o
|
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 §240.14a-12
|
BLUEFIRE
ETHANOL FUELS, INC.
|
(Name
of Registrant as Specified In Its Charter)
|
(Name
of Person(s) Filing Proxy Statement, if other than the
Registrant)
|
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:
|
|
o
|
Fee paid previously with
preliminary
materials.
|
o
|
Check box if any part of the fee
is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the
filing for which the offsetting fee was paid previously. Identify the
previous filing by registration statement number, or the Form or Schedule
and the date of its
filing.
|
(1)
|
Amount Previously
Paid:
|
|
(2)
|
Form, Schedule or Registration
Statement No.:
|
|
(3)
|
Filing
Party:
|
|
(4)
|
Date
Filed:
|
|
1.
|
To
elect four directors to hold office for a one year term and until
each of their successors are elected and
qualified.
|
2.
|
To
ratify the appointment of DBBMcKennon as our independent registered public
accounting firm for the fiscal year ending December 31,
2010.
|
3.
|
To
amend the Company’s Articles of Incorporation to change the Company’s name
to “BlueFire Renewables, Inc.”
|
4.
|
To
transact such other business as may properly come before the Annual
Meeting or any postponement or adjournment
thereof.
|
By
Order of the Board of Directors
|
|
Arnold
R. Klann
|
|
CEO
and Chairman of the Board
|
|
June 1,
2010
|
|
Irvine,
California
|
Page
|
|
GENERAL
INFORMATION ABOUT THE PROXY STATEMENT AND ANNUAL MEETING
|
1
|
General
|
1
|
Voting
Securities
|
1
|
Voting
of Proxies
|
1
|
Revocability
of Proxies
|
2
|
Required
Vote
|
2
|
Shareholders
List
|
2
|
Expenses
of Solicitation
|
2
|
PROPOSAL
NO. 1: ELECTION OF DIRECTORS
|
3
|
PROPOSAL
NO. 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM
|
4
|
PROPOSAL
NO. 3: AMENDING THE COMPANY’S ARTICLES OF INCORPORATION TO CHANGE THE
COMPANY’S NAME TO BLUFIRE RENEWABLES, INC.
|
5
|
CORPORATE
GOVERNANCE
|
6
|
Board
Meetings and Annual Meeting Attendance
|
6
|
Audit
Committee
|
6
|
Compensation
Committee
|
6
|
Nominating
Committee
|
6
|
Code
of Ethics
|
7
|
Director’s
Compensation
|
8
|
Executive
Officers and Significant Employee
|
8
|
Executive
Officer Compensation
|
9
|
Family
Relationships
|
11
|
Involvement
in Certain Legal Proceedings
|
11
|
Adverse
Proceedings
|
11
|
Compliance
with Section 16(a) of the Exchange Act
|
11
|
REPORT
OF THE AUDIT COMMITTEE
|
12
|
FEES
TO INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
13
|
TRANSACTIONS
WITH RELATED PERSONS
|
13
|
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
|
14
|
SHAREHOLDER
COMMUNICATIONS
|
14
|
SHAREHOLDER
PROPOSALS FOR THE 2009 MEETING
|
14
|
AVAILABILITY
OF ANNUAL REPORT ON FORM 10-K AND HOUSEHOLDING
|
15
|
OTHER
MATTERS
|
15
|
PROXY
|
16
|
FEES
EARNED
OR
PAID
IN
CASH
|
STOCK
AWARDS
|
OPTION
AWARDS
|
NON-EQUITY
INCENTIVE
PLAN
COMPENSATION
|
CHANGE
IN
PENSION
VALUE
AND
NONQUALIFIED
DEFERRED
COMPENSATION
EARNINGS
|
ALL
OTHER
COMPENSATION
|
TOTAL
|
|||||||||||||||||||||
NAME
|
Year
|
($)
|
($)
(1)
|
($)
|
($)
|
($)
|
($)
|
($)
|
|||||||||||||||||||
Necitas
Sumait
|
2009
|
5,250 | 5,250 | ||||||||||||||||||||||||
Chris
Nichols
|
2009
|
5,000 | 5,250 | 10,250 | |||||||||||||||||||||||
Joseph
Emas(2)
|
2009
|
5,000 | 5,250 | 10,250 | |||||||||||||||||||||||
Victor
Doolan
|
2009
|
5,000 | 5,250 | 10,250 | |||||||||||||||||||||||
Arnold
Klann
|
2009
|
5,250 | 5,250 |
(1)
|
Reflects
value of shares of restricted common stock received as compensation as
Director. See notes to consolidated financial statements for
valuation.
|
(2)
|
On
December 22, 2009, the Board of Director’s accepted the resignation of
John I. Emas which was submitted to the Company on December 21,
2009. Mr. Emas served on the Audit Committee, Compensation
Committee and as Chairman of the Nominating Committee. Mr.
Emas’ resignation was not a result of any disagreements relating to the
Company’s operations, policies or
practices.
|
NAME
AND
PRINCIPAL
POSITION
|
YEAR
|
SALARY
($)
|
BONUS
($)
|
STOCK
AWARDS
(2)
|
OPTIONS
AWARDS ($)
(2)
|
NON-
EQUITY
INCENTIVE
PLAN
COMPENSATION
($)
|
CHANGE
IN
PENSION
VALUE
AND
NONQUALIFIED
DEFERRED
COMPENSATION
EARNINGS
($)
|
ALL
OTHER
COMPENSATION
($)
|
TOTAL
($)
|
||||||||||||||||||
Arnold
Klann Director and President
|
2009
|
226,000
|
-
|
5,250
|
(1)
|
231,250
|
|||||||||||||||||||||
2008
|
226,000
|
-
|
24,600
|
(1)
|
250,600
|
||||||||||||||||||||||
Necitas
Sumait Director, Secretary and VP
|
2009
|
180,000
|
-
|
5,250
|
(1)
|
185,250
|
|||||||||||||||||||||
2008
|
176,500
|
-
|
24,600
|
(1)
|
201,100
|
||||||||||||||||||||||
John
Cuzens Treasurer and VP
|
2009
|
180,000
|
-
|
-
|
180,000
|
||||||||||||||||||||||
2008
|
175,250
|
-
|
-
|
175,250
|
|||||||||||||||||||||||
Christopher
Scott Chief Financial Officer
|
2009
|
155,833
|
-
|
-
|
155,833
|
||||||||||||||||||||||
2008
|
163,750
|
-
|
163,750
|
||||||||||||||||||||||||
Chris
Nichols Director
|
2009
|
5,000
|
5,250
|
(1)
|
10,250
|
||||||||||||||||||||||
2008
|
5,000
|
24,600
|
(1)
|
29,600
|
|||||||||||||||||||||||
Joseph
Emas Director
|
2009
|
5,000
|
5,250
|
(1)
|
10,250
|
||||||||||||||||||||||
2008
|
5,000
|
24,600
|
(1)
|
29,600
|
|||||||||||||||||||||||
Victor
Doolan Director
|
2009
|
5,000
|
5,250
|
(1)
|
10,250
|
||||||||||||||||||||||
2008
|
5,000
|
24,600
|
(1)
|
29,600
|
(1)
|
Reflects
value of shares of restricted common stock received as compensation as
Director. See notes to consolidated financial statements for
valuation.
|
(2)
|
Valued
based on the Black-Scholes valuation model at the date of grant, see note
to the consolidated financial
statements.
|
OPTION
AWARDS
|
STOCK
AWARDS
|
|||||||||||||||||||||||||||||
NAME
|
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
($)
|
OPTION
EXPIRATION
DATE
|
NUMBER
OF
SHARES
OR
UNITS
OF
STOCK
THAT
HAVE
NOT
VESTED
(#)
|
MARKET
VALUE
OF
SHARES
OR
UNITS
OF
STOCK
THAT
HAVE
NOT
VESTED
($)
|
EQUITY
INCENTIVE
PLAN
AWARDS:
NUMBER
OF
UNEARNED
SHARES,
UNITS
OR
OTHER
RIGHTS
THAT
HAVE
NOT
VESTED
(#)
|
EQUITY
INCENTIVE
PLAN
AWARDS:
MARKET
OR
PAYOUT
VALUE
OF
UNEARNED
SHARES,
UNITS
OR
OTHER
RIGHTS
THAT
HAVE
NOT
VESTED
($)
|
|||||||||||||||||||||
Arnold
Klann
|
1,000,000 | - | 2.00 |
12/14/11
|
||||||||||||||||||||||||||
28,409 | - | 3.52 |
12/20/12
|
|||||||||||||||||||||||||||
125,000 | (1) | 125,000 | (1) | 3.20 |
12/20/12
|
|||||||||||||||||||||||||
Necitas
Sumait
|
450,000 | - | 2.00 |
12/14/11
|
||||||||||||||||||||||||||
118,750 | (1) | 87,500 | (1) | 3.20 |
12/20/12
|
|||||||||||||||||||||||||
John
Cuzens
|
450,000 | - | 2.00 |
12/14/11
|
||||||||||||||||||||||||||
118,750 | (1) | 87,500 | (1) | 3.20 |
12/20/12
|
|||||||||||||||||||||||||
Christopher
Scott
|
118,750 | (1) | 87,500 | (1) | 3.20 |
12/20/12
|
||||||||||||||||||||||||
Chris
Nichols
|
||||||||||||||||||||||||||||||
Joseph
Emas
|
||||||||||||||||||||||||||||||
Victor
Doolan
|
NAME
|
BENEFIT
|
BEFORE
CHANGE
IN
CONTROL
TERMINATION
W/O
CAUSE
OR
FOR
GOOD
REASON
|
AFTER
CHANGE
IN
CONTROL
TERMINATION
W/O
CAUSE
OR
GOOD
REASON
|
VOLUNTARY
TERMINATION
|
DEATH
|
DISABILITY
|
CHANGE
IN
CONTROL
|
||||||||||||||
Arnold
Klann
|
Full
comp. first 2 months, 50% of comp. next 4 months
|
||||||||||||||||||||
Necitas
Sumait
|
Full
comp. first 2 months, 50% of comp. next 4 months
|
||||||||||||||||||||
Christopher
Scott (1)
|
Full
comp. first 2 months, 50% of comp. next 4 months
|
||||||||||||||||||||
John
Cuzens
|
Full
comp. first 2 months, 50% of comp. next 4 months
|
||||||||||||||||||||
Chris
Nichols
|
N/A | ||||||||||||||||||||
Joseph
Emas
|
N/A | ||||||||||||||||||||
Victor
Doolan
|
N/A |
Service Provided
|
Fiscal 2009
|
Fiscal 2008
|
||||
Audit
Fees(1)
|
||||||
Annual
Audit
|
$
|
57,800
|
$
|
57,000
|
||
Audit
Related Fees
|
||||||
Assurances
and Related Sources
|
—
|
—
|
||||
Tax
Fees (2)
|
||||||
Tax
Services
|
3,500
|
8,000
|
||||
All
Other Fees(3)
|
||||||
Fees
for other services
|
6,000
|
|||||
Total
Fees
|
$
|
67,300
|
$
|
65,000
|
Title
of Class
|
Name
of Beneficial Owner (1)
|
Number
of
shares
|
Percent
of
Class
(2)
|
||||||
Common
|
Arnold
Klann, Chairman and Chief Executive Officer
|
14,073,909
|
(4)
|
47.60
|
%
|
||||
Common
|
Necitas
Sumait, Senior Vice President and Director
|
1,786,750
|
(5)
|
6.16
|
%
|
||||
Common
|
John
Cuzens, Chief Technology Officer and Senior Vice President
|
1,752,250
|
(6)
|
6.05
|
%
|
||||
Common
|
Chris
Scott, Chief Financial Officer
|
128,750
|
(7)
|
*
|
|||||
Common
|
Chris
Nichols, Director
|
10,000
|
*
|
||||||
Common
|
Victor
Doolan, Director
|
17,000
|
*
|
||||||
Common
|
Quercus
Trust (3)
|
8,611,210
|
(8)
|
25.35
|
%
|
||||
All
officers and directors as a group (7 persons)
|
17,779,659
|
57.88
|
%
|
||||||
All
officers, directors and 5% holders as a group (8 persons)
|
26,390,870
|
72.76
|
%
|
(1)
|
Beneficial
ownership is determined in accordance with Rule 13d-3(a) of the Exchange
Act and generally includes voting or investment power with respect to
securities.
|
(2)
|
Figures
may not add up due to rounding of percentages.
|
(3)
|
David
Gelbaum and Monica Chavez Gelbaum are co-trustees of The Quercus
Trust. Each of David Gelbaum and Monica Chavez Gelbaum, acting
alone, has the power to exercise voting and investment control over the
shares of common stock owned by the Trust.
|
(4)
|
Includes
options to purchase 1,153,409 shares of common stock vested at December
31, 2009.
|
(5)
|
Includes
options to purchase 568,750 shares of common stock vested at December 31,
2009.
|
(6)
|
Includes
options to purchase 568,750 shares of common stock vested
at December 31, 2009.
|
(7)
|
Includes
options and warrants to purchase 128,750 shares of common stock vested at
December 31, 2009.
|
(8)
|
Includes
a warrant to purchase 5,555,555 shares of common
stock.
|
By
Order of the Board of Directors
|
|
Arnold
R. Klann
|
|
Chairman
of the Board
|
Chris
Nichols
|
||
Necitas Sumait
|
Victor
Doolan
|
|
|
|
|
|
|
|
|
|
1.
|
To
elect four directors to hold office for a one year term or until each of
their successors are elected and qualified (except as marked to the
contrary above).
|
|
o
FOR
o
AGAINST
o
ABSTAINS
o
WITHHOLDS
|
||
2.
|
To
ratify the appointment of DBBMcKennon as the independent registered public
accounting firm of the Company.
|
|
o
FOR
o
AGAINST
o
ABSTAINS
o
WITHHOLDS
|
||
3.
|
To
amend the Company’s Articles of Incorporation to change the Company’s name
to “BlueFire Renewables, Inc.”
|
|
o
FOR
o
AGAINST
o
ABSTAINS
o
WITHHOLDS
|
4.
|
To withhold
the proxy’s discretionary vote on Your behalf with regards to any other
matters that are properly presented for a vote at the Annual Meeting,
please mark the box below.
|
Dated:
|
,
2010
|
|||
Signature
of Shareholder
|
||||
Signature
of Shareholder
|