UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14C INFORMATION
Information Statement Pursuant to Section
14(c)
of the Securities Exchange Act of 1934
Check the appropriate box:
¨
Preliminary
Information Statement
¨
Confidential,
for Use of the Commission Only (as permitted by Rule 14c-5(d) (2))
x
Definitive Information
Statement
CAREPAYMENT TECHNOLOGIES, INC.
(Name of Registrant as Specified in Charter)
Payment of Filing Fee (check the appropriate box):
x
No fee required
¨
Fee computed
on table below per Exchange Act Rules 14c-5(g) 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:
|
__________________________________________________________________
__________________________________________________________________
¨
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.:
|
__________________________________________________________________
__________________________________________________________________
__________________________________________________________________
CAREPAYMENT TECHNOLOGIES, INC.
5300 Meadows Road, Suite 400
Lake Oswego, Oregon 97035
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
Dear Shareholder:
You are cordially invited
to attend the 2012 Annual Meeting of Shareholders (the "Annual Meeting") of CarePayment Technologies, Inc., an Oregon
corporation (the "Company"), to be held on Tuesday, June 5, 2012 at 8:00 a.m., Pacific Time, at the Company's offices
located at 5300 Meadows Road, Suite 400, Lake Oswego, Oregon 97035.
At the Annual Meeting,
you will hear a report on our business and vote on the following items:
|
1.
|
The election of four directors of the Company, to serve until the Company's next annual meeting
of shareholders and until their successors are duly elected and qualified;
|
|
2.
|
The ratification of the appointment of Peterson Sullivan LLP to serve as the independent registered
public accounting firm of the Company; and
|
|
3.
|
The consideration of any other matters that may properly come before the Annual Meeting or any
postponements or adjournments thereof.
|
The attached Information Statement
is being delivered to you in connection with these matters.
Shareholders holding
shares of the Company's voting capital stock that represent approximately 97.7% of all votes entitled to be cast at the Annual
Meeting have indicated they intend to vote in favor of electing the proposed slate of directors and ratifying the appointment of
the Company's independent registered public accounting firm. Therefore, those proposals will be assured of receiving the required
vote, will be approved at the Annual Meeting and will become effective immediately following the Annual Meeting.
Only shareholders of
record holding the Company's voting capital stock as of the close of business on May 14, 2012, or their proxy holders, may vote
at the Annual Meeting. Attendance at the Annual Meeting is limited to shareholders or their proxies and Company guests.
|
By Order of the Board of Directors,
|
|
|
|
/s/ Craig J. Froude
|
|
Craig J. Froude
|
|
Interim President
|
Dated: May 16, 2011
CAREPAYMENT TECHNOLOGIES, INC.
5300 Meadows Road, Suite 400
Lake Oswego, Oregon 97035
INFORMATION STATEMENT FOR THE 2012 ANNUAL
MEETING
OF SHAREHOLDERS TO BE HELD JUNE 5, 2012
______________________________________________
WE ARE NOT ASKING YOU FOR A PROXY AND
YOU ARE REQUESTED NOT TO SEND US A PROXY
______________________________________________
General Information
This Information Statement
(this "Information Statement") is being distributed in connection with the 2012 Annual Meeting of Shareholders (the "Annual
Meeting") of CarePayment Technologies, Inc., an Oregon corporation (the "Company", "we", "our",
or "us"), to be held at our offices located at 5300 Meadows Road, Suite 400, Lake Oswego, Oregon 97035 on Tuesday, June
5, 2012, at 8:00 a.m., Pacific Time.
This Information Statement
includes information relating to the proposals to be voted on at the Annual Meeting, the voting process, compensation of directors
and our most highly paid officers, and other required information.
This Information Statement
is being furnished to our shareholders for informational purposes only, and we will bear all of the costs of preparing and disseminating
this Information Statement. Each person who is receiving this Information Statement also is receiving a copy of our Annual Report
on Form 10-K for the year ended December 31, 2011 (the "Annual Report"). We intend to commence distribution of this Information
Statement, together with the Notice of Annual Meeting and any accompanying materials, on or about May 16, 2012.
Our Board of Directors
has approved, and has recommended that the shareholders approve, the following proposals (collectively, the "Proposals"):
1. The election of
the slate of four directors proposed by the Board of Directors to serve until the next annual meeting of shareholders and until
their successors are duly elected and qualified;
2. The ratification
of the selection of Peterson Sullivan LLP as the Company’s independent registered public accounting firm to audit the consolidated
financial statements of the Company for the fiscal year ending December 31, 2012; and
3. Such other business
as may properly come before the Annual Meeting or any postponements or adjournments thereof.
How many shares of the Company's Voting
Capital Stock were outstanding as of the Record Date?
As of the Record Date
(as defined below), the following shares of our Voting Capital Stock (as defined below) were issued and outstanding:
Class A Common Stock
|
4,654,968
|
Class B Common stock
|
8,010,092
|
Series D Convertible Preferred Stock
|
1,200,000
|
Series E Convertible Preferred Stock
|
94,326
|
Each share of Class
A Common Stock (the "Class A Common"), Series D Convertible Preferred Stock (the "Series D Preferred") and
Series E Convertible Preferred Stock (the "Series E Preferred") entitles the holder to one vote on each matter submitted
to a vote of our shareholders. Each share of Class B Common Stock (the "Class B Common", and together with the Class
A Common, Series D Preferred and Series E Preferred, the "Voting Capital Stock") entitles the holder to 10 votes on each
matter submitted to a vote of our shareholders.
What is the Company's corporate structure
and relationship with Affiliates?
As of the date of this
Information Statement, Aequitas Holdings, LLC ("Aequitas Holdings") and its affiliates (collectively, the "Consenting
Shareholders") beneficially own approximately 96.4% of the shares of our Class A Common, 99.4% of the shares of our Class
B Common and all of the shares of our Series D Preferred, which, as of the date of this Information Statement, represents approximately
98.2% of our voting rights on a fully diluted basis.
The following diagram
depicts our current corporate structure and relationships with certain affiliates:
The Company owns 99%
of the ownership interests in CP Technologies, LLC ("CP Technologies"). The remaining 1% of CP Technologies is owned
0.5% by Aequitas Capital Management, Inc., a wholly-owned subsidiary of Aequitas Holdings ("Aequitas"), and 0.5% by CarePayment,
LLC, a wholly-owned subsidiary of Aequitas Commercial Finance, LLC ("ACF"), which itself is a wholly-owned subsidiary
of Aequitas Holdings. We also own 100% of Moore Electronics, Inc. ("Moore"), a non-operating subsidiary, and Vitality
Financial, Inc. ("Vitality").
For additional information
regarding our relationship to certain affiliates, see "
Security Ownership of Certain
Beneficial Owners and Management
" and "
Certain Relationships and Related
Transactions
" below.
Who is entitled to notice of, and to
vote at, the Annual Meeting?
The Board of Directors
has selected the close of business on May 14, 2012 (the "Record Date") as the time for determining the holders of record
of shares of our Voting Capital Stock entitled to notice of, and to vote at, the Annual Meeting or any adjournment or postponement
thereof. Such shares are the only securities that entitle holders to vote at the Annual Meeting or any adjournment or postponement
thereof.
The Consenting Shareholders
own a total of 12,843,182 shares of our Voting Capital Stock, which represents approximately 97.7% of the total votes entitled
to be cast on the Proposals. Because the Consenting Shareholders have indicated that they will vote in favor of all of the Proposals,
and because such Consenting Shareholders control more than a majority of the voting power of our outstanding Voting Capital Stock,
the Proposals are assured of receiving the required vote and being adopted. Therefore, we are not soliciting any proxies from holders
of our Voting Capital Stock.
Shareholders attending
the Annual Meeting are welcome to vote at the Annual Meeting and may address any matters that may properly come before the Annual
Meeting.
A list of our shareholders
entitled to vote at the Annual Meeting is available at our executive offices at 5300 Meadows Road, Suite 400, Lake Oswego, Oregon
97035. The telephone number of our executive offices is (503) 419-3505.
How many shares are needed to constitute
a quorum at the Annual Meeting?
The presence, in person
or by proxy, of shareholders holding at least a majority of the votes entitled to be cast on a matter are necessary to constitute
a quorum at the Annual Meeting with respect to such matter. However, the shareholders present at the Annual Meeting may adjourn
the Annual Meeting despite the absence of a quorum.
What vote is required to approve the Proposals?
A plurality of the
votes cast is required to elect directors. For all other Proposals, a Proposal will be approved if the votes cast favoring the
Proposal exceed the votes cast opposing the Proposal. Abstentions will have the same effect as votes cast opposing the Proposal,
although abstentions will count toward the presence of a quorum. The person appointed as the inspector of elections will count
all votes at the Annual Meeting.
Why isn't the Company required to solicit proxies for the
Proposals?
As indicated above,
the Consenting Shareholders have indicated they will vote in favor of the Proposals, thereby ensuring that such Proposals will
be adopted. As a result, the solicitation of proxies is not necessary and, in order to eliminate the costs and management time
involved, our Board of Directors has decided not to solicit proxies.
When will each Proposal become effective?
The Proposals will
become effective immediately following the completion of the Annual Meeting, which is at least 20 calendar days after the mailing
of this Information Statement. We are mailing this Information Statement on or about May 16, 2012 and will hold the Annual Meeting
on June 5, 2012.
How can shareholders participate in
the Annual Meeting?
Each shareholder of
record as of the Record Date can participate in the Annual Meeting personally or through another person or persons designated to
act for such shareholder by proxy.
How will our shareholders know when
the Proposals are effective?
Those shareholders
who attend the Annual Meeting will be notified then of the effectiveness of the Proposals. In addition, we will notify our shareholders
of the effective dates of the Proposals described in this Information Statement when we file our Form 10-Q for the quarter ended
June 30, 2012, which will be the first Quarterly Report on Form 10-Q following the Annual Meeting.
Who will pay for the costs associated
with this Information Statement?
The Company will pay
all costs associated with distributing this Information Statement, including the costs of printing and mailing.
Do I have dissenters' Rights?
No. Neither the Oregon
Business Corporation Act nor our Second Amended and Restated Articles of Incorporation, as amended, provide our shareholders with
dissenters' rights in connection with the actions described in this Information Statement.
PROPOSAL 1
ELECTION OF DIRECTORS
Election of Directors
Four directors will
be elected at the Annual Meeting, each of whom is expected to serve until our next annual meeting of shareholders and until his
successor has been duly elected and qualified. Three of the four nominees are currently directors of the Company. Each nominee
has consented to being named as a nominee and to serve, if elected.
THE BOARD OF DIRECTORS HAS NOMINATED
THE FOLLOWING SLATE OF DIRECTORS TO THE COMPANY'S BOARD OF DIRECTORS AND HAS RECOMMENDED APPROVAL OF THEIR ELECTION, TO SERVE UNTIL
THE NEXT ANNUAL MEETING OF THE COMPANY'S SHAREHOLDERS IN 2013 AND UNTIL THEIR RESPECTIVE SUCCESSORS ARE DULY ELECTED AND QUALIFIED.
IF A NOMINEE IS UNAVAILABLE FOR ELECTION, THE BOARD MAY REDUCE THE NUMBER OF DIRECTORS TO BE ELECTED AT THE ANNUAL MEETING.
Name
|
|
Age
|
|
Biographical Information
|
|
Year First
Elected Director
(if currently
serving
as director)
|
|
Brian A. Oliver
|
|
47
|
|
Brian A. Oliver is, and has been since
April 15, 2010, a director of the Company. From December 30, 2009 until October 22, 2010, he also served as Secretary of the Company.
Mr. Oliver joined Aequitas (an affiliate of ours) in 1997 and currently is an Executive Vice President of Aequitas. Aequitas is
an alternative investment firm providing equity and commercial finance products to the middle-market, healthcare and education
sectors. Before joining Aequitas, Mr. Oliver spent over 15 years in corporate banking with particular expertise in financing middle-market
companies in a wide variety of industries. His experience includes consulting and refinancing for distressed or high-growth companies;
structuring acquisition financing for leveraged management buyouts; real estate transactions; and structuring working capital and
equipment loans. He became an Aequitas shareholder in 1999. Mr. Oliver has a B.S. in Business from Oregon State University with
an emphasis in Finance and a minor in Economics. He serves on the boards of both the Austin Entrepreneurship Program at Oregon
State University, and Adelante Community Development Corporation, a non-profit organization focused on affordable housing development
for the Latino and other low income communities. Mr. Oliver is qualified to serve as a director of the Company due to his background
in finance.
|
|
2010
|
|
Andrew N. MacRitchie
|
|
48
|
|
Andrew N. MacRitchie was appointed a director
of the Company on November 7, 2011. Mr. MacRitchie joined Aequitas in 2007 and currently is an Executive Vice President of Aequitas.
Mr. MacRitchie has over 25 years of experience in general and executive management roles. He brings considerable experience in
strategy, regulation and large company operations with a focus on mergers and acquisitions. Before joining Aequitas he was an Executive
Vice President and a member of the Board of Directors of PacifiCorp, a $10 billion electric utility operating in six western states.
In 1999, Mr. MacRitchie led the federal and state approval processes for Scottish Power’s acquisition of PacifiCorp. He went
on to head the business unit responsible for the operational management of PacifiCorp’s $4 billion asset base with 2,600
employees involved in providing electric distribution, transmission and customer service for 1.5 million customers. Mr. MacRitchie’s
last role with PacifiCorp was leading the US end of the company’s sale in 2006 to a Berkshire Hathaway affiliate, MidAmerican
Energy Holdings. Mr. MacRitchie is a member of the Aequitas Public Securities Investment Committee. Mr. MacRitchie holds an honors
degree in electronics and electrical engineering as well as an MBA from Strathclyde Graduate Business School in Scotland. He also
completed an Executive Development Program at Wharton Business School in 1996. Mr. MacRitchie is qualified to serve as a director
of the Company based on his experience in operations and management.
|
|
2011
|
|
William C. McCormick
|
|
78
|
|
William C. McCormick was appointed a director
of the Company on December 31, 2011. Mr. McCormick is a member of the Aequitas Advisory Board, where he provides strategic counsel
and guidance to the Aequitas executive team. He is also a member of the Aequitas Public Securities Investment Committee. Mr. McCormick
was Chairman and CEO of Precision Castparts Corp (PCP on NYSE) for 18 years and instrumental in growing its revenues from $140
million to $3.2 billion during his tenure. Prior to PCP, he was at General Electric Company for 30 years, going from drafting trainee
to Manufacturing General Manager of a $1 billion division. He also achieved the rank of Sgt. in the U.S. Army and subsequently
received a Bachelor of Science degree in Mathematics from the University of Cincinnati. He was named by the Portland Business Journal
as one of the top 20 business leaders during the period of 1985-2005. Based on his previous experience working in large, publicly
traded companies, Mr. McCormick is qualified to serve as a director of the Company.
|
|
2011
|
|
Craig J. Froude
|
|
45
|
|
Craig J. Froude was appointed
the interim President of the Company on December 31, 2011. Mr. Froude is also a consultant to Aequitas. Mr. Froude is a seasoned
executive, having been a successful leader at a variety of technology and healthcare organizations over the past 20 years. In
1996, Mr. Froude founded WellMed, Inc. and served as its Chairman and Chief Executive Officer until WellMed was acquired by WebMD
in late 2002. WellMed delivered private portal solutions to large employers and health plans that helped employees and members
make more informed benefit, treatment and provider choices by giving them access to personalized health and benefit decision support
technology. After WellMed’s acquisition by WebMD, Mr. Froude served as an Executive Vice President and General Manager of
WebMD Health Services, WebMD’s private portals business, from 2002 through 2009, and as President of WebMD Health Services
until April 2011. Mr. Froude graduated from Oregon State University with a B.S. degree in Finance. Mr. Froude is qualified to
serve as a director of the Company based on his prior experience in operations and management.
|
|
N/A
|
|
Executive Officers
The following table
sets forth the names of the executive officers of the Company. Also set forth is certain information with respect to
each such person's age as of the Record Date, principal occupation or employment during at least the past five years, the periods
during which he or she has served as an executive officer of the Company and positions currently held with the Company.
Name
|
|
Age
|
|
Position
|
Craig J. Froude
|
|
45
|
|
Interim President
|
Patricia J. Brown
|
|
54
|
|
Chief Financial Officer
|
Information
with respect to Mr. Froude is set forth under
"
Election of Directors
" above.
Patricia J. Brown
was appointed
Chief Financial Officer of the Company on December 30, 2009. Ms. Brown is also the Senior Vice President of Finance for Aequitas.
Ms. Brown joined Aequitas in 2007, serving as Corporate Controller until December 31, 2009 when she was appointed CFO. Prior to
Aequitas, Ms. Brown served 12 years with The Standard, an insurance company, most recently as the Vice President of Information
Technology. Prior to The Standard, Ms. Brown spent 11 years at Deloitte LLP. In 1997, she was appointed by the Governor of Oregon
to serve on the Board of the Oregon Public Employees Retirement System; she served on the Board for seven years, where her final
position was Vice Chair. Ms. Brown holds a B.S. degree with honors in Business Administration from Oregon State University, she
is a Certified Public Accountant and she is a Fellow of the Life Management Institute.
Officers serve at the discretion of the Board of Directors.
Family Relationships
There are no family relationships among
any of our directors, executive officers or any person nominated to become a director.
Code of Ethics
We adopted a code of
ethics on April 6, 2005 that applies to our directors, executive officers and employees. We will provide a copy of our code of
ethics to any person, free of charge, upon request. Requests should be made in writing to the Company’s principal executive
offices at 5300 Meadows, Suite 400, Lake Oswego, Oregon 97035.
Board Composition and Director Independence
Our Amended and Restated
Bylaws (the "Bylaws") provide that our Board of Directors will consist of not less than one nor more than nine members.
The Board of Directors has determined that the number of directors constituting the whole Board of Directors will be four. Directors
need not be shareholders of the Company or residents of the State of Oregon. A vacancy on the Board of Directors may be filled
by the remaining directors, even though less than a quorum remains.
Currently, shares of
our Class A Common trade on the "pink sheets" under the symbol CPYT. Therefore, we are not required to comply with the
director independence requirements of any securities exchange and we currently have no independent directors.
Until January 1, 2012,
the offices of Chairman of the Board and Chief Executive Officer were held by the same individual, James T. Quist. The Company
believed that the combined role was more efficient for a small company with limited operations. When Mr. Quist resigned effective
December 31, 2011, Craig J. Froude was appointed as our Interim President, but not Chairman of the Board. We have not yet selected
a nominee for the office of Chairman of the Board.
Board Meeting and Annual Meeting Attendance
The Board of Directors
did not hold any regular or special meetings during the fiscal year ended December 31, 2011. However, the Board of Directors acted
five times by unanimous written consent in lieu of a meeting during the fiscal year ended December 31, 2011.
The Company did not
hold an annual meeting of shareholders during 2011. The Company has encouraged all directors to attend the Annual Meeting in person.
Legal Proceedings
As of the date of this
Information Statement, there are no material pending proceedings adverse to us to which any of our directors or executive officers
is a party.
To our knowledge, none
of our directors or executive officers has been involved in the last ten years in any legal proceedings that are material to an
evaluation of their ability or integrity.
Risk Oversight
While our management
is responsible for assessing and managing risks to the Company, the Board of Directors takes an active role in overseeing material
risks facing the Company, including operational, financial, legal, regulatory, strategic and reputational risks.
Compensation and Nominating Committees
We do not have a separately
designated compensation or nominating committee. Currently, our Board of Directors assumes the responsibilities that would normally
be delegated to the compensation and nominating committees. The Board of Directors believes that it is appropriate for the Company
not to have separately designated compensation or nominating committees at this time given the size of, and limited period of time
during which the Company has been conducting, its current business operations.
Compensation
Matters
Although our executive
officers may make recommendations or proposals to the Board of Directors with respect to the amount and form of director and executive
officer compensation, the Board of Directors, as a whole, ultimately determines director and executive officer compensation. To
date, the Company has not engaged a compensation consultant in connection with determining or recommending the amount or form of
director or executive officer compensation.
Director Nomination
Process
Historically, our entire
Board of Directors has selected nominees for election as directors. In determining whether to recommend a person for new or continued
membership on the Board of Directors, the Board of Directors considers such director's or nominee's qualifications in light of
the overall mix of all of our directors' attributes and our current and future needs. In its assessment of each director or nominee
for director, the Board of Directors considers the person's integrity, experience, reputation and ability to devote the time and
effort necessary to fulfill his or her responsibilities to the Company. The Board considers that the minimum qualifications for
serving as a director are that a candidate demonstrates an ability to make a meaningful contribution to the Board of Directors'
oversight of the Company's business and affairs. Specific qualifications for consideration as a director nominee may vary according
to the particular areas of expertise, if any, being sought as a complement to the Board's then-existing composition.
Director nominees may
come to the Board of Directors' attention through a variety of sources, including, without limitation, from current directors,
shareholders or other persons. The Board of Directors has not yet had occasion to, but would, consider properly submitted proposed
nominations by shareholders who are not directors, officers or employees of the Company on the same basis as candidates proposed
by any other person. We do not currently have a policy with respect to the use of diversity as a criterion for Board of Director
membership, and we do not currently consider diversity in the selection of our directors.
For information concerning
the process by which a shareholder may propose a director nominee, see "
Other Matters
- Shareholder Proposals for the 2013 Annual Meeting of Shareholders
" below.
Report of the Board of Directors on
Financial Statements
We do not currently
have a separately designated audit committee and our Board of Directors assumes the responsibilities normally delegated to an audit
committee. The Company expects the Board of Directors to appoint an audit committee during 2012.
Our management is responsible
for our financial reporting process, including our system of internal control, and for preparing our consolidated financial statements
in accordance with accounting principles generally accepted in the United States. Our independent registered public accounting
firm, Peterson Sullivan, LLP, is responsible for auditing those consolidated financial statements.
The Board of Directors,
in connection with performing the duties normally delegated to an audit committee, has:
|
·
|
Reviewed and discussed with management and Peterson Sullivan LLP the audited condensed financial
statements included in the Annual Report;
|
|
·
|
Discussed with Peterson Sullivan LLP the matters required to be discussed under generally accepted
auditing standards and Statement on Auditing Standards No. 114 (Communication with Audit Committee), which superseded Statement
on Accounting Standards No. 61;
|
|
·
|
Received the written disclosures and letter from Peterson Sullivan LLP required by applicable requirements
of the Public Company Accounting Oversight Board regarding Peterson Sullivan LLP's communications with the Board of Directors concerning
independence, and discussed with Peterson Sullivan LLP its independence; and
|
|
·
|
Based on the foregoing review and discussions, recommended that our audited consolidated financial
statements be included in the Annual Report.
|
Brian A. Oliver
Andrew N. MacRitchie
William C. McCormick
James T. Quist
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth information
regarding aggregate compensation paid during 2011 and 2010 to our named executive officers:
Name
|
|
Principal
Position
|
|
Year
|
|
|
Salary
|
|
|
Commissions
|
|
|
Bonus
|
|
|
Stock
Awards
|
|
|
Option
Awards
(1)
|
|
|
Non-Equity
Incentive Plan
Compensation
|
|
|
All Other
Compensation
(2)
|
|
|
Total
|
|
James T. Quist
(3)
|
|
Chairman, Chief Executive Officer
|
|
|
2010
|
|
|
$
|
290,625
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
27,015
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
317,640
|
|
|
|
and President
|
|
|
2011
|
|
|
|
325,000
|
|
|
|
|
|
|
|
150,000
|
|
|
|
|
|
|
|
14,206
|
|
|
|
|
|
|
|
|
|
|
|
489,206
|
|
Patricia J. Brown
|
|
Chief Financial Officer
|
|
|
2010
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
|
|
|
|
2011
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
Christopher Chen
(4)
|
|
Secretary; CP Technologies LLC Senior Vice
|
|
|
2010
|
|
|
$
|
104,167
|
|
|
$
|
—
|
|
|
$
|
|
|
|
$
|
—
|
|
|
$
|
439
|
|
|
$
|
—
|
|
|
$
|
3,719
|
|
|
$
|
107,886
|
|
|
|
President - Financial Products
|
|
|
2011
|
|
|
|
192,708
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(439
|
)
|
|
|
|
|
|
|
5,377
|
|
|
|
197,646
|
|
G. Joseph Siedel
(5)
|
|
Secretary, CP Technologies LLC Senior Vice
|
|
|
2010
|
|
|
$
|
104,167
|
|
|
$
|
—
|
|
|
$
|
|
|
|
$
|
—
|
|
|
$
|
439
|
|
|
$
|
—
|
|
|
$
|
4,167
|
|
|
$
|
108,773
|
|
|
|
President – Operations
|
|
|
2011
|
|
|
|
250,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,054
|
|
|
|
|
|
|
|
9,583
|
|
|
|
260,637
|
|
Scott Johnson
(6)
|
|
Senior Vice President - Sales
|
|
|
2010
|
|
|
$
|
165,000
|
|
|
$
|
30,628
|
|
|
$
|
|
|
|
$
|
—
|
|
|
$
|
3,416
|
|
|
$
|
—
|
|
|
$
|
4,661
|
|
|
$
|
203,705
|
|
|
|
|
|
|
2011
|
|
|
|
165,000
|
|
|
|
64,089
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
86,090
|
|
|
|
315,179
|
|
(1)
Represents the grant date
fair value of options granted in 2010, disregarding estimated forfeitures, and estimated using the Black-Scholes option pricing
mode. The assumptions made in determining the grant date fair values of options are disclosed in Note 13 of the Notes to Consolidated
Financial Statements contained in the Annual Report.
(2)
Represents Company matching contributions under
our 401(k) plan and stock option exercise.
(3)
Mr. Quist's employment with the Company was terminated
effective December 31, 2011 (for more information, see "Employment Agreements - Quist Employment Agreement" below).
(4)
Mr. Chen's employment with the Company was terminated
effective July 15, 2011 (for more information, see "Employment Agreements - CP Employment Agreements" below).
(5)
Mr. Siedel's employment with the Company was
terminated effective May 4, 2012 (for more information, see "Employment Agreements - CP Employment Agreements" below).
(6)
Mr. Johnson's employment with
the Company was terminated effective September 30, 2011 (for more information, see "Employment Agreements - Scott Johnson
Resignation" below).
Employment Agreements
Quist Employment Agreement
On February 10, 2010,
the Company entered into an employment agreement with James T. Quist (the "Quist Employment Agreement"), who, until
December 31, 2011, was the Executive Chairman, Chief Executive Officer and President of the Company. The Quist Employment Agreement
provided for a term that continued until Mr. Quist's death or retirement or until otherwise terminated as provided in the Quist
Employment Agreement. Effective December 31, 2011, Mr. Quist resigned as the Company's Executive Chairman, Chief Executive Officer
and President, as an officer of CP Technologies and as an officer and director of the Company's other subsidiaries, Vitality and
Moore. In connection with his resignation, Mr. Quist and the Company entered into a Separation Agreement (the "Quist Separation
Agreement").
Under the Quist Employment
Agreement, the Company paid Mr. Quist a salary of $325,000 per year (the "Base Salary") and he was eligible to receive
discretionary incentive compensation each year based on the results of the Company's financial operations and achievement of individual
performance objectives established each year by the Company's Board of Directors.
Under the terms of
the Quist Separation Agreement, Mr. Quist will continue to receive the Base Salary through December 31, 2012 in accordance with
the Company's ordinary payroll procedures, including deductions of appropriate withholding and employment taxes as required by
law. Mr. Quist is entitled to participate in the Company's group health insurance plan through December 31, 2012 or, if earlier,
the date that Mr. Quist is covered under another employer-sponsored plan. Thereafter, Mr. Quist may elect to continue to participate
in the Company's group health insurance plan in accordance with federal COBRA law.
Mr. Quist was previously
granted an option to purchase 698,678 shares of Class A Common. Pursuant to the Quist Separation Agreement, that option fully
vested on February 10, 2012 and may be exercised at any time on or before June 30, 2012.
The above descriptions
are qualified in their entirety by the actual language of the Quist Employment Agreement and Quist Separation Agreement, copies
of which are attached as exhibits to the Annual Report.
CP Employment Agreements
Effective July 30,
2010, the Company's subsidiary, CP Technologies, entered into employment agreements (the "CP Employment Agreements")
with George Joseph Siedel and Christopher Chen (collectively, the "Executives"). The CP Employment Agreements had an
indefinite term and provided for employment of the Executives on an at-will basis.
Pursuant to the CP
Employment Agreements, the Executives received an annual base salary of $250,000, medical and dental benefits, paid time off and
reimbursement of business expenses, and were entitled to participate in CP Technologies' 401(k) plan. As further consideration
for their services, each Executive was eligible to receive discretionary incentive compensation each year based upon the results
of the financial operations of CP Technologies and the Executive achieving individual performance objectives. In addition, upon
execution of the CP Employment Agreements, the Company granted each Executive a nonstatutory option to purchase 55,460 shares
of Class A Common at an exercise price of $0.14 per share.
The CP Employment
Agreements contain non-solicitation clauses pursuant to which the Executives agreed not to solicit any clients or employees of
CP Technologies or its affiliates for a period of 24 months following termination of employment.
If an Executive is
terminated without cause (as defined in his CP Employment Agreement) the Executive is entitled to receive continuation of base
salary payments and health insurance benefits for 12 months following the effective date of termination. The continuation of base
salary payments will be made as follows: (a) 50% of base salary if the Executive has less than 1 year of service, and (b) 100%
of base salary if the Executive has more than 1 full year of service. If an Executive is terminated due to a control transfer,
the Executive is entitled to continue receiving base salary payments (at the rate then in effect) and health insurance benefits
for the period of time following the effective date of termination equal to 12 months plus an additional month for every year
of service, up to a maximum of 24 months.
The Executive is entitled
to receive any earned or accrued incentive compensation for the period in which termination occurs, prorated through the effective
date of termination, in the event that the Executive is terminated without cause, if the Executive terminates for good reason
or if employment is terminated due to a control transfer or the Executive's death or total disability. The Executive is not entitled
to receive incentive compensation for the fiscal year in which termination occurs if the Executive is terminated for cause, or
if the Executive terminates voluntarily without good reason.
Upon termination of
the Executive's employment for any reason, the Company may require that he take a period of "garden leave," during which
the Executive will continue to receive his base salary and health insurance benefits, but will be prohibited from commencing employment
with a new company. The garden period runs from the effective date of termination and continues for six months or less, as determined
by the Company.
Effective July 15,
2011, Mr. Chen was terminated without cause as Secretary of the Company and as Senior Vice President – Financial Products
of CP Technologies. In connection with his termination, Mr. Chen and CP Technologies entered into a Separation Agreement (the
"Chen Separation Agreement"). Under the terms of the Chen Separation Agreement and pursuant to his CP Employment Agreement,
Mr. Chen was paid his normal base salary at his current rate through July 15, 2011, less standard tax withholdings and deductions,
and will continue through July 15, 2012 to be paid 50% of his normal base salary in accordance with the Company's ordinary payroll
procedures, including deductions of appropriate withholding and employment taxes as required by law. Mr. Chen will continue to
participate in the Company's group health insurance plan through July 31, 2012 or, if earlier, the date that Mr. Chen is covered
under another employer-sponsored plan. The Company will continue Mr. Chen's health insurance benefits under the plans in effect
for employees of CP Technologies generally and subject to plan participation rules. CP Technologies will cover the monthly premiums
associated with continued health insurance coverage through July 31, 2012. Thereafter, Mr. Chen may elect to continue to participate
in the group health insurance plan of CP Technologies in accordance with federal COBRA law.
Effective May 4, 2012,
Mr. Siedel resigned as the Senior Vice President – Operations of CP Technologies. Mr. Siedel is not entitled to any severance
or similar payments in connection with his resignation.
The above descriptions
are qualified in their entirety by the actual language of the CP Employment Agreements and Chen Separation Agreement, copies of
which are attached as exhibits to the Annual Report.
Scott Johnson Resignation
Effective September
30, 2011, Scott Johnson resigned as Senior Vice President – Financial Products of the Company. In connection with his resignation,
Mr. Johnson and the Company entered into a Separation Agreement (the "Johnson Separation Agreement"). Under the terms
of the Johnson Separation Agreement, Mr. Johnson was paid his normal base salary through March 31, 2012 in accordance with the
Company's ordinary payroll procedures, including deductions of appropriate withholding and employment taxes as required by law.
Mr. Johnson continued to participate in the Company's group health insurance plan through September 30, 2011 and thereafter had
the option to continue to participate in the Company's group health insurance plan in accordance with federal COBRA law.
Amended and Restated Administrative Services Agreement
On December 31, 2011,
CP Technologies entered into an Amended and Restated Administrative Services Agreement (the "Restated Administrative Services
Agreement") with Aequitas. The Restated Administrative Services Agreement amends and restates in its entirety that certain
Administrative Services Agreement dated December 31, 2009 between CP Technologies and Aequitas. Under the Restated Administrative
Services Agreement, CP Technologies terminated all of its employees effective December 31, 2011 (the "Former CPT Employees")
and Aequitas hired each Former CPT Employee. Pursuant to the Restated Administrative Services Agreement: (a) Aequitas loans each
Former CPT Employee to CP Technologies for the purpose of providing services to CP Technologies, and (b) CP Technologies has the
right to designate additional persons to be hired by Aequitas for the purpose of providing services to CP Technologies (together
with the Former CPT Employees, the "Dedicated CPT Employees") and to terminate the employment of any Dedicated CPT Employee.
Subject to Aequitas' approval, CP Technologies establishes the salaries or wages and any bonus or other incentive compensation
paid to the Dedicated CPT Employees. CP Technologies reimburses Aequitas for 100% of the costs Aequitas incurs to provide the
Dedicated CPT Employees, including salaries and wages, FICA, FUTA, SUTA, workers' compensation insurance, fringe benefits, general
liability insurance, other state, local or federal tax requirements, and an allocable portion of any other reasonable costs and
expenses.
Outstanding Equity Awards at December 31, 2011
|
|
Options Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Name
|
|
Number of Shares
Underlying
Unexercised
Options
Exercisable
|
|
|
Number of Shares
Underlying
Unexercised
Options
Unexercisable
|
|
|
Equity Incentive Plan
Awards: Number of
Shares Underlying
Unexercised
Unearned Options
|
|
|
Options
Exercise
Price
|
|
|
Options
Expiration
Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James T. Quist
|
|
|
698,679
|
(1)
|
|
|
—
|
|
|
|
—
|
|
|
|
0.20
|
|
|
|
2/10/2020
|
|
Patricia J. Brown
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
Christopher Chen
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
G. Joseph Siedel
|
|
|
18,487
|
(2)
|
|
|
36,973
|
(3)
|
|
|
—
|
|
|
|
0.14
|
|
|
|
7/30/2020
|
|
Scott Johnson
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
(1)
Vested 100% on February 10, 2012 pursuant to
the Quist Separation Agreement.
(2)
Vested one-third on July 30, 2011.
(3)
Mr. Siedel's employment was terminated effective
May 4, 2012. Mr. Siedel has no right to exercise any options that were unvested as of such date.
Option Grants in Last Fiscal Year
The Company did not grant any options during
2011.
Director Compensation
Outside directors
are eligible to be paid a $2,000 annual retainer, $350 for each Board of Directors meeting attended and $200 for each committee
meeting attended. The Chairman of the Board, the Compensation Committee Chair (when appointed) and the Audit Committee Chair (when
appointed) would each be eligible to be paid an additional $1,000 retainer. Outside directors are reimbursed for their out-of-pocket
expenses incurred on behalf of the Company.
Employee and affiliate
directors do not receive any compensation for serving on the Board of Directors. In 2011, all of our directors were either employees
or affiliates and, as a result, no payments or stock grants were made to the members of the Board of Directors during 2011.
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT
The following table
sets forth information, as of May 14, 2012, with respect to the beneficial ownership of our Common Stock and Preferred Stock by:
(a) each shareholder known by us to be the beneficial owner of more than 5% of any class or series of our Common Stock or Preferred
Stock; (b) each of our directors; (c) our President and Chief Financial Officer and our other executive officers; (d) all of our
directors and executive officers as a group; and (e) Aequitas Holdings and its affiliates as a group. Unless otherwise indicated,
the address of each person listed below is: c/o CarePayment Technologies, Inc., 5300 Meadows Road, Suite 400, Lake Oswego, Oregon
97035.
Beneficial ownership
is determined in accordance with the rules of the Securities and Exchange Commission (the "SEC") and generally includes
voting or investment power with respect to securities. Shares of Class A Common issuable upon exercise of currently exercisable
or convertible securities or securities exercisable or convertible within 60 days of May 14, 2012 are deemed beneficially owned
and outstanding for purposes of computing the percentage owned by the person holding such securities, but are not considered outstanding
for purposes of computing the percentage of any other person. Unless otherwise noted, each shareholder named in the table has
sole voting and investment power with respect to the shares set forth opposite that shareholder's name.
Shares of Class B
Common are identical to shares of Class A Common, except that each share of Class A Common is entitled to one vote, while each
share of Class B Common is entitled to 10 votes, on each matter submitted to a vote of our shareholders.
The percent of classes
and series set forth below are based on the following issued and outstanding shares as of May 14, 2012:
Class A Common Stock
|
|
|
4,654,968
|
|
Class B Common Stock
|
|
|
8,010,092
|
|
Series D Preferred Stock
|
|
|
1,200,000
|
|
Series E Preferred Stock
|
|
|
94,326
|
|
Name and Address of
Beneficial Owner
|
|
Class A
Common
Stock
|
|
|
Percent
of
Class
|
|
|
Class B
Common
Stock
|
|
|
Percent
of
Class
|
|
|
Series D
Preferred
Stock
|
|
|
Percent
of
Series
|
|
|
Series E
Preferred
Stock
|
|
|
Percent
of Series
|
|
Patricia J. Brown
|
|
|
0
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Craig Froude
|
|
|
0
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Andrew N. MacRitchie
|
|
|
0
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William C. McCormick
|
|
|
50,000
|
(1)
|
|
|
1.1
|
%
|
|
|
50,000
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brian A. Oliver
|
|
|
0
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James T. Quist
|
|
|
698,678
|
(2)
|
|
|
13.1
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aequitas Holdings, LLC*
|
|
|
9,910,092
|
(3)
|
|
|
78.9
|
%
|
|
|
7,910,092
|
(7)
|
|
|
98.8
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aequitas Capital Management Inc.*
|
|
|
59,227
|
|
|
|
1.3
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aequitas CarePayment Founders Fund, LLC*
|
|
|
13,200,000
|
(4)
|
|
|
79.3
|
%
|
|
|
|
|
|
|
|
|
|
|
1,200,000
|
|
|
|
100.0
|
%
|
|
|
|
|
|
|
|
|
Aequitas Catalyst Fund, LLC*
|
|
|
462,603
|
|
|
|
9.9
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aequitas Commercial Finance, LLC*
|
|
|
11,260
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Andrew Housser 285 Ridgeway Road, Woodside, CA 94062
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,535
|
|
|
|
4.8
|
%
|
Bradford Stroh 25 Saddleback, Portola Valley, CA 94028
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
9,070
|
|
|
|
9.6
|
%
|
Cambria Ventures, LLC 2055 Woodside Road, Suite 195, Redwood City,
CA 94061
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
9,070
|
|
|
|
9.6
|
%
|
Central Illinois Anesthesia Services Ltd. Profit Sharing Plan
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,535
|
|
|
|
4.8
|
%
|
Housatonic Principals Fund, LLC 44 Montgomery Avenue, Suite 4010,
San Francisco, CA 94104
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
22,675
|
|
|
|
24.0
|
%
|
QMC Partners – D, LLC 1450 Ashford Avenue – PH, San
Juan, Puerto Rico, 00907
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,535
|
|
|
|
4.8
|
%
|
Zishan Investments, LLP Reforma 2570-117, Lomas Chapultepec, 11000
C.P., Mexico, D.F., Mexico
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
18,139
|
|
|
|
19.2
|
%
|
Directors and Executive Officers as a Group (6 Persons)
|
|
|
748,678
|
(5)
|
|
|
13.9
|
%
|
|
|
50,000
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Aequitas and its affiliates as a Group (11 Persons)
|
|
|
24,391,860
|
(6)
|
|
|
96.4
|
%
|
|
|
7,960,092
|
|
|
|
99.4
|
%
|
|
|
1,200,000
|
|
|
|
100.0
|
%
|
|
|
|
|
|
|
|
|
(1) Includes 50,000 shares currently issuable
upon conversion of shares of Class B Common.
(2) Includes 698,678 shares currently
issuable upon exercise of stock options.
(3) Includes 7,910,092 shares currently
issuable upon conversion of shares of Class B Common.
(4) Includes 12,000,000 shares currently
issuable upon conversion of the Series D Preferred, assuming a 10- for-1 conversion rate.
(5) Includes 717,165 shares currently
issuable upon exercise of options and 50,000 shares currently issuable upon conversion of shares of Class B Common.
(6) Includes 20,658,770 shares issuable
upon exercise of options and conversion of Class B Common and Series D Preferred.
(7) Each share of Class B Common is entitled
to 10 votes per share on all matters submitted to a vote of the Company's shareholders. Accordingly, these shares of Class B Common
represent approximately 92.5% of all votes eligible to be cast on matters submitted to the Company's shareholders as of May 14,
2012.
*Aequitas Management, LLC ("AML")
may be deemed to have the indirect power to determine voting and investment decisions with respect to shares of the Company held
by Aequitas Holdings, Aequitas, ACF, Aequitas Catalyst Fund, LLC ("Catalyst Fund") and Aequitas CarePayment Founders
Fund ("Founders Fund"). All voting and investment decisions with respect to shares of the Company held by these entities
are directly determined by each entity's, or its manager's, Public Securities Investment Committee ("PSIC"). Each PSIC
is composed of at least two members. The members of the PSICs are appointed as follows:
|
·
|
The
members of the PSIC
of Aequitas Holdings
are appointed by
AML, the manager
of Aequitas Holdings.
|
|
·
|
The
members of the PSIC
of Aequitas are appointed
by its Board of Directors,
which is elected
by Aequitas Holdings,
the sole shareholder
of Aequitas. Aequitas
is the manager of
ACF.
|
|
·
|
Catalyst
Fund and Founders
Fund are each managed
by Aequitas Investment
Management, LLC ("AIM").
The PSIC of AIM makes
voting and investment
decisions regarding
shares of the Company
held by Catalyst
Fund and Founders
Fund. The members
of the PSIC of AIM
are appointed by
its manager, Aequitas.
|
Andrew N. MacRitchie, William C. McCormick
and Patricia J. Brown are current members of each PSIC. The appointment by Aequitas Holdings, Aequitas and AIM of their respective
PSIC members must be approved by at least three members of AML holding, in the aggregate, at least 50% of the membership interests
of AML. Accordingly, AML may be deemed to have indirect voting and investment power with respect to shares of the Company held
by Aequitas Holdings, Aequitas, ACF, Founders Fund and Catalyst Fund.
** Less than 1%.
There are no known arrangements the operation
of which may at a subsequent date result in a change in control of the Company.
Section
16(
a
) Beneficial Ownership Reporting Compliance
Section 16(a) of the
Exchange Act requires directors, officers and persons who own more than 10% of a registered class of our equity securities to
file reports of ownership and changes in ownership with the SEC. Directors, officers and greater than 10% shareholders are required
by SEC regulations to furnish us with copies of all Section 16(a) forms they file with the SEC. Based solely on our review of
the copies of such forms that we received during the fiscal year ended December 31, 2011, we believe that each person who at any
time during such fiscal year was a director, officer or beneficial owner of more than 10% of our Class A Common complied with
all Section 16(a) filing requirements during such fiscal year.
Certain
Relationships and Related Transactions
Although we believe
that the terms and conditions of the transactions described below are fair and reasonable to the Company, such terms and conditions
may not be as favorable to us as those that could be obtained from independent third parties. In addition, our officers and directors
participate in other competing business ventures. For additional information concerning our relationship to certain of the related
parties discussed below, see "What is the Company's corporate structure and relationship with Affiliates" and "SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT" above.
Administrative Services Agreement:
Effective January
1, 2010, Aequitas began providing CP Technologies certain management support services, such as accounting, financial, human resources
and information technology services, under the terms of an Administrative Services Agreement (the "ASA") dated December
31, 2009. For 2011, the fee under the ASA payable to Aequitas was $46,200 per month. Effective January 1, 2012, the ASA was amended
and restated (the "Restated ASA") to revise the fee payable to Aequitas to be approximately $56,200 per month for 2012
and to provide for an annual 3% increase to the fee effective January 1 of each year thereafter unless otherwise agreed by the
parties. Either party may change the services that Aequitas provides under the Restated ASA, including terminating a particular
service, upon 180 days’ prior written notice to the other party. Additionally, the Restated ASA is terminable by either
party on 180 days’ notice to the other party.
Effective December
31, 2011, CP Technologies terminated all of its employees (the "Former CPT Employees") and each Former CPT Employee
was hired by Aequitas. Pursuant to the Restated ASA: (a) Aequitas loans each Former CPT Employee to CP Technologies for the purpose
of providing services to CP Technologies, and (b) CP Technologies has the right to designate additional persons to be hired by
Aequitas, and to terminate the employment of any persons employed by Aequitas for the purpose of providing services to CP Technologies
under the Restated ASA. The Restated ASA requires CP Technologies to reimburse Aequitas for the actual costs that Aequitas incurs
to provide employees to CP Technologies.
We paid fees to Aequitas
under the ASA of $554,304 and $781,200 for the years ended December 31, 2011 and 2010, respectively.
Sublease:
CP Technologies leases
certain office space and personal property from Aequitas pursuant to a Sublease dated December 31, 2009 (the "Sublease").
Real property rent was fixed at $12,424 per month for 2010 and at $13,115 per month for 2011 and 2012. Personal property rent
was set at $6,262 per month for 2010 and at $6,116 per month for 2011 and 2012. Additionally, CP Technologies pays all personal
property taxes related to the personal property it uses under the Sublease. The Company paid fees under the Sublease to Aequitas
of $230,772 and $224,235 for the years ended December 31, 2011 and 2010, respectively.
Advisory Services Agreement:
Effective December 31, 2009, the Company
and Aequitas entered into an Amended and Restated Advisory Services Agreement (the "Advisory Agreement"). Under the
terms of the Advisory Agreement, Aequitas provides services to the Company relating to strategy development, strategic planning,
marketing, corporate development and such other advisory services as the Company reasonably requests from time to time. The Company
pays Aequitas a monthly fee of $15,000 for such services. In addition, Aequitas will receive a success fee in the event of certain
transactions entered into by the Company. The Company also agreed to pay success fees to Aequitas upon the successful completion
of debt facilities provided by lenders to, or equity placements made by investors in, us, or our acquisition of targets that are
identified by Aequitas. The success fee for those transactions will equal an amount between 1.5% and 5.0% of the transaction value.
We also agreed to pay Aequitas success fees determined at mutually agreeable rates upon a sale of the Company and for new customer
referrals made by Aequitas. We paid fees to Aequitas under the Advisory Agreement of $180,000 for the years ended December 31,
2011 and 2010. Additionally, the Company paid Aequitas $66,175 for legal compliance work performed by Aequitas in-house legal
team during 2011, and a $50,000 success fee related to our acquisition of a corporation during 2010.
Royalty Agreement:
CP Technologies and Aequitas entered into
a Royalty Agreement, as amended effective July 31, 2010 (the "Royalty Agreement"). Under the terms of the Royalty Agreement,
CP Technologies pays Aequitas a royalty based on new products ("Products") developed by CP Technologies or its affiliates
or co-developed by CP Technologies or its affiliates and Aequitas or its affiliates and that are based on or use the CarePayment®
software system and platform that Aequitas transferred to CP Technologies (the "Software"). The royalty is equal to
(a) 1.0% of the net revenue received by CP Technologies or its affiliates and generated by Products that utilize funding provided
by Aequitas or its affiliates, and (b) 7.0% of the face amount, or such other percentage as the parties may agree, of receivables
that do not utilize such funding but that are serviced by CP Technologies or its affiliates using the Software. Effective January
1, 2011, the Royalty Agreement was further amended, whereby Aequitas agreed to pay CP Technologies a $500,000 fee for improvements
to the existing CarePayment® program platform to accommodate additional portfolio management capability and efficiency as
mutually agreed in writing. No fees were paid under the Royalty Agreement to Aequitas for the years ended December 31, 2011 and
2010. The Company recorded consulting revenue of $500,000 received from Aequitas under the amendment to the Royalty Agreement
for the year ended December 31, 2011.
Servicing Agreement:
Beginning January
1, 2010, we recognize revenue in conjunction with a Servicing Agreement between us and CarePayment, LLC dated December 31, 2009.
CarePayment, LLC pays us a monthly servicing fee equal to 5% annually of the receivables balances that have been purchased by
CarePayment, LLC, and an origination fee equal to 6% of the original balance of newly generated receivables that are purchased
by CarePayment, LLC. The Servicing Agreement also provides that the Company is to be paid 25% of the quarterly net income of CarePayment,
LLC from operating activities, adjusted for certain items (the "back-end fee"). The Company received fee revenue under
this agreement of $6,100,143 and $5,867,717 for the years ended December 31, 2011 and December 31, 2010, respectively, which were
comprised of $1,928,532 of servicing fees and $4,171,611 of origination fees and no "back-end fees" for the year ended
December 31, 2011, and $1,811,037 of servicing fees, $4,056,680 of origination fees and no "back end fees" for the year
ended December 31, 2010.
CarePayment, LLC paid
us additional compensation under the Servicing Agreement equal to our actual monthly losses for the first quarter of 2010, and
an amount equal to 50% of our actual monthly losses for the second quarter of 2010. We received $1,241,912 in such compensation
from CarePayment for the year ended December 31, 2010. We do not expect to receive any further such additional compensation under
the Servicing Agreement.
Note Payable:
On January 15, 2010,
we entered into agreements to borrow up to $500,000 from ACF at the rate of 8% per annum. ACF advanced $31,000 to us on or about
January 14, 2010, which we repaid on February 12, 2010. The agreements between ACF and the Company expired on March 31, 2010.
We paid $196 of interest to ACF in connection with this loan.
Business Loan Agreement / Security Agreement /Promissory
Note:
On September 29, 2011, the Company entered
into a $3,000,000 Business Loan Agreement, Security Agreement and Promissory Note with ACF (the "Business Loan"), which
originally accrued interest at 11% per annum and matured on December 31, 2012. The Business Loan is collateralized by substantially
all the Company’s assets pursuant to a Security Agreement between the Company and ACF. Effective December 29, 2011, the
Company and ACF entered into Amendment No. 1 to the Business Loan pursuant to which the aggregate principal amount the Company
may borrow under the Business Loan was increased from $3,000,000 to $4,500,000. Effective March 5, 2012, the Company and ACF entered
into Amendment No. 2 to the Business Loan pursuant to which the aggregate principal amount the Company may borrow under the Business
Loan was further increased from $4,500,000 to $8,000,000, and the interest rate on the outstanding principal balance due under
the Business Loan was increased form 11% per annum to 12.5% per annum beginning on the effective date of Amendment No. 2. Effective
April 12, 2012, the Company and ACF amended entered into Amendment No. 3 to the Business Loan pursuant to which (a) a total
of $2,000,000 of the unpaid principal balance owing under the Business Loan converted into shares of Class A Common, effective
April 30, 2012, at a conversion price of $1.00 per share, (b) the aggregate principal amount the Company may borrow under
the Business Loan was decreased from $8,000,000 to $6,000,000, and (c) the scheduled maturity date for repayment of all amounts
due under the Business Loan was extended to December 31, 2013. As of the date of this Information Statement, the unpaid principal
balance owing under the Business Loan was $3,031,000 (after giving effect to the conversion of $2,000,000 of unpaid principal
balance into shares of Class A Common). During the applicable period, the highest unpaid principal balance owing under the Business
Loan was $5,031,000.
Investor Rights Agreement:
On December 31, 2009,
the Company, Aequitas and CarePayment, LLC entered into an Investor Rights Agreement. Pursuant to that agreement, we agreed that
as long as Aequitas and CarePayment, LLC (or their affiliates) own securities in us, we will pay all expenses incurred by them
in connection with the preparation and filing with the SEC of reports or other documents related to us or any of our securities
owned by Aequitas or CarePayment LLC. In addition, the Investor Rights Agreement provides that, if we fail to redeem the Series
D Preferred by January 31, 2013 in accordance with Section 5.1(b) of our Second Amended and Restated Certificate of Designation
for the Series D Preferred, Founders Fund, as the assignee of Aequitas and CarePayment, LLC, will have the right to exchange 1,000,000
shares of Series D Preferred for a total of 98 membership units of CP Technologies, which would result in Founders Fund owning
99% of CP Technologies and us owning 1% of CP Technologies.
Issuances of Securities:
On April 2, 2010,
Aequitas Holdings exercised warrants for 6,510,092 shares of Class B Common for aggregate consideration of $65,100.
On April 15, 2010,
the Company sold 200,000 shares of Series D Preferred to Aequitas CarePayment Founders Fund, LLC ("Founders Fund") for
a purchase price of $10.00 per share. The Company received a promissory note from Founders fund for $2,000,000 that bears interest
at 5% per annum. As of September 3, 2010, Founders Fund had paid the total principal and interest balances due under the note.
For the year ended December 31, 2010, the Company recorded interest income of $33,093 for this Note.
On December 16, 2010,
CarePayment Founders Fund, LLC exercised warrants for 1,200,000 shares of Class A Common for aggregate consideration of $1,200.
On March 31, 2011,
the Company entered into a Subscription Agreement with Aequitas Holdings pursuant to which Aequitas Holdings purchased 1,500,000
shares of Class B Common at $1.00 per share for aggregate consideration of $1,500,000. Under the Company's Second Amended and
Restated Articles of Incorporation, as amended, each shares of Class B Common is convertible at any time, at the option of Aequitas
Holdings, into a share of Class A Common.
Effective December
29, 2011, the Company issued 37,731 shares of Class A Common in connection with the cashless exercise of a stock option held by
a former employee, at an exercise price of $0.20 per share.
Effective April 30,
2012, the Company issued 2,000,000 shares of Class A Common in connection with the conversion of $2,000,000 of the outstanding
principal balance owing under the Business Loan into shares of Class A Common at a price of $1.00 per share.
The issuances of securities
described above were made in reliance upon the exemption from registration under Section 4(2) of the Securities Act, including,
without limitation, Regulation D promulgated thereunder.
Principal Accounting Fees and Services
On December 19, 2011,
the Company approved the engagement of Peterson Sullivan LLP to serve as the Company’s independent registered public accountants
for the fiscal year ending December 31, 2011. During the fiscal years ended December 31, 2010 and 2011, and through the date
hereof, the Company did not consult Peterson Sullivan LLP with respect to the application of accounting principles to a specified
transaction, either completed or proposed, the type of audit opinion that might be rendered on the Company's consolidated financial
statements, or any other matters or events.
The following table
shows the fees paid or accrued by the Company for the audit and other services provided by Peterson Sullivan LLP for 2011 and
2010.
|
|
2011
|
|
|
2010
|
|
Audit Fees
|
|
$
|
53,681
|
|
|
$
|
70,303
|
|
Audit - Related Fees
|
|
|
15,595
|
|
|
|
-
|
|
Tax Fees
|
|
|
|
|
|
|
-
|
|
All Other Fees
|
|
|
-
|
|
|
|
-
|
|
Totals
|
|
$
|
69,276
|
|
|
$
|
70,303
|
|
Audit Fees
. Audit services
of Peterson Sullivan LLP for 2011 and 2010 consisted of examination of the consolidated financial statements of the Company, quarterly
reviews of the financial statements and services related to the Company's filings with the SEC.
Audit-Related Fees.
During 2011,
Peterson Sullivan performed review services in conjunction with the Company’s Form 10 filing with the SEC.
Tax Fees.
Tax preparation services were
provided in 2011 by AKT LLP and by Geffen Mesher & Company, P.C in 2010. Tax fees relate to filing the required tax reports
for the fiscal years ended December 31, 2011 and 2010.
All Other Fees
. There were no fees billed
by Peterson Sullivan LLP for services other than as described under "Audit Fees" or "Compliance Fees" for
the years ended December 31, 2011 or December 31, 2010.
All of the services
described above were approved by our Board of Directors. The Board of Directors has not adopted formal pre-approval policies,
but has the sole authority to engage the Company's outside auditing and tax preparation firms and must approve all tax consulting
and auditing arrangements with the independent accounting firms prior to the performance of any services. Approval
for such services is evaluated during the Board of Directors meetings and must be documented by signature of a director on the
engagement letter of the independent accounting firm.
PROPOSAL 2
PROPOSAL TO RATIFY THE APPOINTMENT OF
PETERSON SULLIVAN LLP AS OUR INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
Peterson Sullivan
LLP has acted as our independent registered accounting firm to audit the consolidated financial statements of the Company for
the fiscal year ended December 31, 2011. Representatives of Peterson Sullivan LLP are not expected to be present at the Annual
Meeting, but will be available to respond to appropriate questions and make any necessary statements, if required, at the Annual
Meeting via conference call.
Although not required,
the Board of Directors believes it is appropriate to submit the Board of Directors' selection of the Company's independent registered
accounting firm to the shareholders for approval. Subject to ratification by the shareholders, the Board of Directors reappointed
the firm of Peterson Sullivan LLP as the Company’s independent registered public accounting firm to audit the consolidated
financial statements of the Company for the fiscal year ending December 31, 2012. In recommending ratification by the shareholders
of the appointment of Peterson Sullivan LLP, the Board of Directors has satisfied itself as to that firm’s professional
competence and standing.
If the shareholders
do not ratify the appointment of Peterson Sullivan LLP, the Board of Directors may investigate the reasons for the shareholders’
rejection and may consider whether to retain Peterson Sullivan LLP or to appoint another independent registered public accounting
firm. Furthermore, even if the appointment is ratified, the Board of Directors in its discretion may direct the appointment of
a different independent registered public accounting firm at any time during the year if it determines that such a change would
be in the best interests of the Company and its shareholders.
THE BOARD OF DIRECTORS RECOMMENDS THE
RATIFICATION OF THE SELECTION OF PETERSON SULLIVAN LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR
THE FISCAL YEAR ENDING DECEMBER 31, 2012.
OTHER MATTERS
Other Business
Neither the Board of Directors nor management
is aware of any matters to be presented at the Annual Meeting other than those referred to in the Notice of Annual Meeting and
this Information Statement.
Shareholder Proposals for the 2013 Annual Meeting of Shareholders
Unless we indicate
otherwise, proposals that shareholders intend to present at the 2013 Annual Meeting of Shareholders must comply with Rule 14a-8
of the SEC issued under the Securities Exchange Act of 1934, as amended, and must be received at the principal executive offices
of the Company, 5300 Meadows Road, Suite 400, Lake Oswego, Oregon 97035 no later than January 16, 2013, which is 120 days prior
to the date of the first anniversary of the mailing of the Information Statement for our 2012 Annual Meeting of Shareholders.
Any business intended
to be presented by a shareholder at the 2013 Annual Meeting of Shareholders, but not included in the information or proxy statement
for that meeting, must comply with our Bylaws. Under our Bylaws, notice of the proposed business must be given to the Secretary
of the Company in writing on or before the close of business not less than 30 days or more than 60 days before the date of the
annual meeting. The notice must set forth as to each matter the shareholder proposes to bring before the meeting (a) a brief
description of the matter, (b) the proposing shareholder's name and record address, (c) the class and number of our
shares that the shareholder beneficially owns, and (d) any material interest of the shareholder in the matter.
Shareholder Communications with the
Board
Shareholders who wish
to communicate with the Board of Directors should send their communications to the Secretary of the Company at the address below.
The Secretary is responsible for forwarding communications to the appropriate Board member.
CarePayment Technologies,
Inc.
Attn: Andrew S. Craig,
Secretary
5300 Meadows Road,
Suite 400
Lake Oswego, Oregon
97035
Shareholders Sharing the Same Last
Name and Address
Only one Notice of
Annual Meeting, Annual Report and Information Statement may be delivered to multiple shareholders sharing an address unless the
Company received contrary instructions from one or more of the shareholders. The Company will deliver promptly upon written or
oral request a copy of the Notice of Annual meeting, Annual Report and Information Statement to a shareholder at a shared address
to which a single copy was delivered. A shareholder can notify the Company that the shareholder wishes to receive a separate copy
of the materials by sending a written request to the Company at 5300 Meadows Road, Suite 400, Lake Oswego, Oregon 97035, or by
calling the Company at (503) 419-3505.
|
By Order of the Board of Directors
|
|
|
|
/s/ Craig J. Froude
|
|
Craig J. Froude
|
|
Interim President
|
|
|
Lake Oswego, Oregon
|
|
May 16, 2012
|
|
CarePayment Technologies (CE) (USOTC:CPYT)
Historical Stock Chart
From Feb 2025 to Mar 2025
CarePayment Technologies (CE) (USOTC:CPYT)
Historical Stock Chart
From Mar 2024 to Mar 2025