Unassociated Document
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 x
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))
x Definitive Proxy
Statement
¨ Definitive Additional
Materials
¨ Soliciting Material
Pursuant to Section 240.14a-12
ZION
OIL & GAS, INC.
(Name of
Registrant as Specified in its Charter)
(Name of
Person(s) Filing Proxy Statement if other than the Registrant)
Payment
of Filing Fee (Check the appropriate box):
x No fee
required.
¨ 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:
ZION
OIL & GAS, INC.
NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 14, 2010
The
annual meeting of stockholders of ZION OIL & GAS, INC., a Delaware
corporation (the "Company"), will be held at the Dan Caesarea Hotel in Caesarea,
Israel on Monday, June 14, 2010, at 2:00 p.m. (local time), for the
following purposes:
(1) To
elect three directors of the Company as Class II directors of the Company to
serve for a term of three years;
(2) To
ratify the appointment of Somekh Chaikin, a member of KPMG International and an
independent registered public accounting firm, as the independent registered
public accounting firm of the Company for the fiscal year ending December 31,
2010;
(3) To
consider and act upon such other matters as may properly come before the
meeting.
A
complete list of stockholders entitled to vote at the meeting will be available
for examination at the offices of the Company at 6510 Abrams Road, Suite 300,
Dallas, Texas 75231, for ten (10) days prior to the meeting. Only stockholders
of record at the close of business on April 16, 2010 (the “Record Date”) are
entitled to vote at the meeting.
Whether
or not you plan to attend the Annual Meeting of Stockholders, we urge you to
vote now to make sure there will be a quorum for the Annual Meeting. If
you attend the Annual Meeting, you may revoke your proxy and vote in
person.
Stockholders
of record may vote:
|
1.
|
By
Internet (go to www.proxyvote.com).
|
|
2.
|
By
telephone (if you received the traditional hard copy materials, call
1-800-690-6903.
|
|
3.
|
By
mail (if you received the traditional hard copy materials, complete and
return the proxy card(s) to us in the enclosed return
envelope).
|
We are
making the Proxy Statement for the 2010 Annual Meeting of Stockholders and the
Annual Report on Form 10-K for the year ended December 31, 2009 available at
http://www.proxyvote.com.
|
By
order of the Board of Directors,
|
|
|
|
/s/ Richard Rinberg
|
|
|
|
RICHARD
RINBERG
|
|
Chief
Executive Officer
|
Dallas,
Texas
April 16,
2010
ZION
OIL & GAS, INC.
PROXY
STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
June
14, 2010
This
Proxy Statement is furnished in connection with the solicitation of proxies by
the Board of Directors (the “Board of Directors” or the “Board”) of the Company
to be used at the annual meeting of stockholders of the Company, which will be
held at the Dan Caesarea Hotel in Caesarea, Israel on Monday, June 14, 2010, at
2:00 p.m. (local time), and at any adjournments thereof. All references in
this Proxy Statement to “Zion,” “the Company," "we," "us," and "our" refer to
Zion Oil & Gas, Inc.
Only
stockholders of record at the close of business on the Record Date are entitled
to notice and vote at the meeting. On the Record Date, there were outstanding
18,749,398 shares of our common stock, par value $0.01 (“Common Stock”). Holders
of Common Stock of record at the close of business on the Record Date will be
entitled to one vote for each share of Common Stock then held.
Our Board
of Directors has made these proxy materials available to you on the Internet on
or about April 21, 2010 at http://www.proxyvote.com, the website described in
the Notice of Internet Availability of Proxy Materials (the “Notice”), mailed to
stockholders of record and beneficial holders. Alternatively, upon your request,
printed versions of these proxy materials will be delivered to you by mail, in
connection with the Board of Directors’ solicitation of proxies for use at our
2010 Annual Meeting of Stockholders. Our stockholders are invited to attend the
annual meeting and are requested to vote on the proposals described in this
proxy statement. These proxy materials include: our proxy statement for (and
notice of) the annual meeting; and our Annual Report on Form 10-K for the year
ended December 31, 2009, which includes our annual audited financial statements
for fiscal 2009. If you requested printed versions of these proxy
materials by mail, these proxy materials also include our 2010 annual meeting
proxy card or a voting information card for submitting your vote in writing to
us or your broker, as the case may be.
In
addition to our proxy materials being available for review at
http://www.proxyvote.com, instructions on how to access the proxy materials over
the Internet or to request a printed copy may be found in the Notice. In
addition, stockholders may request proxy materials in printed form by mail or
electronically by e-mail on an ongoing basis by contacting our Investor
Relations Department at our principal executive offices in Dallas, Texas. The
Notice or, in some cases, this proxy statement and the accompanying form of
proxy, were mailed on or about April 23, 2010.
To have a
valid meeting of the stockholders, a quorum of the Company's stockholders is
necessary. A quorum shall consist of a majority of the shares of the Common
Stock issued and outstanding and entitled to vote on the Record Date present in
person or by proxy at the annual meeting. Stockholders who execute
proxies retain the right to revoke them at any time by notice in writing to the
Secretary of the Company, by revocation in person at the meeting or by
presenting a later-dated proxy. Unless so revoked, the shares represented by
proxies will be voted at the meeting. The shares represented by the
proxies solicited by the Board of Directors of the Company will be voted in
accordance with the directions given therein. Appraisal rights are
governed by state law. There is no proposal on which we are asking our
stockholders to act upon to which they would be entitled, under Delaware law, to
appraisal rights.
Stockholders
vote at the meeting by casting ballots (in person or by proxy) that are
tabulated by a person who is appointed by the Board of Directors before the
meeting to serve as inspector of election at the meeting and who has executed
and verified an oath of office. Abstentions and broker "non-votes" are included
in the determination of the number of shares present at the meeting for quorum
purposes. The affirmative vote of (i) a plurality of the shares present at the
meeting and entitled to vote on the subject matter is required to elect the
director nominees to the Board of Directors and (ii) a majority of the shares
present at the meeting and entitled to vote on the subject matter is required to
ratify the selection of Somekh Chaikin, a member of KPMG International and an
independent registered public accounting firm, as the Company's independent
registered public accounting firm. Abstentions will count as a vote
against the proposals, other than the election of directors. Broker "non-votes"
are not counted in the tabulations of the votes cast on any of the proposals.
Abstentions will not have an effect on the election of directors because
directors are elected by a plurality of the votes cast. A broker "non-vote"
occurs when a nominee holding shares for a beneficial owner does not vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received instructions from the beneficial
owner. If you hold shares in a brokerage account,
then:
* With
respect to the election of directors, please note that brokers may no
longer vote on the election of directors in the absence of specific client
instructions. Shareholders who hold shares in a brokerage account are encouraged
to provide voting instructions to their broker. To vote shares
held in street name at the annual meeting, you should contact your broker before
the annual meeting to obtain a proxy form in your name. Abstentions may not be
specified as to the election of directors, but you may withhold your vote as to
any nominee.
* With respect to the
ratification of the appointment of independent public accountants, your broker
is entitled to
vote your shares on these matters if no instructions are received from you.
Abstentions are not considered votes cast and, therefore, will be counted
neither for nor against ratification of the appointment of independent public
accountants.
Adjournment
of the annual meeting may be made for the purpose of, among other things,
soliciting additional proxies. Any adjournment may be made at any time by
stockholders representing a majority of the votes present in person or by proxy
at the meeting whether or not a quorum exists, without further notice other than
by announcement made at the meeting.
The
principal corporate offices of the Company are located at 6510 Abrams Road,
Suite 300, Dallas, Texas 75231.
The
following table sets forth information as of the close of business on the Record
Date concerning shares of our Common Stock beneficially owned by: (i) each
director; (ii) each Named Executive Officer (defined below); (iii) all directors
and executive officers as a group; and (iv) each person known by the Company to
own beneficially more than 5% of the outstanding shares of Common
Stock.
In
accordance with the rules of the SEC, the table gives effect to the shares of
Common Stock that could be issued upon the exercise of outstanding options and
warrants within 60 days of the Record Date. Unless otherwise noted in the
footnotes to the table and subject to community property laws where applicable,
the following individuals have sole voting and investment control with respect
to the shares beneficially owned by them. We have calculated the percentages of
shares beneficially owned based on 18,749,398 shares of Common Stock outstanding
at the Record Date.
The
address of John M. Brown, Paul Oroian, Kent S. Siegel, Forrest A. Garb, Julian
Taylor, William L. Ottaviani and Sandra F. Green is 6510 Abrams Rd., Suite 300,
Dallas, TX 75231. The address of Richard J. Rinberg and Yehezkel Druckman is 15
Bareket St., Caesarea Industrial Park, 38900 Israel.
Name of Beneficial Owner
|
|
Amount and
Nature
of Beneficial
Ownership
|
|
|
Percent of Class
|
|
John
M. Brown
|
|
|
725,000 |
(1) |
|
|
3.9
|
% |
Richard
J. Rinberg
|
|
|
431,833 |
(2) |
|
|
2.3
|
% |
William
L. Ottaviani
|
|
|
2,020 |
(3) |
|
|
* |
|
Glen
H. Perry (4)
|
|
|
491,000 |
(5) |
|
|
2.6
|
% |
William
H. Avery (6)
|
|
|
281,334 |
(7) |
|
|
1.5
|
% |
Sandra
F. Green
|
|
|
28,326 |
(8) |
|
|
* |
|
Julian
Taylor
|
|
|
199,834 |
(9) |
|
|
1.1
|
% |
Kent
S. Siegel
|
|
|
16,225 |
(10) |
|
|
* |
|
Paul
Oroian
|
|
|
15,160 |
|
|
|
* |
|
Yehezkel
Druckman
|
|
|
12,425 |
|
|
|
* |
|
Forrest
A. Garb
|
|
|
3,145 |
|
|
|
* |
|
|
|
|
|
|
|
|
|
|
All
directors and executive officers as a group (9 members) (11)
|
|
|
1,233,968 |
|
|
|
6.5
|
% |
(1)
|
Includes
(a) 100,000 shares owned by Mr. Brown's wife; (b) 200,000 shares issued to
a trust company for the benefit of Mr. Rinberg, as to which Mr. Brown has
the right to vote but disclaims beneficial ownership and (c) 5,000 shares
of common stock issuable upon exercise of stock options issued to Mr.
Brown. Does not include 15,000 shares of Common Stock issuable upon
exercise of stock options scheduled to vest between June 2010 and December
2010.
|
|
|
(2)
|
Includes
(a) 10,000 shares owned by Mr. Rinberg's wife; (b) 200,000 shares issued
to a trust company for the benefit of Mr. Rinberg, subject to a voting
proxy in favor of Mr. Brown; and (c) employee stock options awarded under
the Zion 2005 Stock Option Plan to purchase 80,000 shares of Common Stock
at $0.01 per share exercisable through December 3, 2017. Also
includes 10,000 shares that vested on March 31, 2010 but, does not include
options for an additional 30,000 shares of Common Stock at $0.01 per share
exercisable through December 3, 2017, which are scheduled to vest during
the remainder of 2010.
|
|
|
(3)
|
Represents
shares issuable upon exercise of stock options awarded under Zion's 2005
Stock Option Plan. |
(4)
|
Mr.
Perry resigned from all positions held with the Company on December 7,
2009.
|
|
|
(5)
|
Includes
(a) 30,000 shares and (b) warrants to purchase 30,000 shares at $7 per
share through January 31, 2012, owned by a person with whom Mr. Perry
shares a residence, of which Mr. Perry disclaims beneficial
ownership.
|
|
|
(6)
|
Mr.
Avery resigned from all positions held with the Company on October 13,
2009.
|
|
|
(7)
|
Includes
(a) 12,000 shares owned by Mr. Avery’s mother over which Mr. Avery holds a
power of attorney and of which Mr. Avery disclaims beneficial ownership
and (b) 40,000 shares of Common Stock acquired through the exercise of
40,000 employee stock options awarded under Zion’s 2005 Stock Option
Plan.
|
|
|
(8)
|
Includes
employee stock options awarded under the Zion 2005 Stock Option Plan to
purchase (a) 20,000 shares of Common Stock at $7.97 per share exercisable
through December 31, 2014 and (b) 3,882 shares of common stock at $0.01
per share through December 3, 2017. Does not include options
for an additional 30,000 shares of Common Stock at $7.97 per share
exercisable through December 31, 2014, which are scheduled to vest during
2011 and 2012.
|
|
|
(9)
|
Includes
(a) 20,000 shares owned by Mr. Taylor’s wife; (b) director stock options
awarded under the Zion 2005 Stock Option Plan to purchase 25,000 shares of
Common Stock at $8.25 per share exercisable through June 16, 2012; and (c)
5,000 warrants to purchase common stock at $7.00 per share through January
31, 2012.
|
|
|
(10)
|
Includes
16,225 shares held by Mr. Siegel's wife, as to which Mr. Siegel disclaims
beneficial ownership.
|
|
|
(11)
|
Includes
all shares noted in notes 1-10
above.
|
Voting
Agreement
As of the
Record Date, our Founder and Chairman John M. Brown holds proxies to vote
200,000 shares of Common Stock held by a trust company for the benefit of Mr.
Rinberg. The proxy remains in effect through October 31,
2010. The voting agreements that were in effect with respect to
approximately 3,442,329 shares of Common Stock expired on July 8,
2008.
Based
upon a review of the filings furnished to the Company pursuant to Rule 16a-3(e)
promulgated under the Securities Exchange Act of 1934, as amended (the “Exchange
Act”), and on representations from its executive officers and directors and
persons who beneficially own more than 10% of the Common Stock, all filing
requirements of Section 16(a) of the Exchange Act, were complied with in a
timely manner during the fiscal year ended December 31, 2009, except the
following:
Reporting Person
|
|
Form Type
|
|
Transaction
|
|
Form
Due Date
|
|
Form
Filed Date
|
|
|
|
|
|
|
|
|
|
John
Brown
|
|
4
|
|
Gifting
of 5,600 shares
|
|
April
8, 2009
|
|
June
2, 2009
|
|
|
4
|
|
Gifting
of 400 shares
|
|
April
8, 2009
|
|
June
2, 2009
|
|
|
|
|
|
|
|
|
|
Paul
Oroian
|
|
4
|
|
Purchase
of 12,113 shares (1)
|
|
August
6, 2009
|
|
August
12, 2009
|
|
|
4
|
|
Purchase
of 2,802 shares (2)
|
|
June
24, 2009
|
|
September
29, 2009
|
|
|
|
|
|
|
|
|
|
Yehezkel
Druckman
|
|
4
|
|
Purchase
of 12,575 shares (3)
|
|
August
25, 2009
|
|
September
11, 2009
|
|
|
|
|
|
|
|
|
|
Julian
Taylor
|
|
4
|
|
Award
of options to purchase 25,000 shares (4)
|
|
June
18, 2009
|
|
January
25, 2010
|
|
(1)
|
Cashless
exercise of Series F Warrants
|
|
(2)
|
The
shares were purchased directly from the company upon exercise by the
reporting person non-transferable subscription rights issued by the
Company to all stockholders as of record on May 4,
2009.
|
|
(3)
|
Cashless
exercise of Stock Options, held indirectly through ESOP Management and
Trust Services FBO Yehezkel
Druckman.
|
|
(4)
|
These
options were awarded to Mr. Taylor on June 16, 2009 in connection with his
appointment to our Board of Directors and were inadvertently not included
in a Form 4 filing. The holdings were reported in a Form 5 filing made on
January 25, 2010.
|
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
There
have been no material transactions between us and any of our directors,
officers, including nominees for director, except as described in the following
paragraphs. Where noted, the transactions below were on terms at least as
favorable as could be obtained through arm's length negotiations with third
parties. Our Audit Committee Charter provides that our Audit Committee shall
review for potential conflict of interest situations on an ongoing basis, shall
approve all "related party transactions" required to be disclosed under SEC
regulations or otherwise subject to approval by an independent body of our Board
under the requirements of the NASDAQ.
In
connection with our Follow On Public Offering, which ended on January 9, 2009,
our former President and Chief Operating Officer, Glen Perry, as of December 31,
2009, had subscribed for 12,000 Units. In connection with the final
closing held in January 2009, Mr. Perry and our former Chief Legal Officer and
Senior Vice President, Martin Van Brauman, subscribed for, respectively, 10,000
and 2,000 Units. All such subscriptions were paid for through the
conversion of amounts owed to them in respect of deferred salaries and other
payment in the amounts of, respectively, $220,000 and $20,000.
Effective
November 1, 2005, Mr. Rinberg was elected our President. In connection with this
appointment, the Board, on October 27, 2005, authorized our Chairman and the
Chief Executive Officer to negotiate a two-year retention agreement commencing
November 1, 2005 (the "Rinberg Agreement") subject to Audit Committee review and
approval and ratification by the Board. The principal element of compensation
was the award of 200,000 shares of Common Stock (the "Rinberg Shares"), subject
to certain pro-rated vesting requirements over the two-year retention period and
voting agreement requirements. The Audit Committee approved the Rinberg
Agreement on May 22, 2006 and the Board ratified such approval, following which
and under the terms of the agreement, the Rinberg Shares were issued to ESOP
Trust Company for Mr. Rinberg's benefit. We valued the transaction at $500,000,
or $2.50 per share, which valuation has been supported by a report dated April
28, 2006, prepared by Hill, Schwartz, Spilker, Keller, LLC. The transaction was
accounted for each month as payment for compensation at $20,833 per month for
the twenty-four months commencing November 2005 through October 2007. We also
paid the fees for certain tax advisory and related services to Mr. Rinberg in
connection with his retention in the amount of $6,000.
We
have extended no loans to and provided no loan guarantees in connection with
extension of credit to our officers, directors, employees or
promoters.
The
following table sets forth information for the fiscal years ended December 31,
2009 and 2008 concerning compensation of (i) our principal executive officer and
principal financial and accounting officer during the fiscal year ended December
31, 2009 and (ii) the two other most highly compensated former employees who
served as executive officers during part of the year ended December 31, 2009 and
whose total compensation exceed $100,000 (collectively, the “Named Executive
Officers”).
SUMMARY
COMPENSATION TABLE
Name and Principal Position
|
|
Year
|
|
Salary
($ Thousands)
|
|
|
Option
Awards (1)
($ Thousands)
|
|
|
All Other
Compensation
($ Thousands)
|
|
|
Total
($ Thousands)
|
|
Richard
J. Rinberg, Chief
|
|
2009
|
|
|
275 |
(2) |
|
|
280 |
|
|
|
— |
|
|
|
555 |
|
Executive
Officer
|
|
2008
|
|
|
275 |
(3) |
|
|
202 |
|
|
|
— |
|
|
|
477 |
|
Sandra
F. Green, Chief
|
|
2009
|
|
|
192 |
|
|
|
144 |
|
|
|
— |
|
|
|
336 |
|
Financial
Officer (4)
|
|
2008
|
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
— |
|
Glen
H. Perry, Former
|
|
2009
|
|
|
234 |
(6) |
|
|
— |
|
|
|
153 |
(7) |
|
|
387 |
|
President and Chief Operating Officer (5)
|
|
2008
|
|
|
250 |
(8) |
|
|
— |
|
|
|
144 |
(9) |
|
|
394 |
|
William
H. Avery, Former
|
|
2009
|
|
|
225 |
(11) |
|
|
— |
|
|
|
9 |
(12) |
|
|
234 |
|
Executive
vice President (10)
|
|
2008
|
|
|
225 |
(13) |
|
|
— |
|
|
|
— |
|
|
|
225
|
|
(1)
Amounts shown do not reflect compensation actually received by the named
executive officer. The amounts in the Option Awards column reflect the dollar
amount recognized as compensation cost for financial statement reporting
purposes for the fiscal years ended December 31, 2009 and December 31, 2008, in
accordance with ASC 718 for all stock options granted in such fiscal years. The
calculation in the table above excludes all assumptions with respect to
forfeitures. There can be no assurance that the amounts set forth in the Option
Awards column will ever be realized. A forfeiture rate of zero was used in the
expense calculation in the financial statements.
(2) Of
this amount, $223,000 was paid in 2009 and $52,000, deferred by agreement, was
paid in January 2010. See “Richard J. Rinberg” at page 8 below.
(3) Of
this amount, $120,000 was paid in 2008 and $155,000, deferred by agreement, was
paid in June 2009. See “Richard J. Rinberg” at page 8 below.
(4) Ms.
Green was appointed Chief Financial Officer on January 8, 2009 and the
appointment became effective on February 1, 2009. Ms. Green has been
continuously employed by Zion since March 2005 in the capacity of Director of
Planning (through June 2007) and thereafter as Chief Accounting Officer (through
January 2009).
(5) Mr.
Perry resigned from all positions held with the Company on December 7, 2009. See
“Glen H. Perry” at page 9 below.
(6) Of
this amount, $207,000 was paid in 2009 and $27,000, which was previously
deferred, was paid in January 2010. See “Glen H. Perry” at page 9
below.
(7) This
amount was paid in two installments in 2010 pursuant to an agreement entered
into by us and Mr. Perry on December 7, 2009 in connection with his resignation
from the Company.
(8) Of
this amount, $120,000 was paid during 2008 with the remaining $130,000 paid in
June 2009. See “Glen H. Perry” at page 9 below.
(9)
Includes $120,000 related to previously deferred amounts that was converted into
Units pursuant to subscriptions in our Follow On Public Offering and $24,000 in
lieu of benefits under terms of employment agreement, which was deferred by
agreement and subsequently paid in June 2009.
(10) On
October 13, 2009, Mr. Avery resigned from all positions held with
us.
(11) Of
this amount, $199,000 was paid in 2009 and $36,000, which was previously
deferred, was paid in January 2010. See “William H. Avery” at page 9
below.
(12) Represents
amount paid for accrued but unused vacation pay. This was paid in
January 2010.
(13) Of
this amount, $120,000 was paid in 2008 and $105,000, which was previously
deferred by agreement, was paid in June 2009.
OUTSTANDING
EQUITY AWARDS AT FISCAL YEAR-END — DECEMBER 31, 2009
The
following table sets forth information as of December 31, 2009 concerning
exercisable and unexercised options for the purchase of common stock held by the
named executive officers.
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
|
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
|
|
|
Equity Incentive
Plan Awards:
Number of Securities
Underlying
Unexercised
Unearned Options (#)
|
|
|
Option
Exercise
Price
($)
|
|
Option
Expiration
Date
|
Richard
J. Rinberg
|
|
|
80,000 |
|
|
|
- |
|
|
|
- |
|
|
$ |
0.01 |
|
10/31/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Sandra
Green
|
|
|
3,882 |
|
|
|
- |
|
|
|
- |
|
|
$ |
0.01 |
|
10/31/17
|
|
|
|
|
|
|
|
50,000 |
|
|
|
- |
|
|
$ |
7.97 |
|
12/31/14
|
William
H. Avery
|
|
|
40,000 |
|
|
|
- |
|
|
|
- |
|
|
$ |
0.01 |
|
10/31/17
|
EMPLOYMENT
AGREEMENTS
Richard. J.
Rinberg. Mr. Rinberg was appointed as Chief Executive Officer
in March 2007. On December 4, 2007, we and Mr. Rinberg entered into an
employment agreement (the “Rinberg Agreement”) pursuant to which Mr. Rinberg
continues to serves as our Chief Executive Officer. The employment agreement
replaces the prior Retention and Management Services Agreement between Zion and
Mr. Rinberg that was originally entered into as of November 1, 2005 and which
expired on October 31, 2007. The term of employment under the employment
agreement, which commenced as of November 1, 2007, continues through December
31, 2010; thereafter, the agreement is renewed automatically for successive two
year terms unless either party shall advise the other 90 days before expiration
of the term of its intention to not renew the agreement beyond its then
scheduled expiration date. Under the agreement, Mr. Rinberg is currently paid an
annual salary of $275,000, payable monthly, notwithstanding which, consistent
with the current arrangement with our senior officers where only up to 80% of
their respective salaries are paid (up to $15,500 per month) with the remainder
deferred until such time as our cash position permits payment of salary in full
without interfering with Zion's ability to pursue its plan of operations. Mr.
Rinberg is currently paid $15,500 per month with the remaining amounts due on
account of his salary to be deferred as described. Through May 31, 2009, Mr.
Rinberg was paid $10,000 per month and the amounts deferred to such date in the
amount of $65,000 were paid in June 2009. From the effective date of the
employment agreement, we have maintained (i) Manager’s Insurance under Israeli
law for the benefit of Mr. Rinberg pursuant to which we contribute amounts equal
to (a) 13-1/3 percent (and Mr. Rinberg contributes an additional 5%) of each
monthly salary payment, and (b) contribute an amount equal to 7.5 % of Mr.
Rinberg’s salary (with Mr. Rinberg contributing an additional 2.5%) to an
education fund, a form of deferred compensation program established under
Israeli law. Mr. Rinberg can terminate the employment agreement and the
relationship thereunder at any time upon 60 business days' notice. If during the
term we were to terminate the agreement or if we were to elect to not renew the
agreement at the end of a term, in either case for any reason other than "Just
Cause" (as defined the Rinberg Agreement), then we are to pay to Mr. Rinberg the
salary then payable under the agreement through the longer of (i) the scheduled
expiration of the term as if the agreement had not been so terminated or not
renewed or (ii) six months, as well as all bonuses and benefits earned and
accrued through such date. Mr. Rinberg may also terminate the agreement for
"Good Reason" (as defined in the Rinberg Agreement), whereupon he will be
entitled to the same benefits as if we had terminated the agreement for any
reason other than Just Cause. The Rinberg Agreement also provides that Mr.
Rinberg be awarded options at a per share exercise price of $0.01 to purchase
40,000 shares of the Company's common stock under the Plan, with 10,000 options
vesting each 90 days, starting on January 29, 2008. On December 4, 2007, Mr.
Rinberg was granted these options under the Plan on the terms set forth above.
Thereafter, in each of January 2009 and January 2010, Mr. Rinberg was granted
options to purchase 40,000 shares. In each case, the options vest at the rate of
10,000 shares at the termination of each calendar 90 day period, beginning March
31, 2009 and March 31, 2010, respectively, until such options are vested in
full. The Rinberg Agreement provides for customary protections of
Zion's confidential information and intellectual property.
Sandra Green. Sandra Green
assumed the office of Chief Financial Officer and Senior Vice President as of
February 1, 2009. In connection with her appointment as Chief Financial Officer
and Senior Vice President, on January 12, 2009, we and Ms. Green entered into an
employment agreement, which became effective as of February 1, 2009. The
employment agreement had an initial term of one year; thereafter, the employment
agreement provides that it is to be renewed automatically for additional one
year periods unless either party shall advise the other 60 days before
expiration of the initial or renewed term of its intention to not renew the
agreement beyond its then scheduled expiration date. Under the employment
agreement, Ms. Green is currently paid an annual salary of $200,000, payable
monthly; notwithstanding which, consistent with the current arrangement with
senior officers where only up to 80% of their respective salaries are paid (up
to $15,500 per month) with the remainder deferred until such time as our cash
position permits payment of salary in full without interfering with our ability
to pursue our plan of operations. Through May 31, 2009, Ms. Green was
paid $10,000 per month, with the exception of January when she was paid $7,000,
and the amounts deferred through May 2009 in the amount of $28,000 were paid in
June 2009. Salary payable thereafter continues to be deferred as provided above
and an amount of $23,000 was paid in December 2009. Ms. Green can terminate the
employment agreement and the relationship thereunder at any time upon 60 days'
notice. If at any time after August 1, 2009, the Company were to terminate the
agreement or if the Company were to elect to not renew the agreement at the end
of the term, in either case for any reason other than "Just Cause" (as defined
the employment agreement), then the Company is to pay to Ms. Green the salary
then payable under the agreement through the scheduled expiration of the initial
or a renewal term as if the agreement had not been so terminated or not renewed
as well as all bonuses and benefits earned and accrued through such date. Ms.
Green may also terminate the employment agreement for "Good Reason" (as defined
in the employment agreement), whereupon she will be entitled to the same
benefits as if the Company had terminated the agreement for any reason other
than Just Cause. Pursuant to the agreement, Ms. Green was awarded in February
2009 options to purchase 50,000 shares of our common stock under
the 2005 Stock Option plan, of which options for 20,000 shares are to
vested as of January 31, 2010 and options for 15,000 shares at the end of each
12 month period thereafter. The options have a per share exercise price of
$7.97. The employment agreement also includes certain customary confidentiality
and non-solicit provisions that prohibit the executive from soliciting our
employees for two years following the termination of her
employment.
Glen H. Perry. Mr. Perry was
employed pursuant to a five-year personal employment agreement effective January
1, 2004 with an initial term which terminated on December 31, 2008, subject to
automatic renewal unless notice of non-renewal is given per the terms of the
agreement, which notice was not given. Under the terms of the agreement, Mr.
Perry’s salary was $250,000 per annum. In addition, the agreement provided that
Mr. Perry was to receive benefits in the form of reimbursement of insurance
premiums of up to $2,000 per month, certain membership dues and certain expenses
incurred in connection with the performance of his duties. The agreement also
provided as follows: (i) term renewable annually following initial term to the
age of 70, terminable on death, severe disability or for willful misconduct as
determined by final judicial decision; (ii) upon a termination without cause,
Mr. Perry will receive an amount equal to his annual salary for the remainder of
the term plus six months; if such termination follows a change of control, Mr.
Perry will receive an amount equal to annual salary for the remainder of the
term plus 42 months; (iii) upon resignation by Mr. Perry on 90 days notice
waivable by us, we are redeeming such period by payment of an amount equal to
salary and benefits otherwise due during waived period; and (iv) grant of a 10%
interest in the key employee long term incentive plan we intend to establish
whereby a 1.5% overriding royalty or equivalent interest from future production
licenses and leases shall be assigned to a separate inventive fund for key
employees. Consistent with the current arrangement with the Company's senior
officers where only up to 80% of their respective salaries are paid (up to
$15,500 per month) with the remainder deferred until such time as our cash
position permits payment of salary in full without interfering with our ability
to pursue our plan of operations. Through May 31, 2009, Mr. Perry was paid
$10,000 per month and the amounts deferred through such date in the amount of
$44,000 were paid in June 2009 Thereafter, Mr. Perry was paid $15,500 per month
with the remaining amounts due on account of his salary to be deferred as
described.
By mutual
agreement, effective December 7, 2009, Mr. Perry resigned from all positions
held with us. In connection with his resignation, on December 7,
2009, we and Mr. Perry entered into an agreement terminating Mr. Perry’s
employment agreement pursuant to which we remitted to Mr. Perry amounts payable
to him in respect of deferred compensation, as well as other related matters, in
the amount of $180,000, net of deductions and withholdings under applicable law
customarily made by us, which amount we paid between January 1, 2010 and March
1, 2010.
William H. Avery. On December
4, 2007, we entered into an Employment Agreement with William H. Avery, Zion’s
Corporate Executive Vice President (the "Avery Agreement"), effective as of
December 1, 2007. The Avery Agreement replaced the prior retention and
compensation arrangements between Zion and Mr. Avery.
The Avery
Agreement was in effect through December 31, 2009. Under the agreement, Mr.
Avery was paid an annual salary of $225,000, payable monthly, notwithstanding
which, consistent with the current arrangement with our senior officers where
only up to 80% of their respective salaries are paid (up to $15,500 per month)
with the remainder deferred until such time as our cash position permits payment
of salary in full without interfering with our ability to pursue our plan of
operations. Through May 31, 2009 Mr. Avery was paid $10,000 per month, and the
amounts deferred through then in the amount of $33,000were paid in full in June,
2009. Thereafter, Mr. Avery was paid $15,000 per month with the remaining
amounts due on account of his salary deferred as described above. The Avery
Agreement also provided that he be awarded fully vested options at a per share
exercise price of $0.01 to purchase 40,000 shares of the Company's common stock
under the Plan. On December 4, 2007, Mr. Avery was granted options to purchase
40,000 shares under the Plan on the terms set forth above. Mr. Avery
exercised his option during January 2010.
In
connection with the scheduled expiration on December 31, 2009 of his employment
agreement, Mr. Avery resigned, on October 13, 2009, from all positions held with
us, including his directorship, in order to develop various personal businesses
and the practice of law. In connection with his resignation, we paid out the
amounts to which Mr. Avery was entitled under his employment agreement through
December 31, 2009 and as stated above, Mr. Avery exercised his options to
purchase up to 40,000 shares of common stock during January 2010.
The
following table summarizes compensation paid to our non-management directors
during the fiscal year ended December 31, 2009.
Name
|
|
Fees Earned
or Paid
in Cash
|
|
|
Stock
Awards
|
|
|
Option
Awards (1)
|
|
|
All Other
Compensation
|
|
|
Total
|
|
|
|
US$ (thousands)
|
|
John
M. Brown
|
|
|
146 |
(2) |
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
146 |
|
James
A. Barron (3)
|
|
|
6 |
|
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
6 |
|
Yehezkel
Druckman
|
|
|
21 |
(4) |
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
21 |
|
Forrest
A. Garb
|
|
|
18 |
(5) |
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
18 |
|
Paul
Oroian
|
|
|
24 |
(6) |
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
24 |
|
Robert
Render (7)
|
|
|
8 |
|
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
8 |
|
Kent
S. Siegel
|
|
|
24 |
(8) |
|
|
— |
|
|
|
— |
|
|
|
— |
|
|
|
24 |
|
Julian
Taylor (9)
|
|
|
11 |
|
|
|
— |
|
|
|
98 |
(10) |
|
|
— |
|
|
|
11 |
|
(1)
|
Amounts
shown do not reflect compensation actually received by the individual. The
amounts in the Option Awards column reflect the dollar amount recognized
as compensation cost for financial statement reporting purposes for the
fiscal years ended December 31, 2009, in accordance with ASC 718 for all
stock options granted in such fiscal years. The calculation in the table
above excludes all assumptions with respect to forfeitures. There can be
no assurance that the amounts set forth in the Option Awards column will
ever be realized. A forfeiture rate of zero was used in the expense
calculation in the financial
statements.
|
(2)
|
Of
this amount, $90,000 was paid in 2009, $10,000 was paid in January 2010
and $46,000 was deferred through December 31, 2010 (See discussion
below).
|
(3)
|
Dr.
Barron resigned from the Board of Directors on May 5,
2009.
|
(4)
|
Mr.
Druckman held a director’s stock option under our 2005 Stock Option Plan
to purchase 25,000 shares of Common Stock at $5.00 per share, which
options were originally scheduled to expire on December 31, 2008. The
expiration date was extended to December 31, 2009. These options were
authorized and their terms, including exercise price, fixed on October 27,
2005 in connection with services commencing November 2005 and,
accordingly, the options were valued in December 2005, notwithstanding
that the award agreement was signed only in July 2006. An additional
expense of $3,000 was recognized at the time of the extension
grant. The options became exercisable on July 1, 2007. The
rights underlying the options vested on November 1, 2005. Dr.
Druckman exercised the options in a cashless exercise during September
2009 and was issued 12,425 shares of common
stock.
|
(5)
|
Mr.
Garb held a director’s stock option under our 2005 Stock Option Plan to
purchase 25,000 shares of Common Stock at $5.00, which options were
originally scheduled to expire on December 31, 2008. The expiration date
was extended to December 31, 2009. These options were authorized and their
terms, including exercise price, fixed on October 27, 2005 in connection
with services commencing November 2005 and, accordingly, the options were
valued in December 2005, notwithstanding that the award agreement was
signed only in July 2006. An additional expense of $3,000 was recognized
at the time of the extension grant. The options became
exercisable on July 1, 2007. The rights underlying the options vested on
November 1, 2005. Mr. Garb exercised the options in a cashless
exercise during August 2009 and was issued 12,586 shares of common
stock.
|
(6)
|
Mr.
Oroian held a warrant, granted on October 27, 2005, exercisable commencing
July 1, 2007 to purchase 25,000 shares of Common Stock, which warrant was
originally exercisable through December 31, 2008. The expiration date was,
extended to December 31, 2009, at $5.00 per share. The warrant vested on
the grant date. The warrants were valued at the time of
issuance and an additional expense of $3,000 was recognized at the time of
the termination extension. Mr. Oroian exercised the warrant in
a cashless exercise during August 2009 and was issued 12,887 shares of
common stock.
|
(7)
|
Mr.
Render did not stand for re-election at the 2009 annual meeting of
stockholders.
|
(8)
|
Mr.
Siegel held a warrant, granted on October 27, 2005, exercisable commencing
July 1, 2007 to purchase 25,000 shares of Common Stock through December
31, 2008, subsequently extended to December 31, 2009, at $5.00 per
share. The warrant vested on the grant date. The
warrants were valued at the time of issuance and an additional expense of
$3,000 was recognized at the time of the termination
extension. The warrant expired without being
exercised.
|
(9)
|
Julian
Taylor was elected to the Board of Directors on June 16,
2009.
|
(10)
|
Upon
his election to the board, Mr. Taylor was awarded an option under our 2005
Stock Option Plan to purchase 25,000 shares of Common Stock at $8.25,
which option is scheduled to expire on June 16,
2012.
|
Except
for Mr. Brown, each director who is not a member of management received a
monthly fee of $1,500. In addition, each committee
chairman who is not a member of management, as well as the Lead Director,
receives an additional $500 per month. To date additional compensation in the
form of warrants or options to purchase shares of Common Stock have been awarded
to non-management directors upon their appointment to the Board and at other
appropriate times. Except as noted in the footnotes immediately above, all
warrants and options granted to directors have been exercised or expired prior
to January 1, 2007.
On
January 18, 2008, we and John Brown, the Chairman of the Company's Board of
Directors, entered into a Chairman of the Board Appointment Agreement (the
"Chairman Appointment Agreement") pursuant to which Mr. Brown served as the
Chairman of the Board of Directors. The Chairman Appointment Agreement had an
initial term that terminated on December 31, 2009. Under the agreement, Mr.
Brown was paid an annual fee of $144,000, payable monthly, provided that, he was paid
$2,000 per month through December, 2009 with the remaining amount of each
month's balance deferred until such time as our cash position permitted payment
of salary in full without interfering with our ability to pursue our plan of
operations. The amounts deferred through May 2009 in the aggregate amount of
$49,000 were paid in June 2009. Thereafter, Mr. Brown continued to be paid
$2,000 per month with the remainder being deferred as described above. In
addition, Mr. Brown received $1,000 per month for rental expenses relating to an
office he maintains and $1,000 per month for chairing two
committees.
On
January 21, 2010, we and John Brown entered into an Employment Agreement (the
“Employment Agreement”) pursuant to which Mr. Brown serves as the Executive
Chairman of our Board of Directors. The Employment Agreement was entered into
following the scheduled termination on December 31, 2009 of the Chairman
Appointment Agreement under which Mr. Brown served as Chairman of the Board
since January 1, 2008. The Employment Agreement has an initial term that extends
through December 31, 2012; thereafter, the agreement provides that it is to be
renewed automatically for successive two year terms unless either party shall
advise the other 90 days before expiration of the initial or renewed term of its
intention to not renew the agreement beyond its then scheduled expiration date.
Under the agreement, Mr. Brown is being paid an annual salary of $165,000,
payable monthly (notwithstanding which,
consistent with the current arrangement with our senior officers where only up
to 80% of their respective salaries are paid (up to a maximum of $15,500 per
month) with the remainder deferred until such time as our cash position permits
payment of salary in full without interfering with our ability to pursue our
plan of operations. Accordingly, Mr. Brown has agreed to be paid up to $11,000
per month with the remaining amounts due on account of his salary to be deferred
as described. Mr. Brown was also paid a sign up bonus in the amount of $25,000.
Mr. Brown can terminate the employment agreement and the relationship thereunder
at any time upon 60 business days' notice. If during the initial term we were to
terminate the agreement, for any reason other than "Just Cause" (as defined the
Agreement), then we are to pay to Mr. Brown the salary then payable under the
agreement through the longer of (i) the scheduled expiration of the initial term
as if the agreement had not been so terminated or not renewed or (ii) twelve
months, as well as all bonuses and benefits earned and accrued through such
date. If we were not to renew the term of the agreement after the Initial term
or were to terminate the agreement during any renewal term, for any reason other
than "Just Cause" (as defined the Agreement), then we are to pay to Mr. Brown an
amount equal to the base salary, if any, then payable to him for a period of
twelve months as if the Agreement had not been so terminated or had been
renewed. Mr. Brown may also terminate the agreement for "Good Reason" (as
defined in the Agreement), whereupon he will be entitled to the same benefits as
if the Company had terminated the agreement for any reason other than Just
Cause. The Agreement provides for customary protections of our confidential
information and intellectual property. The Agreement also provides that in
connection with his services during the initial term of the Agreement and
subject to the entry into an Option Award Agreement under our 2005 Stock Option
Plan, Mr. Brown be awarded options at a per share exercise price of $0.01 to
purchase 20,000 shares of the Company's common stock under the Plan, which
options would vest at the rate of 5,000 shares at the termination of each
calendar 90 day period, beginning March 31, 2010 until such options are vested
in full. In the event of an extension of the term of the Agreement, the
agreement provides that Mr. Brown be granted additional options to purchase our
common stock in amounts of not less than 20,000 shares per term on such terms to
be agreed by the parties. On January 21, 2010, Mr. Brown was granted options to
purchase 20,000 shares under the Plan on the terms set forth above.
Equity
Compensation Plan Information
The
following table sets forth certain information with respect to securities
authorized for issuance under equity compensation plans as of December 31,
2009.
Plan Category
|
|
Number of
securities
to be issued upon
exercise of
outstanding
options,
warrants and
rights
(a)
|
|
|
Weighted- average
exercise price of
outstanding
options,
warrants and
rights
(b)
|
|
|
Number of securities
remaining available for
future
issuance under equity
compensation plans
(excluding securities
reflected
in column (a))
(c)
|
|
|
|
|
|
|
|
|
|
|
|
Equity
compensation plans approved by security holders:
|
|
|
|
|
|
|
|
|
|
-
Stock Options
|
|
|
446,569 |
|
|
$ |
4.74 |
|
|
|
503,431 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
compensation plans not approved by security holders:
|
|
|
|
|
|
|
|
|
|
|
|
|
-
|
|
|
- |
|
|
$ |
- |
|
|
|
- |
|
TOTAL
|
|
|
446,569 |
|
|
$ |
4.74 |
|
|
|
503,431 |
|
Long-Term
Incentive Plan
At our
2002 annual meeting of stockholders, the stockholders approved the establishment
of a long-term key employee incentive plan, which may be structured as an
employees' royalty pool, to be funded by the equivalent of a 1.5% overriding
royalty interest. The Company may initiate the establishment of a long-term
management incentive plan for key employees whereby a 1.5% overriding royalty or
equivalent interest in the Asher-Menashe License and Joseph License and such
other oil and gas exploration and development rights as may in the future be
acquired by the Company would be assigned to key employees. As the
plan has not been established as of December 31, 2009, the Company did not have
any outstanding obligation in respect of the plan.
PROPOSALS
TO BE CONSIDERED AT ANNUAL MEETING
I. ELECTION
OF DIRECTORS
Three
directors will be elected at the meeting as Class II directors of the Company
for a term of three years and until their respective successors are elected and
qualified. The election of directors requires the affirmative vote of a
plurality of the shares of Common Stock present in person or by proxy at the
meeting. At this
time, the Board of Directors of the Company knows of no reason why any nominee
might be unable to serve. There are no arrangements or understandings between
any director or nominee and any other person pursuant to which such person was
selected as a director or nominee.
The
Company's Nominating and Corporate Governance Committee has reviewed the
qualifications and independence of the nominees for director, and, with each
member of the Nominating and Corporate Governance Committee abstaining as to
himself, has recommended each of the other nominees for election to the Board of
Directors.
The class
whose term of office will expire at our 2010 Annual Meeting of Stockholders
consists of Richard J. Rinberg, William L. Ottaviani and Kent S.
Siegel.
Name of Nominee
|
|
Principal Occupation
|
|
Age
|
|
Year
Became a Director
|
Richard
J. Rinberg
|
|
Director
and Chief Executive Officer
|
|
57
|
|
2004
|
William
L. Ottaviani
|
|
Director,
Chief Operating Officer and President
|
|
49
|
|
2010
|
Kent
S. Siegel
|
|
Director
|
|
54
|
|
2003
|
The
following describes at least the last five years of business experience of the
directors standing for re-election. The descriptions include any other
directorships at public companies held during the past five years by these
directors. No family relationship exists between any director and
executive officer of the Company.
Richard J. Rinberg was
appointed a director in November 2004 and appointed Chief Executive Officer of
the Company in March 2007. He served as President of the Company from October
2005 to March 2007. Since 1996, Mr. Rinberg has been a private investor and
manager of his own and his family funds. From 1979 through 1996, he served as
Managing Director of the Rinberg Group, a corporate group based in England
active in the precious metals and jewelry industry, property development and
securities trading. In the early 1980s Mr. Rinberg was elected a Member of the
London Diamond Bourse and in 1987 he was elected an Underwriting Member at
Lloyd's of London Insurance Market. Between 1975 and 1978, Mr. Rinberg was on
the staff of Spicer & Pegler (Chartered Accountants) and, in 1978, was
admitted as a Member of The Institute of Chartered Accountants in England and
Wales. Mr. Rinberg holds a Bachelor of Science Honors Degree in Mathematics from
University College, the University of London. Mr. Rinberg also serves on the
board of The Abraham Foundation and the Bnei Joseph Foundation
(R.A.). Mr. Rinberg’s experience in managing and overseeing a
diversified business practice, as well as his accounting background, equip him
with the skill set needed to meet the challenges that we expect to
face.
William L. Ottaviani, age 49,
was appointed President and Chief Operating Officer on January 31, 2010 and a
director on April 7, 2010. Mr. Ottaviani, a petroleum engineer by training,
served as Chief Operating Officer at Rex Energy Corporation from November 2007
to September 2009. From September 2009 to the present, he has been working as an
independent consultant. From 1982 until 2007, Mr. Ottaviani served in various
management, engineering, operational and staff assignments for Chevron and its
affiliated companies, with assignments in California, Louisiana, Indonesia and
Angola. During his Angola assignment from 2002 until 2007, Mr.
Ottaviani served as both a Senior Petroleum Engineering Advisor and Asset
Development Manager. He received his Bachelor of Science degree in
Petroleum and Natural Gas Engineering from Pennsylvania State University and his
M.B.A. from California State University, Bakersfield. Mr. Ottaviani’s petroleum
engineering background and experience provides the Board with the experience and
breadth needed to consider the options that are available in determining
drilling/exploration issues.
Kent S. Siegel was appointed a
director in November 2003. Mr. Siegel has served as president and
chief operating officer of Kent S. Siegel, P.C. since 1984. Kent S.
Siegel, P.C. is a firm of certified public accountants and attorneys at law
based in West Bloomfield, Michigan, at which Mr. Siegel practices as a tax and
bankruptcy attorney and CPA. Mr. Siegel holds a Bachelor of Business
Administration from Michigan State University School of Business, a Juris
Doctor from Wayne State University School of Law and a Bachelor
of Science in Electrical Engineering from Lawrence Technological University
School of Engineering. Mr. Siegel’s academic degrees, combined
with his extensive professional experience in corporate law and tax accounting
provides our board with valuable resources in its work to ensure that we comply
with rules and regulations applicable to a publicly listed
company.
Information
Regarding Other Members of the Board of Directors and Key Employees
The
following describes at least the last five years of business experience of our
directors not standing for re-election, executive officers and key
employees. The descriptions include any other directorships at public
companies held during the past five years by these persons. No family
relationship exists between any director and executive officer of the
Company.
Officers
and Directors
John M. Brown, age 70, is the
founder of Zion and has been a director and Chairman of the Board of Directors
of Zion since its organization in April 2000. He also served as our Chief
Executive Officer until September 2004 and as President until October 2001. Mr.
Brown has extensive management, marketing and sales experience, having held
senior management positions in two Fortune 100 companies - GTE Valenite, a
subsidiary of GTE Corporation and a manufacturer of cutting tools, where he was
employed from 1966-86 and served as the corporate director of purchasing, and
Magnetek, Inc., a manufacturer of digital power supplies, systems and controls,
where he was corporate director of procurement during 1988-89. Mr. Brown was a
director and principal stockholder in M&B Concrete Construction, Inc. from
1996 to 2003 and is an officer and director of M&B Holding Inc. (a Nevada
corporation) based in Dallas, Texas, the sole shareholder of M&B General
Contracting Inc. (a Delaware corporation). These companies primarily provide
cement walls and floors for industrial buildings, office buildings and home
developers. Prior to founding the Company, Mr. Brown had been actively pursuing
a license for oil and gas exploration in Israel for many years. His efforts led
to our obtaining, in May 2000, the Ma'anit License in the Joseph Project, the
precursor to the Joseph License. Mr. Brown holds a BBA degree from Fullerton
College. Mr. Brown’s senior management experience in two fortune 500 companies
as well as his extensive experience in the oil and gas sector in the State of
Israel provides with him with the insight and vision needed to serve as chairman
of our Board of Directors.
Sandra Green, age 46, was
appointed Chief Accounting Officer and Vice President in July 2007 and Chief
Financial Officer as of February 1, 2009. Ms. Green has served as our Director
of Planning of Zion from March 2005 until July 2007. From 1999-2005, she was the
Accounting Manager of Hunt Properties, Inc., a real estate development and
management company in Dallas. From 1994 to 1999, she provided accounting and
auditing services for clients in North Texas and New Mexico. These clients
included governments, schools, not-for-profit organizations, financial
institutions, family trusts, private entrepreneurs and oil and gas companies.
From 1991 - 1994, she served as Assistant to the President and then as Acting
Controller with Aztec Energy Corporation (NASDAQ) and from 1989-1991 as
Assistant to the President at American International Petroleum Corporation
(NASDAQ). She holds a Bachelor’s Degree in Business Administration from the
University of Texas at Tyler and has taken graduate classes at the University of
Texas at Tyler and at Arlington. She is a Certified Public Accountant in the
state of Texas.
Forrest A. Garb, age 80, was
appointed a director of Zion Oil in November 2005. Mr. Garb is a
petroleum engineer who has provided independent consulting services for more
than 45 years. His consulting career began with H.J. Gruy and
Associates, Inc. and its successors, where he served as a vice president for
four years, executive vice-president for ten years, and president for fifteen
years, until leaving in 1986, following Gruy's merger into a public
company. In his capacity as president, Mr. Garb contracted, performed
and supervised over 12,500 projects ranging from simple evaluations to
sophisticated reservoir simulations. In 1988, Mr. Garb founded
Forrest A. Garb & Associates, Inc., a privately-owned petroleum consulting
firm, where he served as chairman and chief executive officer until his
retirement in 2003 and sale of his interests in the company to its key
employees. Prior to entering into consulting, Mr. Garb was educated
in petroleum engineering at Texas A&M University (BSc and Professional MSc)
and received his early training at Socony Mobil Oil Company in Kansas, Texas,
Louisiana and Venezuela. Mr. Garb is a member of the Society of
Petroleum Engineers and is a past President of the Society of Petroleum
Evaluation Engineers. He is a member of the Association of Computing
Machinery, the American Arbitration Association, the Petroleum Engineers Club of
Dallas, the Dallas Geological Society, and is a member of the American
Association of Petroleum Geologists. He is a charter member of The
American Institute of Minerals Appraisers. He is a registered
professional engineer in the state of Texas. Mr. Garb’s petroleum engineering
background and vast experience in the petroleum industry spanning over 45 years
provides our board with a valuable resource in assessing oil and gas
prospects.
Julian Taylor, age 57,
was appointed a director of Zion Oil on June 16, 2009. Mr. Taylor is the founder
of Tangent Trading Ltd, an international non-ferrous scrap metal trading company
formed in 1985 with offices in London, U.K. and Los Angeles,
U.S.A. In 2006, Tangent Trading Ltd was elected to the membership of
the London Metal Exchange and in 2008 Tangent Trading Ltd was included by The
Sunday Times newspaper (in the U.K.) in its 'Profit Track 100' list of Britain's
fastest growing private companies. Mr. Taylor has led Tangent Trading
from inception in 1985. Mr. Taylor has over 37 years experience in trading
metals internationally. Prior to forming Tangent in 1985, he was affiliated with
Amalgamated Metal Corporation plc (an international holding company with origins
in metal merchanting), as a trader since 1978. Prior to such time, from 1972 to
1978, he was a trader at S&W Berisford plc (a U.K. listed merchanting and
commodity trading conglomerate). Mr. Taylor’s background and business experience
furnishes to our board access to a greater understanding of financial and
investor relations issues.
Paul Oroian, age 60, was
appointed a director in November 2003. Since its founding in 1983, he
has served as president and managing partner of Oroian, Guest and Little, P.C.,
a certified public accounting and consulting firm based in San Antonio,
Texas. From 1980-1983, Mr. Oroian was a tax senior in the San Antonio
offices of Arthur Young and Company. Mr. Oroian holds a Bachelors of Science –
Business Administration from Bryant College. He has served as a board
member of Technology Oversight Committee and the IRS Regional Liaison Committee
of the Texas Society of Certified Public Accountants and was vice president and
a director of the San Antonio CPA Society between
1992-1998. Mr. Oroian’s extensive experience as a
certified public accountant was instrumental in his appointment to the audit
committee of our Board of Directors and provides our board with a critical
accounting perspective.
Dr. Yehezkel (Charlie)
Druckman, age 71, was appointed a director of Zion Oil in November
2005. Dr. Druckman was Petroleum Commissioner for the State of Israel
from 1995 until his retirement in 2004, where he supervised the licensing of
petroleum rights both onshore and offshore Israel. These efforts led to the
discovery of 1.5 trillion cubic feet of gas in the Israeli offshore Mari B and
other smaller fields during 1999-2000. Since 1965, he has been a
member of the professional staff of the Geological Survey of Israel, where he
headed the Mapping, Stratigraphy and Oil Division during 1982-1985 and
1991-1994. He was also affiliated with the Louisiana State University at Baton
Rouge as Research Associate in Geology during 1978-1980 and
1989-1990. He was awarded in 1974 the Israel Geological Society’s
Perez Grader award. He is an active member of the American
Association of Petroleum Geologists and the Geological Society of Israel (where
he served as president in 1982, and for a number of years on the Society's
editorial board). He also served as member of the Israeli National
Petroleum Commission and Board of Directors of Oil Exploration (Investments)
Ltd., an Israeli government company. Dr. Druckman graduated from the
Hebrew University in Jerusalem where he was awarded BSc, MSc and PhD degrees in
geology. Dr. Druckman’s academic credentials as a geologist, his experience as
the Petroleum Commissioner for the State of Israel for nearly a decade and his
vast knowledge and expertise in the geological mapping of the State of Israel
for petroleum exploration purposes provide us with a critical resource in our
ongoing oil and gas exploration efforts in Israel as well as a liaison to the
Israeli regulatory authorities with whom we are in ongoing contact with respect
to the maintenance of our license and other oil and gas exploration
rights.
The
Employment Agreement between us and Mr. William Ottaviani, our President and
Chief Operating Officer, which was entered into on January 31, 2010, provides
that upon the approval of our Board of Directors upon the review and
recommendation of the relevant committee of the Board of Directors, Mr.
Ottaviani shall be elected to our Board of Directors, subject to the requirement
that he stand for re-election at our annual meeting of shareholders held after
his appointment to the Board.
Key
Employees
Drew Louis is our Secretary,
Treasurer and Vice President of Administration. Prior to joining Zion in May
2009, Mr. Louis practiced law as an associate at Vinson & Elkins LLP in the
firm’s corporate transactions department (from September 2006 to May 2009) where
he represented several international oil and gas companies, private equity and
public company clients in a variety of corporate transactional matters. Mr.
Louis holds a Bachelor of Business Administration degree in Accounting from
Baylor University, Waco, Texas and a Doctor of Jurisprudence degree from the
College of William and Mary Marshall-Wythe School of Law, Williamsburg,
Virginia.
Dr. Eliezer Kashai has been
Vice President - Israeli Exploration of Zion since October 2000. Dr. Kashai
studied geology in the University of Sciences, Budapest, Hungary, holds Masters
and Ph.D. degrees from Hebrew University, Jerusalem and is a widely recognized
authority on the Triassic formation of Israel. Dr. Kashai has
over fifty years of geological experience in Israel working
until his retirement in 1987 for the national petroleum companies of Israel,
including almost thirty years for Lapidoth Israel Oil Prospectors Company, Ltd.
and Oil Exploration (Investments) Ltd., where he served in progressively
responsible positions. At Lapidoth during 1959-75, he served as
senior geologist, assistant chief geologist, acting chief geologist and chief
geologist. At Oil Exploration (Investments) Ltd. during 1975-87 he
was first chief geologist, then deputy managing director responsible for all of
that company’s exploration efforts. Following his retirement in 1987
and through 1998, Dr. Kashai worked as an exploration consultant for various
companies active in petroleum exploration in Israel, including Israel National
Oil Company, Lapidoth, Naphta Petroleum, ABJAC-Mazal Ltd., Nordan Oil and Gas,
and Sedot Neft, Ltd. where he was responsible for the original geological
interpretation of Ma’anit. He began consulting for Mr. Brown in
connection with the Joseph Project in late 1999 and for us in April 2000. Dr.
Kashai has served as president of the Israel Geological Society and is
responsible for five geological publications and nearly one hundred unpublished
company reports on exploration projects, drilling recommendations, subsurface
geological analysis and well evaluations.
Dr.
Kashai provides services to us on an as needed part-time basis at an hourly
consulting rate, subject to a minimum monthly commitment. Dr. Kashai
is an officer of our Israeli branch, but not the corporation.
Ilan A. Sheena has been Vice
President – Finance, Israel Branch since November 2009. Mr. Sheena is
an accounting professional with broad local and international experience. He has
a degree in Accounting and Economics from Tel Aviv University. After qualifying
as a Certified Public Accountant and working for three years with
KPMG Somekh Chaikin in Israel, he spent four years at Alcatel in Sydney,
Australia. Returning to Israel in 1993, he joined a high-tech start-up that
subsequently held an initial public offering and became a Nasdaq listed company.
Between 1996 and 1998, he was at Bezeq International, the Israeli phone company,
as the Financial Controller and Finance Manager. Between 1998 and 2000, he was
at Verint Systems, a subsidiary of the Comverse group. Between 2000 and 2008 he
was CFO for a venture capital fund (with investors such as JP Morgan, Siemens,
EDF, AXA, Schlumberger) and dealt with over eighteen start-up
companies.
Stephen E. Pierce was retained
as our consulting geologist for the drilling of the Ma’anit #1 and subsequent
exploration and development in February 2005. He joined Zion on a full time
basis in October 2005 and, since June 2006, he has served as our Exploration
Manager. From 1995-2005, Mr. Pierce served as project geologist for Murfin
Dilling Co. in the Caribbean, primarily in the Dominican Republic. For the
period of 1992-1995, Mr. Pierce was consulting geologist for several small
independent companies, including Petrolera Once of Dominican Republic, Century
Guyana, Ltd. of Guyana, and Hydrocarbons International of Colombia. He also
worked as consulting geologist for Dames and Moore in Texas, Wyoming, Costa Rica
and Mexico during this time, as well as doing independent consulting work in
Panola and Shelby Counties in East Texas. From 1985-1992, he acted as senior
geological advisor for Mobil Oil Corporation, and from 1980-1985, he worked as
senior geologist for Superior Oil Co. He served as senior geologist in Pakistan
for UNOCAL from 1974-1979. Mr. Pierce received his M.S. in geology from San
Diego State University in 1974 and his B.S. in geology from California State
University in 1971. Mr. Pierce holds the title of Professional Geologist with
the State of Wyoming and holds memberships with the American Association of
Petroleum Geologists and the American Institute of Professional
Geologists.
Resignations
and Departures
Mr.
Elisha Roih, Vice President – Administration of Israeli Operations since April
2000, resigned from his position with the Company on February 28,
2009.
Dr.
Barron resigned from our Board of Directors on May 5, 2009. Dr. Barron, who had
been a director since April 2005, was not standing for re-election at our 2009
annual meeting of stockholders which was held on June 16, 2009.
Mr.
Render, who had been a director since September 2004, did not stand for
re-election at our 2009 annual meeting of stockholders which was held on June
16, 2009.
Mr.
Martin Van Brauman, in connection with the natural expiration of his employment
agreement with us pursuant to which he served as our Chief Financial Officer,
and later, Chief Legal Officer, resigned from his position as a director of the
Company on June 30, 2009.
Mr.
William Avery, in connection with the scheduled expiration of his employment
agreement with us on December 31, 2009, pursuant to which he served as our
Executive Vice President, resigned from all positions held with the Company,
including his directorship, on October 13, 2009.
Mr. Glen
Perry resigned as our President and Chief Operating Officer, as well as a
director, on December 7, 2009.
Information
Regarding the Board of Directors and Committees
The
Company's Board of Directors is divided into three classes of directors, with
each class elected to a three-year term every third year and holding office
until their successors are elected and qualified. The class whose term of office
will expire at our 2011 annual meeting of stockholders consists of Yehezkel
Druckman and Paul Oroian. The class whose term of office will expire
at our 2012 annual meeting of stockholders consists of John M. Brown, Forrest A.
Garb and Julian Taylor.
During
the fiscal year ended December 31, 2009, the Board met or acted by unanimous
consent on 23 occasions. Each of the directors attended at least 75%
of the aggregate number of meetings of the Board and of any committees of the
Board on which they served.
The
Company does not have a policy on attendance by directors at the Company's
annual meeting of stockholders. All of the current directors attended the
Company's 2009 annual meeting held on June 16, 2009.
Board
Leadership Structure
For many
years, even before the Company was publicly traded, we separated the roles of
Chief Executive Officer and Chairman of the Board of Directors, in recognition
of the differences between the two roles. The Chief Executive Officer is
responsible for setting and implementing the business goals of the Company and
the day-to-day leadership and performance of the Company, while the Chairman of
the Board of Directors provides guidance to the Chief Executive Officer,
especially with regard to the vision and mission to which the Company is
committed.
This
decision is based upon the Board’s determination of what is in the current best
interests of the Company and its shareholders, in light of current and
anticipated future circumstances and taking into consideration succession
planning, skills and experience of the individual(s) filling those positions and
other relevant factors. Mr. Brown has been the Company’s Chairman since its
inception in 2000 and provides the overall guidance and vision to which the
Company is committed. Mr. Rinberg has been affiliated with the Company since
March 2003. The Board has determined that the Board leadership structure that is
most appropriate at this time, given the specific characteristics and
circumstances of the Company, the skills and experience of Mr. Brown and
Mr. Rinberg, is a leadership structure based on the experienced leadership
afforded by a full-time Executive Chairman (currently Mr. Brown, former
Chairman, President and Chief Executive Officer of the Company) and a full-time
Chief Executive Officer (currently Mr. Rinberg). Both positions are subject
to oversight and review by the Company’s independent directors. The Board
recognizes that depending on the specific characteristics and circumstances of
the Company, other leadership structures might also be appropriate. A combined
Chairman and Chief Executive Officer Board leadership structure has previously
served the Company and, depending on future circumstances, may serve the
Company’s purposes in the future.
Our Board
of Directors believes that its current leadership structure is appropriate
because it strikes an effective balance between management and independent
leadership participation in the Board of Directors process.
Board
Committees
As
described below, the Company's Board of Directors has established the following
committees: an Audit Committee, a Compensation Committee and a Nominating and
Corporate Governance Committee. Members of the committees are appointed annually
by the Board to serve at the discretion of the Board until their successors are
appointed or the earlier of their resignation or removal.
Of the
eight current members of our Board of Directors, five (Messrs. Oroian, Siegel,
Taylor, Druckman and Garb) meet the criteria of independence set by the NASDAQ
Exchange for membership on the board of a NASDAQ listed company ("NASDAQ
independence criteria").
NASDAQ
independence criteria provide, among other requirements, that an independent
director: (i) cannot be and, over the past three years, cannot have been an
officer or employee of the Company and cannot be an immediate family member of
such person; (ii) cannot receive or, over the past three years, or have an
immediate family member who receives or received from the Company more than
$120,000 in any consecutive twelve month period for services other than as one
of the Company's directors (or, with respect to an immediate family member, as a
Company employee); (iii) cannot be affiliated, or be an immediate family member
of a person affiliated with, any organization to which the Company made, or from
which the Company received payments (other than those arising solely from
investments in the Company's securities or payments under non-discretionary
charitable contribution matching programs) that exceed five percent of the
organization's consolidated gross revenues for that year, or $200,000, whichever
is more, in any of the most recent three fiscal years.
SEC
independence criteria, which govern members of and candidates for service on the
Audit Committee, provide that an "independent" director cannot be one of the
Company's officers or be in a position, directly or indirectly, to control the
Company's management or policies (other than in his position as a director).
Neither can he or she be, or be affiliated with, a paid consultant or provider
of services to the Company.
Audit Committee. The Company's
Audit Committee is currently comprised of Messrs. Oroian, Siegel and Garb. Mr.
Oroian was elected to serve as chairman. All three current members of the Audit
Committee satisfy both the SEC independence criteria and the NASDAQ independence
criteria. The principal function of the Audit Committee is to assist the Board
in monitoring (1) the integrity of the financial statements of the Company, (2)
compliance by the Company with legal and regulatory requirements, (3) the
independent auditor's qualifications and independence, (4) performance of the
Company's independent and, upon establishment of such function, internal
auditors, (5) the business practices and ethical standards of the Company and
(6) related party transactions. The Audit Committee is also directly responsible
for the appointment, compensation, retention and oversight of the work of the
Company's independent auditors.
During
the fiscal year ended December 31, 2009, the Audit Committee met or acted by
unanimous consent on five occasions. The Board adopted a formal written Audit
Committee charter that complies with the requirements of the Exchange Act, the
rules and regulations of the SEC and the listing and corporate governance
requirements of NASDAQ. A copy of the charter is available on our website at
http://www.zionoil.com/investor-center/corporate-governance.html.
The Board
has determined that all members of the Audit Committee meet the additional
criteria for independence of Audit Committee members set forth in Rule
10A-3(b)(l) under the Securities Exchange Act of 1934 (the “Exchange
Act”). In addition, the Board has determined that Mr. Oroian
qualifies as an “audit committee financial expert” as defined by the Securities
and Exchange Commission (the “SEC”).
Compensation Committee. The
Board has established a Compensation Committee currently comprised of Messrs.
Taylor, Oroian and Siegel. Mr. Taylor was elected to serve as
chairman. All three current members of the Compensation Committee
satisfy both the SEC independence criteria and the NASDAQ independence
criteria. The Board has charged the Compensation Committee with the
following responsibilities: (i) the review and recommendation to the Board of
the terms of compensation, including incentive compensation and employee
benefits of the directors and senior officers of the Company; and (ii) the
determination of the terms of employee benefit plans (including stock incentive
and stock option plans), the granting of awards under the plans and the
supervision of plan administrators.
The
Company adopted a formal, written compensation committee charter that complies
with the requirements of the Exchange Act, SEC rules and regulations and the
listing and corporate governance requirements of NASDAQ.
The
Compensation Committee reviews and recommends to the Board for approval
compensation arrangements for all of our executive officers and non-employee
directors and oversees equity incentives. The Chief Executive Officer
recommends to the Compensation Committee the goals, objectives and compensation
for all executive officers, except himself, and responds to requests for
information from the Compensation Committee. Except for these roles,
executive officers of the Company do not have a role in approving goals and
objectives or in determining compensation of executive officers or non-employee
directors. Our Chief Executive Officer has no role in approving his own
compensation. The Compensation Committee periodically reviews the compensation
of non-employee directors, primarily by reference to the compensation of
non-employee directors at similarly situated companies. By its charter, the
Compensation Committee may not delegate its authority.
In
September of 2009, the Compensation Committee retained Thomas Roney LLC (“Thomas
Roney”), a compensation consultant, to assist it in evaluating executive
compensation for 2009 and proposed changes to executive compensation. In
connection with its retention, the Compensation Committee instructed Thomas
Roney to provide market data, analyses and recommendations concerning executive
officer compensation levels and information on current compensation trends and
market data related to benchmarking groups and compensation levels. Thomas Roney submitted
its report and recommendations to the Compensation Committee in October
2009.
The
Compensation Committee acted by unanimous consent on two occasions during the
fiscal year ended December 31, 2009. A copy of the charter is available on our
website at http://www.zionoil.com/investor-center/corporate-governance.html.
Nominating and Corporate Governance
Committee. The Board has established a Nominating and Corporate
Governance Committee currently comprised of Messrs. Taylor, Oroian and
Siegel. Mr. Siegel was elected to serve as chairman. All
three current members of the Compensation Committee satisfy both the SEC
independence criteria and the NASDAQ independence criteria. The Nominating and
Corporate Governance Committee is charged with selecting and recommending for
the approval of the Board nominees to be submitted to the stockholders for
election.
The
Committee acted by unanimous consent on five occasions during the year ended
December 31, 2009. The Board has adopted a formal written charter for
the Nominating and Corporate Governance Committee that complies with the
requirements of the Exchange Act, SEC rules and regulations and the listing and
corporate governance requirements of NASDAQ addressing the process for
identifying and evaluating nominees. In addition, the Nominating and Corporate
Governance Committee has adopted a formal written policy respecting the
standards and qualifications to be used in identifying director nominees,
including the consideration of director nominees presented by the Company’s
stockholders. A copy of both the Nominating and Corporate Governance
Committee charter and the director nominee policy are available on our website
at http://www.zionoil.com/investor-center/corporate-governance.html.
Nominations
for the Board Of Directors
The
Nominating and Corporate Governance Committee of the Board of Directors will
consider director candidates based upon a number of qualifications, including
their independence, knowledge, judgment, integrity, character, leadership,
skills, education, experience, financial literacy, standing in the community and
ability to foster a diversity of backgrounds and views and to complement the
Board's existing strengths. In addition, the Nominating and Corporate Governance
Committee requires that director candidates have integrity and accountability,
informed judgment, peer respect, high performance standards, passion, creativity
and support the corporate mission of the Company to assist Israel, the land and
its people, in achieving political and economic security through the exploration
for and discovery and development of petroleum and other energy resources in
Israel.
The
Nominating and Corporate Governance Committee makes every effort to ensure that
the Board and its committees include at least the required number of independent
directors, as that term is defined by applicable standards promulgated by the
NASDAQ/or the SEC. Backgrounds giving rise to actual or perceived conflicts of
interest are undesirable.
The
Nominating and Corporate Governance Committee has not relied upon third-party
search firms to identify director candidates, but may employ such firms in the
future if deemed necessary and appropriate. The Nominating and Corporate
Governance Committee may rely upon, receive and review recommendations from a
wide variety of contacts, including current executive officers, directors,
community leaders, and stockholders as a source for potential director
candidates. The Board retains complete independence in making nominations for
election to the Board.
While the
Nominating and Corporate Governance Committee does not have a formal policy with
respect to diversity, the Board and the Committee believe that it is essential
that Board members represent diverse business backgrounds and experience and
include individuals with a background in the oil & gas industry. In
considering candidates for the Board, the Nominating and Corporate Governance
Committee considers the entirety of each candidate’s credentials in the context
of these standards. We believe that the backgrounds and qualifications of our
directors, considered as a group, should and do provide a composite mix of
experience, knowledge and abilities that will allow the Board of Directors to
fulfill its responsibilities.
The
Nominating and Corporate Governance Committee will consider qualified director
candidates recommended by stockholders in compliance with its formally adopted
director nominee policy and subject to applicable inquiries. Stockholders of the
Company who beneficially own more than two percent (2%) of the Company's then
outstanding shares of Common Stock may propose nominees for consideration by the
Nominating and Corporate Governance Committee by submitting the names and
supporting information to: Mr. John M. Brown, Chairman, Nominating and Corporate
Governance Committee, Zion Oil & Gas, Inc., 6510 Abrams Road, Suite 300,
Dallas, Texas 75231. A stockholder nomination must contain the following
information about the nominee:
|
·
|
Business
and residence addresses;
|
|
·
|
Principal
occupation or employment;
|
|
·
|
The
number of shares of the Company's Common Stock and other Company
securities held by the nominee;
|
|
·
|
A
resume of his or her business and educational
background;
|
|
·
|
The
information that would be required under SEC rules in a proxy statement
soliciting proxies for the election of such nominee as a director;
and
|
|
·
|
A signed consent of the nominee
to serve as a director, if nominated and
elected.
|
The
nomination should also contain the following information concerning the
nominating stockholder:
|
·
|
The
number of shares of the Company’s Common Stock and other securities held
by the nominating stockholder.
|
|
·
|
The
nature of the holdings – whether directly or beneficially (if
beneficially, details of the legal holder and the nature of the beneficial
interest should be provided); and
|
|
·
|
Whether
the nominating stockholder has any agreement or understanding of any type
(written or oral) with any other stockholder concerning the voting of
Company shares and, if so, the identity and address of the other parties
to the agreement or understanding, the stockholdings of each of the other
parties, and the nature of the agreement or
understanding.
|
Board’s
Role in Risk Oversight
Management
is responsible for the day-to-day management of risks the Company faces, while
the Board of Directors, as a whole and through its committees, has the ultimate
responsibility for the oversight of risk management. Senior officers attend
meetings of the Board of Directors, provide presentations on operations
including significant risks, and are available to address any questions or
concerns raised by the Board of Directors. Additionally, our three Board
committees assist the Board of Directors in fulfilling its oversight
responsibilities in certain areas of risk. Pursuant to its charter, the Audit
Committee coordinates the Board of Directors’ oversight of the Company’s
internal control over financial reporting, disclosure controls and procedures
and code of conduct. Management regularly reports to the Audit Committee on
these areas. The Compensation Committee assists the Board of Directors in
fulfilling its oversight responsibilities with respect to the management of
risks arising from our compensation policies and programs. The Nominating and
Corporate Governance Committee assists the Board of Directors in fulfilling its
oversight responsibilities with respect to the management of risks associated
with Board organization, membership and structure, succession planning for our
directors and corporate governance. When any of the committees receives a report
related to material risk oversight, the Chairman of the relevant committee
reports on the discussion to the full Board of Directors.
AUDIT
COMMITTEE REPORT
The
Company's management has the primary responsibility for the financial statements
and the reporting process, including the Company's system of internal controls
and disclosure controls and procedures. An independent registered public
accounting firm has been engaged to audit the Company's financial statements and
express an opinion on the financial statements based on the audit. The Audit
Committee oversees (i) the accounting and financial reporting processes of the
Company and (ii) the audits of the financial statements of the Company on behalf
of the Board. The Audit Committee operates under a written charter
adopted by the Board which is available on the Company's website at http://www.zionoil.com/investor-center/corporate-governance.html.
The Audit
Committee has met and held discussions with management and Somekh Chaikin,
Certified Public Accountants (Isr.), a member of KPMG International (“KPMG
Somekh Chaikin”), the Company's independent registered public accounting firm.
Management represented to the Audit Committee that the Company's financial
statements for the year ended December 31, 2009 were prepared in accordance with
generally accepted accounting principles. We discussed the financial statements
with both management and the independent auditors. We also discussed with the
independent auditors the matters required to be discussed by Statement on
Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol.
1, AU section 380).
The Audit
Committee discussed with the independent auditors the overall scope and plans
for the audit. We met with the independent auditors, with and without
management, to discuss the results of their examination, the evaluation of the
Company's internal controls, and the overall quality of the Company's financial
reporting.
We
discussed with the independent auditors the auditor's independence from the
Company and management, including the independent auditors written disclosures
required by PCAOB Rule 3526 (File No. PCAOB-2008-03) (Independence Discussions
With Audit Committees).
Based on
the foregoing, we have recommended to the Board of Directors, and the Board
approved, that the audited financial statements be included in the Company's
Annual Report on Form 10-K for the year ended December 31, 2009, for filing with
the SEC.
AUDIT
COMMITTEE
Paul
Oroian
Kent S.
Siegel
Forrest
A. Garb
March 15,
2010
Code
of Business Ethics and Conduct
We have
adopted a Code of Business Conduct and Ethics that applies to our directors,
officers and all employees. The code has been posted on our web site at http://www.zionoil.com/investor-center/corporate-governance.html,
and may also be obtained free of charge by writing to Ethics Code, c/o Zion Oil
& Gas, Inc., 6510 Abrams Rd., Suite 300, Dallas, Texas 75231. We intend to
satisfy the disclosure requirement under Item 10 of Form 8-K regarding an
amendment to, or waiver from, a provision of our Code of Business Conduct and
Ethics by posting such information on our website, at the address and location
specified above.
Insider
Trading Policy Statement
We
adopted, on January 8, 2009, an Insider Trading Policy Statement that applies to
our directors, officers and designated employees.
Stockholder
Communications With The Board Of Directors
We have
adopted a formal process for stockholders to communicate with the Board of
Directors which has been posted on our web site at http://www.zionoil.com/investor-center/corporate-governance.html. Stockholders
may communicate with the Board of Directors by sending written communications to
the Board of Directors, care of Mr. Kent S. Siegel, Lead Director,
to:
Mr. Kent
S. Siegel, Lead Director
Zion Oil
& Gas, Inc.
6510
Abrams Road, Suite 300
Dallas,
Texas 75231
The
mailing envelope must contain a clear notation indicating that the enclosed
letter is a “Stockholder-Board Communication” or “Stockholder-Director
Communication.” All such letters must identify the author as a stockholder and
clearly state whether the intended recipients are all members of the Board of
Directors or only certain specified individual directors. We will make copies of
all such letters received and circulate them to the appropriate director or
directors.
If no
particular director is named, letters will be forwarded, depending on the
subject matter, to the Lead Director. In general, Company personnel
will not sensor or edit such communications and, any stockholder communication
delivered to the Company for forwarding to the Board or specified Board member
or members will be forwarded in accordance with the stockholder’s
instructions. However, we reserve the right not to forward to Board
members any abusive, threatening or otherwise inappropriate
materials.
The
Nominating and Corporate Governance Committee may revise these procedures at any
time. Until other procedures are developed and posted on our website, all
communications to the Board of Directors should be mailed to the Board of
Directors in accordance with the procedures described above.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE ELECTION OF THE THREE
NAMED NOMINEES TO THE COMPANY'S BOARD OF DIRECTORS. PROXIES RECEIVED IN RESPONSE
TO THIS SOLICITATION WILL BE VOTED FOR THE ELECTION OF THE THREE NAMED NOMINEES
TO THE COMPANY'S BOARD OF DIRECTORS UNLESS OTHERWISE SPECIFIED IN THE
PROXY.
II.
SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
Somekh
Chaikin, a member of KPMG International and an independent registered public
accounting firm was the auditor for the year ended December 31, 2009 and has
been selected as auditors for the year ending December 31,
2010. Although stockholder ratification is not required for the
appointment of KPMG Somekh Chaikin, since the Audit Committee has the
responsibility for appointing the Company’s independent auditors, the
appointment is being submitted for ratification with a view toward soliciting
the stockholders’ opinions, which the Audit Committee will take into
consideration in the future.
It is
expected that a representative of KPMG Somekh Chaikin will be present at the
meeting and will have an opportunity to make a statement if he so desires and
will be available to respond to appropriate questions from stockholders present
at the meeting.
Principal
Accountant Fees and Services
Audit Fees. The aggregate
fees billed or to be billed by KPMG Somekh Chaikin for each of the last two
fiscal years for professional services rendered for the audit of our annual
financial statements, review of financial statements included in our quarterly
reports on Form 10-Q or 10-K, as the case may be, and services that were
provided in connection with statutory and regulatory filings or engagements were
$114,000 and $76,000 for the fiscal years ended December 31, 2009 and 2008,
respectively.
Audit-Related Fees. The
aggregate fees billed by KPMG Somekh Chaikin for each of the last two fiscal
years for assurance and related services that were reasonably related to the
performance of the audit or review of the Company's financial statements were
$78,000 for the fiscal year ended December 31, 2009 and $73,000 for the fiscal
year ended December 31, 2008. These fees were related to the review
of S-3 filings.
Tax Fees. The
aggregate fees billed by KPMG Somekh Chaikin in each of the last two fiscal
years for professional services rendered for tax compliance, tax advice and tax
planning were $4,000 and $24,000 for the fiscal years ended December 31, 2009
and 2008, respectively. The nature of the services performed for these fees was
filing of tax returns for our Israeli branch, obtaining certain tax rulings and
tax planning related to the foundations to be established.
All Other Fees. The aggregate
fees billed by KPMG Somekh Chaikin in each of the last two fiscal years for
services other than those reported in the three prior categories were $0 and
$8,000 for the fiscal years ended December 31, 2009 and 2008, respectively. The
nature of the services performed for these fees was advisory services related to
our SOX 404 documentation.
Policy
on Pre-Approval of Services Provided by KPMG Somekh Chaikin
Our Audit
Committee considers and pre-approves any audit and non-audit engagement or
relationship between the Company and any independent accountant. The Audit
Committee has delegated to the Chairman of the Audit Committee the authority to
pre-approve all audit or non-audit services to be provided by an independent
accountant if presented to the full Audit Committee at its next meeting. In
accordance with these procedures, the engagement of KPMG Somekh Chaikin to
conduct the audit of our 2010 financial statements was pre-approved by the
Chairman of our Audit Committee and approved by the Audit
Committee.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR RATIFICATION OF THE
APPOINTMENT OF KPMG SOMEKH CHAIKIN AS THE COMPANY'S INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDED DECEMBER 31, 2010. PROXIES
RECEIVED IN RESPONSE TO THIS SOLICITATION WILL BE VOTED FOR THE APPOINTMENT OF
THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM UNLESS OTHERWISE SPECIFIED IN
THE PROXY.
MISCELLANEOUS
Stockholder
Proposals for 2011 Annual Meeting of Stockholders
A
stockholder proposal submitted pursuant to Rule 14a-8 of the Exchange Act must
be received by the Company, at its principal executive offices, no later than
January 8, 2011, to be included in the Board of Directors’ solicitation of
proxies relating to the 2011 Annual Meeting of Stockholders. The Board of
Directors will review any stockholder proposals that are filed as required and
will determine whether such proposals meet applicable criteria for inclusion in
its 2011 proxy statement.
Pursuant
to our Bylaws, a stockholder must deliver notice, in the form specified in our
Bylaws, to our principal executive offices not less than sixty (60) days nor
more than ninety (90) days in advance of such 2011 Annual Meeting (which
deadline will be at or around April 15, 2011) in order to (1) nominate persons
for election to the Board of Directors at the 2011 Annual Meeting or (2) bring
business before the 2011 Annual Meeting. If the Company is not notified of a
stockholder proposal on or around April 15, 2011, then the management personnel
who have been appointed as proxies by the Board will have the discretion to vote
for or against such stockholder proposal, even though such proposal is not
discussed in the proxy statement.
Other
Matters
The
Company will bear the cost of preparing, assembling and mailing the enclosed
form of proxy, this Proxy Statement and other material which may be sent to
stockholders upon request in connection with this solicitation. In addition to
solicitation of proxies by use of the mails, our directors, officers and
employees (who will receive no compensation therefore in addition to their
regular remuneration) may solicit the return of proxies by telephone, telegram
or personal interview.
We will
request banks, brokerage houses and other custodians, nominees and fiduciaries
to forward copies of the proxy materials to their principals and to request
instructions for voting the proxies. We may reimburse such banks, brokerage
houses and other custodians, nominees and fiduciaries for their expenses in
connection therewith.
The Board
of Directors of the Company does not intend to present, and does not have any
reason to believe that others intend to present, any matter of business at the
meeting other than those set forth in the accompanying Notice of Annual Meeting
of Stockholders. However, if other matters properly come before the meeting, it
is the intention of the persons named in the enclosed form of proxy to vote any
proxies in accordance with their judgment.
It is
important that proxies be returned promptly. Therefore, whether or not you
expect to attend the meeting in person, you are urged to vote electronically as
described in the Notice or by telephone after accessing the Internet hosting
site described in the Notice; or, if you elected to receive a printed copy of
this proxy statement, you are urged to complete, sign, and return the proxy card
or voting information card, as the case may be, in the stamped, self-addressed
envelope provided to you.
A copy of our Annual Report on Form
10-K for the fiscal year ended December 31, 2009, as filed with the SEC on
March 16, 2010, is available at http://www.proxyvote.com or the
website identified in the Notice, provided that we have not attached all of the
exhibits filed with or incorporated by reference into the Form 10-K to the
version on the website. You may review and print the Form 10-K and all exhibits
from the SEC’s website at www.sec.gov. In addition, we will send
a complete copy of the Annual Report on Form 10-K (including all exhibits, if
specifically requested), to any stockholder (without charge) upon written
request addressed to: INVESTOR RELATIONS,
ZION OIL & GAS, INC, 6510 ABRAMS ROAD, SUITE 300, DALLAS, TEXAS
75231.
|
By
order of the Board of Directors,
|
|
|
|
/s/ Richard Rinberg
|
|
|
|
RICHARD
RINBERG
|
|
Chief
Executive Officer
|