”):

(1)To elect five (5) directors to serve one-year terms expiring at the 2016 annual meeting of stockholders;
(2)To ratify the appointment of Marcum LLP as our independent registered public accounting firm for the year ending December 31, 2015;
(3)To authorize the adjournment of the Annual Meeting if necessary or appropriate, including to solicit additional proxies in the event that there are not sufficient votes at the time of the Annual Meeting or adjournment or postponement thereof to approve any of the foregoing proposals; and
(4)To transact other business that may properly come before the meeting and any postponement(s) or adjournment(s) thereof.

Pursuant to our bylaws, our Board has fixed the close of business on November 20, 2015 as the record date (the “Record Date”) for determination of stockholders entitled to notice and to vote at the Annual Meeting and any adjournment thereof. Holders of our common stock, Series C Convertible Preferred Stock, Series D Convertible Preferred Stock, Series D-1 Convertible Preferred Stock, Series H Convertible Preferred Stock and Series I Redeemable Convertible Preferred Stock are entitled to vote at the Annual Meeting. This notice, the Proxy Statement, proxy card and Annual Report on Form 10-K for the year ended December 31, 2014 (the “Annual Report”) will be first sent or made available to stockholders on or before November 30, 2015.

Your vote is important. Whether or not you plan to attend the Annual Meeting, please vote your shares by promptly completing, signing and returning the enclosed proxy card using the enclosed envelope. The enclosed envelope requires no postage if mailed within the United States. You may also vote your shares over telephone or the internet in accordance with the instructions on the proxy card. Any stockholder attending the Annual Meeting may vote in person, even if you have already returned a proxy card or voting instruction card.

  BY ORDER OF THE BOARD OF DIRECTORS
  By:  /s/ Robert J. Vander Zanden
    Robert J. Vander Zanden
Chairman of the Board

 

 

 

 

 
   
 TABLE OF CONTENTS

 

 

Page

PROXY STATEMENT

 

1

Questions and Answers About This Proxy Material and Voting 2
PROPOSAL NO 1: ELECTION OF DIRECTORS 8
Nominees for Election to Board of Directors 8
Information Regarding the Board of Directors and Corporate Governance 10
Executive Officers 12
Compliance with Section 16(a) of the Exchange Act 12
EXECUTIVE COMPENSATION 13
Summary of Compensation 13
Outstanding Equity Awards 14
Potential Payment Upon Termination or Change in Control 15
Director Compensation 15
Compensation Committee Interlocks and Insider Participation 16
Beneficial Ownership of Common Stock by Certain Beneficial Owners and Management 16
Certain Relationships and Related Transactions, and Director Independence 18
Audit Committee Report 18
PROPOSAL NO 2: RATIFICATION OF THE APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM 20
Changes in the Company’s Certifying Accountant 20
Fees Paid to Auditor 21
Policy on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services of Independent Auditors 21
PROPOSAL NO 3: ADJOURNMENT 22
Other Business 22
Documents Incorporated By Reference 22
   
   

 

 

6430 Rockledge Drive, Suite 503

Bethesda, MD

 

PROXY STATEMENT
FOR
2015 ANNUAL MEETING OF STOCKHOLDERS
DECEMBER 22, 2015

Your proxy is solicited by the Board of Directors for our 2015 Annual Meeting of Stockholders (the “Annual Meeting”), to be held on December 22, 2015, at 12:00 p.m. Eastern time, at the offices of Nixon Peabody LLP, 437 Madison Avenue, 24th Floor, New York, NY 10022. Our Company’s principal executive office is located at 6430 Rockledge Drive, Suite 503, Bethesda, MD, and its telephone number is 703-992-9260.

At the Annual Meeting, you will be asked to consider and vote upon the following matters:

(1)To elect five (5) directors to serve one-year terms expiring at the 2016 annual meeting of stockholders;
(2)To ratify the appointment of Marcum LLP as our independent registered public accounting firm for the year ending December 31, 2015;
(3)To authorize the adjournment of the Annual Meeting if necessary or appropriate, including to solicit additional proxies in the event that there are not sufficient votes at the time of the Annual Meeting or adjournment or postponement thereof to approve any of the foregoing proposals; and
(4)To transact other business that may properly come before the meeting and any postponement(s) or adjournment(s) thereof.

The Board of Directors has fixed the close of business on November 20, 2015 as the record date (the “Record Date”) for determining stockholders entitled to notice of and to vote at the Annual Meeting and any adjournment thereof. The notice of the Annual Meeting (the “Notice”), this Proxy Statement, the proxy card and the Annual Report on form 10-K for the fiscal year ended December 31, 2014 (“Annual Report”) will be first sent or made available to stockholders on or before November 30, 2015.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING TO BE HELD ON DECEMBER 22, 2015: THE NOTICE, PROXY STATEMENT, PROXY CARD AND THE ANNUAL REPORT ARE AVAILABLE AT WWW.PROXYVOTE.COM.

 

-1-

 

 

QUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING

Why am I Receiving these Materials?

This Proxy Statement and the accompanying materials are being provided for the solicitation of proxies by our Board of Directors for the 2015 Annual Meeting.

What Is Included in these Materials?

These materials include the Notice, the Proxy Statement, a proxy card and the Annual Report, as filed with the Securities and Exchange Commission (the “SEC”) on November 30, 2015.

What is the Purpose of the Annual Meeting?

This is the annual meeting of the Company's Shareholders. At the meeting, we will be voting upon:

Election of five (5) directors to serve one-year terms expiring at the 2016 annual meeting of stockholders;

Ratification of the appointment of Marcum LLP as our independent registered public accounting firm for the year ending December 31, 2015;

Authorization of the adjournment of the Annual Meeting if necessary or appropriate, including solicitation of additional proxies in the event that there are not sufficient votes at the time of the Annual Meeting or adjournment or postponement thereof to approve any of the foregoing proposals; and

Transaction of such other business that may properly come before the meeting and any postponement(s) or adjournment(s) thereof.

How do Proxies Work?

Our Board is asking for your proxy. This means you authorize persons selected by us to vote your shares at the meeting in the way you instruct and, with regard to any other business that may properly come before the meeting, as they think best.

I Share an Address with Another Stockholder, and We Received Only One Paper Copy of the Proxy Materials. How May I Obtain An Additional Copy of the Proxy Materials?

Our Company has adopted a procedure called “householding,” which the SEC has approved. Under this procedure, we deliver a single copy of the Notice, the Proxy Statement and the Annual Report to multiple stockholders who share the same address unless we have received contrary instructions from one or more of the stockholders. This procedure reduces our printing and mailing costs, and the environmental impact of our annual meetings. Stockholders who participate in householding will continue to be able to access and receive separate proxy cards. Upon written or oral request, we will deliver promptly a separate copy of the Notice, the Proxy Statement and the Annual Report to any stockholder at a shared address to which we delivered a single copy of any of these documents.

To receive a separate copy of the Notice, the Proxy Statement and the Annual Report, you may contact us at the following address and phone number:

Spherix Incorporated

6430 Rockledge Drive, Suite 503

Bethesda, MD 20817

Attention: Corporate Secretary

Telephone: 703-992-9260

Stockholders who hold shares in “street name” (as described below) may contact their brokerage firm, bank, broker-dealer or other similar organization to request information about householding.

 

-2
 

 Who Is Entitled to Vote?

Our Board has fixed the close of business on November 20, 2015 as the Record Date for a determination of stockholders entitled to notice of, and to vote at, the Annual Meeting or any adjournment thereof. You can vote at the Annual Meeting if you held shares of our common stock (the “Common Stock”), Series C Convertible Preferred Stock (the “Series C Preferred Stock”), Series D Convertible Preferred Stock, (the “Series D Preferred Stock”), Series D-1 Convertible Preferred Stock (the “Series D-1 Preferred Stock”), Series H Convertible Preferred Stock (the “Series H Preferred Stock”) or Series I Redeemable Convertible Preferred Stock (“Series I Preferred Stock”) (collectively the “Voting Capital”) as of the close of business on November 20, 2015. Our outstanding classes of Voting Capital presently have following number of votes, in the case of preferred stock subject to the beneficial ownership limitations described below:

 

Series C Preferred Stock – one vote per share;

Series D Preferred Stock – ten votes per share;

Series D-1 Preferred Stock – ten votes per share;

Series H Preferred Stock – ten votes per share; and

Series I Preferred Stock – twenty votes per share.

 

Beneficial ownership limitations on our preferred stock prevents the conversion or voting such preferred stock if the number of shares of Common Stock to be issued pursuant to such conversion or to be voted would exceed, when aggregated with all other shares of Common Stock or other voting stock owned by such holder at such time, the number of shares of Common Stock which would result in such holder beneficially owning (as determined in accordance with Section 13(d) of the Securities Exchange Act, as amended, and the rules thereunder, or the Exchange Act) more than:

 

4.99% of all the Common Stock outstanding at such time, in the case of Series C Preferred Stock;

4.99% of all the Common Stock outstanding at such time, in the case of Series D Preferred Stock;

9.99% of all the Common Stock outstanding at such time, in the case of Series D-1 Preferred Stock;

4.99% of all the Common Stock outstanding at such time, in the case of Series H Preferred Stock; and

4.99% of all the Common Stock outstanding at such time, in the case of Series I Preferred Stock.

 

As of November 11, 2015, no stockholder’s ownership of our preferred stock had violated the ownership limitations set forth above and, as a result, no reductions of voting rights have been made.

 

On November 11, 2015, there were 34,459,430 shares of Common Stock outstanding, one share of Series C Preferred Stock outstanding, 4,725 shares of Series D Preferred Stock outstanding, 834 shares of Series D-1 Preferred Stock outstanding, 439,043 shares of Series H Preferred Stock outstanding and 29,940 shares of Series I Preferred Stock outstanding.  

 

A list of stockholders of record entitled to vote at the meeting will be available for inspection at our principal executive offices located at 6430 Rockledge Drive, Suite 503, Bethesda, MD 20817 for a period of at least 10 days prior to the meeting and during the meeting. The stock transfer books will not be closed between the record date and the date of the meeting.

What Is the Difference Between Holding Shares as a Record Holder and as a Beneficial Owner (Holding Shares in Street Name)?

If your shares are registered in your name with our transfer agent, Equity Stock Transfer, Inc., you are the “record holder” of those shares.  If you are a record holder, these proxy materials have been provided directly to you by the Company.

If your shares are held in a stock brokerage account, a bank or other holder of record, you are considered the “beneficial owner” of those shares held in “street name.”  If your shares are held in street name, these proxy materials have been forwarded to you by that organization.  As the beneficial owner, you have the right to instruct this organization on how to vote your shares.

Who May Attend the Meeting?

Record holders and beneficial owners may attend the Annual Meeting.  If your shares are held in street name, you will need to bring a copy of a brokerage statement or other documentation reflecting your stock ownership as of the Record Date.

-3
 

 

How Do I Vote?

Stockholders of Record

For your convenience, our record holders have four methods of voting:

1.Vote by Internet. In addition to the location noted above, the annual meeting will also be available via the Internet at www.virtualshareholdermeeting.com/SPEX. You will be able to attend the annual meeting online, vote your shares electronically and submit your questions during the annual meeting by visiting www.virtualshareholdermeeting.com/SPEX.
2.Vote by mail.  Mark, date, sign and mail promptly the enclosed proxy card (a postage-paid envelope is provided for mailing in the United States).

3.Vote by telephone. You may vote by proxy by calling the toll free number found on the vote instruction form.

4.Vote in person. Attend and vote at the Annual Meeting.

Beneficial Owners of Shares Held in Street Name

For your convenience, our beneficial owners have four methods of voting:

1.Vote by Internet. In addition to the location noted above, the annual meeting will also be available via the Internet at www.virtualshareholdermeeting.com/SPEX. You will be able to attend the annual meeting online, vote your shares electronically and submit your questions during the annual meeting by visiting www.virtualshareholdermeeting.com/SPEX.

2.Vote by mail.  Mark, date, sign and mail promptly your vote instruction form (a postage-paid envelope is provided for mailing in the United States).
3.Vote by telephone. You may vote by proxy by calling the toll free number found on the vote instruction form.
4.Vote in person. Obtain a valid legal proxy from the organization that holds your shares and attend and vote at the Annual Meeting.

If you vote by Internet or by telephone, please DO NOT mail your proxy card.

If you are a registered stockholder and attend the meeting, you may deliver your completed proxy card in person. “Street name” stockholders who wish to vote at the meeting will need to obtain a proxy from the institution that holds their shares.

How Will My Shares Be Voted?

All shares entitled to vote and represented by a properly completed, executed and delivered proxy received before the Annual Meeting and not revoked will be voted at the Annual Meeting as you instruct in a proxy delivered before the Annual Meeting. If you do not indicate how your shares should be voted on a matter, the shares represented by your proxy will be voted as the Board recommends on each of the enumerated proposals and with regard to any other matters that may be properly presented at the Annual Meeting and all matters incident to the conduct of the meeting. All votes will be tabulated by the inspector of elections appointed for the meeting, who will separately tabulate affirmative and negative votes, abstentions and broker non-votes.

Is My Vote Confidential?

Yes, your vote is confidential. The only persons who have access to your vote are the inspector of elections, individuals who help with processing and counting your votes, and persons who need access for legal reasons.  Occasionally, stockholders provide written comments on their proxy cards, which may be forwarded to our Company’s management and the Board.

What Constitutes a Quorum?

To carry on business at the Annual Meeting, we must have a quorum.  A quorum is present when a majority of the shares entitled to vote, as of the Record Date, are represented in person or by proxy.  Thus, holders of the Voting Capital representing at least 17,229,716 votes must be represented in person or by proxy to have a quorum.  Your shares will be counted towards the quorum only if you submit a valid proxy (or one is submitted on your behalf by your broker, bank or other nominee) or if you vote in person at the Annual Meeting.  Abstentions and broker non-votes will be counted towards the quorum requirement.  Shares owned by us are not considered outstanding or considered to be present at the Annual Meeting.  If there is not a quorum at the Annual Meeting, our stockholders may adjourn the meeting.

-4
 

 

What is a Broker Non-Vote?

If your shares are held in a street name, you must instruct the organization who holds your shares how to vote your shares.  If you do not provide voting instructions, your shares will not be voted on any non-routine proposal.  This vote is called a “broker non-vote.”  If you sign your proxy card but do not provide instructions on how your broker should vote, your broker will vote your shares as recommended by our Board.  Broker non-votes are not included in the tabulation of the voting results of any of the proposals and, therefore, do not effect these proposals.

Proposal 2, the ratification of the appointment of Marcum LLP as our independent registered public accounting firm is a “routine” matter on which your broker can exercise voting discretion. All other proposals are considered non-routine and therefore brokers cannot use discretionary authority to vote shares on other proposals to be considered at the Annual Meeting if they have not received instructions from their clients.  Please submit your vote instruction form so your vote is counted.

What is an Abstention?

An abstention is a stockholders affirmative choice to decline to vote on a proposal.  Abstentions are not included in the tabulation of the voting results of any of the proposals and, therefore, do not affect these proposals, but are included for purposes of determining whether a quorum has been reached.

How Many Votes Are Needed for Each Proposal to Pass?

Proposal   Vote Required  

Broker

Discretionary

Vote Allowed

         

Election of five (5) members to our Board of Directors

 

 

Plurality of the votes cast (the five (5) directors receiving the most “For” votes)

 

  No

Ratification of the Appointment of Marcum LLP as our Independent Registered Public Accounting Firm for our Fiscal Year Ending December 31, 2015

 

  A majority of the votes cast   Yes
Adjournment of the Annual Meeting   A majority of the votes case   No

 

What Are the Voting Procedures?

In voting by proxy with regard to the election of directors, you may vote in favor of all nominees, withhold your votes as to all nominees, or withhold your votes as to specific nominees.  With regard to other proposals, you may vote in favor of or against the proposal, or you may abstain from voting on the proposal.  You should specify your respective choices on the accompanying proxy card or your vote instruction form.

All shares represented by proxy will be voted at the Annual Meeting in accordance with the choices specified on the proxy, and where no choice is specified, in accordance with the recommendations of the Board. Thus, where no choice is specified, the proxies will be voted for the election of all directors, and for ratification of the appointment of independent registered public accounting firm.

Is My Proxy Revocable?

You may revoke your proxy and reclaim your right to vote at any time before it is voted by giving written notice to our Corporate Secretary, by delivering a properly completed, later-dated proxy card or vote instruction form or by voting in person at the Annual Meeting.  All written notices of revocation and other communications with respect to revocations of proxies should be addressed to: Spherix Incorporated, 6430 Rockledge Drive, Suite 503, Bethesda, MD 20817, Attention: Secretary. Revocations of proxies must be received prior to the time of the Annual Meeting to serve as an effective revocation of that proxy.

-5
 

 

Who Is Paying for the Expenses Involved in Preparing and Mailing this Proxy Statement?

All of the expenses involved in preparing, assembling and mailing these proxy materials and all costs of soliciting proxies will be paid by us.  In addition to the solicitation by mail, proxies may be solicited by our officers and other employees by telephone or in person.  Such persons will receive no compensation for their services other than their regular salaries.  Arrangements will also be made with brokerage houses and other custodians, nominees and fiduciaries to forward solicitation materials to the beneficial owners of the shares held of record by such persons, and we may reimburse such persons for reasonable out of pocket expenses incurred by them in so doing. 

Do I Have Dissenters’ Rights of Appraisal?

Our stockholders do not have appraisal rights under Delaware law or under our governing documents with respect to the matters to be voted upon at the Annual Meeting.

How can I find out the Results of the Voting at the Annual Meeting?

Preliminary voting results will be announced at the Annual Meeting. Final voting results will be published in a Current Report on Form 8-K, which we will file with the SEC within four business days after the meeting.

What Is the Deadline for Submitting Proposals for Consideration or to Nominate Individuals to Serve as Directors?

Requirements for Stockholder Proposals Relating to Matters Other than Nominations for and Elections of Directors to Be Brought Before the 2015 Annual Meeting of Stockholders. Our stockholders may bring a matter (other than a nomination of a director candidate) before a meeting of stockholders only if such matter is a proper matter for stockholder action and the stockholder has provided timely notice in writing. In accordance with our Bylaws, in order to be timely for the 2015 Annual Meeting, your notice must be delivered to and received by our Corporate Secretary at our principal executive offices at 6430 Rockledge Drive, Suite 503, Bethesda, MD 20817, no later than on the fifth day following the earliest of the date we have (w) mailed notice to its stockholders that an annual meeting of stockholders will be held (x) issued a press release, (y) filed a periodic report with the Securities and Exchange Commission or (z) otherwise publicly disseminated notice that an annual meeting of stockholders will be held. To be valid, the written notice of a proposal of a stockholder matter must contain information regarding such stockholder matter equivalent to the information that would be required under the SEC’s proxy solicitation rules, and also must include the class and number of our shares which are beneficially held by such stockholder, any voting rights with respect to shares not beneficially owned and other ownership or voting interest in our shares, whether economic or otherwise, including derivatives and hedges.

 

Requirements for Director Nominations by Stockholders to Be Brought Before the 2015 Annual Meeting of Stockholders. Nominations of persons for election to our Board shall be made pursuant to timely written proposal of nomination to our Corporate Secretary at the Company’s principal executive offices at the address above. In accordance with our Bylaws, in order to be timely for the 2015 Annual Meeting, your notice must be delivered to and received by our Board not more than five days after the earliest date we have (w) mailed notice to our stockholders that an annual meeting of stockholders will be held (x) issued a press release, (y) filed a periodic report with the Securities and Exchange Commission or (z) otherwise publicly disseminated notice that an annual meeting of stockholders will be held. To be valid, the written proposal of nomination must contain the applicable information set forth in our Amended and Restated By-Laws.

 

Requirements for Stockholder Proposals Relating to Matters Other than Nominations for and Elections of Directors to Be Brought Before the 2016 Annual Meeting of Stockholders. To be timely for our 2016 annual meeting of stockholders, any written notice of a proposal of a stockholder matter (other than a nomination of a director candidate) must be delivered to and received at our principal executive offices at the address above no later than October 23, 2016 nor earlier than September 23, 2016. If, however, our annual meeting of stockholders is called for a date which is not within thirty days before or after December 22, 2016, any such written notice of a proposal of a stockholder matter must be received by the Board not more than five days after the earliest date we have (w) mailed notice to our stockholders that an annual meeting of stockholders will be held (x) issued a press release, (y) filed a periodic report with the Securities and Exchange Commission or (z) otherwise publicly disseminated notice that an annual meeting of stockholders will be held. To be valid, the written notice of a proposal of a stockholder matter must contain information regarding such stockholder matter equivalent to the information that would be required under the SEC’s proxy solicitation rules, and also must include the class and number of our shares which are beneficially held by such stockholder, any voting rights with respect to shares not beneficially owned and other ownership or voting interest in our shares, whether economic or otherwise, including derivatives and hedges.

 

-6
 

 

 

Requirements for Director Nominations by Stockholders to Be Brought Before the 2016 Annual Meeting of Stockholders. To be timely for our 2016 annual meeting of stockholders, your written proposal of nomination of persons for election to our Board must be delivered to and received at our principal executive offices at the address above no later than October 23, 2016 nor earlier than September 23, 2016. If, however, our annual meeting of stockholders is called for a date which is not within thirty days before or after December 22, 2016, any such written proposal of nomination must be received by the Board not more than five days after the earliest date we have (w) mailed notice to our stockholders that an annual meeting of stockholders will be held (x) issued a press release, (y) filed a periodic report with the Securities and Exchange Commission or (z) otherwise publicly disseminated notice that an annual meeting of stockholders will be held. To be valid, the written proposal of nomination must contain the applicable information set forth in our Amended and Restated By-Laws.

 

Stockholder Proposals Intended for Inclusion in the Proxy Materials for the 2016 Annual Meeting. Eligible stockholders interested in submitting a proposal intended for inclusion in the Proxy Materials for the 2016 Annual Meeting must have given timely notice thereof in writing to our Corporate Secretary at our principal executive offices no later than close of business not less than 60 nor more than 90 days prior to the anniversary of 2015 Annual Meeting. To be timely for the 2016 Annual Meeting, your notice must be delivered to and received by the Secretary at our principal executive offices no later than August 2, 2016. However, in the event that the annual meeting is called for a date that is not within 30 days of December 22, 2016, to be timely, notice by the stockholder must be so received a reasonable time before we begin to print and send out proxy materials. A stockholder proposal will need to comply with the SEC regulations set forth in Rule 14a-8 under the Exchange Act regarding the inclusion of stockholder proposals in company-sponsored proxy materials. Although the Board of Directors will consider stockholder proposals, we reserve the right to omit from our Proxy Statement stockholder proposals that we are not required to include under the Exchange Act, including Rule 14a-8.

 

What Interest Do Officers and Directors Have in Matters to Be Acted Upon?

Other than Proposal 1, the election to our board of the five (5) nominees set forth herein, our Board members and executive officers do not have any interest in any other Proposal that is not shared by all other stockholders.

Is There an Advisory Vote on Executive Compensation?

No. At our 2013 annual meeting of stockholders (held in February 2014), our stockholders approved a proposal that we shall have an advisory vote on executive compensation once every three years. Thus, our next advisory vote on executive compensation will take place at our 2016 annual meeting of stockholders.

-7
 

 

PROPOSAL 1:
ELECTION OF DIRECTORS

Directors are to be elected at the Annual Meeting to serve until the next annual meeting of stockholders. Unless otherwise instructed, the persons named in the accompanying proxy intend to vote the shares represented by the Proxy for the election of the five (5) nominees listed below. Although it is not anticipated that any nominee will decline or be unable to serve as a director, in such event, proxies will be voted by the proxy holder for such other persons as may be designated by the Board, unless the Board reduces the number of directors to be elected. Election of a board of directors requires a plurality of the votes cast at the Annual Meeting.

The current Board of Directors consists of Dr. Robert J. Vander Zanden, Mr. Anthony Hayes, Mr. Douglas T. Brown, Mr. Jeffrey Ballabon, Mr. Tim S. Ledwick and Mr. Howard E. Goldberg. Mr. Douglas T. Brown will not be standing for re-election at the Annual Meeting. Messrs. Tim S. Ledwick and Howard E. Goldberg were appointed to the Board after the 2014 annual meeting of shareholders by the directors then in office in accordance with our Bylaws, in order to fill vacancies caused by the departure of other Board members. The Board has determined that a majority of its nominees, being Messrs. Ballabon, Goldberg, Ledwick and Vander Zanden, and a majority of its current members, which includes in the above list Mr. Brown, are independent directors within the meaning of the applicable NASDAQ rules.

The following table sets forth the nominees for membership on the 2015-2016 Board of Directors. It also provides certain information about the nominees as of the Record Date.

Nominees for Election to Board of Directors

            Director
Name   Age   Position   Since
Robert J. Vander Zanden   70   Director, and Chairman of the Board   2004
Anthony Hayes   47   Chief Executive Officer and Director   2013
Jeffrey Ballabon   53   Director   2014
Tim S. Ledwick   58   Director   2015
Howard E. Goldberg   69   Director   2015

 

Dr. Robert J. Vander Zanden

Dr. Robert J. Vander Zanden, a Board member since 2004, having served as a Vice President of R&D with Kraft Foods International, brings a long and distinguished career in applied technology, product commercialization, and business knowledge of the food science industry to us. Additionally, Dr. Vander Zanden has specific experience in developing organizations designed to deliver against corporate objectives. Dr. Vander Zanden holds a Ph.D. in Food Science and an M.S. in Inorganic Chemistry from Kansas State University, and a B.S. in Chemistry from the University of Wisconsin – Platteville, where he was named a Distinguished Alumnus in 2002. In his 30-year career, he has been with ITT Continental Baking Company as a Product Development Scientist; with Ralston Purina’s Protein Technology Division as Manager Dietary Foods R&D; with Keebler as Group Director, Product and Process Development (with responsibility for all corporate R&D and quality); with Group Gamesa, a Frito-Lay Company, as Vice President, Technology; and with Nabisco as Vice President of R&D for their International Division. With the acquisition of Nabisco by Kraft Foods, he became the Vice President of R&D for Kraft’s Latin American Division. Dr. Vander Zanden retired from Kraft Foods in 2004. He currently holds the title of Adjunct Professor and Lecturer in the Department of Food, Nutrition and Packaging Sciences at Clemson University, where he also is a member of their Industry Advisory Board. His focus on achieving product and process innovation through training, team building and creating positive working environments has resulted in his being recognized with many awards for product and packaging innovation. Dr. Vander Zanden is not now, nor has he been for the past five years, a director of a public, for-profit company other than us. Dr. Vander Zanden’s executive experience provides him with valuable business expertise which the Board believes qualifies him to serve as a director of the Company.

Anthony Hayes

Mr. Anthony Hayes, a director and our Chief Executive Officer since September 2013, has served as the Chief Executive Officer of North South since March 2013 and, from June 2013 until September 2013, as a consultant to our Company. Mr. Hayes was the fund manager of JaNSOME IP Management LLC and JaNSOME Patent Fund LP from August 2012 to August 2013, both of which he co-founded. Mr. Hayes was the founder and Managing Member of Atwater Partners of Texas LLC from March 2010 to August 2012 and a partner at Nelson Mullins Riley & Scarborough LLP from May 1999 to March 2010. Mr. Hayes received his Juris Doctorate from Tulane University School of Law and his B.A. in Economics from Mary Washington College. The Board believes Mr. Hayes is qualified to serve as a director of the Company based on his extensive knowledge of, and experience in, the patent monetization sector, as well as because of his intimate knowledge of the Company through his service as Chief Executive Officer.

-8
 

 

Jeffrey Ballabon

Mr. Jeffrey Ballabon, a Board Member since 2014, is a founding partner of B2 Strategic, an international consulting firm. Prior to his work at B2, Mr. Ballabon was CEO of Innovative Communications Technologies, Inc. where he managed litigation and licensing efforts that ultimately led to the company’s spin-off as a public company. He has a reputation in New York and Washington as a media expert, political innovator and business visionary with a practical focus on successful, results-oriented outcomes. He has headed communications, government relations and public policy departments of major media corporations including CBS News, Primedia and Court TV. He has provided policy and government affairs representation to investment funds, non-profits and political candidates. Mr. Ballabon has twice been a Presidential Appointee and served as Legislative Counsel to US Senator John Danforth (R-MO) and as Republican Counsel to the Consumer Subcommittee of the US Senate Committee on Commerce, Science, and Transportation.  Currently, he serves on the Executive Committee of the Federalist Society’s Intellectual Property Practice Group and is a member of the Board of Directors of American Innovators for Patent Reform. Mr. Ballabon’s executive experience provides him with valuable business expertise which the Board believes qualifies him to serve as a director of the Company.

Tim S. Ledwick

Mr. Tim S. Ledwick, who joined as a Board Member in 2015, is currently the Chief Financial Officer of Management Health Solutions, a private equity-backed company that provides software solutions and services to hospitals focused on reducing costs through superior inventory management practices. In addition, since 2012 he has served on the board and as Chair of the Audit Committee of Telkonet, Inc. (TKOI) a smart energy management technology company. From 2007 to 2011, Mr. Ledwick provided CFO consulting services to AdvantageResourcing (former Advantage Human Resourcing, Inc.) a $150 million services firm and, in addition, from 2007-2008 also acted as special advisor to The Dellacorte Group, a middle market financial advisory firm focused on transactions between $100 million and $1 billion. From 2002 through 2006, Tim was a member of the Board of Directors and Executive Vice President-CFO of Dictaphone Corporation playing a lead role in developing a business plan which revitalized the company, resulting in the successful sale of the firm and delivering a seven times return to shareholders. From 2001-2002, Mr. Ledwick was brought on as CFO to lead the restructuring efforts of Lernout & Hauspie Speech Products, a Belgium-based NASDAQ listed speech technology company, whose market cap had at one point reached a high of $9 billion. From 1999 through 2001, he was CFO of Cross Media Marketing Corp, an $80 million public company headquartered in New York City, playing a lead role in the firm`s acquisition activity, tax analysis and capital raising. Mr. Ledwick is a member of the Connecticut Society of Certified Public Accountants and received his BBA in Accounting from The George Washington University and his MS in Finance from Fairfield University. The Board believes that Mr. Ledwick’s executive experience and financial expertise qualifies him to serve as a director of the Company.

Howard E. Goldberg

Mr. Howard E. Goldberg, who joined as a Spherix Board Member in 2015, has vast operational experience spanning a professional services and management career of forty-eight years. During the most recent twenty-three years of that career Mr. Goldberg has been actively involved in the wireless telecom industry, including thirteen years in building a strong position in monetization of IP and participation to global standards at InterDigital, Inc., serving as President, CEO and Director from 1999 to 2005. During 2010-2015 Mr. Goldberg provided various consulting services through Forward Vision Associates, a firm founded by and solely owned by Mr. Goldberg, focusing on business strategy and operations, including activities related specifically to monetization of intellectual property portfolios. Mr. Goldberg also provided advise and counsel to private equity and venture capital firms and provided operational support in certain project specific roles. Earlier experience included diversified activities such as lead with Sensormatic Electronics turnaround team and serving as staff lead for International Corporate Finance Team at the Securities and Exchange Commission, Washington D.C. Mr. Goldberg has practiced as a CPA with one of the Big Eight public accounting firms and has practiced securities and corporate law with a large regional law firm prior to the most recent twenty three years spent in senior management positions and in a consulting services role. He is also a member of the Project Faculty at The Wharton School of the University of Pennsylvania, teaching in the MBA program. Mr. Goldberg previously served as a director for Aria Systems and the Entrepreneur-In-Residence at Internet Capital Group. Mr. Goldberg’s executive experience, including extensive experience in licensing transactions, provides him with valuable business expertise which the Board believes qualifies him to serve as a director of the Company.

-9
 

 

Information Regarding the Board of Directors and Corporate Governance

Directorships

Except as otherwise reported above, none of our directors held directorships in other reporting companies and registered investment companies at any time during the past five years.

Board Responsibilities and Structure

The Board oversees, counsels, and directs management in the long-term interest of our Company and its stockholders.  The Board’s responsibilities include establishing broad corporate policies and reviewing our Company’s overall performance. The Board is not, however, involved in our operating details on a day-to-day basis.

Board Committees and Charters

The following table identifies the current independent and non-independent Board and Committee members:

 

Name   Independent   Audit   Compensation   Nominating
Robert J. Vander Zanden        
Douglas T. Brown        
Anthony Hayes                
Jeffrey Ballabon        
Tim S. Ledwick          
Howard E. Goldberg              

 

The current Audit Committee members are Mr. Brown, Chair, Dr. Vander Zanden, Mr. Ballabon and Mr. Ledwick. The Committee has authority to review our financial records, deal with our independent auditors, recommend financial reporting policies to the Board, and investigate all aspects of our business. The Audit Committee Charter is available for your review on our website at www.spherix.com. Each member of the Audit Committee satisfies the independence requirements and other established criteria of the NASDAQ and the SEC. The Board has determined that Mr. Brown meets the requirements of an audit committee financial expert as defined in the SEC and NASDAQ rules. As previously noted, Mr. Brown is not standing for re-election at the Annual Meeting. The Board of Directors has determined that Mr. Ledwick qualifies as an audit committee financial expert.

The Compensation Committee oversees the compensation for our executive officers and recommends various incentives for key employees to encourage and reward increased corporate financial performance, productivity and innovation. Its current members are Mr. Ballabon, Chair, Mr. Brown, Dr. Vander Zanden and Mr. Ledwick. The Compensation Committee Charter is available on our website at www.spherix.com.

The Nominating Committee presents and recommends to the Board, for approval by the Board, the proposed Board of Directors for election by the stockholders. Its members are Mr. Ballabon, Chair, Mr. Brown and Dr. Vander Zanden. The Nominating Committee Charter is available on our website at www.spherix.com. The Nominating Committee does not have any formal minimum qualifications for director candidates. The Nominating Committee identifies candidates by first evaluating current members of the Board who are willing to continue in service. If any member of the Board does not wish to continue in service or if the Board decides not to re-nominate a member for re-election, the Nominating Committee then identifies the desired skills and experience of a new candidate(s).

Among other factors, when considering a prospective candidate, the Nominating Committee considers a candidate’s business experience and skills, attributes pertinent to Company business, personal integrity and judgment, and possible conflicts of interest. To date, the Nominating Committee has not utilized the services of any search firm to assist it in identifying director candidates. The Nominating Committee’s policy is to consider director candidate recommendations from its stockholders which are received prior to any Annual Meeting, including confirmation of the candidate’s consent to serve as a director.

-10
 

 

Stockholder Communication

As a stockholder of our Company, you may communicate in writing at any time with the entire Board of Directors or any individual director (addressed to “Board of Directors” or to a named director), c/o Spherix Incorporated, Attention: Secretary, 6430 Rockledge Drive, Suite 503, Bethesda, MD 20817, or via e-mail at info@spherix.com. All appropriate communications will be promptly relayed to the appropriate Directors. Our Corporate Secretary will coordinate all responses.

 

Meetings of the Board of Directors and Committees

 

During the fiscal year ended December 31, 2014, our Board held a total of 17 regularly scheduled and special meetings, the Audit Committee held eight meetings and the Compensation Committee held four meetings. The Nominating Committee did not hold a meeting during 2014. None of our incumbent directors attended less than 75% of the Board or committee meetings.

 

Policy Regarding Attendance at Annual Meetings of Stockholders

 

Our Company does not have a policy with regard to Board members’ attendance at annual meetings. All of our directors attended our last annual meeting of stockholders.

 

Board Leadership Structure and Role in Risk Oversight

 

Our Company currently separates the roles of Chairman of the Board and Chief Executive Officer (“CEO”). Although the Board believes the separation of these roles is appropriate for us at this time, the advisability of the separation depends upon the specific circumstances and dynamics of our leadership and may change in the future.

 

As Chairman of the Board, Dr. Vander Zanden serves as the primary liaison between the CEO and the independent directors and provides strategic input and counseling to the CEO. With input from other members of the Board, committee chairs and management, he presides over meetings of the Board.

 

Our Board, as a unified body and through committee participation, organizes the execution of its monitoring and oversight roles and does not expect its Chairman to organize those functions. Our primary rationale for separating the positions of Board Chairman and the CEO is the recognition of the time commitments and activities required to function effectively as Chairman and as the CEO of a company with a relatively flat management structure. The separation of roles has also permitted the Board to recruit executives into the CEO position who possess skills and experience necessary to lead and grow our Company but who may not have extensive public company board experience.

 

The Board of Directors has three standing committees—Audit, Compensation and Nominating. The membership of each of the Board committees is comprised of all independent directors, with each of the committees having a separate chairman, each of whom is an independent director. Our non-management members of the Board of Directors meet in executive session at each quarterly board meeting.

 

Risk is inherent with every business, and how well a business manages risk can ultimately determine its success. Management is responsible for the day-to-day management of risks we face, while the Board, as a whole and through its committees, has responsibility for the oversight of risk management. In its risk oversight role, the Board has the responsibility for ensuring that the risk management processes designed and implemented by management are adequate and functioning as designed.

 

The Board believes that establishing the right “tone at the top” and that full and open communication between executive management and the Board are essential for effective risk management and oversight. Our CEO communicates frequently with members of the Board to discuss strategy and the challenges we face. Senior management usually attends our regular quarterly Board meetings and is available to address any questions or concerns raised by the Board on risk management-related and any other matters.

-11
 

 

Director Independence

Our Board of Directors has determined that a majority of the Board consists of members who are currently “independent” as that term is defined under current listing standards of NASDAQ. The Board of Directors considers Messrs. Vander Zanden, Brown, Ballabon, Ledwick and Goldberg to be “independent” as defined by the applicable NASDAQ rules.

VOTE REQUIRED

Under applicable Delaware law, the election of each nominee requires the affirmative vote by a plurality of the voting power of the shares present and entitled to vote on the election of directors at the Annual Meeting at which a quorum is present.

The Board of Directors recommends voting FOR the election to the Board of Directors of each of the above-mentioned nominees.

Executive Officers

The names of our named Executive Officers and their ages, positions, and biographies as of November 11, 2015 are set forth below. Mr. Hayes’ background is discussed under the section Nominees for Election to Board of Directors.

Name   Age   Position
Anthony Hayes   46   Chief Executive Officer and Director
Frank Reiner   52   Interim Chief Financial Officer

 

Mr. Frank Reiner

 

Mr. Frank Reiner is a seasoned and experienced patent licensing and monetization professional.  Prior to joining Spherix in 2014 Mr. Reiner was located in Silicon Valley and employed as the Vice President of Global Licensing for the Kudelski Group where his primary role was licensing a digital video patent portfolio. Prior to that Mr. Reiner was the Vice President of Patent Licensing and Acquisition for Flextronics International Ltd. where he managed patent assertions made against Flextronics designed products and was responsible for building a defensive patent portfolio via internal innovation, invention and through patent acquisitions.  Previously, Mr. Reiner was a Partner at Intellectual Value Creation Services, LLC whose charter was to work as a patent monetization team for the IP Investment Group at Coller Capital supporting patent acquisitions, sales and licensing both from a technical and business perspective.  Mr. Reiner started his patent and licensing career at InterDigital Communications, LLC as the Senior Director of Licensing where he was responsible for InterDigital’s patent licensing program in the cellular and wireless space. He participated in numerous patent license negotiations and patent infringement litigations, and he supported patent prosecution and the management of existing patent license agreements. Mr. Reiner started his career as a software engineer in the defense industry where he developed high-end aircraft and tank simulators for the U.S. military.  He achieved multiple positions of higher responsibility at General Electric, Martin Marietta and Lockheed Martin.  He received a BS in Computer Science from Embry-Riddle Aeronautical University and an MBA from Villanova University.

 

Compliance with Section 16(a) of the Exchange Act

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires our Directors and named Executive Officers, and anyone who beneficially owns ten percent (10%) or more of our Company’s Common Stock, to file with the SEC initial reports of beneficial ownership and reports of changes in beneficial ownership of Common Stock. Persons required to file such reports also need to provide us with copies of all Section 16(a) forms they file.

Based solely upon a review of (i) copies of the Section 16(a) filings received during or with respect to 2014 and (ii) certain written representations of our officers and directors, we believe that the following filings for our current officers and directors required to be made pursuant to Section 16(a) of the Exchange Act during and with respect to 2014 were not filed in a timely manner.

 

Form 3 for Mr. Ballabon within 10 days of becoming a director of the Company on June 9, 2014;

Two Form 4 reporting two grants of stock options awarded to Mr. Hayes on April 7, 2014 and July 3, 2014, respectively;

One Form 4 reporting one grant of stock options awarded to Mr. Brown on July 3, 2014;

One Form 4 reporting one grant of stock options awarded to Dr. Vander Zanden on July 3, 2014.

 

-12
 

Code of Ethics

We have adopted a Code of Ethics, which is available on our website at www.spherix.com.

EXECUTIVE COMPENSATION

The following Summary of Compensation table sets forth the compensation of our named Executive Officers for the years ended December 31, 2014 and December 31, 2013.

Summary of Compensation

 

Name and Principal Position   Year 

Salary

($)

 

Bonus

($)

 

Stock

Award

($)

 

Option

Award

($)

 

Non-Equity

Incentive

Plan

Compensation

($)(1)

 

Change in

Pension

Value

and Non-

Qualified

Deferred 

Compensation

Earnings ($)

 

All

Other 

Compen-

sation

($)

  Total ($)
Anthony Hayes,
Chief Executive Officer (2)
   2014    350,000    250,000    —      805,651    —      —      6,400    1,412,051 
    2013    92,885    200,000    —      4,885,558    —      —      —      5,178,443 
Frank Reiner, Interim Chief
Financial Officer (3)
   2014    182,917    —      46,700    384,838    —      —      —      614,454 
    2013    —      —      —      —      —      —      —      —   
Harvey Kesner, Interim
CEO and Director (4)
   2014    —      —      —      2,244,944    —      —      14,250    2,259,194 
    2013    —      —      —      8,531,674    —      —      423,300    8,954,974 
Robert Lodder,
Former President (5)
   2014    —      —      —      —      —      —      —      —   
    2013    126,424    —      —      —      —      —      233,398    359,822 
Richard Cohen,
Chief Financial Officer (6)
   2014    240,000    —      —      —      —      —      —      240,000 
    2013    —      —      —      —      —      —      —      —   
Robert Clayton
CFO, Treasurer and Corporate Secretary (7)
   2014    —      —      —      —      —      —      —      —   
    2013    135,255    —      —      —      —      —      212,180    347,435 

 

1.Awards pursuant to the Spherix Incorporated 2013 Incentive Compensation Plan and 2014 Plan.

2.In 2013, Mr. Hayes received a $100,000 signing bonus, a $100,000 annual bonus and 750,000 stock options valued on the date of grant in accordance with ASC Topic 718. On January 28, 2014, the Compensation Committee adopted a resolution intended to grant Mr. Hayes 300,000 stock options with a term of five years and an exercise price of $5.83 that would be subject to certain vesting conditions upon agreement of the Compensation Committee and Mr. Hayes. The parties failed to reach agreement prior to the date of the 2014 Annual Report on From 10-K and accordingly the stock options subject to specific performance targets were determined not to be issued, but may be issued at a future date at the discretion of the Compensation Committee. In accordance with the ASC Topic 718 the failure to finalize performance targets result in the stock options not being considered to have been granted and therefore not outstanding. On April 3, 2014, Mr. Hayes received 500,000 stock options with a term of five years and valued on the date of grant, with 50% vesting immediately and the remaining 50% vesting upon our Company’s receipt of gross proceeds of at least $30 million by April 3, 2015 from an offering of its securities. On June 30, 2014, Mr. Hayes received a bonus in the aggregate amount of $250,000. On July 3, 2014, Mr. Hayes received 100,000 stock options with a term of five years and an exercise price of $1.79, vesting immediately. Mr. Hayes also received $6,400 in cash for his service as a director of our Company during 2014. All stock options to Mr. Hayes were granted in accordance with ASC Topic 718.

-13
 

3.Includes 150,000 stock options valued on the date of grant in accordance with ASC Topic 718. 
4.Mr. Kesner served as our interim Chief Executive Officer from February 27, 2013 to September 10, 2013. Mr. Kesner was paid $14,250 as compensation for his Board of Director duties during 2014. During 2013, Mr. Kesner was paid $150,000 as compensation for his CEO duties and $28,300 as compensation for his Board of Director duties. Other Compensation includes $250,000 consulting fee paid to Paradox Capital Partners in 2013, a firm of which Mr. Kesner is manager and member, for services rendered in the merger of North South. Mr. Kesner’s compensation does not include legal fees billed by a law firm with which Mr. Kesner is associated, in the amount of $449,935 and $730,938 as of December 31, 2014 and 2013, respectively. On January 28, 2014, Mr. Kesner received 675,000 stock options with a term of five years and an exercise price of $5.83, vesting in two equal annual installments with 50% vesting immediately on the date of issuance and the remaining 50% on the one-year anniversary of the date of issuance. On April 3, 2014, Mr. Kesner received 200,000 stock options with a term of five years, valued on the date of grant and vesting immediately. Mr. Kesner resigned his positions as Director on May 28, 2014. Pursuant to his resignation, the Board approved the accelerated vesting of 837,500 previously granted stock options to vest on the date of Mr. Kesner’s resignation. All stock options to Mr. Kesner were granted in accordance with ASC Topic 718.
5.Mr. Lodder resigned as our President in February 2013. We paid Mr. Lodder severance of $233,398 as required by the terms of his employment agreement then in effect.
6.Mr. Cohen was appointed our Chief Financial Officer on January 6, 2014. In consideration for Mr. Cohen’s services, we agreed to pay Chord Advisors LLC (“Chord”), of which Mr. Cohen was chairman, a monthly fee of $20,000 ($5,000 of which was payable in shares of our common stock). In April 2014, we modified this agreement to pay Chord a monthly fee of $20,000 in cash, and no fees were paid to Chord in the form of our common stock. The previous $15,000 payable in shares was forgiven by Chord. Mr. Cohen resigned as a member of Chord and, simultaneously, as a member of our Board on June 30, 2015, and our monthly fee payable to Chord was further reduced to $10,000 per month.
7.Mr. Clayton resigned as Chief Financial Officer, Treasurer and Corporate Secretary in March 2013.  We paid Mr. Clayton a severance of $212,180 as required by the terms of his employment agreement then in effect.

Outstanding Equity Awards at December 31, 2014

    Option Awards   Stock Awards  
                        Number     Market  
    Number of     Number of             of Shares     Value of  
    Securities     Securities             or Units     Shares or  
    Underlying     Underlying             of Stock     Units of  
    Unexercised     Unexercised     Option    Option   that have     Stock that  
    Options (#)     Options (#)     Exercise    Expiration   not Vested     have not  
 Name   Exercisable     Unexercisable     Price ($)    Date     (#)   Vested ($)  
 Anthony Hayes     687,500       62,500     $ 7.08   04/01/2023     —        —   
      250,000       250,000     $ 2.86   04/03/2019     —        —   
      100,000       —      $ 1.79   07/15/2019     —        —   
 Frank Reiner     50,000       50,000     $ 4.67   03/15/2024                 
      50,000       —      $ 1.94   06/19/2024                
                                2,500       4.67  

 

 

-14
 

 

 

Potential Payment upon Termination or Change in Control

 Under the September 10, 2013 Employment Agreement with Mr. Hayes, we have agreed to, in the event of termination by us without “cause” or pursuant to the consummation of a change in control, we have agreed to grant Mr. Hayes, in addition to reimbursement of any documented, unreimbursed expenses incurred prior to such date, (i) any unpaid compensation and vacation pay accrued during two years commencing on September 10, 2013 or any then applicable extension of the term of Mr. Hayes’ employment, and any other benefits accrued to him under any of our benefit plans outstanding at such time, (ii) twelve (12) months’ base salary at the then current rate to be paid in a single lump sum within sixty (60) days of Mr. Hayes’ termination, (iii) continuation for a period of twelve (12) months of any benefits as extended to our executive officers from time to time and (iv) payment on a pro rata basis of any annual bonus or other payments earned in connection with any bonus plans to which Mr. Hayes was a participant as of the date of termination. In addition, any options or restricted stock shall be immediately vested upon termination of Mr. Hayes’s employment without “cause” or pursuant to a change in control. Pursuant to the January 6, 2014 agreement with Chord mentioned above, as amended on April 29, 2014, in the events of termination of Chord’s engagement, all compensation accrued prior to such termination will become due and payable promptly.

Director Compensation

The following table summarizes the compensation of non-employee directors during the year ended December 31, 2014.

 

Name 

Fees earned or paid in cach

($)

  

Stock

Awards

($)

  

Options

Awards

($)

  

Non-Equity

Incentive

Plan

Compensation

($)

  

Change in

Pension

Value

and Non-

Qualified

Deferred

Compensation

Earnings

($)

  

All Other

Compen-

sation

($)

    Total ($) 
                                    
Jeffrey Ballabon  $22,375    —      —      —      —      —      22,375 
                                    
Douglas T. Brown(1)  $51,800    —      390,764    —      —      —      442,564 
                                    
 Edward Karr(2)   48,400    —      1,112,263    —      —      —      1,160,663 
                                    
 Robert J. Vander Zanden(3)  $56,000    —      390,764    —      —      —      446,764 
                                    
Alexander Poltorak(4)  $41,000    —      494,464    —      —      —      535,464 

 

(1)Mr. Brown was paid $51,800 in compensation for his duties as a director. On January 28, 2014, Mr. Brown received 75,000 stock options with a term of five years and an exercise price of $5.83, with 50% vesting on the date of issue and the remaining 50% on the one year anniversary of the date of issue so long as Mr. Brown has not been removed for cause. On July 3, 2014, Mr. Brown received 200,000 stock options with a term of five years and an exercise price of $1.79, vesting immediately.

 

(2)Mr. Karr was paid $48,400 in compensation for his duties as a director. On January 28, 2014, Mr. Karr received 275,000 stock options with a term of five years and an exercise price of $5.83, with 137,500 vesting on the date of issue and the remaining 137,500 on the one year anniversary of the date of issue so long as he has not been removed for cause. On April 3, 2014, Mr. Karr received 100,000 stock options with a term of five years, valued on the date of grant and vesting immediately. On July 3, 2014, Mr. Karr received 200,000 stock options with a term of five years and an exercise price of $1.79, vesting immediately. Mr. Karr resigned his position as Director on December 15, 2014. Pursuant to his resignation, the Board approved the accelerated vesting of 137,500 previously granted stock options to vest on the date of Mr. Karr’s resignation.

 

(3)Dr. Vander Zanden was paid $56,000 for his duties as a director. On January 28, 2014, Dr. Vander Zanden received 75,000 stock options with a term of five years and an exercise price of $5.83, with 50% vesting on the date of issue and the remaining 50% on the one year anniversary of the date of issue so long as Dr. Vander Zanden has not been removed for cause. On July 3, 2014, Dr. Vander Zanden received 200,000 stock options with a term of five years and an exercise price of $1.79, vesting immediately.

 

-15
 

 

(4)Mr. Poltorak was paid $41,000 in compensation for his duties as a director. On January 28, 2014, Mr. Poltorak received 75,000 stock options with a term of five years and an exercise price of $5.83, with 50% vesting on the date of issue and the remaining 50% on the one year anniversary of the date of issue so long as Mr. Poltorak has not been removed for cause. On April 3, 2014, Mr. Poltorak received 75,000 stock options with a term of five years, valued on the date of grant and vesting immediately. On July 3, 2014, Mr. Poltorak received 200,000 stock options with a term of five years and an exercise price of $1.79, vesting immediately. Mr. Poltorak resigned his position as Director on July 8, 2015.

 

All the above stock options were granted in accordance with ASC Topic 718.

Non-employee directors received the following annual compensation for service as a member of the Board for the fiscal year ended December 31, 2014:

Annual Retainer $25,000 To be paid in cash at May Board Meeting annually.
Stock Options 75,000 Options to acquire shares of our Common Stock, pursuant to and subject to the available number of shares under the 2014 Plan, to be granted on the date of our Annual Meeting. The options will have an exercise price equal to the closing price on the trading day immediately preceding the date of issuance and be exercisable for a period of five (5) years. The options will vest in two equal annual installments with 50% vesting immediately on the date of issue and the remaining 50% on the one year anniversary of the date of the issue, so long as the director has not been removed for cause.
Board Meeting Fees $2,500 To be paid for all in-person Board Meetings.  Members must be present to be paid.
Committee Meeting Fees $800 To be paid for all in-person Committee Meetings.  Members must be present to be paid.
Teleconference Fees

$800

$300

To be paid for all teleconferences called by either the Chairman of the Board, the President, or by the Chairman of the relevant Committee.  Members must be on-line to be paid. The fee is $800 for teleconferences during which formal action was taken and $300 for teleconferences during which no formal action was taken.
Additional Retainer $5,000 To be paid to the Chairman of the Board upon election annually.
Additional Retainer $3,000 To be paid to the Chairman of the Audit Committee annually.

 

On August 10, 2015, the Company entered into a consulting agreement (the “Consulting Agreement”) with Mr. Goldberg (d/b/a Forward Vision Associates, of which Mr. Goldberg is the sole proprietor and owner), on an independent contractor basis, pursuant to which Mr. Goldberg will, among other services, provide advisory services to the Company in areas including licensing, litigation and business strategies. The Company will pay Mr. Goldberg an agreed upon quarterly retainer amount of $20,400 (calculated on an hourly basis) and, if applicable, upon exhaustion of each quarterly retainer, at an hourly rate to be paid in equity (for the first 50 hours above the quarterly retainer), and subsequently (if applicable) at an hourly rate thereafter in cash. The Company will reimburse Mr. Goldberg for actual out-of-pocket expenses. The Consulting Agreement has an initial term of one year, unless Mr. Goldberg has completed the desired services by an earlier date or unless the agreement is earlier terminated pursuant to its terms. The Consulting Agreement may be extended by written agreement of both the Company and Mr. Goldberg. The Consulting Agreement was approved by all of the independent directors of the Company.

 

Compensation Committee Interlocks and Insider Participation

The members of the Compensation Committee during the fiscal year ended December 31, 2014 were Mr. Ballabon, Mr. Brown, Mr. Karr and Dr. Vander Zanden. Mr. Karr resigned from our Board on December 15, 2014 and Mr. Brown will not be standing for re-election at the Annual Meeting. None of the members of the Compensation Committee during the fiscal year ended December 31, 2014 served as an officer or employee of our Company, was formerly an officer of our Company, or had any relationship requiring disclosure required by Item 404 of Regulation S-K. 

Beneficial Ownership of Common Stock by Certain Beneficial Owners and Management

The following table sets forth certain information concerning the number of shares of our Common Stock owned beneficially as of November 11, 2015 by (i) each person (including any group) known to us to own more than 5% of our Common Stock and (ii) our officers and directors as a group. As of November 11, 2015 there were 34,459,430 shares of Common Stock outstanding. Unless otherwise indicated, it is our understanding and belief that the stockholders listed possess sole voting and investment power with respect to the shares shown.

-16
 

 

Title of Class Name of Beneficial Owner Amount and Nature of Ownership (1) Percent of Class Beneficially Owned (2)
Executive Officers and Directors      
Common Robert J. Vander Zanden 426,258 (3) 1.22%
Common Anthony Hayes 1,123,081 (4) 3.16%
Common Douglas T. Brown 426,260 (5) 1.22%
Common Jeffrey Ballabon 150,000 (6) *
Common Tim S. Ledwick 75,000 (7) *
Common Howard E. Goldberg 37,500 (8) *
Common Frank Reiner 161,000 (9) *
Common All Directors and Officers as a Group (7 persons) 2,399,099 6.52%

 

*Less than 1% of the outstanding shares of the Company common stock.
(1)Under Rule 13d-3 of the Exchange Act a beneficial owner of a security includes any person who, directly or indirectly, through any contract, arrangement, understanding, relationship or otherwise has or shares: (i) voting power, which includes the power to vote or to direct the voting of shares; and (ii) investment power, which includes the power to dispose or direct the disposition of shares. Certain shares may be deemed to be beneficially owned by more than one person (if, for example, persons share the power to vote or the power to dispose of the shares). In addition, shares are deemed to be beneficially owned by a person if the person has the right to acquire the shares (for example, upon exercise of an option) within 60 days of the date as of which the information is provided. In computing the percentage ownership of any person, the amount of shares outstanding is deemed to include the amount of shares beneficially owned by such person (and only such person) by reason of these acquisition rights.
(2)Based on 34,459,430 shares of our Common Stock outstanding as of November 11, 2015 and takes into account the beneficial ownership limitations governing the Series C Preferred Stock, Series D Preferred Stock, Series D-1 Preferred Stock, Series H Preferred Stock and Series I Preferred Stock. Beneficial ownership limitations on our Series H Preferred Stock and Series I Preferred Stock prevents the conversion or voting of the stock if the number of shares of Common Stock to be issued pursuant to such conversion or to be voted would exceed, when aggregated with all other shares of Common Stock or other voting stock owned by the same holder at the time, the number of shares of Common Stock which would result in such holder beneficially owning more than 4.99% of all of the Common Stock outstanding at such time, and beneficial ownership limitations on our Series D-1 Preferred Stock prevents the conversion or voting of the stock if the number of shares of Common Stock to be issued pursuant to such conversion or to be voted would exceed, when aggregated with all other shares of Common Stock owned by the same holder at the time, the number of shares of Common Stock which would result in such holder beneficially owning more than 9.99% of all of the Common Stock outstanding at such time.
(3)Includes 143 shares of Common Stock and 426,115 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.
(4)Includes 23,081 shares of Common Stock and 1,100,000 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.
(5)Includes 144 shares of Common Stock and 426,116 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.
(6)Consists of 150,000 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.

 

 

-17
 

 

(7)Consists of 75,000 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.

 

(8)Consists of 37,500 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.

 

(9)Includes 11,000 shares of Common Stock and 150,000 options for purchase of Common Stock exercisable within 60 days of November 11, 2015.

 

 

Effective January 24, 2013, our Company and Equity Stock Transfer, LLC, as Rights Agent, entered into a Rights Agreement which provides each stockholder of record a dividend distribution of one “right” for each outstanding share of Common Stock. Rights become exercisable at the earlier of ten days following: (1) a public announcement that an acquirer has purchased or has the right to acquire 10% or more of our Common Stock, or (2) the commencement of a tender offer which would result in an offeror beneficially owning 10% or more of our outstanding Common Stock.  All rights held by an acquirer or offeror expire on the announced acquisition date, and all rights expire at the close of business on December 31, 2017, subject to further extension. Each right entitles a stockholder to acquire, at a price of $7.46 per one one-hundredth of a share of our Series A Preferred Stock, subject to adjustments, which carries voting and dividend rights similar to one share of our Common Stock. Alternatively, a right holder may elect to purchase for the stated price an equivalent number of shares of our Common Stock at a price per share equal to one-half of the average market price for a specified period.  In lieu of the stated purchase price, a right holder may elect to acquire one-half of the Common Stock available under the second option.  The purchase price of the preferred stock fractional amount is subject to adjustment for certain events as described in the Agreement. At the discretion of a majority of the Board of Directors and within a specified time period, we may redeem all of the rights at a price of $0.001 per right.  The Board may also amend any provisions of the Agreement prior to exercise.

Certain Relationships and Related Transactions, and Director Independence

The current Board of Directors consists of Mr. Douglas T. Brown, Mr. Anthony Hayes, Dr. Robert J. Vander Zanden, Mr. Jeffrey Ballabon. Mr. Tim S. Ledwick and Mr. Howard E. Goldberg.  The Board of Directors has determined that Dr. Robert J. Vander Zanden, Mr. Douglas T. Brown, Mr. Jeffrey Ballabon, Mr. Tim S. Ledwick and Mr. Howard E. Goldberg are independent directors within the meaning of the applicable NASDAQ rules. As previously stated, Mr. Brown will not be standing for re-election at the Annual Meeting. Our Audit, Compensation, and Nominating Committees consist solely of independent directors.

Richard Cohen was appointed our Chief Financial Officer on January 6, 2014. In consideration for Mr. Cohen’s services, we agreed to pay Chord, of which Mr. Cohen served as chairman and an equity owner until June 30, 2015, a monthly fee of $20,000 ($5,000 of which was payable in shares of our common stock). In April 2014, we modified this agreement to pay Chord a monthly fee of $20,000 in cash, and no fees were paid to Chord in the form of our common stock. Mr. Cohen resigned as a member of Chord and, simultaneously, as a member of our Board on June 30, 2015, and our monthly fee payable to Chord was further reduced to $10,000 per month.

As previously noted, the Company entered into a consulting agreement with Mr. Goldberg on August 10, 2015. For a description of the consulting agreement, please see Director Compensation.

We have not adopted written policies and procedures specifically for related person transactions. Our Board of Directors is responsible to approve all related party transactions.

Audit Committee Report

The following Audit Committee Report shall not be deemed to be “soliciting material,” “filed” with the SEC, or subject to the liabilities of Section 18 of the Exchange Act.  Notwithstanding anything to the contrary set forth in any of the Company’s previous filings under the Securities Act of 1933, as amended, or the Exchange Act, that might incorporate by reference future filings, including this Proxy Statement, in whole or in part, the following Audit Committee Report shall not be incorporated by reference into any such filings.

The Audit Committee is comprised of three independent directors (as defined under Rule 5605(a)(2) of the NASDAQ Stock Market).  The Audit Committee operates under a written charter, which is available at www.spherix.com and will also be provided in print to any stockholder upon request to the Corporate Secretary.

-18
 

 

We have reviewed and discussed with management the Company’s audited consolidated financial statements as of and for the fiscal year ended December 31, 2014.

We have reviewed and discussed with management the Company’s outside accounting firm, the quality and the acceptability of the Company’s financial reporting and internal controls.

We have discussed with the Company’s outside accounting firm the overall scope and plans for their audit as well as the results of their examinations, their evaluations of the Company’s internal controls, and the overall quality of the Company’s financial reporting.

We have discussed with management and the Company’s outside accounting firm, such other matters as required to be discussed with the Audit Committee under Statement on Auditing Standards No. 61, as amended, as adopted by the Public Company Accounting Oversight Board (the “PCAOB”) in Rule 3200T, and other auditing standards generally accepted in the United States, the corporate governance standards of the NASDAQ Stock Market and the Audit Committee’s Charter.

We have received and reviewed the written disclosures and the letter from the Company’s outside accounting firm required by applicable requirements of the PCAOB regarding the Company’s outside accounting firm communications with the Audit Committee concerning independence, and have discussed with the Company’s outside accounting firm, their independence from management and the Company.

Based on the reviews and discussions referred to above, we recommended to the Board of Directors that the financial statements referred to above be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014 for filing with the SEC.

This report is submitted by the Audit Committee of the Board of Directors:

Douglas T. Brown, Chair

Robert J. Vander Zanden

Jeffrey Ballabon

 

 

-19
 

 

PROPOSAL 2:
RATIFICATION OF THE APPOINTMENT
OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

Our Board has appointed Marcum LLP (“Marcum”), to serve as our independent registered public accounting firm for the year ending December 31, 2015. A representative of Marcum is expected to be present at the Annual Meeting with the opportunity to make a statement if desired and to respond to appropriate questions.

The selection of our independent registered public accounting firm is not required to be submitted to a vote of our stockholders for ratification. However, our Company is submitting this matter to the stockholders as a matter of good corporate governance.  Even if the appointment is ratified, the Board may, in its discretion, appoint a different independent registered public accounting firm at any time during the year if they determine that such a change would be in the best interests of our Company and our stockholders.  If the appointment is not ratified, the Board will consider its options.

Our Audit Committee retains our independent registered public accounting firm and approves in advance all audit and non-audit services performed by this firm and any other auditing firms. Although management has the primary responsibility for the financial statements and the reporting process including the systems of internal control, the Audit Committee consults with management and our independent registered public accounting firm regarding the preparation of financial statements and generally oversees the relationship of the independent registered public accounting firm with our Company. The independent registered public accounting firm is responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, relating to their judgments as to the quality, not just the acceptability, of the Company’s accounting principles, and such other matters as are required to be discussed with the Audit Committee under generally accepted auditing standards.

It is not the duty of the Audit Committee to determine that our Company’s financial statements and disclosures are complete and accurate and in accordance with generally accepted accounting principles or to plan or conduct audits. Those are the responsibilities of management and the Company’s independent registered public accounting firm. In giving its recommendation to the Board, the Audit Committee has relied on: (1) management’s representation that such financial statements have been prepared with integrity and objectivity and in conformity with GAAP; and (2) the report of the Company’s independent registered public accounting firm with respect to such financial statements.

Changes in the Company’s Certifying Accountant

On April 18, 2013, we decided to dismiss our independent registered public accounting firm Grant Thornton LLP (“Grant Thornton”) effective immediately.  The dismissal was recommended by the Audit Committee and approved by the Board. Grant Thornton has not provided any reports on the financial statements of our Company in either of the past two years (other than certain consents to include or incorporate by reference financial statements prepared by Grant Thornton.

From January 1, 2013 through April 18, 2013, there were (1) no disagreements with Grant Thornton on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements if not resolved to the satisfaction of Grant Thornton would have caused Grant Thornton to make reference to the subject matter of the disagreement(s) in connection with its reports; and (2) no “reportable event” as such term is defined in Item 304(a)(1)(v) of Regulation S-K, although at that time there was an ongoing material weakness in the internal control over financial reporting as disclosed in the Form 10-K for fiscal year ended December 31, 2012. 

Grant Thornton has been provided with a copy of the above statements regarding the changes in our certifying accountant prior to its filing with the SEC, and we have requested that Grant Thornton furnish a letter addressed to the SEC stating whether or not it agrees with the above statements and, if not, stating the respects in which it does not agree. A copy of such letter, dated April 24, 2013, indicating that Grant Thornton is in agreement with such disclosures, is filed as Exhibit 16.1 to our Current Report on Form 8-K on April 24, 2013.

On April 18, 2013, we engaged Marcum as our independent registered public accountant effective immediately. The engagement was approved by the Board and ratified by our stockholders for the fiscal year ended December 31, 2013. From January 1, 2013 through April 18, 2013, we did not consult with Marcum regarding (1) the application of accounting principles to a specified transaction, (2) the type of audit opinion that might be rendered on our financial statements, (3) written or oral advice provided that would be an important factor considered by us in reaching a decision as to an accounting, auditing or financial reporting issue, or (4) any matter that was the subject of a disagreement between us and its predecessor auditor as described in Item 304(a)(1)(iv) or a reportable event as described in Item 304(a)(1)(v) of Regulation S-K.  

-20
 

 

Fees Paid to Auditor

The following table sets forth the fees paid by our Company to Marcum for audit and other services provided in 2014 and 2013.

   2014  2013
       
Audit Fees  $277,177   $192,343 
Audit Related Fees  $—     $28,500 
Tax Fees  $—     $—   
All Other Fees  $—     $—   
Total  $277,177   $220,843 

 

In addition, $299,250 and $170,027 were paid to Grant Thornton in 2014 and 2013, respectively, for certain professional services rendered in connection with the delivery of consents from Grant Thornton required in connection with our SEC filings made in 2014 and 2013 (where financial statements for 2012 and prior as audited by Grant Thornton were required to be included or incorporated by reference).

Policy on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services of Independent Auditors

Consistent with SEC policies and guidelines regarding audit independence, the Audit Committee is responsible for the pre-approval of all audit and permissible non-audit services provided by our principal accountants. Our Audit Committee has established a policy regarding approval of all audit and permissible non-audit services provided by our principal accountants. No non-audit services were performed by our principal accountants during the fiscal years ended December 31, 2014 and 2013.  Our Audit Committee pre-approves these services by category and service. Our Audit Committee has pre-approved all of the services provided by our principal accountants.

VOTE REQUIRED

The affirmative vote of the majority of the votes cast at the Annual Meeting is required for the ratification of the appointment of Marcum as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

The Board unanimously recommends a vote FOR ratification of the appointment of Marcum as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

-21
 

PROPOSAL 3:
ADJOURNMENT

At the Annual Meeting, we may ask you to vote on a proposal to adjourn the Annual Meeting if necessary or appropriate in the sole discretion of our Board, including to solicit additional proxies in the event that there are not sufficient votes at the time of the Annual Meeting or any adjournment or postponement of the Annual Meeting to approve any of the other proposals.

If at the Annual Meeting the number of shares of our Voting Capital present or represented by proxy and voting in favor of a proposal is insufficient to approve such proposal, then our Board of Directors may hold a vote on each proposal that has garnered sufficient votes, if any, and then move to adjourn the Annual Meeting as to the remaining proposals in order to solicit additional proxies in favor of those remaining proposals.

Alternatively, even if there are sufficient shares of our Voting Capital present or represented by proxy voting in favor of all of the proposals, our Board of Directors may hold a vote on the adjournment proposal if, in its sole discretion, it determines that it is necessary or appropriate for any reason to adjourn the Annual Meeting to a later date and time. In that event, we will ask you to vote only upon the adjournment proposal and not any other proposal.

Any adjournment may be made without notice (if the adjournment is not for more than thirty days and a new record date is not fixed for the adjourned meeting), other than by an announcement made at the Annual Meeting of the time, date and place of the adjourned meeting.

Any adjournment of the Annual Meeting will allow you to revoke any proxies already sent in at any time prior to their use at the Annual Meeting as adjourned.

If we adjourn the Annual Meeting to a later date, we will transact the same business and, unless we must fix a new record date, only the stockholders who were eligible to vote at the original meeting will be permitted to vote at the adjourned meeting.

VOTE REQUIRED

The affirmative vote of a majority of the Voting Capital present at the Annual Meeting will be required for the approval of this Proposal 3, if necessary or appropriate.

The Board of Directors recommends voting FOR authorization to adjourn the Annual Meeting, if necessary or appropriate.

OTHER BUSINESS

As of the date of this Proxy Statement, our management has no knowledge of any business that may be presented for consideration at the Annual Meeting, other than that described above. As to other business, if any, that may properly come before the Annual Meeting, or any adjournment thereof, it is intended that the Proxy hereby solicited will be voted in respect of such business in accordance with the judgment of the Proxy holders.

DOCUMENTS INCORPORATED BY REFERENCE

The SEC allows us to “incorporate by reference” information into this Proxy Statement.  This means that we can disclose important information to you by referring you to another document filed separately with the SEC.  The information incorporated by reference is considered to be a part of this Proxy Statement, except for any information that is superseded by information that is included directly in this Proxy Statement or in any other subsequently filed document that also is incorporated by reference herein.

This Proxy Statement incorporates by reference our Annual Report on Form 10-K for the fiscal year ended December 31, 2014 filed with the SEC on March 30, 2015 and certain portions of our Quarterly Report on Form 10-Q for the quarter ended September 30, 2015 filed with the SEC on November 5, 2015.

  BY ORDER OF THE BOARD OF DIRECTORS
  /s/ Robert J. Vander Zanden  
  Robert J. Vander Zanden
  Chairman of the Board

 

 

-22
 

 

 

 

SPHERIX INCORPORATED
6430 ROCKLEDGE DRIVE
SUITE 503
BETHESDA, MD 20877

VOTE BY INTERNET

Before The Meeting - Go to www.proxyvote.com

 

Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.

 

During The Meeting - Go to www.virtualshareholdermeeting.com/SPEX 

 

You may attend the Annual Meeting via the internet and vote during the Annual Meeting until voting is closed. Have the information that is printed in the box marked by the arrow available and follow the instructions.

 

ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS

If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years.

 

VOTE BY PHONE - 1-800-690-6903

Use any touch-tone telephone to transmit your voting instructions up until 11:59 p.m. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions.

 

VOTE BY MAIL

Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.

 

VOTE IN PERSON

Attend and vote at the Annual Meeting being held at the law firm of Nixon Peabody LLP, 437 Madison Avenue, 24th Floor, New York, NY 10022.

 

 

 

 

TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:

     
  M97913-P71181 KEEP THIS PORTION FOR YOUR RECORDS
    DETACH AND RETURN THIS PORTION ONLY
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.

 

                                                                                 
SPHERIX INCORPORATED     For  
All
  Withhold
All
  For All
Except
 

To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below.

 

   
  The Board of Directors recommends you vote
FOR Proposals 1 and 2:
                 
 

 

1.

 

Election of Directors

           
    Nominees:
                 
                       
    To be elected for terms expiring in 2016:          
                       
   

01)   Anthony Hayes
02)   Robert J. Vander Zanden

03)   Jeffrey Ballabon

04)   Tim S. Ledwick

05)   Howard E. Goldberg

                             
                                               
        For     Against    Abstain
                                             
  2.  Ratify the appointment of an independent registered public accounting firm for fiscal 2015.      
                                             
  3.  Authorize the adjournment of the meeting if necessary or appropriate.            
                 
  4.  Such other business as may properly come before the meeting or any adjournment thereof.            
                                             
                                                   
                                                   
  For address changes and/or comments, please check this box                        
  and write them on the back where indicated.                        
                                                 
  Please indicate if you plan to attend this meeting.      ☐     ☐                          
                                               
               Yes   No                             
                                               
  NOTE: Please sign as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such.            
                                                 
                                                       
                                                         
  Signature [PLEASE SIGN WITHIN BOX]      Date                Signature (Joint Owners)   Date    

 

 
 

 

To the Stockholders of Spherix Incorporated:

The 2015 Annual Meeting of Stockholders (“Annual Meeting”) of Spherix Incorporated (“Spherix”) will be held as a virtual meeting on Tuesday, December 22, 2015, at 9:00 a.m. Pacific Time/12:00 p.m. Eastern Time, to vote on the following matters:

1.

The election of five directors to the board of directors to serve until the 2016 Annual Meeting;

2.

The ratification of the appointment of Marcum LLP as Spherix’s independent registered public accounting firm for the year ending December 31, 2015;

3.

The authorization of adjournment of the Annual Meeting if necessary or appropriate; and

4.

Any other matters that properly come before the Annual Meeting.

 

The proxy statement contains information regarding the Annual Meeting, including information on the matters to be voted on prior to and during the Annual Meeting. If you have chosen to view our proxy statements and annual reports over the Internet instead of receiving paper copies in the mail, you can access our proxy statement and 2014 annual report and vote at www.proxyvote.com.

Your vote is important. Whether or not you expect to attend the Annual Meeting, we encourage you to promptly vote these shares by one of the methods listed on the reverse side of this proxy card.

You will be able to attend the Annual Meeting via live audio webcast by visiting Spherix’s virtual meeting website at www.virtualshareholdermeeting.com/SPEX on Tuesday, December 22, 2015, at 9:00 a.m. Pacific Time/12:00 p.m. Eastern Time. Upon visiting the meeting website, you will be prompted to enter the 16-digit Control Number provided to you on your Notice of Internet Availability of Proxy Materials or on your proxy card if you receive materials by mail. The unique Control Number allows us to identify you as a stockholder and will enable you to securely log on, vote and submit questions during the Annual Meeting on the meeting website. Further instructions on how to attend and participate in the Annual Meeting via the Internet, including how to demonstrate proof of stock ownership, are available at www.proxyvote.com.

 

Sincerely,

 

Anthony Hayes, CEO

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting:

The Notice and Proxy Statement and Annual Report are available at www.proxyvote.com.

 

 

               
      M97914-P71181
         
    PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
SPHERIX INCORPORATED

   
               
    The undersigned hereby appoints Anthony Hayes and Frank Reiner, and each of them, with power to act without the other and with power of substitution, as proxies and attorneys-in-fact and hereby authorizes them to represent and vote, as provided on the other side, all the shares of Spherix Incorporated Common Stock which the undersigned is entitled to vote and, in their discretion, to vote upon such other business as may properly come before the Annual Meeting of Stockholders of the Company to be held December 22, 2015 or any adjournment thereof, with all powers which the undersigned would possess if present at the Meeting.    
         
    THIS PROXY CARD, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED. IF NO DIRECTION IS MADE BUT THE CARD IS SIGNED, THIS PROXY CARD WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES UNDER PROPOSAL 1, FOR PROPOSAL 2 AND IN THE DISCRETION OF THE PROXIES WITH RESPECT TO PROPOSAL 3, AND SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

 

   
             
      Address Changes/Comments:           
             
             
  (If you noted any Address Changes/Comments above, please mark corresponding box on the reverse side.)  
         
    (Continued and to be marked, dated and signed, on the other side)